SERVICES4SCHOOLS - History of Changes


DateDescription
2023-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MANJIT KAUR RANDHAWA / 15/08/2023
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-31 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/23, NO UPDATES
2022-11-22 delete contact_pages_linkeddomain sme-news.co.uk
2022-11-22 delete index_pages_linkeddomain sme-news.co.uk
2022-11-22 delete service_pages_linkeddomain sme-news.co.uk
2022-11-22 delete source_ip 176.32.230.43
2022-11-22 insert source_ip 79.170.44.115
2022-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-05-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-05-04 insert client_pages_linkeddomain sme-news.co.uk
2022-05-04 insert contact_pages_linkeddomain sme-news.co.uk
2022-05-04 insert index_pages_linkeddomain sme-news.co.uk
2022-05-04 insert service_pages_linkeddomain sme-news.co.uk
2022-04-08 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-09-12 insert client_pages_linkeddomain linkedin.com
2021-09-12 insert contact_pages_linkeddomain google.com
2021-09-12 insert index_pages_linkeddomain linkedin.com
2021-09-12 insert service_pages_linkeddomain linkedin.com
2021-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-05-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-04-28 insert client_pages_linkeddomain instagram.com
2021-04-28 insert contact_pages_linkeddomain instagram.com
2021-04-28 insert index_pages_linkeddomain instagram.com
2021-04-28 insert service_pages_linkeddomain instagram.com
2021-04-16 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-28 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES
2020-07-14 delete client_pages_linkeddomain thestudiogroup.co.uk
2020-07-14 delete client_pages_linkeddomain www.gov.uk
2020-07-14 delete contact_pages_linkeddomain thestudiogroup.co.uk
2020-07-14 delete contact_pages_linkeddomain www.gov.uk
2020-07-14 delete index_pages_linkeddomain thestudiogroup.co.uk
2020-07-14 delete index_pages_linkeddomain www.gov.uk
2020-07-14 delete service_pages_linkeddomain thestudiogroup.co.uk
2020-07-14 delete service_pages_linkeddomain www.gov.uk
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-04-07 update num_mort_charges 2 => 3
2020-04-07 update num_mort_outstanding 1 => 2
2020-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBIN MILNER / 01/02/2020
2020-03-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086281450003
2020-02-28 delete address Midlands Technology Centre, Broadlands, Wolverhampton WV10 6TA
2020-02-28 delete phone 01902 203 990
2020-02-28 insert address 4 Schools Waterloo House, 4 Waterloo Road, Wolverhampton, WV1 4BL
2020-02-28 insert phone 0333 772 1272
2020-02-28 update description
2020-02-28 update primary_contact Midlands Technology Centre, Broadlands, Wolverhampton WV10 6TA => 4 Schools Waterloo House, 4 Waterloo Road, Wolverhampton, WV1 4BL
2020-02-07 delete address MIDLANDS TECHNOLOGY CENTRE BROADLANDS WOLVERHAMPTON WEST MIDLANDS WV10 6TB
2020-02-07 insert address WATERLOO HOUSE 4 WATERLOO ROAD WOLVERHAMPTON ENGLAND WV1 4BL
2020-02-07 update registered_address
2020-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2020 FROM MIDLANDS TECHNOLOGY CENTRE BROADLANDS WOLVERHAMPTON WEST MIDLANDS WV10 6TB
2019-08-19 update description
2019-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES
2019-07-18 update description
2019-07-08 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-07-08 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-06-19 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-06-04 update description
2019-04-22 update description
2019-02-07 insert career_pages_linkeddomain thestudiogroup.co.uk
2019-02-07 insert contact_pages_linkeddomain thestudiogroup.co.uk
2019-02-07 insert index_pages_linkeddomain thestudiogroup.co.uk
2019-02-07 insert service_pages_linkeddomain thestudiogroup.co.uk
2019-02-07 update description
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-07-31 => 2017-10-31
2018-10-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-08-07 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES
2018-04-07 update num_mort_charges 1 => 2
2018-04-07 update num_mort_satisfied 0 => 1
2018-03-13 update description
2018-03-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086281450002
2018-03-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086281450001
2017-12-15 update description
2017-12-10 update account_ref_month 7 => 10
2017-12-10 update accounts_next_due_date 2018-04-30 => 2018-07-31
2017-11-29 update statutory_documents PREVEXT FROM 31/07/2017 TO 31/10/2017
2017-08-21 update statutory_documents ADOPT ARTICLES 19/07/2017
2017-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES
2017-08-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON ROBIN MILNER
2017-08-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANJIT KAUR RANDHAWA
2017-08-15 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/08/2017
2017-04-27 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-27 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-27 update num_mort_charges 0 => 1
2017-04-27 update num_mort_outstanding 0 => 1
2017-03-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086281450001
2017-03-07 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-02-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES PLANT
2017-02-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAYNE POWNALL
2016-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-27 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-07-29 => 2015-07-29
2015-09-08 update returns_next_due_date 2015-08-26 => 2016-08-26
2015-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PLANT / 29/08/2015
2015-08-14 update statutory_documents 29/07/15 FULL LIST
2015-05-26 update statutory_documents DIRECTOR APPOINTED MR JAMES PLANT
2015-05-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-05-08 update accounts_last_madeup_date null => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-29 => 2016-04-30
2015-04-29 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-04-05 update statutory_documents DIRECTOR APPOINTED MRS JAYNE POWNALL
2015-04-03 update statutory_documents 01/08/14 STATEMENT OF CAPITAL GBP 3
2015-04-03 update statutory_documents 01/08/14 STATEMENT OF CAPITAL GBP 3
2015-03-29 update statutory_documents 01/08/14 STATEMENT OF CAPITAL GBP 3
2014-09-07 insert sic_code 85600 - Educational support services
2014-09-07 update returns_last_madeup_date null => 2014-07-29
2014-09-07 update returns_next_due_date 2014-08-26 => 2015-08-26
2014-08-28 update statutory_documents 29/07/14 FULL LIST
2014-06-09 update statutory_documents DIRECTOR APPOINTED MRS MANJIT KAUR RANDHAWA
2014-03-08 delete address CHEVRONS HIGH STREET WALL HEATH KINGSWINFORD UNITED KINGDOM DY6 0HD
2014-03-08 insert address MIDLANDS TECHNOLOGY CENTRE BROADLANDS WOLVERHAMPTON WEST MIDLANDS WV10 6TB
2014-03-08 update registered_address
2014-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2014 FROM CHEVRONS HIGH STREET WALL HEATH KINGSWINFORD DY6 0HD UNITED KINGDOM
2013-12-18 update statutory_documents 01/12/13 STATEMENT OF CAPITAL GBP 3
2013-12-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROL NICKOLDS
2013-11-21 update statutory_documents DIRECTOR APPOINTED MR JASON ROBIN MILNER
2013-11-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROL NICKOLDS
2013-10-10 update statutory_documents SECRETARY APPOINTED MRS CAROL NICKOLDS
2013-07-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION