CHARM SCHOOL - History of Changes


DateDescription
2025-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/25, NO UPDATES
2024-12-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/24, NO UPDATES
2023-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/23, NO UPDATES
2022-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/22, NO UPDATES
2022-01-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES
2021-01-29 delete source_ip 104.28.14.76
2021-01-29 delete source_ip 104.28.15.76
2021-01-29 insert source_ip 104.21.5.20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-24 insert source_ip 172.67.132.192
2020-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-24 delete phone 07920 465911
2017-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-07 update returns_last_madeup_date 2015-01-27 => 2016-01-27
2016-03-07 update returns_next_due_date 2016-02-24 => 2017-02-24
2016-02-23 update statutory_documents 27/01/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-05 delete phone 020 3239 8799
2015-05-05 delete phone 07889 925 094
2015-05-05 insert phone 07920 465911
2015-05-05 insert phone 07958 588 407
2015-02-07 update returns_last_madeup_date 2014-01-27 => 2015-01-27
2015-02-07 update returns_next_due_date 2015-02-24 => 2016-02-24
2015-01-30 update statutory_documents 27/01/15 FULL LIST
2015-01-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR SARAH CAROLINE VERNON / 06/06/2013
2015-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH CAROLINE VERNON / 06/06/2013
2015-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE MARGARET KELLY / 30/09/2014
2015-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE MARGARET KELLY / 30/09/2014
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-10 delete source_ip 141.101.117.107
2014-08-10 delete source_ip 141.101.116.107
2014-08-10 insert source_ip 104.28.14.76
2014-08-10 insert source_ip 104.28.15.76
2014-05-08 delete address Charm School 50 Highfields Cardiff CF5 2QB
2014-05-08 insert address Charm School 78 Lavernock Road Cardiff CF64 3QF
2014-03-07 delete address 37/5 FORREST ROAD EDINBURGH SCOTLAND EH1 2QP
2014-03-07 insert address 37/5 FORREST ROAD EDINBURGH EH1 2QP
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-27 => 2014-01-27
2014-03-07 update returns_next_due_date 2014-02-24 => 2015-02-24
2014-02-25 update statutory_documents 27/01/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-08 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-24 delete address 86 Oslo House, Cardiff, CF10 5AX
2013-07-24 delete address Charm School 86 Oslo House Judkin Court Cardiff CF10 5AX
2013-07-24 delete address Grovewood Hill, Edinburgh EH12 8BF
2013-07-24 delete source_ip 108.162.192.140
2013-07-24 delete source_ip 108.162.193.140
2013-07-24 insert address 37/5 Forrest Road, Edinburgh EH1 2QP
2013-07-24 insert address Charm School 50 Highfields Cardiff CF5 2QB
2013-07-24 insert source_ip 141.101.117.107
2013-07-24 insert source_ip 141.101.116.107
2013-07-24 update primary_contact Charm School 86 Oslo House Judkin Court Cardiff CF10 5AX => 37/5 Forrest Road, Edinburgh EH1 2QP
2013-07-01 delete address 11 BURNBRAE GROVE GROVEWOOD HILL CRAIGMOUNT EDINBURGH LOTHIAN SCOTLAND EH12 8BF
2013-07-01 insert address 37/5 FORREST ROAD EDINBURGH SCOTLAND EH1 2QP
2013-07-01 update reg_address_care_of JEFF W MORREN C.A. => null
2013-07-01 update registered_address
2013-06-24 update returns_last_madeup_date 2012-01-27 => 2013-01-27
2013-06-24 update returns_next_due_date 2013-02-24 => 2014-02-24
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-05 delete source_ip 141.101.117.107
2013-06-05 delete source_ip 141.101.116.107
2013-06-05 insert source_ip 108.162.192.140
2013-06-05 insert source_ip 108.162.193.140
2013-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2013 FROM C/O JEFF W MORREN C.A. 11 BURNBRAE GROVE GROVEWOOD HILL CRAIGMOUNT EDINBURGH LOTHIAN EH12 8BF SCOTLAND
2013-01-28 update statutory_documents 27/01/13 FULL LIST
2013-01-18 insert person Adam Smith
2013-01-18 insert person Jack Vettriano
2013-01-11 delete source_ip 108.162.196.77
2013-01-11 delete source_ip 108.162.196.177
2013-01-11 insert source_ip 141.101.117.107
2013-01-11 insert source_ip 141.101.116.107
2013-01-04 delete source_ip 108.162.199.5
2013-01-04 delete source_ip 108.162.199.105
2013-01-04 insert source_ip 108.162.196.77
2013-01-04 insert source_ip 108.162.196.177
2012-10-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-22 update statutory_documents CURREXT FROM 31/01/2012 TO 31/03/2012
2012-01-30 update statutory_documents 27/01/12 FULL LIST
2011-11-01 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-21 update statutory_documents 27/01/11 FULL LIST
2010-10-29 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2010 FROM C/O JEFF W MORREN C.A. 1 SYME RIGG GREENBANK VILLAGE EDINBURGH LOTHIAN EH10 5GE SCOTLAND
2010-02-15 update statutory_documents 27/01/10 FULL LIST
2010-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE MARGARET KELLY / 27/01/2010
2010-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH CAROLINE VERNON / 27/01/2010
2009-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 8 HILLPARK RISE EDINBURGH EH4 7BB
2009-10-15 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-02-18 update statutory_documents RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-11-13 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-11-03 update statutory_documents RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2008-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 42 ORCHARD STREET RENFREW PA4 8RL
2007-10-18 update statutory_documents NEW SECRETARY APPOINTED
2007-09-07 update statutory_documents RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2007-08-18 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-18 update statutory_documents SECRETARY RESIGNED
2007-08-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-03-23 update statutory_documents COMPANY NAME CHANGED SCHOOL OF STRIPTEASE & BURLESQUE (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 23/03/07
2007-02-22 update statutory_documents DIRECTOR RESIGNED
2006-01-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION