- Company Overview for NIKKI'S NURSERIES LTD (08584064)
- Filing history for NIKKI'S NURSERIES LTD (08584064)
- People for NIKKI'S NURSERIES LTD (08584064)
- Charges for NIKKI'S NURSERIES LTD (08584064)
- More for NIKKI'S NURSERIES LTD (08584064)
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) |
---|---|---|---|
03 Dec 2019 | TM01 | Termination of appointment of Nicola Marie Mcreynolds as a director on 29 November 2019 | |
03 Dec 2019 | AP01 | Appointment of Ms. Hilda Miller as a director on 29 November 2019 | |
03 Dec 2019 | AP01 | Appointment of Mr Stephen Martin Booty as a director on 29 November 2019 | |
20 Nov 2019 | MR04 | Satisfaction of charge 085840640001 in full | |
23 Oct 2019 | PSC04 | Change of details for Miss Nicola Marie Mcreynolds as a person with significant control on 23 October 2019 | |
15 Jul 2019 | CH01 | Director's details changed for Miss Nicola Marie Mcreynolds on 11 July 2019 | |
15 Jul 2019 | PSC04 | Change of details for Miss Nicola Marie Mcreynolds as a person with significant control on 11 July 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with updates | |
16 May 2019 | AD01 | Registered office address changed from Unit C3 Fairoaks Airport Chobham Woking Surrey GU24 8HU to The Old Rectory Church Street Weybridge KT13 8DE on 16 May 2019 | |
18 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
08 Feb 2019 | MR05 | All of the property or undertaking has been released from charge 085840640001 | |
08 Feb 2019 | MR04 | Satisfaction of charge 085840640002 in full | |
25 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
26 Jun 2017 | PSC01 | Notification of Nicola Marie Mcreynolds as a person with significant control on 30 June 2016 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-05
|
|
05 Jul 2014 | CH01 | Director's details changed for Miss Nicola Marie Mcreynolds on 25 June 2014 | |
27 May 2014 | AD01 | Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 27 May 2014 | |
12 Nov 2013 | MR01 | Registration of charge 085840640002 |