THE CHESTNUTS NURSERY LTD

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

07/11/247 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

07/11/247 November 2024

View Document

07/11/247 November 2024

View Document

07/11/247 November 2024

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

11/02/2411 February 2024 Termination of appointment of Elizabeth Mary Ellen Carroll as a director on 2024-02-09

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

20/10/2220 October 2022 Appointment of Mrs Samantha Jane Rhodes as a director on 2022-10-17

View Document

14/10/2214 October 2022 Termination of appointment of Jacqueline Ann Johnson as a director on 2022-10-11

View Document

04/10/224 October 2022 Termination of appointment of David William Johnson as a director on 2022-09-30

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

17/12/2117 December 2021 Termination of appointment of Richard Henry Smith as a secretary on 2021-12-17

View Document

12/11/2112 November 2021 Appointment of Mr Richard Henry Smith as a secretary on 2021-11-05

View Document

30/07/2130 July 2021 Appointment of Mrs Elizabeth Mary Ellen Carroll as a director on 2021-07-30

View Document

30/07/2130 July 2021 Appointment of Mrs Jacqueline Ann Johnson as a director on 2021-07-30

View Document

30/07/2130 July 2021 Appointment of Mr David William Johnson as a director on 2021-07-30

View Document

20/07/2120 July 2021 Cessation of Lucy Knibbs as a person with significant control on 2016-04-06

View Document

20/07/2120 July 2021 Cessation of Elizabeth Charlotte Kelly as a person with significant control on 2016-04-06

View Document

20/07/2120 July 2021 Notification of The Chestnuts Day Nursery Limited as a person with significant control on 2016-04-06

View Document

21/06/2121 June 2021 Satisfaction of charge 068233640001 in full

View Document

24/02/2124 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

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

View Accounts

13/03/2013 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

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

View Accounts

18/04/1818 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

30/10/1730 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068233640001

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY KNIBBS / 31/08/2017

View Document

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

View Accounts

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MRS LUCY KNIBBS / 21/08/2017

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH CHARLOTTE KELLY / 16/08/2017

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MRS LUCY KNIBBS / 16/08/2017

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH CHARLOTTE KELLY / 16/08/2017

View Document

16/08/1716 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH CHARLOTTE KELLY / 16/08/2017

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH CHARLOTTE KELLY / 16/08/2017

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH CHARLOTTE KELLY / 16/08/2017

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

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

View Accounts

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY KNIBBS / 07/06/2016

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/02/1626 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

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

View Accounts

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY PENNINGTON / 27/02/2015

View Document

27/02/1527 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

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

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/02/1426 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

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

View Accounts

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/02/1321 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

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

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/02/1221 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/03/1116 March 2011 Annual return made up to 18 February 2010 with full list of shareholders

View Document

16/03/1116 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

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

View Document

26/02/1026 February 2010 PREVSHO FROM 28/02/2010 TO 31/08/2009

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH KELLY / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH CHARLOTTE KELLY / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY PENNINGTON / 24/02/2010

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

18/02/0918 February 2009 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