THE OLD STATION NURSERY LIMITED

04430168
THE OLD RAILWAY STATION THE OLD STATION NURSERY 7 PARK ROAD FARINGDON SN7 7BP

Documents

Documents
Date Category Description Pages
27 Jun 2024 officers Change of particulars for director (Sarah Jane Steel) 2 Buy now
07 Jun 2024 officers Appointment of director (Mr Andrew David Thomas) 2 Buy now
06 Jun 2024 officers Appointment of director (Ms Adelle Louise Taylor) 2 Buy now
24 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jan 2024 accounts Annual Accounts 41 Buy now
25 May 2023 mortgage Registration of a charge 88 Buy now
14 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2022 accounts Annual Accounts 38 Buy now
28 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2022 accounts Annual Accounts 36 Buy now
08 Nov 2021 mortgage Registration of a charge 21 Buy now
08 Nov 2021 mortgage Registration of a charge 20 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2021 accounts Annual Accounts 32 Buy now
27 Jul 2020 officers Appointment of corporate secretary (Higgs Secretarial Limited) 2 Buy now
01 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2019 miscellaneous Second filing of Confirmation Statement dated 01/05/2019 6 Buy now
30 Sep 2019 accounts Annual Accounts 12 Buy now
01 May 2019 confirmation-statement Confirmation Statement 6 Buy now
26 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
26 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Mar 2019 resolution Resolution 13 Buy now
07 Feb 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Feb 2019 officers Appointment of director (Mr Sylvain Forestier) 2 Buy now
07 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Feb 2019 officers Termination of appointment of director (Kirk Steel) 1 Buy now
05 Feb 2019 resolution Resolution 23 Buy now
04 Feb 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
04 Feb 2019 capital Notice of name or other designation of class of shares 2 Buy now
17 Dec 2018 accounts Annual Accounts 13 Buy now
26 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 May 2018 officers Termination of appointment of director (Susan Denise Symes) 1 Buy now
01 May 2018 officers Termination of appointment of director (Claire Alexandra Boyns) 1 Buy now
01 May 2018 officers Termination of appointment of secretary (Claire Alexandra Boyns) 1 Buy now
27 Apr 2018 mortgage Registration of a charge 31 Buy now
07 Mar 2018 officers Appointment of director (Mr Kirk Steel) 2 Buy now
25 Jan 2018 accounts Annual Accounts 13 Buy now
01 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2016 accounts Annual Accounts 9 Buy now
02 May 2016 annual-return Annual Return 5 Buy now
23 Sep 2015 accounts Annual Accounts 9 Buy now
05 May 2015 annual-return Annual Return 5 Buy now
27 Jan 2015 accounts Annual Accounts 9 Buy now
05 May 2014 annual-return Annual Return 5 Buy now
24 Feb 2014 accounts Annual Accounts 9 Buy now
27 Oct 2013 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jun 2013 annual-return Annual Return 5 Buy now
02 Aug 2012 accounts Annual Accounts 8 Buy now
03 May 2012 annual-return Annual Return 5 Buy now
03 May 2012 officers Change of particulars for director (Mrs Claire Alexandra Boyns) 2 Buy now
03 May 2012 officers Change of particulars for secretary (Mrs Claire Alexandra Boyns) 1 Buy now
03 May 2012 officers Change of particulars for director (Sarah Jane Steel) 2 Buy now
03 May 2012 officers Change of particulars for director (Susan Denise Symes) 2 Buy now
21 Dec 2011 accounts Annual Accounts 8 Buy now
14 Jul 2011 annual-return Annual Return 7 Buy now
30 Dec 2010 resolution Resolution 15 Buy now
02 Oct 2010 accounts Annual Accounts 8 Buy now
07 Jun 2010 annual-return Annual Return 6 Buy now
04 Jun 2010 officers Change of particulars for director (Claire Alexandra Boyns) 2 Buy now
04 Jun 2010 officers Change of particulars for director (Susan Denise Symes) 2 Buy now
04 Jun 2010 officers Change of particulars for director (Sarah Jane Steel) 2 Buy now
25 Jan 2010 accounts Annual Accounts 8 Buy now
11 May 2009 annual-return Return made up to 02/05/09; full list of members 5 Buy now
02 Mar 2009 accounts Annual Accounts 8 Buy now
19 May 2008 annual-return Return made up to 02/05/08; full list of members 5 Buy now
29 Oct 2007 accounts Annual Accounts 11 Buy now
17 Oct 2007 annual-return Return made up to 02/05/07; full list of members 3 Buy now
04 Jan 2007 mortgage Particulars of mortgage/charge 9 Buy now
14 Sep 2006 accounts Annual Accounts 11 Buy now
08 May 2006 annual-return Return made up to 02/05/06; full list of members 4 Buy now
08 May 2006 officers Director's particulars changed 1 Buy now
08 May 2006 address Location of debenture register 1 Buy now
08 May 2006 address Location of register of members 1 Buy now
05 May 2006 address Registered office changed on 05/05/06 from: the old station nursery park road farringdon oxfordshire SN7 7BP 1 Buy now
17 Jan 2006 accounts Annual Accounts 11 Buy now
15 Aug 2005 capital Ad 01/06/05--------- £ si 2@1=2 £ ic 4/6 2 Buy now
26 May 2005 annual-return Return made up to 02/05/05; full list of members 4 Buy now
14 Oct 2004 accounts Annual Accounts 10 Buy now
13 Oct 2004 capital Ad 22/09/04--------- £ si 1@1=1 £ ic 2/3 3 Buy now
13 Oct 2004 resolution Resolution 1 Buy now
29 Jun 2004 capital Ad 30/05/03--------- £ si 1@1 2 Buy now
29 Jun 2004 annual-return Return made up to 02/05/04; full list of members 7 Buy now
14 Aug 2003 accounts Annual Accounts 10 Buy now
01 Jun 2003 annual-return Return made up to 02/05/03; full list of members 7 Buy now
01 Jun 2003 officers New director appointed 2 Buy now
24 Feb 2003 address Registered office changed on 24/02/03 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX 1 Buy now
07 Jun 2002 officers New secretary appointed;new director appointed 2 Buy now
06 Jun 2002 officers New director appointed 2 Buy now
30 May 2002 officers Secretary resigned 1 Buy now
30 May 2002 officers Director resigned 1 Buy now
30 May 2002 officers New secretary appointed;new director appointed 2 Buy now
30 May 2002 officers New director appointed 2 Buy now
28 May 2002 mortgage Particulars of mortgage/charge 3 Buy now
02 May 2002 incorporation Incorporation Company 20 Buy now