FLYING START NURSERIES (SW) LIMITED

1 Trelawney Road, Camborne, TR14 7LN, England
StatusACTIVE
Company No.07395530
CategoryPrivate Limited Company
Incorporated04 Oct 2010
Age13 years, 7 months, 30 days
JurisdictionEngland Wales

SUMMARY

FLYING START NURSERIES (SW) LIMITED is an active private limited company with number 07395530. It was incorporated 13 years, 7 months, 30 days ago, on 04 October 2010. The company address is 1 Trelawney Road, Camborne, TR14 7LN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-01

Psc name: Stephen Robert Cowburn

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sharon Wendy Estelle Cowburn

Change date: 2023-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Address

Type: AD01

New address: 1 Trelawney Road Camborne TR14 7LN

Change date: 2023-07-11

Old address: Flora House Stone Way Pool Redruth TR15 3FG England

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jordan Rose

Appointment date: 2023-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Address

Type: AD01

New address: Flora House Stone Way Pool Redruth TR15 3FG

Change date: 2023-07-10

Old address: 1 Trelawney Road Camborne Cornwall TR14 7LN

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Mrs Sophia Grace Rose

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2020

Action Date: 03 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-03

Charge number: 073955300003

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Capital name of class of shares

Date: 27 Jun 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 27 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073955300002

Charge creation date: 2017-09-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2017

Action Date: 06 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-06

Charge number: 073955300001

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2016

Action Date: 21 Mar 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-03-21

Documents

View document PDF

Capital name of class of shares

Date: 14 Apr 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 04 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 04 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2011-03-31

Documents

View document PDF

Incorporation company

Date: 04 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABACUS MEDIA & PRINT LIMITED

APARTMENT 59, BUILDING 50,LONDON,SE18 6PG

Number:05971171
Status:ACTIVE
Category:Private Limited Company

ALAN COUNSELL SAND AND STONE LIMITED

UNIT 12 POLO GROUND INDUSTRIAL ESTATE,PONTYPOOL,NP4 0YN

Number:04148731
Status:ACTIVE
Category:Private Limited Company

APSDS LIMITED

64 SOUTHWOOD AVENUE,KNAPHILL,GU21 2EY

Number:10889770
Status:ACTIVE
Category:Private Limited Company

HALCYON AVIATION GROUP LTD

58 KINGSHILL AVENUE,NORTHOLT,UB5 6LG

Number:09637113
Status:ACTIVE
Category:Private Limited Company

J.D.W. PROPERTIES LIMITED

28 HUNGER HILLS AVENUE,LEEDS,LS18 5JT

Number:02505141
Status:ACTIVE
Category:Private Limited Company

KINGSCLERE FARRIERS LTD

4 HOLLOWSHOT LANE,NEWBURY,RG20 5PU

Number:08617805
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source