Advanced company searchLink opens in new window

THE NURSERIES MANAGEMENT COMPANY (BISHOPSTON) LIMITED

Company number 09146040

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)
20 Sep 2024 CS01 Confirmation statement made on 19 September 2024 with no updates
19 Sep 2024 CH04 Secretary's details changed for Q1 Professional Services Limited on 19 September 2024
03 Jun 2024 AP01 Appointment of Mr Andrew Jeffrey Hughes as a director on 3 June 2024
03 Jun 2024 TM01 Termination of appointment of Paul Macainsh as a director on 3 June 2024
30 May 2024 AP01 Appointment of Mr Christian James Edwards as a director on 30 May 2024
26 Mar 2024 AA Accounts for a dormant company made up to 31 July 2023
19 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
27 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
29 Nov 2022 TM01 Termination of appointment of James Tarr as a director on 29 November 2022
29 Nov 2022 AP01 Appointment of Mr Paul Macainsh as a director on 29 November 2022
16 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
26 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
03 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
13 Jul 2021 TM01 Termination of appointment of Wayne Rees as a director on 1 July 2021
13 Jul 2021 TM01 Termination of appointment of Anthony Ralph as a director on 1 July 2021
12 Jul 2021 AP01 Appointment of Mr James Tarr as a director on 1 July 2021
06 Apr 2021 AA Micro company accounts made up to 31 July 2020
24 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
16 Jun 2020 TM01 Termination of appointment of Kevin Jones as a director on 16 June 2020
29 May 2020 CH01 Director's details changed for Mr Anthony Ralph on 29 May 2020
30 Mar 2020 AA Micro company accounts made up to 31 July 2019
16 Oct 2019 TM02 Termination of appointment of Graham Cope as a secretary on 15 October 2019
15 Oct 2019 AP04 Appointment of Q1 Professional Services Limited as a secretary on 15 October 2019
15 Oct 2019 AD01 Registered office address changed from Redrow House St Davids Park Ewloe Flintshire CH5 3RX to Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH on 15 October 2019
22 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with no updates