FIRST NURSERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/10/2411 October 2024 | Registered office address changed from Kingsland Square Peebles Peeblesshire EH45 8EZ to First Nursery Kingsland Square Peebles EH45 8EZ on 2024-10-11 |
11/10/2411 October 2024 | Notification of Zahid Iqbal Zafar as a person with significant control on 2024-09-30 |
07/10/247 October 2024 | Change of details for Mrs Saima Zafar as a person with significant control on 2024-09-30 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-07 with updates |
04/10/244 October 2024 | Registration of charge SC2054890002, created on 2024-09-30 |
04/10/244 October 2024 | Registration of charge SC2054890003, created on 2024-10-01 |
30/09/2430 September 2024 | Cessation of Margot Linsey Smolenska as a person with significant control on 2024-09-30 |
30/09/2430 September 2024 | Notification of Saima Zafar as a person with significant control on 2024-09-30 |
30/09/2430 September 2024 | Cessation of Marjorie Fleming Robson as a person with significant control on 2024-09-30 |
30/09/2430 September 2024 | Termination of appointment of Marjorie Fleming Robson as a secretary on 2024-09-30 |
30/09/2430 September 2024 | Termination of appointment of Margot Linsey Smolenska as a director on 2024-09-30 |
30/09/2430 September 2024 | Termination of appointment of Marjorie Fleming Robson as a director on 2024-09-30 |
25/09/2425 September 2024 | Appointment of Mrs Saima Zafar as a director on 2024-09-24 |
29/08/2429 August 2024 | Micro company accounts made up to 2024-03-31 |
24/08/2424 August 2024 | Change of details for Mrs Marjorie Fleming Robson as a person with significant control on 2019-12-13 |
22/08/2422 August 2024 | Notification of Margot Linsey Smolenska as a person with significant control on 2019-12-13 |
21/08/2421 August 2024 | Confirmation statement made on 2024-08-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-21 with no updates |
01/11/231 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
07/02/237 February 2023 | Satisfaction of charge 1 in full |
10/12/2210 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
29/11/1529 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/05/158 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MARGOT LINSEY ROBSON / 15/05/2014 |
08/04/158 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/04/1411 April 2014 | DIRECTOR APPOINTED MISS MARGOT LINSEY ROBSON |
11/04/1411 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / MARJORIE FLEMING ROBSON / 19/12/2013 |
11/04/1411 April 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
11/04/1411 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE FLEMING ROBSON / 19/12/2013 |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/04/1311 April 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/04/1218 April 2012 | 28/03/12 STATEMENT OF CAPITAL GBP 1000 |
17/04/1217 April 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
10/04/1210 April 2012 | APPOINTMENT TERMINATED, DIRECTOR ISOBEL KERR |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/04/1114 April 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARJORIE ROBSON / 21/03/2010 |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL GRACE KERR / 21/03/2010 |
15/04/1015 April 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/04/0910 April 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
17/04/0817 April 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
19/12/0719 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/04/0717 April 2007 | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/04/0612 April 2006 | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/04/0512 April 2005 | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS |
06/09/046 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
02/04/042 April 2004 | RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS |
18/08/0318 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
14/04/0314 April 2003 | RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS |
19/08/0219 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
04/04/024 April 2002 | RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS |
20/08/0120 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
18/04/0118 April 2001 | REGISTERED OFFICE CHANGED ON 18/04/01 FROM: THORBURN BUCHAN AND LYON 2/3 CUDDY BRIDGE PEEBLES PEEBLESSHIRE EH45 8JB |
11/04/0111 April 2001 | RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS |
15/05/0015 May 2000 | PARTIC OF MORT/CHARGE ***** |
03/05/003 May 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/05/003 May 2000 | £ NC 1000/42700 25/04/00 |
03/05/003 May 2000 | ADOPTARTICLES25/04/00 |
03/05/003 May 2000 | ALTERMEMORANDUM25/04/00 |
21/03/0021 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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