CHERRY TREES DAY NURSERY LIMITED
Company Documents
Date | Description |
---|---|
18/11/2418 November 2024 | |
18/11/2418 November 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
18/11/2418 November 2024 | |
18/11/2418 November 2024 | |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-12 with updates |
15/03/2415 March 2024 | Director's details changed for Miss Michelle Kendall on 2022-10-01 |
13/03/2413 March 2024 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF to Ridgway House Progress Way Denton Manchester M34 2GP on 2024-03-13 |
29/01/2429 January 2024 | |
29/01/2429 January 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
14/01/2414 January 2024 | |
14/01/2414 January 2024 | |
02/11/232 November 2023 | Termination of appointment of Sinead Johnson as a director on 2023-10-31 |
06/10/236 October 2023 | Termination of appointment of Toni Kilby as a director on 2023-09-30 |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-12 with no updates |
25/04/2325 April 2023 | Appointment of Mr Richard Henry Smith as a director on 2023-04-17 |
25/04/2325 April 2023 | Appointment of Mrs Samantha Jane Rhodes as a director on 2023-04-17 |
18/04/2318 April 2023 | Satisfaction of charge 077706570001 in full |
25/11/2225 November 2022 | Current accounting period extended from 2022-08-31 to 2022-12-31 |
23/11/2223 November 2022 | Termination of appointment of Marcia Viccars as a director on 2022-10-24 |
13/10/2213 October 2022 | Memorandum and Articles of Association |
13/10/2213 October 2022 | Resolutions |
13/10/2213 October 2022 | Resolutions |
07/10/227 October 2022 | Confirmation statement made on 2022-09-12 with updates |
03/10/223 October 2022 | Termination of appointment of Russell Mark Ford as a director on 2022-09-29 |
29/09/2229 September 2022 | Appointment of Miss Michelle Kendall as a director on 2022-09-29 |
29/09/2229 September 2022 | Appointment of Miss Toni Kilby as a director on 2022-09-29 |
29/09/2229 September 2022 | Appointment of Miss Sinead Johnson as a director on 2022-09-29 |
27/05/2127 May 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20 |
22/09/2022 September 2020 | CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
10/03/2010 March 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES |
09/10/199 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALL ABOUT CHILDREN LIMITED |
09/10/199 October 2019 | CESSATION OF BELINDA MARIA FORD AS A PSC |
09/10/199 October 2019 | CESSATION OF RUSSELL MARK FORD AS A PSC |
17/01/1917 January 2019 | ADOPT ARTICLES 04/01/2018 |
06/12/186 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18 |
14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES |
10/04/1810 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 077706570001 |
06/04/186 April 2018 | 31/08/17 TOTAL EXEMPTION FULL |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
14/03/1714 March 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
09/12/159 December 2015 | DISS40 (DISS40(SOAD)) |
08/12/158 December 2015 | Annual return made up to 12 September 2015 with full list of shareholders |
08/12/158 December 2015 | FIRST GAZETTE |
08/12/158 December 2015 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RICHARDSON |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
30/09/1430 September 2014 | Annual return made up to 12 September 2014 with full list of shareholders |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
20/09/1320 September 2013 | Annual return made up to 12 September 2013 with full list of shareholders |
17/05/1317 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
28/02/1328 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MARK FORD / 19/02/2013 |
21/09/1221 September 2012 | Annual return made up to 12 September 2012 with full list of shareholders |
23/09/1123 September 2011 | CURRSHO FROM 30/09/2012 TO 31/08/2012 |
12/09/1112 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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