NURSERY BOOK LTD - NEWPORT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Capital. Capital allotment shares. 2024-01-23 View Report
Confirmation statement. Statement with no updates. 2023-08-01 View Report
Officers. Officer name: Tanit Sau Ying Curry. Termination date: 2023-06-28. 2023-07-04 View Report
Persons with significant control. Cessation date: 2023-06-19. Psc name: Christian Alexander Howells. 2023-06-20 View Report
Officers. Officer name: Christian Howells. Termination date: 2023-06-19. 2023-06-20 View Report
Accounts. Accounts type micro entity. 2023-03-22 View Report
Accounts. Change account reference date company previous shortened. 2023-03-22 View Report
Gazette. Gazette filings brought up to date. 2022-10-27 View Report
Confirmation statement. Statement with no updates. 2022-10-26 View Report
Gazette. Gazette notice compulsory. 2022-10-18 View Report
Accounts. Accounts type micro entity. 2022-08-15 View Report
Officers. Officer name: Mr Geraint Barton. Change date: 2022-06-01. 2022-06-01 View Report
Persons with significant control. Psc name: Mr Geraint Rhys Barton. Change date: 2022-06-01. 2022-06-01 View Report
Confirmation statement. Statement with updates. 2021-08-09 View Report
Accounts. Accounts type micro entity. 2021-06-08 View Report
Confirmation statement. Statement with updates. 2020-08-04 View Report
Incorporation. Memorandum articles. 2020-08-03 View Report
Resolution. Description: Resolutions. 2020-08-03 View Report
Capital. Capital allotment shares. 2020-07-23 View Report
Officers. Appointment date: 2020-07-01. Officer name: Tanit Sau Ying Curry. 2020-07-23 View Report
Accounts. Accounts type micro entity. 2020-04-28 View Report
Incorporation. Memorandum articles. 2020-01-14 View Report
Resolution. Description: Resolutions. 2020-01-14 View Report
Capital. Capital allotment shares. 2020-01-10 View Report
Address. New address: Royal Chambers 1st Floor the Business Loft High Street Newport NP20 1FZ. Old address: Third Floor 25/26 Commercial Street Newport NP20 1YD United Kingdom. Change date: 2019-12-16. 2019-12-16 View Report
Mortgage. Charge number: 086324040001. Charge creation date: 2019-12-02. 2019-12-05 View Report
Persons with significant control. Cessation date: 2019-07-31. Psc name: Matthew Joel Penneycard. 2019-07-31 View Report
Persons with significant control. Psc name: Mark Ronan Woodbridge. Cessation date: 2019-07-31. 2019-07-31 View Report
Confirmation statement. Statement with updates. 2019-07-31 View Report
Officers. Change date: 2019-07-30. Officer name: Mr Christian Howells. 2019-07-31 View Report
Officers. Officer name: Mr Geraint Barton. Change date: 2019-07-30. 2019-07-31 View Report
Officers. Officer name: Mr Garry Charles Pratt. Appointment date: 2019-02-10. 2019-02-19 View Report
Accounts. Accounts type micro entity. 2019-01-14 View Report
Officers. Termination date: 2018-11-19. Officer name: Mark Ronan Woodbridge. 2018-11-19 View Report
Confirmation statement. Statement with no updates. 2018-08-09 View Report
Capital. Capital allotment shares. 2018-06-15 View Report
Capital. Capital allotment shares. 2018-05-24 View Report
Resolution. Description: Resolutions. 2018-05-17 View Report
Address. New address: Third Floor 25/26 Commercial Street Newport NP20 1YD. Change date: 2018-04-04. Old address: Innovation Centre Carpenter House Broad Quay Bath BA1 1UD United Kingdom. 2018-04-04 View Report
Address. Change date: 2018-03-27. Old address: 5-7 Ground Floor, Collective Auction Rooms 5-7 Buck Street Camden London England. New address: Innovation Centre Carpenter House Broad Quay Bath BA1 1UD. 2018-03-27 View Report
Officers. Officer name: Matthew Joel Penneycard. Termination date: 2017-12-23. 2018-03-26 View Report
Address. Change date: 2018-03-12. New address: 5-7 Ground Floor, Collective Auction Rooms 5-7 Buck Street Camden London. Old address: 5-7 Ground Floor, Collective Auction Rooms 5-7 Buck Street Camden London NW1 8NJ England. 2018-03-12 View Report
Address. New address: 5-7 Ground Floor, Collective Auction Rooms 5-7 Buck Street Camden London NW1 8NJ. Old address: C/O Nurserybook Innovation Centre Carpenter House Broad Quay Bath BA1 1UD. Change date: 2018-03-12. 2018-03-12 View Report
Resolution. Description: Resolutions. 2018-02-06 View Report
Resolution. Description: Resolutions. 2018-02-06 View Report
Accounts. Accounts type micro entity. 2018-01-08 View Report
Confirmation statement. Statement with updates. 2017-09-08 View Report
Accounts. Accounts type total exemption small. 2017-07-18 View Report
Capital. Capital allotment shares. 2017-06-18 View Report
Capital. Capital allotment shares. 2017-06-18 View Report