NURSERY ON THE GREEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

21/10/2421 October 2024

View Document

18/09/2418 September 2024 Amended audit exemption subsidiary accounts made up to 2022-09-30

View Document

07/03/247 March 2024 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

07/03/247 March 2024

View Document

07/03/247 March 2024

View Document

07/03/247 March 2024

View Document

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

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

21/09/2321 September 2023 Previous accounting period shortened from 2022-09-29 to 2022-09-28

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

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

28/06/2328 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

06/12/226 December 2022 Registration of charge 047328350003, created on 2022-12-01

View Document

13/10/2213 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 2022-10-13

View Document

10/01/2210 January 2022 Registration of charge 047328350002, created on 2022-01-06

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

19/12/2119 December 2021 Statement of company's objects

View Document

19/12/2119 December 2021 Memorandum and Articles of Association

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

07/12/217 December 2021 Director's details changed for Mr Oliver Mark Humphries on 2021-12-07

View Document

10/11/2110 November 2021 Appointment of Mr Warwick Thresher as a director on 2021-11-10

View Document

12/10/2112 October 2021 Previous accounting period extended from 2021-04-30 to 2021-09-30

View Document

20/08/2120 August 2021 Registered office address changed from , 12E Manor Road, London, N16 5SA to 3 Peardon Street London SW8 3BW on 2021-08-20

View Document

30/04/2130 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

20/07/2020 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE COLLINS / 24/01/2020

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA JAYNE VINCENT / 24/01/2020

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

01/08/191 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE COLLINS / 24/07/2018

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE FOLEY / 24/07/2018

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MISS EMMA LOUISE FOLEY

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MRS SARA JAYNE VINCENT

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, SECRETARY SARA FOLEY

View Document

03/10/173 October 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/07/1615 July 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/01/1613 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

11/05/1511 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/05/1425 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/06/1317 June 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/01/1327 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

04/05/124 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/1230 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/07/1125 July 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10

View Document

24/06/1124 June 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/06/108 June 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

07/06/107 June 2010 Registered office address changed from , 12E Manor Road, London, N16 5SA on 2010-06-07

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 12E MANOR ROAD LONDON N16 5SA

View Document

07/06/107 June 2010 SAIL ADDRESS CREATED

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM 93 GREEN DRAGON LANE LONDON N21 2NL UNITED KINGDOM

View Document

21/05/1021 May 2010 Registered office address changed from , 93 Green Dragon Lane, London, N21 2NL, United Kingdom on 2010-05-21

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/04/0824 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/04/0824 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0824 April 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 23 CHASE GREEN AVENUE ENFIELD MIDDLESEX EN2 8EA

View Document

05/03/085 March 2008 SECRETARY APPOINTED MISS SARA JAYNE FOLEY

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED SECRETARY KAYE WILDMAN

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 90 MONKS ROAD ENFIELD MIDDLESEX EN2 8BG

View Document

06/06/076 June 2007

View Document

06/06/076 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/06/076 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 SECRETARY RESIGNED

View Document

02/05/032 May 2003 NEW SECRETARY APPOINTED

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003

View Document

28/04/0328 April 2003 REGISTERED OFFICE CHANGED ON 28/04/03 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

13/04/0313 April 2003 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