SUGARCANES NURSERY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Confirmation statement made on 2025-07-31 with no updates |
13/06/2513 June 2025 | Registration of charge 075786190004, created on 2025-06-06 |
18/03/2518 March 2025 | |
18/03/2518 March 2025 | |
18/03/2518 March 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
18/03/2518 March 2025 | |
07/03/257 March 2025 | Appointment of Christopher James Coxhead as a director on 2025-01-31 |
07/03/257 March 2025 | Appointment of Lisa Barter-Ng as a director on 2025-01-31 |
14/08/2414 August 2024 | Confirmation statement made on 2024-07-31 with no updates |
27/03/2427 March 2024 | Unaudited abridged accounts made up to 2023-06-29 |
11/03/2411 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
27/10/2327 October 2023 | Termination of appointment of David Jenkins as a director on 2023-10-24 |
13/10/2313 October 2023 | Registration of charge 075786190003, created on 2023-09-29 |
22/08/2322 August 2023 | Registration of charge 075786190002, created on 2023-08-22 |
31/07/2331 July 2023 | Cessation of Natasha Millard as a person with significant control on 2023-06-30 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-31 with updates |
13/07/2313 July 2023 | Memorandum and Articles of Association |
13/07/2313 July 2023 | Resolutions |
13/07/2313 July 2023 | Resolutions |
06/07/236 July 2023 | Notification of Bright Stars Nursery Group Limited as a person with significant control on 2023-06-30 |
06/07/236 July 2023 | Satisfaction of charge 075786190001 in full |
06/07/236 July 2023 | Previous accounting period extended from 2023-03-31 to 2023-06-30 |
03/07/233 July 2023 | Termination of appointment of Jack Alexander Millard as a director on 2023-06-30 |
03/07/233 July 2023 | Appointment of Clare Elizabeth Wilson as a director on 2023-06-30 |
03/07/233 July 2023 | Appointment of Mr Stephen Martin Booty as a director on 2023-06-30 |
03/07/233 July 2023 | Appointment of David Jenkins as a director on 2023-06-30 |
03/07/233 July 2023 | Registered office address changed from Mill Cottage the Heath Hatfield Heath Bishop's Stortford Hertfordshire CM22 7AB England to 1 Pride Point Drive Pride Park Derby DE24 8BX on 2023-07-03 |
03/07/233 July 2023 | Termination of appointment of Natasha Millard as a director on 2023-06-30 |
29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
08/04/238 April 2023 | Confirmation statement made on 2023-03-25 with no updates |
31/12/2231 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
08/04/228 April 2022 | Confirmation statement made on 2022-03-25 with no updates |
24/12/2124 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
27/11/1927 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES |
31/03/1831 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK ALEXANDER MILLARD / 05/03/2016 |
31/03/1831 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / NATASHA MILLARD / 05/06/2016 |
19/10/1719 October 2017 | 31/03/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 075786190001 |
19/01/1719 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/03/1631 March 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
05/03/165 March 2016 | REGISTERED OFFICE CHANGED ON 05/03/2016 FROM MARKETING HOUSE HATFIELD HEATH NR BISHOP'S STORTFORD HERTFORDSHIRE CM22 7EB |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/04/1517 April 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/12/1416 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 |
28/03/1428 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NATASHA MILLARD / 24/07/2013 |
28/03/1428 March 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
28/03/1428 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JACK MILLARD / 24/07/2013 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/05/1310 May 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
30/03/1230 March 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
25/03/1125 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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