ASTBURY LANE NURSERY LIMITED - SALFORD


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

Description Filing date
Incorporation. Memorandum articles. 2023-07-28 View Report
Resolution. Description: Resolutions. 2023-05-19 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-04-06 View Report
Accounts. Legacy. 2023-04-06 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22. 2023-04-06 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22. 2023-04-06 View Report
Mortgage. Charge creation date: 2023-03-29. Charge number: 100682580004. 2023-03-31 View Report
Confirmation statement. Statement with no updates. 2023-03-30 View Report
Address. Change date: 2022-04-28. New address: 3, Central Park Ohio Avenue Salford M50 2GT. Old address: C/O Townhouse Childcare Limited 80 Lawton Road Alsager Stoke-on-Trent ST7 2DB United Kingdom. 2022-04-28 View Report
Confirmation statement. Statement with no updates. 2022-03-29 View Report
Accounts. Change account reference date company current extended. 2022-03-18 View Report
Persons with significant control. Psc name: The Village Nursery Group Limited. Notification date: 2016-04-06. 2022-03-01 View Report
Persons with significant control. Cessation date: 2022-02-17. Psc name: Julie Lightley. 2022-02-28 View Report
Persons with significant control. Cessation date: 2022-02-17. Psc name: Ian Lightley. 2022-02-28 View Report
Mortgage. Charge number: 100682580002. 2022-02-28 View Report
Mortgage. Charge number: 100682580003. 2022-02-28 View Report
Accounts. Change account reference date company current shortened. 2022-02-24 View Report
Accounts. Change account reference date company current extended. 2022-02-23 View Report
Officers. Appointment date: 2022-02-17. Officer name: Mr William Newton. 2022-02-18 View Report
Officers. Termination date: 2022-02-17. Officer name: Ian Lightley. 2022-02-18 View Report
Officers. Appointment date: 2022-02-17. Officer name: Mr Cary Rankin. 2022-02-18 View Report
Officers. Officer name: Julie Lightley. Termination date: 2022-02-17. 2022-02-18 View Report
Officers. Officer name: Ian Lightley. Termination date: 2022-02-17. 2022-02-18 View Report
Accounts. Accounts type total exemption full. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-03-16 View Report
Accounts. Accounts type total exemption full. 2020-12-21 View Report
Confirmation statement. Statement with no updates. 2020-04-05 View Report
Accounts. Accounts type total exemption full. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-03-28 View Report
Accounts. Accounts type total exemption full. 2018-09-25 View Report
Confirmation statement. Statement with no updates. 2018-03-29 View Report
Mortgage. Charge number: 100682580002. Charge creation date: 2017-10-02. 2017-10-11 View Report
Mortgage. Charge creation date: 2017-10-02. Charge number: 100682580003. 2017-10-11 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Accounts. Change account reference date company previous shortened. 2017-07-04 View Report
Confirmation statement. Statement with updates. 2017-03-27 View Report
Mortgage. Charge number: 100682580001. 2016-08-05 View Report
Mortgage. Charge number: 100682580001. Charge creation date: 2016-05-09. 2016-05-10 View Report
Incorporation. Capital: GBP 2 2016-03-17 View Report