CHERRY TREES DAY NURSERY LIMITED

Company Documents

DateDescription
18/11/2418 November 2024

View Document

18/11/2418 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

18/11/2418 November 2024

View Document

18/11/2418 November 2024

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-12 with updates

View Document

15/03/2415 March 2024 Director's details changed for Miss Michelle Kendall on 2022-10-01

View Document

13/03/2413 March 2024 Registered office address changed from Aston House Cornwall Avenue London N3 1LF to Ridgway House Progress Way Denton Manchester M34 2GP on 2024-03-13

View Document

29/01/2429 January 2024

View Document

29/01/2429 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024

View Document

02/11/232 November 2023 Termination of appointment of Sinead Johnson as a director on 2023-10-31

View Document

06/10/236 October 2023 Termination of appointment of Toni Kilby as a director on 2023-09-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

25/04/2325 April 2023 Appointment of Mr Richard Henry Smith as a director on 2023-04-17

View Document

25/04/2325 April 2023 Appointment of Mrs Samantha Jane Rhodes as a director on 2023-04-17

View Document

18/04/2318 April 2023 Satisfaction of charge 077706570001 in full

View Document

25/11/2225 November 2022 Current accounting period extended from 2022-08-31 to 2022-12-31

View Document

23/11/2223 November 2022 Termination of appointment of Marcia Viccars as a director on 2022-10-24

View Document

13/10/2213 October 2022 Memorandum and Articles of Association

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Resolutions

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-12 with updates

View Document

03/10/223 October 2022 Termination of appointment of Russell Mark Ford as a director on 2022-09-29

View Document

29/09/2229 September 2022 Appointment of Miss Michelle Kendall as a director on 2022-09-29

View Document

29/09/2229 September 2022 Appointment of Miss Toni Kilby as a director on 2022-09-29

View Document

29/09/2229 September 2022 Appointment of Miss Sinead Johnson as a director on 2022-09-29

View Document

27/05/2127 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES

View Document

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

View Accounts

10/03/2010 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

09/10/199 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALL ABOUT CHILDREN LIMITED

View Document

09/10/199 October 2019 CESSATION OF BELINDA MARIA FORD AS A PSC

View Document

09/10/199 October 2019 CESSATION OF RUSSELL MARK FORD AS A PSC

View Document

17/01/1917 January 2019 ADOPT ARTICLES 04/01/2018

View Document

06/12/186 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077706570001

View Document

06/04/186 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

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

View Accounts

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/12/159 December 2015 DISS40 (DISS40(SOAD))

View Document

08/12/158 December 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RICHARDSON

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/09/1430 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/09/1320 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MARK FORD / 19/02/2013

View Document

21/09/1221 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

23/09/1123 September 2011 CURRSHO FROM 30/09/2012 TO 31/08/2012

View Document

12/09/1112 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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