PAPER MOON DAY NURSERIES (MANSFIELD) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Satisfaction of charge 052712730007 in full

View Document

18/03/2518 March 2025 Satisfaction of charge 052712730006 in full

View Document

23/12/2423 December 2024 Registration of charge 052712730009, created on 2024-12-20

View Document

23/12/2423 December 2024 Registration of charge 052712730008, created on 2024-12-20

View Document

06/12/246 December 2024 Satisfaction of charge 052712730003 in full

View Document

06/12/246 December 2024 Satisfaction of charge 052712730005 in full

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

29/10/2429 October 2024 Director's details changed for Mrs Dianne Mayfield on 2024-10-28

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

28/10/2428 October 2024 Change of details for Papermoon Nurseries Compton Acres Ltd as a person with significant control on 2024-10-28

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

30/08/2330 August 2023 Satisfaction of charge 052712730004 in full

View Document

29/08/2329 August 2023 Registration of charge 052712730006, created on 2023-08-25

View Document

29/08/2329 August 2023 Registration of charge 052712730007, created on 2023-08-25

View Document

12/07/2312 July 2023 Termination of appointment of Karen Palmer as a director on 2023-07-11

View Document

23/06/2323 June 2023 Termination of appointment of Alison Hill as a director on 2023-06-22

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

24/01/2224 January 2022 Accounts for a small company made up to 2021-04-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

07/01/197 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

01/02/181 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM PAPER MOON HOUSE THE CLOCK TOWER COMPTON ACRES WEST BRIDGFORD NOTTINGHAM NG2 7PA

View Document

06/02/176 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

30/01/1730 January 2017 PREVSHO FROM 31/10/2016 TO 30/04/2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, SECRETARY NICHOLAS MAYFIELD

View Document

07/06/167 June 2016 PREVEXT FROM 30/09/2015 TO 31/10/2015

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MAYFIELD

View Document

13/04/1613 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/04/1612 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/04/1611 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052712730005

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED KAREN PALMER

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED ALISON HILL

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052712730003

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052712730004

View Document

20/11/1520 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/12/142 December 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/11/138 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/01/1315 January 2013 Annual return made up to 27 October 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/11/1118 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/11/1011 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/11/0918 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM ALEXANDRA HOUSE 43 ALEXANDRA STREET NOTTINGHAM NG5 1AY

View Document

23/06/0923 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/01/0614 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/0427 October 2004 SECRETARY RESIGNED

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company