ELMSTEAD NURSERY LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

06/03/256 March 2025 Change of details for Mr Stephen Andrew Higgins as a person with significant control on 2025-03-03

View Document

03/03/253 March 2025 Change of details for Mr Stephen Andrew Higgins as a person with significant control on 2025-03-03

View Document

03/03/253 March 2025 Director's details changed for Mrs Phillipa Higgins on 2025-03-03

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/11/247 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Notification of Stephen Andrew Higgins as a person with significant control on 2023-08-29

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

06/11/236 November 2023 Cessation of Ian Macdonald as a person with significant control on 2023-08-29

View Document

27/09/2327 September 2023 Termination of appointment of Diane Linda Bignell as a director on 2022-12-19

View Document

27/09/2327 September 2023 Termination of appointment of Ian Macdonald as a director on 2023-07-06

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Appointment of Mr Steve Andrew Higgins as a director on 2022-12-19

View Document

19/12/2219 December 2022 Appointment of Mrs Phillipa Higgins as a director on 2022-12-19

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

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

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/08/2012 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MRS DIANE LINDA BIGNELL

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR BRYAN JOHNSTON

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, SECRETARY TESSA THOMAS

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

06/11/196 November 2019 SECRETARY APPOINTED MRS CIARA MONICA PERKINS

View Document

22/07/1922 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

23/06/1623 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM, ELMSTEAD NURSERY ELMSTEAD, PRIMARY SCHOOL HOLLY WAY, ELMSTEAD MARKET, COLCHESTER ESSEX, CO7 7YQ

View Document

25/11/1525 November 2015 SAIL ADDRESS CHANGED FROM: PRIMARY SCHOOL HOLLY WAY ELMSTEAD COLCHESTER ESSEX CO7 7YQ UNITED KINGDOM

View Document

06/11/156 November 2015 03/11/15 NO MEMBER LIST

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE MIDDLEDITCH

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR IAN MACDONALD

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/11/1412 November 2014 03/11/14 NO MEMBER LIST

View Document

17/07/1417 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

06/11/136 November 2013 03/11/13 NO MEMBER LIST

View Document

15/07/1315 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/11/127 November 2012 03/11/12 NO MEMBER LIST

View Document

16/07/1216 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/11/1118 November 2011 03/11/11 NO MEMBER LIST

View Document

20/07/1120 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/11/105 November 2010 03/11/10 NO MEMBER LIST

View Document

23/08/1023 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/11/095 November 2009 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 03/11/09 NO MEMBER LIST

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MIDDLEDITCH / 01/10/2009

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, SECRETARY GWEN TICKNER

View Document

12/10/0912 October 2009 SECRETARY APPOINTED TESSA THOMAS

View Document

17/07/0917 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/11/0826 November 2008 ANNUAL RETURN MADE UP TO 03/11/08

View Document

20/11/0820 November 2008 SECRETARY'S CHANGE OF PARTICULARS / GWEN TICKNER / 01/11/2008

View Document

20/11/0820 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN JOHNSTON / 01/11/2008

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED SECRETARY JACQUELINE VAUGHAN

View Document

29/07/0829 July 2008 SECRETARY APPOINTED GWEN TICKNER

View Document

17/07/0817 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/11/079 November 2007 ANNUAL RETURN MADE UP TO 03/11/07

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/11/0615 November 2006 ANNUAL RETURN MADE UP TO 03/11/06

View Document

21/08/0621 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/10/0527 October 2005 ANNUAL RETURN MADE UP TO 03/11/05

View Document

22/07/0522 July 2005 SECRETARY RESIGNED

View Document

19/07/0519 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

16/11/0416 November 2004 ANNUAL RETURN MADE UP TO 03/11/04

View Document

01/06/041 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/11/0311 November 2003 ANNUAL RETURN MADE UP TO 03/11/03

View Document

08/07/038 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/11/0220 November 2002 ANNUAL RETURN MADE UP TO 03/11/02

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

21/07/0221 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/11/0116 November 2001 ANNUAL RETURN MADE UP TO 03/11/01

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/11/0013 November 2000 ANNUAL RETURN MADE UP TO 03/11/00

View Document

10/02/0010 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/0010 February 2000 SECRETARY RESIGNED

View Document

10/02/0010 February 2000 NEW SECRETARY APPOINTED

View Document

10/11/9910 November 1999 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

03/11/993 November 1999 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