- Company Overview for BEAU PEEPS NURSERIES LTD (08704657)
- Filing history for BEAU PEEPS NURSERIES LTD (08704657)
- People for BEAU PEEPS NURSERIES LTD (08704657)
- Charges for BEAU PEEPS NURSERIES LTD (08704657)
- More for BEAU PEEPS NURSERIES LTD (08704657)
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
|
|
15 Oct 2017 | AA | Micro company accounts made up to 30 September 2017 |