Advanced company searchLink opens in new window

NURSERY AMENITY LIMITED

Company number 01565973

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jun 2023 AA Micro company accounts made up to 24 December 2022
22 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
10 Aug 2022 AA Micro company accounts made up to 24 December 2021
23 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with updates
20 Jun 2022 TM01 Termination of appointment of Sonia Shah Ling as a director on 18 January 2022
06 Dec 2021 AP01 Appointment of Ms Claire Elizabeth Jane O'connor as a director on 16 November 2021
30 Nov 2021 TM01 Termination of appointment of Bridget Anne Saunders as a director on 16 November 2021
30 Sep 2021 AA Micro company accounts made up to 24 December 2020
24 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with updates
10 Jun 2021 AD01 Registered office address changed from 140a Tachbrook Street London SW1V 2NE to First Floor, Winston House 349 Regents Park Road London N3 1DH on 10 June 2021
19 Oct 2020 AA Micro company accounts made up to 31 December 2019
17 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
03 Sep 2019 AP01 Appointment of Mrs Sonia Shah Ling as a director on 25 March 2019
27 Aug 2019 AA Micro company accounts made up to 24 December 2018
14 Aug 2019 AP01 Appointment of Mr Richard Mcneil Bunning as a director on 25 March 2019
02 Aug 2019 TM01 Termination of appointment of Carola Cecil Chataway as a director on 29 April 2019
02 Aug 2019 TM01 Termination of appointment of Angela Jean Allen as a director on 30 January 2019
12 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
29 Nov 2018 AP01 Appointment of Mr Klaus Remme as a director on 22 May 2017
29 Nov 2018 TM01 Termination of appointment of Florian Cornelis Wolff as a director on 7 April 2017
12 Nov 2018 TM01 Termination of appointment of Thomas David Profumo as a director on 12 September 2018
15 Jun 2018 AA Micro company accounts made up to 24 December 2017
13 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
26 Jun 2017 PSC08 Notification of a person with significant control statement
26 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates