Advanced company searchLink opens in new window

DEDDINGTON VILLAGE NURSERY LIMITED

Company number 05660259

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)
16 Oct 2019 TM01 Termination of appointment of Mary Louise Tustian as a director on 8 October 2019
13 May 2019 AA Micro company accounts made up to 31 August 2018
28 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
29 Oct 2018 AP01 Appointment of Miss Mary Louise Tustian as a director on 2 October 2018
29 Oct 2018 TM01 Termination of appointment of Sophie Elizabeth Mccarthy as a director on 2 October 2018
16 May 2018 AA Micro company accounts made up to 31 August 2017
02 May 2018 PSC08 Notification of a person with significant control statement
27 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 27 March 2018
26 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 26 March 2018
04 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
02 Nov 2017 AP01 Appointment of Mrs Lauren Atsuko Odell as a director on 3 October 2017
01 Nov 2017 AP01 Appointment of Mrs Sophie Elizabeth Mccarthy as a director on 3 October 2017
16 Oct 2017 TM01 Termination of appointment of Celia Beatrice Fawcus as a director on 3 October 2017
16 Oct 2017 TM02 Termination of appointment of Celia Beatrice Fawcus as a secretary on 3 October 2017
16 Oct 2017 AP03 Appointment of Mrs Elizabeth Anne Irving as a secretary on 3 October 2017
16 Oct 2017 TM01 Termination of appointment of Lynne Nicholson as a director on 3 October 2017
06 Mar 2017 AA Micro company accounts made up to 31 August 2016
04 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
01 Nov 2016 AP01 Appointment of Mrs Lynne Nicholson as a director on 11 October 2016
31 Oct 2016 TM01 Termination of appointment of Katherine Perry as a director on 11 October 2016
06 May 2016 AA Micro company accounts made up to 31 August 2015
14 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
14 Jan 2016 TM01 Termination of appointment of Anne Elizabeth O'brien as a director on 21 October 2015
14 Jan 2016 TM01 Termination of appointment of Juliet Mary Owens as a director on 21 October 2015
14 Jan 2016 TM01 Termination of appointment of Lisa Jane Styles as a director on 21 October 2015