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 - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Satisfaction of charge 052712730007 in full |
18/03/2518 March 2025 | Satisfaction of charge 052712730006 in full |
23/12/2423 December 2024 | Registration of charge 052712730009, created on 2024-12-20 |
23/12/2423 December 2024 | Registration of charge 052712730008, created on 2024-12-20 |
06/12/246 December 2024 | Satisfaction of charge 052712730003 in full |
06/12/246 December 2024 | Satisfaction of charge 052712730005 in full |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-04-30 |
29/10/2429 October 2024 | Director's details changed for Mrs Dianne Mayfield on 2024-10-28 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-27 with no updates |
28/10/2428 October 2024 | Change of details for Papermoon Nurseries Compton Acres Ltd as a person with significant control on 2024-10-28 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-04-30 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-27 with no updates |
30/08/2330 August 2023 | Satisfaction of charge 052712730004 in full |
29/08/2329 August 2023 | Registration of charge 052712730006, created on 2023-08-25 |
29/08/2329 August 2023 | Registration of charge 052712730007, created on 2023-08-25 |
12/07/2312 July 2023 | Termination of appointment of Karen Palmer as a director on 2023-07-11 |
23/06/2323 June 2023 | Termination of appointment of Alison Hill as a director on 2023-06-22 |
03/05/233 May 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/11/2224 November 2022 | Confirmation statement made on 2022-10-27 with no updates |
24/01/2224 January 2022 | Accounts for a small company made up to 2021-04-30 |
30/11/2130 November 2021 | Confirmation statement made on 2021-10-27 with no updates |
07/01/197 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18 |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES |
01/02/181 February 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17 |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
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 |
06/02/176 February 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16 |
30/01/1730 January 2017 | PREVSHO FROM 31/10/2016 TO 30/04/2016 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
07/06/167 June 2016 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS MAYFIELD |
07/06/167 June 2016 | PREVEXT FROM 30/09/2015 TO 31/10/2015 |
22/04/1622 April 2016 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MAYFIELD |
13/04/1613 April 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
12/04/1612 April 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
11/04/1611 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 052712730005 |
11/04/1611 April 2016 | DIRECTOR APPOINTED KAREN PALMER |
11/04/1611 April 2016 | DIRECTOR APPOINTED ALISON HILL |
07/04/167 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 052712730003 |
07/04/167 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 052712730004 |
20/11/1520 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
02/12/142 December 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
08/11/138 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
15/01/1315 January 2013 | Annual return made up to 27 October 2012 with full list of shareholders |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
18/11/1118 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
11/11/1011 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
27/04/1027 April 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
18/11/0918 November 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
22/09/0922 September 2009 | REGISTERED OFFICE CHANGED ON 22/09/2009 FROM ALEXANDRA HOUSE 43 ALEXANDRA STREET NOTTINGHAM NG5 1AY |
23/06/0923 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 30 September 2008 |
10/11/0810 November 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
08/11/078 November 2007 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
19/04/0719 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
09/11/069 November 2006 | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
24/10/0624 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
14/01/0614 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
08/12/058 December 2005 | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS |
02/03/052 March 2005 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05 |
04/02/054 February 2005 | NEW DIRECTOR APPOINTED |
04/02/054 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/10/0427 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/10/0427 October 2004 | SECRETARY RESIGNED |
27/10/0427 October 2004 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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