PEBBLES NURSERY LTD.

07623183
RIDGWAY HOUSE PROGRESS WAY DENTON MANCHESTER M34 2GP

Documents

Documents
Date Category Description Pages
13 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2024 officers Termination of appointment of director (Elizabeth Mary Ellen Carroll) 1 Buy now
07 Jan 2024 accounts Annual Accounts 15 Buy now
07 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 40 Buy now
07 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
07 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2022 officers Appointment of director (Mrs Samantha Jane Rhodes) 2 Buy now
14 Oct 2022 officers Termination of appointment of director (Jacqueline Ann Johnson) 1 Buy now
13 Oct 2022 accounts Annual Accounts 15 Buy now
13 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
04 Oct 2022 officers Termination of appointment of director (David William Johnson) 1 Buy now
04 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 40 Buy now
04 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
15 Jul 2022 officers Appointment of secretary (Mr Richard Henry Smith) 2 Buy now
14 Jul 2022 officers Appointment of director (Mr Richard Henry Smith) 2 Buy now
03 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Apr 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Apr 2022 accounts Annual Accounts 8 Buy now
14 Feb 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Dec 2021 officers Termination of appointment of secretary (Richard Henry Smith) 1 Buy now
12 Nov 2021 officers Change of particulars for secretary (Mr Ricard Henry Smith) 1 Buy now
11 Nov 2021 officers Appointment of secretary (Mr Ricard Henry Smith) 2 Buy now
10 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 May 2021 officers Termination of appointment of director (Louise Elizabeth Light) 1 Buy now
10 May 2021 officers Termination of appointment of director (Pamela Gaines) 1 Buy now
10 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2021 mortgage Statement of satisfaction of a charge 2 Buy now
10 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
06 May 2021 annual-return Second Filing Of Annual Return With Made Up Date 23 Buy now
29 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Mar 2021 officers Appointment of director (Ms Elizabeth Mary Ellen Carroll) 2 Buy now
05 Mar 2021 officers Appointment of director (Mr David William Johnson) 2 Buy now
05 Mar 2021 officers Appointment of director (Mrs Jacqueline Ann Johnson) 2 Buy now
14 Dec 2020 accounts Annual Accounts 8 Buy now
13 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2019 accounts Annual Accounts 8 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2018 accounts Annual Accounts 8 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 accounts Annual Accounts 8 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Mar 2017 accounts Annual Accounts 7 Buy now
21 Feb 2017 officers Change of particulars for director (Mrs Louise Elizabeth Light) 2 Buy now
11 May 2016 annual-return Annual Return 6 Buy now
11 May 2016 officers Change of particulars for director (Louise Elizabeth Robinson) 2 Buy now
26 Feb 2016 accounts Annual Accounts 4 Buy now
02 Jun 2015 annual-return Annual Return 6 Buy now
02 Jun 2015 officers Change of particulars for director (Mrs Pamela Gaines) 2 Buy now
02 Jun 2015 officers Change of particulars for director (Louise Elizabeth Robinson) 2 Buy now
02 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 May 2015 officers Termination of appointment of director (Robert Varty) 1 Buy now
29 May 2015 officers Termination of appointment of director (Jennifer Elstub) 1 Buy now
27 Feb 2015 accounts Annual Accounts 4 Buy now
18 Jun 2014 annual-return Annual Return 6 Buy now
28 Feb 2014 accounts Annual Accounts 4 Buy now
11 Jun 2013 annual-return Annual Return 6 Buy now
04 Feb 2013 accounts Annual Accounts 2 Buy now
16 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
18 Aug 2012 mortgage Particulars of a mortgage or charge 5 Buy now
14 May 2012 annual-return Annual Return 6 Buy now
27 Apr 2012 officers Appointment of director (Mrs Pamela Gaines) 2 Buy now
17 Apr 2012 officers Termination of appointment of director (Elliott Long) 1 Buy now
18 Oct 2011 capital Return of Allotment of shares 4 Buy now
07 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Oct 2011 officers Appointment of director (Jennifer Elstub) 3 Buy now
07 Oct 2011 officers Appointment of director (Robert Varty) 3 Buy now
07 Oct 2011 officers Appointment of director (Elliot James Michael Long) 3 Buy now
05 May 2011 incorporation Incorporation Company 19 Buy now