HOW GREEN 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
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-21 with updates

View Document

06/12/246 December 2024 Notification of Cassandra Sutcliffe as a person with significant control on 2023-11-23

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/11/2327 November 2023 Appointment of Mrs Cassandra Sutcliffe as a director on 2023-11-27

View Document

23/11/2323 November 2023 Cessation of Jennifer Eileen Sutcliffe as a person with significant control on 2022-12-12

View Document

23/11/2323 November 2023 Change of details for Mr Simon Timothy Sutcliffe as a person with significant control on 2022-12-12

View Document

23/11/2323 November 2023 Cessation of Charles Timothy Sutcliffe as a person with significant control on 2022-12-12

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-17 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/02/2124 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/01/2026 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/01/1926 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON TIMOTHY SUTCLIFFE

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER EILEEN SUTCLIFFE

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES TIMOTHY SUTCLIFFE

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/01/1728 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/10/1520 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/10/1420 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MR SIMON TIMOTHY SUTCLIFFE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/03/122 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES TIMOTHY SUTCLIFFE / 09/10/2009

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER EILEEN SUTCLIFFE / 09/10/2009

View Document

02/03/122 March 2012 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER EILEEN SUTCLIFFE / 09/10/2009

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/02/1128 February 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/04/1016 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information