- Company Overview for TINYSAURUS NURSERIES LTD (05474310)
- Filing history for TINYSAURUS NURSERIES LTD (05474310)
- People for TINYSAURUS NURSERIES LTD (05474310)
- Charges for TINYSAURUS NURSERIES LTD (05474310)
- More for TINYSAURUS NURSERIES LTD (05474310)
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) |
---|---|---|---|
01 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 1 January 2008
|
|
01 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2022 | RP04AR01 | Second filing of the annual return made up to 7 June 2014 | |
17 Jan 2022 | RP04AR01 | Second filing of the annual return made up to 7 June 2010 | |
17 Dec 2021 | MR04 | Satisfaction of charge 054743100009 in full | |
17 Dec 2021 | MR04 | Satisfaction of charge 054743100010 in full | |
17 Dec 2021 | MR04 | Satisfaction of charge 054743100011 in full | |
17 Dec 2021 | MR04 | Satisfaction of charge 054743100012 in full | |
10 Dec 2021 | AA01 | Current accounting period shortened from 30 June 2022 to 31 December 2021 | |
09 Dec 2021 | AD01 | Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England to Crown House 2, Crown Court Crown Way Rushden Northamptonshire NN10 6BS on 9 December 2021 | |
09 Dec 2021 | AP01 | Appointment of Mrs Rosamund Margaret Marshall as a director on 8 December 2021 | |
09 Dec 2021 | AP01 | Appointment of Mr John Guy Casagrande as a director on 8 December 2021 | |
09 Dec 2021 | AP01 | Appointment of Mrs Elizabeth Boland as a director on 8 December 2021 | |
09 Dec 2021 | AP01 | Appointment of Mr Gary Ryan Fee as a director on 8 December 2021 | |
09 Dec 2021 | AP03 | Appointment of Mr Stephen Kramer as a secretary on 8 December 2021 | |
09 Dec 2021 | PSC07 | Cessation of Rikke Kerler as a person with significant control on 8 December 2021 | |
09 Dec 2021 | TM01 | Termination of appointment of Rikke Kerler as a director on 8 December 2021 | |
09 Dec 2021 | PSC02 | Notification of Bhfs Two Limited as a person with significant control on 8 December 2021 | |
09 Dec 2021 | TM01 | Termination of appointment of Kee Fatt Phoon as a director on 8 December 2021 | |
09 Dec 2021 | PSC07 | Cessation of Kee Fatt Phoon as a person with significant control on 8 December 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
07 May 2021 | MR01 | Registration of charge 054743100010, created on 30 April 2021 | |
07 May 2021 | MR01 | Registration of charge 054743100011, created on 30 April 2021 | |
07 May 2021 | MR01 | Registration of charge 054743100012, created on 30 April 2021 | |
24 Feb 2021 | AA | Accounts for a small company made up to 30 June 2020 |