Date | Description |
2024-03-25 |
delete source_ip 45.63.99.210 |
2024-03-25 |
insert source_ip 95.179.236.79 |
2023-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-30 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address 32 RODING MEWS LONDON E1W 2JN |
2023-04-07 |
insert address 52 BRIDGE STREET BRIDGE STREET KINGS CLIFFE PETERBOROUGH ENGLAND PE8 6XH |
2023-04-07 |
update registered_address |
2023-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2023 FROM
32 RODING MEWS
LONDON
E1W 2JN |
2022-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-25 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-03-10 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-01-21 |
delete source_ip 193.200.98.48 |
2021-01-21 |
insert source_ip 45.63.99.210 |
2020-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-08 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2019-10-16 |
insert address 32 Roding Mews
London E1W 2JN |
2019-09-16 |
insert address Coronation House
Ashcombe Road
Wimbledon
London SW19 8JP |
2019-09-16 |
insert contact_pages_linkeddomain threegirlsmedia.co.uk |
2019-09-16 |
insert index_pages_linkeddomain ofsted.gov.uk |
2019-09-16 |
insert index_pages_linkeddomain threegirlsmedia.co.uk |
2019-09-16 |
insert management_pages_linkeddomain threegirlsmedia.co.uk |
2019-09-16 |
insert person Louise Muggeridge |
2019-09-16 |
insert terms_pages_linkeddomain threegirlsmedia.co.uk |
2019-09-16 |
update person_description Mrs Donna Muggeridge => Donna Muggeridge |
2019-09-07 |
delete address 4 HIGH STREET SHEPPERTON MIDDLESEX ENGLAND TW17 9AW |
2019-09-07 |
insert address 32 RODING MEWS LONDON E1W 2JN |
2019-09-07 |
update registered_address |
2019-08-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2019 FROM
4 HIGH STREET
SHEPPERTON
MIDDLESEX
TW17 9AW
ENGLAND |
2019-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
2019-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNNE STANLEY |
2019-01-07 |
update num_mort_charges 0 => 1 |
2019-01-07 |
update num_mort_outstanding 0 => 1 |
2018-12-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042580530001 |
2018-11-21 |
update statutory_documents DIRECTOR APPOINTED MRS SIAN CATHERINE ELLIS |
2018-11-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIS NURSERY LIMITED |
2018-11-21 |
update statutory_documents CESSATION OF DAVID MICHAEL SAMUEL ACRES AS A PSC |
2018-11-08 |
update statutory_documents CESSATION OF LYNNE PATRICIA STANLEY AS A PSC |
2018-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ACRES |
2018-11-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LYNNE STANLEY |
2018-11-07 |
update account_category null => TOTAL EXEMPTION FULL |
2018-11-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2018-11-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-10-09 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-12-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2017-12-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2017-11-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2017-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-01-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2016-12-13 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
2016-07-07 |
delete address 60A HIGH STREET SHEPPERTON MIDDLESEX TW17 9AU |
2016-07-07 |
insert address 4 HIGH STREET SHEPPERTON MIDDLESEX ENGLAND TW17 9AW |
2016-07-07 |
update reg_address_care_of TAXASSIST ACCOUNTANTS => null |
2016-07-07 |
update registered_address |
2016-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2016 FROM
C/O TAXASSIST ACCOUNTANTS
60A HIGH STREET
SHEPPERTON
MIDDLESEX
TW17 9AU |
2016-01-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-01-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-12-08 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-10-11 |
delete source_ip 94.228.44.131 |
2015-10-11 |
insert source_ip 193.200.98.48 |
2015-10-11 |
update robots_txt_status www.crownkindergartens.co.uk: 404 => 200 |
2015-09-07 |
delete address 60A HIGH STREET SHEPPERTON MIDDLESEX ENGLAND TW17 9AU |
2015-09-07 |
insert address 60A HIGH STREET SHEPPERTON MIDDLESEX TW17 9AU |
2015-09-07 |
update registered_address |
2015-09-07 |
update returns_last_madeup_date 2014-07-24 => 2015-07-24 |
2015-09-07 |
update returns_next_due_date 2015-08-21 => 2016-08-21 |
2015-08-20 |
update statutory_documents 24/07/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-12-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-11-27 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address 44 OLD CHARLTON ROAD SHEPPERTON MIDDLESEX TW17 8BH |
2014-11-07 |
insert address 60A HIGH STREET SHEPPERTON MIDDLESEX ENGLAND TW17 9AU |
2014-11-07 |
update reg_address_care_of null => TAXASSIST ACCOUNTANTS |
2014-11-07 |
update registered_address |
2014-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2014 FROM
44 OLD CHARLTON ROAD
SHEPPERTON
MIDDLESEX
TW17 8BH |
2014-10-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE PATRICIA STANLEY / 16/10/2014 |
2014-10-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LYNNE PATRICIA STANLEY / 16/10/2014 |
2014-08-07 |
delete address 44 OLD CHARLTON ROAD SHEPPERTON MIDDLESEX UNITED KINGDOM TW17 8BH |
2014-08-07 |
insert address 44 OLD CHARLTON ROAD SHEPPERTON MIDDLESEX TW17 8BH |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-24 => 2014-07-24 |
2014-08-07 |
update returns_next_due_date 2014-08-21 => 2015-08-21 |
2014-07-28 |
update statutory_documents 24/07/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-01-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-12-05 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-12-04 |
insert person Mrs Donna Muggeridge |
2013-08-01 |
update returns_last_madeup_date 2012-07-24 => 2013-07-24 |
2013-08-01 |
update returns_next_due_date 2013-08-21 => 2014-08-21 |
2013-07-26 |
update statutory_documents 24/07/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-23 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete sic_code 8010 - Primary education |
2013-06-22 |
insert sic_code 85100 - Pre-primary education |
2013-06-22 |
update returns_last_madeup_date 2011-07-24 => 2012-07-24 |
2013-06-22 |
update returns_next_due_date 2012-08-21 => 2013-08-21 |
2012-11-16 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-08-02 |
update statutory_documents 24/07/12 FULL LIST |
2012-02-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2012 FROM
60A HIGH STREET
SHEPPERTON
MIDDLESEX
TW17 9AU
UNITED KINGDOM |
2011-11-24 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2011 FROM
66 CHILTERN STREET
LONDON
W1U 4JT
UNITED KINGDOM |
2011-09-14 |
update statutory_documents 24/07/11 FULL LIST |
2011-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL SAMUEL ACRES / 21/08/2011 |
2011-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYNNE PATRICIA STANLEY / 21/08/2011 |
2011-03-15 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2011-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2011 FROM
82 ST JOHN STREET
LONDON
EC1M 4JN |
2010-07-26 |
update statutory_documents 24/07/10 FULL LIST |
2010-06-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL SAMUEL ACRES / 21/06/2010 |
2010-01-16 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-07-27 |
update statutory_documents RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS |
2009-06-11 |
update statutory_documents DIRECTOR APPOINTED DAVID MICHAEL SAMUEL ACRES |
2009-06-09 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR LYNN BROUGHTON |
2008-11-12 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-07-28 |
update statutory_documents RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS |
2008-01-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
2007-09-12 |
update statutory_documents RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS |
2007-05-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-11-15 |
update statutory_documents RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS |
2006-04-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-12-09 |
update statutory_documents RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS |
2005-06-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-24 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-24 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-07-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-07-29 |
update statutory_documents RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS |
2004-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/04 FROM:
2ND FLOOR MOUNTBARROW HOUSE
12 ELIZABETH STREET
LONDON
SW1W 9RB |
2003-10-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
2003-07-28 |
update statutory_documents RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS |
2003-01-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 |
2002-08-02 |
update statutory_documents RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS |
2001-11-14 |
update statutory_documents AMENDING 998 SHARES AT £1 3/9/01 |
2001-11-14 |
update statutory_documents AMENDING SA CERT COPY |
2001-10-09 |
update statutory_documents AMENDING FORM 882. 998 SH @ £1 |
2001-10-09 |
update statutory_documents SHARES AGREEMENT OTC |
2001-08-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-30 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-08-09 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-09 |
update statutory_documents SECRETARY RESIGNED |
2001-07-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |