TABLE HALL NURSERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

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

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

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

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

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

View Accounts

19/05/2119 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES

View Document

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

View Accounts

16/08/2016 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 DISS40 (DISS40(SOAD))

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

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

View Accounts

15/07/1915 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NATASHA SEIDEL / 20/10/2017

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1710 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS NATASHA SEIDEL / 18/10/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/10/1522 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/08/147 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/05/1416 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/03/1419 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066661480002

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, SECRETARY SARAH HADLAND

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MS NATASHA SEIDEL

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR NATASHA SEIDEL

View Document

11/09/1311 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MRS NATASHA SEIDEL

View Document

22/10/1222 October 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS NATASHA SEIDEL / 01/01/2011

View Document

15/08/1115 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/12/1022 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/09/1020 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

07/04/107 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS MCDONNELL

View Document

26/01/1026 January 2010

View Document

26/01/1026 January 2010 SECRETARY APPOINTED SARAH ANNE HADLAND

View Document

12/09/0912 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 39 MUSTER GREEN HAYWARDS HEATH WEST SUSSEX RH16 4AL

View Document

10/09/0810 September 2008 SECRETARY APPOINTED THOMAS ANTHONY MCDONNELL LOGGED FORM

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED NATASHA SEIDEL

View Document

06/08/086 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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