Advanced company searchLink opens in new window

THE PETER PAN CENTRE LTD

Company number 07285867

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)
02 Jan 2019 AP03 Appointment of Mrs Sarah Louise Mcdowell as a secretary on 14 December 2018
02 Jan 2019 TM02 Termination of appointment of Amanda Jane Price as a secretary on 14 December 2018
12 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
02 Jul 2018 AP01 Appointment of Mr John Patrick Keighery as a director on 15 March 2018
30 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
29 Jun 2018 AP01 Appointment of Ms Katrina Louise Bostock as a director on 15 March 2018
14 Mar 2018 TM01 Termination of appointment of Kerry Ann Fender as a director on 28 November 2017
21 Jul 2017 PSC08 Notification of a person with significant control statement
30 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with no updates
22 May 2017 AA Total exemption full accounts made up to 31 October 2016
14 Jul 2016 AR01 Annual return made up to 16 June 2016 no member list
14 Jul 2016 AD01 Registered office address changed from Peter Pan Nursery Hoon Avenue Newcastle Under Lyme Staffordshire ST5 9NY to Peter Pan Centre Hoon Avenue Newcastle Staffordshire ST5 9NY on 14 July 2016
12 Jul 2016 AA Total exemption full accounts made up to 31 October 2015
24 Jul 2015 AA Total exemption full accounts made up to 31 October 2014
14 Jul 2015 AR01 Annual return made up to 16 June 2015 no member list
05 May 2015 CERTNM Company name changed peter pan nursery\certificate issued on 05/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-24
23 Jul 2014 AA Total exemption full accounts made up to 31 October 2013
14 Jul 2014 AR01 Annual return made up to 16 June 2014 no member list
03 Mar 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Susan Mary Passmore
25 Feb 2014 AP01 Appointment of Mrs Kerry Ann Fender as a director
27 Jan 2014 TM01 Termination of appointment of Natalie Meakin as a director
27 Jan 2014 AP01 Appointment of Mrs Susan Mary Passmore as a director
  • ANNOTATION A second filed AP01 was registered on 3RD March 2014
20 Jul 2013 AR01 Annual return made up to 16 June 2013 no member list
02 Jul 2013 AA Total exemption full accounts made up to 31 October 2012
26 Feb 2013 AP01 Appointment of Mrs Natalie Ann Meakin as a director