Advanced company searchLink opens in new window

JAYNE'S NURSERY LTD

Company number 08643444

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)
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
04 Aug 2023 PSC04 Change of details for Mr Kenneth John Cocksedge as a person with significant control on 19 December 2022
04 Aug 2023 CH01 Director's details changed for Mr Kenneth John Cocksedge on 19 December 2022
03 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
03 Aug 2023 CH01 Director's details changed for Mrs Jayne Suzanne Cocksedge on 19 December 2022
28 Jul 2022 AA Total exemption full accounts made up to 30 June 2022
27 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
19 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
25 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
03 Aug 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
26 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
27 Feb 2020 PSC02 Notification of Jayne's House Holdings Ltd as a person with significant control on 18 July 2018
13 Aug 2019 CH01 Director's details changed
12 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
12 Aug 2019 CH03 Secretary's details changed for Mr Kenneth John Cocksedge on 12 August 2019
12 Aug 2019 CH01 Director's details changed for Mrs Jayne Suzanne Cocksedge on 12 August 2019
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
10 Aug 2018 PSC01 Notification of Jayne Suzanne Cocksedge as a person with significant control on 22 June 2018
09 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
09 Aug 2018 TM01 Termination of appointment of Paul Douglas Richardson as a director on 22 June 2018
09 Aug 2018 AP01 Appointment of Mr Kenneth John Cocksedge as a director on 22 June 2018
09 Aug 2018 PSC01 Notification of Kenneth John Cocksedge as a person with significant control on 22 June 2018
09 Aug 2018 PSC07 Cessation of Paul Douglas Richardson as a person with significant control on 22 June 2018
04 Jul 2018 CERTNM Company name changed jayne & chloe's house LTD\certificate issued on 04/07/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-04