GOSFORTH NURSERY LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

12/08/2412 August 2024 Termination of appointment of Elizabeth Clare Victoria Bates as a director on 2024-08-01

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/11/2330 November 2023 Appointment of Ms Elizabeth Clare Victoria Bates as a director on 2023-10-17

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

30/06/2330 June 2023 Termination of appointment of Nicola Moore-Miller as a director on 2022-02-28

View Document

30/06/2330 June 2023 Termination of appointment of Caroline Kerr Pyke as a director on 2023-02-01

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

06/04/236 April 2023 Appointment of Ms Pepita Mary Isabel Ellis as a director on 2022-02-28

View Document

08/02/238 February 2023 Appointment of Mr Godwin Oji as a director on 2023-01-31

View Document

07/02/227 February 2022 Director's details changed for Mrs Laura Jane Risager Wilson Ponting on 2022-02-01

View Document

07/01/227 January 2022 Director's details changed for Mrs Caroline Kerr Pyke on 2022-01-07

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

16/04/2016 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR DANIEL NATHAN BROOKS

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MS NICHOLA MARY ANNA GLENDINNING

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR THOMAS ANDREW MORRIS

View Document

25/03/1925 March 2019 ALTER ARTICLES 12/10/2018

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNE SAWLEY

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR SHEILA RAE

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MRS CAROLINE KERR PYKE

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MRS JOANNE BRIDGET SAWLEY

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

06/06/176 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / LINDA GRAY / 07/10/2016

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR ELSA COOPER

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

06/06/166 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MS NICOLA MOORE-MILLER

View Document

08/07/158 July 2015 03/07/15 NO MEMBER LIST

View Document

03/06/153 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

09/10/149 October 2014 ALTER ARTICLES 26/09/2014

View Document

07/07/147 July 2014 03/07/14 NO MEMBER LIST

View Document

06/06/146 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR JANE SIMPSON

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED LINDA GRAY

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MRS GEORGINA ELIZABETH WILSON

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR LAURA CLARKE

View Document

10/07/1310 July 2013 03/07/13 NO MEMBER LIST

View Document

06/06/136 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

30/08/1230 August 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED SHEILA MARGARET RAE

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MARGARET ELIZABETH WALTON

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR RACHEL OAKLEY

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR SANDRA BIGGINS

View Document

27/07/1227 July 2012 03/07/12 NO MEMBER LIST

View Document

31/05/1231 May 2012 PREVSHO FROM 31/08/2011 TO 30/08/2011

View Document

18/07/1118 July 2011 03/07/11 NO MEMBER LIST

View Document

15/07/1115 July 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

03/03/113 March 2011 DIRECTOR APPOINTED RACHEL ELIZABETH OAKLEY

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR EMMA WILSON-IRVING

View Document

15/02/1115 February 2011 PREVSHO FROM 28/02/2011 TO 31/08/2010

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/02/113 February 2011 PREVSHO FROM 31/07/2010 TO 28/02/2010

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR LISA WILFORD

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE WILFORD / 03/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANORA CRISTINA FRAZER / 03/07/2010

View Document

30/07/1030 July 2010 03/07/10 NO MEMBER LIST

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHELLE PRATT

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR SANORA FRAZER

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED JANE GENEVIEVE ALEXANDRA SIMPSON

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED LAURA JAYNE CLARKE

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED ELSA DAWN MASON COOPER

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED EMMA WILSON-IRVING

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED SANDRA BIGGINS

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED SECRETARY JANE CLINGAN

View Document

03/07/093 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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