Download leads from Nexok and grow your business. Find out more

Roe Green Nursery Limited

Documents

Total Documents118
Total Pages588

Filing History

16 November 2020Notification of Dawn Jane Livanos as a person with significant control on 5 November 2020
16 November 2020Cessation of Doreen Childs as a person with significant control on 28 February 2020
16 November 2020Appointment of Mrs Dawn Jane Livanos as a director on 5 November 2020
11 June 2020Micro company accounts made up to 31 March 2020
2 April 2020Confirmation statement made on 27 March 2020 with no updates
1 April 2020Termination of appointment of Doreen Childs as a director on 28 February 2020
12 August 2019Micro company accounts made up to 31 March 2019
5 April 2019Confirmation statement made on 27 March 2019 with no updates
12 September 2018Micro company accounts made up to 31 March 2018
10 April 2018Confirmation statement made on 27 March 2018 with no updates
26 October 2017Total exemption full accounts made up to 31 March 2017
26 October 2017Total exemption full accounts made up to 31 March 2017
28 March 2017Confirmation statement made on 27 March 2017 with updates
28 March 2017Confirmation statement made on 27 March 2017 with updates
7 November 2016Total exemption small company accounts made up to 31 March 2016
7 November 2016Total exemption small company accounts made up to 31 March 2016
27 October 2016Registered office address changed from Dormers Chequer Lane Redbourn Herts AL3 7NH to Troed Y Rhiw Newydd Salem Llandeilo SA19 7LY on 27 October 2016
27 October 2016Registered office address changed from Dormers Chequer Lane Redbourn Herts AL3 7NH to Troed Y Rhiw Newydd Salem Llandeilo SA19 7LY on 27 October 2016
26 October 2016Termination of appointment of John Colin Martin as a secretary on 26 October 2016
26 October 2016Termination of appointment of John Colin Martin as a secretary on 26 October 2016
26 October 2016Termination of appointment of Anthony Childs as a director on 26 October 2016
26 October 2016Termination of appointment of James Russell Hopkins as a director on 26 October 2016
26 October 2016Termination of appointment of Anthony Childs as a director on 26 October 2016
26 October 2016Termination of appointment of James Russell Hopkins as a director on 26 October 2016
3 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
3 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
1 December 2015Total exemption small company accounts made up to 31 March 2015
1 December 2015Total exemption small company accounts made up to 31 March 2015
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
9 December 2014Total exemption small company accounts made up to 31 March 2014
9 December 2014Total exemption small company accounts made up to 31 March 2014
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
2 December 2013Total exemption small company accounts made up to 31 March 2013
2 December 2013Total exemption small company accounts made up to 31 March 2013
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders
17 December 2012Total exemption small company accounts made up to 31 March 2012
17 December 2012Total exemption small company accounts made up to 31 March 2012
20 June 2012Annual return made up to 27 March 2012 with a full list of shareholders
20 June 2012Annual return made up to 27 March 2012 with a full list of shareholders
15 May 2012Annual return made up to 27 March 2011 with a full list of shareholders
15 May 2012Annual return made up to 27 March 2011 with a full list of shareholders
17 August 2011Total exemption small company accounts made up to 31 March 2011
17 August 2011Total exemption small company accounts made up to 31 March 2011
15 July 2010Total exemption full accounts made up to 31 March 2010
15 July 2010Total exemption full accounts made up to 31 March 2010
29 March 2010Director's details changed for Doreen Childs on 1 January 2010
29 March 2010Director's details changed for Doreen Childs on 1 January 2010
29 March 2010Director's details changed for Anthony Childs on 1 January 2010
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders
29 March 2010Director's details changed for James Russell Hopkins on 1 January 2010
29 March 2010Director's details changed for James Russell Hopkins on 1 January 2010
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders
29 March 2010Director's details changed for Maureen Hopkins on 1 January 2010
29 March 2010Director's details changed for Maureen Hopkins on 1 January 2010
29 March 2010Director's details changed for Maureen Hopkins on 1 January 2010
29 March 2010Director's details changed for Anthony Childs on 1 January 2010
29 March 2010Director's details changed for Anthony Childs on 1 January 2010
29 March 2010Director's details changed for James Russell Hopkins on 1 January 2010
29 March 2010Director's details changed for Doreen Childs on 1 January 2010
7 July 2009Total exemption full accounts made up to 31 March 2009
7 July 2009Total exemption full accounts made up to 31 March 2009
10 June 2009Return made up to 27/03/09; full list of members
10 June 2009Return made up to 27/03/09; full list of members
5 September 2008Total exemption full accounts made up to 31 March 2008
5 September 2008Total exemption full accounts made up to 31 March 2008
23 April 2008Return made up to 27/03/08; full list of members
23 April 2008Return made up to 27/03/08; full list of members
25 July 2007Total exemption full accounts made up to 31 March 2007
25 July 2007Total exemption full accounts made up to 31 March 2007
1 April 2007Return made up to 27/03/07; full list of members
1 April 2007Return made up to 27/03/07; full list of members
12 December 2006Secretary's particulars changed
12 December 2006Secretary's particulars changed
25 October 2006Total exemption full accounts made up to 31 March 2006
25 October 2006Total exemption full accounts made up to 31 March 2006
13 October 2006Registered office changed on 13/10/06 from: 49 harpenden road st. Albans hertfordshire AL3 6BJ
13 October 2006Registered office changed on 13/10/06 from: 49 harpenden road st. Albans hertfordshire AL3 6BJ
3 May 2006Return made up to 27/03/06; full list of members
3 May 2006Return made up to 27/03/06; full list of members
20 July 2005Total exemption full accounts made up to 31 March 2005
20 July 2005Total exemption full accounts made up to 31 March 2005
18 May 2005Return made up to 27/03/05; full list of members
18 May 2005Return made up to 27/03/05; full list of members
19 August 2004Total exemption full accounts made up to 31 March 2004
19 August 2004Total exemption full accounts made up to 31 March 2004
27 April 2004Return made up to 27/03/04; full list of members
27 April 2004Return made up to 27/03/04; full list of members
14 October 2003New director appointed
14 October 2003New director appointed
14 October 2003New director appointed
14 October 2003New director appointed
31 July 2003Total exemption full accounts made up to 31 March 2003
31 July 2003Total exemption full accounts made up to 31 March 2003
6 May 2003Return made up to 27/03/03; full list of members
6 May 2003Return made up to 27/03/03; full list of members
1 June 2002New director appointed
1 June 2002New director appointed
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 May 2002Memorandum and Articles of Association
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 May 2002Memorandum and Articles of Association
21 May 2002Registered office changed on 21/05/02 from: 49 harpenden road st. Albans hertfordshire AL3 6BJ
21 May 2002Registered office changed on 21/05/02 from: 49 harpenden road st. Albans hertfordshire AL3 6BJ
21 May 2002New director appointed
21 May 2002New secretary appointed
21 May 2002New director appointed
21 May 2002New secretary appointed
10 April 2002Secretary resigned
10 April 2002Secretary resigned
10 April 2002Director resigned
10 April 2002Director resigned
10 April 2002Registered office changed on 10/04/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
10 April 2002Registered office changed on 10/04/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
27 March 2002Incorporation
27 March 2002Incorporation
Sign up now to grow your client base. Plans & Pricing