Based in Manchester, Clever Bees Nursery Ltd was established in 2000. The organisation has 2 directors. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KERSHAW, Kathleen Mary | 31 October 2000 | 12 December 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCGAR, Caroline | 01 January 2014 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 11 August 2019 | |
AA - Annual Accounts | 18 December 2018 | |
AD01 - Change of registered office address | 28 September 2018 | |
RESOLUTIONS - N/A | 27 September 2018 | |
CS01 - N/A | 27 September 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 05 September 2017 | |
AA - Annual Accounts | 23 December 2016 | |
CS01 - N/A | 18 August 2016 | |
CH01 - Change of particulars for director | 03 May 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 26 August 2015 | |
AA - Annual Accounts | 16 December 2014 | |
AR01 - Annual Return | 07 October 2014 | |
TM02 - Termination of appointment of secretary | 07 October 2014 | |
AP03 - Appointment of secretary | 07 October 2014 | |
AA - Annual Accounts | 25 October 2013 | |
AR01 - Annual Return | 16 September 2013 | |
AA - Annual Accounts | 05 January 2013 | |
AR01 - Annual Return | 06 August 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 07 December 2011 | |
DISS40 - Notice of striking-off action discontinued | 03 December 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 November 2011 | |
AR01 - Annual Return | 19 January 2011 | |
AA - Annual Accounts | 02 December 2010 | |
AA - Annual Accounts | 14 January 2010 | |
AR01 - Annual Return | 03 December 2009 | |
AA - Annual Accounts | 01 February 2009 | |
363s - Annual Return | 06 March 2008 | |
AA - Annual Accounts | 29 January 2008 | |
AA - Annual Accounts | 09 March 2007 | |
363s - Annual Return | 18 September 2006 | |
AA - Annual Accounts | 12 October 2005 | |
363s - Annual Return | 06 September 2005 | |
AA - Annual Accounts | 16 March 2005 | |
288a - Notice of appointment of directors or secretaries | 22 October 2004 | |
363s - Annual Return | 14 September 2004 | |
288b - Notice of resignation of directors or secretaries | 05 March 2004 | |
288b - Notice of resignation of directors or secretaries | 05 March 2004 | |
AA - Annual Accounts | 27 January 2004 | |
363s - Annual Return | 18 October 2003 | |
AA - Annual Accounts | 04 August 2003 | |
287 - Change in situation or address of Registered Office | 02 December 2002 | |
363s - Annual Return | 13 September 2002 | |
AA - Annual Accounts | 14 November 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 October 2001 | |
395 - Particulars of a mortgage or charge | 15 September 2001 | |
363s - Annual Return | 24 August 2001 | |
287 - Change in situation or address of Registered Office | 24 July 2001 | |
288a - Notice of appointment of directors or secretaries | 18 December 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 December 2000 | |
395 - Particulars of a mortgage or charge | 15 December 2000 | |
225 - Change of Accounting Reference Date | 26 September 2000 | |
288b - Notice of resignation of directors or secretaries | 31 August 2000 | |
NEWINC - New incorporation documents | 25 August 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 14 September 2001 | Outstanding |
N/A |
Legal mortgage | 07 December 2000 | Fully Satisfied |
N/A |