- Company Overview for POPPY & JACKS NURSERIES LIMITED (04464308)
- Filing history for POPPY & JACKS NURSERIES LIMITED (04464308)
- People for POPPY & JACKS NURSERIES LIMITED (04464308)
- Charges for POPPY & JACKS NURSERIES LIMITED (04464308)
- More for POPPY & JACKS NURSERIES LIMITED (04464308)
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) |
---|---|---|---|
28 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
26 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Sep 2023 | AP01 | Appointment of Mr Colin James Anderton as a director on 18 September 2023 | |
20 Sep 2023 | TM01 | Termination of appointment of Kieron Gordon Ellis as a director on 18 September 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
26 Oct 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
07 Jul 2022 | TM01 | Termination of appointment of James Nicholas Crosswell as a director on 29 June 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
18 Mar 2022 | PSC05 | Change of details for Poppy&Jacks Limited as a person with significant control on 22 July 2021 | |
05 Jan 2022 | AA | Audit exemption subsidiary accounts made up to 31 March 2021 | |
17 Dec 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
17 Dec 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
17 Dec 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
13 Dec 2021 | MR04 | Satisfaction of charge 044643080006 in full | |
13 Dec 2021 | MR04 | Satisfaction of charge 044643080007 in full | |
13 Dec 2021 | MR04 | Satisfaction of charge 044643080008 in full | |
07 Dec 2021 | TM01 | Termination of appointment of Pinesh Mehta as a director on 1 December 2021 | |
07 Dec 2021 | TM02 | Termination of appointment of Bernadette Hoban as a secretary on 1 December 2021 | |
01 Dec 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 March 2021 | |
05 Oct 2021 | MR04 | Satisfaction of charge 044643080004 in full | |
05 Oct 2021 | MR04 | Satisfaction of charge 044643080005 in full | |
11 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2021 | MA | Memorandum and Articles of Association | |
29 Jul 2021 | MR01 | Registration of charge 044643080008, created on 21 July 2021 |