PARSON'S GREEN NURSERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Confirmation statement made on 2025-07-29 with updates |
08/08/258 August 2025 New | Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21 |
10/07/2510 July 2025 New | Register inspection address has been changed to 1 Bartholomew Lane London EC2N 2AX |
10/07/2510 July 2025 New | Appointment of Csc Cls (Uk) Limited as a secretary on 2025-05-28 |
09/06/259 June 2025 | Termination of appointment of Nicholas Raymond Wergan as a director on 2025-05-22 |
09/06/259 June 2025 | Appointment of Mrs. Kathleen Theresa Gillin Mitchell as a director on 2025-05-22 |
07/03/257 March 2025 | Second filing for the appointment of Mr Jacques David Buissinne as a director |
06/03/256 March 2025 | Appointment of Mr. Mark William Edward Snell as a director on 2025-03-03 |
22/01/2522 January 2025 | Change of details for Parson's Green Nursery Holdings Limited as a person with significant control on 2025-01-20 |
20/01/2520 January 2025 | Registered office address changed from 1 Plato Place 72 - 74 st Dionis Road London SW6 4TU to Sixth Floor 3 Burlington Gardens London W1S 3EP on 2025-01-20 |
20/01/2520 January 2025 | Termination of appointment of Caroline France Trefgarne as a director on 2025-01-20 |
20/01/2520 January 2025 | Termination of appointment of Camilla Amélie Trefgarne as a director on 2025-01-20 |
20/01/2520 January 2025 | Termination of appointment of Monique Elisa Olga Stansfield as a director on 2025-01-20 |
20/01/2520 January 2025 | Termination of appointment of Alexandre Michel John Stansfield as a director on 2025-01-20 |
20/01/2520 January 2025 | Appointment of Mr Nicholas Raymond Wergan as a director on 2025-01-20 |
20/01/2520 January 2025 | Appointment of Mr Jacques Buissinne as a director on 2025-01-20 |
20/01/2520 January 2025 | Current accounting period extended from 2025-07-31 to 2025-08-31 |
03/01/253 January 2025 | Satisfaction of charge 090869460001 in full |
03/01/253 January 2025 | Satisfaction of charge 090869460002 in full |
21/11/2421 November 2024 | Cessation of Camilla Amélie Trefgarne as a person with significant control on 2024-10-23 |
20/11/2420 November 2024 | Total exemption full accounts made up to 2024-07-31 |
20/11/2420 November 2024 | Cessation of Alexandre Michel John Stansfield as a person with significant control on 2024-10-23 |
20/11/2420 November 2024 | Notification of Parson's Green Nursery Holdings Limited as a person with significant control on 2024-10-23 |
27/08/2427 August 2024 | Confirmation statement made on 2024-07-29 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
23/04/2423 April 2024 | Total exemption full accounts made up to 2023-07-31 |
04/09/234 September 2023 | Confirmation statement made on 2023-07-29 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
18/01/2318 January 2023 | Total exemption full accounts made up to 2022-07-31 |
21/11/2221 November 2022 | Appointment of Mrs Monique Elisa Olga Stansfield as a director on 2022-11-03 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
12/05/2212 May 2022 | Change of details for Ms Camilla Amélie Trefgarne as a person with significant control on 2022-05-11 |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
20/04/2120 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
15/04/2015 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
11/10/1911 October 2019 | ADOPT ARTICLES 26/09/2019 |
02/09/192 September 2019 | DIRECTOR APPOINTED MR ALEXANDRE MICHEL JOHN STANSFIELD |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
11/03/1911 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 090869460002 |
21/02/1921 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 090869460001 |
16/10/1816 October 2018 | 31/07/18 TOTAL EXEMPTION FULL |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
22/11/1722 November 2017 | 31/07/17 TOTAL EXEMPTION FULL |
11/10/1711 October 2017 | DIRECTOR APPOINTED MRS CAROLINE FRANCE TREFGARNE |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/07/1629 July 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
09/01/169 January 2016 | 31/07/15 TOTAL EXEMPTION FULL |
10/11/1510 November 2015 | PREVEXT FROM 30/06/2015 TO 31/07/2015 |
07/07/157 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
16/06/1416 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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