Date | Description |
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 |
2023-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/23, NO UPDATES |
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 |
2022-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-06-30 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
7 ROBROYSTON OVAL
GLASGOW
G33 1AP
SCOTLAND |
2022-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
2020-06-29 |
update statutory_documents ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
2020-06-29 |
update statutory_documents ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
2019-11-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES |
2019-06-15 |
update account_ref_month 8 => 3 |
2019-06-15 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-15 |
update accounts_next_due_date 2019-05-31 => 2019-12-31 |
2019-05-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
2019-05-24 |
update statutory_documents PREVSHO FROM 31/08/2019 TO 31/03/2019 |
2018-07-05 |
update statutory_documents SUB-DIVISION OF £1 ORDINARY AND £1 B ORDINARY SHARES AT INTO 100 SHARES OF £0.01 ORDINARY AND £0.01 B ORDINARY 28/06/2018 |
2018-07-05 |
update statutory_documents SUB-DIVISION
28/06/18 |
2018-06-29 |
update statutory_documents DIRECTOR APPOINTED MRS SHARON TAYLOR |
2018-06-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON TAYLOR |
2018-06-29 |
update statutory_documents CESSATION OF DEVLIN CORPORATION LTD AS A PSC |
2018-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNARD DEVLIN |
2018-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIESSA DEVLIN |
2018-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
2018-06-22 |
update statutory_documents 01/06/18 STATEMENT OF CAPITAL GBP 6 |
2018-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES |
2018-05-07 |
update account_category TOTAL EXEMPTION FULL => null |
2018-05-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-05-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
2018-04-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-31 |
update statutory_documents 31/08/16 TOTAL EXEMPTION FULL |
2017-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
2017-01-18 |
update statutory_documents COMPANY ENTER INTO A CROSS GUARANTEE IN FAVOUR OF CLYDESDALE BANK PLC/PROMOTE SUCCESS FOR MEMBERS/DOCUMENTS AND TRANSACTIONS APPROVED/COMPANY ASSESTS EXCEED LIABILITES BOTH BEFORE AND AFTER GUARANTEE/DIRECTOR OR SECRETARY AUTHORISED TO APPROVE TERMS AND THE TRANSACTIONS 01/09/2016 |
2016-05-12 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-05-12 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-12 |
update returns_last_madeup_date 2015-03-25 => 2016-03-25 |
2016-05-12 |
update returns_next_due_date 2016-04-22 => 2017-04-22 |
2016-03-31 |
update statutory_documents 25/03/16 FULL LIST |
2016-03-16 |
update statutory_documents SAIL ADDRESS CREATED |
2016-03-16 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
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
892-INST CREATE CHARGES:SCOT |
2016-03-04 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
delete address CLYDE VIEW RIVERSIDE BUSINESS PARK POTTERY STEET GREENOCK INVERCLYDE PA15 2UZ |
2015-07-07 |
insert address WESTGATE HOUSE SEEDHILL PAISLEY RENFREWSHIRE SCOTLAND PA1 1JE |
2015-07-07 |
update reg_address_care_of THE DEVLIN CORPORATION LTD => null |
2015-07-07 |
update registered_address |
2015-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2015 FROM
C/O THE DEVLIN CORPORATION LTD
CLYDE VIEW RIVERSIDE BUSINESS PARK
POTTERY STEET
GREENOCK
INVERCLYDE
PA15 2UZ |
2015-06-02 |
update statutory_documents CROSS GUARANTEE IN FAVOUR OF CLYDESDALE BANK 19/05/2015 |
2015-05-07 |
update returns_last_madeup_date 2014-03-25 => 2015-03-25 |
2015-05-07 |
update returns_next_due_date 2015-04-22 => 2016-04-22 |
2015-04-03 |
update statutory_documents 25/03/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-02-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-01-22 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address CLYDE VIEW RIVERSIDE BUSINESS PARK POTTERY STEET GREENOCK INVERCLYDE SCOTLAND PA15 2UZ |
2014-04-07 |
insert address CLYDE VIEW RIVERSIDE BUSINESS PARK POTTERY STEET GREENOCK INVERCLYDE PA15 2UZ |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-25 => 2014-03-25 |
2014-04-07 |
update returns_next_due_date 2014-04-22 => 2015-04-22 |
2014-03-28 |
update statutory_documents 25/03/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-02-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-01-30 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update num_mort_charges 0 => 1 |
2013-09-06 |
update num_mort_outstanding 0 => 1 |
2013-08-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3640220001 |
2013-06-25 |
update returns_last_madeup_date 2012-08-17 => 2013-03-25 |
2013-06-25 |
update returns_next_due_date 2013-09-14 => 2014-04-22 |
2013-06-24 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-24 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 8042 - Adult and other education |
2013-06-22 |
insert sic_code 85590 - Other education n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-08-17 => 2012-08-17 |
2013-06-22 |
update returns_next_due_date 2012-09-14 => 2013-09-14 |
2013-06-21 |
insert company_previous_name CHILDCARE TRAINING SOLUTIONS LIMITED |
2013-06-21 |
update name CHILDCARE TRAINING SOLUTIONS LIMITED => CHILDCARE MANAGEMENT COMPANY LTD |
2013-03-25 |
update statutory_documents DIRECTOR APPOINTED MRS MARIESSA DEVLIN |
2013-03-25 |
update statutory_documents 25/03/13 FULL LIST |
2012-12-04 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-09-05 |
update statutory_documents 17/08/12 FULL LIST |
2012-07-26 |
update statutory_documents COMPANY NAME CHANGED CHILDCARE TRAINING SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 26/07/12 |
2012-07-26 |
update statutory_documents CHANGE OF NAME 06/07/2012 |
2011-12-15 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-09-01 |
update statutory_documents 17/08/11 FULL LIST |
2011-05-26 |
update statutory_documents 06/05/2011 |
2011-01-28 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2010 FROM
C/O CARR ACCOUNTING
ST JAMES BUSINESS CENTRE LINWOOD ROAD
PAISLEY
RENFREWSHIRE
PA3 3AT
SCOTLAND |
2010-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2010 FROM
ST JAMES BUSINESS CENTRE LINWOOD ROAD
PAISLEY
RENFREWSHIRE
PA3 3AT |
2010-10-02 |
update statutory_documents 17/08/10 FULL LIST |
2010-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ALEXANDER DEVLIN / 17/08/2010 |
2009-08-17 |
update statutory_documents RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS |
2009-08-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |