About

Registered Number: 03120162
Date of Incorporation: 31/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: A Jestyn Coke, Centuries,35 East Street, Blandford Forum, Dorset, DT11 7DU

 

Having been setup in 1995, Nursery Close Management Company Ltd are based in Dorset. There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Stephen 17 January 2009 - 1
HARRIS, Robert John 20 August 2019 - 1
GUSH, Jacqueline Winifred 12 July 2007 20 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 26 November 2019
CS01 - N/A 14 November 2019
AP01 - Appointment of director 20 August 2019
TM01 - Termination of appointment of director 20 August 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 07 August 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 11 November 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 15 September 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 23 December 2010
CH01 - Change of particulars for director 23 December 2010
CH01 - Change of particulars for director 23 December 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 18 November 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 24 November 2008
225 - Change of Accounting Reference Date 26 September 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 29 November 2007
353 - Register of members 29 November 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
395 - Particulars of a mortgage or charge 14 July 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 25 July 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 01 February 2005
363s - Annual Return 10 January 2005
363s - Annual Return 10 May 2004
AA - Annual Accounts 10 December 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 07 December 2001
363s - Annual Return 27 November 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 31 January 2001
AA - Annual Accounts 15 August 2000
363s - Annual Return 06 December 1999
287 - Change in situation or address of Registered Office 30 September 1999
363s - Annual Return 18 December 1998
225 - Change of Accounting Reference Date 25 August 1998
AA - Annual Accounts 04 June 1998
DISS40 - Notice of striking-off action discontinued 03 March 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 02 March 1998
GAZ1 - First notification of strike-off action in London Gazette 17 February 1998
DISS40 - Notice of striking-off action discontinued 26 August 1997
GAZ1 - First notification of strike-off action in London Gazette 27 May 1997
287 - Change in situation or address of Registered Office 08 November 1995
288 - N/A 08 November 1995
288 - N/A 08 November 1995
288 - N/A 08 November 1995
NEWINC - New incorporation documents 31 October 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge of buildings 12 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.