Advanced company searchLink opens in new window

BEAU PEEPS NURSERIES LTD

Company number 08704657

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)
06 Jan 2020 AP01 Appointment of Mr Robert Berry as a director on 17 December 2019
28 Nov 2019 TM01 Termination of appointment of Victor Simon Rae-Reeves as a director on 25 September 2019
11 Nov 2019 MR01 Registration of charge 087046570001, created on 25 October 2019
25 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with updates
12 Jul 2019 AA01 Current accounting period shortened from 30 September 2019 to 31 August 2019
11 Jul 2019 AD01 Registered office address changed from 679a Fulham Rd London SW6 5PZ to Part of Crimea Office Former Estate Office at the Great Tew Estate Great Tew Chipping Norton Oxfordshire OX7 4AH on 11 July 2019
09 Jul 2019 AP01 Appointment of Mr Victor Simon Rae-Reeves as a director on 5 July 2019
08 Jul 2019 PSC02 Notification of Swinbrook House Nursery Schools Limited as a person with significant control on 5 July 2019
08 Jul 2019 PSC07 Cessation of Emma Hitzelberger as a person with significant control on 5 July 2019
08 Jul 2019 PSC07 Cessation of Sean Laurence Hitzelberger as a person with significant control on 5 July 2019
08 Jul 2019 PSC07 Cessation of Stephen Paul Forde as a person with significant control on 5 July 2019
08 Jul 2019 TM01 Termination of appointment of Emma Hitzelberger as a director on 5 July 2019
08 Jul 2019 TM01 Termination of appointment of Stephen Paul Forde as a director on 5 July 2019
08 Jul 2019 AP01 Appointment of Ms Vivianne Elisabeth Anita Thompson as a director on 5 July 2019
08 Jul 2019 AP01 Appointment of Mr Frederick Robin Knipe as a director on 5 July 2019
08 Jul 2019 AP01 Appointment of Ms Anita Debra Delaney as a director on 5 July 2019
26 Jun 2019 PSC01 Notification of Emma Hitzelberger as a person with significant control on 30 June 2016
26 Jun 2019 PSC01 Notification of Sean Laurence Hitzelberger as a person with significant control on 30 June 2016
25 Jun 2019 PSC04 Change of details for Mr Stephen Paul Forde as a person with significant control on 30 June 2016
29 Oct 2018 AA Micro company accounts made up to 30 September 2018
09 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with updates
10 Aug 2018 CH01 Director's details changed for Mr Sean Hitzelberger on 10 August 2018
10 Aug 2018 CH01 Director's details changed for Mrs Emma Hitzelberger on 10 August 2018
16 Feb 2018 SH01 Statement of capital following an allotment of shares on 16 February 2018
  • GBP 100
15 Oct 2017 AA Micro company accounts made up to 30 September 2017