CHARLTON NURSERY LIMITED
Status | ACTIVE |
Company No. | 05044878 |
Category | Private Limited Company |
Incorporated | 16 Feb 2004 |
Age | 20 years, 5 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
CHARLTON NURSERY LIMITED is an active private limited company with number 05044878. It was incorporated 20 years, 5 months, 14 days ago, on 16 February 2004. The company address is 1 Pride Point Drive 1 Pride Point Drive, Derby, DE24 8BX, England.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 12 Apr 2024
Action Date: 08 Apr 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 050448780003
Charge creation date: 2024-04-08
Documents
Statement of companys objects
Date: 11 Apr 2024
Category: Change-of-constitution
Type: CC04
Documents
Confirmation statement with no updates
Date: 21 Mar 2024
Action Date: 16 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-16
Documents
Capital allotment shares
Date: 20 Feb 2024
Action Date: 27 Apr 2004
Category: Capital
Type: SH01
Date: 2004-04-27
Capital : 2 GBP
Documents
Mortgage satisfy charge full
Date: 06 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 06 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Resolution
Date: 03 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-31
Old address: Charlton Nursery Main Road Flax Bourton Bristol BS48 3QX
New address: 1 Pride Point Drive Pride Park Derby DE24 8BX
Documents
Change account reference date company previous shortened
Date: 31 Jan 2024
Action Date: 28 Jan 2024
Category: Accounts
Type: AA01
Made up date: 2024-01-31
New date: 2024-01-28
Documents
Termination director company with name termination date
Date: 31 Jan 2024
Action Date: 29 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justin Mark Nott
Termination date: 2024-01-29
Documents
Appoint person director company with name date
Date: 31 Jan 2024
Action Date: 29 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Martin Booty
Appointment date: 2024-01-29
Documents
Appoint person director company with name date
Date: 31 Jan 2024
Action Date: 29 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Clare Elizabeth Wilson
Appointment date: 2024-01-29
Documents
Accounts with accounts type unaudited abridged
Date: 12 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2023
Action Date: 16 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-16
Documents
Cessation of a person with significant control
Date: 03 Mar 2023
Action Date: 30 Sep 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Helen Claire Gibbons-Brown
Cessation date: 2016-09-30
Documents
Notification of a person with significant control
Date: 03 Mar 2023
Action Date: 30 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Charlton Nursery (Holdings) Ltd
Notification date: 2016-09-30
Documents
Termination director company with name termination date
Date: 03 Mar 2023
Action Date: 20 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Claire Gibbons-Brown
Termination date: 2022-11-20
Documents
Termination secretary company with name termination date
Date: 03 Mar 2023
Action Date: 20 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Claire Gibbons-Brown
Termination date: 2022-11-20
Documents
Appoint person director company with name date
Date: 29 Nov 2022
Action Date: 29 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Justin Mark Nott
Appointment date: 2022-11-29
Documents
Accounts with accounts type total exemption full
Date: 04 May 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 16 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-16
Documents
Change person secretary company with change date
Date: 31 Mar 2022
Action Date: 30 Mar 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-03-30
Officer name: Mrs Helen Claire Nott
Documents
Change to a person with significant control
Date: 30 Mar 2022
Action Date: 30 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-30
Psc name: Mrs Helen Claire Nott
Documents
Change person director company with change date
Date: 30 Mar 2022
Action Date: 30 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-30
Officer name: Mrs Helen Claire Nott
Documents
Accounts with accounts type unaudited abridged
Date: 29 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change to a person with significant control
Date: 07 Sep 2021
Action Date: 27 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-27
Psc name: Mrs Helen Claire Nott
Documents
Change person secretary company with change date
Date: 07 Sep 2021
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-07-27
Officer name: Mrs Helen Claire Nott
Documents
Change person director company with change date
Date: 07 Sep 2021
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-27
Officer name: Mrs Helen Claire Nott
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 16 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-16
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Termination director company with name termination date
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justin Mark Nott
Termination date: 2020-06-19
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 16 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-16
Documents
Change account reference date company previous extended
Date: 28 Apr 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA01
Made up date: 2019-07-31
New date: 2020-01-31
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2017
Action Date: 30 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-30
Old address: 49 Charlton Drive Wraxall Bristol BS48 1PF
New address: Charlton Nursery Main Road Flax Bourton Bristol BS48 3QX
Documents
Appoint person director company with name date
Date: 11 Jul 2017
Action Date: 11 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Justin Mark Nott
Appointment date: 2017-07-11
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Termination director company with name termination date
Date: 07 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Jane Ryder
Termination date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 16 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-16
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2012
Action Date: 16 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-16
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 16 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-16
Documents
Legacy
Date: 11 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 04 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 16 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-16
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Emma Jane Ryder
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Helen Claire Nott
Documents
Accounts with accounts type total exemption small
Date: 18 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 18 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/09; full list of members
Documents
Legacy
Date: 25 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Accounts with accounts type total exemption small
Date: 21 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/07; full list of members
Documents
Legacy
Date: 06 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 06 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/05; full list of members
Documents
Legacy
Date: 07 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 27/04/04--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 05 May 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/05 to 31/07/05
Documents
Legacy
Date: 30 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11752553 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUFORD & VALLANCE INSURANCE SERVICES LIMITED
45 ST. JAMES STREET,SOMERSET,TA1 1JR
Number: | 04540484 |
Status: | ACTIVE |
Category: | Private Limited Company |
TREVARRICK COURT,MANCHESTER,M20 2TR
Number: | 11592221 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANARY INVESTMENT PARTNERS LIMITED
12 GRANBY ROAD,HARROGATE,HG1 4ST
Number: | 08727141 |
Status: | ACTIVE |
Category: | Private Limited Company |
51. BRANDY BROOK, RUABON ROAD,WREXHAM,LL14 2AH
Number: | 04977897 |
Status: | ACTIVE |
Category: | Private Limited Company |
95A HIGH STREET,OLDHAM,OL4 4LY
Number: | 09284769 |
Status: | ACTIVE |
Category: | Private Limited Company |