Advanced company searchLink opens in new window

CERES NURSERY LIMITED

Company number 05065959

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)
28 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
15 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
08 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
05 Feb 2018 MR01 Registration of charge 050659590006, created on 26 January 2018
10 Jan 2018 AA Accounts for a small company made up to 30 June 2017
16 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
20 Feb 2017 AA Accounts for a small company made up to 30 June 2016
15 Feb 2017 MR04 Satisfaction of charge 4 in full
15 Feb 2017 MR04 Satisfaction of charge 3 in full
15 Feb 2017 MR04 Satisfaction of charge 2 in part
15 Feb 2017 MR04 Satisfaction of charge 2 in full
11 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 80
15 Jan 2016 AA Accounts for a small company made up to 30 June 2015
24 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Terms & execution of delivery of documents 28/08/2015
11 Sep 2015 MR01 Registration of charge 050659590005, created on 28 August 2015
27 Apr 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 80
09 Apr 2015 AA Accounts for a small company made up to 30 June 2014
06 Aug 2014 TM01 Termination of appointment of Susannah Claire Macgibbon Costa as a director on 4 August 2014
18 Jul 2014 AUD Auditor's resignation
15 Jul 2014 AUD Auditor's resignation
13 Mar 2014 MR04 Satisfaction of charge 1 in full
11 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
11 Mar 2014 CH01 Director's details changed for Mr Robert Malcolm Campbell Shannon on 1 March 2014
04 Mar 2014 CH01 Director's details changed for Susannah Claire Macgibbon Costa on 28 February 2014
21 Jan 2014 AA Total exemption full accounts made up to 30 June 2013