Advanced company searchLink opens in new window

MISCANTHUS NURSERY LIMITED

Company number 07083524

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)
20 Dec 2023 AA Micro company accounts made up to 31 December 2022
20 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with no updates
20 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
14 Jul 2022 AA Micro company accounts made up to 31 December 2021
16 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
24 Jun 2021 AA Micro company accounts made up to 31 December 2020
14 Jan 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
25 Dec 2020 AA Micro company accounts made up to 31 December 2019
16 Jul 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
03 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with updates
01 Mar 2019 AA Micro company accounts made up to 31 May 2018
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with updates
19 Jul 2018 CH01 Director's details changed for Mr Richard Gothard on 19 July 2018
19 Jul 2018 CH01 Director's details changed for Mr Michael Clive Cooper on 19 July 2018
19 Jul 2018 CH01 Director's details changed for Mr Hugh Robert Loxton on 19 July 2018
19 Jul 2018 CH01 Director's details changed for Mr Hugh Roger Burrell Massingberd Mundy on 19 July 2018
27 Jun 2018 TM02 Termination of appointment of Marilyn Phyllis Bramall as a secretary on 13 June 2017
03 Apr 2018 AA Micro company accounts made up to 31 May 2017
04 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with updates
21 Jun 2017 AP03 Appointment of Mrs Annie Cooper as a secretary on 1 June 2017
13 Jun 2017 ANNOTATION Rectified form CH03 was removed from the public register on 15/06/2018 as it was factually inaccurate or was derived from something factually inaccurate
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
15 Feb 2017 TM01 Termination of appointment of Nicholas John Thorne as a director on 9 February 2017
03 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates