- Company Overview for COMBE DOWN NURSERY LIMITED (06628921)
- Filing history for COMBE DOWN NURSERY LIMITED (06628921)
- People for COMBE DOWN NURSERY LIMITED (06628921)
- More for COMBE DOWN NURSERY LIMITED (06628921)
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 |