Advanced company searchLink opens in new window

NURSERY PROPERTIES (N.E.) LIMITED

Company number 06263069

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)
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
  • GBP 2
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