- Company Overview for GUINEA LANE NURSERY LIMITED (07137931)
- Filing history for GUINEA LANE NURSERY LIMITED (07137931)
- People for GUINEA LANE NURSERY LIMITED (07137931)
- More for GUINEA LANE NURSERY LIMITED (07137931)
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 |