THE TREEHOUSE DAY NURSERY LTD
Company Documents
Date | Description |
---|---|
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
13/09/2313 September 2023 | Compulsory strike-off action has been discontinued |
13/09/2313 September 2023 | Compulsory strike-off action has been discontinued |
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 |
12/09/2312 September 2023 | Termination of appointment of Ryan Archibald Jackson Waddell as a director on 2023-09-07 |
12/09/2312 September 2023 | Termination of appointment of Kieran Paul Mckay as a director on 2023-09-07 |
12/09/2312 September 2023 | Termination of appointment of Declan Samuel Joyce as a director on 2023-09-07 |
12/09/2312 September 2023 | Cessation of Dk Acquisitions Holdings Ltd as a person with significant control on 2023-09-07 |
12/09/2312 September 2023 | Notification of Namare Grp Ltd as a person with significant control on 2023-09-07 |
12/09/2312 September 2023 | Confirmation statement made on 2023-09-07 with updates |
12/09/2312 September 2023 | Appointment of Mr Neville Taylor as a director on 2023-09-07 |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
02/03/232 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
04/03/224 March 2022 | Appointment of Mr Kieran Paul Mckay as a director on 2022-03-01 |
04/03/224 March 2022 | Appointment of Mr. Declan Samuel Joyce as a director on 2022-03-01 |
04/03/224 March 2022 | Appointment of Mr. Ryan Archibald Jackson Waddell as a director on 2022-03-01 |
04/03/224 March 2022 | Notification of Dk Acquisitions Holdings Ltd as a person with significant control on 2022-03-01 |
04/03/224 March 2022 | Termination of appointment of Susan Mary Mills as a director on 2022-02-28 |
04/03/224 March 2022 | Termination of appointment of Georgina Schumacker as a director on 2022-02-28 |
24/02/2224 February 2022 | Satisfaction of charge 1 in full |
11/02/2211 February 2022 | Total exemption full accounts made up to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-19 with updates |
16/07/2116 July 2021 | Change of details for Mrs Georgina Schumacker as a person with significant control on 2021-03-23 |
15/07/2115 July 2021 | Change of details for Mrs Susan Mary Mills as a person with significant control on 2021-07-12 |
15/07/2115 July 2021 | Director's details changed for Mrs Susan Mary Mills on 2021-07-12 |
15/07/2115 July 2021 | Director's details changed for Mrs Georgina Schumacker on 2021-03-23 |
14/07/2114 July 2021 | Director's details changed for Mrs Susan Mary Mills on 2021-07-12 |
14/07/2114 July 2021 | Change of details for Mrs Georgina Schumacker as a person with significant control on 2021-03-23 |
14/07/2114 July 2021 | Director's details changed for Mrs Georgina Schumacker on 2021-03-23 |
14/07/2114 July 2021 | Change of details for Mrs Susan Mary Mills as a person with significant control on 2021-07-12 |
07/04/217 April 2021 | 30/11/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES |
04/08/204 August 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
23/11/1923 November 2019 | CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES |
20/03/1920 March 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES |
14/08/1814 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES |
23/08/1723 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
04/12/154 December 2015 | Annual return made up to 19 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
20/08/1520 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MILLS / 20/08/2015 |
20/08/1520 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
06/01/156 January 2015 | Annual return made up to 19 November 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
21/08/1421 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
25/11/1325 November 2013 | Annual return made up to 19 November 2013 with full list of shareholders |
25/11/1325 November 2013 | REGISTERED OFFICE CHANGED ON 25/11/2013 FROM OAKFIELD 289 CHESTER ROAD OAKENHOLT FLINTSHIRE CH6 5SE |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
13/02/1313 February 2013 | Annual return made up to 19 November 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
17/08/1217 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
23/11/1123 November 2011 | Annual return made up to 19 November 2011 with full list of shareholders |
08/02/118 February 2011 | REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 1 SNOWDON CLOSE LITTLE SUTTON ELLESMERE PORT CHESHIRE CH66 4JT ENGLAND |
20/12/1020 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/12/109 December 2010 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MILLS |
09/12/109 December 2010 | DIRECTOR APPOINTED MRS SUSAN MILLS |
09/12/109 December 2010 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MILLS |
09/12/109 December 2010 | DIRECTOR APPOINTED MRS SUSAN MILLS |
19/11/1019 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE TREEHOUSE DAY NURSERY LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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