TREEHOUSE NURSERY SCHOOL LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Registration of charge 039483980010, created on 2025-04-22

View Document

29/03/2529 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

16/03/2516 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/03/2424 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

20/03/2020 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL SAMOUELLE / 03/02/2020

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA ROSA SANCHEZ BARRERA / 03/02/2020

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR GLENN HERNANDEZ

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANJALI SONAH

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANJALI DEVI SONAH / 01/04/2017

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

15/09/1715 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA ROSA SANCHEZ BARRERA / 08/06/2017

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR GLENN ANTHONY HERNANDEZ

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MRS ANJALI DEVI SONAH

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MRS ANJALI DEVI SONAH

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR GLENN ANTHONY HERNANDEZ

View Document

01/02/171 February 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/12/1621 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/05/1612 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/05/1612 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039483980006

View Document

12/05/1612 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/05/1612 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/05/165 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039483980009

View Document

22/04/1622 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039483980008

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039483980007

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

09/01/169 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA ROSA SANCHEZ / 20/11/2015

View Document

16/04/1516 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

25/03/1525 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

26/11/1426 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039483980006

View Document

19/06/1419 June 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/07/1323 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/07/1323 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/04/139 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/05/1210 May 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/04/123 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/08/103 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/04/1021 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARIA SANCHEZ / 01/09/2006

View Document

04/04/084 April 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL SAMOUELLE / 01/09/2006

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0713 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/067 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/067 March 2006 CAPIT £9,998 09/09/05

View Document

07/03/067 March 2006 VARYING SHARE RIGHTS AND NAMES

View Document

07/03/067 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/01/0428 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 COMPANY NAME CHANGED TREEHOUSE NURSERY LIMITED CERTIFICATE ISSUED ON 05/05/00

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED

View Document

15/03/0015 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company