Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/24, NO UPDATES |
2023-10-30 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL MARIE BIGNALL / 01/09/2023 |
2023-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL MARIE BIGNESS / 01/09/2023 |
2023-09-12 |
update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH MARIA LODGE-KNOWLES |
2023-09-12 |
update statutory_documents DIRECTOR APPOINTED MRS RACHEL MARIE BIGNESS |
2023-06-13 |
update statutory_documents DIRECTOR APPOINTED MRS KATHRYN JONES |
2023-06-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN FORBES |
2023-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELEANOR MILES |
2023-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/23, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-18 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/22, NO UPDATES |
2022-01-02 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-11-23 |
update statutory_documents DIRECTOR APPOINTED MRS ELEANOR MARY MILES |
2021-11-23 |
update statutory_documents DIRECTOR APPOINTED MRS GEMMA LOUISE ALBANESE |
2021-11-23 |
update statutory_documents DIRECTOR APPOINTED MRS HELEN LOUISE FORBES |
2021-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH PIERCY |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-17 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES |
2020-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LORRAINE COOPER |
2020-09-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN HARLEY |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-11 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
2018-11-26 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH LOUISE HODSON |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-24 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-15 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH LOUISE PIERCY |
2018-10-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELE HELENE RILEY |
2018-10-15 |
update statutory_documents CESSATION OF ANN BLACKMAN AS A PSC |
2018-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE BLACKMAN |
2018-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET PHILLIPS |
2018-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE DEWHIRST |
2018-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE DEWHIRST |
2018-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HINGLEY |
2018-03-08 |
update statutory_documents DIRECTOR APPOINTED MRS MARGARET ROSE PHILLIPS |
2018-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN LOUISE TEAGUE / 03/02/2018 |
2018-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
2017-11-07 |
update statutory_documents DIRECTOR APPOINTED MRS LORRAINE COOPER |
2017-11-07 |
update statutory_documents DIRECTOR APPOINTED MRS MICHELE HELENE RILEY |
2017-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN LOIUSE TEAGUE / 07/11/2017 |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWELL |
2017-08-08 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-05 |
update statutory_documents DIRECTOR APPOINTED MS SUSAN LOIUSE TEAGUE |
2017-02-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
2017-01-04 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-05-03 |
update statutory_documents DIRECTOR APPOINTED MRS CLAIRE THERESA DEWHIRST |
2016-02-10 |
delete address ST JOSEPHS PRESCHOOL LEAVALE ROAD NORTON STOURBRIDGE WEST MIDLANDS DY8 2DT |
2016-02-10 |
insert address LITTLE SAINTS PRESCHOOL LEAVALE ROAD STOURBRIDGE WEST MIDLANDS DY8 2DT |
2016-02-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-02-10 |
update registered_address |
2016-02-10 |
update returns_last_madeup_date 2015-01-12 => 2016-01-12 |
2016-02-10 |
update returns_next_due_date 2016-02-09 => 2017-02-09 |
2016-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2016 FROM
ST JOSEPHS PRESCHOOL LEAVALE ROAD
NORTON
STOURBRIDGE
WEST MIDLANDS
DY8 2DT |
2016-01-13 |
update statutory_documents 12/01/16 NO MEMBER LIST |
2016-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE BLACKMAN / 13/01/2016 |
2016-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL HOWELL / 13/01/2016 |
2016-01-08 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN MORRIS |
2015-07-01 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN PAUL HOWELL |
2015-02-07 |
update returns_last_madeup_date 2014-01-12 => 2015-01-12 |
2015-02-07 |
update returns_next_due_date 2015-02-09 => 2016-02-09 |
2015-01-17 |
update statutory_documents 12/01/15 NO MEMBER LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-29 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-09-07 |
insert company_previous_name ST. JOSEPHS PRE-SCHOOL MANAGEMENT COMMITTEE LIMITED |
2014-09-07 |
update name ST. JOSEPHS PRE-SCHOOL MANAGEMENT COMMITTEE LIMITED => LITTLE SAINTS PRESCHOOL STOURBRIDGE MANAGEMENT COMMITTEE LTD. |
2014-08-01 |
update statutory_documents COMPANY NAME CHANGED ST. JOSEPHS PRE-SCHOOL MANAGEMENT COMMITTEE LIMITED
CERTIFICATE ISSUED ON 01/08/14 |
2014-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE MCOLE |
2014-02-07 |
delete address ST JOSEPHS PRESCHOOL LEAVALE ROAD NORTON STOURBRIDGE WEST MIDLANDS ENGLAND DY8 2DT |
2014-02-07 |
insert address ST JOSEPHS PRESCHOOL LEAVALE ROAD NORTON STOURBRIDGE WEST MIDLANDS DY8 2DT |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-12 => 2014-01-12 |
2014-02-07 |
update returns_next_due_date 2014-02-09 => 2015-02-09 |
2014-01-20 |
update statutory_documents 12/01/14 NO MEMBER LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-17 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE TUDOR |
2013-06-25 |
delete address ST JOSEPHS PRE-SCHOOL MANAGEMENT COMMITTEE LIMITED LEAVALE ROAD NORTON STOURBRIDGE WEST MIDLANDS DY8 2DT |
2013-06-25 |
insert address ST JOSEPHS PRESCHOOL LEAVALE ROAD NORTON STOURBRIDGE WEST MIDLANDS ENGLAND DY8 2DT |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-01-12 => 2013-01-12 |
2013-06-25 |
update returns_next_due_date 2013-02-09 => 2014-02-09 |
2013-06-24 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-22 |
update account_ref_month 1 => 3 |
2013-06-22 |
update accounts_last_madeup_date null => 2011-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-10-12 => 2012-12-31 |
2013-04-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2013 FROM
ST JOSEPHS PRE-SCHOOL MANAGEMENT COMMITTEE LIMITED LEAVALE ROAD
NORTON
STOURBRIDGE
WEST MIDLANDS
DY8 2DT |
2013-04-19 |
update statutory_documents 12/01/13 NO MEMBER LIST |
2013-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE NETHERCOTT |
2013-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH PIGGOTT-DENISON |
2013-01-08 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-09-26 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2012-09-26 |
update statutory_documents CURRSHO FROM 31/01/2012 TO 31/03/2011 |
2012-03-14 |
update statutory_documents ADOPT ARTICLES 07/03/2012 |
2012-02-23 |
update statutory_documents 12/01/12 NO MEMBER LIST |
2011-01-12 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |