NURSERY WALK MANAGEMENT LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Registered office address changed from Bc04 Building 13 Princess Margaret Road Thames Industrial Park East Tilbury Essex RM18 8RH United Kingdom to Woodward Property Management 13 Woodward Avenue London NW4 4NU on 2025-02-14

View Document

14/02/2514 February 2025 Termination of appointment of Arrow Leasehold Management Ltd as a secretary on 2025-01-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

03/06/243 June 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

28/07/2328 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/07/2321 July 2023 Director's details changed for Mrs Monica Hadassah Trent on 2023-07-21

View Document

06/07/236 July 2023 Appointment of Mr Asher Harrison Joshua Bar-Shimon as a director on 2023-07-05

View Document

02/06/232 June 2023 Registered office address changed from C/O Arrow Leasehold Management Ltd Trafalgar House 712 London Road West Thurrock Essex RM20 3JT England to Bc04 Building 13 Princess Margaret Road Thames Industrial Park East Tilbury Essex RM18 8RH on 2023-06-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

25/01/2225 January 2022 Appointment of Mr Elliot Abraham as a director on 2022-01-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/10/2110 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

29/06/2129 June 2021 Termination of appointment of Kinna Mahendra Patel as a director on 2021-06-22

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARROW LEASEHOLD MANAGEMENT LTD / 01/06/2018

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM CEME INNOVATION CENTRE ARROW LEASEHOLD MANAGEMENT LTD MARSH WAY RAINHAM ESSEX RM13 8EU ENGLAND

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

11/07/1711 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

22/06/1722 June 2017 CORPORATE SECRETARY APPOINTED ARROW LEASEHOLD MANAGEMENT LTD

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MONICA HADASSAH TRENT / 01/11/2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / KINNA MAHENDRA MCCONOCHIE / 08/09/2016

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR PENELOPE BRON

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED LISA GITA REED

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED KINNA MAHENDRA MCCONOCHIE

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE ANN BRON / 01/09/2015

View Document

21/10/1521 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/10/148 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

28/05/1428 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

06/11/136 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

29/08/1329 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 3 OLD LODGE WAY STANMORE MIDDLESEX HA7 3AR

View Document

21/12/1221 December 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MS MONICA TRENT

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MRS PENELOPE ANN BRON

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR GERALD BRON

View Document

28/03/1228 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

25/10/1125 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

08/08/118 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 32 WIGMORE STREET LONDON W1U 2RP

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/11/104 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, SECRETARY RAVINDRA PATWARDHAN

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD LINCOLN BRON / 19/10/2009

View Document

02/12/092 December 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM 36 SAINT ANN STREET SALISBURY WILTSHIRE SP1 2DP

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED SECRETARY REMUS MANAGEMENT LIMITED

View Document

28/03/0828 March 2008 SECRETARY APPOINTED RAVINDRA VISHWANATH PATWARDHAN

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR KAMAL KORPAL

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0730 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0514 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 NEW SECRETARY APPOINTED

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 SECRETARY RESIGNED

View Document

19/06/0119 June 2001 REGISTERED OFFICE CHANGED ON 19/06/01 FROM: 20 TALBOT DRIVE POOLE DORSET BH12 5ED

View Document

24/10/0024 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 REGISTERED OFFICE CHANGED ON 25/10/99 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

25/10/9925 October 1999 SECRETARY RESIGNED

View Document

08/10/998 October 1999 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