MOSSLEY HILL CHILDCARE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-07-28 delete person Minhas Amjad
2023-04-08 delete registration_number 05719894
2023-04-08 insert email se..@hotmail.co.uk
2023-04-08 insert person Minhas Amjad
2023-04-08 insert registration_number 5719894
2023-04-07 delete address 12 HELMET ROW LONDON EC1V 3QJ
2023-04-07 insert address GLADSTONE HOUSE 77-79 HIGH STREET HEATHROW UNITED KINGDOM TW20 9HY
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-04-07 update registered_address
2023-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2023 FROM 12 HELMET ROW LONDON EC1V 3QJ
2023-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/23, WITH UPDATES
2022-12-01 delete address 12 Helmet Row, London EC1V 3QJ
2022-11-22 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/22, NO UPDATES
2021-12-21 update person_description Pete Fun Spanish => Pete Fun Spanish
2021-09-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-09-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-08-16 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES
2021-02-08 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-09-30 insert person Pete Fun Spanish
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-04-21 delete email se..@hotmail.co.uk
2020-04-21 insert email ch..@gmail.com
2020-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-28 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-29 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES
2017-12-17 delete person Amanda Laycock
2017-12-17 delete person Chloe Torode
2017-12-17 delete person Christine Cooper
2017-12-17 delete person Danielle Harvey
2017-12-17 delete person Gerry Barnes
2017-12-17 delete person Hayley Bruder
2017-12-17 delete person Jodie Sim
2017-12-17 delete person Lauren Johnson
2017-12-17 delete person Paula Laven
2017-12-17 delete person Rebecca Diboe
2017-12-17 delete person Rebecca Murphy
2017-12-17 delete person Sarah Cooke
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-09 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-30 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-10-05 delete index_pages_linkeddomain appsme.com
2017-05-08 insert person Amanda Laycock
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-01-14 update person_description Rebecca Murphy => Rebecca Murphy
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-29 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-11-07 insert person Chloe Torode
2016-07-13 delete person Angela Beresford
2016-07-13 delete person Carla Burgess
2016-07-13 delete source_ip 80.79.128.210
2016-07-13 insert person Carla Mbimbi
2016-07-13 insert source_ip 31.193.11.222
2016-05-13 update returns_last_madeup_date 2015-02-23 => 2016-02-23
2016-05-13 update returns_next_due_date 2016-03-22 => 2017-03-23
2016-04-25 update statutory_documents DIRECTOR APPOINTED MRS CHRISTINE BARNES
2016-03-09 insert person Angela Beresford
2016-03-03 update statutory_documents 23/02/16 FULL LIST
2015-07-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-07-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-06-18 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-09 insert index_pages_linkeddomain appsme.com
2015-05-09 insert person Sarah Cooke
2015-03-07 update returns_last_madeup_date 2014-02-23 => 2015-02-23
2015-03-07 update returns_next_due_date 2015-03-23 => 2016-03-22
2015-02-25 update statutory_documents 23/02/15 FULL LIST
2014-11-07 insert address 12 Helmet Row, London EC1V 3QJ
2014-10-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-10-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-09-01 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-06-11 delete contact_pages_linkeddomain streetmap.co.uk
2014-06-11 delete phone 07419374527
2014-06-11 insert contact_pages_linkeddomain google.co.uk
2014-06-11 insert index_pages_linkeddomain google.co.uk
2014-06-11 insert management_pages_linkeddomain google.co.uk
2014-03-27 delete person Rebekah Royle
2014-03-08 insert person Nichola Robson
2014-03-08 update person_description Danielle Harvey => Danielle Harvey
2014-03-07 delete address 12 HELMET ROW LONDON UNITED KINGDOM EC1V 3QJ
2014-03-07 insert address 12 HELMET ROW LONDON EC1V 3QJ
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-23 => 2014-02-23
2014-03-07 update returns_next_due_date 2014-03-23 => 2015-03-23
2014-02-26 update statutory_documents 23/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2014-01-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-12-21 insert phone 07419374527
2013-12-05 delete person Christine Horsfield
2013-12-05 insert person Christine Barnes
2013-12-02 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-11-01 insert contact_pages_linkeddomain twitter.com
2013-11-01 insert index_pages_linkeddomain twitter.com
2013-11-01 insert management_pages_linkeddomain twitter.com
2013-10-12 delete person Lydia Modlinsky
2013-10-12 update person_description Carla Burgess => Carla Burgess
2013-10-12 update person_description Jodie Sim => Jodie Sim
2013-08-01 delete address 72 NEW CAVENDISH STREET LONDON W1G 8AU
2013-08-01 insert address 12 HELMET ROW LONDON UNITED KINGDOM EC1V 3QJ
2013-08-01 update registered_address
2013-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 72 NEW CAVENDISH STREET LONDON W1G 8AU
2013-06-25 update returns_last_madeup_date 2012-02-23 => 2013-02-23
2013-06-25 update returns_next_due_date 2013-03-23 => 2014-03-23
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-04-16 insert person Rebekah Royle
2013-04-16 update person_description Danielle Harvey => Danielle Harvey
2013-04-16 update person_description Rebecca Murphy => Rebecca Murphy
2013-04-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID JOSEPH WHITE / 05/04/2013
2013-03-10 delete person Laurence O Brien
2013-02-27 update statutory_documents 23/02/13 FULL LIST
2012-11-14 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-03-02 update statutory_documents 23/02/12 FULL LIST
2011-11-29 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-10-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID JOSEPH WHITE / 07/10/2011
2011-02-23 update statutory_documents 23/02/11 FULL LIST
2010-12-30 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-03-10 update statutory_documents 23/02/10 FULL LIST
2009-12-23 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-02-25 update statutory_documents RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-12-31 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2008-07-14 update statutory_documents 28/02/07 TOTAL EXEMPTION SMALL
2008-02-29 update statutory_documents RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-02-27 update statutory_documents RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-07-25 update statutory_documents COMPANY NAME CHANGED SEFTON COTTAGE DAY NURSERY LIMIT ED CERTIFICATE ISSUED ON 25/07/06
2006-03-10 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-10 update statutory_documents NEW SECRETARY APPOINTED
2006-03-10 update statutory_documents DIRECTOR RESIGNED
2006-03-10 update statutory_documents SECRETARY RESIGNED
2006-02-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION