Advanced company searchLink opens in new window

PROPER NUTTY LIMITED

Company number 08541504

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)
05 Jun 2024 AA Full accounts made up to 26 August 2023
30 May 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
21 Dec 2023 TM01 Termination of appointment of Martin John Brewis as a director on 20 December 2023
21 Dec 2023 AP01 Appointment of Leah Wiles as a director on 20 December 2023
18 Dec 2023 AA01 Previous accounting period extended from 31 March 2023 to 31 August 2023
18 Dec 2023 AD01 Registered office address changed from Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS to Weston Centre 10 Grosvenor Street London W1K 4QY on 18 December 2023
02 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with updates
24 Feb 2023 PSC05 Change of details for British Sugar Plc as a person with significant control on 8 June 2022
09 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 23 May 2017
10 Aug 2022 PSC07 Cessation of Kathryn Franklin as a person with significant control on 8 June 2022
10 Aug 2022 PSC07 Cessation of Stuart Franklin as a person with significant control on 8 June 2022
10 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
01 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with updates
25 Jan 2022 TM01 Termination of appointment of Chris Towers as a director on 23 January 2022
25 Jan 2022 AP01 Appointment of Mr Timothy Mark Beard as a director on 19 January 2022
03 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with updates
06 May 2021 AA Total exemption full accounts made up to 31 March 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
01 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with updates
02 Mar 2020 AP01 Appointment of Mr Chris Towers as a director on 14 February 2020
02 Mar 2020 TM01 Termination of appointment of Graeme Brown as a director on 14 February 2020
21 Aug 2019 TM01 Termination of appointment of Kathryn Franklin as a director on 19 August 2019
21 Aug 2019 TM01 Termination of appointment of Stuart Franklin as a director on 19 August 2019
31 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
05 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with updates