CHILD PROTECTION COMPANY - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-20 insert index_pages_linkeddomain firetrainingcompany.co.uk
2023-07-20 insert index_pages_linkeddomain foodhygienecompany.co.uk
2023-07-20 update website_status FlippedRobots => OK
2023-05-30 update website_status OK => FlippedRobots
2023-04-15 delete support_emails he..@childprotectioncompany.com
2023-04-15 delete email he..@childprotectioncompany.com
2023-01-10 delete address Icon Innovation Centre Eastern Way Daventry Northampton NN11 0QB
2023-01-10 delete address Icon Innovation Centre, Eastern Way, Daventry, Northamptonshire, NN11 0QB
2023-01-10 insert address 4 Highmoor Road, Caversham, Reading, RG4 7BN
2023-01-10 update primary_contact Icon Innovation Centre, Eastern Way, Daventry, Northamptonshire, NN11 0QB => 4 Highmoor Road, Caversham, Reading, RG4 7BN
2023-01-10 update website_status FlippedRobots => OK
2022-12-16 update website_status InternalTimeout => FlippedRobots
2022-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/12/22, NO UPDATES
2022-10-15 update website_status FlippedRobots => InternalTimeout
2022-10-08 update website_status OK => FlippedRobots
2022-09-06 insert general_emails he..@smarthorizons.co.uk
2022-09-06 delete index_pages_linkeddomain thebarnetscp.org.uk
2022-09-06 insert email he..@smarthorizons.co.uk
2022-09-06 update website_status InternalTimeout => OK
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-09 update website_status OK => InternalTimeout
2021-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-07 delete address ICON INNOVATION CENTRE EASTERN WAY DAVENTRY NORTHAMPTONSHIRE NN11 0QB
2021-12-07 insert address 4 HIGHMOOR ROAD CAVERSHAM READING ENGLAND RG4 7BN
2021-12-07 update registered_address
2021-12-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMART HORIZONS HOLDINGS LIMITED
2021-12-06 update statutory_documents CESSATION OF MARK ADRIAN FOSTER AS A PSC
2021-12-06 update statutory_documents CESSATION OF SALLY RAYNOR AS A PSC
2021-12-06 update statutory_documents CESSATION OF SHARON ELIZABETH FOSTER AS A PSC
2021-12-06 update statutory_documents CESSATION OF TIMOTHY PETER RAYNOR AS A PSC
2021-10-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/10/2021 FROM ICON INNOVATION CENTRE EASTERN WAY DAVENTRY NORTHAMPTONSHIRE NN11 0QB
2021-10-26 update statutory_documents DIRECTOR APPOINTED MR ANDREW NORTON
2021-10-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK FOSTER
2021-10-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY RAYNOR
2021-10-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARON FOSTER
2021-10-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RAYNOR
2021-10-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHARON FOSTER
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES
2020-09-30 insert contact_pages_linkeddomain children1st.org.uk
2020-09-30 insert phone 08000 28 22 33
2020-06-22 delete source_ip 5.152.176.164
2020-06-22 insert contact_pages_linkeddomain childline.org.uk
2020-06-22 insert source_ip 51.11.172.212
2020-06-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-08 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-08 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-18 delete phone 01978 510100
2019-01-31 insert index_pages_linkeddomain thebarnetscp.org.uk
2018-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES
2018-09-01 delete phone 01691 662255
2018-09-01 insert phone 01978 510100
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-12 update robots_txt_status childprotectioncompany.com: 0 => 200
2018-04-17 update robots_txt_status childprotectioncompany.com: 200 => 0
2018-03-09 delete source_ip 5.44.25.245
2018-03-09 insert source_ip 5.152.176.164
2017-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES
2017-11-11 update website_status FlippedRobots => OK
2017-11-11 delete index_pages_linkeddomain davidlongphotography.co.uk
2017-11-11 delete index_pages_linkeddomain michellefiedler.com
2017-11-11 insert vat 105 0250 78
2017-10-22 update website_status OK => FlippedRobots
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-10 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-18 update website_status DomainNotFound => OK
2016-03-12 update website_status OK => DomainNotFound
2016-01-08 update returns_last_madeup_date 2014-12-10 => 2015-12-10
2016-01-08 update returns_next_due_date 2016-01-07 => 2017-01-07
2015-12-14 update statutory_documents 10/12/15 FULL LIST
2015-07-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-24 delete phone 01327 223283
2015-06-24 insert phone 01327 552030
2015-06-22 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address 1 LONDON ROAD DAVENTRY NORTHAMPTONSHIRE NN11 4DA
2015-01-07 insert address ICON INNOVATION CENTRE EASTERN WAY DAVENTRY NORTHAMPTONSHIRE NN11 0QB
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-12-10 => 2014-12-10
2015-01-07 update returns_next_due_date 2015-01-07 => 2016-01-07
2014-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 1 LONDON ROAD DAVENTRY NORTHAMPTONSHIRE NN11 4DA
2014-12-10 update statutory_documents SAIL ADDRESS CHANGED FROM: 1 LONDON ROAD DAVENTRY NORTHAMPTONSHIRE NN11 4DA ENGLAND
2014-12-10 update statutory_documents 10/12/14 FULL LIST
2014-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN FOSTER / 10/12/2014
2014-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH FOSTER / 10/12/2014
2014-12-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHARON ELIZABETH FOSTER / 10/12/2014
2014-10-09 delete address 1 London Road, Daventry, Northamptonshire, NN11 4DA
2014-10-09 insert address Icon Innovation Centre, Eastern Way, Daventry, Northamptonshire, NN11 0QB
2014-10-09 update primary_contact 1 London Road, Daventry, Northamptonshire, NN11 4DA => Icon Innovation Centre, Eastern Way, Daventry, Northamptonshire, NN11 0QB
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-08 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-25 update website_status FlippedRobots => OK
2014-04-25 delete source_ip 5.44.25.192
2014-04-25 insert source_ip 5.44.25.245
2014-04-21 update website_status OK => FlippedRobots
2014-03-24 delete source_ip 83.170.84.96
2014-03-24 insert source_ip 5.44.25.192
2014-01-07 update website_status FlippedRobots => OK
2014-01-07 update returns_last_madeup_date 2012-12-10 => 2013-12-10
2014-01-07 update returns_next_due_date 2014-01-07 => 2015-01-07
2013-12-30 update website_status OK => FlippedRobots
2013-12-10 update statutory_documents 10/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-25 update website_status FlippedRobots => OK
2013-09-11 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-01 update website_status OK => FlippedRobots
2013-07-12 delete source_ip 83.170.84.80
2013-07-12 insert source_ip 83.170.84.96
2013-06-24 update returns_last_madeup_date 2011-12-10 => 2012-12-10
2013-06-24 update returns_next_due_date 2013-01-07 => 2014-01-07
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-12-20 update statutory_documents 10/12/12 FULL LIST
2012-06-19 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-21 update statutory_documents 10/12/11 FULL LIST
2011-08-05 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-15 update statutory_documents 10/12/10 FULL LIST
2010-12-13 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER RAYNOR / 13/12/2010
2010-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY RAYNOR / 13/12/2010
2010-10-06 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-21 update statutory_documents 14/12/09 STATEMENT OF CAPITAL GBP 4
2010-01-12 update statutory_documents SAIL ADDRESS CREATED
2010-01-12 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-01-12 update statutory_documents 10/12/09 FULL LIST
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN FOSTER / 01/10/2009
2010-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH FOSTER / 01/10/2009
2009-12-14 update statutory_documents DIRECTOR APPOINTED SALLY RAYNOR
2009-12-14 update statutory_documents DIRECTOR APPOINTED TIMOTHY PETER RAYNOR
2009-10-13 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-04 update statutory_documents DIRECTOR AND SECRETARY APPOINTED SHARON ELIZABETH FOSTER LOGGED FORM
2009-03-04 update statutory_documents DIRECTOR APPOINTED MARK ADRIAN FOSTER LOGGED FORM
2009-03-04 update statutory_documents APPOINTMENT TERMINATE, DIRECTOR CORPORATE APPOINTMENTS LIMITED LOGGED FORM
2009-03-04 update statutory_documents APPOINTMENT TERMINATE, SECRETARY SECRETARIAL APPOINTMENTS LIMITED LOGGED FORM
2008-12-23 update statutory_documents RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-03-07 update statutory_documents DIRECTOR AND SECRETARY APPOINTED SHARON ELIZABETH FOSTER
2008-03-07 update statutory_documents DIRECTOR APPOINTED MARK ADRIAN FOSTER
2008-03-07 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED
2008-03-07 update statutory_documents APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED
2007-12-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION