About

Registered Number: 03964675
Date of Incorporation: 05/04/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Smith Cooper, 2 Lace Market Square, Nottingham, NG1 1PB,

 

Papermoon Nurseries (Compton Acres) Ltd was registered on 05 April 2000 and has its registered office in Nottingham, it has a status of "Active". There are 2 directors listed as Hill, Alison, Palmer, Karen for this business in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Alison 11 April 2016 - 1
PALMER, Karen 11 April 2016 - 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 31 January 2018
AD01 - Change of registered office address 17 October 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 03 February 2017
AA01 - Change of accounting reference date 30 January 2017
AA - Annual Accounts 31 July 2016
AA01 - Change of accounting reference date 07 June 2016
AR01 - Annual Return 03 May 2016
TM02 - Termination of appointment of secretary 03 May 2016
TM01 - Termination of appointment of director 22 April 2016
MR04 - N/A 13 April 2016
MR04 - N/A 12 April 2016
AP01 - Appointment of director 11 April 2016
AP01 - Appointment of director 11 April 2016
MR01 - N/A 11 April 2016
MR04 - N/A 11 April 2016
MR01 - N/A 07 April 2016
MR01 - N/A 07 April 2016
MR01 - N/A 07 April 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 07 May 2015
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 11 March 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 30 April 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 27 April 2010
287 - Change in situation or address of Registered Office 22 September 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
AA - Annual Accounts 28 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2007
395 - Particulars of a mortgage or charge 12 October 2007
395 - Particulars of a mortgage or charge 12 October 2007
395 - Particulars of a mortgage or charge 15 September 2007
363s - Annual Return 29 April 2007
AA - Annual Accounts 19 April 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 10 October 2003
363a - Annual Return 16 June 2003
287 - Change in situation or address of Registered Office 08 June 2003
395 - Particulars of a mortgage or charge 23 January 2003
395 - Particulars of a mortgage or charge 10 September 2002
395 - Particulars of a mortgage or charge 10 September 2002
395 - Particulars of a mortgage or charge 26 June 2002
287 - Change in situation or address of Registered Office 11 June 2002
AA - Annual Accounts 09 May 2002
363a - Annual Return 01 May 2002
288c - Notice of change of directors or secretaries or in their particulars 27 February 2002
225 - Change of Accounting Reference Date 15 January 2002
363a - Annual Return 11 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2000
CERTNM - Change of name certificate 12 June 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
287 - Change in situation or address of Registered Office 18 May 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
NEWINC - New incorporation documents 05 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2016 Outstanding

N/A

A registered charge 01 April 2016 Outstanding

N/A

A registered charge 01 April 2016 Outstanding

N/A

A registered charge 01 April 2016 Outstanding

N/A

Legal charge 04 October 2007 Fully Satisfied

N/A

Legal charge 04 October 2007 Fully Satisfied

N/A

Debenture 31 August 2007 Fully Satisfied

N/A

Legal charge 17 January 2003 Fully Satisfied

N/A

Debenture 22 August 2002 Fully Satisfied

N/A

Legal charge 22 August 2002 Fully Satisfied

N/A

Debenture 25 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.