Founded in 1998, Pennies Day Nursery Ltd has its registered office in Maidstone in Kent. There is only one director listed for the company at Companies House. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCOTTON, Penelope Anne | 05 February 1998 | 03 September 2000 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 13 August 2020 | |
CH01 - Change of particulars for director | 13 August 2020 | |
CH01 - Change of particulars for director | 13 August 2020 | |
CS01 - N/A | 21 January 2020 | |
AA - Annual Accounts | 24 December 2019 | |
CS01 - N/A | 14 February 2019 | |
PSC07 - N/A | 14 February 2019 | |
PSC02 - N/A | 14 February 2019 | |
AA - Annual Accounts | 01 November 2018 | |
CS01 - N/A | 23 January 2018 | |
AA - Annual Accounts | 17 October 2017 | |
MR01 - N/A | 22 May 2017 | |
RP04AR01 - N/A | 18 April 2017 | |
CS01 - N/A | 28 March 2017 | |
SH01 - Return of Allotment of shares | 28 March 2017 | |
AA - Annual Accounts | 30 December 2016 | |
TM02 - Termination of appointment of secretary | 18 May 2016 | |
AR01 - Annual Return | 04 February 2016 | |
AA - Annual Accounts | 23 December 2015 | |
MR04 - N/A | 17 September 2015 | |
AR01 - Annual Return | 27 January 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 22 January 2014 | |
AA - Annual Accounts | 20 December 2013 | |
CH01 - Change of particulars for director | 11 November 2013 | |
AR01 - Annual Return | 12 April 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 17 August 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 August 2012 | |
CH01 - Change of particulars for director | 17 August 2012 | |
CH03 - Change of particulars for secretary | 16 August 2012 | |
AR01 - Annual Return | 24 January 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 31 January 2011 | |
AAMD - Amended Accounts | 28 September 2010 | |
AA - Annual Accounts | 07 July 2010 | |
AR01 - Annual Return | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH03 - Change of particulars for secretary | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
AA - Annual Accounts | 12 October 2009 | |
363a - Annual Return | 11 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 March 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 03 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 2009 | |
AA - Annual Accounts | 16 January 2009 | |
288a - Notice of appointment of directors or secretaries | 28 December 2008 | |
395 - Particulars of a mortgage or charge | 19 December 2008 | |
395 - Particulars of a mortgage or charge | 19 December 2008 | |
363s - Annual Return | 02 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 June 2008 | |
AA - Annual Accounts | 30 January 2008 | |
AA - Annual Accounts | 24 April 2007 | |
363s - Annual Return | 23 April 2007 | |
395 - Particulars of a mortgage or charge | 04 July 2006 | |
363s - Annual Return | 25 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 March 2006 | |
AA - Annual Accounts | 05 February 2006 | |
169 - Return by a company purchasing its own shares | 04 August 2005 | |
RESOLUTIONS - N/A | 21 July 2005 | |
RESOLUTIONS - N/A | 21 July 2005 | |
123 - Notice of increase in nominal capital | 21 July 2005 | |
287 - Change in situation or address of Registered Office | 21 July 2005 | |
395 - Particulars of a mortgage or charge | 15 April 2005 | |
AA - Annual Accounts | 02 February 2005 | |
363s - Annual Return | 28 January 2005 | |
395 - Particulars of a mortgage or charge | 05 November 2004 | |
363s - Annual Return | 30 January 2004 | |
AA - Annual Accounts | 12 November 2003 | |
395 - Particulars of a mortgage or charge | 11 November 2003 | |
395 - Particulars of a mortgage or charge | 11 November 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 November 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 November 2003 | |
363s - Annual Return | 08 February 2003 | |
AA - Annual Accounts | 21 November 2002 | |
363s - Annual Return | 06 February 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 November 2001 | |
AA - Annual Accounts | 24 October 2001 | |
395 - Particulars of a mortgage or charge | 11 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 April 2001 | |
363s - Annual Return | 22 March 2001 | |
AA - Annual Accounts | 02 February 2001 | |
288a - Notice of appointment of directors or secretaries | 06 November 2000 | |
288a - Notice of appointment of directors or secretaries | 06 November 2000 | |
288b - Notice of resignation of directors or secretaries | 09 October 2000 | |
363s - Annual Return | 07 March 2000 | |
225 - Change of Accounting Reference Date | 01 December 1999 | |
AA - Annual Accounts | 23 November 1999 | |
363s - Annual Return | 21 April 1999 | |
395 - Particulars of a mortgage or charge | 17 November 1998 | |
RESOLUTIONS - N/A | 16 November 1998 | |
RESOLUTIONS - N/A | 16 November 1998 | |
RESOLUTIONS - N/A | 16 November 1998 | |
123 - Notice of increase in nominal capital | 16 November 1998 | |
RESOLUTIONS - N/A | 05 November 1998 | |
395 - Particulars of a mortgage or charge | 03 November 1998 | |
MEM/ARTS - N/A | 23 April 1998 | |
CERTNM - Change of name certificate | 20 April 1998 | |
288b - Notice of resignation of directors or secretaries | 09 March 1998 | |
288b - Notice of resignation of directors or secretaries | 09 March 1998 | |
288a - Notice of appointment of directors or secretaries | 09 March 1998 | |
288a - Notice of appointment of directors or secretaries | 09 March 1998 | |
RESOLUTIONS - N/A | 06 March 1998 | |
287 - Change in situation or address of Registered Office | 10 February 1998 | |
NEWINC - New incorporation documents | 21 January 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 May 2017 | Outstanding |
N/A |
Legal and general charge | 18 December 2008 | Outstanding |
N/A |
Legal charge | 18 December 2008 | Outstanding |
N/A |
Legal charge | 29 June 2006 | Outstanding |
N/A |
Legal charge | 14 April 2005 | Outstanding |
N/A |
Debenture | 04 November 2004 | Fully Satisfied |
N/A |
Legal charge | 04 November 2003 | Fully Satisfied |
N/A |
Debenture | 04 November 2003 | Outstanding |
N/A |
Mortgage and general charge | 04 October 2001 | Fully Satisfied |
N/A |
Legal mortgage | 06 November 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 28 October 1998 | Fully Satisfied |
N/A |