NURSERY FIELDS MANAGEMENT LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/05/2428 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/05/2324 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

11/01/2311 January 2023 Registered office address changed from Hertford Co Sec and Accountancy, Sopers Road Sopers Road Cuffley Potters Bar EN6 4RY England to Hertford Co Sec and Accountancy, Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on 2023-01-11

View Document

11/01/2311 January 2023 Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to Hertford Co Sec and Accountancy, Sopers House Sopers Road Cuffley Potters Bar EN6 4RY on 2023-01-11

View Document

11/01/2311 January 2023 Termination of appointment of Gem Estate Management Limited as a secretary on 2023-01-11

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

11/01/2311 January 2023 Appointment of Hertford Co Sec & Accountancy Limited as a secretary on 2023-01-11

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 26/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM GEM HOUSE DUNHAMS LANE LETCHWORTH GARDEN CITY HERTS SG6 1GL

View Document

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 26/12/19, NO UPDATES

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MISS CAROLYN ANN JOHNSON

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELLINGTON

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 26/12/18, NO UPDATES

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 26/12/17, NO UPDATES

View Document

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

13/06/1713 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR STEPHEN DAVID ELLINGTON

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL ANDREWS

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/01/1611 January 2016 26/12/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/04/1524 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

13/01/1513 January 2015 26/12/14 NO MEMBER LIST

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MARIE HESTER

View Document

16/01/1416 January 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

07/01/147 January 2014 26/12/13 NO MEMBER LIST

View Document

24/01/1324 January 2013 26/12/12 NO MEMBER LIST

View Document

03/12/123 December 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

01/02/121 February 2012 26/12/11 NO MEMBER LIST

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, SECRETARY GEM ESTATE MANAGEMENT (1995) LIMITED

View Document

04/01/124 January 2012 CORPORATE SECRETARY APPOINTED GEM ESTATE MANAGEMENT LIMITED

View Document

03/01/123 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GEM ESTATE MANAGEMENT LIMITED / 26/05/2011

View Document

16/12/1116 December 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

06/01/116 January 2011 26/12/10 NO MEMBER LIST

View Document

16/12/1016 December 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GEM ESTATE MANAGEMENT LIMITED / 26/12/2009

View Document

26/01/1026 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GEM ESTATE MANAGEMENT LIMITED / 01/06/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL TIMOTHY ANDREWS / 26/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARION MARTIN / 26/12/2009

View Document

26/01/1026 January 2010 26/12/09 NO MEMBER LIST

View Document

21/11/0921 November 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 10 WORKS ROAD LETCHWORTH HERTFORDSHIRE SG6 1LB

View Document

22/01/0922 January 2009 ANNUAL RETURN MADE UP TO 26/12/08

View Document

18/12/0818 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

04/03/084 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 ANNUAL RETURN MADE UP TO 26/12/07

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/01/0710 January 2007 ANNUAL RETURN MADE UP TO 26/12/06

View Document

17/01/0617 January 2006 ANNUAL RETURN MADE UP TO 26/12/05

View Document

10/01/0610 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/02/051 February 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 ANNUAL RETURN MADE UP TO 26/12/04

View Document

17/12/0417 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/01/0426 January 2004 ANNUAL RETURN MADE UP TO 26/12/03

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: 39A GREEN LANE, ILFORD, ESSEX. IG1 1XG

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 ANNUAL RETURN MADE UP TO 26/12/02

View Document

30/12/0230 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0220 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED

View Document

21/02/0221 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/01/027 January 2002 ANNUAL RETURN MADE UP TO 26/12/01

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

10/01/0110 January 2001 ANNUAL RETURN MADE UP TO 26/12/00

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/01/0010 January 2000 ANNUAL RETURN MADE UP TO 26/12/99

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 DIRECTOR RESIGNED

View Document

18/03/9918 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

14/01/9914 January 1999 ANNUAL RETURN MADE UP TO 26/12/98

View Document

29/05/9829 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 NEW SECRETARY APPOINTED

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 ANNUAL RETURN MADE UP TO 26/12/97

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

09/01/979 January 1997 ANNUAL RETURN MADE UP TO 26/12/96

View Document

05/09/965 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/965 September 1996 DIRECTOR RESIGNED

View Document

05/09/965 September 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

08/01/968 January 1996 ANNUAL RETURN MADE UP TO 26/12/95

View Document

11/07/9511 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9530 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

09/01/959 January 1995 ANNUAL RETURN MADE UP TO 26/12/94

View Document

11/08/9411 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/9411 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

28/01/9428 January 1994 ANNUAL RETURN MADE UP TO 26/12/93

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

30/03/9330 March 1993 ANNUAL RETURN MADE UP TO 26/12/92

View Document

05/08/925 August 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/925 August 1992 DIRECTOR RESIGNED

View Document

05/08/925 August 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/925 August 1992 NEW DIRECTOR APPOINTED

View Document

05/08/925 August 1992 DIRECTOR RESIGNED

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

10/04/9210 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/04/9210 April 1992 ANNUAL RETURN MADE UP TO 26/12/91

View Document

02/06/912 June 1991 NEW DIRECTOR APPOINTED

View Document

02/06/912 June 1991 DIRECTOR RESIGNED

View Document

02/06/912 June 1991 DIRECTOR RESIGNED

View Document

02/06/912 June 1991 NEW DIRECTOR APPOINTED

View Document

26/04/9126 April 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

26/04/9126 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

29/06/9029 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

07/02/907 February 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

07/02/907 February 1990 ANNUAL RETURN MADE UP TO 26/12/89

View Document

30/01/9030 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9030 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/08/888 August 1988 ANNUAL RETURN MADE UP TO 03/05/88

View Document

08/08/888 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

24/11/8724 November 1987 NEW DIRECTOR APPOINTED

View Document

24/11/8724 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/11/8718 November 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

18/11/8718 November 1987 ANNUAL RETURN MADE UP TO 10/11/87

View Document

03/08/873 August 1987 REGISTERED OFFICE CHANGED ON 03/08/87 FROM: THE GUILD HOUSE WATER LANE BISHOPS STORTFORD HERTS CM23 2LA

View Document

08/12/868 December 1986 ANNUAL RETURN MADE UP TO 10/11/86

View Document

08/12/868 December 1986 ANNUAL RETURN MADE UP TO 31/12/85

View Document

18/11/8618 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/8610 October 1986 FULL ACCOUNTS MADE UP TO 30/09/85

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