NURSERIESRUS LTD.

C/O Chesterton House Accounting Services Llp C/O Chesterton House Accounting Services Llp, Loughborough, LE11 1UW, Leicestershire, United Kingdom
StatusACTIVE
Company No.08806712
CategoryPrivate Limited Company
Incorporated09 Dec 2013
Age10 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

NURSERIESRUS LTD. is an active private limited company with number 08806712. It was incorporated 10 years, 6 months, 7 days ago, on 09 December 2013. The company address is C/O Chesterton House Accounting Services Llp C/O Chesterton House Accounting Services Llp, Loughborough, LE11 1UW, Leicestershire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2023

Action Date: 18 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-18

Psc name: Mrs Heena Purohit

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2023

Action Date: 18 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-18

Psc name: Mrs Heena Purohit

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2023

Action Date: 18 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-18

Psc name: Mrs Heena Purohit

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-26

Officer name: Mrs Heena Purohit

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-18

Officer name: Mr Girish Purohit

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2023

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Heena Purohit

Change date: 2022-01-18

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2023

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-18

Officer name: Mr Girish Purohit

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 01 Dec 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 088067120003

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088067120002

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088067120001

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088067120003

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Address

Type: AD01

New address: C/O Chesterton House Accounting Services Llp 2-3 Rectory Place Loughborough Leicestershire LE11 1UW

Change date: 2022-06-21

Old address: Unit 3, Ilex House 94 Holly Road Twickenham TW1 4HF England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2021

Action Date: 18 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-18

Psc name: Mrs Heena Purohit

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2021

Action Date: 18 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Girish Purohit

Cessation date: 2021-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-24

New address: Unit 3, Ilex House 94 Holly Road Twickenham TW1 4HF

Old address: Unit 6 Hounslow Business Park Alice Way Hounslow TW3 3UD England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-23

Charge number: 088067120005

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-17

Charge number: 088067120004

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2017

Action Date: 28 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-28

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-27

Officer name: Mrs Heena Purohit

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2016

Action Date: 27 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Girish Purohit

Change date: 2016-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-27

Officer name: Dishang Patel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-29

New address: Unit 6 Hounslow Business Park Alice Way Hounslow TW3 3UD

Old address: 9 Bishop Ramsey Close Ruislip Middlesex HA4 8GY

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-27

Officer name: Shahil Patel

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Sep 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA01

New date: 2014-05-31

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jan 2015

Action Date: 13 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-13

Charge number: 088067120003

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2014

Action Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kumaran Ratnasingham

Termination date: 2014-06-02

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088067120002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088067120001

Documents

View document PDF

Incorporation company

Date: 09 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEDSTUY LTD

2 WESTERN STREET,BARNSLEY,S70 2BP

Number:11259671
Status:ACTIVE
Category:Private Limited Company

GRANTHAM`S ENTERPRISES LTD

UNIT 10 DAVY COURT,RUGBY,CV23 0UZ

Number:04613300
Status:ACTIVE
Category:Private Limited Company

HOT WOK LTD

50 NORTH STREET,SUFFOLK,CO10 1RE

Number:11071223
Status:ACTIVE
Category:Private Limited Company

PROGRESS PROPERTY MANAGEMENT LTD

TARA COURT,BECKENHAM,BR3 6TG

Number:10540109
Status:ACTIVE
Category:Private Limited Company

STAWTRANS LTD

22 HARLECH CLOSE,BANBURY,OX16 0LH

Number:09379760
Status:ACTIVE
Category:Private Limited Company

STOKE MANDEVILLE ANIMAL PRODUCTS LIMITED

HUNTERS LEAZE,TERRICK,HP17 0TQ

Number:00309476
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