Advanced company searchLink opens in new window

GUINEA LANE NURSERY LIMITED

Company number 07137931

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)
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
03 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
17 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
06 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
25 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
02 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
21 Apr 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
12 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
09 Sep 2020 AP01 Appointment of Mrs Sarah Barter as a director on 30 July 2020
07 Aug 2020 AD01 Registered office address changed from Combe Down Nursery Combe Road Come Down Bath BA2 5HY England to Combe Down Nursery Combe Road Combe Down Bath BA2 5HY on 7 August 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 Secretaries Limited as a secretary on 30 July 2020
07 Aug 2020 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd England to Combe Down Nursery Combe Road Come Down Bath BA2 5HY on 7 August 2020
02 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
31 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
29 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
05 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
18 Oct 2018 PSC04 Change of details for Miss Cara Loraine Larcombe-Laine as a person with significant control on 1 October 2018
18 Oct 2018 PSC04 Change of details for Francis Joseph Laine as a person with significant control on 1 October 2018
18 Oct 2018 PSC04 Change of details for Loraine Laine as a person with significant control on 1 October 2018
18 Oct 2018 PSC07 Cessation of Cara Loraine Laine as a person with significant control on 16 December 2016
18 Oct 2018 AD01 Registered office address changed from Guinea Lane Bath BA1 5NB to 5 Fleet Place London EC4M 7rd on 18 October 2018
01 May 2018 PSC07 Cessation of St Helena Holdings Limited as a person with significant control on 6 April 2016
01 May 2018 PSC01 Notification of Loraine Laine as a person with significant control on 6 April 2016