THE GARDEN HOUSE NURSERY SCHOOL LIMITED
Company number 04932232
- Company Overview for THE GARDEN HOUSE NURSERY SCHOOL LIMITED (04932232)
- Filing history for THE GARDEN HOUSE NURSERY SCHOOL LIMITED (04932232)
- People for THE GARDEN HOUSE NURSERY SCHOOL LIMITED (04932232)
- Charges for THE GARDEN HOUSE NURSERY SCHOOL LIMITED (04932232)
- Registers for THE GARDEN HOUSE NURSERY SCHOOL LIMITED (04932232)
- More for THE GARDEN HOUSE NURSERY SCHOOL LIMITED (04932232)
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
|
|
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
|
|
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 |