EARLY BEGINNINGS NURSERIES LIMITED
Status | ACTIVE |
Company No. | 08182896 |
Category | Private Limited Company |
Incorporated | 16 Aug 2012 |
Age | 11 years, 11 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
EARLY BEGINNINGS NURSERIES LIMITED is an active private limited company with number 08182896. It was incorporated 11 years, 11 months, 12 days ago, on 16 August 2012. The company address is 43-45 Cornfield Road, Eastbourne, BN21 4QG, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2023
Action Date: 16 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-16
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2022
Action Date: 16 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-16
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-29
Old address: 16 Gildredge Road Eastbourne East Sussex BN21 4RL
New address: 43-45 Cornfield Road Eastbourne BN21 4QG
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change to a person with significant control
Date: 20 Aug 2021
Action Date: 20 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-08-20
Psc name: Nursery Holdings Limited
Documents
Change person director company with change date
Date: 19 Aug 2021
Action Date: 19 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-19
Officer name: Mr Roger Michael Cotton
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Change person secretary company with change date
Date: 19 Aug 2021
Action Date: 19 Aug 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-08-19
Officer name: Miss Karen Michelle Price
Documents
Change person director company with change date
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-18
Officer name: Mr Roger Michael Cotton
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Notification of a person with significant control
Date: 19 Sep 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Nursery Holdings Limited
Notification date: 2018-04-30
Documents
Confirmation statement with updates
Date: 19 Sep 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Cessation of a person with significant control
Date: 19 Sep 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Roger Michael Cotton
Cessation date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Dec 2017
Action Date: 14 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081828960003
Charge creation date: 2017-12-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Dec 2017
Action Date: 14 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081828960002
Charge creation date: 2017-12-14
Documents
Mortgage satisfy charge full
Date: 14 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 081828960001
Documents
Appoint person secretary company with name date
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Karen Michelle Price
Appointment date: 2017-09-19
Documents
Confirmation statement with updates
Date: 17 Aug 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Capital alter shares subdivision
Date: 11 Feb 2017
Action Date: 04 Jan 2017
Category: Capital
Type: SH02
Date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 May 2016
Action Date: 20 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081828960001
Charge creation date: 2016-05-20
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 16 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-16
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2014
Action Date: 16 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-16
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 16 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-16
Documents
Change person director company with change date
Date: 27 Aug 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Mr Roger Cotton
Documents
Change registered office address company with date old address
Date: 16 Jul 2013
Action Date: 16 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-16
Old address: One Bell Lane Lewes East Sussex BN7 1JU United Kingdom
Documents
Appoint person director company with name
Date: 07 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Cotton
Documents
Certificate change of name company
Date: 06 Sep 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed goodlogic LIMITED\certificate issued on 06/09/12
Documents
Termination director company with name
Date: 06 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clifford Wing
Documents
Change registered office address company with date old address
Date: 06 Sep 2012
Action Date: 06 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-06
Old address: 41 Walsingham Road Enfield Middx EN2 6EY United Kingdom
Documents
Some Companies
11 SPRINGWOOD AVENUE,HUDDERSFIELD,HD1 4BG
Number: | 08245542 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAUTY INNOVATIONS GROUP LIMITED
7 COWLEAZE,SWINDON,SN5 4FQ
Number: | 10654669 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALGARY COMMUNICATIONS LIMITED
FRIC AJAX WAY,LEVEN,KY8 3RS
Number: | SC466994 |
Status: | ACTIVE |
Category: | Private Limited Company |
DLM CONSTRUCTION MANAGEMENT LTD
198 FINCHAMPSTEAD ROAD,WOKINGHAM,RG40 3HB
Number: | 11695584 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL FINANCE AND PROPERTIES LIMITED
2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL
Number: | 05370366 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BLAKE AVENUE,BASILDON,SS14 2FS
Number: | 09572395 |
Status: | ACTIVE |
Category: | Private Limited Company |