Advanced company searchLink opens in new window

NURSERY GRANGE MANAGEMENT COMPANY LIMITED

Company number 08640963

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)