Date | Description |
2024-04-13 |
delete person John Topping |
2024-04-13 |
delete person Michael Barnfather |
2024-04-13 |
delete person Penelope Miriam Marshall-Kalina |
2024-04-13 |
delete registration_number 1099795 |
2024-04-07 |
delete address 40 ARUNDEL ROAD LYTHAM ST. ANNES ENGLAND FY8 1BL |
2024-04-07 |
insert address 16 ILWAY WALTON-LE-DALE PRESTON ENGLAND PR5 4NG |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-04-07 |
update registered_address |
2024-03-13 |
insert general_emails in..@blackpoolcircusschool.co.uk |
2024-03-13 |
delete address 40 Arundel Road
Lytham St Anne's
Lancashire
FY8 1BL |
2024-03-13 |
delete email ja..@gmail.com |
2024-03-13 |
delete phone 07739089711 |
2024-03-13 |
insert address 16 Ilway, Walton-le-Dale, PR5 4NG |
2024-03-13 |
insert email in..@blackpoolcircusschool.co.uk |
2024-03-13 |
update primary_contact 40 Arundel Road, Lytham St Annes, Lancashire, FY8 1BL => 16 Ilway, Walton-le-Dale, PR5 4NG |
2023-11-26 |
update statutory_documents CESSATION OF JAMES WADE AS A PSC |
2023-11-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES WADE |
2023-11-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES WADE |
2023-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, NO UPDATES |
2023-04-07 |
delete address 34 RUTLAND ROAD LYTHAM ST ANNE'S LANCASHIRE FY8 4DX |
2023-04-07 |
insert address 40 ARUNDEL ROAD LYTHAM ST. ANNES ENGLAND FY8 1BL |
2023-04-07 |
update reg_address_care_of MR URIE GRIDNEFF => null |
2023-04-07 |
update registered_address |
2022-12-25 |
delete general_emails in..@blackpoolcircusschool.co.uk |
2022-12-25 |
delete address 34 Rutland Road
Lytham St Anne's
Lancashire
FY8 4DX |
2022-12-25 |
delete email in..@blackpoolcircusschool.co.uk |
2022-12-25 |
delete phone 01253 735725 |
2022-12-25 |
delete phone 0771 5363321 |
2022-12-25 |
insert address 40 Arundel Road
Lytham St Anne's
Lancashire
FY8 1BL |
2022-12-25 |
insert email ja..@gmail.com |
2022-12-25 |
insert phone 07739089711 |
2022-12-25 |
insert phone 07817541719 |
2022-12-25 |
update primary_contact 34 Rutland Road, Lytham St Annes, Lancashire, FY8 4DX => 40 Arundel Road, Lytham St Annes, Lancashire, FY8 1BL |
2022-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2022 FROM
40 ARUNDEL ROAD ARUNDEL ROAD
LYTHAM ST. ANNES
FY8 1BL
ENGLAND |
2022-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2022 FROM
C/O MR URIE GRIDNEFF
34 RUTLAND ROAD
LYTHAM ST ANNE'S
LANCASHIRE
FY8 4DX |
2022-12-08 |
update statutory_documents SECRETARY APPOINTED MR JAMES WADE |
2022-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE-LEE COLDHAM / 08/12/2022 |
2022-12-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WADE |
2022-12-08 |
update statutory_documents CESSATION OF URIE GRIDNEFF AS A PSC |
2022-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTOINETTE GRIDNEFF |
2022-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR URIE GRIDNEFF |
2022-12-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY URIE GRIDNEFF |
2022-07-07 |
delete company_previous_name LANCASHIRE ASSOCIATION FOR PHYSICAL PERFORMING ARTSLIMITED |
2022-07-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2022-07-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-06-14 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-05-23 |
update statutory_documents DIRECTOR APPOINTED MR JAMES WADE |
2022-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, NO UPDATES |
2022-03-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2022-03-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-03-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-02-01 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-03-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2020-07-08 |
delete source_ip 77.104.171.178 |
2020-07-08 |
insert source_ip 35.214.41.153 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-11-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-10-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-12-06 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-11-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-04-15 |
delete about_pages_linkeddomain zeto.digital |
2018-04-15 |
insert about_pages_linkeddomain healthstaffdiscounts.co.uk |
2018-04-15 |
insert contact_pages_linkeddomain healthstaffdiscounts.co.uk |
2018-04-15 |
insert index_pages_linkeddomain healthstaffdiscounts.co.uk |
2018-04-15 |
insert management_pages_linkeddomain healthstaffdiscounts.co.uk |
2018-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-07-19 |
delete source_ip 79.170.44.108 |
2017-07-19 |
insert source_ip 77.104.171.178 |
2017-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-01-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-12-12 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-04-11 => 2016-04-11 |
2016-05-12 |
update returns_next_due_date 2016-05-09 => 2017-05-09 |
2016-04-11 |
update statutory_documents 11/04/16 NO MEMBER LIST |
2016-02-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-11 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-05-07 |
update accounts_next_due_date 2015-02-28 => 2016-01-31 |
2015-05-07 |
update returns_last_madeup_date 2014-04-11 => 2015-04-11 |
2015-05-07 |
update returns_next_due_date 2015-05-09 => 2016-05-09 |
2015-04-12 |
update statutory_documents 11/04/15 NO MEMBER LIST |
2015-04-07 |
update accounts_next_due_date 2015-01-31 => 2015-02-28 |
2015-03-20 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
update account_ref_day 29 => 30 |
2015-03-07 |
update accounts_next_due_date 2015-04-30 => 2015-01-31 |
2015-02-22 |
delete about_pages_linkeddomain opzijnbest.nl |
2015-02-22 |
delete contact_pages_linkeddomain opzijnbest.nl |
2015-02-22 |
delete index_pages_linkeddomain opzijnbest.nl |
2015-02-22 |
delete management_pages_linkeddomain opzijnbest.nl |
2015-02-10 |
update statutory_documents PREVEXT FROM 29/04/2014 TO 30/04/2014 |
2015-02-07 |
update account_ref_day 30 => 29 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2015-04-30 |
2015-01-31 |
update statutory_documents PREVSHO FROM 30/04/2014 TO 29/04/2014 |
2014-05-07 |
delete address 34 RUTLAND ROAD LYTHAM ST ANNE'S LANCASHIRE UNITED KINGDOM FY8 4DX |
2014-05-07 |
insert address 34 RUTLAND ROAD LYTHAM ST ANNE'S LANCASHIRE FY8 4DX |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-11 => 2014-04-11 |
2014-05-07 |
update returns_next_due_date 2014-05-09 => 2015-05-09 |
2014-04-15 |
update statutory_documents 11/04/14 NO MEMBER LIST |
2013-10-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2013-10-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-10-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-09-05 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-04-11 => 2013-04-11 |
2013-06-25 |
update returns_next_due_date 2013-05-09 => 2014-05-09 |
2013-06-24 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-04-18 |
update statutory_documents 11/04/13 NO MEMBER LIST |
2012-12-07 |
update statutory_documents 30/04/12 TOTAL EXEMPTION FULL |
2012-05-22 |
update statutory_documents DIRECTOR APPOINTED MR JAMIE-LEE COLDHAM |
2012-04-11 |
update statutory_documents 11/04/12 NO MEMBER LIST |
2011-09-16 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-04-11 |
update statutory_documents 11/04/11 NO MEMBER LIST |
2011-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2011 FROM
UNIT 2 BLACKPOOL ENTERPRISE CENTRE LYTHAM ROAD
BLACKPOOL
LANCASHIRE
FY4 1EW |
2011-01-19 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-04-14 |
update statutory_documents SAIL ADDRESS CREATED |
2010-04-14 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-04-14 |
update statutory_documents 11/04/10 NO MEMBER LIST |
2010-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTOINETTE MARJORIE GRIDNEFF / 11/04/2010 |
2010-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / URIE GRIDNEFF / 11/04/2010 |
2010-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2010 FROM
UNIT 4 BLACKPOOL ENTERPRISE CENTRE LYTHAM ROAD
BLACKPOOL
LANCASHIRE
FY4 1EW |
2010-01-28 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-06-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/04/09 |
2009-05-21 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2009-02-10 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS |
2008-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2008 FROM
16 BIRLEY STREET
BLACKPOOL
LANCASHIRE
FY1 1DU |
2008-05-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/04/08 |
2008-04-16 |
update statutory_documents CONVERSION TO A CIC |
2008-04-11 |
update statutory_documents COMPANY NAME CHANGED BLACKPOOL CIRCUS SCHOOL LIMITED
CERTIFICATE ISSUED ON 16/04/08 |
2008-02-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-06-22 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/04/07 |
2007-03-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2007-03-06 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS |
2006-10-02 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-02 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-05-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/04/06 |
2006-03-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-03-06 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-02-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-07-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/04/05 |
2005-01-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
2004-06-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/04/04 |
2003-08-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
2003-04-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/04/03 |
2002-07-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
2002-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/02 FROM:
228 INVER ROAD
BLACKPOOL
LANCASHIRE FY2 0LW |
2002-06-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-13 |
update statutory_documents COMPANY NAME CHANGED
LANCASHIRE ASSOCIATION FOR PHYSI
CAL PERFORMING ARTS LIMITED
CERTIFICATE ISSUED ON 13/06/02 |
2002-05-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/04/02 |
2002-03-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
2002-01-23 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/04/01 |
2000-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/00 FROM:
56 ELDON STREET
PRESTON
LANCASHIRE PR1 7PJ |
2000-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/00 FROM:
56 ELDON STREET
PRESTON
LANCASHIRE PR1 7PJ |
2000-05-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-05-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/00 FROM:
44 UPPER BELGRAVE ROAD
BRISTOL
AVON BS8 2XN |
2000-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2000-04-18 |
update statutory_documents SECRETARY RESIGNED |
2000-04-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |