KIDZPLAY CENTRES - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-06-30 => 2022-07-31
2023-09-07 update accounts_next_due_date 2023-07-21 => 2024-04-30
2023-08-25 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-06-07 update account_ref_day 31 => 30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2023-07-21
2023-04-21 update statutory_documents PREVSHO FROM 31/07/2022 TO 30/07/2022
2023-04-07 update account_ref_day 30 => 31
2023-04-07 update account_ref_month 6 => 7
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-04-30
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-03-23 update statutory_documents CESSATION OF ANDREW DAVID MEE AS A PSC
2022-11-09 update statutory_documents PREVEXT FROM 30/06/2022 TO 31/07/2022
2022-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-11-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MEE
2022-11-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW MEE
2022-08-10 update statutory_documents DISS40 (DISS40(SOAD))
2022-08-09 update statutory_documents FIRST GAZETTE
2022-08-03 delete about_pages_linkeddomain everythinginabox.co.uk
2022-08-03 delete career_pages_linkeddomain everythinginabox.co.uk
2022-08-03 delete contact_pages_linkeddomain everythinginabox.co.uk
2022-08-03 delete index_pages_linkeddomain everythinginabox.co.uk
2022-08-03 delete terms_pages_linkeddomain everythinginabox.co.uk
2022-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-04-30
2022-03-31 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-02-11 insert about_pages_linkeddomain everythinginabox.co.uk
2022-02-11 insert career_pages_linkeddomain everythinginabox.co.uk
2022-02-11 insert contact_pages_linkeddomain appointedd.com
2022-02-11 insert contact_pages_linkeddomain everythinginabox.co.uk
2022-02-11 insert index_pages_linkeddomain everythinginabox.co.uk
2022-02-11 insert person Nathan- Little Bees Harrogate
2022-02-11 insert terms_pages_linkeddomain everythinginabox.co.uk
2022-02-11 update robots_txt_status events.kidzplay.co.uk: 404 => 200
2021-09-09 update website_status InternalTimeout => OK
2021-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-04-30 => 2022-03-31
2021-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES
2021-07-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID MEE
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-04-30
2021-07-01 update website_status OK => InternalTimeout
2021-06-30 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-01-27 update website_status DNSError => OK
2021-01-27 delete partner_pages_linkeddomain kidzplayleeds.co.uk
2021-01-27 delete source_ip 35.197.235.12
2021-01-27 insert address Beech Ave Harrogate HG2 8DS
2021-01-27 insert index_pages_linkeddomain simpleerb.com
2021-01-27 insert partner_pages_linkeddomain simpleerb.com
2021-01-27 insert phone 01423 816111
2021-01-27 insert source_ip 141.193.213.21
2021-01-27 insert source_ip 141.193.213.20
2021-01-27 insert terms_pages_linkeddomain simpleerb.com
2020-12-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-12-07 update accounts_next_due_date 2020-03-31 => 2021-06-30
2020-10-04 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES
2020-03-24 update website_status OK => DNSError
2019-09-21 insert general_emails in..@littlebeesplay.co.uk
2019-09-21 insert email in..@littlebeesplay.co.uk
2019-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES
2019-05-18 delete source_ip 94.23.158.96
2019-05-18 insert source_ip 35.197.235.12
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-07 update num_mort_outstanding 1 => 0
2019-04-07 update num_mort_satisfied 0 => 1
2019-03-28 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-03-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062521580001
2018-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-09-07 update num_mort_charges 0 => 1
2017-09-07 update num_mort_outstanding 0 => 1
2017-08-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 062521580001
2017-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 delete address TIME MACHINE HAMMERMAIN HOUSE BEECH AVENUE HARROGATE NORTH YORKSHIRE HG2 8DS
2016-08-07 insert address SICKLINGHALL PARK MAIN STREET SICKLINGHALL WETHERBY WEST YORKSHIRE ENGLAND LS22 4BD
2016-08-07 update registered_address
2016-08-07 update returns_last_madeup_date 2015-05-18 => 2016-05-18
2016-08-07 update returns_next_due_date 2016-06-15 => 2017-06-15
2016-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2016 FROM SICKLINGHALL PARK MAIN STREET SICKLINGHALL WETHERBY WEST YORKSHIRE LS22 4BD ENGLAND
2016-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2016 FROM TIME MACHINE HAMMERMAIN HOUSE BEECH AVENUE HARROGATE NORTH YORKSHIRE HG2 8DS
2016-07-27 update statutory_documents 18/05/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-25 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-29 delete address Unit B, Seacroft Trade Park Coal Road Leeds LS14 2AQ
2016-01-29 insert address Unit 19, Limewood Road, Seacroft, Leeds, LS14 1LU
2016-01-29 update primary_contact Unit B, Seacroft Trade Park Coal Road Leeds LS14 2AQ => Unit 19, Limewood Road, Seacroft, Leeds, LS14 1LU
2015-07-08 update returns_last_madeup_date 2014-05-18 => 2015-05-18
2015-07-08 update returns_next_due_date 2015-06-15 => 2016-06-15
2015-06-16 update statutory_documents 18/05/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-26 delete source_ip 94.23.234.67
2014-11-26 insert source_ip 94.23.158.96
2014-09-07 update returns_last_madeup_date 2013-05-18 => 2014-05-18
2014-09-07 update returns_next_due_date 2014-06-15 => 2015-06-15
2014-08-02 update statutory_documents 18/05/14 FULL LIST
2014-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE MEE / 01/03/2014
2014-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MEE / 01/03/2014
2014-08-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MEE / 01/03/2014
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-05-18 => 2013-05-18
2013-09-06 update returns_next_due_date 2013-06-15 => 2014-06-15
2013-08-16 update statutory_documents 18/05/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 9234 - Other entertainment activities
2013-06-21 insert sic_code 56102 - Unlicenced restaurants and cafes
2013-06-21 update returns_last_madeup_date 2011-05-18 => 2012-05-18
2013-06-21 update returns_next_due_date 2012-06-15 => 2013-06-15
2013-06-21 delete sic_code 56102 - Unlicenced restaurants and cafes
2013-06-21 insert sic_code 56102 - Unlicensed restaurants and cafes
2013-03-27 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-08 update statutory_documents 18/05/12 FULL LIST
2012-03-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-05-24 update statutory_documents 18/05/11 FULL LIST
2011-03-31 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-06 update statutory_documents 18/05/10 FULL LIST
2010-03-03 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-15 update statutory_documents RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LISA BURKE / 31/05/2008
2009-03-27 update statutory_documents 30/06/08 TOTAL EXEMPTION FULL
2008-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 2B HAMMERMAINE HOUSE BEECH AVENUE HARROGATE NORTH YORKSHIRE HG2 8DS
2008-09-03 update statutory_documents RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-07-08 update statutory_documents PREVEXT FROM 31/05/2008 TO 30/06/2008
2007-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/07 FROM: WOOD GROVE, LINTON LANE LINTON WETHERBY WEST YORKSHIRE LS22 4HL
2007-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2007-06-18 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-18 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-18 update statutory_documents DIRECTOR RESIGNED
2007-06-18 update statutory_documents SECRETARY RESIGNED
2007-05-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION