The Nursery (Berristow Lane) Ltd was registered on 19 May 2005, it has a status of "Active". Carnall, Nigel, Bramwell, John, Sladen, Nick are listed as the directors of The Nursery (Berristow Lane) Ltd. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRAMWELL, John | 21 September 2011 | 26 June 2015 | 1 |
SLADEN, Nick | 19 May 2005 | 21 September 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARNALL, Nigel | 17 December 2012 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 May 2020 | |
AA - Annual Accounts | 06 December 2019 | |
CS01 - N/A | 30 May 2019 | |
AA - Annual Accounts | 30 August 2018 | |
CS01 - N/A | 31 May 2018 | |
AA - Annual Accounts | 17 January 2018 | |
CS01 - N/A | 31 May 2017 | |
AA - Annual Accounts | 14 September 2016 | |
AR01 - Annual Return | 13 June 2016 | |
AA - Annual Accounts | 15 December 2015 | |
AP01 - Appointment of director | 30 June 2015 | |
TM01 - Termination of appointment of director | 30 June 2015 | |
AR01 - Annual Return | 22 May 2015 | |
AA - Annual Accounts | 26 September 2014 | |
AR01 - Annual Return | 27 June 2014 | |
AA - Annual Accounts | 13 November 2013 | |
AR01 - Annual Return | 19 June 2013 | |
AA - Annual Accounts | 04 March 2013 | |
AD01 - Change of registered office address | 10 January 2013 | |
AP03 - Appointment of secretary | 04 January 2013 | |
AP01 - Appointment of director | 04 January 2013 | |
TM02 - Termination of appointment of secretary | 04 January 2013 | |
TM01 - Termination of appointment of director | 04 January 2013 | |
AR01 - Annual Return | 06 June 2012 | |
AA - Annual Accounts | 20 February 2012 | |
RESOLUTIONS - N/A | 07 February 2012 | |
SH01 - Return of Allotment of shares | 07 February 2012 | |
TM01 - Termination of appointment of director | 07 February 2012 | |
AP01 - Appointment of director | 07 February 2012 | |
AP01 - Appointment of director | 07 February 2012 | |
AR01 - Annual Return | 31 May 2011 | |
AA - Annual Accounts | 22 February 2011 | |
AR01 - Annual Return | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
AA - Annual Accounts | 05 February 2010 | |
363a - Annual Return | 06 July 2009 | |
AA - Annual Accounts | 11 March 2009 | |
363a - Annual Return | 02 July 2008 | |
AA - Annual Accounts | 14 March 2008 | |
363a - Annual Return | 26 February 2008 | |
287 - Change in situation or address of Registered Office | 25 February 2008 | |
287 - Change in situation or address of Registered Office | 21 September 2007 | |
AA - Annual Accounts | 14 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 March 2007 | |
RESOLUTIONS - N/A | 02 March 2007 | |
MEM/ARTS - N/A | 02 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 March 2007 | |
RESOLUTIONS - N/A | 18 October 2006 | |
363s - Annual Return | 22 June 2006 | |
288a - Notice of appointment of directors or secretaries | 01 August 2005 | |
288b - Notice of resignation of directors or secretaries | 01 August 2005 | |
288b - Notice of resignation of directors or secretaries | 01 August 2005 | |
NEWINC - New incorporation documents | 19 May 2005 |