GREYGATES NURSERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

03/12/243 December 2024 Change of details for The Little Tugboat Day Nursery Ltd as a person with significant control on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Ms Amy Shah on 2024-12-03

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/05/244 May 2024 Registered office address changed from 34-35 Eastcastle Street London W1W 8DW England to 50 Seymour Street London W1H 7JG on 2024-05-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-11-30 with no updates

View Document

09/12/239 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Director's details changed for Mr Adam Joseph Frederick Curtis Smith on 2023-04-13

View Document

13/04/2313 April 2023 Director's details changed for Ms Amy Shah on 2023-04-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Appointment of Mr Adam Joseph Frederick Curtis Smith as a director on 2022-12-01

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Director's details changed for Ms Amy Shah on 2021-06-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

22/11/1922 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 006622550001

View Document

27/10/1927 October 2019 ADOPT ARTICLES 10/10/2019

View Document

15/10/1915 October 2019 CESSATION OF ROY HOPKINS AS A PSC

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, SECRETARY ROYSTON HOPKINS

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR DENISE HOPKINS

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROYSTON HOPKINS

View Document

15/10/1915 October 2019 CESSATION OF DENISE VERONICA HOPKINS AS A PSC

View Document

15/10/1915 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE LITTLE TUGBOAT DAY NURSERY LTD

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS AMY SHAH / 15/10/2019

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MS AMY SHAH

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM BRENTMEAD HOUSE BRITANNIA ROAD LONDON N12 9RU

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 34-35 EASTCASTLE STREET EASTCASTLE STREET LONDON W1W 8DW ENGLAND

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE VERONICA HOPKINS

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY HOPKINS

View Document

25/07/1925 July 2019 CESSATION OF DENISE VERONICA HOPKINS AS A PSC

View Document

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

09/08/179 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

19/07/1619 July 2016 SECRETARY'S CHANGE OF PARTICULARS / ROY HOPKINS / 18/07/2016

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROY HOPKINS / 18/07/2016

View Document

16/07/1616 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/12/1116 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/01/1121 January 2011 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/12/1012 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE VERONICA HOPKINS / 30/11/2009

View Document

08/01/108 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY HOPKINS / 30/11/2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/03/086 March 2008 DIRECTOR APPOINTED ROY HOPKINS

View Document

08/02/088 February 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 182 MUSWELL HILL ROAD MUSWELL HILL LONDON N10 3NG

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

30/01/0030 January 2000 S366A DISP HOLDING AGM 16/11/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

10/03/9710 March 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

07/12/947 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

21/01/9421 January 1994 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

21/01/9421 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

16/07/9316 July 1993 DIRECTOR RESIGNED

View Document

20/04/9320 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

18/12/9218 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

15/02/9115 February 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

15/02/9115 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

10/09/9010 September 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

10/09/9010 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

03/05/893 May 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

03/05/893 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

21/07/8821 July 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 RETURN MADE UP TO 30/11/86; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

23/06/8723 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

05/08/865 August 1986 RETURN MADE UP TO 20/11/85; FULL LIST OF MEMBERS

View Document

22/05/8622 May 1986 RETURN MADE UP TO 20/11/84; FULL LIST OF MEMBERS

View Document

15/06/6015 June 1960 CERTIFICATE OF INCORPORATION

View Document

15/06/6015 June 1960 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information