HAPPYWOODS NURSERY (LEWISHAM) LIMITED
Status | ACTIVE |
Company No. | 06265052 |
Category | Private Limited Company |
Incorporated | 31 May 2007 |
Age | 16 years, 11 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
HAPPYWOODS NURSERY (LEWISHAM) LIMITED is an active private limited company with number 06265052. It was incorporated 16 years, 11 months, 29 days ago, on 31 May 2007. The company address is 59 St Mildreds Road 59 St Mildreds Road, London, SE12 0RE.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 May 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change account reference date company previous extended
Date: 15 Jun 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA01
New date: 2023-05-31
Made up date: 2023-02-09
Documents
Confirmation statement with no updates
Date: 08 Jun 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2023
Action Date: 09 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-09
Documents
Change account reference date company previous shortened
Date: 21 Nov 2022
Action Date: 09 Feb 2022
Category: Accounts
Type: AA01
New date: 2022-02-09
Made up date: 2022-03-29
Documents
Confirmation statement with updates
Date: 18 Oct 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Certificate change of name company
Date: 16 Feb 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed excell learning centre LIMITED\certificate issued on 16/02/22
Documents
Termination secretary company with name termination date
Date: 10 Feb 2022
Action Date: 09 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-02-09
Officer name: Angela Peart
Documents
Cessation of a person with significant control
Date: 10 Feb 2022
Action Date: 09 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Angela Maria Peart
Cessation date: 2022-02-09
Documents
Termination director company with name termination date
Date: 10 Feb 2022
Action Date: 09 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-09
Officer name: Angela Maria Peart
Documents
Notification of a person with significant control
Date: 10 Feb 2022
Action Date: 09 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-02-09
Psc name: Happywoods Nursery (Lee) Limited
Documents
Appoint person director company with name date
Date: 10 Feb 2022
Action Date: 09 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carolina Machado
Appointment date: 2022-02-09
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Change account reference date company previous shortened
Date: 19 Mar 2020
Action Date: 29 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-30
New date: 2019-03-29
Documents
Change account reference date company previous shortened
Date: 24 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-03-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Change account reference date company previous shortened
Date: 20 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Appoint person secretary company with name
Date: 11 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Angela Peart
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Termination director company with name
Date: 16 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lileth Phillips
Documents
Appoint person director company with name
Date: 16 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Angela Maria Peart
Documents
Termination secretary company with name
Date: 16 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sabrina Ramirez
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Termination director company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sabrina Ramirez
Documents
Appoint person director company with name
Date: 23 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lileth Shirley Phillips
Documents
Change account reference date company previous extended
Date: 24 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
New date: 2012-06-30
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person secretary company with name
Date: 14 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sabrina Ramirez
Documents
Termination secretary company with name
Date: 14 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Angela Peart
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Appoint person secretary company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Angela Peart
Documents
Termination secretary company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sabrina Ramirez
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 25 Jun 2010
Action Date: 31 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sabrina Cecilia Ramirez
Change date: 2010-05-31
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Legacy
Date: 25 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / sabrina ramirez / 06/04/2009
Documents
Legacy
Date: 06 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2009 to 31/03/2009
Documents
Accounts with accounts type total exemption small
Date: 06 May 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director angela peart
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed sabrina cecilia ramirez
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/08; full list of members
Documents
Some Companies
RAWFLAT,ANCRUM,TD8 6UW
Number: | SC467347 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNDONALD TUBULAR WORKS LIMITED
412 NEWTOWNARDS ROAD,,BT4 1HH
Number: | NI010513 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10050281 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO. 1,BRADFORD,BD1 2SU
Number: | 02211204 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE STABLES MANOR BUSINESS PARK,RETFORD,DN22 0LG
Number: | 07019390 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 PARK STREET,,M7 4NE
Number: | 04376314 |
Status: | ACTIVE |
Category: | Private Limited Company |