ELM PARK NURSERY LIMITED
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Registration of charge 081628000007, created on 2025-06-06 |
19/03/2519 March 2025 | |
19/03/2519 March 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
19/03/2519 March 2025 | |
19/03/2519 March 2025 | |
12/02/2512 February 2025 | Appointment of Christopher James Coxhead as a director on 2025-01-31 |
12/02/2512 February 2025 | Appointment of Lisa Barter-Ng as a director on 2025-01-31 |
13/07/2413 July 2024 | |
13/07/2413 July 2024 | |
13/07/2413 July 2024 | Total exemption full accounts made up to 2023-06-30 |
13/07/2413 July 2024 | |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-28 with no updates |
26/10/2326 October 2023 | Termination of appointment of David Jenkins as a director on 2023-10-24 |
09/10/239 October 2023 | Registration of charge 081628000006, created on 2023-09-29 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-28 with updates |
23/05/2323 May 2023 | Appointment of David Jenkins as a director on 2023-05-08 |
11/04/2311 April 2023 | Audit exemption subsidiary accounts made up to 2022-06-30 |
11/04/2311 April 2023 | |
11/04/2311 April 2023 | |
11/04/2311 April 2023 | |
01/11/221 November 2022 | Registration of charge 081628000005, created on 2022-10-25 |
05/04/225 April 2022 | Total exemption full accounts made up to 2021-03-30 |
14/02/2214 February 2022 | Part of the property or undertaking has been released and no longer forms part of charge 081628000004 |
29/12/2129 December 2021 | Previous accounting period shortened from 2022-03-31 to 2021-03-31 |
07/12/217 December 2021 | Director's details changed for Dr Dominic Harrison on 2021-12-01 |
01/12/211 December 2021 | Termination of appointment of Hilda Miller as a director on 2021-11-30 |
29/11/2129 November 2021 | Registered office address changed from Natural Childcare Company Box Trees Road Dorridge Solihull B93 8NP England to 1 Pride Point Drive Pride Park Derby DE24 8BX on 2021-11-29 |
15/07/2115 July 2021 | Director's details changed for Dr Dominic Harrison on 2021-07-14 |
14/07/2114 July 2021 | Director's details changed for Mr Stephen Martin Booty on 2021-07-14 |
14/07/2114 July 2021 | Director's details changed for Clare Elizabeth Wilson on 2021-07-14 |
07/07/217 July 2021 | Appointment of Dominic Harrison as a director on 2021-06-29 |
05/07/215 July 2021 | Satisfaction of charge 081628000003 in full |
05/07/215 July 2021 | Appointment of Mr Stephen Martin Booty as a director on 2021-06-29 |
05/07/215 July 2021 | Appointment of Clare Elizabeth Wilson as a director on 2021-06-29 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-28 with updates |
06/04/206 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
05/03/195 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
18/05/1818 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
05/06/175 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
08/09/158 September 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
31/07/1531 July 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/06/1528 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 081628000002 |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
11/08/1411 August 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
10/04/1410 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/08/1321 August 2013 | Annual return made up to 31 July 2013 with full list of shareholders |
18/07/1318 July 2013 | REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 16-17 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE UNITED KINGDOM |
12/12/1212 December 2012 | CURREXT FROM 31/07/2013 TO 31/10/2013 |
07/12/127 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/07/1231 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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