THE NEST HOVE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 New

View Document

09/09/259 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

20/05/2520 May 2025 Registration of charge 093971820001, created on 2025-05-15

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/03/2520 March 2025 Notification of Sussex Day Nurseries Limited as a person with significant control on 2025-03-17

View Document

20/03/2520 March 2025 Cessation of Deborah Gemma Tidey as a person with significant control on 2025-03-17

View Document

29/01/2529 January 2025 Change of details for Mrs Deborah Gemma Tidey as a person with significant control on 2024-08-02

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

29/01/2529 January 2025 Director's details changed for Mrs Deborah Gemma Tidey on 2025-01-29

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Resolutions

View Document

11/10/2411 October 2024 Memorandum and Articles of Association

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2017-01-06

View Document

29/09/2429 September 2024 Statement of capital on 2024-09-22

View Document

23/09/2423 September 2024 Memorandum and Articles of Association

View Document

23/09/2423 September 2024 Resolutions

View Document

19/09/2419 September 2024 Particulars of variation of rights attached to shares

View Document

23/05/2423 May 2024 Cessation of Georgina Patricia Tidey as a person with significant control on 2023-03-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Director's details changed for Mrs Deborah Gemma Tidey on 2024-03-26

View Document

26/03/2426 March 2024 Change of details for Mrs Deborah Gemma Tidey as a person with significant control on 2024-03-25

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

03/04/233 April 2023 Notification of Georgina Patricia Tidey as a person with significant control on 2023-03-27

View Document

03/04/233 April 2023 Appointment of Mrs Georgina Patricia Tidey as a director on 2023-03-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

12/01/2212 January 2022 Statement of capital on 2020-04-06

View Document

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

View Accounts

22/12/2122 December 2021 Second filing of Confirmation Statement dated 2021-01-23

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/03/2118 March 2021 23/01/21 Statement of Capital gbp 20140

View Document

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

View Accounts

07/09/207 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH GEMMA TIDEY / 06/04/2020

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROY BEGGEROW

View Document

07/04/207 April 2020 CESSATION OF ROY EDMUND BEGGEROW AS A PSC

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / MR ROY EDMUND BEGGEROW / 31/01/2020

View Document

31/01/2031 January 2020 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH GEMMA TIDEY / 31/01/2020

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH GEMMA TIDEY / 30/01/2020

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH GEMMA TIDEY / 01/01/2020

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH GEMMA TIDEY / 01/01/2020

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / MR ROY EDMUND BEGGEROW / 01/01/2020

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MR ROY EDMUND BEGGEROW / 22/01/2020

View Document

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY EDMUND BEGGEROW / 01/01/2020

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH GEMMA TIDEY / 22/01/2020

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH GEMMA TIDEY / 03/01/2020

View Document

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH GEMMA TIDEY / 03/01/2020

View Document

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

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

View Accounts

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY EDMUND BEGGEROW

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM FLAT 1, 68 CLARENDON VILLAS HOVE EAST SUSSEX BN3 3RA UNITED KINGDOM

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 26/06/17 STATEMENT OF CAPITAL GBP 60140

View Document

29/07/1729 July 2017 DIRECTOR APPOINTED MR ROY EDMUND BEGGEROW

View Document

13/07/1713 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

23/11/1623 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

12/02/1612 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1520 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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