LITTLE SPRING WONDERS DAYCARE NURSERY LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2024-02-13 update statutory_documents 31/10/23 TOTAL EXEMPTION FULL
2023-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/23, NO UPDATES
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
2023-07-26 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-04-07 delete address CAMBRIDGE HOUSE 27 CAMBRIDGE PARK LONDON E11 2PU
2023-04-07 insert address CREATE BUSINESS HUB, GROUND FLOOR 5 RAYLEIGH ROAD HUTTON BRENTWOOD ESSEX ENGLAND CM13 1AB
2023-04-07 update registered_address
2022-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2022 FROM CREATE BUSSINESS HUB 5 RAYLEIGH ROAD HUTTON BRENTWOOD ESSEX CM13 1AB ENGLAND
2022-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/22, NO UPDATES
2022-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2022 FROM CAMBRIDGE HOUSE 27 CAMBRIDGE PARK LONDON E11 2PU
2022-03-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-03-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-02-08 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-06-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-05-20 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-04-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-03-02 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2019-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-05-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-04-09 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-03-14 update statutory_documents DIRECTOR APPOINTED MRS TONI STANFORD
2019-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CARMEN BECKO / 05/03/2019
2019-03-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROSS BECKO / 05/03/2019
2019-03-05 update statutory_documents DIRECTOR APPOINTED MRS CARMEN BECKO
2019-03-05 update statutory_documents SECRETARY APPOINTED MR ROSS BECKO
2019-03-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TONI STANFORD
2019-03-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RAPID BUSINESS SERVICES LIMITED
2019-01-14 update statutory_documents 14/01/19 STATEMENT OF CAPITAL GBP 2
2018-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-17 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-06-25 update statutory_documents 25/06/18 STATEMENT OF CAPITAL GBP 1
2017-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-06-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-05-10 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/16, 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
2016-07-21 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-10-09 => 2015-10-09
2016-01-08 update returns_next_due_date 2015-11-06 => 2016-11-06
2015-12-14 update statutory_documents 09/10/15 FULL LIST
2015-01-07 update returns_last_madeup_date 2013-10-09 => 2014-10-09
2015-01-07 update returns_next_due_date 2014-11-06 => 2015-11-06
2014-12-22 update statutory_documents 09/10/14 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2014-12-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2014-11-26 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
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
2014-07-23 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address CAMBRIDGE HOUSE 27 CAMBRIDGE PARK LONDON ENGLAND E11 2PU
2013-12-07 insert address CAMBRIDGE HOUSE 27 CAMBRIDGE PARK LONDON E11 2PU
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-09 => 2013-10-09
2013-12-07 update returns_next_due_date 2013-11-06 => 2014-11-06
2013-11-25 update statutory_documents 09/10/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-09-06 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-08-16 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-09 => 2012-10-09
2013-06-23 update returns_next_due_date 2012-11-06 => 2013-11-06
2013-06-21 update account_category DORMANT => TOTAL EXEMPTION SMALL
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
2012-11-21 update statutory_documents 09/10/12 FULL LIST
2012-07-30 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-02-08 update statutory_documents DISS40 (DISS40(SOAD))
2012-02-07 update statutory_documents FIRST GAZETTE
2012-02-02 update statutory_documents 09/10/11 FULL LIST
2012-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2012 FROM LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX
2011-07-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-02-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-23 update statutory_documents 09/10/10 FULL LIST
2010-07-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-11-30 update statutory_documents 09/10/09 FULL LIST
2009-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TONI STANFORD / 01/10/2009
2009-11-30 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAPID BUSINESS SERVICES LIMITED / 01/10/2009
2009-08-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-12-30 update statutory_documents RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-02-23 update statutory_documents COMPANY NAME CHANGED LITTLE WONDERS DAY CARE NURSERY LIMITED CERTIFICATE ISSUED ON 29/02/08
2007-10-22 update statutory_documents COMPANY NAME CHANGED LITTLE WONDERS KINDERGARTEN LIMI TED CERTIFICATE ISSUED ON 22/10/07
2007-10-19 update statutory_documents NEW DIRECTOR APPOINTED
2007-10-19 update statutory_documents DIRECTOR RESIGNED
2007-10-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION