|
|
13 Jan 2026
|
13 Jan 2026
Termination of appointment of Christopher James Coxhead as a director on 19 December 2025
|
|
|
07 Jan 2026
|
07 Jan 2026
Confirmation statement made on 21 November 2025 with no updates
|
|
|
13 Jun 2025
|
13 Jun 2025
Registration of charge 054926050003, created on 6 June 2025
|
|
|
18 Mar 2025
|
18 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
|
|
|
18 Mar 2025
|
18 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
|
|
|
18 Mar 2025
|
18 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
|
|
|
07 Mar 2025
|
07 Mar 2025
Appointment of Christopher James Coxhead as a director on 31 January 2025
|
|
|
07 Mar 2025
|
07 Mar 2025
Appointment of Lisa Barter-Ng as a director on 31 January 2025
|
|
|
21 Jan 2025
|
21 Jan 2025
Previous accounting period shortened from 19 November 2024 to 30 June 2024
|
|
|
21 Nov 2024
|
21 Nov 2024
Confirmation statement made on 21 November 2024 with updates
|
|
|
10 Jul 2024
|
10 Jul 2024
Confirmation statement made on 27 June 2024 with no updates
|
|
|
20 Dec 2023
|
20 Dec 2023
Registration of charge 054926050002, created on 20 December 2023
|
|
|
29 Nov 2023
|
29 Nov 2023
Resolutions
|
|
|
29 Nov 2023
|
29 Nov 2023
Memorandum and Articles of Association
|
|
|
22 Nov 2023
|
22 Nov 2023
Previous accounting period shortened from 31 December 2023 to 19 November 2023
|
|
|
22 Nov 2023
|
22 Nov 2023
Appointment of Mrs Clare Elizabeth Wilson as a director on 20 November 2023
|
|
|
22 Nov 2023
|
22 Nov 2023
Appointment of Mr Stephen Martin Booty as a director on 20 November 2023
|
|
|
22 Nov 2023
|
22 Nov 2023
Termination of appointment of Sean William Curtis as a director on 20 November 2023
|
|
|
22 Nov 2023
|
22 Nov 2023
Termination of appointment of Imelda Curtis as a secretary on 20 November 2023
|
|
|
22 Nov 2023
|
22 Nov 2023
Termination of appointment of Kathryn Louise Curtis as a director on 20 November 2023
|
|
|
22 Nov 2023
|
22 Nov 2023
Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to 1 Pride Point Drive Pride Park Derby DE24 8BX on 22 November 2023
|
|
|
22 Nov 2023
|
22 Nov 2023
Notification of Bright Stars Nursery Group Limited as a person with significant control on 20 November 2023
|
|
|
22 Nov 2023
|
22 Nov 2023
Cessation of Sean William Curtis as a person with significant control on 20 November 2023
|