Advanced company searchLink opens in new window

NORTH EAST NURSERIES LIMITED

Company number 08800320

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)
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Sep 2023 AP01 Appointment of Mr Colin James Anderton as a director on 18 September 2023
24 Sep 2023 TM01 Termination of appointment of Kieron Gordon Ellis as a director on 18 September 2023
07 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
26 Oct 2022 AA01 Current accounting period extended from 31 October 2022 to 31 March 2023
11 Aug 2022 TM01 Termination of appointment of James Nicholas Crosswell as a director on 7 July 2022
14 Jul 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
13 Jul 2022 MA Memorandum and Articles of Association
13 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2022 RP04AP01 Second filing for the appointment of Ms Lucy Marie Kaczmarska as a director
11 Jul 2022 RP04AP01 Second filing for the appointment of Mr Kieron Gordon Ellis as a director
11 Jul 2022 RP04AP01 Second filing for the appointment of Mr James Crosswell as a director
11 Jul 2022 RP04AP01 Second filing for the appointment of Mr John Hoban as a director
11 Jul 2022 RP04AP01 Second filing for the appointment of Ms Clare Bernadette Roberts as a director
08 Jul 2022 PSC07 Cessation of Ajeet Chadda as a person with significant control on 7 July 2022
08 Jul 2022 PSC07 Cessation of Kanchan Chadda as a person with significant control on 7 July 2022
08 Jul 2022 AD01 Registered office address changed from 231 231 Higher Lane Lymm Cheshire WA13 0RZ England to 231 Higher Lane Lymm Cheshire WA13 0RZ on 8 July 2022
08 Jul 2022 PSC02 Notification of Kids Planet Day Nurseries Limited as a person with significant control on 7 July 2022
08 Jul 2022 AD01 Registered office address changed from 1 Highfield Road Westerhope Newcastle upon Tyne Tyne and Wear NE5 5HS to 231 231 Higher Lane Lymm Cheshire WA13 0RZ on 8 July 2022
08 Jul 2022 AP01 Appointment of Mr James Nicholas Crosswell as a director on 6 July 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 11/07/22
08 Jul 2022 AP01 Appointment of Mr Kieron Gordon Ellis as a director on 6 July 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 11/07/22
08 Jul 2022 AP01 Appointment of Ms Lucy Marie Kaczmarska as a director on 6 July 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 11/07/22
08 Jul 2022 AP01 Appointment of Clare Bernadette Roberts as a director on 6 July 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 11/07/22
08 Jul 2022 AP01 Appointment of John Hoban as a director on 6 July 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 11/07/22
08 Jul 2022 TM01 Termination of appointment of Ajeet Chadda as a director on 6 July 2022