Established in 2002, Mary Poppins Nursery Fylde Ltd have registered office in Lytham St. Annes, Lancashire, it's status at Companies House is "Active". This company has 2 directors listed as Garside, Sarah Jayne, Garside, Stephen Peter.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARSIDE, Sarah Jayne | 16 September 2002 | - | 1 |
GARSIDE, Stephen Peter | 16 September 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 September 2020 | |
MR04 - N/A | 09 December 2019 | |
MR01 - N/A | 25 October 2019 | |
CS01 - N/A | 24 September 2019 | |
AA - Annual Accounts | 28 June 2019 | |
CS01 - N/A | 27 September 2018 | |
AA - Annual Accounts | 29 June 2018 | |
CS01 - N/A | 19 September 2017 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 19 September 2016 | |
AA - Annual Accounts | 29 July 2016 | |
AR01 - Annual Return | 21 September 2015 | |
AA - Annual Accounts | 30 July 2015 | |
AR01 - Annual Return | 22 September 2014 | |
AA - Annual Accounts | 07 August 2014 | |
AR01 - Annual Return | 23 September 2013 | |
AA - Annual Accounts | 24 June 2013 | |
AD01 - Change of registered office address | 21 March 2013 | |
DISS40 - Notice of striking-off action discontinued | 03 October 2012 | |
AR01 - Annual Return | 02 October 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 October 2012 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 26 September 2011 | |
AA - Annual Accounts | 26 July 2011 | |
AR01 - Annual Return | 27 September 2010 | |
CH01 - Change of particulars for director | 27 September 2010 | |
MG01 - Particulars of a mortgage or charge | 10 September 2010 | |
MG01 - Particulars of a mortgage or charge | 07 September 2010 | |
AA - Annual Accounts | 31 August 2010 | |
MG01 - Particulars of a mortgage or charge | 21 August 2010 | |
363a - Annual Return | 23 September 2009 | |
AA - Annual Accounts | 06 July 2009 | |
AA - Annual Accounts | 07 January 2009 | |
363a - Annual Return | 08 October 2008 | |
363a - Annual Return | 25 September 2007 | |
AA - Annual Accounts | 01 August 2007 | |
363a - Annual Return | 27 September 2006 | |
AA - Annual Accounts | 27 September 2006 | |
363s - Annual Return | 22 September 2005 | |
AA - Annual Accounts | 08 September 2005 | |
AA - Annual Accounts | 25 October 2004 | |
363s - Annual Return | 29 September 2004 | |
363s - Annual Return | 03 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 April 2003 | |
288b - Notice of resignation of directors or secretaries | 17 October 2002 | |
288b - Notice of resignation of directors or secretaries | 17 October 2002 | |
288a - Notice of appointment of directors or secretaries | 17 October 2002 | |
288a - Notice of appointment of directors or secretaries | 17 October 2002 | |
NEWINC - New incorporation documents | 16 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 October 2019 | Outstanding |
N/A |
Legal charge | 01 September 2010 | Fully Satisfied |
N/A |
Debenture | 19 August 2010 | Outstanding |
N/A |