Advanced company searchLink opens in new window

BLUEBELL NURSERY CHERTSEY LIMITED

Company number 11385815

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)
14 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
12 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
20 Jan 2023 AA Micro company accounts made up to 31 May 2022
26 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
15 Feb 2022 PSC04 Change of details for a person with significant control
14 Feb 2022 CH01 Director's details changed for Mrs Maria Lillian Sadeghi Mazidi on 14 February 2022
14 Feb 2022 CH01 Director's details changed for Mrs Maria Lillian Mazidi on 14 February 2022
14 Feb 2022 PSC04 Change of details for Mrs Maria Lillian Mazidi as a person with significant control on 14 February 2022
10 Dec 2021 AA Micro company accounts made up to 31 May 2021
26 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2021 AA Micro company accounts made up to 31 May 2020
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
06 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
12 Mar 2020 AA Micro company accounts made up to 31 May 2019
12 Mar 2020 AD01 Registered office address changed from 25 Dickens Drive Addlestone Surrey KT15 1AW to 7 Westmoreland House Scrubs Lane London NW10 6RE on 12 March 2020
04 Mar 2020 AD01 Registered office address changed from Chertsey Town Football Club Alwyns Lane Chertsey KT16 9DW United Kingdom to 25 Dickens Drive Addlestone Surrey KT15 1AW on 4 March 2020
15 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
18 Mar 2019 PSC04 Change of details for Miss Maria Lillian Jupp as a person with significant control on 15 December 2018
18 Mar 2019 CH01 Director's details changed for Miss Maria Lillian Jupp on 15 December 2018
29 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-29
  • GBP 100