Advanced company searchLink opens in new window

GEORGE PERKINS DAY NURSERY LIMITED

Company number 03273695

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
23 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
24 Sep 2023 AP01 Appointment of Mr Colin James Anderton as a director on 18 September 2023
24 Sep 2023 TM01 Termination of appointment of Kieron Gordon Ellis as a director on 18 September 2023
15 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
26 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
26 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
26 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
07 Jul 2022 TM01 Termination of appointment of James Nicholas Crosswell as a director on 29 June 2022
19 Dec 2021 MA Memorandum and Articles of Association
19 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2021 AP01 Appointment of Mr James Nicholas Crosswell as a director on 10 December 2021
14 Dec 2021 AP01 Appointment of Mr Kieron Gordon Ellis as a director on 10 December 2021
14 Dec 2021 AP01 Appointment of Mrs Lucy Marie Kaczmarska as a director on 10 December 2021
14 Dec 2021 AP01 Appointment of Clare Bernadette Roberts as a director on 10 December 2021
14 Dec 2021 AP01 Appointment of Mr John Hoban as a director on 10 December 2021
14 Dec 2021 TM01 Termination of appointment of Sarah Elizabeth Presswood as a director on 10 December 2021
14 Dec 2021 TM01 Termination of appointment of Jane Elizabeth Finnimore as a director on 10 December 2021
14 Dec 2021 TM02 Termination of appointment of Jane Elizabeth Finnimore as a secretary on 10 December 2021
14 Dec 2021 AD01 Registered office address changed from George Perkins House 94 Edgbaston Road Balsall Heath Birmingham B12 9QA to 231 Higher Lane Lymm Cheshire WA13 0RZ on 14 December 2021
14 Dec 2021 PSC02 Notification of Kids Planet Day Nurseries Limited as a person with significant control on 10 December 2021
14 Dec 2021 PSC07 Cessation of Sarah Elizabeth Presswood as a person with significant control on 10 December 2021
14 Dec 2021 PSC07 Cessation of Jane Elizabeth Finnimore as a person with significant control on 10 December 2021
03 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
22 Apr 2021 AA Micro company accounts made up to 31 March 2021