Advanced company searchLink opens in new window

HOLLY TREE MONTESSORI NURSERY LIMITED

Company number 04598803

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jan 2012 AR01 Annual return made up to 22 November 2011 with full list of shareholders
25 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
03 Dec 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
03 Dec 2010 CH01 Director's details changed for Mrs Trudi Amanda Walker on 3 December 2010
29 Oct 2010 CH01 Director's details changed for Trudi Amanda Walker on 28 October 2010
15 Oct 2010 TM02 Termination of appointment of Jayne Mallett as a secretary
05 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
18 Jan 2010 AR01 Annual return made up to 22 November 2009 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Trudi Amanda Walker on 22 November 2009
29 Jun 2009 AA Total exemption small company accounts made up to 30 November 2008
14 Jan 2009 363a Return made up to 22/11/08; full list of members
01 Oct 2008 AA Total exemption small company accounts made up to 30 November 2007
07 Feb 2008 363a Return made up to 22/11/07; full list of members
02 Oct 2007 AA Total exemption small company accounts made up to 30 November 2006
01 Dec 2006 363a Return made up to 22/11/06; full list of members
04 Aug 2006 AA Total exemption small company accounts made up to 30 November 2005
07 Feb 2006 363a Return made up to 22/11/05; full list of members
06 Oct 2005 AA Total exemption small company accounts made up to 30 November 2004
01 Dec 2004 363s Return made up to 22/11/04; full list of members
24 Jun 2004 AA Total exemption small company accounts made up to 30 November 2003
05 Dec 2003 363s Return made up to 22/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
17 Jun 2003 287 Registered office changed on 17/06/03 from: c/o phibbs edge, 10 george street, alderley edge cheshire SK9 7EJ
14 Mar 2003 395 Particulars of mortgage/charge
22 Nov 2002 NEWINC Incorporation