DENEHURST DAY NURSERY - History of Changes


DateDescription
2023-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, WITH UPDATES
2023-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/23, WITH UPDATES
2023-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/23, WITH UPDATES
2023-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATRINA ANTOINETTE AVRAAM / 01/10/2023
2023-09-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN OWOO / 06/09/2023
2023-09-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GILLIAN OWOO / 06/09/2023
2023-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/23, NO UPDATES
2023-09-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS GILLIAN OWOO / 01/09/2023
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
2023-07-27 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-04-08 delete about_pages_linkeddomain sophiahannahgallery.com
2023-04-08 delete contact_pages_linkeddomain sophiahannahgallery.com
2023-04-08 delete index_pages_linkeddomain sophiahannahgallery.com
2023-04-08 delete management_pages_linkeddomain sophiahannahgallery.com
2023-04-08 insert about_pages_linkeddomain iubenda.com
2023-04-08 insert about_pages_linkeddomain phase-creative.co.uk
2023-04-08 insert contact_pages_linkeddomain iubenda.com
2023-04-08 insert contact_pages_linkeddomain phase-creative.co.uk
2023-04-08 insert index_pages_linkeddomain iubenda.com
2023-04-08 insert index_pages_linkeddomain phase-creative.co.uk
2023-04-08 insert management_pages_linkeddomain iubenda.com
2023-04-08 insert management_pages_linkeddomain phase-creative.co.uk
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-07-31
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/22, NO UPDATES
2022-10-31 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-08-07 update accounts_next_due_date 2022-07-31 => 2022-10-31
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-07-31
2021-10-31 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/21, NO UPDATES
2021-08-07 update accounts_next_due_date 2021-07-31 => 2021-10-31
2020-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-20 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-03-21 delete about_pages_linkeddomain generatepress.com
2020-03-21 delete contact_pages_linkeddomain generatepress.com
2020-03-21 delete contact_pages_linkeddomain wordpress.org
2020-03-21 delete index_pages_linkeddomain generatepress.com
2020-03-21 insert about_pages_linkeddomain sophiahannahgallery.com
2020-03-21 insert address 2A Haymans Green, West Derby, Liverpool, L12 7JG
2020-03-21 insert contact_pages_linkeddomain sophiahannahgallery.com
2020-03-21 insert index_pages_linkeddomain sophiahannahgallery.com
2020-03-21 update primary_contact null => 2A Haymans Green, West Derby, Liverpool, L12 7JG
2020-02-19 insert index_pages_linkeddomain generatepress.com
2019-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-30 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-31 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-07-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-06-12 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-28 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-01-07 delete address CLOCK TOWER HOUSE TRUEMAN STREET LIVERPOOL MERSEYSIDE L3 2BA
2016-01-07 insert address 19 OLD HALL STREET LIVERPOOL L3 9JQ
2016-01-07 update reg_address_care_of null => GUILD APPLETON
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date 2014-09-10 => 2015-10-10
2016-01-07 update returns_next_due_date 2015-11-07 => 2016-11-07
2015-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2015 FROM CLOCK TOWER HOUSE TRUEMAN STREET LIVERPOOL MERSEYSIDE L3 2BA
2015-12-10 update statutory_documents 10/10/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-10-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-09-22 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-03-07 delete address 1 STABLE COURT BUSINESS CENTRE WATER LANE TARBOCK GREEN PRESCOT MERSEYSIDE L35 1RD
2015-03-07 insert address CLOCK TOWER HOUSE TRUEMAN STREET LIVERPOOL MERSEYSIDE L3 2BA
2015-03-07 update company_status Active - Proposal to Strike off => Active
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2013-10-10 => 2014-09-10
2015-03-07 update returns_next_due_date 2014-11-07 => 2015-11-07
2015-02-28 update statutory_documents DISS40 (DISS40(SOAD))
2015-02-27 update statutory_documents 10/09/14 FULL LIST
2015-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 1 STABLE COURT BUSINESS CENTRE WATER LANE TARBOCK GREEN PRESCOT MERSEYSIDE L35 1RD
2015-02-07 update company_status Active => Active - Proposal to Strike off
2015-02-03 update statutory_documents FIRST GAZETTE
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-31 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 1 STABLE COURT BUSINESS CENTRE WATER LANE TARBOCK GREEN PRESCOT MERSEYSIDE ENGLAND L35 1RD
2013-11-07 insert address 1 STABLE COURT BUSINESS CENTRE WATER LANE TARBOCK GREEN PRESCOT MERSEYSIDE L35 1RD
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-10 => 2013-10-10
2013-11-07 update returns_next_due_date 2013-11-07 => 2014-11-07
2013-10-29 update statutory_documents 10/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-19 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-10 => 2012-10-10
2013-06-23 update returns_next_due_date 2012-11-07 => 2013-11-07
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2012-10-11 update statutory_documents 10/10/12 FULL LIST
2012-07-31 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2011 FROM C/O J M ACCOUNTANCY SERVICES STABLE COURT BUSINESS CENTRE WATER LANE FARM TARBOCK GREEN LIVERPOOL MERSEYSIDE L35 1RD UNITED KINGDOM
2011-10-17 update statutory_documents 10/10/11 FULL LIST
2011-08-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-30 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-11 update statutory_documents 10/10/10 FULL LIST
2010-07-15 update statutory_documents 31/10/09 TOTAL EXEMPTION FULL
2010-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 19 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9JQ
2009-12-29 update statutory_documents 10/10/09 FULL LIST
2009-12-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN OWOO / 01/10/2009
2009-12-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATRINA ANTOINETTE AVRAAM / 01/10/2009
2009-10-16 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08
2009-08-28 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-10-10 update statutory_documents RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-08-28 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-11-06 update statutory_documents RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-07-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-09 update statutory_documents RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-06-26 update statutory_documents DIRECTOR RESIGNED
2006-02-17 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-17 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-17 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-17 update statutory_documents DIRECTOR RESIGNED
2006-02-17 update statutory_documents SECRETARY RESIGNED
2005-10-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION