Advanced company searchLink opens in new window

YOUNGSTARS NURSERIES (ADDLESTONE) LIMITED

Company number 12417441

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Feb 2025 CS01 Confirmation statement made on 20 January 2025 with no updates
24 Feb 2025 CH01 Director's details changed for Mr John-Oliver Wardle on 21 January 2024
13 Dec 2024 CH01 Director's details changed for Mr John-Oliver Wardle on 9 December 2024
13 Dec 2024 CH01 Director's details changed for Mr Neal John Chamberlain on 9 December 2024
04 Nov 2024 CH01 Director's details changed for Mr Neal Chamberlain on 2 November 2024
28 Mar 2024 AA Micro company accounts made up to 31 March 2023
26 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
25 Mar 2023 CERTNM Company name changed youngstars nurseries (west dulwich) LIMITED\certificate issued on 25/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-23
03 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
07 Mar 2022 CS01 Confirmation statement made on 20 January 2022 with updates
07 Mar 2022 PSC02 Notification of Youngstars Nurseries Limited as a person with significant control on 21 January 2021
07 Mar 2022 PSC07 Cessation of Neal Chamberlain as a person with significant control on 21 January 2021
07 Mar 2022 PSC07 Cessation of John-Oliver Wardle as a person with significant control on 21 January 2021
21 Jan 2022 AA Micro company accounts made up to 31 March 2021
23 Dec 2021 AA01 Previous accounting period extended from 31 January 2021 to 31 March 2021
19 Mar 2021 CS01 Confirmation statement made on 20 January 2021 with updates
18 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
10 Dec 2020 TM01 Termination of appointment of Denise Crawford as a director on 1 October 2020
25 Nov 2020 AP01 Appointment of Ms Denise Crawford as a director on 30 September 2020
16 Nov 2020 AD01 Registered office address changed from 27 Adelina Mews London SW12 0BG United Kingdom to 16 South End Croydon CR0 1DN on 16 November 2020
24 Feb 2020 CH01 Director's details changed for Mr John Wardle on 21 January 2020
24 Feb 2020 PSC04 Change of details for Mr John Wardle as a person with significant control on 21 January 2020
21 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-21
  • GBP 100