Advanced company searchLink opens in new window

HILLSIDE HOUSE NURSERY LIMITED

Company number 05121637

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)
26 Oct 2023 TM01 Termination of appointment of David Jenkins as a director on 24 October 2023
12 Oct 2023 MR01 Registration of charge 051216370006, created on 29 September 2023
09 Jun 2023 CS01 Confirmation statement made on 6 May 2023 with updates
07 Jun 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
07 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
22 May 2023 AP01 Appointment of David Jenkins as a director on 8 May 2023
11 Apr 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
11 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
01 Nov 2022 MR01 Registration of charge 051216370005, created on 25 October 2022
16 Aug 2022 PSC05 Change of details for Cresswell Nurseries Limited as a person with significant control on 14 June 2022
01 Jun 2022 TM01 Termination of appointment of Dominic Harrison as a director on 1 June 2022
13 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
14 Feb 2022 MR05 Part of the property or undertaking has been released and no longer forms part of charge 051216370004
07 Feb 2022 AA Audit exemption subsidiary accounts made up to 30 June 2021
07 Feb 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/21
07 Feb 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/21
07 Feb 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/21
29 Dec 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 June 2021
07 Dec 2021 CH01 Director's details changed for Dr Dominic Harrison on 1 December 2021
01 Dec 2021 TM01 Termination of appointment of Hilda Miller as a director on 30 November 2021
29 Nov 2021 AA01 Current accounting period extended from 31 March 2022 to 30 June 2022
29 Nov 2021 AD01 Registered office address changed from Bentley Manor Box Trees Road Dorridge Solihull B93 8NP England to 1 Pride Point Drive Pride Park Derby DE24 8BX on 29 November 2021
27 Aug 2021 MR01 Registration of charge 051216370004, created on 27 August 2021
15 Jul 2021 CH01 Director's details changed for Dr Dominic Harrison on 14 July 2021
14 Jul 2021 CH01 Director's details changed for Clare Elizabeth Wilson on 14 July 2021