Download leads from Nexok and grow your business. Find out more

Silver Cross Nurseries Limited

Documents

Total Documents120
Total Pages754

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022
11 January 2023Confirmation statement made on 31 December 2022 with no updates
13 September 2022Accounts for a small company made up to 31 December 2021
29 July 2022Appointment of Mr Tingzhou Hu as a director on 29 July 2022
29 July 2022Appointment of Ms Yi Yuan as a director on 29 July 2022
29 July 2022Termination of appointment of Wei Zhang as a director on 29 July 2022
29 July 2022Termination of appointment of Xueqing Zhang as a director on 29 July 2022
4 January 2022Confirmation statement made on 31 December 2021 with no updates
14 October 2021Accounts for a small company made up to 31 December 2020
9 February 2021Notification of Plata Cross Uk Limited as a person with significant control on 7 April 2016
13 January 2021Confirmation statement made on 31 December 2020 with no updates
7 January 2021Full accounts made up to 31 December 2019
31 March 2020Appointment of Carl Anthony Walsh as a secretary on 31 March 2020
31 March 2020Termination of appointment of William John Lockwood as a secretary on 31 March 2020
9 January 2020Confirmation statement made on 31 December 2019 with no updates
9 October 2019Full accounts made up to 31 December 2018
23 May 2019Termination of appointment of Jonathan David Halsall as a director on 23 May 2019
23 May 2019Appointment of Carl Anthony Walsh as a director on 23 May 2019
9 January 2019Confirmation statement made on 31 December 2018 with no updates
6 October 2018Full accounts made up to 31 December 2017
13 June 2018Termination of appointment of Lijun Shao as a director on 31 May 2018
12 January 2018Appointment of Wei Zhang as a director on 8 January 2018
12 January 2018Appointment of Lijun Shao as a director on 8 January 2018
12 January 2018Appointment of Lijun Shao as a director on 8 January 2018
12 January 2018Appointment of Wei Zhang as a director on 8 January 2018
11 January 2018Confirmation statement made on 31 December 2017 with no updates
11 January 2018Confirmation statement made on 31 December 2017 with no updates
16 June 2017Full accounts made up to 31 December 2016
16 June 2017Full accounts made up to 31 December 2016
17 February 2017Termination of appointment of Yin Fan as a director on 4 February 2017
17 February 2017Termination of appointment of Yin Fan as a director on 4 February 2017
13 January 2017Confirmation statement made on 31 December 2016 with updates
13 January 2017Confirmation statement made on 31 December 2016 with updates
27 October 2016Termination of appointment of John Changzheng Ma as a director on 14 October 2016
27 October 2016Termination of appointment of John Changzheng Ma as a director on 14 October 2016
9 October 2016Full accounts made up to 31 December 2015
9 October 2016Full accounts made up to 31 December 2015
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
28 September 2015Group of companies' accounts made up to 31 December 2014
28 September 2015Group of companies' accounts made up to 31 December 2014
6 August 2015Statement of capital following an allotment of shares on 14 July 2015
  • GBP 925
6 August 2015Statement of capital following an allotment of shares on 14 July 2015
  • GBP 925
24 July 2015Appointment of Xueqing Zhang as a director on 16 July 2015
24 July 2015Appointment of Yin Fan as a director on 16 July 2015
24 July 2015Appointment of Dr John Changzheng Ma as a director on 16 July 2015
24 July 2015Appointment of William John Lockwood as a secretary on 16 July 2015
24 July 2015Appointment of William John Lockwood as a secretary on 16 July 2015
24 July 2015Appointment of Dr John Changzheng Ma as a director on 16 July 2015
24 July 2015Termination of appointment of David Alan Halsall as a director on 16 July 2015
24 July 2015Termination of appointment of David Alan Halsall as a secretary on 16 July 2015
24 July 2015Appointment of Mr Nicholas John Paxton as a director on 16 July 2015
24 July 2015Appointment of Xueqing Zhang as a director on 16 July 2015
24 July 2015Termination of appointment of David Alan Halsall as a director on 16 July 2015
24 July 2015Appointment of Yin Fan as a director on 16 July 2015
24 July 2015Termination of appointment of David Alan Halsall as a secretary on 16 July 2015
24 July 2015Appointment of Mr Nicholas John Paxton as a director on 16 July 2015
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 925
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 925
7 October 2014Group of companies' accounts made up to 31 December 2013
7 October 2014Group of companies' accounts made up to 31 December 2013
9 July 2014Appointment of Jonathan David Halsall as a director
9 July 2014Appointment of Jonathan David Halsall as a director
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 925
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 925
16 January 2014Change of share class name or designation
16 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 925
16 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares rank pari passu 20/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
16 January 2014Particulars of variation of rights attached to shares
16 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 925
16 January 2014Particulars of variation of rights attached to shares
16 January 2014Change of share class name or designation
16 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares rank pari passu 20/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
4 October 2013Group of companies' accounts made up to 31 December 2012
4 October 2013Group of companies' accounts made up to 31 December 2012
8 March 2013Annual return made up to 23 December 2012 with a full list of shareholders
8 March 2013Annual return made up to 23 December 2012 with a full list of shareholders
9 October 2012Group of companies' accounts made up to 31 December 2011
9 October 2012Group of companies' accounts made up to 31 December 2011
25 September 2012Appointment of David Alan Halsall as a secretary
25 September 2012Appointment of David Alan Halsall as a secretary
27 January 2012Annual return made up to 23 December 2011 with a full list of shareholders
27 January 2012Annual return made up to 23 December 2011 with a full list of shareholders
5 October 2011Group of companies' accounts made up to 31 December 2010
5 October 2011Group of companies' accounts made up to 31 December 2010
24 February 2011Change of name notice
24 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-14
24 February 2011Change of name notice
24 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-14
9 February 2011Registered office address changed from Micklethorn Broughton Skipton North Yorkshire BD23 3JA United Kingdom on 9 February 2011
9 February 2011Annual return made up to 23 December 2010 with a full list of shareholders
9 February 2011Registered office address changed from Micklethorn Broughton Skipton North Yorkshire BD23 3JA United Kingdom on 9 February 2011
9 February 2011Registered office address changed from Micklethorn Broughton Skipton North Yorkshire BD23 3JA United Kingdom on 9 February 2011
9 February 2011Annual return made up to 23 December 2010 with a full list of shareholders
7 May 2010Cancellation of shares. Statement of capital on 7 May 2010
  • GBP 857
7 May 2010Cancellation of shares. Statement of capital on 7 May 2010
  • GBP 857
7 May 2010Cancellation of shares. Statement of capital on 7 May 2010
  • GBP 857
7 May 2010Purchase of own shares.
7 May 2010Purchase of own shares.
30 April 2010Change of name notice
30 April 2010Company name changed napco 3 LIMITED\certificate issued on 30/04/10
30 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-12
30 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-12
30 April 2010Company name changed napco 3 LIMITED\certificate issued on 30/04/10
30 April 2010Change of name notice
28 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
9 April 2010Statement of capital following an allotment of shares on 29 December 2009
  • GBP 1,000
9 April 2010Statement of capital following an allotment of shares on 29 December 2009
  • GBP 1,000
17 February 2010Memorandum and Articles of Association
17 February 2010Memorandum and Articles of Association
28 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-29
28 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
28 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-29
28 January 2010Change of name notice
28 January 2010Change of name notice
23 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
23 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
23 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed