CLEVER BEES NURSERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Previous accounting period shortened from 2024-03-30 to 2024-03-29 |
30/08/2430 August 2024 | Confirmation statement made on 2024-07-31 with no updates |
29/12/2329 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
01/11/231 November 2023 | Satisfaction of charge 2 in full |
26/09/2326 September 2023 | Secretary's details changed for Miss Caroline Mcgar on 2023-06-30 |
26/09/2326 September 2023 | Confirmation statement made on 2023-07-31 with no updates |
30/06/2330 June 2023 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Current accounting period shortened from 2022-03-31 to 2022-03-30 |
13/09/2213 September 2022 | Confirmation statement made on 2022-07-31 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/10/2113 October 2021 | Confirmation statement made on 2021-07-31 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/1930 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
11/08/1911 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
28/09/1828 September 2018 | REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 749-753 OLDHAM ROAD NEWTON HEATH MANCHESTER M40 5AU |
27/09/1827 September 2018 | COMPANY NAME CHANGED ROCKING HORSE NURSERY (NEWTON HEATH) LIMITED CERTIFICATE ISSUED ON 27/09/18 |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/08/1618 August 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
03/05/163 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCGARR / 19/04/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/08/1526 August 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/10/147 October 2014 | APPOINTMENT TERMINATED, SECRETARY CATHERINE MCGARR |
07/10/147 October 2014 | SECRETARY APPOINTED MISS CAROLINE MCGAR |
07/10/147 October 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/09/1316 September 2013 | Annual return made up to 31 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
06/08/126 August 2012 | Annual return made up to 31 July 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/12/117 December 2011 | Annual return made up to 31 July 2011 with full list of shareholders |
03/12/113 December 2011 | DISS40 (DISS40(SOAD)) |
29/11/1129 November 2011 | FIRST GAZETTE |
19/01/1119 January 2011 | Annual return made up to 21 October 2010 with full list of shareholders |
02/12/102 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/12/093 December 2009 | Annual return made up to 24 July 2009 with full list of shareholders |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/03/086 March 2008 | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/03/079 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/09/0618 September 2006 | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS |
12/10/0512 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/09/056 September 2005 | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
22/10/0422 October 2004 | NEW SECRETARY APPOINTED |
14/09/0414 September 2004 | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS |
05/03/045 March 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
05/03/045 March 2004 | DIRECTOR RESIGNED |
27/01/0427 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
18/10/0318 October 2003 | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS |
04/08/034 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
02/12/022 December 2002 | REGISTERED OFFICE CHANGED ON 02/12/02 FROM: 749-753 OLDHAM ROAD NEWTON HEATH MANCHESTER M40 5AU |
13/09/0213 September 2002 | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS |
14/11/0114 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
03/10/013 October 2001 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
15/09/0115 September 2001 | PARTICULARS OF MORTGAGE/CHARGE |
24/08/0124 August 2001 | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS |
24/07/0124 July 2001 | REGISTERED OFFICE CHANGED ON 24/07/01 FROM: PARK VIEW CHAMBERS 68 MANCHESTER ROAD, OLDHAM LANCASHIRE OL9 7AU |
18/12/0018 December 2000 | NEW DIRECTOR APPOINTED |
15/12/0015 December 2000 | PARTICULARS OF MORTGAGE/CHARGE |
26/09/0026 September 2000 | ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01 |
31/08/0031 August 2000 | SECRETARY RESIGNED |
25/08/0025 August 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CLEVER BEES NURSERY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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