THE HOUSE NURSERIES (HOLDING) LIMITED
Company number 08650907
- Company Overview for THE HOUSE NURSERIES (HOLDING) LIMITED (08650907)
- Filing history for THE HOUSE NURSERIES (HOLDING) LIMITED (08650907)
- People for THE HOUSE NURSERIES (HOLDING) LIMITED (08650907)
- Charges for THE HOUSE NURSERIES (HOLDING) LIMITED (08650907)
- Registers for THE HOUSE NURSERIES (HOLDING) LIMITED (08650907)
- More for THE HOUSE NURSERIES (HOLDING) LIMITED (08650907)
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) |
---|---|---|---|
29 Jan 2016 | TM02 | Termination of appointment of Crowe Clark Whitehill Llp as a secretary on 28 January 2016 | |
29 Jan 2016 | AP03 | Appointment of Dr Jonathan Digby-Bell as a secretary on 28 January 2016 | |
23 Oct 2015 | AA01 | Previous accounting period shortened from 31 August 2015 to 31 July 2015 | |
17 Sep 2015 | AD02 | Register inspection address has been changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE | |
16 Sep 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
16 Sep 2015 | AP04 | Appointment of Crowe Clark Whitehill Llp as a secretary | |
16 Sep 2015 | AD03 | Register(s) moved to registered inspection location Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG | |
16 Sep 2015 | TM02 | Termination of appointment of Cripps Secretaries Limited as a secretary on 13 August 2015 | |
16 Sep 2015 | AP04 | Appointment of Crowe Clark Whitehill Llp as a secretary on 13 August 2015 | |
06 Aug 2015 | MR01 | Registration of charge 086509070002, created on 31 July 2015 | |
30 Jun 2015 | AA | Total exemption full accounts made up to 31 August 2014 | |
29 Sep 2014 | TM01 | Termination of appointment of Jonathan Digby-Bell as a director on 25 September 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
18 Aug 2014 | AD03 | Register(s) moved to registered inspection location Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG | |
18 Aug 2014 | AD02 | Register inspection address has been changed to Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG | |
18 Aug 2014 | CH01 | Director's details changed for Jonathan Digby-Bell on 6 August 2014 | |
02 Jan 2014 | AP04 | Appointment of Cripps Secretaries Limited as a secretary | |
23 Oct 2013 | SH08 | Change of share class name or designation | |
23 Oct 2013 | SH10 | Particulars of variation of rights attached to shares | |
23 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2013 | AP01 | Appointment of Jonathan Digby-Bell as a director | |
23 Oct 2013 | AP01 | Appointment of Anna Wakeham as a director | |
15 Oct 2013 | TM01 | Termination of appointment of Sarah Bokaie as a director | |
11 Oct 2013 | SH06 |
Cancellation of shares. Statement of capital on 11 October 2013
|
|
11 Oct 2013 | RESOLUTIONS |
Resolutions
|