STEPPING STONES NURSERY LTD

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-07-11 with updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

18/08/2018 August 2020 CESSATION OF LINDSAY JANE HAINES AS A PSC

View Document

18/08/2018 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANNON MICHAELA SIVYER

View Document

28/01/2028 January 2020 SECRETARY APPOINTED MR NICHOLAS DAVID SIVYER

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM BECKLEY LODGE MAIN STREET BECKLEY RYE EAST SUSSEX TN31 6RR ENGLAND

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, SECRETARY TREVOR HAINES

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR LINDSAY HAINES

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MISS SHANNON MICHAELA SIVYER

View Document

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

28/04/1928 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

06/05/166 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM 2 QUARRY COTTAGES STONE-IN-OXNEY TENTERDEN KENT TN30 7HA

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

19/06/1519 June 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/06/1519 June 2015 SAIL ADDRESS CHANGED FROM: C/O MR R DAVIS 276 CASTLE LANE WEST BOURNEMOUTH BH8 9TU ENGLAND

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/06/1312 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

12/06/1312 June 2013 SAIL ADDRESS CREATED

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/06/1218 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/07/1114 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 2 QUARRY COTTAGES STONE IN OXLEY TENTERDEN KENT TN30 7HA

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY JANE HAINES / 10/06/2010

View Document

21/06/1021 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/06/0915 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/0915 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/06/0818 June 2008 SECRETARY'S CHANGE OF PARTICULARS / TREVOR HAINES / 17/06/2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/11/0730 November 2007 SECRETARY RESIGNED

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: MILLDEN, OLD SURRENDEN MANOR ROAD, BETHERSDEN ASHFORD KENT TN26 3DF

View Document

09/07/079 July 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/07/0618 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/07/0614 July 2006 REGISTERED OFFICE CHANGED ON 14/07/06 FROM: PRIORY LODGE, APPLEDORE ROAD TENTERDEN TN30 7DD

View Document

06/07/066 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

13/03/0413 March 2004 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

10/06/0210 June 2002 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