SILVER CROSS NURSERIES LIMITED

Micklethorn Micklethorn, Skipton, BD23 3JA, North Yorkshire
StatusACTIVE
Company No.07112004
CategoryPrivate Limited Company
Incorporated23 Dec 2009
Age14 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

SILVER CROSS NURSERIES LIMITED is an active private limited company with number 07112004. It was incorporated 14 years, 5 months, 13 days ago, on 23 December 2009. The company address is Micklethorn Micklethorn, Skipton, BD23 3JA, North Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Xueqing Zhang

Termination date: 2022-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Yi Yuan

Appointment date: 2022-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wei Zhang

Termination date: 2022-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-29

Officer name: Mr Tingzhou Hu

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2021

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-07

Psc name: Plata Cross Uk Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-03-31

Officer name: Carl Anthony Walsh

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-31

Officer name: William John Lockwood

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carl Anthony Walsh

Appointment date: 2019-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-23

Officer name: Jonathan David Halsall

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lijun Shao

Termination date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-08

Officer name: Wei Zhang

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-08

Officer name: Lijun Shao

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2017

Action Date: 04 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yin Fan

Termination date: 2017-02-04

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Changzheng Ma

Termination date: 2016-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2015

Action Date: 14 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-14

Capital : 925 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-16

Officer name: Yin Fan

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-16

Officer name: Xueqing Zhang

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr John Changzheng Ma

Appointment date: 2015-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Paxton

Appointment date: 2015-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alan Halsall

Termination date: 2015-07-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-16

Officer name: William John Lockwood

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-16

Officer name: David Alan Halsall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan David Halsall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Jan 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 16 Jan 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2014

Action Date: 20 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-20

Capital : 925 GBP

Documents

View document PDF

Resolution

Date: 16 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 23 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-23

Documents

View document PDF

Accounts with accounts type group

Date: 09 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Alan Halsall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 23 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-23

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 24 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 24 Feb 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 23 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-23

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Feb 2011

Action Date: 09 Feb 2011

Category: Address

Type: AD01

Old address: Micklethorn Broughton Skipton North Yorkshire BD23 3JA United Kingdom

Change date: 2011-02-09

Documents

View document PDF

Capital cancellation shares

Date: 07 May 2010

Action Date: 07 May 2010

Category: Capital

Type: SH06

Capital : 857 GBP

Date: 2010-05-07

Documents

View document PDF

Capital return purchase own shares

Date: 07 May 2010

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 30 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 30 Apr 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed napco 3 LIMITED\certificate issued on 30/04/10

Documents

View document PDF

Change of name notice

Date: 30 Apr 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 28 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2010

Action Date: 29 Dec 2009

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2009-12-29

Documents

View document PDF

Memorandum articles

Date: 17 Feb 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 28 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 28 Jan 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 28 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.S. VALIDATION LIMITED

WILLOW COTTAGE,SEAMER,TS9 5LU

Number:05014936
Status:ACTIVE
Category:Private Limited Company

COLLINS INTERMEDIARIES LTD

410 MARLYN LODGE,LONDON,E1 8RB

Number:08495260
Status:ACTIVE
Category:Private Limited Company

IGNITION PSF CONSULTING LTD

169 NEWPORT ROAD,LONDON,E10 6PF

Number:09942383
Status:ACTIVE
Category:Private Limited Company

LONDON AND HAMPSHIRE LIMITED

115 CRAVEN PARK ROAD,LONDON,N15 6BL

Number:10127543
Status:ACTIVE
Category:Private Limited Company

MAESTROMOVES LTD

3RD FLOOR 86 - 90,LONDON,EC2A 4NE

Number:11399633
Status:ACTIVE
Category:Private Limited Company

STANLEY CHOW ILLUSTRATION LIMITED

UNIT 16 3RD FLOOR,MANCHESTER,M1 5QF

Number:07656191
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source