EARLY BEGINNINGS NURSERIES LIMITED

43-45 Cornfield Road, Eastbourne, BN21 4QG, England
StatusACTIVE
Company No.08182896
CategoryPrivate Limited Company
Incorporated16 Aug 2012
Age11 years, 11 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 14 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081828960001

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 11 Feb 2017

Action Date: 04 Jan 2017

Category: Capital

Type: SH02

Date: 2017-01-04

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 07 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Cotton

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford Wing

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 16 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A K EXOTIC UK LTD

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

JESPEG LTD

10 BLAKE AVENUE,BASILDON,SS14 2FS

Number:09572395
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source