Advanced company searchLink opens in new window

LITTLE ANGELS NURSERIES LIMITED

Company number 03796391

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)
24 Jul 2017 PSC01 Notification of Paul Spencer as a person with significant control on 6 April 2016
28 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
20 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
26 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
05 Aug 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
17 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
27 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
10 Jul 2013 AD02 Register inspection address has been changed
09 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
08 Jul 2013 CH03 Secretary's details changed for Angela Jayne Spencer on 23 November 2012
08 Jul 2013 CH01 Director's details changed for Angela Jayne Spencer on 23 November 2012
08 Jul 2013 CH01 Director's details changed for Paul Spencer on 23 November 2012
28 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
23 Nov 2012 AD01 Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford Hertfordshire SG14 1PB on 23 November 2012
29 Jun 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
29 Jun 2012 CH03 Secretary's details changed for Angela Jayne Spencer on 30 June 2011
29 Jun 2012 CH01 Director's details changed for Angela Jayne Spencer on 30 June 2011
01 May 2012 AA Total exemption small company accounts made up to 30 April 2011
12 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2011 CH03 Secretary's details changed for Angela Jayne Spencer on 20 January 2011
09 Nov 2011 CH01 Director's details changed for Angela Jayne Spencer on 20 January 2011
09 Nov 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
09 Nov 2011 CH01 Director's details changed for Angela Jayne Spencer on 20 January 2011
08 Nov 2011 CH01 Director's details changed for Paul Spencer on 20 January 2011