- Company Overview for ELM PARK NURSERY LIMITED (08162800)
- Filing history for ELM PARK NURSERY LIMITED (08162800)
- People for ELM PARK NURSERY LIMITED (08162800)
- Charges for ELM PARK NURSERY LIMITED (08162800)
- More for ELM PARK NURSERY LIMITED (08162800)
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) |
---|---|---|---|
13 Jul 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
13 Jul 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | |
13 Jul 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | |
13 Jul 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 | |
12 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
26 Oct 2023 | TM01 | Termination of appointment of David Jenkins as a director on 24 October 2023 | |
09 Oct 2023 | MR01 | Registration of charge 081628000006, created on 29 September 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 28 June 2023 with updates | |
23 May 2023 | AP01 | Appointment of David Jenkins as a director on 8 May 2023 | |
11 Apr 2023 | AA | Audit exemption subsidiary accounts made up to 30 June 2022 | |
11 Apr 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | |
11 Apr 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | |
11 Apr 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 | |
01 Nov 2022 | MR01 | Registration of charge 081628000005, created on 25 October 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
06 Jul 2022 | PSC05 | Change of details for Cresswell Nurseries Limited as a person with significant control on 14 June 2022 | |
23 Jun 2022 | AA01 | Current accounting period extended from 31 March 2022 to 30 June 2022 | |
01 Jun 2022 | TM01 | Termination of appointment of Dominic Harrison as a director on 1 June 2022 | |
05 Apr 2022 | AA | Total exemption full accounts made up to 30 March 2021 | |
14 Feb 2022 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 081628000004 | |
29 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 March 2021 | |
07 Dec 2021 | CH01 | Director's details changed for Dr Dominic Harrison on 1 December 2021 | |
01 Dec 2021 | TM01 | Termination of appointment of Hilda Miller as a director on 30 November 2021 | |
29 Nov 2021 | AD01 | Registered office address changed from Natural Childcare Company Box Trees Road Dorridge Solihull B93 8NP England to 1 Pride Point Drive Pride Park Derby DE24 8BX on 29 November 2021 | |
27 Aug 2021 | MR01 | Registration of charge 081628000004, created on 27 August 2021 |