CHILDCARE MANAGEMENT COMPANY LTD - History of Changes


DateDescription
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