OAKTREES CHILDREN NURSERIES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-09-07 delete address BUSIBODIES NURSERY FERRY ROAD WEST SCUNTHORPE ENGLAND DN15 8EA
2023-09-07 insert address 68 KEDDINGTON ROAD LOUTH ENGLAND LN11 0BA
2023-09-07 update company_status Active => Voluntary Arrangement
2023-09-07 update registered_address
2023-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2023 FROM BUSIBODIES NURSERY FERRY ROAD WEST SCUNTHORPE DN15 8EA ENGLAND
2023-08-16 update statutory_documents NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2023-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2023-07-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-07-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-06-07 delete address VICTORIA STREET BUSINESS CENTRE 192 VICTORIA STREET GRIMSBY NE LINCOLNSHIRE DN31 1NX
2023-06-07 insert address BUSIBODIES NURSERY FERRY ROAD WEST SCUNTHORPE ENGLAND DN15 8EA
2023-06-07 update registered_address
2023-06-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2023-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/23, WITH UPDATES
2023-05-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW HALLER
2023-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2023 FROM VICTORIA STREET BUSINESS CENTRE 192 VICTORIA STREET GRIMSBY NE LINCOLNSHIRE DN31 1NX
2023-04-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2023-04-07 update accounts_next_due_date 2022-01-31 => 2022-10-31
2023-02-09 update statutory_documents DISS40 (DISS40(SOAD))
2023-02-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2023-01-31 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-01-17 update statutory_documents FIRST GAZETTE
2022-11-09 update statutory_documents DISS40 (DISS40(SOAD))
2022-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, NO UPDATES
2022-11-01 update statutory_documents FIRST GAZETTE
2022-07-07 update company_status Active - Proposal to Strike off => Active
2022-06-02 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES
2022-04-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-04-07 update company_status Active => Active - Proposal to Strike off
2022-03-29 update statutory_documents FIRST GAZETTE
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-01-31
2021-07-07 update account_category null => MICRO ENTITY
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-05-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL ANN HALLER
2021-05-31 update statutory_documents CESSATION OF PETER HALLER AS A PSC
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2021-01-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HALLER
2021-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-04-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2020-04-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2020-03-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2020-03-07 update company_status Active - Proposal to Strike off => Active
2020-02-04 update statutory_documents DISS40 (DISS40(SOAD))
2020-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES
2020-01-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-01-07 update company_status Active => Active - Proposal to Strike off
2019-12-31 update statutory_documents FIRST GAZETTE
2019-04-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2019-04-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2019-03-07 update company_status Active - Proposal to Strike off => Active
2019-03-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2019-02-07 update company_status Active => Active - Proposal to Strike off
2019-02-06 update statutory_documents DISS40 (DISS40(SOAD))
2019-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES
2019-01-11 update statutory_documents DIRECTOR APPOINTED MRS CAROL ANN HALLER
2019-01-08 update statutory_documents FIRST GAZETTE
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2018-03-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2018-02-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2018-02-05 update statutory_documents DIRECTOR APPOINTED MR PETER HALLER
2018-02-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROL HALLER
2018-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES
2018-01-03 update statutory_documents DISS40 (DISS40(SOAD))
2018-01-02 update statutory_documents FIRST GAZETTE
2017-07-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HALLER
2017-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-12-20 update num_mort_charges 1 => 4
2016-12-20 update num_mort_outstanding 1 => 4
2016-10-31 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-10-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083574190002
2016-10-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083574190003
2016-10-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083574190004
2016-02-11 update returns_last_madeup_date 2015-01-11 => 2016-01-11
2016-02-11 update returns_next_due_date 2016-02-08 => 2017-02-08
2016-01-11 update statutory_documents 11/01/16 FULL LIST
2015-11-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-31 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-11 => 2015-01-11
2015-02-07 update returns_next_due_date 2015-02-08 => 2016-02-08
2015-01-11 update statutory_documents 11/01/15 FULL LIST
2014-12-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-12-07 update accounts_last_madeup_date null => 2014-01-31
2014-12-07 update accounts_next_due_date 2014-10-11 => 2015-10-31
2014-12-07 update num_mort_charges 0 => 1
2014-12-07 update num_mort_outstanding 0 => 1
2014-12-02 update statutory_documents DIRECTOR APPOINTED MRS CAROL ANN HALLER
2014-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROL HALLER
2014-11-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-11-21 update statutory_documents DIRECTOR APPOINTED MRS CAROL ANN HALLER
2014-11-21 update statutory_documents 21/11/14 STATEMENT OF CAPITAL GBP 235
2014-11-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 083574190001
2014-02-07 delete address VICTORIA STREET BUSINESS CENTRE 192 VICTORIA STREET GRIMSBY NE LINCOLNSHIRE UNITED KINGDOM DN31 1NX
2014-02-07 insert address VICTORIA STREET BUSINESS CENTRE 192 VICTORIA STREET GRIMSBY NE LINCOLNSHIRE DN31 1NX
2014-02-07 insert sic_code 85590 - Other education n.e.c.
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date null => 2014-01-11
2014-02-07 update returns_next_due_date 2014-02-08 => 2015-02-08
2014-01-22 update statutory_documents 11/01/14 FULL LIST
2013-01-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION