- Company Overview for SNAPDRAGONS NURSERIES LIMITED (04399758)
- Filing history for SNAPDRAGONS NURSERIES LIMITED (04399758)
- People for SNAPDRAGONS NURSERIES LIMITED (04399758)
- Charges for SNAPDRAGONS NURSERIES LIMITED (04399758)
- More for SNAPDRAGONS NURSERIES LIMITED (04399758)
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) |
---|---|---|---|
29 Jan 2025 | AA | Full accounts made up to 30 April 2024 | |
11 Nov 2024 | CS01 | Confirmation statement made on 3 November 2024 with updates | |
04 Nov 2024 | CH01 | Director's details changed for Mr Matthew Johnson on 31 October 2024 | |
30 Jan 2024 | AA | Full accounts made up to 30 April 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with updates | |
03 Nov 2023 | PSC05 | Change of details for Snapdragons (Holdings) Ltd as a person with significant control on 31 October 2023 | |
31 Oct 2023 | PSC01 | Notification of Rosemary Ann Collard as a person with significant control on 31 October 2023 | |
31 Oct 2023 | PSC01 | Notification of Paul Henry Collard as a person with significant control on 31 October 2023 | |
31 Oct 2023 | CH01 | Director's details changed for Mrs Rosemary Ann Collard on 31 October 2023 | |
31 Oct 2023 | CH01 | Director's details changed for Mr Paul Henry Collard on 31 October 2023 | |
21 Jul 2023 | PSC05 | Change of details for Snapdragons (Holdings) Ltd as a person with significant control on 19 July 2023 | |
21 Jul 2023 | CH01 | Director's details changed for Mr Matthew Johnson on 21 July 2023 | |
21 Jul 2023 | CH01 | Director's details changed for Mrs Jennifer Biddel on 19 July 2023 | |
21 Jul 2023 | CH01 | Director's details changed for Ms Isabelle Alice Collard on 21 July 2023 | |
21 Jul 2023 | AD01 | Registered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH to 43 Bath Road Atworth Melksham Wiltshire SN12 8JW on 21 July 2023 | |
31 Jan 2023 | AA | Full accounts made up to 30 April 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with updates | |
25 May 2022 | CH01 | Director's details changed for Mr James Collard on 24 May 2022 | |
08 Apr 2022 | AA | Full accounts made up to 30 April 2021 | |
04 Mar 2022 | MR04 | Satisfaction of charge 5 in full | |
04 Mar 2022 | MR04 | Satisfaction of charge 043997580016 in full | |
03 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with updates | |
27 Oct 2021 | SH19 |
Statement of capital on 27 October 2021
|
|
27 Oct 2021 | CAP-SS | Solvency Statement dated 13/10/21 | |
27 Oct 2021 | SH20 | Statement by Directors |