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

Unicorn Nursery (Princes End) Limited

Documents

Total Documents53
Total Pages224

Filing History

21 March 2023Confirmation statement made on 20 March 2023 with no updates
16 December 2022Total exemption full accounts made up to 31 March 2022
21 March 2022Confirmation statement made on 20 March 2022 with no updates
23 August 2021Total exemption full accounts made up to 31 March 2021
22 March 2021Confirmation statement made on 20 March 2021 with no updates
25 January 2021Total exemption full accounts made up to 31 March 2020
23 March 2020Confirmation statement made on 20 March 2020 with no updates
2 October 2019Total exemption full accounts made up to 31 March 2019
20 March 2019Confirmation statement made on 20 March 2019 with no updates
21 December 2018Registered office address changed from Unit 209 Sandwell Business Centre Oldbury Road Smethwick West Midlands B66 1NN to Unicorn Nursery Main Road Maesbury Marsh Oswestry Shropshire SY10 8HD on 21 December 2018
17 December 2018Total exemption full accounts made up to 31 March 2018
21 March 2018Confirmation statement made on 20 March 2018 with no updates
3 August 2017Total exemption full accounts made up to 31 March 2017
3 August 2017Total exemption full accounts made up to 31 March 2017
22 March 2017Confirmation statement made on 20 March 2017 with updates
22 March 2017Confirmation statement made on 20 March 2017 with updates
29 September 2016Accounts for a dormant company made up to 31 March 2016
29 September 2016Accounts for a dormant company made up to 31 March 2016
22 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
22 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
27 December 2015Accounts for a dormant company made up to 31 March 2015
27 December 2015Accounts for a dormant company made up to 31 March 2015
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
12 November 2014Total exemption small company accounts made up to 31 March 2014
12 November 2014Total exemption small company accounts made up to 31 March 2014
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
11 December 2013Total exemption small company accounts made up to 31 March 2013
11 December 2013Total exemption small company accounts made up to 31 March 2013
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders
5 February 2013Registered office address changed from Unit 13 Sandwell Business Centre Oldbury Road Smethwick West Midlands B66 1NN United Kingdom on 5 February 2013
5 February 2013Registered office address changed from Unit 13 Sandwell Business Centre Oldbury Road Smethwick West Midlands B66 1NN United Kingdom on 5 February 2013
5 February 2013Registered office address changed from Unit 13 Sandwell Business Centre Oldbury Road Smethwick West Midlands B66 1NN United Kingdom on 5 February 2013
15 November 2012Current accounting period shortened from 31 October 2013 to 31 March 2013
15 November 2012Current accounting period shortened from 31 October 2013 to 31 March 2013
14 November 2012Director's details changed for Louise Jayne Batahm on 14 November 2012
14 November 2012Director's details changed for Louise Jayne Batahm on 14 November 2012
13 November 2012Registered office address changed from 131 High Street Princes End Tipton DY4 9JE United Kingdom on 13 November 2012
13 November 2012Registered office address changed from 131 High Street Princes End Tipton DY4 9JE United Kingdom on 13 November 2012
12 November 2012Appointment of Louise Jayne Batahm as a director
12 November 2012Appointment of Louise Jayne Batahm as a director
12 November 2012Appointment of Doreen Marion Batham as a secretary
12 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 1
12 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 1
12 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 1
12 November 2012Appointment of Doreen Marion Batham as a secretary
24 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
24 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
24 October 2012Termination of appointment of John Carter as a director
24 October 2012Termination of appointment of John Carter as a director
24 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing