NURSERY TIMES BY THE RIVER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Registration of charge SC3564430003, created on 2025-06-06 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-01 with updates |
07/03/257 March 2025 | Appointment of Lisa Barter-Ng as a director on 2025-01-31 |
07/03/257 March 2025 | Appointment of Christopher James Coxhead as a director on 2025-01-31 |
06/03/256 March 2025 | Micro company accounts made up to 2024-10-29 |
15/01/2515 January 2025 | Registration of charge SC3564430002, created on 2025-01-09 |
14/01/2514 January 2025 | Registration of charge SC3564430001, created on 2025-01-09 |
24/12/2424 December 2024 | Micro company accounts made up to 2024-03-31 |
06/11/246 November 2024 | Termination of appointment of Miriam Cannon as a director on 2024-10-30 |
06/11/246 November 2024 | Notification of Bright Stars Nursery Group Limited as a person with significant control on 2024-10-30 |
06/11/246 November 2024 | Appointment of Clare Elizabeth Wilson as a director on 2024-10-30 |
06/11/246 November 2024 | Registered office address changed from C/O Nursery Times by the River Change House, Clyde Gate Cable Depot Road Clydebank Dunbartonshire G81 1UF to Argyll House Quarrywood Court Livingston West Lothian EH54 6AX on 2024-11-06 |
06/11/246 November 2024 | Previous accounting period shortened from 2025-03-31 to 2024-10-29 |
06/11/246 November 2024 | Memorandum and Articles of Association |
06/11/246 November 2024 | Cessation of Assure Limited as a person with significant control on 2024-10-30 |
06/11/246 November 2024 | Statement of company's objects |
06/11/246 November 2024 | Resolutions |
06/11/246 November 2024 | Termination of appointment of Anne Cannon as a director on 2024-10-30 |
06/11/246 November 2024 | Appointment of Mr Stephen Martin Booty as a director on 2024-10-30 |
29/10/2429 October 2024 | Annual accounts for year ending 29 Oct 2024 |
15/10/2415 October 2024 | Cessation of Miriam Cannon as a person with significant control on 2017-03-01 |
15/10/2415 October 2024 | Notification of Assure Limited as a person with significant control on 2016-04-06 |
01/03/241 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
17/12/2317 December 2023 | Cessation of Peter Cannon as a person with significant control on 2023-12-11 |
17/12/2317 December 2023 | Termination of appointment of Peter Cannon as a secretary on 2023-12-11 |
24/04/2324 April 2023 | Confirmation statement made on 2023-03-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/09/2220 September 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/12/2112 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/02/218 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/12/1922 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/12/1822 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
16/12/1716 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
26/12/1626 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/04/1625 April 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/03/1519 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE CANNON / 01/01/2015 |
19/03/1519 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/03/1414 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/04/1319 April 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/03/1220 March 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
20/03/1220 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE CANNON / 01/01/2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/04/112 April 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
02/02/112 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
30/06/1030 June 2010 | 19/04/10 STATEMENT OF CAPITAL GBP 100 |
05/04/105 April 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
05/04/105 April 2010 | REGISTERED OFFICE CHANGED ON 05/04/2010 FROM 9 LADY JANE GATE BOTHWELL G71 8BW UNITED KINGDOM |
05/04/105 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM CANNON / 11/03/2010 |
05/04/105 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE CANNON / 11/03/2010 |
11/03/0911 March 2009 | 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 NURSERY TIMES BY THE RIVER 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