OVER THE RAINBOW NURSERIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Change of details for Secret Garden Childcare Limited as a person with significant control on 2025-02-24

View Document

24/02/2524 February 2025 Change of details for Miss Julie Warburton as a person with significant control on 2025-02-24

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-22 with updates

View Document

22/08/2422 August 2024 Director's details changed for Lyndsay Ann Aldridge on 2024-08-22

View Document

22/08/2422 August 2024 Change of details for Julian John Aldridge as a person with significant control on 2024-08-22

View Document

22/08/2422 August 2024 Change of details for Lyndsay Ann Aldridge as a person with significant control on 2024-08-22

View Document

22/08/2422 August 2024 Director's details changed for Julian John Aldridge on 2024-08-22

View Document

07/06/247 June 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Change of share class name or designation

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-09-22 with updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Change of details for Julian John Aldridge as a person with significant control on 2022-03-14

View Document

30/09/2230 September 2022 Change of details for Sylvia Dobson as a person with significant control on 2022-03-14

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-22 with updates

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/06/208 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

18/03/1918 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE WARBURTON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

28/06/1728 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/10/158 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

14/05/1514 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/04/1524 April 2015 PREVSHO FROM 31/10/2015 TO 31/12/2014

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / LYNDSAY ANN ALDRIDGE / 21/01/2015

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 15 CHURCH LANE COSTOCK LOUGHBOROUGH LE12 6UZ UNITED KINGDOM

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JOHN ALDRIDGE / 21/01/2015

View Document

13/01/1513 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092294360002

View Document

10/12/1410 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092294360001

View Document

20/11/1420 November 2014 CURREXT FROM 30/09/2015 TO 31/10/2015

View Document

22/09/1422 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information