PEEPO DAY NURSERY LTD

231 Higher Lane, Lymm, WA13 0RZ, Cheshire, England
StatusACTIVE
Company No.06549741
CategoryPrivate Limited Company
Incorporated31 Mar 2008
Age16 years, 1 month, 30 days
JurisdictionEngland Wales

SUMMARY

PEEPO DAY NURSERY LTD is an active private limited company with number 06549741. It was incorporated 16 years, 1 month, 30 days ago, on 31 March 2008. The company address is 231 Higher Lane, Lymm, WA13 0RZ, Cheshire, England.



Company Fillings

Confirmation statement with updates

Date: 22 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-18

Officer name: Kieron Gordon Ellis

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-18

Officer name: Mr Colin James Anderton

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 26 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 26 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-29

Officer name: James Nicholas Crosswell

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-01

Officer name: Bernadette Hoban

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-01

Officer name: Pinesh Mehta

Documents

View document PDF

Resolution

Date: 27 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 25 Oct 2021

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lucy Marie Kaczmarska

Appointment date: 2021-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pinesh Mehta

Appointment date: 2021-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-12

Officer name: Mr Kieron Ellis

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-12

Officer name: Mr James Nicholas Crosswell

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Hoban

Appointment date: 2021-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sherrine White

Termination date: 2021-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Clare Roberts

Appointment date: 2021-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Address

Type: AD01

New address: 231 Higher Lane Lymm Cheshire WA13 0RZ

Change date: 2021-08-13

Old address: C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th United Kingdom

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-08-12

Officer name: Mrs Bernadette Hoban

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2021

Action Date: 12 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-08-12

Psc name: Kids Planet Day Nurseries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-08-12

Officer name: Benjamin White

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2021

Action Date: 12 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-12

Psc name: Sherrine White

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2021

Action Date: 12 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-12

Psc name: Benjamin White

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Dec 2017

Action Date: 06 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-12-06

Psc name: Mrs Sherrine White

Documents

View document PDF

Change to a person with significant control

Date: 28 Dec 2017

Action Date: 06 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin White

Change date: 2016-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 30 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-12-06

Officer name: Mr Benjamin White

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sherrine White

Change date: 2016-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-09

New address: C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th

Old address: C/O Michael Heaven & Associates Ltd Quadrant Court 48 Calthorpe Road Edgbaston Birmingham B15 1th

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 12 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 30 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sherrine White

Change date: 2010-03-30

Documents

View document PDF

Change person secretary company with change date

Date: 28 Apr 2010

Action Date: 30 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Benjamin White

Change date: 2010-03-30

Documents

View document PDF

Accounts amended with made up date

Date: 24 Mar 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AAMD

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 29/04/2009 from, quadrant court 48 calthorpe road, edgbaston, birmingham, west midlands, B15 1TH, united kingdom

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / sherrine white / 17/03/2009

Documents

View document PDF

Incorporation company

Date: 31 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

23 MOUNT STREET LIMITED

18 MOUNT STREET,,W1K 2RL

Number:04467680
Status:ACTIVE
Category:Private Limited Company

CHAPMAN GLOBAL PROJECTS LIMITED

CLIFFORD TOWERS 9 HIGH STREET,MILTON KEYNES,MK11 1AA

Number:09706973
Status:ACTIVE
Category:Private Limited Company

FRAUDAT LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10955535
Status:ACTIVE
Category:Private Limited Company

MCF VAPES LIMITED

28 WILTON ROAD,BEXHILL ON SEA,TN40 1EZ

Number:10770168
Status:ACTIVE
Category:Private Limited Company

MORTGAGE PACKAGING SOLUTIONS (EURO) LIMITED

LIBRA HOUSE 66 CHURCH STREET,,N9 9PA

Number:05946655
Status:ACTIVE
Category:Private Limited Company

ROLO PUBS LIMITED

NEW INN CHURCH ROAD,PENRYN,TR10 9HN

Number:11767535
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source