- Company Overview for GREENBURN NURSERY LIMITED (SC134022)
- Filing history for GREENBURN NURSERY LIMITED (SC134022)
- People for GREENBURN NURSERY LIMITED (SC134022)
- More for GREENBURN NURSERY LIMITED (SC134022)
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) |
---|---|---|---|
09 Nov 2009 | TM01 | Termination of appointment of Baukje De Roos as a director | |
09 Nov 2009 | AP01 | Appointment of Dana Lorraine Wilson as a director | |
09 Nov 2009 | AP01 | Appointment of Dr Alan Arthur Sneddon as a director | |
09 Nov 2009 | AP01 | Appointment of Vera Eileen Smith as a director | |
09 Nov 2009 | AP01 | Appointment of Christopher John Mcneil as a director | |
18 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
07 Nov 2008 | 363a | Annual return made up to 16/09/08 | |
07 Nov 2008 | 288c | Director's change of particulars / helen watt / 17/11/2007 | |
07 Nov 2008 | 288b | Appointment terminated director karen ross | |
21 Sep 2007 | 363s | Annual return made up to 16/09/07 | |
16 Jul 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
27 Oct 2006 | 363s |
Annual return made up to 16/09/06
|
|
29 Sep 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
16 Mar 2006 | 288a | New secretary appointed | |
16 Mar 2006 | 288b | Secretary resigned | |
05 Dec 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
05 Oct 2005 | 363s | Annual return made up to 16/09/05 | |
25 Nov 2004 | 288b | Director resigned | |
18 Nov 2004 | 288b | Director resigned | |
18 Nov 2004 | 288a | New director appointed | |
18 Nov 2004 | 288a | New director appointed | |
14 Oct 2004 | 288a | New director appointed | |
06 Oct 2004 | 288a | New secretary appointed | |
06 Oct 2004 | 288b | Secretary resigned | |
06 Oct 2004 | 288c | Director's particulars changed |