3 BEARS NURSERY CAMBUSLANG LIMITED
Company number SC466174
- Company Overview for 3 BEARS NURSERY CAMBUSLANG LIMITED (SC466174)
- Filing history for 3 BEARS NURSERY CAMBUSLANG LIMITED (SC466174)
- People for 3 BEARS NURSERY CAMBUSLANG LIMITED (SC466174)
- Charges for 3 BEARS NURSERY CAMBUSLANG LIMITED (SC466174)
- More for 3 BEARS NURSERY CAMBUSLANG LIMITED (SC466174)
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) |
---|---|---|---|
15 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with updates | |
15 Dec 2020 | CH01 | Director's details changed for Mr Jonathon Russell on 15 December 2020 | |
15 Dec 2020 | CH01 | Director's details changed for Mr Richard Russell on 15 December 2020 | |
15 Dec 2020 | PSC04 | Change of details for Mr Jonathon Russell as a person with significant control on 15 December 2020 | |
14 Dec 2020 | CH01 | Director's details changed for Mr Richard Russsell on 14 December 2020 | |
20 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
02 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
28 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 May 2018 | AD01 | Registered office address changed from 16 Hawthorn Way Cambuslang Glasgow G72 7AF to 2 Wellshot Drive Cambuslang Glasgow G72 8BP on 17 May 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
03 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
05 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 5 January 2015
|
|
05 Jan 2015 | AP01 | Appointment of Mr Jonathon Russell as a director on 5 January 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
08 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
16 Apr 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 31 March 2014 | |
09 Apr 2014 | MR01 | Registration of charge 4661740003 | |
05 Apr 2014 | MR01 | Registration of charge 4661740002 | |
04 Apr 2014 | MR01 |
Registration of charge 4661740001
|