NURSERY ON THE GREEN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/12/2412 December 2024 | Confirmation statement made on 2024-12-07 with updates |
21/10/2421 October 2024 | |
21/10/2421 October 2024 | |
21/10/2421 October 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
21/10/2421 October 2024 | |
18/09/2418 September 2024 | Amended audit exemption subsidiary accounts made up to 2022-09-30 |
07/03/247 March 2024 | Audit exemption subsidiary accounts made up to 2022-09-30 |
07/03/247 March 2024 | |
07/03/247 March 2024 | |
07/03/247 March 2024 | |
05/02/245 February 2024 | Termination of appointment of Laura Chapman as a director on 2024-02-01 |
07/12/237 December 2023 | Confirmation statement made on 2023-12-07 with updates |
21/09/2321 September 2023 | Previous accounting period shortened from 2022-09-29 to 2022-09-28 |
18/09/2318 September 2023 | Appointment of Ms Laura Chapman as a director on 2023-09-01 |
12/09/2312 September 2023 | Termination of appointment of Oliver Mark Humphries as a director on 2023-09-01 |
04/07/234 July 2023 | Termination of appointment of Dianne Lumsden-Earle as a director on 2023-06-30 |
29/06/2329 June 2023 | Appointment of Ms Emily Burgess as a director on 2023-06-29 |
28/06/2328 June 2023 | Previous accounting period shortened from 2022-09-30 to 2022-09-29 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-15 with updates |
06/12/226 December 2022 | Registration of charge 047328350003, created on 2022-12-01 |
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 |
10/01/2210 January 2022 | Registration of charge 047328350002, created on 2022-01-06 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-15 with updates |
19/12/2119 December 2021 | Statement of company's objects |
19/12/2119 December 2021 | Memorandum and Articles of Association |
18/12/2118 December 2021 | Resolutions |
18/12/2118 December 2021 | Resolutions |
07/12/217 December 2021 | Director's details changed for Mr Oliver Mark Humphries on 2021-12-07 |
10/11/2110 November 2021 | Appointment of Mr Warwick Thresher as a director on 2021-11-10 |
12/10/2112 October 2021 | Previous accounting period extended from 2021-04-30 to 2021-09-30 |
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 |
30/04/2130 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES |
20/07/2020 July 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/19 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
24/01/2024 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE COLLINS / 24/01/2020 |
24/01/2024 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA JAYNE VINCENT / 24/01/2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
01/08/191 August 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
24/07/1824 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE COLLINS / 24/07/2018 |
24/07/1824 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE FOLEY / 24/07/2018 |
09/05/189 May 2018 | DIRECTOR APPOINTED MISS EMMA LOUISE FOLEY |
09/05/189 May 2018 | DIRECTOR APPOINTED MRS SARA JAYNE VINCENT |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
11/01/1811 January 2018 | APPOINTMENT TERMINATED, SECRETARY SARA FOLEY |
03/10/173 October 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
08/03/178 March 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
15/07/1615 July 2016 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/15 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
13/01/1613 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
11/05/1511 May 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
25/05/1425 May 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
17/06/1317 June 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
27/01/1327 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
14/05/1214 May 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11 |
04/05/124 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/04/1230 April 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
25/07/1125 July 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10 |
24/06/1124 June 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
08/06/108 June 2010 | Annual return made up to 6 April 2010 with full list of shareholders |
07/06/107 June 2010 | Registered office address changed from , 12E Manor Road, London, N16 5SA on 2010-06-07 |
07/06/107 June 2010 | REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 12E MANOR ROAD LONDON N16 5SA |
07/06/107 June 2010 | SAIL ADDRESS CREATED |
21/05/1021 May 2010 | REGISTERED OFFICE CHANGED ON 21/05/2010 FROM 93 GREEN DRAGON LANE LONDON N21 2NL UNITED KINGDOM |
21/05/1021 May 2010 | Registered office address changed from , 93 Green Dragon Lane, London, N21 2NL, United Kingdom on 2010-05-21 |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
08/04/098 April 2009 | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
24/04/0824 April 2008 | LOCATION OF DEBENTURE REGISTER |
24/04/0824 April 2008 | LOCATION OF REGISTER OF MEMBERS |
24/04/0824 April 2008 | |
24/04/0824 April 2008 | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 23 CHASE GREEN AVENUE ENFIELD MIDDLESEX EN2 8EA |
05/03/085 March 2008 | SECRETARY APPOINTED MISS SARA JAYNE FOLEY |
04/03/084 March 2008 | APPOINTMENT TERMINATED SECRETARY KAYE WILDMAN |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
14/01/0814 January 2008 | NEW DIRECTOR APPOINTED |
07/06/077 June 2007 | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS |
06/06/076 June 2007 | SECRETARY'S PARTICULARS CHANGED |
06/06/076 June 2007 | DIRECTOR RESIGNED |
06/06/076 June 2007 | REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 90 MONKS ROAD ENFIELD MIDDLESEX EN2 8BG |
06/06/076 June 2007 | |
06/06/076 June 2007 | LOCATION OF REGISTER OF MEMBERS |
06/06/076 June 2007 | LOCATION OF DEBENTURE REGISTER |
28/11/0628 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
20/07/0620 July 2006 | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS |
16/12/0516 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
06/04/056 April 2005 | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS |
13/01/0513 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
08/06/048 June 2004 | RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS |
02/05/032 May 2003 | SECRETARY RESIGNED |
02/05/032 May 2003 | NEW SECRETARY APPOINTED |
02/05/032 May 2003 | NEW DIRECTOR APPOINTED |
02/05/032 May 2003 | DIRECTOR RESIGNED |
28/04/0328 April 2003 | |
28/04/0328 April 2003 | REGISTERED OFFICE CHANGED ON 28/04/03 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ |
13/04/0313 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NURSERY ON THE GREEN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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