VICTORIA ROAD PRIVATE DAY NURSERY - History of Changes


DateDescription
2023-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-08-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-07-06 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/22, NO UPDATES
2022-09-08 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-08 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-31 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-06-07 update num_mort_charges 0 => 1
2022-06-07 update num_mort_outstanding 0 => 1
2022-05-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064240080001
2022-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/21, NO UPDATES
2021-12-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DERMOTT SCULLY
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-03 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES
2020-06-08 update account_category null => TOTAL EXEMPTION FULL
2020-06-08 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-06-08 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-05-28 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-05-16 delete index_pages_linkeddomain murielsbasement.co.uk
2019-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-07-30 insert index_pages_linkeddomain murielsbasement.co.uk
2019-06-29 delete index_pages_linkeddomain frazzlemedia.co.uk
2019-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-31 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-08-11 delete index_pages_linkeddomain businessuknetwork.co.uk
2017-08-11 insert index_pages_linkeddomain frazzlemedia.co.uk
2017-08-07 delete address 58 OLD CROFTS BANK URMSTON MANCHESTER M41 7AB
2017-08-07 insert address 12 RIPLEY CRESCENT URMSTON MANCHESTER ENGLAND M41 8PH
2017-08-07 update reg_address_care_of GUTTERIDGE & CO => null
2017-08-07 update registered_address
2017-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2017 FROM C/O GUTTERIDGE & CO 58 OLD CROFTS BANK URMSTON MANCHESTER M41 7AB
2016-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-09-13 delete index_pages_linkeddomain webmainwebsitedesign.co.uk
2016-09-13 insert index_pages_linkeddomain businessuknetwork.co.uk
2016-09-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-22 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-06-10 insert general_emails in..@demolink.org
2016-06-10 insert general_emails ma..@demolink.org
2016-06-10 delete alias Victoria Road Private Day Nursery Ltd
2016-06-10 insert address 122 Victoria Road, Stretford, Manchester, M32 0AD
2016-06-10 insert address 8901 Marmora Road, Glasgow, D04 89GR
2016-06-10 insert email in..@demolink.org
2016-06-10 insert email ma..@demolink.org
2016-06-10 insert fax +1 504 889 9898
2016-06-10 insert index_pages_linkeddomain foundationyears.org.uk
2016-06-10 insert phone +1 800 559 6580
2016-06-10 insert phone +1 959 603 6035
2016-06-10 insert phone 0161 864 4122
2016-06-10 update primary_contact null => 122 Victoria Road, Stretford, Manchester, M32 0AD
2016-06-10 update robots_txt_status www.victoriaroadprivatedaynursery.co.uk: 404 => 200
2016-01-08 update returns_last_madeup_date 2014-11-12 => 2015-11-12
2016-01-08 update returns_next_due_date 2015-12-10 => 2016-12-10
2015-12-03 update statutory_documents 12/11/15 FULL LIST
2015-12-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DERMOTT JOHN SCULLY / 13/11/2014
2015-11-05 delete contact_pages_linkeddomain emailmeform.com
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-28 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-23 update website_status OK => EmptyPage
2014-12-07 update returns_last_madeup_date 2013-11-12 => 2014-11-12
2014-12-07 update returns_next_due_date 2014-12-10 => 2015-12-10
2014-11-17 update statutory_documents 12/11/14 FULL LIST
2014-11-09 update website_status FlippedRobots => OK
2014-11-09 delete alias Victoria Road Day Nursery
2014-11-09 delete index_pages_linkeddomain webmain.co.uk
2014-11-09 delete source_ip 46.183.10.68
2014-11-09 insert alias Victoria Road Private Day Nursery
2014-11-09 insert alias Victoria Road Private Day Nursery Ltd
2014-11-09 insert contact_pages_linkeddomain emailmeform.com
2014-11-09 insert index_pages_linkeddomain webmainwebsitedesign.co.uk
2014-11-09 insert source_ip 192.185.52.129
2014-11-09 update name Victoria Road Day Nursery => Victoria Road Private Day Nursery
2014-10-31 update website_status FailedRobots => FlippedRobots
2014-09-29 update website_status FlippedRobots => FailedRobots
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-09-02 update website_status FailedRobots => FlippedRobots
2014-08-29 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-07-23 update website_status FlippedRobots => FailedRobots
2014-06-18 update website_status FailedRobots => FlippedRobots
2014-05-05 update website_status FlippedRobots => FailedRobots
2014-04-09 update website_status FailedRobots => FlippedRobots
2014-01-23 update website_status FlippedRobots => FailedRobots
2013-12-26 update website_status OK => FlippedRobots
2013-12-07 delete address 58 OLD CROFTS BANK URMSTON MANCHESTER UNITED KINGDOM M41 7AB
2013-12-07 insert address 58 OLD CROFTS BANK URMSTON MANCHESTER M41 7AB
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-12 => 2013-11-12
2013-12-07 update returns_next_due_date 2013-12-10 => 2014-12-10
2013-11-22 update statutory_documents 12/11/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-08-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-07-22 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-25 delete address BURTON AND COMPANY 76C DAVYHULME ROAD DAVYHULME MANCHESTER M41 7DN
2013-06-25 insert address 58 OLD CROFTS BANK URMSTON MANCHESTER UNITED KINGDOM M41 7AB
2013-06-25 update reg_address_care_of null => GUTTERIDGE & CO
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2011-11-12 => 2012-11-12
2013-06-25 update returns_next_due_date 2012-12-10 => 2013-12-10
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-02-11 update statutory_documents 12/11/12 FULL LIST
2013-02-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DERMOTT JOHN SCULLY / 01/10/2012
2013-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2013 FROM BURTON AND COMPANY 76C DAVYHULME ROAD DAVYHULME MANCHESTER M41 7DN
2012-08-30 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-01-08 update statutory_documents 12/11/11 FULL LIST
2012-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON SCULLY / 13/11/2010
2011-09-02 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-02-21 update statutory_documents 12/11/10 FULL LIST
2010-09-01 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-02-09 update statutory_documents 12/11/09 FULL LIST
2010-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON SCULLY / 01/10/2009
2010-02-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DERMOTT JOHN SCULLY / 01/10/2009
2009-09-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-03-02 update statutory_documents RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-04-23 update statutory_documents SECRETARY APPOINTED DERMOT SCULLY
2008-04-09 update statutory_documents DIRECTOR APPOINTED SHARON SCULLY
2007-11-13 update statutory_documents DIRECTOR RESIGNED
2007-11-13 update statutory_documents SECRETARY RESIGNED
2007-11-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION