GREENFIELDS NURSERY SCHOOL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

13/02/2413 February 2024 Previous accounting period extended from 2023-08-31 to 2023-09-30

View Document

05/02/245 February 2024 Termination of appointment of Laura Chapman as a director on 2024-02-01

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-08-31

View Document

18/09/2318 September 2023 Appointment of Ms Laura Chapman as a director on 2023-09-01

View Document

12/09/2312 September 2023 Termination of appointment of Oliver Mark Humphries as a director on 2023-09-01

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

04/07/234 July 2023 Termination of appointment of Dianne Lumsden-Earle as a director on 2023-06-30

View Document

29/06/2329 June 2023 Appointment of Ms Emily Burgess as a director on 2023-06-29

View Document

06/12/226 December 2022 Registration of charge 077081420004, created on 2022-12-01

View Document

07/10/227 October 2022 Registration of charge 077081420003, created on 2022-09-30

View Document

04/10/224 October 2022 Registered office address changed from 3 Peardon Street London SW8 3BW England to Suite 3 Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR on 2022-10-04

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/04/2222 April 2022 Appointment of Mr Warwick Thresher as a director on 2022-04-22

View Document

22/04/2222 April 2022 Registered office address changed from Greenfield Nursery School Mayo Road Shipston-on-Stour CV36 4BH England to 3 Peardon Street London SW8 3BW on 2022-04-22

View Document

22/04/2222 April 2022 Appointment of Mr Oliver Mark Humphries as a director on 2022-04-22

View Document

22/04/2222 April 2022 Appointment of Ms Dianne Lumsden-Earle as a director on 2022-04-22

View Document

22/04/2222 April 2022 Notification of Lgdn Bidco Limited as a person with significant control on 2022-04-22

View Document

22/04/2222 April 2022 Cessation of Lillian Pamela Sylvia Mcguinness as a person with significant control on 2022-04-22

View Document

22/04/2222 April 2022 Cessation of Lesley Alison Tavener as a person with significant control on 2022-04-22

View Document

22/04/2222 April 2022 Termination of appointment of Lillian Pamela Sylvia Mcguinness as a director on 2022-04-22

View Document

22/04/2222 April 2022 Termination of appointment of Lesley Alison Tavener as a director on 2022-04-22

View Document

29/03/2229 March 2022 Satisfaction of charge 1 in full

View Document

29/03/2229 March 2022 Satisfaction of charge 2 in full

View Document

14/12/2114 December 2021 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

02/03/212 March 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

20/04/2020 April 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

20/05/1920 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

15/05/1815 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM PIR AT ASTECH MILL 50 STRATFORD ROAD SHIPSTON-ON-STOUR WARWICKSHIRE CV36 4BA ENGLAND

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM GREENFIELDS NURSERY MAYO ROAD SHIPSTON-ON-STOUR WARWICKSHIRE CV36 4BH

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/08/1331 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/04/1310 April 2013 PREVEXT FROM 31/07/2012 TO 31/08/2012

View Document

06/11/126 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/08/1210 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

13/08/1113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/07/1118 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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