HOMESTEAD NURSERY (WIRRAL) LIMITED
Company number 06574572
- Company Overview for HOMESTEAD NURSERY (WIRRAL) LIMITED (06574572)
- Filing history for HOMESTEAD NURSERY (WIRRAL) LIMITED (06574572)
- People for HOMESTEAD NURSERY (WIRRAL) LIMITED (06574572)
- Charges for HOMESTEAD NURSERY (WIRRAL) LIMITED (06574572)
- More for HOMESTEAD NURSERY (WIRRAL) LIMITED (06574572)
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) |
---|---|---|---|
08 May 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
19 Apr 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
19 Apr 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
19 Apr 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
19 Apr 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
16 Apr 2024 | MR01 | Registration of charge 065745720002, created on 15 April 2024 | |
28 Jul 2023 | MA | Memorandum and Articles of Association | |
20 May 2023 | RESOLUTIONS |
Resolutions
|
|
12 May 2023 | CS01 | Confirmation statement made on 23 April 2023 with updates | |
31 Mar 2023 | MR01 | Registration of charge 065745720001, created on 29 March 2023 | |
26 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 May 2022 | AP01 | Appointment of Mr Cary Rankin as a director on 6 May 2022 | |
08 May 2022 | AP01 | Appointment of Mr William Newton as a director on 6 May 2022 | |
08 May 2022 | TM01 | Termination of appointment of Gillian Dillon as a director on 6 May 2022 | |
08 May 2022 | TM01 | Termination of appointment of Christine Devlin as a director on 6 May 2022 | |
08 May 2022 | TM02 | Termination of appointment of Gillian Dillon as a secretary on 6 May 2022 | |
08 May 2022 | PSC07 | Cessation of Christine Devlin as a person with significant control on 6 May 2022 | |
08 May 2022 | PSC07 | Cessation of Gillian Dillon as a person with significant control on 6 May 2022 | |
08 May 2022 | AD01 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA United Kingdom to 3 Central Park Ohio Avenue Salford M50 2GT on 8 May 2022 | |
08 May 2022 | PSC02 | Notification of Thrive Childcare and Education Limited as a person with significant control on 6 May 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 23 April 2022 with updates | |
26 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates | |
08 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates |