BRIGHT STARS NURSERIES UK HOLDINGS LIMITED
Company number 11086208
- Company Overview for BRIGHT STARS NURSERIES UK HOLDINGS LIMITED (11086208)
- Filing history for BRIGHT STARS NURSERIES UK HOLDINGS LIMITED (11086208)
- People for BRIGHT STARS NURSERIES UK HOLDINGS LIMITED (11086208)
- Charges for BRIGHT STARS NURSERIES UK HOLDINGS LIMITED (11086208)
- Registers for BRIGHT STARS NURSERIES UK HOLDINGS LIMITED (11086208)
- More for BRIGHT STARS NURSERIES UK HOLDINGS LIMITED (11086208)
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) |
---|---|---|---|
29 Nov 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
12 Dec 2018 | AD01 | Registered office address changed from 85 Melrose Avenue London SW19 8BU United Kingdom to 69 High Street High Street Stetchworth Newmarket CB8 9th on 12 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
11 Dec 2018 | PSC04 | Change of details for Mr Jeremy Edward Greenhalgh as a person with significant control on 8 June 2018 | |
11 Dec 2018 | PSC02 | Notification of Nkb Co-Invest Vi Gmbh & Co. Kg as a person with significant control on 8 June 2018 | |
22 Aug 2018 | AA01 | Current accounting period extended from 31 December 2018 to 31 March 2019 | |
22 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
22 Aug 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
06 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 12 June 2018
|
|
06 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 13 July 2018
|
|
11 Jul 2018 | SH08 | Change of share class name or designation | |
21 Jun 2018 | SH10 | Particulars of variation of rights attached to shares | |
30 May 2018 | SH10 | Particulars of variation of rights attached to shares | |
18 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 9 March 2018
|
|
18 Apr 2018 | SH08 | Change of share class name or designation | |
06 Apr 2018 | AA01 | Previous accounting period shortened from 31 October 2018 to 31 March 2018 | |
08 Mar 2018 | PSC07 | Cessation of Edward Horton Peter David as a person with significant control on 31 January 2018 | |
08 Mar 2018 | PSC01 | Notification of Jeremy Edward Greenhalgh as a person with significant control on 31 January 2018 | |
26 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 31 January 2018
|
|
23 Feb 2018 | SH08 | Change of share class name or designation | |
23 Feb 2018 | SH10 | Particulars of variation of rights attached to shares | |
21 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2018 | AD03 | Register(s) moved to registered inspection location Stevens & Bolton Wey House Farnham Road Guildford GU1 4YD | |
20 Feb 2018 | AD02 | Register inspection address has been changed to Stevens & Bolton Wey House Farnham Road Guildford GU1 4YD | |
19 Feb 2018 | AP01 | Appointment of Mr Stephen Martin Booty as a director on 31 January 2018 |