AA |
Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th August 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th August 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th August 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th August 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 30th August 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th August 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 17th November 2017
filed on: 20th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 30th August 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Thursday 7th September 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Red Kite Day Care Nursery Thistle Hill Knaresborough North Yorkshire HG5 8LS. Change occurred on Wednesday 7th September 2016. Company's previous address: Thistle Hill Children's Day Nursery Thistle Hill Knaresborough North Yorkshire HG5 8LS.
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 30th August 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 30th August 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 17th, October 2015
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed thistle hill day care nursery LIMITEDcertificate issued on 30/10/14
filed on: 30th, October 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th August 2014
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th August 2014
filed on: 3rd, September 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Saturday 16th August 2014
filed on: 17th, August 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Thistle Hill Children's Day Nursery Thistle Hill Knaresborough North Yorkshire HG5 8LS. Change occurred on Sunday 17th August 2014. Company's previous address: Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD United Kingdom.
filed on: 17th, August 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 15th August 2014.
filed on: 17th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 15th August 2014
filed on: 17th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 15th August 2014.
filed on: 17th, August 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 15th August 2014
filed on: 17th, August 2014
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 17th, April 2014
| mortgage
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 12th August 2013
filed on: 30th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th August 2012
filed on: 12th, September 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sunday 12th August 2012 director's details were changed
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Friday 12th August 2011 director's details were changed
filed on: 29th, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 12th August 2011 director's details were changed
filed on: 29th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th August 2011
filed on: 23rd, September 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 12th August 2011 director's details were changed
filed on: 23rd, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 12th August 2011 director's details were changed
filed on: 23rd, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 12th September 2011 from 3 Rodney Terrace Masham Ripon North Yorkshire HG4 4JA United Kingdom
filed on: 12th, September 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 5th, July 2011
| accounts
|
Free Download
(8 pages)
|
CH03 |
On Thursday 12th August 2010 secretary's details were changed
filed on: 27th, August 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th August 2010
filed on: 27th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 12th August 2010 director's details were changed
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 12th August 2010 director's details were changed
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 19th August 2010 from 1 Norwood Court Knaresborough North Yorkshire HG5 0PR
filed on: 19th, August 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 15th, February 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to Friday 28th August 2009 - Annual return with full member list
filed on: 28th, August 2009
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, November 2008
| mortgage
|
Free Download
(3 pages)
|
287 |
Registered office changed on 29/08/2008 from one eleven edmund street birmingham west midlands B3 2HJ england
filed on: 29th, August 2008
| address
|
Free Download
(1 page)
|
288b |
On Friday 29th August 2008 Appointment terminated director
filed on: 29th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On Friday 29th August 2008 Director and secretary appointed
filed on: 29th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 29th August 2008 Director appointed
filed on: 29th, August 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 29th August 2008 Appointment terminated secretary
filed on: 29th, August 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, August 2008
| incorporation
|
Free Download
(15 pages)
|