HONEY POT 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
31/07/2531 July 2025 Confirmation statement made on 2025-07-25 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/10/214 October 2021 Termination of appointment of Anthony Hurst as a secretary on 2021-10-04

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

06/08/216 August 2021 Director's details changed for Mrs Jenna Geggie on 2021-06-25

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNA GEGGIE / 25/07/2020

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

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

View Accounts

24/04/2024 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 SUB-DIVIDED 30/08/2019

View Document

08/10/198 October 2019 SUB-DIVISION 30/08/19

View Document

23/09/1923 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA KALLI

View Document

23/09/1923 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNA GEGGIE

View Document

23/09/1923 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HONEY POT NURSERY GROUP LIMITED

View Document

23/09/1923 September 2019 PSC'S CHANGE OF PARTICULARS / HONEY POT NURSERY GROUP LIMITED / 30/08/2019

View Document

23/09/1923 September 2019 CESSATION OF MELISSA KALLI AS A PSC

View Document

23/09/1923 September 2019 CESSATION OF JENNA GEGGIE AS A PSC

View Document

23/09/1923 September 2019 CESSATION OF JULIE ANN HURST AS A PSC

View Document

23/09/1923 September 2019 CESSATION OF ANTHONY HURST AS A PSC

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN HURST / 08/08/2019

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNA GEGGIE / 08/08/2019

View Document

08/08/198 August 2019 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY HURST / 08/08/2019

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM C/O SINCLAIR 300 ST. MARYS ROAD GARSTON LIVERPOOL L19 0NQ

View Document

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

View Accounts

15/01/1915 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

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

View Accounts

11/04/1811 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

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

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

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

View Accounts

21/06/1621 June 2016 DIRECTOR APPOINTED MRS JENNA GEGGIE

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/09/1511 September 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

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

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/09/148 September 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM C/O SINCLAIR 298 ST. MARYS ROAD GARSTON LIVERPOOL L19 0NQ UNITED KINGDOM

View Document

29/07/1329 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/08/1224 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM 298 ST MARY'S ROAD, GARSTON LIVERPOOL MERSEYSIDE L19 0NQ

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

09/02/129 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/09/1123 September 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN HURST / 25/07/2010

View Document

24/08/1024 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTOHNY HURST / 25/07/2009

View Document

24/09/0824 September 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 SECRETARY'S CHANGE OF PARTICULARS / ANTOHNY HURST / 10/09/2007

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIE HURST / 10/09/2007

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/07/0725 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DIBUJO.DESIGN LLP


  • 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