Advanced company searchLink opens in new window

FIRST PLACE NURSERIES LIMITED

Company number 05337416

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)
04 Mar 2024 AP01 Appointment of Mr Nishith Malde as a director on 1 March 2024
04 Mar 2024 AP01 Appointment of Mr Stephen Desmond Wicks as a director on 1 March 2024
25 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
15 Jan 2024 OC S1096 Court Order to Rectify
24 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
17 Aug 2023 AD01 Registered office address changed from Centurian House Watling Street Radlett WD7 7GB England to Centurion House Watling Street Radlett WD7 7GB on 17 August 2023
15 Aug 2023 AD01 Registered office address changed from Burnham Yard London End Beaconsfield HP9 2JH England to Centurian House Watling Street Radlett WD7 7GB on 15 August 2023
01 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
16 Aug 2022 ANNOTATION Rectified The MR01 was removed from the public register on 15/01/2024 pursuant to order of court.
16 Aug 2022 ANNOTATION Rectified The MR01 was removed from the public register on 15/01/2024 pursuant to order of court.
16 Aug 2022 MR01 Registration of charge 053374160011, created on 29 July 2022
16 Aug 2022 MR01 Registration of charge 053374160012, created on 29 July 2022
11 Feb 2022 PSC07 Cessation of Gerry Larkin as a person with significant control on 8 January 2022
11 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with updates
02 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
20 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
08 Jan 2022 SH06 Cancellation of shares. Statement of capital on 9 December 2021
  • GBP 22,666.68
07 Jul 2021 PSC01 Notification of Stephen Wicks as a person with significant control on 6 April 2016
06 Jul 2021 PSC01 Notification of Gerry Larkin as a person with significant control on 6 April 2016
06 Jul 2021 PSC01 Notification of Nishith Malde as a person with significant control on 6 April 2016
06 Jul 2021 PSC09 Withdrawal of a person with significant control statement on 6 July 2021
02 Feb 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
21 Aug 2020 AA01 Current accounting period extended from 31 August 2020 to 28 February 2021
22 Jun 2020 AA Total exemption full accounts made up to 31 August 2019