SWALLOW HILL 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 |
---|---|
05/02/255 February 2025 | Secretary's details changed for Sarah Austin on 2023-08-23 |
05/02/255 February 2025 | Confirmation statement made on 2025-01-31 with updates |
18/12/2418 December 2024 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
30/04/2430 April 2024 | Micro company accounts made up to 2023-07-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-01-31 with no updates |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/08/2323 August 2023 | Director's details changed for Mrs Sarah Rachel Austin on 2023-08-23 |
23/08/2323 August 2023 | Change of details for Mrs Sarah Rachel Austin as a person with significant control on 2023-08-23 |
23/08/2323 August 2023 | Director's details changed for Mrs Sarah Rachel Austin on 2023-08-23 |
12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
10/08/2310 August 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | Change of details for Mrs Sarah Rachel Austin as a person with significant control on 2022-03-28 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-31 with updates |
01/02/231 February 2023 | Cessation of Michael George Austin as a person with significant control on 2022-03-28 |
23/01/2323 January 2023 | Termination of appointment of Michael George Austin as a director on 2023-01-18 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
30/04/2230 April 2022 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
13/07/2113 July 2021 | Micro company accounts made up to 2020-07-31 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
28/04/2028 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/04/1929 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
13/02/1913 February 2019 | COMPANY NAME CHANGED THURLBY PRE-SCHOOL LIMITED CERTIFICATE ISSUED ON 13/02/19 |
13/02/1913 February 2019 | REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 78 NORTHORPE THURLBY BOURNE PE10 0HJ |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/04/1728 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
06/04/166 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH AUSTIN / 06/04/2016 |
06/04/166 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / SARAH AUSTIN / 06/04/2016 |
06/04/166 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE AUSTIN / 06/04/2016 |
05/04/165 April 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
26/03/1526 March 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
24/02/1424 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
29/04/1329 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
20/02/1320 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
23/04/1223 April 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
01/03/111 March 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
29/04/1029 April 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH AUSTIN / 09/11/2009 |
09/11/099 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / SARAH AUSTIN / 09/11/2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE AUSTIN / 09/11/2009 |
24/04/0924 April 2009 | CURREXT FROM 31/01/2009 TO 31/07/2009 |
21/04/0921 April 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
22/05/0822 May 2008 | REGISTERED OFFICE CHANGED ON 22/05/2008 FROM C/O WHITMARSH STERLAND 62 HILLS ROAD CAMBRIDGE CB2 1LA |
31/01/0831 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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