Advanced company searchLink opens in new window

PAINT POTS PRE-SCHOOL & NURSERY LIMITED

Company number 03895659

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)
02 Jan 2024 CS01 Confirmation statement made on 16 December 2023 with updates
02 Sep 2023 AA Accounts for a small company made up to 31 August 2022
10 Feb 2023 MA Memorandum and Articles of Association
10 Feb 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2023 SH08 Change of share class name or designation
09 Feb 2023 SH10 Particulars of variation of rights attached to shares
08 Feb 2023 CS01 Confirmation statement made on 16 December 2022 with updates
08 Aug 2022 AD01 Registered office address changed from Old Alresford Place Old Alresford Alresford SO24 9DH England to Paint Pots House 1 Spring Crescent Southampton SO17 2FZ on 8 August 2022
11 Feb 2022 TM01 Termination of appointment of Joseph Samuel Wright as a director on 2 February 2022
11 Feb 2022 TM01 Termination of appointment of Francesca Maria Wright as a director on 2 February 2022
11 Feb 2022 TM01 Termination of appointment of Anna Maria Wright as a director on 2 February 2022
11 Feb 2022 TM01 Termination of appointment of David Peter William Wright as a director on 2 February 2022
11 Feb 2022 TM02 Termination of appointment of David Peter William Wright as a secretary on 2 February 2022
11 Feb 2022 AP01 Appointment of The Revd Canon Nicholas Robert Ralph as a director on 2 February 2022
10 Feb 2022 AP01 Appointment of Gambol Beverley Parker as a director on 2 February 2022
10 Feb 2022 AP01 Appointment of Elizabeth Catherine Mccarthy as a director on 2 February 2022
03 Feb 2022 AD01 Registered office address changed from 47 Thornbury Avenue Southampton SO15 5BZ to Old Alresford Place Old Alresford Alresford SO24 9DH on 3 February 2022
03 Feb 2022 PSC02 Notification of Launchpad Social Enterprise as a person with significant control on 2 February 2022
03 Feb 2022 PSC07 Cessation of David Peter William Wright as a person with significant control on 2 February 2022
03 Feb 2022 PSC07 Cessation of Anna Maria Wright as a person with significant control on 2 February 2022
03 Feb 2022 MR04 Satisfaction of charge 038956590001 in full
16 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
19 Nov 2021 AA Total exemption full accounts made up to 31 August 2021
09 Jun 2021 CH01 Director's details changed for Miss Francesca Maria Wright on 8 June 2021
30 Mar 2021 CH01 Director's details changed for Mr Joseph Samuel Wright on 2 March 2021