-
BEAU PEEPS NURSERIES LTD - Part Of Crimea Office Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, Oxfordshire, United Kingdom
Company Information
- Company registration number
- 08704657
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Part Of Crimea Office Former Estate Office At The Great Tew Estate
- Great Tew
- Chipping Norton
- Oxfordshire
- OX7 4AH
- England Part Of Crimea Office Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, Oxfordshire, OX7 4AH, England UK
Management
- Managing Directors
- DELANEY, Anita Debra
- KNIPE, Frederick Robin
- THOMPSON, Vivianne Elisabeth Anita
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-09-25
- Age Of Company 2013-09-25 10 years
- SIC/NACE
- 85100
Ownership
- Beneficial Owners
- -
- Swinbrook House Nursery Schools Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-05-31
- Last Date: 2023-08-31
- Annual Return
- Due Date: 2024-10-09
- Last Date: 2023-09-25
-
BEAU PEEPS NURSERIES LTD Company Description
- BEAU PEEPS NURSERIES LTD is a ltd registered in United Kingdom with the Company reg no 08704657. Its current trading status is "live". It was registered 2013-09-25. It has declared SIC or NACE codes as "85100". It has 3 directors The latest accounts are filed up to 2023-08-31.It can be contacted at Part Of Crimea Office Former Estate Office At The Great Tew Estate .
Get BEAU PEEPS NURSERIES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Beau Peeps Nurseries Ltd - Part Of Crimea Office Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, Oxfordshire, United Kingdom
- 2013-09-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BEAU PEEPS NURSERIES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-audit-exemption-subsiduary (2024-09-07) - AA
-
legacy (2024-09-07) - PARENT_ACC
-
legacy (2024-09-07) - AGREEMENT2
-
legacy (2024-09-07) - GUARANTEE2
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-09-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-08-23) - AA
-
legacy (2023-08-23) - PARENT_ACC
-
legacy (2023-08-23) - AGREEMENT2
-
legacy (2023-08-23) - GUARANTEE2
-
termination-director-company-with-name-termination-date (2023-06-08) - TM01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-09-26) - CS01
-
accounts-with-accounts-type-small (2022-08-09) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-12-05) - MR01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-09-26) - CS01
-
accounts-with-accounts-type-small (2021-05-27) - AA
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-01-06) - AP01
-
resolution (2020-01-14) - RESOLUTIONS
-
memorandum-articles (2020-01-14) - MA
-
termination-director-company-with-name-termination-date (2020-06-10) - TM01
-
confirmation-statement-with-no-updates (2020-09-29) - CS01
-
accounts-with-accounts-type-small (2020-10-21) - AA
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-06-26) - PSC01
-
appoint-person-director-company-with-name-date (2019-07-08) - AP01
-
termination-director-company-with-name-termination-date (2019-07-08) - TM01
-
change-to-a-person-with-significant-control (2019-06-25) - PSC04
-
cessation-of-a-person-with-significant-control (2019-07-08) - PSC07
-
appoint-person-director-company-with-name-date (2019-07-09) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-11) - AD01
-
change-account-reference-date-company-current-shortened (2019-07-12) - AA01
-
confirmation-statement-with-updates (2019-09-25) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-11) - MR01
-
termination-director-company-with-name-termination-date (2019-11-28) - TM01
-
notification-of-a-person-with-significant-control (2019-07-08) - PSC02
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-02-16) - SH01
-
change-person-director-company-with-change-date (2018-08-10) - CH01
-
confirmation-statement-with-updates (2018-10-09) - CS01
-
accounts-with-accounts-type-micro-entity (2018-10-29) - AA
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-08-09) - CH01
-
accounts-with-accounts-type-micro-entity (2017-10-15) - AA
-
confirmation-statement-with-updates (2017-10-07) - CS01
-
change-to-a-person-with-significant-control (2017-08-28) - PSC04
-
accounts-with-accounts-type-micro-entity (2017-03-27) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-30) - CS01
-
accounts-with-accounts-type-micro-entity (2016-04-18) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-22) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-23) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-03) - AD01
-
appoint-person-director-company-with-name (2014-05-22) - AP01
-
termination-director-company-with-name (2014-03-07) - TM01
keyboard_arrow_right 2013
-
incorporation-company (2013-09-25) - NEWINC