Advanced company searchLink opens in new window

EAST COAST NURSERY LIMITED

Company number 02141745

Filter by category

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)
07 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
27 Mar 2024 TM01 Termination of appointment of Michael John Grey as a director on 18 March 2024
06 Mar 2024 PSC05 Change of details for The East Coast Group Limited as a person with significant control on 6 March 2024
06 Mar 2024 AD01 Registered office address changed from Robertson House Laundry Loke North Walsham Norfolk NR28 0BX to Devon House Folgate Road North Walsham Norfolk NR28 0AJ on 6 March 2024
16 Jan 2024 MR01 Registration of charge 021417450005, created on 15 January 2024
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 Jul 2023 TM01 Termination of appointment of David Ivan White as a director on 25 July 2023
09 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
09 May 2023 CH01 Director's details changed for Mr Philip Matthew Bosher on 8 December 2022
09 May 2023 TM01 Termination of appointment of Philip Bulpitt as a director on 3 November 2022
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
19 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
19 May 2022 CH01 Director's details changed for David Ivan White on 12 May 2022
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 May 2021 CH01 Director's details changed for David Ivan White on 12 May 2021
14 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
23 Dec 2020 AA Full accounts made up to 31 December 2019
13 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
01 Nov 2019 AA Full accounts made up to 31 December 2018
10 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
17 Sep 2018 AA Full accounts made up to 31 December 2017
29 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
24 May 2018 TM01 Termination of appointment of Katy Victoria Stamford Gamble as a director on 6 February 2018
16 May 2018 AD03 Register(s) moved to registered inspection location Price Bailey Llp Anglia House 6 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR
16 May 2018 AD02 Register inspection address has been changed to Price Bailey Llp Anglia House 6 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR