CLOWNS NURSERY CARE LIMITED - History of Changes


DateDescription
2024-03-26 delete index_pages_linkeddomain jags.org.uk
2024-03-26 delete index_pages_linkeddomain trevor-robertsschool.co.uk
2024-03-26 update person_title Ruth Nash: Deputy Head, SENDCO, Designated Safeguarding Lead, EAL Coordinator, Oral Hygiene Office, Online Safety Lead => Deputy Head, SENDCO, Designated Safeguarding Lead, EAL Coordinator, Oral Hygiene Officer, Online Safety Lead
2023-10-17 delete source_ip 78.137.119.78
2023-10-17 delete terms_pages_linkeddomain ec.europa.eu
2023-10-17 insert alias Clowns Nursery Care Limited
2023-10-17 insert management_pages_linkeddomain iheartprinciples.com
2023-10-17 insert registration_number Z7395021
2023-10-17 insert source_ip 188.65.37.102
2023-10-17 update person_description Tracy Landy => Tracy Landy
2023-10-17 update person_title Mrs Cassidy Smith: Head of Curriculum, Designated Safeguarding Officer, Class Teacher => Head of Curriculum, Designated Safeguarding Officer, Early Years Class Teacher
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-13 insert person Mrs Cassidy Smith
2023-09-13 update person_description Tracy Landy => Tracy Landy
2023-09-13 update person_title Ruth Nash: Deputy Manager, SENDCO ( ANC ), Designated Safeguarding Lead, EAL Coordinator, Deputy Health and Safety Officer, Oral Hygiene Office, Online Safety Lead => Deputy Head, SENDCO, Designated Safeguarding Lead, EAL Coordinator, Oral Hygiene Office, Online Safety Lead
2023-09-13 update person_title Tracy Landy: Principal => Head / Proprietor, Designated Safeguarding Lead, Children Looked After Officer, Fire Officer, SENDCO ( ANC ), Oral Hygiene Coordinator, Online Safety Lead
2023-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/23, NO UPDATES
2023-09-04 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-30 insert index_pages_linkeddomain channing.co.uk
2023-04-30 insert index_pages_linkeddomain gdst.net
2023-04-30 insert index_pages_linkeddomain habsboys.org.uk
2023-04-30 insert index_pages_linkeddomain habsgirls.org.uk
2023-04-30 insert index_pages_linkeddomain hallschool.co.uk
2023-04-30 insert index_pages_linkeddomain herewardhouse.co.uk
2023-04-30 insert index_pages_linkeddomain highgateschool.org.uk
2023-04-30 insert index_pages_linkeddomain jags.org.uk
2023-04-30 insert index_pages_linkeddomain kingalfred.org.uk
2023-04-30 insert index_pages_linkeddomain manorlodgeschool.com
2023-04-30 insert index_pages_linkeddomain nlcs.org.uk
2023-04-30 insert index_pages_linkeddomain stchristophers.london
2023-04-30 insert index_pages_linkeddomain trevor-robertsschool.co.uk
2023-04-30 insert index_pages_linkeddomain ucs.org.uk
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-26 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/22, NO UPDATES
2021-09-21 update person_description Dudzai Pswarayi => Dudzai Pswarayi
2021-09-21 update person_title Dudzai Pswarayi: Operations Manager => Operations Manager / PA to Head, Designated Safeguarding Officer, Online Safety Officer, Environmental & Social Responsibility Officer, Cyber Bullying Prevention Officer
2021-09-21 update person_title Ruth Nash: Deputy Manager, SENDCO ( AMC ), Lead Designated Safeguarding Officer, EAL Coordinator, Deputy Health and Safety Officer => Deputy Manager, SENDCO ( ANC ), Designated Safeguarding Lead, EAL Coordinator, Deputy Health and Safety Officer, Oral Hygiene Office, Online Safety Lead
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/21, NO UPDATES
2021-08-04 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-18 update person_description Dudzai Pswarayi => Dudzai Pswarayi
2021-06-18 update person_title Emily Cassidy: Early Years Lead, Designated Safeguarding Officer, SENDCO ( ANC ), Class Teacher => Early Years Lead, Designated Safeguarding Officer, Class Teacher
2021-06-18 update person_title Ruth Nash: Deputy Manager => Deputy Manager, SENDCO ( AMC ), Lead Designated Safeguarding Officer, EAL Coordinator, Deputy Health and Safety Officer
2021-06-18 update person_title Tracy Landy: Principal / Proprietor, Designated Safeguarding Officer, Children Looked After Officer => Principal / Proprietor, Lead Designated Safeguarding Officer, Children Looked After Officer, Fire Officer, SENDCO ( ANC )
2021-04-05 insert person Ruth Nash
2021-04-05 update person_description Tracy Landy => Tracy Landy
2021-04-05 update person_title Dudzai Pswarayi: Joint Acting Deputy, Operations Manager / PA to Head, Designated Safeguarding Officer, SENDCO ( ANC ), Online Safety Officer, Environmental & Social Responsibility Officer => Operations Manager / PA to Head, Designated Safeguarding Officer, SENDCO ( ANC ), Online Safety Officer, Environmental & Social Responsibility Officer
