Advanced company searchLink opens in new window

THE NURSERIES MANAGEMENT COMPANY LIMITED

Company number 05433269

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2024 CH03 Secretary's details changed for Mr John Robert Morris on 8 January 2024
08 Jan 2024 AP03 Appointment of Mr John Robert Morris as a secretary on 5 January 2024
07 Jan 2024 AD01 Registered office address changed from 10 Whittington Road Whittington Road Westlea Swindon SN5 7DF England to 15 Windsor Road Swindon SN3 1JP on 7 January 2024
11 Nov 2023 PSC08 Notification of a person with significant control statement
24 Oct 2023 TM01 Termination of appointment of Jamie Stephen Moffat as a director on 24 October 2023
24 Oct 2023 PSC07 Cessation of Jamie Stephen Moffat as a person with significant control on 24 October 2023
06 Oct 2023 AA Micro company accounts made up to 30 June 2023
01 Sep 2023 AP01 Appointment of Miss Rachel Lotts as a director on 19 August 2023
16 Aug 2023 AP01 Appointment of Mr Robin Wilkes as a director on 16 August 2023
15 Aug 2023 TM01 Termination of appointment of Sarah Naomi Hurst as a director on 15 August 2023
15 Aug 2023 PSC01 Notification of Jamie Moffat as a person with significant control on 15 August 2023
15 Aug 2023 AP01 Appointment of Mr Jamie Stephen Moffat as a director on 15 August 2023
15 Aug 2023 PSC07 Cessation of Sarah Hurst as a person with significant control on 15 August 2023
15 Aug 2023 AD01 Registered office address changed from 2 Chopin Mews Haydon End Swindon SN25 1TS United Kingdom to 10 Whittington Road Whittington Road Westlea Swindon SN5 7DF on 15 August 2023
02 Aug 2023 TM01 Termination of appointment of Jamie Stephen Moffat as a director on 2 August 2023
31 Jul 2023 PSC03 Notification of Sarah Hurst as a person with significant control on 31 July 2023
31 Jul 2023 AP01 Appointment of Ms Sarah Naomi Hurst as a director on 31 July 2023
28 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with updates
27 Jul 2023 PSC07 Cessation of Delph Property Investments Ltd as a person with significant control on 27 July 2023
17 Jul 2023 TM02 Termination of appointment of Pa Registrars Ltd as a secretary on 17 July 2023
17 Jul 2023 AD01 Registered office address changed from 52 Brighton Road Surbiton Surrey KT6 5PL to 2 Chopin Mews Haydon End Swindon SN25 1TS on 17 July 2023
11 Jul 2023 CH01 Director's details changed for Jamie Stephen Moffat on 10 July 2023
10 Jul 2023 TM01 Termination of appointment of Solomon Unsdorfer as a director on 4 July 2023
10 Jul 2023 AP01 Appointment of Jamie Stephen Moffat as a director on 4 July 2023
18 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates