Advanced company searchLink opens in new window

THE GARDEN HOUSE NURSERY SCHOOL LIMITED

Company number 04932232

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates
09 Apr 2018 PSC02 Notification of Cresswell Nurseries Limited as a person with significant control on 9 March 2018
09 Apr 2018 PSC07 Cessation of Louise Dorothy Hope as a person with significant control on 9 March 2018
06 Apr 2018 AA01 Previous accounting period shortened from 31 December 2018 to 31 March 2018
22 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Mar 2018 TM01 Termination of appointment of David Charles Hope as a director on 9 March 2018
20 Mar 2018 MR04 Satisfaction of charge 049322320002 in full
20 Mar 2018 MR04 Satisfaction of charge 049322320001 in full
19 Mar 2018 SH10 Particulars of variation of rights attached to shares
19 Mar 2018 SH08 Change of share class name or designation
19 Mar 2018 AD01 Registered office address changed from 72 Crimicar Lane Sheffield South Yorkshire S10 4FB to 85 Melrose Avenue London SW19 8BU on 19 March 2018
19 Mar 2018 AP01 Appointment of Mr Edward Horton Peter David as a director on 9 March 2018
19 Mar 2018 AP01 Appointment of Ms Hilda Miller as a director on 9 March 2018
19 Mar 2018 TM02 Termination of appointment of James Hope as a secretary on 9 March 2018
19 Mar 2018 TM01 Termination of appointment of Louise Dorothy Hope as a director on 9 March 2018
19 Mar 2018 TM01 Termination of appointment of James Hope as a director on 9 March 2018
16 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
15 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2018 CC04 Statement of company's objects
13 Mar 2018 MR01 Registration of charge 049322320003, created on 9 March 2018
16 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
29 Sep 2017 PSC04 Change of details for Louise Dorothy Hope as a person with significant control on 29 September 2017
19 Jul 2017 CH03 Secretary's details changed for James Hope on 17 July 2017
19 Jul 2017 CH01 Director's details changed for James Hope on 17 July 2017
18 May 2017 AA Total exemption full accounts made up to 31 December 2016