TREE TOPS MONTESSORI 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 |
---|---|
18/03/2518 March 2025 | |
18/03/2518 March 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
18/03/2518 March 2025 | |
18/03/2518 March 2025 | |
12/02/2512 February 2025 | Appointment of Lisa Barter-Ng as a director on 2025-01-31 |
12/02/2512 February 2025 | Appointment of Christopher James Coxhead as a director on 2025-01-31 |
03/10/243 October 2024 | Confirmation statement made on 2024-09-24 with no updates |
14/07/2414 July 2024 | Total exemption full accounts made up to 2023-06-30 |
14/07/2414 July 2024 | |
14/07/2414 July 2024 | |
14/07/2414 July 2024 | |
26/10/2326 October 2023 | Termination of appointment of David Jenkins as a director on 2023-10-24 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-24 with updates |
22/05/2322 May 2023 | Appointment of David Jenkins as a director on 2023-05-08 |
13/04/2313 April 2023 | |
13/04/2313 April 2023 | |
13/04/2313 April 2023 | |
13/04/2313 April 2023 | Audit exemption subsidiary accounts made up to 2022-06-30 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-24 with no updates |
02/03/222 March 2022 | |
07/02/227 February 2022 | |
07/02/227 February 2022 | |
21/12/2121 December 2021 | Previous accounting period shortened from 2021-10-29 to 2021-06-30 |
14/12/2114 December 2021 | Termination of appointment of Lisa Jane Rowland as a director on 2021-12-13 |
07/12/217 December 2021 | Director's details changed for Dr Dominic Harrison on 2021-12-01 |
29/11/2129 November 2021 | Current accounting period shortened from 2022-10-29 to 2022-06-30 |
29/11/2129 November 2021 | Registered office address changed from Natural Childcare Company Box Trees Road Dorridge Solihull B93 8NP England to 1 Pride Point Drive Pride Park Derby DE24 8BX on 2021-11-29 |
15/11/2115 November 2021 | Confirmation statement made on 2021-09-24 with updates |
15/07/2115 July 2021 | Director's details changed for Dr Dominic Harrison on 2021-07-14 |
14/07/2114 July 2021 | Director's details changed for Clare Elizabeth Wilson on 2021-07-14 |
08/07/218 July 2021 | Total exemption full accounts made up to 2020-10-29 |
07/07/217 July 2021 | Appointment of Dominic Harrison as a director on 2021-06-29 |
05/07/215 July 2021 | Satisfaction of charge 052405350002 in full |
05/07/215 July 2021 | Appointment of Clare Elizabeth Wilson as a director on 2021-06-29 |
29/10/2029 October 2020 | Annual accounts for year ending 29 Oct 2020 |
13/07/2013 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
28/08/1928 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/10/1811 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/10/179 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
10/05/1710 May 2017 | REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 1 THE TERRACE RUGBY ROAD LUTTERWORTH LEICESTERSHIRE LE17 4BW |
26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
13/10/1513 October 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
25/09/1425 September 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
08/10/138 October 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
15/10/1215 October 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
12/10/1112 October 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
14/10/1014 October 2010 | Annual return made up to 24 September 2010 with full list of shareholders |
14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JEANNE BUTLER / 01/10/2009 |
14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA LOUISA HODIERNE / 01/10/2009 |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
30/09/0930 September 2009 | RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
07/10/087 October 2008 | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
11/10/0711 October 2007 | RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS |
10/08/0710 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
24/07/0724 July 2007 | REGISTERED OFFICE CHANGED ON 24/07/07 FROM: HILL HOUSE, REGENT STREET LUTTERWORTH LEICESTERSHIRE LE17 4BE |
19/10/0619 October 2006 | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
12/07/0612 July 2006 | REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 12 LILAC DRIVE LUTTERWORTH LEICESTERSHIRE LE17 4FP |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
12/12/0512 December 2005 | REGISTERED OFFICE CHANGED ON 12/12/05 FROM: 70 WARWICK AVENUE COVENTRY CV5 6DG |
10/10/0510 October 2005 | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS |
19/07/0519 July 2005 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/05/05 |
22/10/0422 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/10/0422 October 2004 | NEW DIRECTOR APPOINTED |
20/10/0420 October 2004 | COMPANY NAME CHANGED TREE TOPS MONTESSORI LTD CERTIFICATE ISSUED ON 20/10/04 |
27/09/0427 September 2004 | SECRETARY RESIGNED |
27/09/0427 September 2004 | DIRECTOR RESIGNED |
24/09/0424 September 2004 | 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