NURSERY ON THE GREEN (UK) LIMITED
Status | ACTIVE |
Company No. | 05030367 |
Category | Private Limited Company |
Incorporated | 30 Jan 2004 |
Age | 20 years, 3 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
NURSERY ON THE GREEN (UK) LIMITED is an active private limited company with number 05030367. It was incorporated 20 years, 3 months, 30 days ago, on 30 January 2004. The company address is 117 Merton Road 117 Merton Road, London, SW19 1ED, England.
Company Fillings
Confirmation statement with updates
Date: 05 Mar 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Cessation of a person with significant control
Date: 05 Mar 2024
Action Date: 19 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Larlaine Waithe
Cessation date: 2024-02-19
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change to a person with significant control
Date: 12 Oct 2023
Action Date: 11 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-10-11
Psc name: Ms Marilyn Dias
Documents
Change person director company with change date
Date: 11 Oct 2023
Action Date: 11 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Marilyn Dias
Change date: 2023-10-11
Documents
Notification of a person with significant control
Date: 11 Oct 2023
Action Date: 11 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Denise Yvonne Jarrett
Notification date: 2023-10-11
Documents
Notification of a person with significant control
Date: 11 Oct 2023
Action Date: 11 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-10-11
Psc name: Larlaine Waithe
Documents
Change to a person with significant control
Date: 11 Oct 2023
Action Date: 11 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Marilyn Dias
Change date: 2023-10-11
Documents
Confirmation statement with no updates
Date: 12 Feb 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2022
Action Date: 27 Jul 2022
Category: Address
Type: AD01
New address: 117 Merton Road C/O Prospects London SW19 1ED
Old address: Ftj Business West Suite, 2nd Floor 255-259 Commercial Road London E1 2BT England
Change date: 2022-07-27
Documents
Change registered office address company with date old address new address
Date: 11 May 2022
Action Date: 11 May 2022
Category: Address
Type: AD01
Old address: C/O Prospects 117 Merton Road London SW19 1ED England
Change date: 2022-05-11
New address: Ftj Business West Suite, 2nd Floor 255-259 Commercial Road London E1 2BT
Documents
Confirmation statement with updates
Date: 14 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Accounts with accounts type unaudited abridged
Date: 05 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 09 Jan 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type unaudited abridged
Date: 08 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Termination director company with name termination date
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-09
Officer name: Denise Jarrett
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Accounts amended with accounts type total exemption small
Date: 24 Oct 2017
Action Date: 31 Jan 2016
Category: Accounts
Type: AAMD
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change person director company with change date
Date: 13 Dec 2016
Action Date: 13 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-13
Officer name: Mrs Denise Jarrett
Documents
Change person director company with change date
Date: 13 Dec 2016
Action Date: 13 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-13
Officer name: Mrs. Marilyn Dias
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2015
Action Date: 19 Jul 2015
Category: Address
Type: AD01
Old address: C/O Prospects Lombard House 2 Purley Way Croydon CR0 3JP
Change date: 2015-07-19
New address: C/O Prospects 117 Merton Road London SW19 1ED
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Appoint person director company with name
Date: 09 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Denise Jarrett
Documents
Termination secretary company with name
Date: 09 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Larlaine Waithe
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Change registered office address company with date old address
Date: 15 Oct 2010
Action Date: 15 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-15
Old address: C/O Chancellors Accountants 26 Pollards Hill North London SW16 4NL
Documents
Change registered office address company with date old address
Date: 26 Aug 2010
Action Date: 26 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-26
Old address: C/O Devoilles Limited Challenge House 616 Mitcham Road Croydon CR0 3AA
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/09; full list of members
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / larlaine waithe / 30/08/2008
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 26 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 13 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 28 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/05; full list of members
Documents
Legacy
Date: 04 Jun 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
10 HOLLYBANK LANE,EMSWORTH,PO10 7UD
Number: | 07744964 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 JAMES PARK, MAHON ROAD,CRAIGAVON,BT62 3EH
Number: | NI625334 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
70 THE STREET,ASHTEAD,KT21 1AW
Number: | 10660566 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 49 STATION ROAD,POLEGATE,BN26 6EA
Number: | 11108757 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE OLD COURT HOUSE,MORECAMBE,LA4 5HR
Number: | 02050292 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MERIDIAN COURT TENANTS' COMPANY LTD.
FLAT 4,CROYDON,CR0 4RX
Number: | 02832038 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |