NURTURE TRAINING AND DEVELOPMENT LIMITED
Company number 12167755
- Company Overview for NURTURE TRAINING AND DEVELOPMENT LIMITED (12167755)
- Filing history for NURTURE TRAINING AND DEVELOPMENT LIMITED (12167755)
- People for NURTURE TRAINING AND DEVELOPMENT LIMITED (12167755)
- Registers for NURTURE TRAINING AND DEVELOPMENT LIMITED (12167755)
- More for NURTURE TRAINING AND DEVELOPMENT LIMITED (12167755)
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 Aug 2024 | CS01 | Confirmation statement made on 20 August 2024 with no updates | |
24 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
06 Dec 2023 | TM02 | Termination of appointment of Sarah Mary Richards as a secretary on 6 December 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 20 August 2023 with no updates | |
24 May 2023 | CH01 | Director's details changed for Deborah Richards on 24 May 2023 | |
24 May 2023 | PSC04 | Change of details for Miss Debbie Mary Richards as a person with significant control on 24 May 2023 | |
24 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
01 Jul 2021 | CH03 | Secretary's details changed for Miss Sarah Lynn Cooper on 1 July 2021 | |
21 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
03 Jun 2020 | AD01 | Registered office address changed from Millennuim Centre Corporation Street St. Helens WA10 1HJ England to Penny Lane Business Centre 374 Smithdown Road Liverpool L15 5AN on 3 June 2020 | |
23 Oct 2019 | PSC07 | Cessation of Deborah Richards as a person with significant control on 23 October 2019 | |
23 Oct 2019 | PSC01 | Notification of Debbie Mary Richards as a person with significant control on 21 August 2019 | |
27 Sep 2019 | TM01 | Termination of appointment of Shahida Karim as a director on 27 September 2019 | |
25 Sep 2019 | AP03 | Appointment of Miss Sarah Lynn Cooper as a secretary on 24 September 2019 | |
25 Sep 2019 | AD01 | Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Millennuim Centre Corporation Street St. Helens WA10 1HJ on 25 September 2019 | |
24 Sep 2019 | AD01 | Registered office address changed from PO Box 81 Millennuim Centre Corporation Street St. Helens WA10 1HJ England to Studio 210 134-146 Curtain Road London EC2A 3AR on 24 September 2019 | |
24 Sep 2019 | AD01 | Registered office address changed from 71 Greenfield Road St, Helens WA10 6SL United Kingdom to PO Box 81 Millennuim Centre Corporation Street St. Helens WA10 1HJ on 24 September 2019 | |
24 Sep 2019 | AP01 | Appointment of Miss Shahida Karim as a director on 24 September 2019 | |
24 Sep 2019 | EW01RSS | Directors' register information at 24 September 2019 on withdrawal from the public register | |
24 Sep 2019 | EW01 | Withdrawal of the directors' register information from the public register | |
21 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-21
|