ASQUITH NURSERIES LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewFull accounts made up to 2024-12-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

04/04/254 April 2025 Appointment of Mr John Francis Butler as a secretary on 2025-04-02

View Document

03/04/253 April 2025 Termination of appointment of Rosamund Margaret Marshall as a director on 2025-04-02

View Document

03/04/253 April 2025 Termination of appointment of John Guy Casagrande as a director on 2025-04-02

View Document

03/04/253 April 2025 Appointment of Mr Philip John Smith as a director on 2025-04-02

View Document

03/04/253 April 2025 Termination of appointment of Stephen Kramer as a secretary on 2025-04-02

View Document

03/04/253 April 2025 Termination of appointment of Elizabeth Boland as a director on 2025-04-02

View Document

19/07/2419 July 2024 Full accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

06/11/236 November 2023 Change of details for Asquith Court Holdings Limited as a person with significant control on 2023-02-21

View Document

25/10/2325 October 2023 Full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

21/02/2321 February 2023 Registered office address changed from 2 Crown Way Rushden NN10 6BS England to Pioneer House 7 Rushmills Northampton NN4 7YB on 2023-02-21

View Document

20/05/2220 May 2022 Appointment of Mr John Francis Butler as a director on 2022-05-02

View Document

20/05/2220 May 2022 Termination of appointment of Gary Ryan Fee as a director on 2022-04-29

View Document

29/07/2129 July 2021 Full accounts made up to 2020-12-31

View Document

12/07/1912 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

04/01/184 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

07/03/177 March 2017 AUDITOR'S RESIGNATION

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MORRIS

View Document

19/12/1619 December 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MS ELIZABETH BOLAND

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR DAVE LISSY

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR STEPHEN DREIER

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR JAMES WALTER TUGENDHAT

View Document

11/11/1611 November 2016 SECRETARY APPOINTED MR STEPHEN KRAMER

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, SECRETARY ADAM SAGE

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM ASQUITH HOUSE 34 GERMAIN STREET CHESHAM BUCKINGHAMSHIRE HP5 1LH

View Document

09/05/169 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

10/03/1610 March 2016 AUDITOR'S RESIGNATION

View Document

07/12/157 December 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

19/05/1519 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

26/11/1426 November 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

12/05/1412 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

27/11/1327 November 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

10/05/1310 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

21/11/1221 November 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

13/07/1213 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM C/O COMPANY SECRETARY ASQUITH HOUSE 34 GERMAIN STREET CHESHAM BUCKS HP5 1SJ ENGLAND

View Document

25/05/1225 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM ASQUITH HOUSE 34 GERMAIN STREET CHESHAM BUCKINGHAMSHIRE HP5 1SJ ENGLAND

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM ORBITAL HOUSE PARK VIEW ROAD BERKHAMSTEAD HERTFORDSHIRE HP4 3EY

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM SAGE

View Document

26/10/1126 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED ADAM DAVID SAGE

View Document

16/05/1116 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

15/03/1115 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/01/1120 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/10/1028 October 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

20/05/1020 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 SECRETARY APPOINTED MR ADAM DAVID SAGE

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TERRY MORRIS / 08/05/2010

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS YARROW

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS YARROW

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

11/05/0911 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATE, DIRECTOR RUSSELL MARK FORD LOGGED FORM

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR RUSSELL FORD

View Document

20/05/0820 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

23/11/0723 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0712 August 2007 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

11/07/0711 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/07/0711 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/07/0711 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/07/079 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

20/02/0720 February 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

20/01/0720 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0720 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0718 January 2007 FINANCING AGREEMENTS 05/12/06

View Document

18/12/0618 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

10/07/0610 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0511 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/03/0511 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0511 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/03/0511 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/02/059 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0517 January 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 28/02/05

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED

View Document

23/11/0423 November 2004 SECRETARY RESIGNED

View Document

02/08/042 August 2004 COMPANY NAME CHANGED LANTERNLAND LIMITED CERTIFICATE ISSUED ON 02/08/04

View Document

28/07/0428 July 2004 REGISTERED OFFICE CHANGED ON 28/07/04 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 NEW SECRETARY APPOINTED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/07/0428 July 2004 £ NC 100/30000000 13/

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 NC INC ALREADY ADJUSTED 13/07/04

View Document

28/07/0428 July 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information