ZOOM NURSERIES (ELTHAM) LIMITED

05181281
PIONEER HOUSE 7 RUSHMILLS NORTHAMPTON ENGLAND NN4 7YB

Documents

Documents
Date Category Description Pages
21 May 2024 gazette Gazette Dissolved Voluntary 1 Buy now
08 Nov 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
31 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
19 Oct 2023 dissolution Dissolution Application Strike Off Company 2 Buy now
17 Oct 2023 accounts Annual Accounts 15 Buy now
17 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 54 Buy now
17 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
17 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
19 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2022 accounts Annual Accounts 15 Buy now
12 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 52 Buy now
12 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 6 Buy now
24 Aug 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
24 Aug 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
19 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2022 officers Appointment of director (Mr John Francis Butler) 2 Buy now
27 May 2022 officers Termination of appointment of director (Gary Ryan Fee) 1 Buy now
14 Sep 2021 accounts Annual Accounts 15 Buy now
14 Sep 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 53 Buy now
14 Sep 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
23 Aug 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
23 Aug 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 53 Buy now
16 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2021 accounts Annual Accounts 19 Buy now
25 Feb 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
04 Jan 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 49 Buy now
04 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
14 Sep 2020 officers Change of particulars for director (Mr Gary Ryan Fee) 2 Buy now
20 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2020 officers Appointment of director (Mrs Rosamund Margaret Marshall) 2 Buy now
01 Jun 2020 officers Appointment of director (Mr John Guy Casagrande) 2 Buy now
01 Jun 2020 officers Appointment of director (Mr Gary Ryan Fee) 2 Buy now
01 Jun 2020 officers Termination of appointment of director (James Walter Tugendhat) 1 Buy now
01 Jun 2020 officers Termination of appointment of director (Stephen Dreier) 1 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2019 accounts Annual Accounts 21 Buy now
17 Jan 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Jan 2019 accounts Annual Accounts 12 Buy now
26 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jun 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Apr 2018 officers Appointment of secretary (Stephen Kramer) 2 Buy now
17 Apr 2018 officers Appointment of director (Elizabeth Boland) 2 Buy now
17 Apr 2018 officers Appointment of director (Stephen Dreier) 2 Buy now
17 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Apr 2018 officers Appointment of director (Mr James Walter Tugendhat) 2 Buy now
17 Apr 2018 officers Termination of appointment of secretary (Sophie Hubble) 1 Buy now
17 Apr 2018 officers Termination of appointment of director (Bella Landen) 1 Buy now
17 Apr 2018 officers Termination of appointment of director (Sophie Hubble) 1 Buy now
02 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 Feb 2018 accounts Annual Accounts 6 Buy now
26 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2017 accounts Annual Accounts 11 Buy now
28 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Feb 2016 accounts Annual Accounts 12 Buy now
04 Sep 2015 change-of-name Certificate Change Of Name Company 3 Buy now
24 Jul 2015 annual-return Annual Return 4 Buy now
27 Feb 2015 accounts Annual Accounts 10 Buy now
25 Jul 2014 annual-return Annual Return 4 Buy now
28 Feb 2014 accounts Annual Accounts 10 Buy now
19 Jul 2013 annual-return Annual Return 4 Buy now
19 Jul 2013 officers Change of particulars for director (Mrs Bella Landen) 2 Buy now
19 Jul 2013 officers Change of particulars for director (Ms Sophie Hubble) 2 Buy now
19 Jul 2013 officers Change of particulars for secretary (Ms Sophie Hubble) 1 Buy now
07 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Mar 2013 accounts Annual Accounts 9 Buy now
08 Aug 2012 annual-return Annual Return 5 Buy now
08 Aug 2012 officers Change of particulars for director (Mrs Bella Landen) 2 Buy now
02 Mar 2012 accounts Annual Accounts 9 Buy now
22 Aug 2011 annual-return Annual Return 5 Buy now
10 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Mar 2011 accounts Annual Accounts 9 Buy now
18 Aug 2010 annual-return Annual Return 5 Buy now
18 Aug 2010 officers Change of particulars for secretary (Sophie Hubble) 2 Buy now
18 Aug 2010 officers Change of particulars for director (Sophie Hubble) 3 Buy now
20 Nov 2009 accounts Annual Accounts 8 Buy now
27 Jul 2009 annual-return Return made up to 16/07/09; full list of members 4 Buy now
03 Apr 2009 accounts Annual Accounts 9 Buy now
30 Jul 2008 annual-return Return made up to 16/07/08; full list of members 4 Buy now
31 Mar 2008 accounts Annual Accounts 8 Buy now
13 Sep 2007 annual-return Return made up to 16/07/07; no change of members 7 Buy now
01 Apr 2007 accounts Annual Accounts 8 Buy now
25 Oct 2006 address Registered office changed on 25/10/06 from: 3 peachum road blackheath london SE3 7PJ 1 Buy now
09 Aug 2006 annual-return Return made up to 16/07/06; full list of members 7 Buy now
05 Apr 2006 accounts Annual Accounts 8 Buy now
28 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
24 Aug 2005 annual-return Return made up to 16/07/05; full list of members 7 Buy now
24 Aug 2005 accounts Accounting reference date shortened from 31/07/05 to 31/05/05 1 Buy now
10 Sep 2004 change-of-name Certificate Change Of Name Company 2 Buy now
02 Sep 2004 officers New secretary appointed;new director appointed 2 Buy now
02 Sep 2004 officers New director appointed 2 Buy now
26 Aug 2004 officers Director resigned 1 Buy now
26 Aug 2004 officers Secretary resigned 1 Buy now
16 Jul 2004 incorporation Incorporation Company 17 Buy now