THE OAK TREE NURSERY & PRE-SCHOOL LIMITED

04820674
1 PRIDE POINT DRIVE PRIDE PARK DERBY ENGLAND DE24 8BX

Documents

Documents
Date Category Description Pages
12 Jul 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
07 Jul 2024 accounts Annual Accounts 10 Buy now
07 Jul 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/23 44 Buy now
07 Jul 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/06/23 1 Buy now
07 Jul 2024 other Audit exemption statement of guarantee by parent company for period ending 30/06/23 2 Buy now
27 Oct 2023 officers Termination of appointment of director (David Jenkins) 1 Buy now
12 Oct 2023 mortgage Registration of a charge 81 Buy now
29 Aug 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2023 officers Appointment of director (David Jenkins) 2 Buy now
14 Apr 2023 accounts Annual Accounts 10 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Dec 2022 mortgage Registration of a charge 11 Buy now
19 Oct 2022 capital Notice of name or other designation of class of shares 2 Buy now
19 Oct 2022 capital Notice of particulars of variation of rights attached to shares 2 Buy now
19 Oct 2022 resolution Resolution 1 Buy now
19 Oct 2022 incorporation Memorandum Articles 22 Buy now
19 Oct 2022 resolution Resolution 1 Buy now
14 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Oct 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Oct 2022 officers Appointment of director (Mr Stephen Martin Booty) 2 Buy now
12 Oct 2022 officers Appointment of director (Clare Elizabeth Wilson) 2 Buy now
12 Oct 2022 officers Termination of appointment of secretary (Cathy Elizabeth Saint) 1 Buy now
12 Oct 2022 officers Termination of appointment of director (Cathy Elizabeth Saint) 1 Buy now
12 Oct 2022 officers Termination of appointment of director (Emma Louise Longton) 1 Buy now
12 Oct 2022 officers Termination of appointment of director (Julian Christopher Shaw Rubie Longton) 1 Buy now
12 Oct 2022 officers Termination of appointment of director (Stuart Pirie Gordon) 1 Buy now
12 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2022 capital Return of Allotment of shares 4 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Mar 2022 officers Appointment of director (Mr Julian Christopher Shaw Rubie Longton) 2 Buy now
23 Mar 2022 officers Appointment of director (Mr Stuart Pirie Gordon) 2 Buy now
28 Feb 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
28 Feb 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
04 Feb 2022 accounts Annual Accounts 10 Buy now
26 Nov 2021 capital Return of Allotment of shares 4 Buy now
12 Jul 2021 resolution Resolution 1 Buy now
12 Jul 2021 capital Notice of name or other designation of class of shares 2 Buy now
09 Jul 2021 capital Notice of particulars of variation of rights attached to shares 2 Buy now
30 Jun 2021 officers Change of particulars for director (Cathy Elizabeth Saint) 2 Buy now
30 Jun 2021 officers Change of particulars for director (Mrs Emma Louise Longton) 2 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Dec 2020 accounts Annual Accounts 10 Buy now
23 Jun 2020 confirmation-statement Confirmation Statement With No Updates 4 Buy now
23 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jun 2020 officers Change of particulars for director (Emma Louise Longton) 2 Buy now
23 Jun 2020 officers Change of particulars for secretary (Cathy Elizabeth Saint) 1 Buy now
23 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jun 2020 officers Change of particulars for director (Cathy Elizabeth Saint) 2 Buy now
31 Oct 2019 accounts Annual Accounts 9 Buy now
08 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 accounts Annual Accounts 8 Buy now
29 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2017 accounts Annual Accounts 8 Buy now
04 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2017 officers Termination of appointment of director (Stuart Pirie Gordon) 1 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Mar 2017 officers Appointment of director (Mr Stuart Pirie Gordon) 2 Buy now
07 Feb 2017 accounts Annual Accounts 4 Buy now
11 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Oct 2015 accounts Annual Accounts 5 Buy now
07 Jul 2015 annual-return Annual Return 5 Buy now
07 Jul 2015 officers Change of particulars for director (Emma Louise Longton) 2 Buy now
16 Oct 2014 accounts Annual Accounts 5 Buy now
11 Jul 2014 annual-return Annual Return 5 Buy now
11 Nov 2013 accounts Annual Accounts 5 Buy now
08 Jul 2013 annual-return Annual Return 5 Buy now
18 Oct 2012 accounts Annual Accounts 5 Buy now
07 Jul 2012 annual-return Annual Return 5 Buy now
02 Mar 2012 accounts Annual Accounts 5 Buy now
04 Jul 2011 annual-return Annual Return 5 Buy now
08 Oct 2010 accounts Annual Accounts 5 Buy now
23 Jul 2010 annual-return Annual Return 5 Buy now
23 Jul 2010 officers Change of particulars for director (Emma Louise Longton) 2 Buy now
23 Jul 2010 officers Change of particulars for director (Cathy Elizabeth Saint) 2 Buy now
15 Oct 2009 accounts Annual Accounts 5 Buy now
06 Jul 2009 annual-return Return made up to 04/07/09; full list of members 4 Buy now
09 Oct 2008 accounts Annual Accounts 5 Buy now
04 Jul 2008 annual-return Return made up to 04/07/08; full list of members 4 Buy now
05 Oct 2007 accounts Annual Accounts 5 Buy now
12 Jul 2007 annual-return Return made up to 04/07/07; full list of members 3 Buy now
16 Oct 2006 accounts Annual Accounts 5 Buy now
07 Jul 2006 annual-return Return made up to 04/07/06; full list of members 3 Buy now
13 Oct 2005 accounts Annual Accounts 5 Buy now
08 Jul 2005 annual-return Return made up to 04/07/05; full list of members 3 Buy now
20 Dec 2004 accounts Annual Accounts 5 Buy now
14 Jul 2004 annual-return Return made up to 04/07/04; full list of members 7 Buy now
01 Apr 2004 accounts Accounting reference date shortened from 31/07/04 to 30/06/04 1 Buy now
05 Sep 2003 capital Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
27 Jul 2003 officers Director resigned 1 Buy now
27 Jul 2003 officers Secretary resigned 1 Buy now
27 Jul 2003 officers New director appointed 2 Buy now
27 Jul 2003 officers New secretary appointed;new director appointed 2 Buy now
27 Jul 2003 address Registered office changed on 27/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
04 Jul 2003 incorporation Incorporation Company 18 Buy now