- Company Overview for DIG THIS NURSERY LTD (06233354)
- Filing history for DIG THIS NURSERY LTD (06233354)
- People for DIG THIS NURSERY LTD (06233354)
- More for DIG THIS NURSERY LTD (06233354)
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) |
---|---|---|---|
19 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
28 May 2013 | CH04 | Secretary's details changed for Magna Secretaries Limited on 25 March 2013 | |
22 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
25 Mar 2013 | AD01 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 | |
05 Mar 2013 | CERTNM |
Company name changed hm & fj (catford) LIMITED\certificate issued on 05/03/13
|
|
19 Feb 2013 | AA | Total exemption full accounts made up to 31 May 2012 | |
11 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
09 May 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders | |
17 Jun 2010 | CH01 | Director's details changed for Mr Jozsef Frigyes Fazekas on 1 October 2009 | |
17 Jun 2010 | CH01 | Director's details changed for Mihaly Herczeg on 1 October 2009 | |
17 Jun 2010 | CH04 | Secretary's details changed for Magna Secretaries Limited on 1 October 2009 | |
17 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
22 Jun 2009 | 363a | Return made up to 01/05/09; full list of members | |
22 Jun 2009 | 288c | Secretary's change of particulars / magna secretaries LIMITED / 20/12/2008 | |
29 Jan 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
22 Dec 2008 | 287 | Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN | |
11 Dec 2008 | 288c | Director's change of particulars / mihaly herczeg / 01/11/2008 | |
11 Dec 2008 | 288c | Director's change of particulars / jozsef fazekas / 01/11/2008 | |
01 May 2008 | 363a | Return made up to 31/03/08; full list of members | |
31 Mar 2008 | 288a | Director appointed mr jozsef frigyes fazekas | |
23 May 2007 | 288a | New director appointed | |
17 May 2007 | 288b | Director resigned |