2021-04-05 update person_title Emily Cassidy: Joint Acting Deputy, Early Years Lead, Designated Safeguarding Officer, SENDCO ( ANC ), Class Teacher => Early Years Lead, Designated Safeguarding Officer, SENDCO ( ANC ), Class Teacher
2021-01-27 delete person Aleksandar Andonov
2021-01-27 delete person Giles Casswell
2021-01-27 delete person Heidi Mühlbauer
2021-01-27 delete person Jade Doherty
2021-01-27 delete person Linda Smallman
2021-01-27 delete person Lucy Landau
2021-01-27 delete person Maria Hillier
2021-01-27 delete person Maria Kyriacou
2021-01-27 delete person Marina Capitan Retamar
2021-01-27 delete person Michelle Donaldson
2021-01-27 delete person Sharon Loftman
2021-01-27 update person_description Dudzai Pswarayi => Dudzai Pswarayi
2021-01-27 update person_title Dudzai Pswarayi: Joint Acting Deputy, Operations Manager / PA to Head => Joint Acting Deputy, Operations Manager / PA to Head, Designated Safeguarding Officer, SENDCO ( ANC ), Online Safety Officer, Environmental & Social Responsibility Officer
2021-01-27 update person_title Emily Cassidy: Joint Acting Deputy, Early Years Lead & Class Teacher => Joint Acting Deputy, Early Years Lead, Designated Safeguarding Officer, SENDCO ( ANC ), Class Teacher
2021-01-27 update person_title Tracy Landy: Manager; Principal / Proprietor => Principal / Proprietor, Designated Safeguarding Officer, Children Looked After Officer
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-29 delete person Mary-lee Haslam
2020-09-29 update person_title Dudzai Pswarayi: Operations Manager / PA to Head => Joint Acting Deputy, Operations Manager / PA to Head
2020-09-29 update person_title Emily Cassidy: Early Years Lead & Class Teacher => Joint Acting Deputy, Early Years Lead & Class Teacher
2020-09-22 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-21 update person_description Dudzai Pswarayi => Dudzai Pswarayi
2019-12-20 update person_description Marina Capitan Retamar => Marina Capitan Retamar
2019-12-20 update person_description Stephanie John-Wawa => Stephanie John-Wawa
2019-10-20 delete person Maariya Tapya
2019-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES
2019-08-21 delete person Catriona O'Neill
2019-08-21 delete person Shagufta Mushtaq
2019-08-21 delete person Sharon Coope
2019-08-21 delete source_ip 81.201.140.233
2019-08-21 insert person Emily Cassidy
2019-08-21 insert person Maariya Tapya
2019-08-21 insert person Marina Capitan Retamar
2019-08-21 insert person Stephanie John-Wawa
2019-08-21 insert source_ip 78.137.119.78
2019-08-21 update person_title Dudzai Pswarayi: Operations Manager / PA to Head / Early Years Co - Ordinator => Operations Manager / PA to Head
2019-08-01 update statutory_documents SAIL ADDRESS CHANGED FROM: CINDERELLA PATH 153 NORTH END ROAD LONDON NW11 7HZ ENGLAND
2019-08-01 update statutory_documents SAIL ADDRESS CHANGED FROM: CINDERELLA PATH 153 NORTH END ROAD LONDON NW11 7HZ ENGLAND
2019-08-01 update statutory_documents SAIL ADDRESS CHANGED FROM: CINDERELLA PATH 153 NORTH END ROAD LONDON NW11 7HZ ENGLAND
2019-08-01 update statutory_documents SAIL ADDRESS CHANGED FROM: STUDIO HOUSE OFFICE 5 DELAMARE ROAD CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 9SH ENGLAND
2019-07-31 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-22 update person_description Maria Kyriacou => Maria Kyriacou
2019-06-22 update person_description Sonia Sliney => Sonia Sliney
2019-06-20 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-13 update person_description Maria Kyriacou => Maria Kyriacou
2019-04-07 delete person Elizabeth Adelagun
2019-02-27 update person_title Sonia Sliney: Team Leader => Senior Practitioner
2018-12-20 update person_title Sharon Coope: Class Teacher / Senior Staff Wellbeing Officer => Class Teacher
2018-10-23 delete email jo..@clownsnursery.co.uk
2018-10-23 delete person Carla Boffa
2018-10-23 insert person Lucy Landau
2018-10-23 update person_description Dudzai Pswarayi => Dudzai Pswarayi
2018-10-23 update person_description Elizabeth Adelagun => Elizabeth Adelagun
2018-10-23 update person_description Maria Kyriacou => Maria Kyriacou
2018-10-23 update person_title Aleksandar Andonov: Class Teacher => Class Teacher / Fifth in Charge
2018-10-23 update person_title Dudzai Pswarayi: Class Teacher / Early Years Co - Ordinator => Operations Manager / PA to Head / Early Years Co - Ordinator
2018-10-23 update person_title Maria Hillier: Fourth in Charge / Team Leader => Senior Practitioner
2018-10-23 update person_title Sharon Coope: Class Teacher => Class Teacher / Senior Staff Wellbeing Officer
2018-10-23 update person_title Sharon Loftman: Class Teacher => Class Teacher / Fourth in Charge
2018-10-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / ROSEWOOD CHILD CARE LIMITED / 06/04/2016
2018-09-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEWOOD CHILD CARE LIMITED
2018-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES
2018-09-18 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2018-07-15 delete personal_emails ma..@clownsnursery.co.uk
2018-07-15 delete email ma..@clownsnursery.co.uk
2018-07-15 insert email dp..@clownsnursery.co.uk
2018-07-15 insert terms_pages_linkeddomain ec.europa.eu
2018-07-15 update person_title Maria Kyriacou: Administration Team Secretary - Currently on Maternity Leave; Member of the Admin Team => Administration Team Secretary; Member of the Admin Team
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-06 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-23 delete otherexecutives Fatih Guven
2018-05-23 insert personal_emails ma..@clownsnursery.co.uk
2018-05-23 delete person Andre Bondo
2018-05-23 delete person Fatih Guven
2018-05-23 insert email ma..@clownsnursery.co.uk
2018-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY NICOLA LANDY / 09/04/2018
2018-04-09 update statutory_documents DIRECTOR APPOINTED MR DAVID LANDY
2018-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LANDY / 09/04/2018
2018-04-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY NICOLA LANDY / 09/04/2018
2018-04-03 delete otherexecutives Joan McCarthy
2018-04-03 delete person Joan McCarthy
2018-02-13 delete otherexecutives Richard Hills
2018-02-13 insert otherexecutives Fatih Guven
2018-02-13 delete person Richard Hills
2018-02-13 insert person Fatih Guven
2018-02-13 update person_description Sharon Coope => Sharon Coope
2018-01-01 insert otherexecutives Joan McCarthy
2018-01-01 insert email jo..@clownsnursery.co.uk
2018-01-01 update person_description Joan McCarthy => Joan McCarthy
2018-01-01 update person_title Joan McCarthy: Member of the Admin Team => Chief Administrative Officer; Member of the Admin Team
2017-11-29 delete person Sophie Malone
2017-11-29 insert person Joan McCarthy
2017-11-29 update person_description Shagufta Mushtaq => Shagufta Mushtaq
2017-10-30 delete person Red Nose Day
2017-10-30 update person_description Catriona O'Neill => Catriona O'Neill
2017-09-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY COLE
2017-09-23 insert person Catriona O'Neill
2017-09-23 insert person Elizabeth Adelagun
2017-09-23 insert person Heidi Mühlbauer
2017-09-23 insert person Jade Doherty
2017-09-23 insert person Shagufta Mushtaq
2017-09-23 insert person Sharon Coope
2017-09-23 insert person Sophie Malone
2017-09-23 update person_description Maria Kyriacou => Maria Kyriacou
2017-09-23 update person_title Maria Kyriacou: Administration Team Secretary; Member of the Admin Team => Administration Team Secretary - Currently on Maternity Leave; Member of the Admin Team
2017-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES
2017-08-07 delete person Rebecca Bott
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-17 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-23 delete person Lang Watkin
2017-05-23 delete person Urszula Pfeifer
2017-05-23 insert person Aleksandar Andonov
2017-04-05 delete source_ip 104.24.124.102
2017-04-05 delete source_ip 104.24.125.102
2017-04-05 insert source_ip 81.201.140.233
2016-11-16 update person_description Sharon Loftman => Sharon Loftman
2016-10-17 insert index_pages_linkeddomain innermedia.co.uk
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-21 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-06-21 update statutory_documents SAIL ADDRESS CHANGED FROM: STUDIO HOUSE OFFICE 5 DELAMARE ROAD CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 9SH ENGLAND
2016-06-21 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2016-06-21 update statutory_documents SAIL ADDRESS CREATED
2016-01-26 delete source_ip 89.234.24.35
2016-01-26 insert source_ip 104.24.124.102
2016-01-26 insert source_ip 104.24.125.102
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-25 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-14 => 2015-08-14
2015-09-07 update returns_next_due_date 2015-09-11 => 2016-09-11
2015-08-21 update statutory_documents 14/08/15 FULL LIST
2014-11-07 delete address CINDERELLA PATH 153 NORTH END ROAD GOLDERS GREEN LONDON UNITED KINGDOM NW11 7HZ
2014-11-07 insert address CINDERELLA PATH 153 NORTH END ROAD GOLDERS GREEN LONDON NW11 7HZ
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-08-14 => 2014-08-14
2014-11-07 update returns_next_due_date 2014-09-11 => 2015-09-11
2014-10-15 update statutory_documents ADOPT ARTICLES 15/08/2013
2014-10-10 update statutory_documents 14/08/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-23 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-14 => 2013-08-14
2013-09-06 update returns_next_due_date 2013-09-11 => 2014-09-11
2013-08-15 update statutory_documents SAIL ADDRESS CREATED
2013-08-15 update statutory_documents 14/08/13 FULL LIST
2013-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETER COLE / 15/08/2013
2013-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACY NICOLA LANDY / 15/08/2013
2013-08-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TRACY NICOLA LANDY / 15/08/2013
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 delete address 64 CLARENDON ROAD WATFORD HERTS WD17 1DA
2013-06-25 insert address CINDERELLA PATH 153 NORTH END ROAD GOLDERS GREEN LONDON UNITED KINGDOM NW11 7HZ
2013-06-25 update reg_address_care_of HILLIER HOPKINS LLP => null
2013-06-25 update registered_address
2013-06-22 delete sic_code 9305 - Other service activities n.e.c.
2013-06-22 insert sic_code 96090 - Other service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-14 => 2012-08-14
2013-06-22 update returns_next_due_date 2012-09-11 => 2013-09-11
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-10 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2013 FROM, C/O HILLIER HOPKINS LLP, 64 CLARENDON ROAD, WATFORD, HERTS, WD17 1DA
2013-01-29 update website_status OK
2013-01-24 update website_status FlippedRobotsTxt
2012-10-29 insert email de..@clownsnursery.co.uk
2012-10-29 insert email tr..@clownsnursery.co.uk
2012-09-03 update statutory_documents 14/08/12 FULL LIST
2012-06-13 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-09-08 update statutory_documents 14/08/11 FULL LIST
2011-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETER COLE / 13/08/2011
2011-07-22 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-10-19 update statutory_documents 14/08/10 FULL LIST
2010-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2010 FROM, BAKER TILLY, 1ST FLOOR 46 CLARENDON ROAD, WATFORD, HERTFORDSHIRE, WD17 1JJ
2010-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LANDY
2010-05-05 update statutory_documents DIRECTOR APPOINTED GARY PETER COLE
2010-05-05 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2010-05-05 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2010-05-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LANDY
2010-04-22 update statutory_documents DIRECTOR APPOINTED GARY PETER COLE
2010-04-16 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-09-15 update statutory_documents RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-05-16 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-08-27 update statutory_documents RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-04-18 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-09-12 update statutory_documents RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-04-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-05 update statutory_documents RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-05-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-26 update statutory_documents RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-05-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-08-19 update statutory_documents RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-07-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2003-09-10 update statutory_documents RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-08-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/03 FROM: 1ST FLOOR, 46 CLARENDON ROAD, WATFORD, HERTFORDSHIRE WD17 1HE
2003-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/03 FROM: 1ST FLOOR CENTINAL, 46 CLARENDON ROAD, WATFORD, HERTFORDSHIRE WD17 1HE
2002-09-05 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2002-09-05 update statutory_documents RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-08-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2001-09-28 update statutory_documents RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-06-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/01 FROM: BLUECOATS HOUSE, BLUECOATS AVENUE, HERTFORD, SG14 1PB
2001-04-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-09-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-11 update statutory_documents RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
1999-09-09 update statutory_documents RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS
1999-05-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/98 FROM: RIGBY HOUSE 34 THE PARADE, HIGH STREET, WATFORD, WD1 7EA
1998-09-11 update statutory_documents RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS
1998-07-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-09-08 update statutory_documents RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS
1997-06-10 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97
1996-08-30 update statutory_documents DIRECTOR RESIGNED
1996-08-30 update statutory_documents NEW DIRECTOR APPOINTED
1996-08-30 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-08-30 update statutory_documents SECRETARY RESIGNED
1996-08-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION