THE LITTLEHAVEN NURSERY LTD

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

09/12/239 December 2023 Application to strike the company off the register

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/12/223 December 2022 Director's details changed for Mrs Rebecca Elderfield Cheshire on 2020-01-15

View Document

20/10/2220 October 2022 Cessation of Gregory Michael Ferrari as a person with significant control on 2022-10-20

View Document

20/10/2220 October 2022 Termination of appointment of Gregory Michael Ferrari as a director on 2022-10-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Accounts for a small company made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

02/08/212 August 2021 Notification of Paul Henriot as a person with significant control on 2021-07-20

View Document

02/08/212 August 2021 Appointment of Mr Paul Henriot as a director on 2021-07-20

View Document

02/08/212 August 2021 Appointment of Christina Wobig as a director on 2021-07-20

View Document

02/08/212 August 2021 Notification of Christina Wobig as a person with significant control on 2021-07-20

View Document

29/07/2029 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA ELDERFIELD CHESHIRE

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MRS REBECCA ELDERFIELD CHESHIRE

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

12/05/2012 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRICIA ALIEEN RICHARDS

View Document

10/01/2010 January 2020 CESSATION OF HELEN YVONNE MUNDY AS A PSC

View Document

17/12/1917 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

03/12/193 December 2019 CESSATION OF KATHERINE SARAH COX AS A PSC

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR KATHERINE COX

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MRS TRICIA ALIEEN RICHARDS

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN MUNDY

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA WOBIG

View Document

30/07/1930 July 2019 CESSATION OF CHRISTINA WOBIG AS A PSC

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN YVONNE MUNDY

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY MICHAEL FERRARI

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR GREGORY MICHAEL FERRARI

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA WOBIG

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE SARAH COX

View Document

09/01/199 January 2019 DIRECTOR APPOINTED CHRISTINA WOBIG

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR MATTHEW JAMES STEPHENSON

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MS KATHERINE SARAH COX

View Document

09/01/199 January 2019 DIRECTOR APPOINTED HELEN YVONNE MUNDY

View Document

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES STEPHESON

View Document

09/01/199 January 2019 CESSATION OF NICKLAS MARK GOLD AS A PSC

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOLD

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAKE SUMNER

View Document

30/07/1830 July 2018 CESSATION OF JAKE THOMAS SUMNER AS A PSC

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKE THOMAS SUMNER

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICKLAS MARK GOLD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CURRSHO FROM 31/07/2017 TO 31/03/2017

View Document

18/07/1618 July 2016 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