CASTLE VIEW NURSERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

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 2023-02-01 with updates

View Document

18/01/2318 January 2023 Appointment of Mr Philip William Achurch as a director on 2023-01-17

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Appointment of Ms Lena Michelle Telford as a director on 2022-09-12

View Document

16/09/2216 September 2022 Termination of appointment of Jayne Sarah Butler as a secretary on 2022-09-12

View Document

16/09/2216 September 2022 Notification of Castle View Nursery Holdings Limited as a person with significant control on 2022-09-12

View Document

16/09/2216 September 2022 Termination of appointment of Jayne Sarah Butler as a director on 2022-09-12

View Document

16/09/2216 September 2022 Cessation of Helen Achurch as a person with significant control on 2022-09-12

View Document

16/09/2216 September 2022 Cessation of Jayne Sarah Butler as a person with significant control on 2022-09-12

View Document

16/09/2216 September 2022 Appointment of Ms Danielle Sarah Telford as a director on 2022-09-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Change of details for Ms Helen Telford as a person with significant control on 2021-07-31

View Document

02/11/212 November 2021 Director's details changed for Ms Helen Telford on 2021-07-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/12/201 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN TELFORD / 08/07/2019

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE SARAH BUTLER / 08/07/2019

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MS HELEN TELFORD / 08/07/2019

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM WATLING ST WATLING STREET MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7BD UNITED KINGDOM

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MRS JAYNE SARAH BUTLER / 08/07/2019

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

04/02/204 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE SARAH BUTLER / 08/07/2019

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

16/11/1816 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

07/08/177 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099838500001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

02/02/162 February 2016 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