SILVERTREES CHILDRENS DAY NURSERY (DERBY) LIMITED

Company Documents

DateDescription
11/06/1411 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

10/03/1410 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR CHARLES EDMUND PATRICK EGGLESTON

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HANCOCK

View Document

04/06/134 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

07/12/127 December 2012 DIRECTOR APPOINTED MR DAVID HANCOCK

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN PROTO

View Document

24/05/1224 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

18/04/1218 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MRS CLARE ELIZABETH WILSON

View Document

14/03/1214 March 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/03/1213 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM
C/O NEXUS MANAGEMENT SERVICES LTD 2ND FLOOR, GRIFFIN HOUSE
WEST STREET
WOKING
SURREY
GU21 6BS
UNITED KINGDOM

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, SECRETARY NEXUS MANAGEMENT SERVICES LIMITED

View Document

11/01/1211 January 2012 SECRETARY APPOINTED MS CLARE ELIZABETH WILSON

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES PROTO / 24/11/2011

View Document

07/06/117 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEXUS MANAGEMENT SERVICES LIMITED / 22/05/2011

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

28/05/1028 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEXUS MANAGEMENT SERVICES LIMITED / 22/05/2010

View Document

28/05/1028 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

12/06/0912 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PROTO / 01/09/2008

View Document

22/05/0922 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 PREVEXT FROM 30/04/2008 TO 30/09/2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM
C/O NEXUS MANAGEMENT SERVICES
LIMITED ALEXANDRA HOUSE
ALEXANDRA TERRACE GUILDFORD
SURREY
GU1 3DA

View Document

18/04/0818 April 2008 SECRETARY'S CHANGE OF PARTICULARS / NEXUS MANAGEMENT SERVICES LIMITED / 07/04/2008

View Document

04/01/084 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/084 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0716 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

08/10/078 October 2007 REGISTERED OFFICE CHANGED ON 08/10/07 FROM:
1 ST JAMES COURT
FRIARGATE
DERBY
DERBYSHIRE DE1 1BT

View Document

21/09/0721 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/09/0719 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

06/08/076 August 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/07/04

View Document

05/02/055 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/055 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 30/04/05

View Document

13/10/0413 October 2004 ￯﾿ᄑ NC 10000/40000
30/06/

View Document

13/10/0413 October 2004 NC INC ALREADY ADJUSTED
30/06/04

View Document

20/07/0420 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0415 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0412 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0412 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM:
5A DARLEY ABBEY MILLS
DARLEY ABBEY
DERBY
DE22 1DZ

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/06/0129 June 2001 REGISTERED OFFICE CHANGED ON 29/06/01 FROM:
5A DARLEY ABBEY MILLS
DARLEY ABBEY
DERBY
DE22 1DZ

View Document

28/06/0128 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01

View Document

07/02/017 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 SECRETARY RESIGNED

View Document

27/10/0027 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0020 October 2000 NEW SECRETARY APPOINTED

View Document

31/08/0031 August 2000 SECRETARY RESIGNED

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 NEW SECRETARY APPOINTED

View Document

31/08/0031 August 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 NC INC ALREADY ADJUSTED
22/05/00

View Document

02/06/002 June 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/06/002 June 2000 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/05/0026 May 2000 COMPANY NAME CHANGED
SILVERTREES (DERBY) LIMITED
CERTIFICATE ISSUED ON 30/05/00

View Document

22/05/0022 May 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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