THE DAISY CHAIN NURSERY AT ST JOHNS SCHOOL

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH WRAY

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR GRAHAM PAUL LECKEY

View Document

17/03/1417 March 2014 16/02/14 NO MEMBER LIST

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MISS SARAH ARMITAGE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

01/05/131 May 2013 16/02/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, SECRETARY JOHN HUNTER

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFREY RILEY

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, SECRETARY JOHN HUNTER

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/05/123 May 2012 16/02/12 NO MEMBER LIST

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR WENDY NUTTON

View Document

04/05/114 May 2011 16/02/11 NO MEMBER LIST

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MRS SARAH DIANE WRAY

View Document

21/02/1121 February 2011 CURREXT FROM 31/03/2011 TO 31/07/2011

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY NUTTON / 01/10/2009

View Document

04/03/104 March 2010 16/02/10 NO MEMBER LIST

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA SWIFT / 01/10/2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUNTER / 01/10/2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY RILEY / 01/10/2009

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM
F5 MEXBOROUGH BUSINESS CENTRE
COLLEGE ROAD
MEXBOROUGH
SOUTH YORKSHIRE
S64 9JP
UNITED KINGDOM

View Document

13/03/0913 March 2009 ANNUAL RETURN MADE UP TO 16/02/09

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

06/03/086 March 2008 ANNUAL RETURN MADE UP TO 16/02/08

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM
C/O BURTON & JACKSON
BRITANNIC BUILDINGS
BANK STREET MEXBOROUGH
SOUTH YORKSHIRE
S64 9LG

View Document

05/03/085 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/085 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/03/077 March 2007 ANNUAL RETURN MADE UP TO 16/02/07

View Document

03/07/063 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 COMPANY NAME CHANGED
THE CHERRY TREE NURSERY AT ST JO
HNS SCHOOL
CERTIFICATE ISSUED ON 15/06/06

View Document

24/04/0624 April 2006 ANNUAL RETURN MADE UP TO 16/02/06

View Document

20/12/0520 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 ANNUAL RETURN MADE UP TO 16/02/05

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

18/03/0518 March 2005 SECRETARY RESIGNED

View Document

16/03/0416 March 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

16/02/0416 February 2004 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