Advanced company searchLink opens in new window

NORTHUMBRIA UNIVERSITY NURSERY LIMITED

Company number 07942799

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)
15 May 2014 AP01 Appointment of Mrs Lesley Simpson Lee as a director
15 May 2014 TM01 Termination of appointment of Jane Embley as a director
11 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
12 Nov 2013 AA Full accounts made up to 31 July 2013
07 Nov 2013 AP03 Appointment of Mr Adam Peter Dawkins as a secretary
06 Nov 2013 AP01 Appointment of David Soan as a director
28 May 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 February 2013
05 Mar 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/05/2013
13 Nov 2012 TM01 Termination of appointment of Christopher Reilly as a director
19 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jul 2012 AP01 Appointment of Jane Embley as a director
17 Jul 2012 AP01 Appointment of Professor Andrew Brian Wathey as a director
16 Jul 2012 CERTNM Company name changed timec 1351 LIMITED\certificate issued on 16/07/12
  • NM06 ‐
12 Jul 2012 AP01 Appointment of Christopher Michael Reilly as a director
12 Jul 2012 AA01 Current accounting period extended from 28 February 2013 to 31 July 2013
12 Jul 2012 TM02 Termination of appointment of Muckle Secretary Limited as a secretary
12 Jul 2012 TM01 Termination of appointment of Andrew Davison as a director
12 Jul 2012 AD01 Registered office address changed from , Time Central 32 Gallowgate, Newcastle upon Tyne, England, NE1 4BF, England on 12 July 2012
10 Jul 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-31
10 Jul 2012 CONNOT Change of name notice
09 Feb 2012 NEWINC Incorporation