About

Registered Number: 02572726
Date of Incorporation: 10/01/1991 (34 years and 3 months ago)
Company Status: Active
Registered Address: Smith Cooper, 2 Lace Market Square, Nottingham, NG1 1PB,

 

Founded in 1991, Papermoon Nurseries (Faraday Road) Ltd have registered office in Nottingham, it's status is listed as "Active". The current directors of Papermoon Nurseries (Faraday Road) Ltd are Edwards, Ceri Anne, Edwards, Trevor Martin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Ceri Anne 22 December 2000 07 August 2003 1
EDWARDS, Trevor Martin N/A 07 August 2003 1

Filing History

Document Type Date
AA - Annual Accounts 23 January 2020
CS01 - N/A 17 January 2020
CS01 - N/A 11 February 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 01 February 2018
AA - Annual Accounts 31 January 2018
AD01 - Change of registered office address 17 October 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 31 January 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
TM01 - Termination of appointment of director 22 April 2016
MR04 - N/A 13 April 2016
AP01 - Appointment of director 11 April 2016
AP01 - Appointment of director 11 April 2016
MR01 - N/A 11 April 2016
MR01 - N/A 07 April 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 15 January 2010
287 - Change in situation or address of Registered Office 22 September 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 22 December 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 31 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2007
395 - Particulars of a mortgage or charge 15 September 2007
AA - Annual Accounts 19 April 2007
363s - Annual Return 27 January 2007
AA - Annual Accounts 30 June 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 24 January 2004
287 - Change in situation or address of Registered Office 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
395 - Particulars of a mortgage or charge 23 August 2003
CERTNM - Change of name certificate 18 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2003
AA - Annual Accounts 15 July 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 21 May 2001
287 - Change in situation or address of Registered Office 21 May 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
RESOLUTIONS - N/A 15 January 2001
RESOLUTIONS - N/A 15 January 2001
RESOLUTIONS - N/A 15 January 2001
RESOLUTIONS - N/A 15 January 2001
RESOLUTIONS - N/A 15 January 2001
RESOLUTIONS - N/A 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
363a - Annual Return 03 February 2000
225 - Change of Accounting Reference Date 25 November 1999
AA - Annual Accounts 09 November 1999
RESOLUTIONS - N/A 17 June 1999
169 - Return by a company purchasing its own shares 17 June 1999
363a - Annual Return 25 March 1999
AA - Annual Accounts 27 November 1998
AA - Annual Accounts 01 May 1998
363a - Annual Return 29 January 1998
AA - Annual Accounts 27 April 1997
363a - Annual Return 27 January 1997
AA - Annual Accounts 28 March 1996
288 - N/A 05 March 1996
363x - Annual Return 05 March 1996
AA - Annual Accounts 27 April 1995
363x - Annual Return 09 February 1995
AA - Annual Accounts 08 March 1994
363x - Annual Return 03 March 1994
288 - N/A 05 January 1994
169 - Return by a company purchasing its own shares 24 February 1993
363x - Annual Return 10 February 1993
173 - Declaration in relation to the redemption or purchase of shares out of capital 05 January 1993
RESOLUTIONS - N/A 26 November 1992
RESOLUTIONS - N/A 26 November 1992
CERT10 - Re-registration of a company from public to private 26 November 1992
MAR - Memorandum and Articles - used in re-registration 26 November 1992
53 - Application by a public company for re-registration as a private company 26 November 1992
AA - Annual Accounts 20 October 1992
RESOLUTIONS - N/A 24 July 1992
288 - N/A 24 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1992
123 - Notice of increase in nominal capital 24 July 1992
RESOLUTIONS - N/A 14 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1992
123 - Notice of increase in nominal capital 14 February 1992
288 - N/A 14 February 1992
363x - Annual Return 14 February 1992
395 - Particulars of a mortgage or charge 25 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 February 1991
CERT8 - Certificate to entitle a public company to commence business and borrow 29 January 1991
117 - Application by a public company for certificate to commence business and statutory declaration in support 29 January 1991
288 - N/A 17 January 1991
NEWINC - New incorporation documents 10 January 1991

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

Debenture 31 August 2007 Fully Satisfied

N/A

Debenture 21 August 2003 Fully Satisfied

N/A

Debenture 20 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.