Advanced company searchLink opens in new window

CERES NURSERY LIMITED

Company number 05065959

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)
19 Mar 2024 AA Accounts for a small company made up to 30 June 2023
28 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
14 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 25 February 2022
09 Sep 2023 PSC02 Notification of Childcare and Learning Group Limited as a person with significant control on 22 June 2021
09 Sep 2023 PSC07 Cessation of Childcare & Learning (Holdings) Ltd as a person with significant control on 22 June 2021
28 Mar 2023 AA Accounts for a small company made up to 30 June 2022
28 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
28 Mar 2022 AA Accounts for a small company made up to 30 June 2021
08 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on the 14/09/2023.
08 Jul 2021 AA Accounts for a small company made up to 30 June 2020
30 Apr 2021 MR01 Registration of charge 050659590007, created on 15 April 2021
25 Feb 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
05 Jan 2021 AA Accounts for a small company made up to 30 June 2019
20 May 2020 AD02 Register inspection address has been changed from The Old Church Hall 1 Cambridge Avenue New Malden KT3 4JY England to 1a Cambridge Avenue New Malden KT3 4JY
18 May 2020 CH01 Director's details changed for Mr Robert Malcolm Campbell Shannon on 18 May 2020
18 May 2020 AD01 Registered office address changed from The Old Post Office Antlands Lane East Shipley Bridge Horley RH6 9TE United Kingdom to Roebuck House 284 -286 Upper Richmond Road West East Sheen London SW14 7JE on 18 May 2020
13 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
13 Mar 2020 CH01 Director's details changed for Mr Robert Malcolm Campbell Shannon on 13 March 2020
13 Mar 2020 CH01 Director's details changed for Mr Robert Malcolm Campbell Shannon on 12 March 2020
13 Mar 2020 AD01 Registered office address changed from Roebuck House 284-286 Upper Richmond Road West East Sheen London SW14 7JE England to The Old Post Office Antlands Lane East Shipley Bridge Horley RH6 9TE on 13 March 2020
13 Mar 2020 PSC07 Cessation of Robert Malcolm Campbell Shannon as a person with significant control on 13 March 2020
13 Mar 2020 PSC02 Notification of Childcare & Learning (Holdings) Ltd as a person with significant control on 6 April 2016
04 Feb 2020 AD02 Register inspection address has been changed to The Old Church Hall 1 Cambridge Avenue New Malden KT3 4JY
03 Feb 2020 AD01 Registered office address changed from The Old Post Office Antlands Lane East Shipley Bridge Horley RH6 9TE to Roebuck House 284-286 Upper Richmond Road West East Sheen London SW14 7JE on 3 February 2020
03 Jul 2019 AA Accounts for a small company made up to 30 June 2018