THE PUMPKIN PATCH NURSERY (SCOTLAND) LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Registration of charge SC3744910008, created on 2025-06-06 |
25/04/2525 April 2025 | Confirmation statement made on 2025-04-14 with no updates |
18/03/2518 March 2025 | |
18/03/2518 March 2025 | |
18/03/2518 March 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
18/03/2518 March 2025 | |
25/02/2525 February 2025 | Appointment of Christopher James Coxhead as a director on 2025-01-31 |
13/02/2513 February 2025 | Appointment of Lisa Barter-Ng as a director on 2025-01-31 |
04/07/244 July 2024 | Total exemption full accounts made up to 2023-06-30 |
04/07/244 July 2024 | |
04/07/244 July 2024 | |
04/07/244 July 2024 | |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-14 with no updates |
26/10/2326 October 2023 | Termination of appointment of David Jenkins as a director on 2023-10-24 |
11/10/2311 October 2023 | Registration of charge SC3744910007, created on 2023-10-05 |
02/10/232 October 2023 | Registration of charge SC3744910006, created on 2023-09-29 |
23/05/2323 May 2023 | Appointment of David Jenkins as a director on 2023-05-08 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-14 with updates |
17/03/2317 March 2023 | Total exemption full accounts made up to 2022-06-30 |
28/10/2228 October 2022 | Registration of charge SC3744910005, created on 2022-10-26 |
27/10/2227 October 2022 | Registration of charge SC3744910004, created on 2022-10-24 |
21/09/2221 September 2022 | Registration of charge SC3744910003, created on 2022-09-15 |
13/09/2213 September 2022 | Registration of charge SC3744910002, created on 2022-09-07 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/05/2211 May 2022 | Amended total exemption full accounts made up to 2021-08-31 |
10/05/2210 May 2022 | Amended total exemption full accounts made up to 2020-08-31 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-15 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
25/05/2125 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
19/12/2019 December 2020 | CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
30/04/2030 April 2020 | 31/08/19 TOTAL EXEMPTION FULL |
15/12/1915 December 2019 | CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES |
28/11/1928 November 2019 | 01/11/19 STATEMENT OF CAPITAL GBP 40 |
27/11/1927 November 2019 | 01/11/19 STATEMENT OF CAPITAL GBP 20 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
29/05/1929 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
24/05/1824 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
26/05/1726 May 2017 | 31/08/16 TOTAL EXEMPTION FULL |
09/03/179 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON MARC BRUNEAU / 01/03/2017 |
09/03/179 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR JONATHON MARC BRUNEAU / 01/03/2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
13/05/1613 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
24/03/1624 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
20/03/1520 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
15/10/1415 October 2014 | PREVEXT FROM 31/03/2014 TO 31/08/2014 |
22/04/1422 April 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/04/138 April 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/12/1226 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/05/1229 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/05/1216 May 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
04/05/124 May 2012 | SECOND FILING WITH MUD 09/03/11 FOR FORM AR01 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/04/118 April 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
09/03/109 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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