Date | Description |
2024-11-28 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/24, NO UPDATES |
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 |