- Company Overview for CERES NURSERY LIMITED (05065959)
- Filing history for CERES NURSERY LIMITED (05065959)
- People for CERES NURSERY LIMITED (05065959)
- Charges for CERES NURSERY LIMITED (05065959)
- More for CERES NURSERY LIMITED (05065959)
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) |
---|---|---|---|
03 Feb 2020 | AD01 | Registered office address changed from The Old Post Office Antlands Lane East Shipley Bridge Horley RH6 9TE to Roebuck House 284-286 Upper Richmond Road West East Sheen London SW14 7JE on 3 February 2020 | |
03 Jul 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
28 Mar 2019 | AA01 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 | |
15 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
08 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
05 Feb 2018 | MR01 | Registration of charge 050659590006, created on 26 January 2018 | |
10 Jan 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
20 Feb 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
15 Feb 2017 | MR04 | Satisfaction of charge 3 in full | |
15 Feb 2017 | MR04 | Satisfaction of charge 4 in full | |
15 Feb 2017 | MR04 | Satisfaction of charge 2 in part | |
15 Feb 2017 | MR04 | Satisfaction of charge 2 in full | |
11 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
15 Jan 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
24 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2015 | MR01 | Registration of charge 050659590005, created on 28 August 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
09 Apr 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
06 Aug 2014 | TM01 | Termination of appointment of Susannah Claire Macgibbon Costa as a director on 4 August 2014 | |
18 Jul 2014 | AUD | Auditor's resignation | |
15 Jul 2014 | AUD | Auditor's resignation | |
13 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
11 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
11 Mar 2014 | CH01 | Director's details changed for Mr Robert Malcolm Campbell Shannon on 1 March 2014 |