- Company Overview for NURSERY GROUP LIMITED (SC335461)
- Filing history for NURSERY GROUP LIMITED (SC335461)
- People for NURSERY GROUP LIMITED (SC335461)
- Charges for NURSERY GROUP LIMITED (SC335461)
- More for NURSERY GROUP LIMITED (SC335461)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Sep 2024 | CS01 | Confirmation statement made on 26 August 2024 with no updates | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 26 August 2023 with no updates | |
09 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Sep 2022 | CS01 | Confirmation statement made on 26 August 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Aug 2021 | CS01 | Confirmation statement made on 26 August 2021 with no updates | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Sep 2020 | CS01 | Confirmation statement made on 26 August 2020 with no updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 26 August 2019 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 26 August 2018 with no updates | |
06 Sep 2018 | PSC07 | Cessation of S a Day Care Ltd as a person with significant control on 31 March 2018 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 26 August 2017 with no updates | |
06 Sep 2017 | PSC02 | Notification of S a Day Care Ltd as a person with significant control on 6 April 2016 | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
24 Feb 2016 | AD01 | Registered office address changed from 17 Herries Road Pollokshields Glasgow G41 4DE to C/O Da Accountants Spiersbridge Business Park 1 Spiersbridge Way Thornliebank Glasgow G46 8NG on 24 February 2016 | |
02 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
02 Feb 2016 | MR04 | Satisfaction of charge 2 in full | |
02 Feb 2016 | MR04 | Satisfaction of charge 3 in full | |
03 Dec 2015 | TM01 | Termination of appointment of Najma Ahmed as a director on 1 December 2015 |