Advanced company searchLink opens in new window

SNUGGLEBUMS DAY NURSERY LIMITED

Company number 09152370

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 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 AP03 Appointment of Miss Bernadette Hoban as a secretary 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 TM02 Termination of appointment of James Benjamin Pellowe as a secretary 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
14 Jul 2021 CS01 Confirmation statement made on 13 July 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 Apex Court Bracewell Avenue Poulton Industrial Estate 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 13 July 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
01 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with updates
01 Mar 2019 PSC07 Cessation of Heather Margaret Murray as a person with significant control on 28 February 2019
01 Mar 2019 TM01 Termination of appointment of Heather Margaret Murray as a director on 28 February 2019
01 Mar 2019 PSC02 Notification of Poppy&Jacks Limited as a person with significant control on 28 February 2019
01 Mar 2019 AD01 Registered office address changed from Blade House Battersea Road Stockport Cheshire SK4 3EA to Apex Court Bracewell Avenue Poulton Industrial Estate Poulton-Le-Fylde Lancashire FY6 8JF on 1 March 2019
01 Mar 2019 AP03 Appointment of James Benjamin Pellowe as a secretary on 28 February 2019
01 Mar 2019 AP01 Appointment of Sarah Jane Bellamy as a director on 28 February 2019
10 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
30 Jul 2018 PSC04 Change of details for Mrs Heather Margaret Murray as a person with significant control on 6 April 2016
30 Jul 2018 CH01 Director's details changed for Mrs Heather Margaret Murray on 30 July 2018