THREE LITTLE BIRDS NURSERIES HOLDINGS LTD
Company number 12347015
- Company Overview for THREE LITTLE BIRDS NURSERIES HOLDINGS LTD (12347015)
- Filing history for THREE LITTLE BIRDS NURSERIES HOLDINGS LTD (12347015)
- People for THREE LITTLE BIRDS NURSERIES HOLDINGS LTD (12347015)
- Charges for THREE LITTLE BIRDS NURSERIES HOLDINGS LTD (12347015)
- More for THREE LITTLE BIRDS NURSERIES HOLDINGS LTD (12347015)
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) |
---|---|---|---|
01 Jul 2024 | TM01 | Termination of appointment of Colin James Lawson as a director on 30 June 2024 | |
22 Mar 2024 | TM02 | Termination of appointment of Prism Cosec Limited as a secretary on 29 February 2024 | |
04 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
26 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
06 Mar 2023 | PSC05 | Change of details for 3Lb Partners Ltd as a person with significant control on 31 October 2022 | |
02 Mar 2023 | AP01 | Appointment of Ms Heather Young as a director on 23 February 2023 | |
02 Mar 2023 | AP01 | Appointment of Mr Matthew Jon Moore as a director on 23 February 2023 | |
15 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
02 Nov 2022 | AD01 | Registered office address changed from Tetherdown Hall 1a Tetherdown Muswell Hill London N10 1nd England to Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF on 2 November 2022 | |
02 Nov 2022 | AP04 | Appointment of Prism Cosec Limited as a secretary on 31 October 2022 | |
02 Nov 2022 | AP01 | Appointment of Mr Colin James Lawson as a director on 31 October 2022 | |
02 Nov 2022 | AP01 | Appointment of Ms Lydia Joy Hopper as a director on 31 October 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of Edward Louis Rosengarten as a director on 31 October 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of James Morris as a director on 31 October 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of Edward Andrew Morris as a director on 31 October 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of David Daniel Morris as a director on 31 October 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of Nathaniel Jerome Meyohas as a director on 31 October 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of Neville Barry Kahn as a director on 31 October 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of Mark Goodfellow as a director on 31 October 2022 | |
27 Oct 2022 | TM01 | Termination of appointment of Daniel James Burke as a director on 10 October 2022 | |
30 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
02 Dec 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
29 Nov 2021 | AD01 | Registered office address changed from Queensland House 393 Strand London WC2R 0LT United Kingdom to Tetherdown Hall 1a Tetherdown Muswell Hill London N10 1nd on 29 November 2021 | |
30 Mar 2021 | MR01 | Registration of charge 123470150003, created on 26 March 2021 |