Advanced company searchLink opens in new window

GEORGE PERKINS DAY NURSERY LIMITED

Company number 03273695

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)
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
04 Sep 2020 AA Micro company accounts made up to 31 March 2020
03 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Dec 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
04 Dec 2018 AA Micro company accounts made up to 31 March 2018
11 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
06 Mar 2018 MR01 Registration of charge 032736950001, created on 1 March 2018
07 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
07 Nov 2017 AA Micro company accounts made up to 31 March 2017
08 Dec 2016 CS01 Confirmation statement made on 2 November 2016 with updates
07 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
25 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
18 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Dec 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
09 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
18 Aug 2011 CERTNM Company name changed george perkins house LIMITED\certificate issued on 18/08/11
  • RES15 ‐ Change company name resolution on 2011-08-18
  • NM01 ‐ Change of name by resolution
15 Apr 2011 TM02 Termination of appointment of Gerard Somers as a secretary
15 Apr 2011 TM01 Termination of appointment of Richard Crace as a director
15 Apr 2011 TM01 Termination of appointment of Gerard Somers as a director