CHILDREN AT HOME LTD - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-10-24 update statutory_documents FIRST GAZETTE
2023-03-14 update statutory_documents DISS40 (DISS40(SOAD))
2022-12-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-11-01 update statutory_documents FIRST GAZETTE
2022-02-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2022-02-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2022-02-07 update company_status Active - Proposal to Strike off => Active
2022-01-18 update statutory_documents DISS40 (DISS40(SOAD))
2022-01-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20
2022-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/21, NO UPDATES
2021-12-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-02 update statutory_documents FIRST GAZETTE
2021-02-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2021-02-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-12-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19
2020-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES
2020-11-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYONWAY CORPORATION
2020-11-24 update statutory_documents 15/11/20 STATEMENT OF CAPITAL GBP 100
2020-11-24 update statutory_documents 15/11/20 STATEMENT OF CAPITAL GBP 100
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-06-07 update company_status Active - Proposal to Strike off => Active
2020-05-07 update company_status Active => Active - Proposal to Strike off
2020-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBERT EADE / 06/05/2020
2020-05-06 update statutory_documents DISS REQUEST WITHDRAWN
2020-05-06 update statutory_documents CESSATION OF LYONWAY CORPORATION AS A PSC
2020-04-07 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2020-03-31 update statutory_documents APPLICATION FOR STRIKING-OFF
2020-03-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OSMAN AHMED
2020-01-07 delete address CENTURION HOUSE LONDON ROAD STAINES-UPON-THAMES SURREY ENGLAND TW18 4AX
2020-01-07 insert address CENTURION HOUSE LONDON ROAD STAINES-UPON-THAMES STAINES SURREY ENGLAND TW18 4AX
2020-01-07 update registered_address
2019-12-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2019 FROM CENTURION HOUSE LONDON ROAD STAINES-UPON-THAMES SURREY TW18 4AX ENGLAND
2019-12-26 update statutory_documents DIRECTOR APPOINTED MR OSMAN AHMED
2019-12-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYONWAY CORPORATION
2019-12-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LEE ROBERT EADE / 15/11/2019
2019-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-11-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-10-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18
2019-06-15 delete address BUILDING 3 CHISWICK PARK, 566 CHISWICK HIGH ROAD CHISWICK LONDON UNITED KINGDOM W4 5YA
2019-06-15 insert address CENTURION HOUSE LONDON ROAD STAINES-UPON-THAMES SURREY ENGLAND TW18 4AX
2019-06-15 update registered_address
2019-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2019 FROM BUILDING 3 CHISWICK PARK, 566 CHISWICK HIGH ROAD CHISWICK LONDON W4 5YA UNITED KINGDOM
2019-02-07 delete address ACCESS STORAGE 592 LONDON ROAD ISLEWORTH ENGLAND TW7 4EY
2019-02-07 insert address BUILDING 3 CHISWICK PARK, 566 CHISWICK HIGH ROAD CHISWICK LONDON UNITED KINGDOM W4 5YA
2019-02-07 update registered_address
2019-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2019 FROM ACCESS STORAGE 592 LONDON ROAD ISLEWORTH TW7 4EY ENGLAND
2019-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES
2018-10-07 update account_category null => DORMANT
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17
2017-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-04-26 delete address ACCESS SELF STORAGE 592 LONDON ROAD ISLEWORTH ENGLAND TW7 4EY
2017-04-26 insert address ACCESS STORAGE 592 LONDON ROAD ISLEWORTH ENGLAND TW7 4EY
2017-04-26 update registered_address
2017-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2017 FROM ACCESS SELF STORAGE 592 LONDON ROAD ISLEWORTH TW7 4EY ENGLAND
2016-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-10-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-09-30 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-09-07 delete address 1000 GREAT WEST ROAD BRENTFORD MIDDLESEX ENGLAND TW8 9DW
2016-09-07 insert address ACCESS SELF STORAGE 592 LONDON ROAD ISLEWORTH ENGLAND TW7 4EY
2016-09-07 update registered_address
2016-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 1000 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9DW ENGLAND
2016-08-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYONWAY LTD
2016-08-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMED MHISEN
2016-07-17 update statutory_documents CORPORATE DIRECTOR APPOINTED LYONWAY
2016-07-17 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LYONWAY / 17/07/2016
2016-05-12 delete address 1000 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9HH
2016-05-12 insert address 1000 GREAT WEST ROAD BRENTFORD MIDDLESEX ENGLAND TW8 9DW
2016-05-12 update registered_address
2016-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 1000 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9HH
2016-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 1000 GREAT WEST ROAD BRENTFORD MUDDLESEX TW8 9DW ENGLAND
2016-04-08 update statutory_documents DIRECTOR APPOINTED MR MOHAMED MHISEN
2016-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBERT EADE / 06/04/2016
2016-01-07 update returns_last_madeup_date 2014-11-02 => 2015-11-02
2016-01-07 update returns_next_due_date 2015-11-30 => 2016-11-30
2015-12-07 update statutory_documents 02/11/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-27 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-02 => 2014-11-02
2015-01-07 update returns_next_due_date 2014-11-30 => 2015-11-30
2014-12-09 update statutory_documents 02/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-29 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 1000 GREAT WEST ROAD BRENTFORD MIDDLESEX ENGLAND TW8 9HH
2013-12-07 insert address 1000 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9HH
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-02 => 2013-11-02
2013-12-07 update returns_next_due_date 2013-11-30 => 2014-11-30
2013-11-19 update statutory_documents 02/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-29 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-02 => 2012-11-02
2013-06-24 update returns_next_due_date 2012-11-30 => 2013-11-30
2013-06-23 insert company_previous_name PAPPAS CHOICE LTD
2013-06-23 update name PAPPAS CHOICE LTD => CHILDREN AT HOME LTD
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-21 insert company_previous_name ASHWOOD RETAIL LTD
2013-06-21 update name ASHWOOD RETAIL LTD => PAPPAS CHOICE RETAIL LTD
2013-06-21 insert company_previous_name PAPPAS CHOICE RETAIL LTD
2013-06-21 update name PAPPAS CHOICE RETAIL LTD => PAPPAS CHOICE LTD
2013-01-03 update statutory_documents 02/11/12 FULL LIST
2012-10-03 update statutory_documents COMPANY NAME CHANGED PAPPAS CHOICE LTD CERTIFICATE ISSUED ON 03/10/12
2012-08-17 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-07-16 update statutory_documents COMPANY NAME CHANGED PAPPAS CHOICE RETAIL LTD CERTIFICATE ISSUED ON 16/07/12
2012-06-15 update statutory_documents COMPANY NAME CHANGED ASHWOOD RETAIL LTD CERTIFICATE ISSUED ON 15/06/12
2012-01-03 update statutory_documents COMPANY NAME CHANGED RIVERSTONEDIRECT LTD CERTIFICATE ISSUED ON 03/01/12
2011-12-22 update statutory_documents 02/11/11 FULL LIST
2011-08-03 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-10 update statutory_documents 02/11/10 FULL LIST
2009-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. LEE ROBERT EADE / 10/11/2009
2009-11-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION