- 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) |
---|---|---|---|
17 Jul 2019 | TM01 | Termination of appointment of Christine Sutton Cookson as a director on 16 July 2019 | |
17 Jul 2019 | TM02 | Termination of appointment of James Arthur Kirkham as a secretary on 16 July 2019 | |
17 Jul 2019 | AD01 | Registered office address changed from Fernhurst Court Childrens Nursery Jack Walker Way Blackburn BB2 4JJ to Apex Court Bracewell Avenue Poulton Industrial Estate Poulton-Le-Fylde FY6 8JF on 17 July 2019 | |
17 Jul 2019 | AP01 | Appointment of Mrs Sarah Jane Bellamy as a director on 16 July 2019 | |
17 Jul 2019 | MR01 | Registration of charge 044643080005, created on 16 July 2019 | |
17 Jul 2019 | MR01 | Registration of charge 044643080004, created on 16 July 2019 | |
09 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 31 March 2003
|
|
24 Jun 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
16 Apr 2019 | MR04 | Satisfaction of charge 1 in full | |
20 Mar 2019 | MR05 | All of the property or undertaking has been released from charge 2 | |
20 Mar 2019 | MR05 | All of the property or undertaking has been released from charge 3 | |
20 Mar 2019 | MR04 | Satisfaction of charge 2 in full | |
20 Mar 2019 | MR04 | Satisfaction of charge 3 in full | |
09 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
01 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
03 Jul 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
03 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 Jul 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
14 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
23 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 |