ONCE UPON A TIME - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-04 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES
2022-10-18 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-09 delete address Falcon Road West, Sprowston, Norwich, NR7 8NT
2022-08-09 insert address Falcon Road West, Sprowston, Norwich, NR7 8NZ
2022-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-06 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-06 delete career_pages_linkeddomain service.gov.uk
2021-04-12 insert career_pages_linkeddomain service.gov.uk
2021-04-12 insert email ju..@onceuponatime.org.uk
2021-04-12 update person_description Georgia Brooks => Georgia Brooks
2021-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-03 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-29 delete general_emails in..@onceuponatime.org.uk
2020-09-29 delete email in..@onceuponatime.org.uk
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-23 delete source_ip 158.255.47.148
2020-03-23 insert source_ip 5.77.36.217
2020-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES
2020-01-20 update website_status DomainNotFound => OK
2019-12-19 update website_status OK => DomainNotFound
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-19 delete about_pages_linkeddomain redcarddesign.co.uk
2019-09-19 delete career_pages_linkeddomain redcarddesign.co.uk
2019-09-19 delete index_pages_linkeddomain redcarddesign.co.uk
2019-09-19 delete management_pages_linkeddomain redcarddesign.co.uk
2019-09-19 delete source_ip 162.241.24.125
2019-09-19 insert about_pages_linkeddomain beaconit.co.uk
2019-09-19 insert career_pages_linkeddomain beaconit.co.uk
2019-09-19 insert index_pages_linkeddomain beaconit.co.uk
2019-09-19 insert management_pages_linkeddomain beaconit.co.uk
2019-09-19 insert source_ip 158.255.47.148
2019-09-07 update num_mort_charges 8 => 9
2019-09-07 update num_mort_satisfied 4 => 5
2019-08-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061356450009
2019-08-07 update num_mort_outstanding 5 => 4
2019-08-07 update num_mort_satisfied 3 => 4
2019-08-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061356450009
2019-07-19 delete source_ip 69.195.124.129
2019-07-19 insert source_ip 162.241.24.125
2019-07-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES
2019-01-07 update num_mort_charges 7 => 8
2019-01-07 update num_mort_outstanding 4 => 5
2018-12-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061356450008
2018-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS GEORGIA APRIL BANBURY / 10/10/2018
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-26 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2018-01-26 update statutory_documents 26/01/18 STATEMENT OF CAPITAL GBP 5100
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-12-14 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-27 insert address Stable 1, White House Farm Salhouse Road Norwich NR13 6LB
2017-07-27 insert contact_pages_linkeddomain google.co.uk
2017-07-27 insert phone 01603 415 821
2017-07-27 insert registration_number EY548884
2017-07-05 update statutory_documents DIRECTOR APPOINTED MS GEORGIA APRIL BANBURY
2017-05-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGIA BANBURY
2017-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-02-09 update num_mort_outstanding 5 => 4
2017-02-09 update num_mort_satisfied 2 => 3
2017-01-06 update statutory_documents DIRECTOR APPOINTED MS GEORGIA APRIL BANBURY
2017-01-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
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
2016-11-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-02 => 2016-03-02
2016-05-13 update returns_next_due_date 2016-03-30 => 2017-03-30
2016-03-07 update statutory_documents 02/03/16 FULL LIST
2015-10-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-02 => 2015-03-02
2015-04-07 update returns_next_due_date 2015-03-30 => 2016-03-30
2015-03-09 update statutory_documents 02/03/15 FULL LIST
2015-02-12 insert phone 01603 427 112
2014-12-26 delete otherexecutives Julie Banbury
2014-12-26 delete alias Norfolk Community Foundation
2014-12-26 update person_title Julie Banbury: Supervisor at Sprowston Nursery Playgroup; Nursery Manager and Lead Practitioner; Director of Education => Supervisor at Sprowston Nursery Playgroup; Director of Care and Education
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-27 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 update num_mort_charges 5 => 7
2014-07-07 update num_mort_outstanding 3 => 5
2014-06-19 insert otherexecutives Julie Banbury
2014-06-19 update person_title Julie Banbury: Supervisor at Sprowston Nursery Playgroup; Nursery Manager and Lead Practitioner => Supervisor at Sprowston Nursery Playgroup; Nursery Manager and Lead Practitioner; Director of Education
2014-06-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061356450006
2014-06-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061356450007
2014-05-07 update num_mort_charges 4 => 5
2014-05-07 update num_mort_outstanding 2 => 3
2014-04-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061356450005
2014-04-07 update num_mort_outstanding 3 => 2
2014-04-07 update num_mort_satisfied 1 => 2
2014-04-07 update returns_last_madeup_date 2013-03-02 => 2014-03-02
2014-04-07 update returns_next_due_date 2014-03-30 => 2015-03-30
2014-03-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-13 update statutory_documents 02/03/14 FULL LIST
2013-11-22 delete source_ip 184.106.55.39
2013-11-22 insert source_ip 69.195.124.129
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-01 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-02 => 2013-03-02
2013-06-25 update returns_next_due_date 2013-03-30 => 2014-03-30
2013-06-22 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-18 update statutory_documents 02/03/13 FULL LIST
2012-09-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-30 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-16 update statutory_documents 02/03/12 FULL LIST
2012-03-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-22 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-09-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDITH BRUNDLE
2011-03-24 update statutory_documents 02/03/11 FULL LIST
2010-08-03 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-08 update statutory_documents 02/03/10 FULL LIST
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BANBURY / 01/10/2009
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE BANBURY / 01/10/2009
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS EDITH MARGARET BRUNDLE / 01/10/2009
2009-09-13 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-20 update statutory_documents RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-10-20 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-11 update statutory_documents RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2007-10-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-09-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-08-22 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION