POPPINS NURSERIES LIMITED

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

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