BRYANSTON NURSERY @ MARBLE ARCH LIMITED
Company number 10993936
- Company Overview for BRYANSTON NURSERY @ MARBLE ARCH LIMITED (10993936)
- Filing history for BRYANSTON NURSERY @ MARBLE ARCH LIMITED (10993936)
- People for BRYANSTON NURSERY @ MARBLE ARCH LIMITED (10993936)
- More for BRYANSTON NURSERY @ MARBLE ARCH LIMITED (10993936)
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) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 2 October 2024 with no updates | |
06 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
22 Feb 2024 | CH01 | Director's details changed for Mrs Sarah Barter on 9 September 2022 | |
30 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
25 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
12 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
07 Aug 2020 | AP01 | Appointment of Ms Sarah Barter as a director on 30 July 2020 | |
07 Aug 2020 | TM02 | Termination of appointment of Halco Secretaries Limited as a secretary on 30 July 2020 | |
07 Aug 2020 | AP04 | Appointment of Cavendish Secretaries Limited as a secretary on 30 July 2020 | |
07 Aug 2020 | AD01 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to Combe Down Nursery Combe Road Combe Down Bath BA2 5HY on 7 August 2020 | |
02 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
08 Jul 2019 | AA01 | Previous accounting period shortened from 31 October 2019 to 30 June 2019 | |
03 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
18 Oct 2018 | CH01 | Director's details changed for Cara Loraine Larcombe Laine on 3 October 2017 | |
18 Oct 2018 | PSC04 | Change of details for Francis Joseph Laine as a person with significant control on 1 October 2018 | |
18 Oct 2018 | PSC04 | Change of details for Cara Larcombe Laine as a person with significant control on 3 October 2017 | |
18 Oct 2018 | CH01 | Director's details changed for Sarah Cornish on 1 October 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
12 Dec 2017 | AP01 | Appointment of Sarah Cornish as a director on 12 December 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Francis Joseph Laine as a director on 12 December 2017 |