CHDN - History of Changes


DateDescription
2024-04-09 delete source_ip 46.32.240.37
2024-04-09 insert source_ip 141.193.213.11
2024-04-09 insert source_ip 141.193.213.10
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
2023-11-16 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/23, WITH UPDATES
2023-08-07 delete company_previous_name CLARENCE HOUSE DAY NURSERIES LTD
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
2022-12-01 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-11-25 insert index_pages_linkeddomain apxvape.com
2022-11-25 insert index_pages_linkeddomain darkweb.to
2022-11-25 insert index_pages_linkeddomain fakecrr.ru
2022-11-25 insert index_pages_linkeddomain fendireplica.ru
2022-11-25 insert index_pages_linkeddomain hublotreplica.ru
2022-11-25 insert index_pages_linkeddomain manchesterunitedfc.ru
2022-11-25 insert index_pages_linkeddomain sellswatches.com
2022-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/22, 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
2021-12-17 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/21, 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
2020-12-14 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 update num_mort_charges 7 => 8
2020-04-07 update num_mort_outstanding 7 => 8
2020-03-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038468610008
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
2019-12-10 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES
2019-04-04 update statutory_documents DIRECTOR APPOINTED MRS EKATERINA WILSHER
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
2018-11-09 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES
2018-05-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID WILSHER
2018-04-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW WILSHER
2018-04-26 update statutory_documents CESSATION OF WAYFARER INVESTMENTS INTERNATIONAL LTD AS A PSC
2018-01-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYFARER INVESTMENTS INTERNATIONAL LTD
2018-01-10 update statutory_documents CESSATION OF WAYFARER INVESTMENTS INTERNATIONAL SA AS A PSC
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-18 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILSHER / 30/11/2017
2017-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES
2017-09-27 delete career_pages_linkeddomain wordpress.org
2017-08-10 insert general_emails en..@chdn.co.uk
2017-08-10 delete about_pages_linkeddomain wordpress.org
2017-08-10 delete terms_pages_linkeddomain wordpress.org
2017-08-10 insert address 19 The Causeway, Godmanchester, Cambridgeshire, PE29 2HA
2017-08-10 insert address 19 The Causeway, Godmanchester, Cambs PR29 2HA
2017-08-10 insert alias Clarence House Day Nurseries Limited
2017-08-10 insert email en..@chdn.co.uk
2017-07-13 delete contact_pages_linkeddomain wordpress.org
2017-07-13 insert address 19 The Causeway, Godmanchester PE29 2HA
2017-07-13 update primary_contact null => 19 The Causeway, Godmanchester PE29 2HA
2017-06-02 update website_status EmptyPage => OK
2017-06-02 delete source_ip 81.21.76.62
2017-06-02 insert alias Clarence House Day Nurseries
2017-06-02 insert alias Clarence House Day Nurseries Ltd.
2017-06-02 insert registration_number 03846861
2017-06-02 insert source_ip 46.32.240.37
2017-05-18 update website_status OK => EmptyPage
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-06-07 update num_mort_charges 6 => 7
2016-06-07 update num_mort_outstanding 6 => 7
2016-05-12 update num_mort_charges 5 => 6
2016-05-12 update num_mort_outstanding 5 => 6
2016-05-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038468610007
2016-04-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038468610006
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-01 update website_status DomainNotFound => OK
2016-01-01 delete source_ip 209.208.78.199
2016-01-01 insert source_ip 81.21.76.62
2016-01-01 update description
2015-12-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-07 update num_mort_charges 4 => 5
2015-11-07 update num_mort_outstanding 4 => 5
2015-10-31 update website_status FlippedRobots => DomainNotFound
2015-10-15 update website_status InternalLimits => FlippedRobots
2015-10-07 update returns_last_madeup_date 2014-09-23 => 2015-09-23
2015-10-07 update returns_next_due_date 2015-10-21 => 2016-10-21
2015-10-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038468610005
2015-09-25 update statutory_documents 23/09/15 FULL LIST
2015-08-19 update website_status FlippedRobots => InternalLimits
2015-08-01 update website_status Unavailable => FlippedRobots
2015-07-07 update num_mort_charges 3 => 4
2015-07-07 update num_mort_outstanding 3 => 4
2015-05-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038468610004
2015-04-29 update website_status OK => Unavailable
2015-01-25 update website_status Unavailable => OK
2015-01-25 delete alias Chdn
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-07 update returns_last_madeup_date 2013-09-23 => 2014-09-23
2014-11-07 update returns_next_due_date 2014-10-21 => 2015-10-21
2014-10-21 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-02 update statutory_documents 23/09/14 FULL LIST
2014-06-07 update num_mort_charges 2 => 3
2014-06-07 update num_mort_outstanding 2 => 3
2014-05-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038468610003
2014-05-18 update website_status OK => Unavailable
2014-04-20 insert alias Chdn
2014-03-18 delete alias Chdn
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-07 delete address 19 THE CAUSEWAY GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE ENGLAND PE29 2HA
2013-11-07 insert address 19 THE CAUSEWAY GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2HA
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-23 => 2013-09-23
2013-11-07 update returns_next_due_date 2013-10-21 => 2014-10-21
2013-11-01 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-18 update statutory_documents 23/09/13 FULL LIST
2013-06-23 delete sic_code 8010 - Primary education
2013-06-23 insert sic_code 88910 - Child day-care activities
2013-06-23 update returns_last_madeup_date 2011-09-23 => 2012-09-23
2013-06-23 update returns_next_due_date 2012-10-21 => 2013-10-21
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-11-26 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-03 update statutory_documents 23/09/12 FULL LIST
2011-12-09 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 7 SAFFRON WHARF 20 SHAD THAMES LONDON SE1 2YQ
2011-09-27 update statutory_documents 23/09/11 FULL LIST
2010-10-27 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-27 update statutory_documents 23/09/10 FULL LIST
2009-12-24 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-10-01 update statutory_documents RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS
2008-12-01 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-11-27 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 8 WELLING ROAD ORSETT ESSEX RM16 3DF
2008-11-27 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-11-27 update statutory_documents RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2007-12-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-16 update statutory_documents RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-06-14 update statutory_documents ALLOT 98 SHARES AT £1 18/05/07
2007-06-14 update statutory_documents AUTH TO ALLOT SHARES 18/05/07
2006-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/06 FROM: 28 YORK WAY FORT GEORGE ST PETER PORT GUERNSEY GY1 2SY
2006-11-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-11-13 update statutory_documents RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/06 FROM: THE INGLE SCHOOL LANE, PLAXTOL SEVENOAKS KENT TN15 0QD
2006-09-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-18 update statutory_documents RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2004-12-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-21 update statutory_documents RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-09-08 update statutory_documents COMPANY NAME CHANGED MINERVA CHILDCARE LTD CERTIFICATE ISSUED ON 08/09/04
2003-10-02 update statutory_documents RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-07-28 update statutory_documents COMPANY NAME CHANGED CLARENCE HOUSE DAY NURSERIES LTD CERTIFICATE ISSUED ON 28/07/03
2003-05-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-04-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-04-25 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03
2003-04-25 update statutory_documents SECRETARY RESIGNED
2003-04-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-04-25 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS
2003-02-17 update statutory_documents DIRECTOR RESIGNED
2003-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/03 FROM: 23 LIONS CROSS GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2DZ
2003-02-05 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-05 update statutory_documents NEW SECRETARY APPOINTED
2003-02-05 update statutory_documents DIRECTOR RESIGNED
2003-01-29 update statutory_documents RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS
2002-03-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-03-18 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS
2001-10-22 update statutory_documents RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS
2000-12-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-12-11 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 30/09/00
2000-11-22 update statutory_documents RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS
1999-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/99 FROM: SUITE 1 CITY CLOISTERS, 188-196 OLD STREET LONDON EC1V 9FR
1999-10-14 update statutory_documents NEW DIRECTOR APPOINTED
1999-10-14 update statutory_documents NEW DIRECTOR APPOINTED
1999-10-14 update statutory_documents NEW SECRETARY APPOINTED
1999-10-14 update statutory_documents DIRECTOR RESIGNED
1999-10-14 update statutory_documents SECRETARY RESIGNED
1999-09-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION