- 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) |
---|---|---|---|
28 Sep 2015 | TM02 | Termination of appointment of Kevin Graham Northey as a secretary on 28 September 2015 | |
28 Sep 2015 | AP01 | Appointment of Mrs Elizabeth Averill Leng as a director on 28 September 2015 | |
31 May 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-05-31
|
|
07 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
08 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-08
|
|
22 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
13 Mar 2014 | AD01 | Registered office address changed from C/O G W Accountants Ltd 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 13 March 2014 | |
21 Jun 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
21 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
17 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders | |
16 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
13 Sep 2010 | AD01 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 13 September 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
06 Jul 2010 | CH01 | Director's details changed for Jean Northey on 30 May 2010 | |
29 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
14 Sep 2009 | AAMD | Amended accounts made up to 31 August 2008 | |
08 Sep 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
23 Jul 2009 | 287 | Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne tyne & wear NE1 2HG | |
18 Jun 2009 | 288c | Director and secretary's change of particulars / kevin northey / 18/06/2009 | |
18 Jun 2009 | 363a | Return made up to 30/05/09; full list of members | |
13 Jun 2008 | 363a | Return made up to 30/05/08; full list of members | |
06 Jun 2008 | AA | Accounts for a dormant company made up to 31 August 2007 | |
02 Jun 2008 | 225 | Accounting reference date shortened from 31/05/2008 to 31/08/2007 |