POPPINS NURSERIES LIMITED

08090497
DUKES HOUSE 58 BUCKINGHAM GATE LONDON UNITED KINGDOM SW1E 6AJ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
16 Sep 2024 mortgage Registration of a charge 126 Buy now
30 Aug 2024 officers Termination of appointment of director (Richard Mcshane) 1 Buy now
01 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 May 2024 officers Change of particulars for director (Mr Aatif Naveed Hassan) 2 Buy now
22 Apr 2024 mortgage Registration of a charge 13 Buy now
27 Mar 2024 officers Appointment of director (Mr Michael William Giffin) 2 Buy now
14 Mar 2024 address Change Sail Address Company With New Address 1 Buy now
28 Jan 2024 incorporation Memorandum Articles 9 Buy now
24 Jan 2024 resolution Resolution 2 Buy now
23 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jan 2024 officers Termination of appointment of director (Jane Elizabeth Robertson) 1 Buy now
17 Jan 2024 officers Termination of appointment of director (Adam Peter Gosling) 1 Buy now
17 Jan 2024 officers Appointment of director (Mr Aatif Naveed Hassan) 2 Buy now
17 Jan 2024 officers Appointment of director (Mr Richard Mcshane) 2 Buy now
17 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2023 accounts Annual Accounts 10 Buy now
30 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2023 accounts Annual Accounts 10 Buy now
31 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Jan 2023 officers Change of particulars for director (Mr Adam Peter Gosling) 2 Buy now
31 Jan 2023 officers Change of particulars for director (Jane Elizabeth Robertson) 2 Buy now
31 Jan 2023 officers Change of particulars for director (Mr Adam Peter Gosling) 2 Buy now
05 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 9 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2021 accounts Annual Accounts 10 Buy now
01 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2020 accounts Annual Accounts 9 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2019 accounts Annual Accounts 8 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2018 accounts Annual Accounts 6 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2017 accounts Annual Accounts 4 Buy now
08 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 May 2016 accounts Annual Accounts 4 Buy now
13 Jul 2015 annual-return Annual Return 5 Buy now
09 May 2015 accounts Annual Accounts 4 Buy now
03 Jul 2014 annual-return Annual Return 5 Buy now
26 Feb 2014 accounts Annual Accounts 4 Buy now
21 Feb 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Aug 2013 resolution Resolution 36 Buy now
08 Aug 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
08 Aug 2013 capital Return of Allotment of shares 4 Buy now
08 Jul 2013 annual-return Annual Return 5 Buy now
24 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jun 2012 officers Appointment of director (Mr Adam Peter Gosling) 3 Buy now
07 Jun 2012 change-of-name Certificate Change Of Name Company 2 Buy now
07 Jun 2012 change-of-name Change Of Name Notice 2 Buy now
31 May 2012 incorporation Incorporation Company 35 Buy now