NURSERY GRANGE MANAGEMENT COMPANY LIMITED
Company number 08640963
- Company Overview for NURSERY GRANGE MANAGEMENT COMPANY LIMITED (08640963)
- Filing history for NURSERY GRANGE MANAGEMENT COMPANY LIMITED (08640963)
- People for NURSERY GRANGE MANAGEMENT COMPANY LIMITED (08640963)
- More for NURSERY GRANGE MANAGEMENT COMPANY LIMITED (08640963)
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) |
---|---|---|---|
09 Aug 2017 | TM01 | Termination of appointment of Mascha Lisenka Rorison as a director on 9 August 2017 | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 16 November 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
12 Feb 2016 | AA | Total exemption small company accounts made up to 16 November 2015 | |
11 Aug 2015 | AR01 | Annual return made up to 7 August 2015 no member list | |
11 Aug 2015 | AD02 | Register inspection address has been changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ to 6 Nursery Gardens Lingfield Surrey RH7 6GH | |
07 Apr 2015 | AA | Accounts for a dormant company made up to 16 November 2014 | |
07 Apr 2015 | AA01 | Previous accounting period extended from 31 August 2014 to 16 November 2014 | |
03 Dec 2014 | AP01 | Appointment of Edward James Grieves as a director on 17 November 2014 | |
24 Nov 2014 | AP01 | Appointment of Gemma Rohese Collingwood as a director on 17 November 2014 | |
24 Nov 2014 | AP01 | Appointment of Geoffrey Kells as a director on 17 November 2014 | |
24 Nov 2014 | AP01 | Appointment of Peter Lawrence Beynon as a director on 17 November 2014 | |
24 Nov 2014 | AP01 | Appointment of Mascha Rorison as a director on 17 November 2014 | |
24 Nov 2014 | AP01 | Appointment of Justin Robert Akhurst as a director on 17 November 2014 | |
21 Nov 2014 | TM01 | Termination of appointment of Nicholas Elliott as a director on 17 November 2014 | |
21 Nov 2014 | TM02 | Termination of appointment of Nicholas Elliott as a secretary on 11 November 2014 | |
21 Nov 2014 | AD01 | Registered office address changed from C/O Asprey Homes Ltd the Granary Home Farm (Goodley Stock Rd) Squerryes Estate Westerham Kent TN16 1SL to 6 Nursery Gardens Lingfield Surrey RH7 6GH on 21 November 2014 | |
12 Aug 2014 | AR01 | Annual return made up to 7 August 2014 no member list | |
12 Aug 2014 | CH03 | Secretary's details changed for Mr Nicholas Elliott on 11 November 2013 | |
12 Aug 2014 | CH01 | Director's details changed for Mr Nicholas Elliott on 29 March 2014 | |
12 Aug 2014 | AD01 | Registered office address changed from Mega House Crest View Drive Petts Wood Kent BR5 1BY United Kingdom to C/O Asprey Homes Ltd the Granary Home Farm (Goodley Stock Rd) Squerryes Estate Westerham Kent TN16 1SL on 12 August 2014 | |
20 Aug 2013 | AD02 | Register inspection address has been changed | |
07 Aug 2013 | NEWINC |
Incorporation
|