- Company Overview for PUDDLE DUCKS FRANCHISING LIMITED (05879603)
- Filing history for PUDDLE DUCKS FRANCHISING LIMITED (05879603)
- People for PUDDLE DUCKS FRANCHISING LIMITED (05879603)
- More for PUDDLE DUCKS FRANCHISING LIMITED (05879603)
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) |
---|---|---|---|
18 Oct 2024 | PSC02 | Notification of Jams Ventures Limited as a person with significant control on 16 October 2024 | |
18 Oct 2024 | PSC07 | Cessation of Tracy Claire Townend as a person with significant control on 16 October 2024 | |
18 Oct 2024 | PSC07 | Cessation of Joanne Stone as a person with significant control on 16 October 2024 | |
18 Oct 2024 | TM01 | Termination of appointment of Nicholas Adam Townend as a director on 16 October 2024 | |
05 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Jul 2024 | CS01 | Confirmation statement made on 18 July 2024 with updates | |
19 Jan 2024 | TM01 | Termination of appointment of Tracy Claire Townend as a director on 1 December 2023 | |
19 Jan 2024 | AP01 | Appointment of Mr Nicholas Adam Townend as a director on 1 December 2023 | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
20 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
20 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
01 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2020 | MA | Memorandum and Articles of Association | |
30 Jul 2020 | SH08 | Change of share class name or designation | |
30 Jul 2020 | SH02 | Sub-division of shares on 4 June 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Dec 2019 | AP01 | Appointment of Mrs Gillian Mary Bardin as a director on 18 December 2019 | |
19 Dec 2019 | AP01 | Appointment of Mrs Alison Lindsey Beckman as a director on 18 December 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
11 Mar 2019 | AD01 | Registered office address changed from The Grain Store Twemlow Lane Cranage Crewe CW4 8GE England to Grain Store the Grain Store Hollins Farm Crewe Uk CW4 8GE on 11 March 2019 |