ENCHANTED NURSERY - History of Changes


DateDescription
2025-04-17 update website_status OK => FlippedRobots
2025-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/25, NO UPDATES
2024-08-28 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/24, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-11 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-24 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-26 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-10 insert general_emails in..@enchantednursery.co.uk
2021-06-10 insert address 103 Anstey Road, Alton Hampshire GU34 2RN
2021-06-10 insert alias Enchanted Nursery
2021-06-10 insert email in..@enchantednursery.co.uk
2021-06-10 insert phone 01420 87031
2021-06-10 update primary_contact null => 103 Anstey Road Alton Hampshire GU34 2RN
2021-04-16 delete general_emails in..@enchantednursery.co.uk
2021-04-16 delete address 103 Anstey Road, Alton Hampshire GU34 2RN
2021-04-16 delete alias Enchanted Nursery
2021-04-16 delete email in..@enchantednursery.co.uk
2021-04-16 delete phone 01420 87031
2021-04-16 update primary_contact 103 Anstey Road Alton Hampshire GU34 2RN => null
2021-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, 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
2020-12-15 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-13 delete index_pages_linkeddomain inhousedesignstudios.com
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES
2020-03-07 delete source_ip 185.44.76.133
2020-03-07 insert service_pages_linkeddomain foundationyears.org.uk
2020-03-07 insert source_ip 35.214.105.127
2020-01-07 delete source_ip 54.36.231.1
2020-01-07 insert source_ip 185.44.76.133
2019-12-07 delete source_ip 149.255.63.28
2019-12-07 insert source_ip 54.36.231.1
2019-12-07 update website_status FlippedRobots => OK
2019-12-07 update account_category null => TOTAL EXEMPTION FULL
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-25 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-24 update website_status OK => FlippedRobots
2019-09-24 delete source_ip 185.123.99.209
2019-09-24 insert source_ip 149.255.63.28
2019-09-24 update website_status FlippedRobots => OK
2019-09-11 update website_status OK => FlippedRobots
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
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
2018-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-01-02 delete source_ip 132.148.19.53
2018-01-02 insert source_ip 185.123.99.209
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-01-12 insert index_pages_linkeddomain prm102.com
2016-12-20 update account_category TOTAL EXEMPTION SMALL => null
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-12 delete source_ip 65.254.248.96
2016-11-12 insert source_ip 132.148.19.53
2016-11-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-07 update website_status FlippedRobots => OK
2016-09-07 delete source_ip 95.131.251.33
2016-09-07 insert source_ip 65.254.248.96
2016-09-07 update robots_txt_status www.enchantednursery.co.uk: 404 => 200
2016-07-24 update website_status FailedRobots => FlippedRobots
2016-06-18 update website_status FlippedRobots => FailedRobots
2016-05-12 update returns_last_madeup_date 2015-03-29 => 2016-03-29
2016-05-12 update returns_next_due_date 2016-04-26 => 2017-04-26
2016-04-18 update website_status OK => FlippedRobots
2016-03-30 update statutory_documents 29/03/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-06 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-29 => 2015-03-29
2015-05-07 update returns_next_due_date 2015-04-26 => 2016-04-26
2015-04-02 update statutory_documents 29/03/15 FULL LIST
2015-03-09 update statutory_documents DIRECTOR APPOINTED MR AMIT VERMA
2015-02-12 delete source_ip 89.145.113.26
2015-02-12 insert source_ip 95.131.251.33
2015-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VANDNA VERMA
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 36 WILCOT CLOSE BISLEY SURREY ENGLAND GU24 9DE
2014-05-07 insert address 36 WILCOT CLOSE BISLEY SURREY GU24 9DE
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-29 => 2014-03-29
2014-05-07 update returns_next_due_date 2014-04-26 => 2015-04-26
2014-04-14 update statutory_documents 29/03/14 FULL LIST
2014-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VANDNA VERMA / 06/03/2014
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
2013-11-29 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-29 => 2013-03-29
2013-06-25 update returns_next_due_date 2013-04-26 => 2014-04-26
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-29 => 2013-12-31
2013-06-21 update account_ref_day 29 => 31
2013-06-21 update account_ref_month 2 => 3
2013-06-21 update accounts_next_due_date 2012-11-29 => 2012-12-29
2013-05-15 insert about_pages_linkeddomain ofsted.gov.uk
2013-05-15 insert partner_pages_linkeddomain ofsted.gov.uk
2013-04-09 update statutory_documents 29/03/13 FULL LIST
2012-11-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-15 update statutory_documents PREVEXT FROM 29/02/2012 TO 31/03/2012
2012-03-29 update statutory_documents 29/03/12 FULL LIST
2012-03-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VANDNA VERMA
2012-03-13 update statutory_documents PREVSHO FROM 31/03/2012 TO 29/02/2012
2011-12-01 update statutory_documents COMPANY NAME CHANGED MAYFIELD DAY NURSERY LTD CERTIFICATE ISSUED ON 01/12/11
2011-07-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-28 update statutory_documents DIRECTOR APPOINTED MRS VANDNA VERMA
2011-03-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION