Advanced company searchLink opens in new window

SILVER CROSS NURSERIES LIMITED

Company number 07112004

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)
09 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
25 Sep 2012 AP03 Appointment of David Alan Halsall as a secretary
27 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
05 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
24 Feb 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-14
24 Feb 2011 CONNOT Change of name notice
09 Feb 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders
09 Feb 2011 AD01 Registered office address changed from Micklethorn Broughton Skipton North Yorkshire BD23 3JA United Kingdom on 9 February 2011
07 May 2010 SH06 Cancellation of shares. Statement of capital on 7 May 2010
  • GBP 857
07 May 2010 SH03 Purchase of own shares.
30 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-12
30 Apr 2010 CERTNM Company name changed napco 3 LIMITED\certificate issued on 30/04/10
30 Apr 2010 CONNOT Change of name notice
28 Apr 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Apr 2010 SH01 Statement of capital following an allotment of shares on 29 December 2009
  • GBP 1,000
17 Feb 2010 MEM/ARTS Memorandum and Articles of Association
28 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-29
28 Jan 2010 CONNOT Change of name notice
28 Jan 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
23 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)