SILVERTREES CHILDRENS DAY NURSERY LIMITED

Company Documents

DateDescription
10/03/1410 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

08/01/148 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HANCOCK

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR CHARLES EDMUND PATRICK EGGLESTON

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

10/01/1310 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN PROTO

View Document

07/12/127 December 2012 DIRECTOR APPOINTED MR DAVID HANCOCK

View Document

18/04/1218 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MRS CLARE ELIZABETH WILSON

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM, C/O C/O NEXUS MANAGEMENT SERVICES LTD, 2ND FLOOR, GRIFFIN HOUSE WEST STREET, WOKING, SURREY, GU21 6BS, UNITED KINGDOM

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, SECRETARY NEXUS MANAGEMENT SERVICES LIMITED

View Document

11/01/1211 January 2012 SECRETARY APPOINTED MS CLARE ELIZABETH WILSON

View Document

09/01/129 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES PROTO / 24/11/2011

View Document

04/01/114 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEXUS MANAGEMENT SERVICES LIMITED / 30/12/2010

View Document

04/01/114 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

12/01/1012 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM, C/O NEXUS MANAGEMENT SERVICES LTD 2ND FLOOR GRIFFIN HOUSE, WEST STREET, WOKING, SURREY, GU21 6BS

View Document

12/01/1012 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEXUS MANAGEMENT SERVICES LIMITED / 12/01/2010

View Document

22/05/0922 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PROTO / 01/09/2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 PREVEXT FROM 30/04/2008 TO 30/09/2008

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM, C/O NEXUS MANAGEMENT SERVICES, LIMITED ALEXANDRA HOUSE, ALEXANDRA TERRACE GUILDFORD, SURREY, GU1 3DA

View Document

18/04/0818 April 2008 SECRETARY'S CHANGE OF PARTICULARS / NEXUS MANAGEMENT SERVICES LIMITED / 07/04/2008

View Document

09/01/089 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0716 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

08/10/078 October 2007 REGISTERED OFFICE CHANGED ON 08/10/07 FROM:
1 ST JAMES COURT, FRIARGATE, DERBY, DERBYSHIRE DE1 1BT

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 ACC. REF. DATE SHORTENED FROM 01/07/05 TO 30/04/05

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/07/04

View Document

04/05/054 May 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 01/07/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/055 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05

View Document

15/07/0415 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0412 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM:
5A DARLEY ABBEY MILLS, DARLEY ABBEY, DERBY, DE22 1DZ

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0414 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/018 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0129 June 2001 REGISTERED OFFICE CHANGED ON 29/06/01 FROM:
LYNDHURST 1 CRANMER STREET, LONG EATON, NOTTINGHAM, NG10 1NJ

View Document

17/03/0117 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/0117 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0128 February 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0027 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/04/0017 April 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/03/992 March 1999 RETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9731 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9714 January 1997 SECRETARY RESIGNED

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 NEW SECRETARY APPOINTED

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information