- Company Overview for ELAN NURSERIES LIMITED (04861652)
- Filing history for ELAN NURSERIES LIMITED (04861652)
- People for ELAN NURSERIES LIMITED (04861652)
- Charges for ELAN NURSERIES LIMITED (04861652)
- More for ELAN NURSERIES LIMITED (04861652)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
14 Sep 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
26 Aug 2021 | MR04 | Satisfaction of charge 048616520002 in full | |
23 Jul 2021 | MA | Memorandum and Articles of Association | |
23 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2021 | TM01 | Termination of appointment of Peter Knight Churchley as a director on 18 June 2021 | |
23 Jun 2021 | MR01 | Registration of charge 048616520005, created on 18 June 2021 | |
23 Jun 2021 | MR01 | Registration of charge 048616520004, created on 18 June 2021 | |
21 Jun 2021 | MR01 | Registration of charge 048616520003, created on 18 June 2021 | |
08 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
05 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
07 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with updates | |
18 May 2018 | PSC07 | Cessation of Helen Louise Walker as a person with significant control on 30 April 2018 | |
18 May 2018 | PSC07 | Cessation of Elizabeth Mary Shand as a person with significant control on 30 April 2018 | |
18 May 2018 | PSC07 | Cessation of Clare Janet Mary Coward as a person with significant control on 30 April 2018 | |
14 May 2018 | PSC02 | Notification of Cranbrook Day Nurseries Limited as a person with significant control on 30 April 2018 | |
02 May 2018 | AP01 | Appointment of Mr Christopher Michael Holmes as a director on 30 April 2018 | |
02 May 2018 | AP01 | Appointment of Mr Peter Knight Churchley as a director on 30 April 2018 | |
02 May 2018 | AD01 | Registered office address changed from 88 Boundary Road Hove East Sussex BN3 7GA to 59 Perrymount Road Haywards Heath RH16 3DR on 2 May 2018 | |
02 May 2018 | TM01 | Termination of appointment of Helen Louise Walker as a director on 30 April 2018 | |
02 May 2018 | TM01 | Termination of appointment of Elizabeth Mary Shand as a director on 30 April 2018 |