NANNY STATE LIMITED

Hollinsbrook Way Hollinsbrook Way, Bury, BL9 8RR, Lancashire
StatusACTIVE
Company No.07274022
CategoryPrivate Limited Company
Incorporated04 Jun 2010
Age14 years, 11 days
JurisdictionEngland Wales

SUMMARY

NANNY STATE LIMITED is an active private limited company with number 07274022. It was incorporated 14 years, 11 days ago, on 04 June 2010. The company address is Hollinsbrook Way Hollinsbrook Way, Bury, BL9 8RR, Lancashire.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2023

Action Date: 28 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-16

Officer name: Mr Dominic James Platt

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil James Greenhalgh

Termination date: 2023-10-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Apr 2023

Action Date: 11 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-04-11

Officer name: Theresa Casey

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Apr 2023

Action Date: 10 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nirma Cassidy

Termination date: 2023-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2022

Action Date: 29 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: RĂ©gis Schultz

Appointment date: 2022-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-28

Officer name: Peter Alan Cowgill

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Oct 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-09-28

Officer name: Nirma Cassidy

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-22

Officer name: Siobhan Mawdsley

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2021

Action Date: 30 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2019

Action Date: 02 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-02

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil James Greenhalgh

Appointment date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Michael Small

Termination date: 2018-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2018

Action Date: 03 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-03

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Move registers to sail company with new address

Date: 26 Apr 2018

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-19

Officer name: Mr Peter Alan Cowgill

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jd Sports Fashion Plc

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2017

Action Date: 28 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Michael Small

Change date: 2017-04-28

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-28

Officer name: Mr Peter Alan Cowgill

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2016

Action Date: 30 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-10-01

Officer name: Mrs Siobhan Mawdsley

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-01

Officer name: Andrew John Batchelor

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2014

Action Date: 01 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Oct 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew John Batchelor

Appointment date: 2014-09-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-24

Officer name: Jane Marie Brisley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Bown

Documents

View document PDF

Auditors resignation company

Date: 08 May 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Change person director company with change date

Date: 06 May 2014

Action Date: 11 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry Colin Bown

Change date: 2014-02-11

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2013

Action Date: 02 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-02

Documents

View document PDF

Change sail address company with old address

Date: 16 Aug 2013

Category: Address

Type: AD02

Old address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Aug 2013

Action Date: 13 Aug 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-08-13

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 04 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-04

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2012

Action Date: 28 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 04 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-04

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2011

Action Date: 29 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-04

Documents

View document PDF

Appoint corporate secretary company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Resolution

Date: 13 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company

Date: 02 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Michael Small

Documents

View document PDF

Appoint person director company with name

Date: 26 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Colin Bown

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Alan Cowgill

Documents

View document PDF

Termination director company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: A G Secretarial Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Aug 2010

Action Date: 31 Jan 2011

Category: Accounts

Type: AA01

New date: 2011-01-31

Made up date: 2011-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jane Marie Brisley

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Aug 2010

Action Date: 19 Aug 2010

Category: Address

Type: AD01

Old address: 100 Barbirolli Square Manchester M2 3AB United Kingdom

Change date: 2010-08-19

Documents

View document PDF

Termination secretary company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: A G Secretarial Limited

Documents

View document PDF

Termination director company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inhoco Formations Limited

Documents

View document PDF

Termination director company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hart

Documents

View document PDF

Certificate change of name company

Date: 16 Aug 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aghoco 1028 LIMITED\certificate issued on 16/08/10

Documents

View document PDF

Legacy

Date: 07 Aug 2010

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Incorporation company

Date: 04 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHINA TRAVEL MARKETING LTD.

PRESTON PARK HOUSE,BRIGHTON,BN1 6SB

Number:08744081
Status:ACTIVE
Category:Private Limited Company

DYNAMO PROPERTY INVESTMENTS LTD

48 CENTRAL ROAD,MANCHESTER,M20 4ZD

Number:11562250
Status:ACTIVE
Category:Private Limited Company

MEDALLA MINING LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11250419
Status:ACTIVE
Category:Private Limited Company

PORTLAND SAILING LIMITED

15 NORTHFIELDS PROSPECT,LONDON,SW18 1PE

Number:06580336
Status:ACTIVE
Category:Private Limited Company

SINAH TRADING LTD

7 MANOR HOUSE LANE,SLOUGH,SL3 9EG

Number:08364052
Status:ACTIVE
Category:Private Limited Company

THA PIPEFITTING LIMITED

BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:09759495
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