NESHAM PRIVATE 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
16/04/2516 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

24/04/2424 April 2024 Appointment of Mr Geoffrey Howard Hudson as a director on 2024-04-08

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / LISA MICHELLE MCCOY / 20/11/2015

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/04/1522 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/04/1319 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/10/1223 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/04/1216 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

09/05/119 May 2011 CURREXT FROM 30/04/2012 TO 31/07/2012

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM ROWLANDS HOUSE PORTOBELLO ROAD BIRTLEY, CHESTER LE STREET COUNTY DURHAM DH3 2RY UNITED KINGDOM

View Document

09/05/119 May 2011 DIRECTOR APPOINTED LISA MICHELLE MCCOY

View Document

09/05/119 May 2011 07/04/11 STATEMENT OF CAPITAL GBP 100

View Document

07/04/117 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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