LITTLE ACORNS CHILDREN'S DAY NURSERY LIMITED
Company number 04789089
- Company Overview for LITTLE ACORNS CHILDREN'S DAY NURSERY LIMITED (04789089)
- Filing history for LITTLE ACORNS CHILDREN'S DAY NURSERY LIMITED (04789089)
- People for LITTLE ACORNS CHILDREN'S DAY NURSERY LIMITED (04789089)
- Charges for LITTLE ACORNS CHILDREN'S DAY NURSERY LIMITED (04789089)
- More for LITTLE ACORNS CHILDREN'S DAY NURSERY LIMITED (04789089)
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) |
---|---|---|---|
23 Jul 2021 | AP03 | Appointment of Miss Bernadette Hoban as a secretary on 21 July 2021 | |
23 Jul 2021 | AP01 | Appointment of Miss Lucy Marie Kaczmarska as a director on 21 July 2021 | |
23 Jul 2021 | AP01 | Appointment of Mr Kieron Ellis as a director on 21 July 2021 | |
23 Jul 2021 | AP01 | Appointment of Mr Pinesh Mehta as a director on 21 July 2021 | |
23 Jul 2021 | AP01 | Appointment of Mr James Nicholas Crosswell as a director on 21 July 2021 | |
23 Jul 2021 | AP01 | Appointment of Mr John Hoban as a director on 21 July 2021 | |
23 Jul 2021 | AP01 | Appointment of Miss Clare Roberts as a director on 21 July 2021 | |
23 Jul 2021 | TM01 | Termination of appointment of Sarah Jane Bellamy as a director on 21 July 2021 | |
23 Jul 2021 | AD01 | Registered office address changed from 79 Hardhorn Road Poulton-Le-Fylde FY6 8AY England to 23 Higher Lane Lymm Cheshire WA13 0RZ on 23 July 2021 | |
23 Jul 2021 | TM02 | Termination of appointment of James Benjamin Pellowe as a secretary on 21 July 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
06 Nov 2020 | AD01 | Registered office address changed from Poppy & Jacks Ltd Apex Court Bracewell Avenue Poulton Le Fylde Lancashire FY6 8JF United Kingdom to 79 Hardhorn Road Poulton-Le-Fylde FY6 8AY on 6 November 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
23 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 Nov 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 June 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
16 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Aug 2018 | PSC07 | Cessation of Deborah Jean Byford as a person with significant control on 22 August 2018 | |
23 Aug 2018 | PSC07 | Cessation of Stephen Andrew Byford as a person with significant control on 22 August 2018 | |
23 Aug 2018 | PSC02 | Notification of Poppy&Jacks Limited as a person with significant control on 22 August 2018 | |
23 Aug 2018 | AP03 | Appointment of Mr James Benjamin Pellowe as a secretary on 23 August 2018 | |
23 Aug 2018 | AD01 | Registered office address changed from The Oaks Centre Stocks Lane, Penketh Warrington Cheshire WA5 2QS to Poppy & Jacks Ltd Apex Court Bracewell Avenue Poulton Le Fylde Lancashire FY6 8JF on 23 August 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Stephen Andrew Byford as a director on 22 August 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Deborah Jean Byford as a director on 22 August 2018 |