SNUG NURSERY SCHOOLS LIMITED

Memorial House Memorial House, Ascot, SL5 7JH, Berkshire, United Kingdom
StatusACTIVE
Company No.08388100
CategoryPrivate Limited Company
Incorporated04 Feb 2013
Age11 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

SNUG NURSERY SCHOOLS LIMITED is an active private limited company with number 08388100. It was incorporated 11 years, 4 months, 15 days ago, on 04 February 2013. The company address is Memorial House Memorial House, Ascot, SL5 7JH, Berkshire, United Kingdom.



Company Fillings

Notification of a person with significant control

Date: 10 Apr 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Storybook Asset Management Limited

Notification date: 2024-03-28

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-28

Psc name: Athiri Limited

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-21

Officer name: Miss Mary Brosnan

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083881000001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Sep 2021

Action Date: 03 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083881000002

Charge creation date: 2021-09-03

Documents

View document PDF

Accounts with accounts type group

Date: 10 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Mary Brosnan

Change date: 2021-02-10

Documents

View document PDF

Accounts with accounts type group

Date: 17 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-14

Officer name: Miss Mary Brosnan

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Address

Type: AD01

Old address: Lakeside House Suite G20 1 Furzground Way Stockley Park Uxbridge Middlesex UB11 1BD

Change date: 2015-06-09

New address: Memorial House Ascot High Street Ascot Berkshire SL5 7JH

Documents

View document PDF

Second filing of form with form type made up date

Date: 28 Apr 2015

Action Date: 04 Feb 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-02-04

Form type: AR01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Apr 2015

Action Date: 17 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-17

Charge number: 083881000001

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Mary Brosnan

Change date: 2015-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2014

Action Date: 03 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-03

Old address: , Fourth Floor 43-45 Dorset Street, London, W1U 7NA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Brosnan

Documents

View document PDF

Incorporation company

Date: 04 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EPARKDALE LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:04454383
Status:ACTIVE
Category:Private Limited Company

MEDVEST UK LLP

FIRST FLOOR THAVIES INN HOUSE 3-4,LONDON,EC1N 2HA

Number:OC327947
Status:ACTIVE
Category:Limited Liability Partnership

NO 1 DISCOUNT SHEDS LIMITED

290 HIGHER ROAD,LIVERPOOL,L26 9UF

Number:09122143
Status:ACTIVE
Category:Private Limited Company

NOVA CROYDON 49 LLP

41 COMMERCIAL ROAD,POOLE,BH14 0HU

Number:OC400466
Status:ACTIVE
Category:Limited Liability Partnership

ROCKHOLD LIMITED

NICHOLSON HOUSE,WEYBRIDGE,KT13 8JG

Number:09589115
Status:ACTIVE
Category:Private Limited Company

ROCKMOUNT NORTHWEST LIMITED

1 MEAD WAY,PADIHAM,BB12 7NG

Number:07315641
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