APPLETREE CORNER DAYCARE AND PRE-SCHOOL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Confirmation statement made on 2024-11-29 with no updates |
09/07/249 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/12/234 December 2023 | Change of details for Mrs Emma Louise Cothill as a person with significant control on 2023-11-22 |
04/12/234 December 2023 | Confirmation statement made on 2023-11-29 with no updates |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-29 with no updates |
22/11/2222 November 2022 | Change of details for Mrs Emma Louise Cothill as a person with significant control on 2022-11-22 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/12/218 December 2021 | Registration of charge 083207650005, created on 2021-11-30 |
06/12/216 December 2021 | Confirmation statement made on 2021-11-29 with no updates |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-03-31 |
27/09/2127 September 2021 | Registration of charge 083207650004, created on 2021-09-14 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/10/1930 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/11/1830 November 2018 | CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES |
22/10/1822 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/07/1818 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 083207650003 |
18/07/1818 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 083207650002 |
13/07/1813 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083207650001 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/03/1816 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 083207650001 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
18/08/1718 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/09/1612 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE COTHILL / 11/09/2016 |
12/09/1612 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MALCOLM JOHN COTHILL / 11/09/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/12/1524 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MALCOLM JOHN COTHILL / 05/12/2015 |
24/12/1524 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE COTHILL / 05/12/2015 |
27/11/1527 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GARETH MALCOLM JOHN COTHILL / 26/11/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/08/1415 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GARETH MALCOLM JOHN COTHILL / 12/08/2014 |
15/08/1415 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE COTHILL / 12/08/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual return made up to 6 December 2013 with full list of shareholders |
08/11/138 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GARETH MALCOLM JOHN COTHILL / 06/12/2012 |
11/10/1311 October 2013 | CURREXT FROM 31/12/2013 TO 31/03/2014 |
11/10/1311 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GARETH MALCOLM JOHN COTHILL / 11/10/2013 |
11/10/1311 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE COTHILL / 11/10/2013 |
11/10/1311 October 2013 | REGISTERED OFFICE CHANGED ON 11/10/2013 FROM GRANGE BARN GRANGE LANE HOUGH-ON-THE-HILL GRANTHAM LINCOLNSHIRE NG32 2AN UNITED KINGDOM |
06/12/126 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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