- Company Overview for PEPPERBERRY DAY NURSERIES LTD (07600976)
- Filing history for PEPPERBERRY DAY NURSERIES LTD (07600976)
- People for PEPPERBERRY DAY NURSERIES LTD (07600976)
- Charges for PEPPERBERRY DAY NURSERIES LTD (07600976)
- More for PEPPERBERRY DAY NURSERIES LTD (07600976)
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) |
---|---|---|---|
13 Mar 2019 | PSC07 | Cessation of Charles Anthony Whittle as a person with significant control on 13 March 2019 | |
04 May 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
04 May 2018 | PSC07 | Cessation of Ces Guernsey Ltd as a person with significant control on 4 May 2018 | |
09 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
20 Jul 2017 | PSC01 | Notification of Fahmid Ali Rashid as a person with significant control on 6 April 2016 | |
20 Jul 2017 | PSC02 | Notification of Ces Guernsey Ltd as a person with significant control on 6 April 2016 | |
20 Jul 2017 | PSC01 | Notification of Charles Anthony Whittle as a person with significant control on 6 April 2016 | |
20 Jul 2017 | PSC04 | Change of details for Mr Anthony Akaraonye as a person with significant control on 12 April 2017 | |
17 May 2017 | CS01 | 12/04/17 Statement of Capital gbp 4 | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
24 May 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
06 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Sep 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
27 May 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
27 Jan 2015 | MR01 | Registration of charge 076009760002, created on 22 January 2015 | |
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
16 Jun 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
20 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
20 Apr 2012 | AA01 | Current accounting period extended from 30 April 2012 to 31 August 2012 | |
14 Mar 2012 | AD01 | Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England on 14 March 2012 | |
23 Jun 2011 | RESOLUTIONS |
Resolutions
|