BRIGHT STARS NURSERIES UK HOLDINGS LIMITED

1 Pride Point Drive 1 Pride Point Drive, Derby, DE24 8BX, England
StatusACTIVE
Company No.11086208
CategoryPrivate Limited Company
Incorporated28 Nov 2017
Age6 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

BRIGHT STARS NURSERIES UK HOLDINGS LIMITED is an active private limited company with number 11086208. It was incorporated 6 years, 6 months, 4 days ago, on 28 November 2017. The company address is 1 Pride Point Drive 1 Pride Point Drive, Derby, DE24 8BX, England.



Company Fillings

Accounts with accounts type dormant

Date: 05 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Legacy

Date: 05 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23

Documents

View document PDF

Legacy

Date: 05 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23

Documents

View document PDF

Legacy

Date: 05 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-24

Officer name: David Jenkins

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2023

Action Date: 29 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-29

Charge number: 110862080004

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2023

Action Date: 08 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Jenkins

Appointment date: 2023-05-08

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2023

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Icp Nurseries Limited

Change date: 2021-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2023

Action Date: 29 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-29

Psc name: Jeremy Edward Greenhalgh

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Legacy

Date: 06 Apr 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22

Documents

View document PDF

Legacy

Date: 06 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22

Documents

View document PDF

Legacy

Date: 06 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2022

Action Date: 25 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110862080003

Charge creation date: 2022-10-25

Documents

View document PDF

Certificate change of name company

Date: 14 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cresswell nurseries holdings LIMITED\certificate issued on 14/06/22

Documents

View document PDF

Change of name notice

Date: 14 Jun 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-01

Officer name: Dominic Harrison

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Legacy

Date: 01 Feb 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/21

Documents

View document PDF

Legacy

Date: 01 Feb 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21

Documents

View document PDF

Legacy

Date: 01 Feb 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Dominic Harrison

Change date: 2021-12-01

Documents

View document PDF

Change account reference date company current extended

Date: 30 Nov 2021

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-30

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Address

Type: AD01

Old address: Bentley Manor Box Trees Road Dorridge Solihull B93 8NP England

Change date: 2021-11-29

New address: 1 Pride Point Drive Pride Park Derby DE24 8BX

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110862080002

Charge creation date: 2021-08-27

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Dominic Harrison

Change date: 2021-07-14

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Dominic Harrison

Change date: 2021-07-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-14

Officer name: Clare Elizabeth Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Dominic Harrison

Appointment date: 2021-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-29

Officer name: Sotiris Theodoros Fivos Lyritzis

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Horton Peter David

Termination date: 2021-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clare Elizabeth Wilson

Appointment date: 2021-06-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110862080001

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Icp Nurseries Limited

Notification date: 2021-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2021

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Memorandum articles

Date: 08 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2021

Action Date: 23 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nkb Co-Invest Vi Gmbh & Co. Kg

Cessation date: 2020-12-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-23

Charge number: 110862080001

Documents

View document PDF

Accounts with accounts type group

Date: 07 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Memorandum articles

Date: 25 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2020

Action Date: 29 Nov 2019

Category: Capital

Type: SH01

Capital : 755,370 GBP

Date: 2019-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Address

Type: AD01

Old address: 69 High Street High Street Stetchworth Newmarket CB8 9th England

Change date: 2020-01-08

New address: Bentley Manor Box Trees Road Dorridge Solihull B93 8NP

Documents

View document PDF

Accounts with accounts type group

Date: 14 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Address

Type: AD01

Old address: 85 Melrose Avenue London SW19 8BU United Kingdom

New address: 69 High Street High Street Stetchworth Newmarket CB8 9th

Change date: 2018-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-08

Psc name: Mr Jeremy Edward Greenhalgh

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-06-08

Psc name: Nkb Co-Invest Vi Gmbh & Co. Kg

Documents

View document PDF

Change account reference date company current extended

Date: 22 Aug 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2018

Action Date: 12 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-12

Capital : 443,916.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2018

Action Date: 13 Jul 2018

Category: Capital

Type: SH01

Capital : 433.59000 GBP

Date: 2018-07-13

Documents

View document PDF

Capital name of class of shares

Date: 11 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Jun 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 May 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2018

Action Date: 09 Mar 2018

Category: Capital

Type: SH01

Capital : 269,366.00 GBP

Date: 2018-03-09

Documents

View document PDF

Capital name of class of shares

Date: 18 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward Horton Peter David

Cessation date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-31

Psc name: Jeremy Edward Greenhalgh

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2018

Action Date: 31 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-31

Capital : 169,275.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 23 Feb 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Feb 2018

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 21 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Feb 2018

Category: Address

Type: AD03

New address: Stevens & Bolton Wey House Farnham Road Guildford GU1 4YD

Documents

View document PDF

Change sail address company with new address

Date: 20 Feb 2018

Category: Address

Type: AD02

New address: Stevens & Bolton Wey House Farnham Road Guildford GU1 4YD

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-31

Officer name: Mr Stephen Martin Booty

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-31

Officer name: Mr Sotiris Lyritzis

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Nov 2017

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

New date: 2018-10-31

Made up date: 2018-11-30

Documents

View document PDF

Incorporation company

Date: 28 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELECTROMECH DESIGN AND ASSEMBLY LIMITED

13 DARTFORD ROAD,LEICESTERSHIRE,LE2 7PQ

Number:01475096
Status:ACTIVE
Category:Private Limited Company

HRK ASSOCIATES LIMITED

DOWNS VIEW DOWNS VIEW,NR CALNE,SN11 9HY

Number:08953049
Status:ACTIVE
Category:Private Limited Company

J & D STEWART LTD.

36 TOWERHILL,ABERDEENSHIRE,AB42 2GP

Number:SC279773
Status:ACTIVE
Category:Private Limited Company

NW 79 LTD

91 LARK LANE,LIVERPOOL,L17 8UP

Number:11110849
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SARDUS RESTAURANT LIMITED

14-16 ASHLEY ROAD,ALTRINCHAM,WA14 2DW

Number:11417787
Status:ACTIVE
Category:Private Limited Company

SKYLA ARCHER LIMITED

3 NORTH ORBITAL ROAD,ST. ALBANS,AL2 2DP

Number:11909860
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