ASTBURY LANE NURSERY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Termination of appointment of William Newton as a director on 2025-06-09

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

08/04/258 April 2025

View Document

19/04/2419 April 2024

View Document

19/04/2419 April 2024

View Document

19/04/2419 April 2024

View Document

19/04/2419 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

16/04/2416 April 2024 Registration of charge 100682580005, created on 2024-04-15

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

28/07/2328 July 2023 Memorandum and Articles of Association

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

06/04/236 April 2023

View Document

06/04/236 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

06/04/236 April 2023

View Document

06/04/236 April 2023

View Document

31/03/2331 March 2023 Registration of charge 100682580004, created on 2023-03-29

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

01/03/221 March 2022 Notification of The Village Nursery Group Limited as a person with significant control on 2016-04-06

View Document

28/02/2228 February 2022 Satisfaction of charge 100682580003 in full

View Document

28/02/2228 February 2022 Cessation of Julie Lightley as a person with significant control on 2022-02-17

View Document

28/02/2228 February 2022 Satisfaction of charge 100682580002 in full

View Document

28/02/2228 February 2022 Cessation of Ian Lightley as a person with significant control on 2022-02-17

View Document

24/02/2224 February 2022 Current accounting period shortened from 2023-03-31 to 2022-03-31

View Document

23/02/2223 February 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

18/02/2218 February 2022 Termination of appointment of Ian Lightley as a director on 2022-02-17

View Document

18/02/2218 February 2022 Termination of appointment of Ian Lightley as a secretary on 2022-02-17

View Document

18/02/2218 February 2022 Appointment of Mr William Newton as a director on 2022-02-17

View Document

18/02/2218 February 2022 Appointment of Mr Cary Rankin as a director on 2022-02-17

View Document

18/02/2218 February 2022 Termination of appointment of Julie Lightley as a director on 2022-02-17

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/10/1711 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100682580002

View Document

11/10/1711 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100682580003

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/08/165 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100682580001

View Document

10/05/1610 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100682580001

View Document

17/03/1617 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company