THE MODERN NURSERY LTD

Company Documents

DateDescription
01/08/241 August 2024 Final Gazette dissolved following liquidation

View Document

01/05/241 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

22/03/2322 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

07/03/237 March 2023 Registered office address changed from The Modern Nursery Ltd PO Box 871 Orpington Kent BR6 1JY England to 6th Floor 9 Appold Street London EC2A 2AP on 2023-03-07

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023 Appointment of a voluntary liquidator

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023 Statement of affairs

View Document

26/09/2226 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Registered office address changed from Regus the Modern Nursery Ltd 1 Elmfield Park Bromley London BR1 1LU England to The Modern Nursery Ltd PO Box 871 Orpington Kent BR6 1JY on 2022-01-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Registered office address changed from PO Box PO Box 838 the Modern Nursery Ltd PO Box 838 Orpingron BR6 1HG England to Regus the Modern Nursery Ltd 1 Elmfield Park Bromley London BR1 1LU on 2021-07-14

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA FRANCES WILLIAMS / 19/06/2019

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MRS LAURA FRANCES WILLIAMS / 19/06/2019

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 23 DALESIDE CLOSE ORPINGTON KENT BR6 6ED ENGLAND

View Document

28/05/1928 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 23 DALESIDE CLOSE 44 STAFFORD ROAD ORPINGTON KENT BR6 6ED UNITED KINGDOM

View Document

01/03/191 March 2019 PREVEXT FROM 31/08/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

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

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

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

View Accounts

16/08/1616 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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