THE NURSERY (BERRISTOW LANE) LIMITED
Company number 05456448
- Company Overview for THE NURSERY (BERRISTOW LANE) LIMITED (05456448)
- Filing history for THE NURSERY (BERRISTOW LANE) LIMITED (05456448)
- People for THE NURSERY (BERRISTOW LANE) LIMITED (05456448)
- More for THE NURSERY (BERRISTOW LANE) LIMITED (05456448)
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 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
10 Jan 2013 | AD01 | Registered office address changed from High Edge Court Heage Belper Derbyshire DE56 2BW on 10 January 2013 | |
04 Jan 2013 | AP03 | Appointment of Nigel Carnall as a secretary | |
04 Jan 2013 | AP01 | Appointment of Mr Nicholas Harvey Glynne as a director | |
04 Jan 2013 | TM02 | Termination of appointment of Ralph Jones as a secretary | |
04 Jan 2013 | TM01 | Termination of appointment of Ralph Jones as a director | |
06 Jun 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
20 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
07 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 21 September 2011
|
|
07 Feb 2012 | TM01 | Termination of appointment of Nick Sladen as a director | |
07 Feb 2012 | AP01 | Appointment of David William Pethick as a director | |
07 Feb 2012 | AP01 | Appointment of John Bramwell as a director | |
31 May 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
22 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
24 May 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for Nick Sladen on 19 May 2010 | |
05 Feb 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
06 Jul 2009 | 363a | Return made up to 19/05/09; full list of members | |
11 Mar 2009 | AA | Accounts for a dormant company made up to 31 May 2008 | |
02 Jul 2008 | 363a | Return made up to 19/05/08; full list of members | |
14 Mar 2008 | AA | Accounts for a dormant company made up to 31 May 2007 | |
26 Feb 2008 | 363a | Return made up to 19/05/07; full list of members | |
25 Feb 2008 | 287 | Registered office changed on 25/02/2008 from hight court edge church street heage belper derbyshire DE56 2BW | |
21 Sep 2007 | 287 | Registered office changed on 21/09/07 from: the old mill, 5 canalside kinoulton road cropwell bishop nottinghamshire NG12 3BE |