PEEPO DAY NURSERY LTD
Status | ACTIVE |
Company No. | 06549741 |
Category | Private Limited Company |
Incorporated | 31 Mar 2008 |
Age | 16 years, 1 month, 30 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 27 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 25 Oct 2021
Category: Capital
Type: SH08
Documents
Mortgage satisfy charge full
Date: 05 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 10 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 01 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 29 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 12 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; full list of members
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / sherrine white / 17/03/2009
Documents
Some Companies
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 |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10955535 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
NEW INN CHURCH ROAD,PENRYN,TR10 9HN
Number: | 11767535 |
Status: | ACTIVE |
Category: | Private Limited Company |