BRIGHT STARS NURSERY GROUP LIMITED
Company number 10247950
- Company Overview for BRIGHT STARS NURSERY GROUP LIMITED (10247950)
- Filing history for BRIGHT STARS NURSERY GROUP LIMITED (10247950)
- People for BRIGHT STARS NURSERY GROUP LIMITED (10247950)
- Charges for BRIGHT STARS NURSERY GROUP LIMITED (10247950)
- More for BRIGHT STARS NURSERY GROUP LIMITED (10247950)
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) |
---|---|---|---|
08 Mar 2023 | MR01 | Registration of charge 102479500010, created on 28 February 2023 | |
11 Jan 2023 | MR01 | Registration of charge 102479500009, created on 6 January 2023 | |
31 Oct 2022 | MR01 | Registration of charge 102479500008, created on 25 October 2022 | |
01 Jul 2022 | PSC05 | Change of details for Icp Nurseries Investments Limited as a person with significant control on 9 June 2022 | |
22 Jun 2022 | TM01 | Termination of appointment of Dominic Stephen Harrison as a director on 1 June 2022 | |
09 Jun 2022 | CERTNM |
Company name changed icp nurseries LIMITED\certificate issued on 09/06/22
|
|
01 Apr 2022 | CS01 | Confirmation statement made on 4 March 2022 with updates | |
10 Mar 2022 | AA | Audit exemption subsidiary accounts made up to 28 June 2021 | |
10 Mar 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/06/21 | |
10 Mar 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
10 Mar 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
14 Feb 2022 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 102479500007 | |
29 Nov 2021 | AD01 | Registered office address changed from 1a Elm Avenue Long Eaton Nottingham NG10 4LR England to 1 Pride Point Drive Pride Park Derby DE24 8BX on 29 November 2021 | |
29 Nov 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 June 2021 | |
27 Aug 2021 | MR01 | Registration of charge 102479500007, created on 27 August 2021 | |
05 Jul 2021 | TM01 | Termination of appointment of Tracey Anne Storey as a director on 29 June 2021 | |
05 Jul 2021 | MR04 | Satisfaction of charge 102479500006 in full | |
05 Jul 2021 | MR04 | Satisfaction of charge 102479500005 in full | |
22 Jun 2021 | AP01 | Appointment of Mr Dominic Stephen Harrison as a director on 17 June 2021 | |
15 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 15 March 2021
|
|
04 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
02 Mar 2021 | AP01 | Appointment of Clare Elizabeth Wilson as a director on 1 March 2021 | |
02 Mar 2021 | AP01 | Appointment of Mr Stephen Martin Booty as a director on 1 March 2021 | |
10 Feb 2021 | AA | Full accounts made up to 31 March 2020 | |
28 Jan 2021 | CH01 | Director's details changed for Ms Tracey Anne Storey on 28 January 2021 |