- Company Overview for NURSERY PROPERTIES (N.E.) LIMITED (06263069)
- Filing history for NURSERY PROPERTIES (N.E.) LIMITED (06263069)
- People for NURSERY PROPERTIES (N.E.) LIMITED (06263069)
- Charges for NURSERY PROPERTIES (N.E.) LIMITED (06263069)
- More for NURSERY PROPERTIES (N.E.) LIMITED (06263069)
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) |
---|---|---|---|
10 Oct 2024 | AD01 | Registered office address changed from 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA England to Nursery House Sands Road Swalwell Newcastle upon Tyne NE16 3DN on 10 October 2024 | |
02 Jun 2024 | CS01 | Confirmation statement made on 30 May 2024 with no updates | |
30 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
21 Sep 2023 | PSC01 | Notification of Jean Northey as a person with significant control on 1 September 2023 | |
21 Sep 2023 | PSC01 | Notification of Kevin Northey as a person with significant control on 1 September 2023 | |
21 Sep 2023 | PSC07 | Cessation of Elizabeth Averill Leng as a person with significant control on 1 September 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
11 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
15 Apr 2022 | AA | Micro company accounts made up to 31 August 2021 | |
30 May 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
23 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
25 Apr 2020 | AA | Micro company accounts made up to 31 August 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
01 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
21 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
25 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
20 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
27 Apr 2016 | AD01 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 27 April 2016 | |
28 Sep 2015 | TM01 | Termination of appointment of Kevin Graham Northey as a director on 28 September 2015 | |
28 Sep 2015 | TM01 | Termination of appointment of Jean Northey as a director on 28 September 2015 |