REDBROOK DAY NURSERY LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, NO UPDATES
2023-04-07 update account_ref_day 28 => 31
2023-04-07 update account_ref_month 4 => 5
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-01-28 => 2024-02-29
2023-02-21 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-01-26 update statutory_documents PREVEXT FROM 28/04/2022 TO 31/05/2022
2022-12-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARFORD PLAYGROUP LITTLE EXPLORERS LTD
2022-07-07 update num_mort_charges 0 => 1
2022-07-07 update num_mort_outstanding 0 => 1
2022-06-15 update statutory_documents DIRECTOR APPOINTED MRS VICTORIA JANE DAVIES
2022-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2022-06-15 update statutory_documents CESSATION OF HAYLEY CHRISTINE DONALDSON AS A PSC
2022-06-15 update statutory_documents CESSATION OF MARTIN DONLADSON AS A PSC
2022-06-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAYLEY DONALDSON
2022-06-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN DONALDSON
2022-06-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 090112200001
2022-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, NO UPDATES
2022-03-10 update statutory_documents DIRECTOR APPOINTED MS TRACEY MAY NEVITT
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-28 => 2023-01-28
2022-01-28 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-07-14 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES
2021-07-13 update statutory_documents FIRST GAZETTE
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-28 => 2022-01-28
2021-04-28 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-28 => 2021-04-28
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-05-07 update accounts_next_due_date 2020-04-29 => 2021-01-28
2020-04-29 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2020-02-07 update account_ref_day 29 => 28
2020-02-07 update accounts_next_due_date 2020-01-29 => 2020-04-29
2020-01-29 update statutory_documents PREVSHO FROM 29/04/2019 TO 28/04/2019
2019-07-31 update statutory_documents ARTICLES OF ASSOCIATION
2019-07-25 update statutory_documents ALTER ARTICLES 01/04/2019
2019-07-20 update statutory_documents DISS40 (DISS40(SOAD))
2019-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2019-07-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN DONLADSON
2019-07-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS HAYLEY CHRISTINE DONALDSON / 01/04/2019
2019-07-18 update statutory_documents 01/04/19 STATEMENT OF CAPITAL GBP 2
2019-07-16 update statutory_documents FIRST GAZETTE
2019-04-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-04-07 update accounts_next_due_date 2019-04-30 => 2020-01-29
2019-03-14 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2019-02-07 update account_ref_day 30 => 29
2019-02-07 update accounts_next_due_date 2019-01-31 => 2019-04-30
2019-01-31 update statutory_documents PREVSHO FROM 30/04/2018 TO 29/04/2018
2018-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2018-01-30 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-06 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-25 => 2016-04-25
2016-05-13 update returns_next_due_date 2016-05-23 => 2017-05-23
2016-04-29 update statutory_documents 25/04/16 FULL LIST
2016-02-11 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-02-11 update accounts_last_madeup_date null => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-25 => 2017-01-31
2016-01-25 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-08 delete address BRYN LANE WREXHAM INDUSTRIAL ESTATE WREXHAM WREXHAM UNITED KINGDOM LL13 9UT
2015-05-08 insert address BRYN LANE WREXHAM INDUSTRIAL ESTATE WREXHAM WREXHAM LL13 9UT
2015-05-08 insert sic_code 88910 - Child day-care activities
2015-05-08 update registered_address
2015-05-08 update returns_last_madeup_date null => 2015-04-25
2015-05-08 update returns_next_due_date 2015-05-23 => 2016-05-23
2015-04-29 update statutory_documents 25/04/15 FULL LIST
2014-04-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION