POMEGRANATE NURSERY LTD

C/O Whiteside & Davies Accountants C/O Whiteside & Davies Accountants, Salford, M6 6DE, England
StatusACTIVE
Company No.09733191
CategoryPrivate Limited Company
Incorporated14 Aug 2015
Age8 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

POMEGRANATE NURSERY LTD is an active private limited company with number 09733191. It was incorporated 8 years, 10 months, 1 day ago, on 14 August 2015. The company address is C/O Whiteside & Davies Accountants C/O Whiteside & Davies Accountants, Salford, M6 6DE, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2022

Action Date: 11 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-11

Psc name: Mr Nachman Israel Gruner

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Gruner

Cessation date: 2021-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Gruner

Termination date: 2021-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 05 Sep 2020

Action Date: 31 Aug 2018

Category: Accounts

Type: AAMD

Made up date: 2018-08-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 05 Sep 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AAMD

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Gruner

Appointment date: 2018-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2019

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-01

Psc name: Sarah Gruner

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2019

Action Date: 30 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-30

Psc name: Mr Nachman Israel Gruner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 17 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-17

Officer name: Andrew Ian Walters

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2019

Action Date: 17 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Ian Walters

Cessation date: 2018-11-17

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2018

Action Date: 17 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nachman Israel Gruner

Notification date: 2018-05-17

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2018

Action Date: 17 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-17

Psc name: Mr Andrew Ian Walters

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-17

Officer name: Mr Nachman Israel Gruner

Documents

View document PDF

Change person director company with change date

Date: 24 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-24

Officer name: Mr Andrew Ian Walters

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-15

Officer name: Mr Andrew Ian Walters

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-15

Psc name: Mr Andrew Ian Walters

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2018

Action Date: 15 May 2018

Category: Address

Type: AD01

Change date: 2018-05-15

Old address: Fairways House George Street Prestwich Greater Manchester M25 9WS England

New address: C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2018

Action Date: 23 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-23

Psc name: Mr Andrew Ian Walters

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2018

Action Date: 23 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chana Walters

Cessation date: 2018-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chana Walters

Termination date: 2018-01-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-23

Psc name: Mr Andrew Ian Walters

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chana Walters

Notification date: 2018-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-23

Officer name: Mrs Chana Walters

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nachman Israel Gruner

Termination date: 2017-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Ian Walters

Appointment date: 2017-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Ian Walters

Termination date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nachman Israel Gruner

Appointment date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Incorporation company

Date: 14 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMD-RESEARCH MATTERS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10868460
Status:ACTIVE
Category:Private Limited Company

CSG LEISURE LTD

43 HARROW ROAD,NOTTINGHAM,NG2 7DW

Number:07953240
Status:ACTIVE
Category:Private Limited Company

GREEN FINGER GARDENS LTD

5 ST. CATHERINES COURT,AYLESBURY,HP19 7RE

Number:09056917
Status:ACTIVE
Category:Private Limited Company

SUNAYNA ENTERPRISE LTD

7 HOLDENHURST AVENUE,LONDON,N12 0JA

Number:07262781
Status:ACTIVE
Category:Private Limited Company

TERMINUS CONSULTING LIMITED

104 FARTOWN,LEEDS,LS28 8LU

Number:10689372
Status:ACTIVE
Category:Private Limited Company

THE LONDON SESSION ORCHESTRA LTD

GAINSBOROUGH HOUSE,SAWBRIDGEWORTH,CM21 9RG

Number:11055854
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