Advanced company searchLink opens in new window

THE HOUSE NURSERIES (HOLDING) LIMITED

Company number 08650907

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)
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
  • GBP 3,550
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
  • GBP 3,550
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 3,550
11 Oct 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares