BLUE STRAWBERRY KIDS DAY CARE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-02-28 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2023-09-10 delete address 11 Beauchamp Avenue, Leamington Spa Warwickshire, CV32 5RD
2023-09-10 delete address Cawston Grange School, Scholars Drive, Cawston Grange, Rugby, CV22 7GU
2023-09-10 delete index_pages_linkeddomain google.co.uk
2023-09-10 delete index_pages_linkeddomain nettl.com
2023-09-10 delete person Cawston Grange
2023-09-10 insert index_pages_linkeddomain oxygengraphics.co.uk
2023-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE LOUISE JONES / 13/04/2023
2023-07-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SHELLIE JONES / 13/04/2023
2023-06-22 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE LOUISE JONES / 09/01/2023
2023-02-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SHELLIE JONES / 09/01/2023
2022-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-29 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-05-31 update website_status FlippedRobots => OK
2022-04-24 update website_status OK => FlippedRobots
2022-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE LOUISE JONES / 19/01/2022
2022-01-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SHELLIE JONES / 19/01/2022
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-19 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2021-06-19 update statutory_documents ARTICLES OF ASSOCIATION
2021-06-19 update statutory_documents ADOPT ARTICLES 04/06/2021
2021-06-19 update statutory_documents 04/06/21 STATEMENT OF CAPITAL GBP 50
2021-06-19 update statutory_documents SUB-DIVISION 04/06/21
2021-06-07 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES
2020-08-20 update statutory_documents SECRETARY APPOINTED MRS CATHERINE AGNES KNIGHT
2020-08-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE BAKER
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-30 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-02-23 delete person Mel Holmes
2018-10-29 update person_description Cawston Grange => Cawston Grange
2018-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-02-22 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-08-20 insert person Mel Holmes
2017-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-07-20 delete career_pages_linkeddomain ghostds.com
2017-07-20 delete index_pages_linkeddomain ghostds.com
2017-07-20 delete index_pages_linkeddomain thebluestrawberry.co.uk
2017-07-20 delete source_ip 79.170.44.80
2017-07-20 insert career_pages_linkeddomain indeed.co.uk
2017-07-20 insert career_pages_linkeddomain nettl.com
2017-07-20 insert email th..@gmail.com
2017-07-20 insert index_pages_linkeddomain google.co.uk
2017-07-20 insert index_pages_linkeddomain nettl.com
2017-07-20 insert source_ip 54.76.40.173
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-06-30
2016-07-08 insert contact_pages_linkeddomain thebluestrawberry.co.uk
2016-07-08 update accounts_next_due_date 2016-06-30 => 2016-07-31
2016-07-01 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-09 update returns_last_madeup_date 2014-08-15 => 2015-08-15
2015-10-09 update returns_next_due_date 2015-09-12 => 2016-09-12
2015-09-16 update statutory_documents 15/08/15 FULL LIST
2015-07-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-29 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-05-06 insert index_pages_linkeddomain thebluestrawberry.co.uk
2014-10-07 delete address FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE UNITED KINGDOM CV32 4EA
2014-10-07 insert address FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4EA
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-15 => 2014-08-15
2014-10-07 update returns_next_due_date 2014-09-12 => 2015-09-12
2014-09-09 update statutory_documents 15/08/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-05-10 delete about_pages_linkeddomain ofsted.gov.uk
2014-05-10 delete career_pages_linkeddomain ofsted.gov.uk
2014-05-10 delete contact_pages_linkeddomain ofsted.gov.uk
2014-05-10 delete index_pages_linkeddomain ofsted.gov.uk
2014-05-10 delete management_pages_linkeddomain ofsted.gov.uk
2014-05-10 delete openinghours_pages_linkeddomain ofsted.gov.uk
2014-05-10 delete person Katrina Jakeway
2013-10-07 update returns_last_madeup_date 2012-08-15 => 2013-08-15
2013-10-07 update returns_next_due_date 2013-09-12 => 2014-09-12
2013-09-16 update statutory_documents 15/08/13 FULL LIST
2013-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE LOUISE JONES / 03/05/2013
2013-07-21 update website_status FlippedRobotsTxt => OK
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-28 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-22 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 88910 - Child day-care activities
2013-06-22 update returns_last_madeup_date 2011-08-15 => 2012-08-15
2013-06-22 update returns_next_due_date 2012-09-12 => 2013-09-12
2013-01-19 update website_status FlippedRobotsTxt
2012-09-18 update statutory_documents 15/08/12 FULL LIST
2012-08-31 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-30 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-09-27 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-13 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2011-09-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-06 update statutory_documents 15/08/11 FULL LIST
2010-09-21 update statutory_documents 15/08/10 FULL LIST
2010-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE LOUISE JONES / 17/04/2010
2010-09-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANE LOUISE BAKER / 17/04/2010
2010-06-28 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-20 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2009-09-20 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-09-01 update statutory_documents RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2009 FROM 1 SCHOOL LANE, RADFORD SEMELE LEAMINGTON SPA WARWICKSHIRE CV31 1TQ
2009-04-30 update statutory_documents SECRETARY APPOINTED MRS JANE LOUISE BAKER
2009-04-30 update statutory_documents APPOINTMENT TERMINATED SECRETARY CHRISTINE COCKELL
2009-02-04 update statutory_documents RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-08-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-17 update statutory_documents PREVEXT FROM 31/08/2007 TO 30/09/2007
2007-11-06 update statutory_documents RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2006-08-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION