Advanced company searchLink opens in new window

COMBE DOWN NURSERY LIMITED

Company number 06628921

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)
04 Jul 2024 CS01 Confirmation statement made on 27 June 2024 with no updates
06 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
22 Feb 2024 CH01 Director's details changed for Mrs Sarah Barter on 9 September 2022
12 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
17 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
04 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
25 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
11 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
12 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
11 Aug 2020 CH04 Secretary's details changed for Cavendish Fiduciary (Jersey) Limited on 30 July 2020
07 Aug 2020 TM02 Termination of appointment of Sarah Barter as a secretary on 30 July 2020
07 Aug 2020 AP04 Appointment of Cavendish Fiduciary (Jersey) Limited as a secretary on 30 July 2020
07 Aug 2020 AP01 Appointment of Ms Sarah Barter as a director on 30 July 2020
07 Aug 2020 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd United Kingdom to Combe Road Combe Down Nursery Combe Road Bath BA2 5HY on 7 August 2020
06 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
02 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
01 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
29 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
19 Oct 2018 PSC04 Change of details for Loraine Laine as a person with significant control on 1 October 2018
19 Oct 2018 PSC04 Change of details for Francis Joseph Laine as a person with significant control on 1 October 2018
19 Oct 2018 CH01 Director's details changed for Miss Cara Loraine Larcombe-Laine on 1 October 2018
19 Oct 2018 CH01 Director's details changed for Sarah Cornish on 1 October 2018
18 Oct 2018 AD01 Registered office address changed from The Nursery Combe Road Combe Down Bath BA2 5HY to 5 Fleet Place London EC4M 7rd on 18 October 2018
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
01 May 2018 PSC01 Notification of Francis Joseph Laine as a person with significant control on 6 April 2016