THE TREEHOUSE DAY NURSERY LTD

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 Registered office address changed from 289 Chester Road Oakenholt Flint Clwyd CH6 5SE to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 2023-09-12

View Document

12/09/2312 September 2023 Termination of appointment of Ryan Archibald Jackson Waddell as a director on 2023-09-07

View Document

12/09/2312 September 2023 Termination of appointment of Kieran Paul Mckay as a director on 2023-09-07

View Document

12/09/2312 September 2023 Termination of appointment of Declan Samuel Joyce as a director on 2023-09-07

View Document

12/09/2312 September 2023 Cessation of Dk Acquisitions Holdings Ltd as a person with significant control on 2023-09-07

View Document

12/09/2312 September 2023 Notification of Namare Grp Ltd as a person with significant control on 2023-09-07

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

12/09/2312 September 2023 Appointment of Mr Neville Taylor as a director on 2023-09-07

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

04/03/224 March 2022 Appointment of Mr Kieran Paul Mckay as a director on 2022-03-01

View Document

04/03/224 March 2022 Appointment of Mr. Declan Samuel Joyce as a director on 2022-03-01

View Document

04/03/224 March 2022 Appointment of Mr. Ryan Archibald Jackson Waddell as a director on 2022-03-01

View Document

04/03/224 March 2022 Notification of Dk Acquisitions Holdings Ltd as a person with significant control on 2022-03-01

View Document

04/03/224 March 2022 Termination of appointment of Susan Mary Mills as a director on 2022-02-28

View Document

04/03/224 March 2022 Termination of appointment of Georgina Schumacker as a director on 2022-02-28

View Document

24/02/2224 February 2022 Satisfaction of charge 1 in full

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

16/07/2116 July 2021 Change of details for Mrs Georgina Schumacker as a person with significant control on 2021-03-23

View Document

15/07/2115 July 2021 Change of details for Mrs Susan Mary Mills as a person with significant control on 2021-07-12

View Document

15/07/2115 July 2021 Director's details changed for Mrs Susan Mary Mills on 2021-07-12

View Document

15/07/2115 July 2021 Director's details changed for Mrs Georgina Schumacker on 2021-03-23

View Document

14/07/2114 July 2021 Director's details changed for Mrs Susan Mary Mills on 2021-07-12

View Document

14/07/2114 July 2021 Change of details for Mrs Georgina Schumacker as a person with significant control on 2021-03-23

View Document

14/07/2114 July 2021 Director's details changed for Mrs Georgina Schumacker on 2021-03-23

View Document

14/07/2114 July 2021 Change of details for Mrs Susan Mary Mills as a person with significant control on 2021-07-12

View Document

07/04/217 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES

View Document

04/08/204 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/11/1923 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

20/03/1920 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

14/08/1814 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

23/08/1723 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/12/154 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MILLS / 20/08/2015

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/01/156 January 2015 Annual return made up to 19 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/08/1421 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/11/1325 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM OAKFIELD 289 CHESTER ROAD OAKENHOLT FLINTSHIRE CH6 5SE

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/02/1313 February 2013 Annual return made up to 19 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

17/08/1217 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/11/1123 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 1 SNOWDON CLOSE LITTLE SUTTON ELLESMERE PORT CHESHIRE CH66 4JT ENGLAND

View Document

20/12/1020 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN MILLS

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MRS SUSAN MILLS

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN MILLS

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MRS SUSAN MILLS

View Document

19/11/1019 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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