KINGSCLERE NURSERIES LIMITED

03092545
OLD BRACKNELL HOUSE CROWTHORNE ROAD NORTH BRACKNELL BERKSHIRE RG12 7AR

Documents

Documents
Date Category Description Pages
19 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 mortgage Registration of a charge 8 Buy now
30 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2023 accounts Annual Accounts 26 Buy now
02 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2022 accounts Annual Accounts 25 Buy now
26 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2021 accounts Annual Accounts 26 Buy now
11 Sep 2020 accounts Annual Accounts 27 Buy now
27 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2020 officers Appointment of director (Miss Nicola Hodson) 2 Buy now
21 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2019 accounts Annual Accounts 23 Buy now
05 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2018 accounts Annual Accounts 24 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2017 accounts Annual Accounts 23 Buy now
14 Aug 2017 officers Termination of appointment of director (Philip John Hennessy) 1 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Aug 2016 accounts Annual Accounts 20 Buy now
10 Sep 2015 annual-return Annual Return 3 Buy now
13 Aug 2015 accounts Annual Accounts 17 Buy now
13 Oct 2014 annual-return Annual Return 3 Buy now
06 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
04 Aug 2014 accounts Annual Accounts 6 Buy now
12 Sep 2013 annual-return Annual Return 3 Buy now
02 Aug 2013 mortgage Statement of satisfaction of a charge 5 Buy now
02 Aug 2013 mortgage Statement of satisfaction of a charge 5 Buy now
06 Jul 2013 mortgage Registration of a charge 24 Buy now
06 Jul 2013 mortgage Registration of a charge 10 Buy now
06 Jul 2013 mortgage Registration of a charge 10 Buy now
06 Jul 2013 mortgage Registration of a charge 10 Buy now
06 Jul 2013 mortgage Registration of a charge 10 Buy now
06 Jul 2013 mortgage Registration of a charge 10 Buy now
06 Jul 2013 mortgage Registration of a charge 10 Buy now
06 Jul 2013 mortgage Registration of a charge 10 Buy now
18 Apr 2013 accounts Annual Accounts 6 Buy now
09 Oct 2012 annual-return Annual Return 3 Buy now
12 Sep 2012 accounts Annual Accounts 6 Buy now
05 Oct 2011 accounts Annual Accounts 6 Buy now
14 Sep 2011 annual-return Annual Return 3 Buy now
14 Sep 2011 officers Change of particulars for director (Alec Hodson) 2 Buy now
02 Nov 2010 annual-return Annual Return 3 Buy now
02 Nov 2010 officers Change of particulars for director (Philip John Hennessy) 2 Buy now
02 Nov 2010 officers Change of particulars for director (Alec Hodson) 2 Buy now
01 Nov 2010 officers Change of particulars for director (Alec Hodson) 2 Buy now
03 Oct 2010 accounts Annual Accounts 7 Buy now
10 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Nov 2009 annual-return Annual Return 4 Buy now
17 Feb 2009 accounts Accounting reference date extended from 31/08/2009 to 31/12/2009 1 Buy now
14 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 8 5 Buy now
11 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 7 6 Buy now
10 Feb 2009 officers Appointment terminated director and secretary sylvia cox 1 Buy now
10 Feb 2009 officers Director appointed philip john hennessy 2 Buy now
10 Feb 2009 officers Director appointed alec hodson 2 Buy now
10 Feb 2009 officers Appointment terminated director hughie cox 1 Buy now
10 Feb 2009 officers Appointment terminated director adrian cox 1 Buy now
10 Feb 2009 officers Appointment terminated director julia cox 1 Buy now
05 Feb 2009 accounts Annual Accounts 7 Buy now
05 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
05 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
05 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 2 Buy now
05 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
05 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 2 Buy now
05 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 2 Buy now
27 Aug 2008 annual-return Return made up to 17/08/08; full list of members 4 Buy now
17 Dec 2007 accounts Annual Accounts 7 Buy now
10 Sep 2007 annual-return Return made up to 17/08/07; full list of members 3 Buy now
20 Jun 2007 accounts Annual Accounts 8 Buy now
04 Sep 2006 annual-return Return made up to 17/08/06; full list of members 3 Buy now
23 Jun 2006 accounts Annual Accounts 8 Buy now
16 Mar 2006 officers New director appointed 2 Buy now
05 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
17 Oct 2005 annual-return Return made up to 17/08/05; full list of members 3 Buy now
02 Jul 2005 accounts Annual Accounts 7 Buy now
03 Sep 2004 annual-return Return made up to 17/08/04; full list of members 7 Buy now
14 May 2004 accounts Annual Accounts 6 Buy now
01 Sep 2003 annual-return Return made up to 17/08/03; full list of members 7 Buy now
20 Jun 2003 accounts Annual Accounts 7 Buy now
18 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
09 Oct 2002 mortgage Particulars of mortgage/charge 3 Buy now
09 Sep 2002 annual-return Return made up to 17/08/02; full list of members 7 Buy now
25 Jun 2002 accounts Annual Accounts 5 Buy now
11 Sep 2001 annual-return Return made up to 17/08/01; full list of members 7 Buy now
26 Jun 2001 accounts Annual Accounts 5 Buy now
09 May 2001 mortgage Particulars of mortgage/charge 3 Buy now
24 Oct 2000 annual-return Return made up to 17/08/00; full list of members 7 Buy now
04 Jul 2000 accounts Annual Accounts 13 Buy now
06 Jan 2000 accounts Amended Accounts 14 Buy now
15 Sep 1999 annual-return Return made up to 17/08/99; full list of members 6 Buy now
04 Jul 1999 accounts Annual Accounts 13 Buy now
09 Jan 1999 mortgage Particulars of mortgage/charge 3 Buy now
09 Jan 1999 mortgage Particulars of mortgage/charge 3 Buy now
01 Sep 1998 annual-return Return made up to 17/08/98; no change of members 4 Buy now
03 Apr 1998 accounts Annual Accounts 7 Buy now
31 Mar 1998 address Registered office changed on 31/03/98 from: century house 19 high street marlow buckinghamshire SL7 1AU 1 Buy now
04 Sep 1997 annual-return Return made up to 17/08/97; no change of members 4 Buy now
21 Jul 1997 accounts Annual Accounts 8 Buy now
30 Sep 1996 capital Ad 18/08/95--------- £ si 98@1 2 Buy now
11 Sep 1996 officers New director appointed 2 Buy now