CRANLEIGH 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 |
|---|---|
| 24/03/2524 March 2025 | Micro company accounts made up to 2024-06-30 |
| 19/02/2519 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 27/02/2427 February 2024 | Micro company accounts made up to 2023-06-30 |
| 14/02/2414 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 24/02/2324 February 2023 | Appointment of Mrs Verity Anna Milligan as a director on 2023-02-01 |
| 24/02/2324 February 2023 | Termination of appointment of Tamsin Jane Saunders as a secretary on 2023-02-01 |
| 24/02/2324 February 2023 | Termination of appointment of Tamsin Jane Saunders as a director on 2023-02-01 |
| 24/02/2324 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
| 23/02/2323 February 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 23/02/2223 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 07/06/217 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 17/03/2117 March 2021 | CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES |
| 12/11/2012 November 2020 | SECRETARY'S CHANGE OF PARTICULARS / TAMSIN JANE MARTON / 12/11/2020 |
| 12/11/2012 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS TAMSIN JANE MARTON / 12/11/2020 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 10/03/2010 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 19/03/1919 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES |
| 01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES |
| 01/02/191 February 2019 | CESSATION OF TAMSIN JANE MARTON AS A PSC |
| 01/02/191 February 2019 | NOTIFICATION OF PSC STATEMENT ON 02/04/2018 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
| 19/03/1819 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 19/06/1719 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS TAMSIN JANE MARTON / 10/06/2017 |
| 19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
| 19/06/1719 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / TAMSIN JANE MARTON / 10/06/2017 |
| 16/03/1716 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 26/08/1626 August 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 02/07/152 July 2015 | 01/07/15 STATEMENT OF CAPITAL GBP 120 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 23/06/1523 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
| 23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 03/07/143 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / TAMSIN JANE MARTON / 28/03/2014 |
| 03/07/143 July 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
| 03/07/143 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TAMSIN JANE MARTON / 28/03/2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 20/08/1320 August 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 13/07/1213 July 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
| 13/07/1213 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / TAMSIN JANE MARTON / 01/01/2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 29/03/1229 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LANCE EGERTON JULIAN MARTON / 01/01/2011 |
| 29/03/1229 March 2012 | APPOINTMENT TERMINATED, DIRECTOR LANCE MARTON |
| 29/03/1229 March 2012 | Annual return made up to 10 June 2011 with full list of shareholders |
| 27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 21/03/1221 March 2012 | DIRECTOR APPOINTED TAMSIN JANE MARTON |
| 20/03/1220 March 2012 | REGISTERED OFFICE CHANGED ON 20/03/2012 FROM FLAT 1 58 LANGDON PARK ROAD LONDON N6 5QG |
| 26/07/1126 July 2011 | REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 38 BARCLAY ROAD FULHAM LONDON SW6 1EH |
| 06/04/116 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 14/01/1114 January 2011 | REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 50 BURNFOOT AVENUE LONDON SW6 5EA |
| 03/12/103 December 2010 | 30/06/09 TOTAL EXEMPTION FULL |
| 03/12/103 December 2010 | 10/06/06 NO CHANGES |
| 03/12/103 December 2010 | Annual return made up to 10 June 2007 with full list of shareholders |
| 03/12/103 December 2010 | 10/06/08 NO CHANGES |
| 03/12/103 December 2010 | 10/06/05 NO CHANGES |
| 03/12/103 December 2010 | 10/06/09 NO CHANGES |
| 03/12/103 December 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
| 03/12/103 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LANCE EGERTON JULIAN MARTON / 01/09/2005 |
| 03/12/103 December 2010 | 30/06/08 TOTAL EXEMPTION FULL |
| 03/12/103 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / TAMSIN JANE MARTON / 01/09/2005 |
| 01/12/101 December 2010 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
| 14/04/0914 April 2009 | STRUCK OFF AND DISSOLVED |
| 09/12/089 December 2008 | FIRST GAZETTE |
| 01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 30/04/0730 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 30/06/0630 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 12/04/0512 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
| 28/07/0428 July 2004 | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS |
| 11/06/0311 June 2003 | SECRETARY RESIGNED |
| 11/06/0311 June 2003 | NEW DIRECTOR APPOINTED |
| 11/06/0311 June 2003 | NEW SECRETARY APPOINTED |
| 11/06/0311 June 2003 | REGISTERED OFFICE CHANGED ON 11/06/03 FROM: MARQUESS COURT, 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET |
| 11/06/0311 June 2003 | DIRECTOR RESIGNED |
| 10/06/0310 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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