Advanced company searchLink opens in new window

ASQUITH NURSERIES DEVELOPMENTS LIMITED

Company number 04430375

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)
11 Nov 2016 AP01 Appointment of Mr Stephen Dreier as a director on 10 November 2016
11 Nov 2016 AP03 Appointment of Mr Stephen Kramer as a secretary on 10 November 2016
10 Nov 2016 AD01 Registered office address changed from C/O Company Secretary Asquith House 34 Germain Street Chesham Buckinghamshire HP5 1LH to 2 Crown Way Rushden NN10 6BS on 10 November 2016
10 Nov 2016 TM02 Termination of appointment of Adam David Sage as a secretary on 10 November 2016
29 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 97,000
10 Mar 2016 AUD Auditor's resignation
07 Dec 2015 AA Full accounts made up to 28 February 2015
27 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 97,000
26 Nov 2014 AA Full accounts made up to 28 February 2014
06 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 97,000
27 Nov 2013 AA Full accounts made up to 28 February 2013
26 Apr 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
21 Nov 2012 AA Full accounts made up to 29 February 2012
30 Apr 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
30 Apr 2012 AD01 Registered office address changed from C/O Company Secretary Asquith House 34 Germain Street Chesham Bucks HP5 1SJ England on 30 April 2012
08 Mar 2012 AD01 Registered office address changed from Orbital House Park View Road Berkhamsted Hertfordshire HP4 3EY on 8 March 2012
14 Nov 2011 TM01 Termination of appointment of Adam Sage as a director
30 Sep 2011 AA Full accounts made up to 28 February 2011
12 Sep 2011 AP01 Appointment of Adam David Sage as a director
26 Apr 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
15 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Oct 2010 AA Full accounts made up to 28 February 2010
20 May 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
20 May 2010 AP03 Appointment of Mr Adam David Sage as a secretary
10 May 2010 TM01 Termination of appointment of Nicholas Yarrow as a director