- Company Overview for SILVER CROSS NURSERIES LIMITED (07112004)
- Filing history for SILVER CROSS NURSERIES LIMITED (07112004)
- People for SILVER CROSS NURSERIES LIMITED (07112004)
- More for SILVER CROSS NURSERIES LIMITED (07112004)
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
|
|
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
|
|
07 May 2010 | SH03 | Purchase of own shares. | |
30 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
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
|
|
09 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 29 December 2009
|
|
17 Feb 2010 | MEM/ARTS | Memorandum and Articles of Association | |
28 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2010 | CONNOT | Change of name notice | |
28 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2009 | NEWINC |
Incorporation
|