- Company Overview for OSNATH WORKS NURSERY LIMITED (12228672)
- Filing history for OSNATH WORKS NURSERY LIMITED (12228672)
- People for OSNATH WORKS NURSERY LIMITED (12228672)
- More for OSNATH WORKS NURSERY LIMITED (12228672)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 1 January 2025 with no updates | |
25 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 1 January 2024 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
02 Mar 2023 | CS01 | Confirmation statement made on 1 January 2023 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
04 Feb 2022 | CS01 | Confirmation statement made on 1 January 2022 with no updates | |
07 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
06 Feb 2021 | CS01 | Confirmation statement made on 1 January 2021 with updates | |
16 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2021 | CS01 | Confirmation statement made on 25 September 2020 with updates | |
12 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2020 | PSC07 | Cessation of Riverside Estates (North West) Ltd as a person with significant control on 13 January 2020 | |
25 Aug 2020 | PSC01 | Notification of Kimberly Jean Foden-Giovedi as a person with significant control on 13 January 2020 | |
25 Aug 2020 | CH01 | Director's details changed for Ms Kimberly Jean Foden on 3 August 2020 | |
25 Aug 2020 | AP01 | Appointment of Miss Lauren Vansteenwinckel as a director on 3 August 2020 | |
25 Aug 2020 | PSC07 | Cessation of Dunkys Day Nurseries Ltd as a person with significant control on 13 January 2020 | |
25 Aug 2020 | AP01 | Appointment of Mrs Katie Elizabeth Heyes as a director on 3 August 2020 | |
13 Jan 2020 | AD01 | Registered office address changed from 8 Eastway Sale Cheshire M33 4DX England to 1st Floor, 264 Manchester Road Warrington Cheshire WA1 3RB on 13 January 2020 | |
13 Jan 2020 | TM01 | Termination of appointment of Siobhan Ann Mccarroll as a director on 13 January 2020 | |
26 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-26
|