COMBE DOWN 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
25/07/2525 July 2025 Confirmation statement made on 2025-06-27 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/04/246 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/02/2422 February 2024 Director's details changed for Mrs Sarah Barter on 2022-09-09

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

11/07/2111 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

11/08/2011 August 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAVENDISH FIDUCIARY (JERSEY) LIMITED / 30/07/2020

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, SECRETARY SARAH BARTER

View Document

07/08/207 August 2020 CORPORATE SECRETARY APPOINTED CAVENDISH FIDUCIARY (JERSEY) LIMITED

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MS SARAH BARTER

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 5 FLEET PLACE LONDON EC4M 7RD UNITED KINGDOM

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

02/04/202 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

19/10/1819 October 2018 PSC'S CHANGE OF PARTICULARS / FRANCIS JOSEPH LAINE / 01/10/2018

View Document

19/10/1819 October 2018 PSC'S CHANGE OF PARTICULARS / LORAINE LAINE / 01/10/2018

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / SARAH CORNISH / 01/10/2018

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CARA LORAINE LARCOMBE-LAINE / 01/10/2018

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM THE NURSERY COMBE ROAD COMBE DOWN BATH BA2 5HY

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

01/05/181 May 2018 CESSATION OF ST HELENA HOLDINGS LIMITED AS A PSC

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORAINE LAINE

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS JOSEPH LAINE

View Document

26/03/1826 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 CESSATION OF JACQUELINE HELEN WATSON AS A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 PSC'S CHANGE OF PARTICULARS / ST HELENA HOLDINGS LIMITED / 03/10/2016

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CARA LORAINE LAINE / 27/06/2017

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 PSC'S CHANGE OF PARTICULARS / ST HELENA HOLDINGS LIMITED / 03/10/2016

View Document

20/05/1720 May 2017 SECRETARY APPOINTED SARAH BARTER

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CARA LORAINE LAINE / 01/02/2017

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MISS CARA LORAINE LAINE

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

05/10/165 October 2016 DIRECTOR APPOINTED SARAH CORNISH

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR CARA LAINE

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WATSON

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 DISS40 (DISS40(SOAD))

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

24/07/1524 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/09/1411 September 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MISS CARA LORAINE LAINE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/07/1324 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/07/1229 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/07/1116 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HELEN WATSON / 01/01/2010

View Document

04/08/104 August 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL HASTINGS

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM COMBE ROAD COMBE DOWN BATH B&NES BA2 5HY

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 5-6 NORTHUMBERLAND BUILDINGS QUEEN SQUARE BATH B & NES BA1 2JE

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED SECRETARY PAUL HASTINGS

View Document

24/06/0824 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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