THE NURSERIES (MUMBY) LTD

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

03/07/233 July 2023 Application to strike the company off the register

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-12-27 with updates

View Document

27/12/2227 December 2022 Registered office address changed from The Nurseries Coots Lane Mumby Alford Lincolnshire LN13 9JZ to 66 66 Pelham Avenue Grimsby N E Lincs DN33 3NL on 2022-12-27

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Cessation of Karl Ivan Skaife as a person with significant control on 2022-04-04

View Document

05/04/225 April 2022 Appointment of Mr David Thomson Wood as a secretary on 2022-04-04

View Document

05/04/225 April 2022 Notification of David Thomson Wood as a person with significant control on 2022-04-04

View Document

05/04/225 April 2022 Termination of appointment of Dianne Baxter-Skaife as a secretary on 2022-04-04

View Document

05/04/225 April 2022 Termination of appointment of Dianne Baxter-Skaife as a director on 2022-04-04

View Document

05/04/225 April 2022 Termination of appointment of Karl Ivan Skaife as a director on 2022-04-04

View Document

05/04/225 April 2022 Appointment of Mr David Thomson Wood as a director on 2022-04-04

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

26/05/2026 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

11/04/1911 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 SECRETARY APPOINTED MRS DIANNE BAXTER-SKAIFE

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

08/11/188 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL IVAN SKAIFE / 31/12/2015

View Document

02/12/142 December 2014 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