HEATON PARK VIEW NURSERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewChange of details for Mr Edward Gerald Smethurst as a person with significant control on 2025-08-01

View Document

10/07/2510 July 2025 Confirmation statement made on 2025-07-10 with no updates

View Document

25/04/2525 April 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

04/03/254 March 2025 Director's details changed for Mr Edward Gerald Smethurst on 2025-02-28

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

10/04/2410 April 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-08-31

View Document

19/10/2119 October 2021 Director's details changed for Mrs Emma Louise Collins on 2021-10-19

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

24/02/2124 February 2021 REGISTERED OFFICE CHANGED ON 24/02/2021 FROM TOP O'TH HILL FARM MEADOWHEAD LANE NORDEN OL11 5UL

View Document

24/02/2124 February 2021 Registered office address changed from , Top O'th Hill Farm Meadowhead Lane, Norden, OL11 5UL to Vantage Point 4 Hardman Street Spinningfields Manchester M3 3HF on 2021-02-24

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR MARGARET BESWICK

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MRS EMMA LOUISE COLLINS

View Document

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

22/08/1922 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086029550001

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

28/11/1828 November 2018 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR LORRAINE LAWRENSON

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MS LORRAINE SUSAN LAWRENSON

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MARGARET BESWICK

View Document

20/06/1520 June 2015 COMPANY NAME CHANGED THREE ARROWS (HEATON PARK) LIMITED CERTIFICATE ISSUED ON 20/06/15

View Document

19/04/1519 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/07/1422 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

09/07/139 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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