Advanced company searchLink opens in new window

PHOENIX PARK NURSERY LTD

Company number 10393145

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)
26 Apr 2024 MA Memorandum and Articles of Association
27 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Mar 2024 CH01 Director's details changed for Mrs Lisa Jane Rowland on 19 March 2024
15 Mar 2024 MR01 Registration of charge 103931450003, created on 14 March 2024
14 Mar 2024 AD01 Registered office address changed from 16 Queen Street Ilkeston Derbyshire DE7 5GT England to Phoenix Park Nursery 85 Smithurst Road Giltbrook Nottingham NG16 2UD on 14 March 2024
11 Mar 2024 AP01 Appointment of Dominic Harrison as a director on 23 February 2024
05 Mar 2024 PSC02 Notification of Icp Educare Limited as a person with significant control on 23 February 2024
05 Mar 2024 PSC07 Cessation of Louise Whiten as a person with significant control on 23 February 2024
05 Mar 2024 PSC07 Cessation of Darren Paul Whiten as a person with significant control on 23 February 2024
04 Mar 2024 TM01 Termination of appointment of Emily Alice Whiten as a director on 23 February 2024
04 Mar 2024 TM01 Termination of appointment of Louise Anne Whiten as a director on 23 February 2024
04 Mar 2024 TM01 Termination of appointment of Darren Paul Whiten as a director on 23 February 2024
04 Mar 2024 AP01 Appointment of Mrs Lisa Jane Rowland as a director on 23 February 2024
23 Feb 2024 MR04 Satisfaction of charge 103931450001 in full
23 Feb 2024 MR04 Satisfaction of charge 103931450002 in full
26 Jan 2024 PSC04 Change of details for Mrs Louise Whiten as a person with significant control on 1 April 2023
25 Jan 2024 PSC04 Change of details for Mr Darren Paul Whiten as a person with significant control on 1 April 2023
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with updates
04 Apr 2023 AP01 Appointment of Miss Emily Alice Whiten as a director on 1 April 2023
04 Apr 2023 TM01 Termination of appointment of Kerry Sarah Whiten as a director on 1 April 2023
04 Apr 2023 PSC04 Change of details for Mrs Louise Whiten as a person with significant control on 1 April 2023
04 Apr 2023 CH01 Director's details changed
03 Apr 2023 PSC07 Cessation of Nicholas Scott Whiten as a person with significant control on 1 April 2023
03 Apr 2023 PSC01 Notification of Louise Whiten as a person with significant control on 26 September 2016