Advanced company searchLink opens in new window

POPPIES DAY NURSERY (KNUTSFORD) LIMITED

Company number 08257584

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)
29 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
18 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
27 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
14 Nov 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
22 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
18 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
25 May 2021 AA Unaudited abridged accounts made up to 31 May 2020
29 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with updates
28 Jan 2020 MR01 Registration of charge 082575840002, created on 17 January 2020
22 Jan 2020 AA01 Current accounting period extended from 31 March 2020 to 31 May 2020
20 Jan 2020 AP01 Appointment of Mrs Diana Claire Mckenzie as a director on 17 January 2020
20 Jan 2020 AD01 Registered office address changed from Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH England to 27 Warwick Road Hale Altrincham WA15 9NP on 20 January 2020
20 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-17
20 Jan 2020 PSC02 Notification of Elmscot Group Limited as a person with significant control on 17 January 2020
20 Jan 2020 TM01 Termination of appointment of Jennifer Isobel Salmon as a director on 17 January 2020
20 Jan 2020 TM01 Termination of appointment of David Salmon as a director on 17 January 2020
20 Jan 2020 TM02 Termination of appointment of Jennifer Isobel Salmon as a secretary on 17 January 2020
20 Jan 2020 PSC07 Cessation of Jennifer Isobel Salmon as a person with significant control on 17 January 2020
20 Jan 2020 PSC07 Cessation of David Salmon as a person with significant control on 17 January 2020
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Dec 2019 MR04 Satisfaction of charge 1 in full
29 Nov 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
16 May 2019 CH01 Director's details changed for Mrs Jennifer Isobel Salmon on 28 February 2019
16 May 2019 CH01 Director's details changed for Mr David Salmon on 28 February 2019
28 Dec 2018 AA Micro company accounts made up to 31 March 2018