GLEBE FARM NURSERY SCHOOL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Termination of appointment of Ashwin Grover as a director on 2025-09-01 |
03/09/253 September 2025 New | Termination of appointment of Varun Chanrai as a director on 2025-09-01 |
20/06/2520 June 2025 | Registered office address changed from 111 Baker Street, Mezzanine Level C/O Storal Learning London W1U 6RR England to Mayfield House Nottingham Road Long Eaton Nottingham NG10 1HQ on 2025-06-20 |
14/04/2514 April 2025 | Termination of appointment of Emma Bate as a director on 2025-04-14 |
03/02/253 February 2025 | Confirmation statement made on 2024-12-06 with no updates |
16/10/2416 October 2024 | |
16/10/2416 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
16/10/2416 October 2024 | |
16/10/2416 October 2024 | |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-06 with no updates |
09/11/239 November 2023 | Registration of charge 046107070004, created on 2023-11-02 |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Memorandum and Articles of Association |
08/11/238 November 2023 | Resolutions |
28/10/2328 October 2023 | Satisfaction of charge 046107070003 in full |
21/10/2321 October 2023 | |
21/10/2321 October 2023 | |
21/10/2321 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
21/10/2321 October 2023 | |
15/05/2315 May 2023 | Appointment of Ms Sarah Cosette Vera Mackenzie as a director on 2023-05-15 |
07/02/237 February 2023 | Confirmation statement made on 2022-12-06 with no updates |
24/01/2324 January 2023 | Audit exemption subsidiary accounts made up to 2021-12-31 |
24/01/2324 January 2023 | |
23/12/2223 December 2022 | |
23/12/2223 December 2022 | |
21/09/2221 September 2022 | Previous accounting period shortened from 2022-06-30 to 2021-12-31 |
20/05/2220 May 2022 | Termination of appointment of Sarah Jane Owen Jones as a director on 2022-05-20 |
23/12/2123 December 2021 | Register inspection address has been changed from Glebe Farm Heighington Road Canwick Lincoln Lincolnshire LN4 2RJ England to 111 Baker Street Mezzanine Level, C/O Storal Learning Ltd London W1U 6RR |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-06-30 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-06 with updates |
22/11/2122 November 2021 | Registration of charge 046107070003, created on 2021-11-15 |
19/11/2119 November 2021 | Cessation of Glyn Alfred Owen-Jones as a person with significant control on 2021-11-15 |
19/11/2119 November 2021 | Cessation of Sarah Jane Owen-Jones as a person with significant control on 2021-11-15 |
19/11/2119 November 2021 | Termination of appointment of Glyn Alfred Owen Jones as a director on 2021-11-15 |
19/11/2119 November 2021 | Termination of appointment of Glyn Alfred Owen Jones as a secretary on 2021-11-15 |
19/11/2119 November 2021 | Registered office address changed from Glebe Farm Heighington, Canwick Lincoln Lincolnshire LN4 2RJ to 111 Baker Street, Mezzanine Level C/O Storal Learning London W1U 6RR on 2021-11-19 |
19/11/2119 November 2021 | Appointment of Mrs Emma Bate as a director on 2021-11-15 |
19/11/2119 November 2021 | Appointment of Mr Varun Chanrai as a director on 2021-11-15 |
19/11/2119 November 2021 | Appointment of Mr Ashwin Grover as a director on 2021-11-15 |
19/11/2119 November 2021 | Notification of Storal Learning Ltd. as a person with significant control on 2021-11-15 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/03/2123 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/03/2018 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
14/01/2014 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
14/01/2014 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/03/197 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/01/1819 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/12/159 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
10/12/1410 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual return made up to 6 December 2013 with full list of shareholders |
26/09/1326 September 2013 | CURREXT FROM 31/12/2013 TO 30/06/2014 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/12/1217 December 2012 | Annual return made up to 6 December 2012 with full list of shareholders |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
07/12/117 December 2011 | Annual return made up to 6 December 2011 with full list of shareholders |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/12/108 December 2010 | Annual return made up to 6 December 2010 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/12/0912 December 2009 | Annual return made up to 6 December 2009 with full list of shareholders |
12/12/0912 December 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE OWEN JONES / 01/10/2009 |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GLYN ALFRED OWEN JONES / 01/10/2009 |
11/12/0911 December 2009 | SAIL ADDRESS CREATED |
15/10/0915 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/12/088 December 2008 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/01/083 January 2008 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
03/10/073 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
14/12/0614 December 2006 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
03/11/063 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
29/12/0529 December 2005 | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS |
02/11/052 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
20/12/0420 December 2004 | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS |
11/10/0411 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
10/05/0410 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
12/01/0412 January 2004 | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS |
26/03/0326 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
15/01/0315 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/01/0315 January 2003 | NEW DIRECTOR APPOINTED |
15/01/0315 January 2003 | DIRECTOR RESIGNED |
15/01/0315 January 2003 | SECRETARY RESIGNED |
06/12/026 December 2002 | 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