BLACKSHAW NURSERY

Company Documents

DateDescription
28/07/2528 July 2025 NewAppointment of Dr Buket D’Urso as a director on 2025-06-25

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Second filing of Confirmation Statement dated 2017-01-23

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

25/01/2325 January 2023 Registered office address changed from Blackshaw Nursery St Georges Hospital Blackshaw Road London SW17 0QT to 201 Blackshaw Road London SW17 0BZ on 2023-01-25

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

12/01/2212 January 2022 Registration of charge 026802990001, created on 2022-01-07

View Document

25/10/2125 October 2021 Termination of appointment of Rachael Elizabeth Bolland as a director on 2021-07-01

View Document

25/10/2125 October 2021 Secretary's details changed for Ms Mary Margaret Ellis on 2021-10-25

View Document

03/07/193 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

24/07/1824 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MRS CATHERINE GILL

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MRS. SANDRA QUILTY

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR SARA MORGAN

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

17/02/1717 February 2017 Confirmation statement made on 2017-01-23 with updates

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED DOCTOR NICOLA WALTERS

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR SHANTHA BAALHAM

View Document

20/02/1620 February 2016 23/01/16 NO MEMBER LIST

View Document

20/02/1620 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLT

View Document

20/10/1520 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

27/08/1527 August 2015 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/1523 June 2015 ALTER ARTICLES 20/05/2015

View Document

11/03/1511 March 2015 23/01/15 NO MEMBER LIST

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR SANDRA MULLENDER

View Document

03/10/143 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

20/02/1420 February 2014 23/01/14 NO MEMBER LIST

View Document

21/11/1321 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MRS SARA MORGAN

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR NADIA ZERROUD

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR RUTH MEADOWS

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MISS RACHAEL ELIZABETH BOLLAND

View Document

04/03/134 March 2013 23/01/13 NO MEMBER LIST

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MS JENNIFER GALLAGHER

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR JANE FISHER

View Document

09/08/129 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MR CHRISTOPHER HOLT

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MRS SHANTHA BAALHAM

View Document

26/03/1226 March 2012 SECTION 519

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR TRACEY DONNELLY

View Document

14/02/1214 February 2012 23/01/12 NO MEMBER LIST

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BUYCK

View Document

01/02/111 February 2011 23/01/11 NO MEMBER LIST

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH MEADOWS / 23/01/2010

View Document

03/02/103 February 2010 23/01/10 NO MEMBER LIST

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY DONNELLY / 23/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CATHERINE BUYCK / 23/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALICIA ERAUNCETAMURGUIL / 23/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MULLENDER / 23/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE FISHER / 23/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NADIA ZERROUD / 23/01/2010

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED NADIA ZERROUD

View Document

10/07/0910 July 2009 INVESTMENT AGREED 29/06/2009

View Document

28/01/0928 January 2009 ANNUAL RETURN MADE UP TO 23/01/09

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/04/0810 April 2008 ANNUAL RETURN MADE UP TO 23/01/08

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 ANNUAL RETURN MADE UP TO 23/01/07

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 ANNUAL RETURN MADE UP TO 23/01/06

View Document

16/06/0516 June 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/01/0527 January 2005 ANNUAL RETURN MADE UP TO 23/01/05

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/01/0430 January 2004 ANNUAL RETURN MADE UP TO 23/01/04

View Document

12/12/0312 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/01/0328 January 2003 ANNUAL RETURN MADE UP TO 23/01/03

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 ANNUAL RETURN MADE UP TO 23/01/02

View Document

08/01/028 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

07/07/017 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/01/0126 January 2001 ANNUAL RETURN MADE UP TO 23/01/01

View Document

11/09/0011 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/01/0030 January 2000 ANNUAL RETURN MADE UP TO 23/01/00

View Document

25/08/9925 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/01/9919 January 1999 ANNUAL RETURN MADE UP TO 23/01/99

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 RE LEASE 14/09/98

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

04/07/984 July 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 DIRECTOR RESIGNED

View Document

26/06/9826 June 1998 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/02/984 February 1998 ANNUAL RETURN MADE UP TO 23/01/98

View Document

18/12/9718 December 1997 AUDITOR'S RESIGNATION

View Document

24/11/9724 November 1997 AUDITOR'S RESIGNATION

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/01/9729 January 1997 ANNUAL RETURN MADE UP TO 23/01/97

View Document

26/11/9626 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9626 July 1996 ALTER MEM AND ARTS 19/06/96

View Document

22/07/9622 July 1996 ALTER MEM AND ARTS 19/06/96

View Document

05/07/965 July 1996 DIRECTOR RESIGNED

View Document

17/06/9617 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/01/9612 January 1996 ANNUAL RETURN MADE UP TO 23/01/96

View Document

20/06/9520 June 1995 DIRECTOR RESIGNED

View Document

20/06/9520 June 1995 DIRECTOR RESIGNED

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/06/951 June 1995 NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9517 January 1995 ANNUAL RETURN MADE UP TO 23/01/95

View Document

17/01/9517 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9418 December 1994 NEW DIRECTOR APPOINTED

View Document

18/12/9418 December 1994 NEW DIRECTOR APPOINTED

View Document

07/11/947 November 1994 DIRECTOR RESIGNED

View Document

27/09/9427 September 1994 NEW DIRECTOR APPOINTED

View Document

07/09/947 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9423 June 1994 ALTER MEM AND ARTS 15/06/94

View Document

23/06/9423 June 1994 DIRECTOR RESIGNED

View Document

14/06/9414 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/02/944 February 1994 ANNUAL RETURN MADE UP TO 23/01/94

View Document

28/06/9328 June 1993 NEW DIRECTOR APPOINTED

View Document

25/06/9325 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/06/9322 June 1993 ALTER MEM AND ARTS 09/06/93

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED

View Document

05/02/935 February 1993 ANNUAL RETURN MADE UP TO 23/01/93

View Document

04/12/924 December 1992 NEW DIRECTOR APPOINTED

View Document

22/06/9222 June 1992 NEW DIRECTOR APPOINTED

View Document

22/06/9222 June 1992 NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/01/9223 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information