SUGARCANES NURSERY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

13/06/2513 June 2025 Registration of charge 075786190004, created on 2025-06-06

View Document

18/03/2518 March 2025

View Document

18/03/2518 March 2025

View Document

18/03/2518 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

18/03/2518 March 2025

View Document

07/03/257 March 2025 Appointment of Christopher James Coxhead as a director on 2025-01-31

View Document

07/03/257 March 2025 Appointment of Lisa Barter-Ng as a director on 2025-01-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

27/03/2427 March 2024 Unaudited abridged accounts made up to 2023-06-29

View Document

11/03/2411 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

27/10/2327 October 2023 Termination of appointment of David Jenkins as a director on 2023-10-24

View Document

13/10/2313 October 2023 Registration of charge 075786190003, created on 2023-09-29

View Document

22/08/2322 August 2023 Registration of charge 075786190002, created on 2023-08-22

View Document

31/07/2331 July 2023 Cessation of Natasha Millard as a person with significant control on 2023-06-30

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with updates

View Document

13/07/2313 July 2023 Memorandum and Articles of Association

View Document

13/07/2313 July 2023 Resolutions

View Document

13/07/2313 July 2023 Resolutions

View Document

06/07/236 July 2023 Notification of Bright Stars Nursery Group Limited as a person with significant control on 2023-06-30

View Document

06/07/236 July 2023 Satisfaction of charge 075786190001 in full

View Document

06/07/236 July 2023 Previous accounting period extended from 2023-03-31 to 2023-06-30

View Document

03/07/233 July 2023 Termination of appointment of Jack Alexander Millard as a director on 2023-06-30

View Document

03/07/233 July 2023 Appointment of Clare Elizabeth Wilson as a director on 2023-06-30

View Document

03/07/233 July 2023 Appointment of Mr Stephen Martin Booty as a director on 2023-06-30

View Document

03/07/233 July 2023 Appointment of David Jenkins as a director on 2023-06-30

View Document

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

View Document

03/07/233 July 2023 Termination of appointment of Natasha Millard as a director on 2023-06-30

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

08/04/238 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/12/2231 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

24/12/2124 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK ALEXANDER MILLARD / 05/03/2016

View Document

31/03/1831 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / NATASHA MILLARD / 05/06/2016

View Document

19/10/1719 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075786190001

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

05/03/165 March 2016 REGISTERED OFFICE CHANGED ON 05/03/2016 FROM MARKETING HOUSE HATFIELD HEATH NR BISHOP'S STORTFORD HERTFORDSHIRE CM22 7EB

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / NATASHA MILLARD / 24/07/2013

View Document

28/03/1428 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JACK MILLARD / 24/07/2013

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

25/03/1125 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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