PIPPINS @ ROSEGROVE NURSERY LIMITED

Company Documents

DateDescription
14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 03/01/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 03/01/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/11/1411 November 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

11/11/1411 November 2014 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

11/11/1411 November 2014 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MAGUIRE / 26/11/2013

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN WALSH / 26/11/2013

View Document

08/01/148 January 2014 03/01/14 NO MEMBER LIST

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR JAMES MAGUIRE

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MRS HELEN WALSH

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE LARDNER

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 03/01/13 NO MEMBER LIST

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN IRONSIDE

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MRS SARAH JONES

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/02/1224 February 2012 03/01/12

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/01/1128 January 2011 03/01/11

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM ROSEGROVE NURSERY SCHOOL HAVELOCK STREET BURNLEY LANCASHIRE BB12 6HW

View Document

22/03/1022 March 2010 03/01/10

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, SECRETARY ANGELA BARKER

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELA BARKER

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/02/0917 February 2009 ANNUAL RETURN MADE UP TO 03/01/09

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/01/0828 January 2008 ANNUAL RETURN MADE UP TO 03/01/08

View Document

20/02/0720 February 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

03/01/073 January 2007 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