PEAR TREE DAY NURSERY (FARNBOROUGH) LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

17/02/2517 February 2025 Register(s) moved to registered office address Pear Tree Day Nursery Winchester Street Farnborough GU14 6AW

View Document

17/02/2517 February 2025 Register inspection address has been changed from C/O Jmsolutions(Guildford) 13 Gatley Drive Guildford Surrey GU4 7JJ United Kingdom to 14 Winchester Street Farnborough GU14 6AW

View Document

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

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

31/01/2331 January 2023 Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to Pear Tree Day Nursery Winchester Street Farnborough GU14 6AW on 2023-01-31

View Document

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

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

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

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

13/05/2113 May 2021 PSC'S CHANGE OF PARTICULARS / MRS SARA DUDMAN / 12/05/2021

View Document

13/05/2113 May 2021 CESSATION OF NEIL NORMAN DUDMAN AS A PSC

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 DISS40 (DISS40(SOAD))

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/06/1928 June 2019 APPOINTMENT TERMINATED, SECRETARY NEIL DUDMAN

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL DUDMAN

View Document

14/06/1914 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL NORMAN DUDMAN / 13/06/2019

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL NORMAN DUDMAN / 13/06/2019

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL NORMAN DUDMAN / 13/06/2019

View Document

07/06/197 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

30/05/1830 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

25/10/1725 October 2017 DISS40 (DISS40(SOAD))

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

17/10/1717 October 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/10/1513 October 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/10/1414 October 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 13 GATLEY DRIVE GUILDFORD SURREY GU4 7JJ UNITED KINGDOM

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/08/1327 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/08/121 August 2012 26/07/12 NO CHANGES

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/08/1031 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/08/1031 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

29/08/1029 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA DUDMAN / 26/07/2010

View Document

29/08/1029 August 2010 SAIL ADDRESS CREATED

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/09/0924 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/09/0924 September 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

24/09/0924 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM BOURNE HOUSE, QUEEN STREET GOMSHALL SURREY GU5 9LY

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DUNSDON / 03/08/2009

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED MR NEIL NORMAN DUNSDON

View Document

06/11/086 November 2008 PREVEXT FROM 31/07/2008 TO 31/08/2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

26/07/0726 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