Date | Description |
2024-07-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2024-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/24, WITH UPDATES |
2024-04-26 |
update statutory_documents 31/07/23 UNAUDITED ABRIDGED |
2023-06-07 |
delete address 177 EARLHAM GROVE FOREST GATE E7 9AP |
2023-06-07 |
insert address OAKS FARM COTTAGE FELMINGHAM NORTH WALSHAM NORFOLK ENGLAND NR28 0JZ |
2023-06-07 |
update registered_address |
2023-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/23, WITH UPDATES |
2023-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2023 FROM
177 EARLHAM GROVE
FOREST GATE
E7 9AP |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-03-28 |
update statutory_documents 31/07/22 UNAUDITED ABRIDGED |
2022-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/22, WITH UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-04-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-03-10 |
update statutory_documents SECRETARY APPOINTED MR STEVEN JOHN DAVIES |
2022-03-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NORMAN SAUNDERS |
2022-03-04 |
update statutory_documents 31/07/21 UNAUDITED ABRIDGED |
2021-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/21, WITH UPDATES |
2021-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-01-05 |
update statutory_documents 31/07/20 UNAUDITED ABRIDGED |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-07-30 => 2021-04-30 |
2020-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES |
2020-04-09 |
update statutory_documents 31/07/19 UNAUDITED ABRIDGED |
2020-04-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-30 |
2019-10-07 |
update num_mort_charges 3 => 4 |
2019-10-07 |
update num_mort_outstanding 3 => 4 |
2019-09-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044242810004 |
2019-05-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES |
2019-04-04 |
update statutory_documents 31/07/18 UNAUDITED ABRIDGED |
2019-02-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN DAVIES / 05/02/2019 |
2018-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
2018-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP SAUNDERS / 12/04/2018 |
2018-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN DAVIES / 10/04/2018 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-03-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-01-15 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-06-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-06-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-05-09 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
2016-07-07 |
update returns_last_madeup_date 2015-04-25 => 2016-04-25 |
2016-07-07 |
update returns_next_due_date 2016-05-23 => 2017-05-23 |
2016-06-15 |
update statutory_documents 25/04/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-25 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-04-25 => 2015-04-25 |
2015-06-07 |
update returns_next_due_date 2015-05-23 => 2016-05-23 |
2015-05-18 |
update statutory_documents 25/04/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-13 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-06-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-06-07 |
update returns_last_madeup_date 2013-04-25 => 2014-04-25 |
2014-06-07 |
update returns_next_due_date 2014-05-23 => 2015-05-23 |
2014-05-30 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2014-05-30 |
update statutory_documents 25/04/14 FULL LIST |
2014-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP SAUNDERS / 01/02/2014 |
2014-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN DAVIES / 25/02/2014 |
2013-08-01 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-08-01 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-07-22 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-04-25 => 2013-04-25 |
2013-07-01 |
update returns_next_due_date 2013-05-23 => 2014-05-23 |
2013-06-01 |
update statutory_documents 25/04/13 FULL LIST |
2012-07-11 |
update statutory_documents DIRECTOR APPOINTED KAREN BROUGHTON |
2012-04-30 |
update statutory_documents 25/04/12 FULL LIST |
2012-04-28 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-11-01 |
update statutory_documents COMPANY NAME CHANGED CHESTNUT NURSERY SCHOOL (NEWHAM) LTD
CERTIFICATE ISSUED ON 01/11/11 |
2011-11-01 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-04-27 |
update statutory_documents 25/04/11 FULL LIST |
2011-04-11 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-07-21 |
update statutory_documents 25/04/10 FULL LIST |
2010-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP SAUNDERS / 01/11/2009 |
2010-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN DAVIES / 01/11/2009 |
2010-04-23 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2010-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2010 FROM
3 GOLDEN PIGHTLE
BARFORD
NORFLOK
NR9 4AX |
2009-05-28 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2009-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAUNDERS / 25/04/2009 |
2009-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVIES / 25/04/2009 |
2009-05-18 |
update statutory_documents RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
2008-10-10 |
update statutory_documents RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
2008-02-28 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-05-11 |
update statutory_documents RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
2007-04-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2007-03-07 |
update statutory_documents £ NC 100/50000
22/02/07 |
2007-03-07 |
update statutory_documents NC INC ALREADY ADJUSTED 22/02/07 |
2007-03-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2006-05-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2006-04-25 |
update statutory_documents RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS |
2005-11-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-11 |
update statutory_documents RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS |
2005-03-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-04-27 |
update statutory_documents RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS |
2004-02-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2003-05-21 |
update statutory_documents RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS |
2002-08-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-08-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-07-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/07/03 |
2002-07-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-29 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-29 |
update statutory_documents SECRETARY RESIGNED |
2002-04-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |