DEVELOPING MINDS - History of Changes


DateDescription
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
2024-04-03 delete alias Developing Minds Ltd
2024-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/24, NO UPDATES
2023-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-11 delete source_ip 77.72.0.194
2023-10-11 insert source_ip 77.72.2.73
2023-10-11 update website_status IndexPageFetchError => OK
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
2023-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/23, NO UPDATES
2023-02-11 update website_status InternalLimits => IndexPageFetchError
2022-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-12 update website_status OK => InternalLimits
2022-05-04 insert contact_pages_linkeddomain w3w.co
2022-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/22, NO UPDATES
2022-02-14 insert general_emails in..@developingminds.co.uk
2022-02-14 insert email in..@developingminds.co.uk
2022-02-14 insert phone 07779 156347
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
2021-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-31 update statutory_documents CESSATION OF GEOFFREY MALCOLM ROBERTS AS A PSC
2021-11-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LAVAN
2021-07-07 update account_category null => MICRO ENTITY
2021-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/21, 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
2020-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROBERTS
2020-09-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEOFFREY ROBERTS
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES
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
2019-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
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
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-02-24 => 2016-02-24
2016-05-12 update returns_next_due_date 2016-03-23 => 2017-03-24
2016-03-12 update statutory_documents 24/02/16 FULL LIST
2016-02-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-24 => 2015-02-24
2015-04-07 update returns_next_due_date 2015-03-24 => 2016-03-23
2015-03-23 update statutory_documents 24/02/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-02-24 => 2014-02-24
2014-04-07 update returns_next_due_date 2014-03-24 => 2015-03-24
2014-03-12 update statutory_documents 24/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-24 => 2013-02-24
2013-06-25 update returns_next_due_date 2013-03-24 => 2014-03-24
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-09 update statutory_documents 24/02/13 FULL LIST
2012-12-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-22 update statutory_documents 24/02/12 FULL LIST
2012-01-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-16 update statutory_documents 24/02/11 FULL LIST
2011-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE JAYNE WADE / 27/11/2010
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-25 update statutory_documents 24/02/10 FULL LIST
2010-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITE LAVAN / 25/02/2010
2010-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE JAYNE WADE / 25/02/2010
2010-02-03 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-24 update statutory_documents RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-01-28 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-28 update statutory_documents RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-03-29 update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL
2007-07-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-04-27 update statutory_documents RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-06-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-04-20 update statutory_documents LOCATION OF DEBENTURE REGISTER
2006-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 2 TYERSAL HOUSE, TYERSAL HOUSE BRADFORD WEST YORKSHIRE BD4 0RE
2006-04-20 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-04-20 update statutory_documents RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-04-04 update statutory_documents RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-12-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2004-03-02 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-01 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-01 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-01 update statutory_documents DIRECTOR RESIGNED
2004-03-01 update statutory_documents SECRETARY RESIGNED
2004-02-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION