THE HOME & NURSERY COMPANY LIMITED
Company Documents
Date | Description |
---|---|
31/01/2331 January 2023 | Final Gazette dissolved via compulsory strike-off |
31/01/2331 January 2023 | Final Gazette dissolved via compulsory strike-off |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/07/2121 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/09/202 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE BEAMISH / 02/09/2020 |
02/09/202 September 2020 | PSC'S CHANGE OF PARTICULARS / MRS ANNE MARIE BEAMISH / 02/09/2020 |
20/07/2020 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
09/08/199 August 2019 | PSC'S CHANGE OF PARTICULARS / MRS ANNE MARIE BEAMISH / 08/08/2019 |
27/05/1927 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
07/08/187 August 2018 | APPOINTMENT TERMINATED, DIRECTOR KAREN STOCKFORD |
07/08/187 August 2018 | CESSATION OF KAREN STOCKFORD AS A PSC |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES |
07/06/187 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
21/07/1721 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
01/11/161 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE BEAMISH / 01/11/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/11/153 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/11/145 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/11/136 November 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/11/122 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN STOCKFORD / 02/11/2012 |
02/11/122 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE BEAMISH / 02/11/2012 |
02/11/122 November 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
21/05/1221 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/10/1022 October 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN STOCKFORD / 22/10/2009 |
22/10/0922 October 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARIE BEAMISH / 22/10/2009 |
29/05/0929 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/10/0822 October 2008 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
11/06/0811 June 2008 | REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 5 SOMERSET PLACE TEIGNMOUTH DEVON TQ14 8EP |
27/05/0827 May 2008 | DIRECTOR APPOINTED ANNE MARIE BEAMISH |
19/05/0819 May 2008 | APPOINTMENT TERMINATED SECRETARY FISHER LAMONT MANAGEMENT SERVICES LIMITED |
22/10/0722 October 2007 | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS |
16/06/0716 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
23/10/0623 October 2006 | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
29/08/0629 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
15/12/0515 December 2005 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
01/12/051 December 2005 | NC INC ALREADY ADJUSTED 22/11/04 |
14/11/0514 November 2005 | SECRETARY RESIGNED |
14/11/0514 November 2005 | NEW SECRETARY APPOINTED |
19/09/0519 September 2005 | DIRECTOR RESIGNED |
02/12/042 December 2004 | DIRECTOR'S PARTICULARS CHANGED |
24/11/0424 November 2004 | NEW DIRECTOR APPOINTED |
24/11/0424 November 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/10/0431 October 2004 | DIRECTOR RESIGNED |
31/10/0431 October 2004 | SECRETARY RESIGNED |
22/10/0422 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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