PORTICO DAY NURSERIES LTD
Status | ACTIVE |
Company No. | 05720805 |
Category | Private Limited Company |
Incorporated | 24 Feb 2006 |
Age | 18 years, 3 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
PORTICO DAY NURSERIES LTD is an active private limited company with number 05720805. It was incorporated 18 years, 3 months, 12 days ago, on 24 February 2006. The company address is 17-19 Park Street 17-19 Park Street, Lancs, FY8 5LU.
Company Fillings
Confirmation statement with no updates
Date: 26 Feb 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-21
Documents
Change to a person with significant control
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-26
Psc name: Mrs Nicole Politis
Documents
Change to a person with significant control
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-26
Psc name: Mr Craig Edward Jackson
Documents
Accounts with accounts type unaudited abridged
Date: 01 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage satisfy charge full
Date: 14 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 057208050001
Documents
Confirmation statement with no updates
Date: 01 Mar 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Accounts with accounts type unaudited abridged
Date: 16 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Confirmation statement with no updates
Date: 04 Mar 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage satisfy charge full
Date: 07 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 057208050002
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-24
Documents
Mortgage create with deed with charge number
Date: 19 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 057208050002
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage create with deed with charge number
Date: 26 Apr 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 057208050001
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 24 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-24
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 24 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-24
Documents
Change person director company with change date
Date: 22 Mar 2012
Action Date: 24 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-24
Officer name: Craig Edward Jackson
Documents
Change person director company with change date
Date: 22 Mar 2012
Action Date: 24 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-24
Officer name: Nicole Politis
Documents
Change person secretary company with change date
Date: 22 Mar 2012
Action Date: 24 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Craig Edward Jackson
Change date: 2012-02-24
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2011
Action Date: 24 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-24
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2010
Action Date: 24 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-24
Documents
Change person director company with change date
Date: 18 Mar 2010
Action Date: 24 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-24
Officer name: Nicole Politis
Documents
Change person director company with change date
Date: 18 Mar 2010
Action Date: 24 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-24
Officer name: Craig Edward Jackson
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/08; full list of members
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / craig jackson / 01/10/2007
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/07; full list of members
Documents
Legacy
Date: 28 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 10/03/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 21 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/07 to 31/03/07
Documents
Legacy
Date: 21 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
THE BARN OAK FARM WESTON ROAD,BRISTOL,BS49 5EB
Number: | 04070169 |
Status: | ACTIVE |
Category: | Private Limited Company |
TWRG LEVEL 3,WATFORD,WD17 1JJ
Number: | 06120991 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 OXFORD STREET,BURNHAM-ON-SEA,TA8 1EF
Number: | 08898649 |
Status: | ACTIVE |
Category: | Private Limited Company |
200 BRENT STREET,LONDON,NW4 1BE
Number: | 02177655 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SMITH'S COFFEE COMPANY LIMITED
ARABICA HOUSE,HEMEL HEMPSTEAD,HP3 9RD
Number: | 03560937 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 WESTFIELD LANE,LEEDS,LS25 7LU
Number: | 05975547 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |