THE NURSERY GARDENS (FENHAM) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04504661 |
Category | Private Limited Company |
Incorporated | 06 Aug 2002 |
Age | 21 years, 9 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
THE NURSERY GARDENS (FENHAM) MANAGEMENT COMPANY LIMITED is an active private limited company with number 04504661. It was incorporated 21 years, 9 months, 27 days ago, on 06 August 2002. The company address is 220 Park View 220 Park View, Tyne & Wear, NE26 3QR.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 11 Aug 2023
Action Date: 06 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-06
Documents
Appoint person director company with name date
Date: 31 Aug 2022
Action Date: 28 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard James Mason
Appointment date: 2022-07-28
Documents
Confirmation statement with updates
Date: 19 Aug 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 02 Nov 2021
Action Date: 22 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-22
Officer name: Robert John Lintern
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 09 Aug 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Termination director company with name termination date
Date: 04 May 2021
Action Date: 28 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marion Chirnside
Termination date: 2021-04-28
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 14 Aug 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Appoint person secretary company with name date
Date: 06 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Shaun Brannen
Appointment date: 2020-08-01
Documents
Termination secretary company with name termination date
Date: 06 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Terence Howard Brannen
Termination date: 2020-08-01
Documents
Appoint person director company with name date
Date: 25 Sep 2019
Action Date: 23 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-23
Officer name: Mrs Alison Bruce
Documents
Confirmation statement with no updates
Date: 08 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 15 Aug 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Aug 2017
Action Date: 06 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-06
Documents
Termination director company with name termination date
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-12
Officer name: Yvonne Dixon
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 06 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-06
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Appoint person director company with name date
Date: 04 Aug 2015
Action Date: 13 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-13
Officer name: Mrs Yvonne Dixon
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2013
Action Date: 06 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-06
Documents
Change person director company with change date
Date: 29 Aug 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Phillip Tate
Change date: 2013-07-01
Documents
Change person director company with change date
Date: 29 Aug 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-01
Officer name: Jack Ross
Documents
Change person director company with change date
Date: 29 Aug 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rikki Ledger
Change date: 2013-07-01
Documents
Change person director company with change date
Date: 29 Aug 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-01
Officer name: Mr Robert John Lintern
Documents
Change person director company with change date
Date: 29 Aug 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marion Chirnside
Change date: 2013-07-01
Documents
Change person secretary company with change date
Date: 29 Aug 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-07-01
Officer name: Mr Terence Howard Brannen
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2012
Action Date: 06 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-06
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 06 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-06
Documents
Accounts with accounts type total exemption full
Date: 24 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2010
Action Date: 06 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-06
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Jack Ross
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Phillip Tate
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Rikki Ledger
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marion Chirnside
Change date: 2009-10-01
Documents
Appoint person director company with name
Date: 24 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert John Lintern
Documents
Accounts with accounts type total exemption full
Date: 27 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 21 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Judith Wallace
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/09; full list of members
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / phillip tate / 01/01/2009
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director suzanne cant
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed jack ross
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/08; full list of members
Documents
Legacy
Date: 11 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / rikki ledger / 01/01/2008
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed marion chirnside
Documents
Legacy
Date: 22 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/07; change of members
Documents
Legacy
Date: 16 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/06; full list of members
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 12/09/06 from: 12 nursery gardens fenham newcastle upon tyne NE5 2TT
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type dormant
Date: 27 Jan 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 27 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/05; full list of members
Documents
Legacy
Date: 26 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 26/09/05 from: 12 nursery gardens fenham newcastle upon tyne NE5 2TT
Documents
Legacy
Date: 26 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 15/09/05--------- £ si 16@1=16 £ ic 2/18
Documents
Legacy
Date: 23 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 23/09/05 from: eversheds house 70 great bridgewater street manchester M1 5ES
Documents
Legacy
Date: 23 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Sep 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 15/09/05 from: central square south orchard street newcastle upon tyne NE1 3XX
Documents
Legacy
Date: 11 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Mar 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 20 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 20/10/03 from: eversheds 115 colmore row birmingham west midlands B3 3AL
Documents
Legacy
Date: 20 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/03; full list of members
Documents
Resolution
Date: 02 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
98 SALUSBURY ROAD,LONDON,NW6 6PB
Number: | 04182222 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
9A MARSHFIELD BANK,CREWE,CW2 8UY
Number: | 08664988 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 04389782 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 PALL MALL,LONDON,SW1Y 5JG
Number: | 11273569 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 PENTLANDS CLOSE,MITCHAM,CR4 1HU
Number: | 11857158 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5,LONDON,SE4 1XW
Number: | 10848405 |
Status: | ACTIVE |
Category: | Private Limited Company |