BUCKINGHAMSHIRE NURSERY SCHOOLS LTD

04532857
SUITE 3 WENTWORTH LODGE GREAT NORTH ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL8 7SR

Documents

Documents
Date Category Description Pages
18 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Mar 2024 accounts Annual Accounts 11 Buy now
09 Mar 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/22 50 Buy now
09 Mar 2024 other Audit exemption statement of guarantee by parent company for period ending 30/09/22 3 Buy now
09 Mar 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/09/22 1 Buy now
05 Feb 2024 officers Termination of appointment of director (Laura Chapman) 1 Buy now
05 Feb 2024 officers Appointment of director (Ms Emily Burgess) 2 Buy now
25 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Sep 2023 officers Appointment of director (Ms Laura Chapman) 2 Buy now
12 Sep 2023 officers Termination of appointment of director (Oliver Mark Humphries) 1 Buy now
06 Sep 2023 officers Termination of appointment of director (Craig David Grant) 1 Buy now
10 Jul 2023 officers Appointment of director (Mr Craig David Grant) 2 Buy now
04 Jul 2023 officers Termination of appointment of director (Dianne Lumsden-Earle) 1 Buy now
28 Jun 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Dec 2022 mortgage Registration of a charge 76 Buy now
05 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jul 2022 accounts Annual Accounts 11 Buy now
04 Jul 2022 other Audit exemption statement of guarantee by parent company for period ending 30/09/21 3 Buy now
22 Jun 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/21 40 Buy now
22 Jun 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/09/21 1 Buy now
18 Nov 2021 officers Appointment of director (Mr Warwick Thresher) 2 Buy now
28 Sep 2021 officers Termination of appointment of director (Andrew Terry Morris) 1 Buy now
28 Sep 2021 officers Appointment of director (Mr Oliver Mark Humphries) 2 Buy now
17 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2021 officers Termination of appointment of director (Craig David Grant) 1 Buy now
30 Jun 2021 mortgage Registration of a charge 61 Buy now
14 Jun 2021 resolution Resolution 2 Buy now
14 Jun 2021 incorporation Memorandum Articles 35 Buy now
14 Jun 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
03 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Mar 2021 officers Termination of appointment of director (Kavit Kotecha) 1 Buy now
01 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Mar 2021 officers Appointment of director (Ms Dianne Lumsden-Earle) 2 Buy now
01 Mar 2021 officers Appointment of director (Mr Craig David Grant) 2 Buy now
01 Mar 2021 officers Appointment of director (Mr Andrew Terry Morris) 2 Buy now
21 Dec 2020 accounts Annual Accounts 10 Buy now
12 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2020 accounts Annual Accounts 9 Buy now
11 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 10 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jun 2018 officers Termination of appointment of secretary (Brenda Dollard) 1 Buy now
11 Jun 2018 officers Termination of appointment of director (Joanne Mary Hopkins) 1 Buy now
07 Jun 2018 mortgage Registration of a charge 19 Buy now
01 May 2018 officers Appointment of director (Mr Kavit Kotecha) 2 Buy now
26 Oct 2017 accounts Annual Accounts 8 Buy now
12 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2017 accounts Annual Accounts 8 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jan 2016 accounts Annual Accounts 8 Buy now
16 Sep 2015 annual-return Annual Return 3 Buy now
16 Dec 2014 accounts Annual Accounts 7 Buy now
22 Sep 2014 annual-return Annual Return 3 Buy now
22 Oct 2013 accounts Annual Accounts 13 Buy now
23 Sep 2013 annual-return Annual Return 3 Buy now
16 Oct 2012 accounts Annual Accounts 6 Buy now
17 Sep 2012 annual-return Annual Return 3 Buy now
17 Sep 2012 officers Change of particulars for director (Joanne Hopkins) 2 Buy now
17 Oct 2011 accounts Annual Accounts 6 Buy now
16 Sep 2011 annual-return Annual Return 4 Buy now
19 Oct 2010 accounts Annual Accounts 8 Buy now
16 Sep 2010 annual-return Annual Return 4 Buy now
02 Nov 2009 accounts Annual Accounts 6 Buy now
29 Oct 2009 officers Change of particulars for director (Joanne Hopkins) 2 Buy now
29 Oct 2009 annual-return Annual Return 3 Buy now
16 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Nov 2008 accounts Annual Accounts 6 Buy now
08 Oct 2008 annual-return Return made up to 11/09/08; full list of members 3 Buy now
29 Dec 2007 accounts Annual Accounts 7 Buy now
22 Sep 2007 annual-return Return made up to 11/09/07; no change of members 6 Buy now
18 Jun 2007 officers Secretary's particulars changed 1 Buy now
03 Apr 2007 accounts Annual Accounts 7 Buy now
03 Nov 2006 address Registered office changed on 03/11/06 from: prince albert house, 20 king street, maidenhead berkshire SL6 1DT 1 Buy now
28 Sep 2006 annual-return Return made up to 11/09/06; full list of members 6 Buy now
25 May 2006 accounts Annual Accounts 5 Buy now
07 Oct 2005 annual-return Return made up to 11/09/05; full list of members 6 Buy now
19 Sep 2005 accounts Annual Accounts 5 Buy now
31 Aug 2005 officers Director's particulars changed 1 Buy now
04 Oct 2004 annual-return Return made up to 11/09/04; full list of members 6 Buy now
21 Jan 2004 accounts Annual Accounts 4 Buy now
29 Sep 2003 annual-return Return made up to 11/09/03; full list of members 6 Buy now
17 Oct 2002 officers New secretary appointed 2 Buy now
14 Oct 2002 accounts Accounting reference date shortened from 30/09/03 to 31/07/03 1 Buy now
14 Oct 2002 capital Ad 17/09/02--------- £ si 100@1=100 £ ic 1/101 2 Buy now
08 Oct 2002 officers Secretary resigned 1 Buy now
08 Oct 2002 officers Director resigned 1 Buy now
08 Oct 2002 officers New director appointed 2 Buy now
11 Sep 2002 incorporation Incorporation Company 16 Buy now