Advanced company searchLink opens in new window

THE OAKS NURSERY LTD

Company number 09365156

Filter by category

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)
14 Feb 2024 CS01 Confirmation statement made on 20 December 2023 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
28 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with updates
20 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Feb 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
29 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
30 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Aug 2019 AD01 Registered office address changed from 911 Green Lanes London N21 2QP to 940 Green Lanes London N21 2AD on 12 August 2019
22 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Feb 2018 CS01 Confirmation statement made on 20 December 2017 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
27 Oct 2016 RP04AR01 Second filing of the annual return made up to 23 December 2015
20 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 27/10/2016
25 Jan 2016 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
21 Jan 2015 AP01 Appointment of Mrs Mei Yi Christina Choi as a director on 23 December 2014
20 Jan 2015 AD01 Registered office address changed from , 80 Strafford Gate, Potters Bar, Hertfordshire, EN6 1PG, England to 911 Green Lanes London N21 2QP on 20 January 2015
20 Jan 2015 AP01 Appointment of Mrs Wendy Ruth Kemal as a director on 23 December 2014
24 Dec 2014 TM01 Termination of appointment of Christopher Engeham as a director on 23 December 2014
23 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted