THE NURSERY @ LTD
Company Documents
| Date | Description |
|---|---|
| 14/06/2414 June 2024 | Cessation of Annemarie Towers as a person with significant control on 2024-06-14 |
| 14/06/2414 June 2024 | Termination of appointment of Annemarie Marie Towers as a director on 2024-06-14 |
| 09/02/249 February 2024 | Voluntary strike-off action has been suspended |
| 09/02/249 February 2024 | Voluntary strike-off action has been suspended |
| 23/01/2423 January 2024 | First Gazette notice for voluntary strike-off |
| 23/01/2423 January 2024 | First Gazette notice for voluntary strike-off |
| 10/01/2410 January 2024 | Application to strike the company off the register |
| 11/12/2311 December 2023 | Withdraw the company strike off application |
| 18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
| 18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
| 13/07/2313 July 2023 | Voluntary strike-off action has been suspended |
| 13/07/2313 July 2023 | Voluntary strike-off action has been suspended |
| 11/07/2311 July 2023 | Application to strike the company off the register |
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 16/02/2316 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
| 03/03/223 March 2022 | Confirmation statement made on 2022-02-02 with no updates |
| 28/02/2228 February 2022 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 19/02/2119 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
| 20/11/1920 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 18/09/1918 September 2019 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY TOWERS |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
| 14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 15/05/1815 May 2018 | DIRECTOR APPOINTED MR ANTHONY TOWERS |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
| 29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
| 14/01/1714 January 2017 | DISS40 (DISS40(SOAD)) |
| 11/01/1711 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16 |
| 10/01/1710 January 2017 | FIRST GAZETTE |
| 01/03/161 March 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 15/05/1515 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE TOWERS / 15/05/2015 |
| 09/02/159 February 2015 | APPOINTMENT TERMINATED, DIRECTOR RACHAEL BUSH |
| 09/02/159 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNMARIE TOWERS / 09/02/2015 |
| 09/02/159 February 2015 | REGISTERED OFFICE CHANGED ON 09/02/2015 FROM ST CHRISTOPHERS LORENZO DRIVE LIVERPOOL MERSEYSIDE L111BQ UNITED KINGDOM |
| 02/02/152 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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