CASTLE VIEW NURSERY - History of Changes


DateDescription
2025-03-17 update website_status OK => InternalTimeout
2025-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/25, WITH UPDATES
2024-11-06 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-10-17 delete about_pages_linkeddomain digg.com
2024-10-17 delete about_pages_linkeddomain linkedin.com
2024-10-17 delete about_pages_linkeddomain twitter.com
2024-10-17 delete contact_pages_linkeddomain digg.com
2024-10-17 delete contact_pages_linkeddomain linkedin.com
2024-10-17 delete contact_pages_linkeddomain twitter.com
2024-10-17 delete management_pages_linkeddomain digg.com
2024-10-17 delete management_pages_linkeddomain linkedin.com
2024-10-17 delete management_pages_linkeddomain twitter.com
2024-10-17 delete source_ip 149.255.62.96
2024-10-17 insert source_ip 149.255.58.127
2024-10-17 update website_status FlippedRobots => OK
2024-04-07 update website_status OK => FlippedRobots
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
2024-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/24, WITH UPDATES
2023-12-13 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2023-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2023-01-18 update statutory_documents DIRECTOR APPOINTED MR PHILIP WILLIAM ACHURCH
2022-12-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-16 update statutory_documents DIRECTOR APPOINTED MS DANIELLE SARAH TELFORD
2022-09-16 update statutory_documents DIRECTOR APPOINTED MS LENA MICHELLE TELFORD
2022-09-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASTLE VIEW NURSERY HOLDINGS LIMITED
2022-09-16 update statutory_documents CESSATION OF HELEN ACHURCH AS A PSC
2022-09-16 update statutory_documents CESSATION OF JAYNE SARAH BUTLER AS A PSC
2022-09-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAYNE BUTLER
2022-09-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAYNE BUTLER
2022-06-26 update website_status OK => InternalTimeout
2022-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2021-12-21 delete about_pages_linkeddomain wordpress.org
2021-12-21 delete contact_pages_linkeddomain wordpress.org
2021-12-21 delete index_pages_linkeddomain wordpress.org
2021-12-21 delete management_pages_linkeddomain wordpress.org
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-10 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN TELFORD / 31/07/2021
2021-11-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS HELEN TELFORD / 31/07/2021
2021-07-06 update website_status OK => FlippedRobots
2021-04-25 update website_status OK => FlippedRobots
2021-02-21 update website_status FlippedRobots => OK
2021-02-21 delete about_pages_linkeddomain plus.google.com
2021-02-21 delete contact_pages_linkeddomain plus.google.com
2021-02-21 delete management_pages_linkeddomain plus.google.com
2021-02-21 delete source_ip 94.136.40.100
2021-02-21 insert source_ip 149.255.62.96
2021-02-21 update robots_txt_status www.castleviewnursery.com: 404 => 200
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2021-02-07 update website_status OK => FlippedRobots
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
2020-12-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-07 delete address WATLING ST WATLING STREET MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE UNITED KINGDOM LE12 7BD
2020-03-07 insert address WATLING STREET MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE ENGLAND LE12 7BD
2020-03-07 update registered_address
2020-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2020 FROM WATLING ST WATLING STREET MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7BD UNITED KINGDOM
2020-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE SARAH BUTLER / 08/07/2019
2020-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN TELFORD / 08/07/2019
2020-02-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE SARAH BUTLER / 08/07/2019
2020-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2020-02-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JAYNE SARAH BUTLER / 08/07/2019
2020-02-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS HELEN TELFORD / 08/07/2019
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
2019-12-13 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES
2018-12-06 update account_category null => TOTAL EXEMPTION FULL
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-16 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES
2017-11-07 update account_category NO ACCOUNTS FILED => null
2017-11-07 update account_ref_day 29 => 31
2017-11-07 update account_ref_month 2 => 3
2017-11-07 update accounts_last_madeup_date null => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-11-02 => 2018-12-31
2017-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-10 update statutory_documents PREVEXT FROM 28/02/2017 TO 31/03/2017
2017-09-07 update num_mort_charges 0 => 1
2017-09-07 update num_mort_outstanding 0 => 1
2017-08-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 099838500001
2017-04-26 insert sic_code 85100 - Pre-primary education
2017-02-12 insert about_pages_linkeddomain digg.com
2017-02-12 insert about_pages_linkeddomain linkedin.com
2017-02-12 insert about_pages_linkeddomain plus.google.com
2017-02-12 insert about_pages_linkeddomain twitter.com
2017-02-12 insert contact_pages_linkeddomain digg.com
2017-02-12 insert contact_pages_linkeddomain linkedin.com
2017-02-12 insert contact_pages_linkeddomain plus.google.com
2017-02-12 insert contact_pages_linkeddomain twitter.com
2017-02-12 insert management_pages_linkeddomain digg.com
2017-02-12 insert management_pages_linkeddomain linkedin.com
2017-02-12 insert management_pages_linkeddomain plus.google.com
2017-02-12 insert management_pages_linkeddomain twitter.com
2017-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-04-06 insert alias Castle View Nursery Ltd
2016-02-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION