SUMMERS NURSERY - History of Changes


DateDescription
2024-03-13 delete coo Claire Drennan
2024-03-13 delete otherexecutives Claire Drennan
2024-03-13 delete person Claire Drennan
2024-03-13 delete person Melanie Adam
2024-03-13 delete source_ip 158.255.46.100
2024-03-13 insert about_pages_linkeddomain cafod.org.uk
2024-03-13 insert about_pages_linkeddomain unicef.org.uk
2024-03-13 insert person Jorja Cameron
2024-03-13 insert source_ip 109.75.164.15
2024-03-13 update robots_txt_status www.summersnurseries.com: 404 => 200
2023-09-22 update person_title Claire Drennan: Manager; Operations Director; Director => Operations Director; Director
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-30 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2023-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/23, NO UPDATES
2022-08-17 delete about_pages_linkeddomain actionaid.org.uk
2022-08-17 insert about_pages_linkeddomain charliehouse.org.uk
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-30 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2022-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, NO UPDATES
2022-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-29 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES
2021-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES
2020-12-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-12-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-12-07 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-10-01 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2020-09-30 insert about_pages_linkeddomain befriendachild.org.uk
2020-09-30 insert partner_pages_linkeddomain aberdeenpattestservices.com
2020-09-30 insert partner_pages_linkeddomain aberdeenshirelarder.co.uk
2020-09-30 insert partner_pages_linkeddomain alarmmaintenancecompany.co.uk
2020-09-30 insert partner_pages_linkeddomain cairntraining.com
2020-09-30 insert partner_pages_linkeddomain langstane.co.uk
2020-09-30 insert partner_pages_linkeddomain mestonreid.com
2020-09-30 insert partner_pages_linkeddomain tpsfruitandveg.co.uk
2020-09-30 insert person Kirsty Watson
2020-07-08 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-04-23 delete source_ip 95.154.220.110
2020-04-23 insert source_ip 158.255.46.100
2020-04-23 update website_status IndexPageFetchError => OK
2020-03-23 update website_status OK => IndexPageFetchError
2020-02-21 delete person Nicola McKinlay
2020-02-21 insert person Suzanne Stephen
2020-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-11-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-11-07 update company_status Active - Proposal to Strike off => Active
2019-10-30 update statutory_documents DISS40 (DISS40(SOAD))
2019-10-29 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-10-05 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-09-07 update company_status Active => Active - Proposal to Strike off
2019-08-27 update statutory_documents FIRST GAZETTE
2019-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES YOUNG / 27/02/2019
2019-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ELIZABETH YOUNG / 27/02/2019
2019-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES
2019-02-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES YOUNG / 27/02/2019
2019-02-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE ELIZABETH YOUNG / 27/02/2019
2018-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-12-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-12-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-12-07 update company_status Active - Proposal to Strike off => Active
2018-11-07 update statutory_documents DISS40 (DISS40(SOAD))
2018-11-06 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-10-07 update company_status Active => Active - Proposal to Strike off
2018-10-06 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-08-28 update statutory_documents FIRST GAZETTE
2018-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-08-12 delete person Deborah Laird
2017-08-07 update accounts_last_madeup_date 2015-10-02 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-15 update person_description Deborah Laird => Deborah Laird
2017-07-10 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-06-21 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2016
2017-06-08 update company_status Active - Proposal to Strike off => Active
2017-05-13 update statutory_documents DISS40 (DISS40(SOAD))
2017-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-04-28 update statutory_documents ADOPT ARTICLES 06/08/2016
2017-04-27 update company_status Active => Active - Proposal to Strike off
2017-04-04 update statutory_documents FIRST GAZETTE
2017-02-10 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2017-02-10 update returns_next_due_date 2016-01-28 => 2017-01-28
2017-01-04 update statutory_documents 31/12/15 FULL LIST
2016-08-07 update accounts_last_madeup_date 2014-09-30 => 2015-10-02
2016-08-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-08-07 update company_status Active - Proposal to Strike off => Active
2016-07-05 update statutory_documents DISS40 (DISS40(SOAD))
2016-07-04 update statutory_documents 02/10/15 TOTAL EXEMPTION SMALL
2016-05-26 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-05-19 delete person Jennifer Neil
2016-05-19 delete person Kerrie Massie
2016-05-19 delete person Loretta Gray
2016-05-19 insert person Claire Rizza
2016-05-13 update company_status Active => Active - Proposal to Strike off
2016-04-12 update statutory_documents FIRST GAZETTE
2016-01-08 update accounts_last_madeup_date 2013-09-27 => 2014-09-30
2016-01-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2016-01-08 update company_status Active - Proposal to Strike off => Active
2015-12-05 update statutory_documents DISS40 (DISS40(SOAD))
2015-12-03 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-11-20 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-10-08 update company_status Active => Active - Proposal to Strike off
2015-10-02 update statutory_documents FIRST GAZETTE
2015-08-07 delete person Catriona Martin
2015-08-07 insert person Jennifer Neil
2015-08-07 insert person Kerrie Massie
2015-06-09 update company_status Active - Proposal to Strike off => Active
2015-06-09 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-09 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-05-19 update statutory_documents DISS40 (DISS40(SOAD))
2015-05-18 update statutory_documents 31/12/14 FULL LIST
2015-05-08 update company_status Active => Active - Proposal to Strike off
2015-05-08 update statutory_documents FIRST GAZETTE
2015-03-19 update person_description Loretta Gray => Loretta Gray
2015-03-19 update person_description Nicola McKinlay => Nicola McKinlay
2015-03-19 update person_title Nicola McKinlay: Manager => Manager; Is Manager at Summers Inverurie
2015-02-07 update accounts_last_madeup_date 2012-12-28 => 2013-09-27
2015-02-07 update accounts_next_due_date 2014-09-23 => 2015-06-30
2015-01-05 update statutory_documents 27/09/13 TOTAL EXEMPTION SMALL
2014-07-07 update account_ref_day 31 => 30
2014-07-07 update account_ref_month 12 => 9
2014-07-07 update accounts_next_due_date 2014-09-30 => 2014-09-23
2014-06-24 update statutory_documents PREVSHO FROM 31/12/2013 TO 30/09/2013
2014-05-28 insert partner Goldcrest
2014-04-07 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-03-27 update statutory_documents 31/12/13 FULL LIST
2014-03-21 delete source_ip 78.129.158.248
2014-03-21 insert source_ip 95.154.220.110
2014-01-19 delete source_ip 5.77.52.175
2014-01-19 insert source_ip 78.129.158.248
2013-11-17 update person_description Deborah Laird => Deborah Laird
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-28
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-11-01 insert person Catriona Martin
2013-11-01 update person_title Nicola McKinlay: Assistant Manager => Manager
2013-11-01 update person_title Rachael Farman: Manager; Nursery Manager => Nursery Manager
2013-10-16 delete person Suzanne Stephen
2013-10-16 update person_title Rachael Farman: Manager => Manager; Nursery Manager
2013-10-02 update statutory_documents 28/12/12 TOTAL EXEMPTION SMALL
2013-08-28 delete person Nicola Murray
2013-06-24 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update returns_next_due_date 2013-01-28 => 2014-01-28
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-17 delete source_ip 213.175.206.16
2013-05-17 insert source_ip 5.77.52.175
2013-02-20 insert person Melanie Adam
2013-01-30 update statutory_documents 31/12/12 FULL LIST
2013-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ELIZABETH YOUNG / 03/01/2013
2013-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES YOUNG / 03/01/2013
2012-12-26 delete person Rebecca Smith
2012-12-26 insert person Suzanne Stephen
2012-12-17 delete person Marcia Love
2012-12-17 delete person Nicola Cowling
2012-12-17 insert person Sandra Robertson
2012-12-17 update person_title Claire Drennan
2012-10-25 insert person Nicola McKinlay
2012-10-25 update person_title Claire Drennan
2012-10-25 update person_title Rachael Farman
2012-10-09 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-19 update statutory_documents CORPORATE SECRETARY APPOINTED GRANT SMITH LAW PRACTICE LIMITED
2012-03-19 update statutory_documents 31/12/11 FULL LIST
2012-03-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY THE GRANT SMITH LAW PRACTICE
2012-03-09 update statutory_documents 21/10/09 STATEMENT OF CAPITAL GBP 4354
2012-01-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-06 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-25 update statutory_documents 31/12/10 FULL LIST
2011-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ELIZABETH YOUNG / 01/06/2010
2011-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES YOUNG / 01/06/2010
2011-01-08 update statutory_documents DISS40 (DISS40(SOAD))
2011-01-07 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-12-31 update statutory_documents FIRST GAZETTE
2010-04-24 update statutory_documents DISS40 (DISS40(SOAD))
2010-04-22 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2010-04-09 update statutory_documents FIRST GAZETTE
2010-01-07 update statutory_documents 31/12/09 FULL LIST
2010-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ELIZABETH YOUNG / 07/01/2010
2010-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES YOUNG / 07/01/2010
2010-01-07 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE GRANT SMITH LAW PRACTICE / 07/01/2010
2009-12-01 update statutory_documents ADOPT ARTICLES 21/10/2009
2009-11-18 update statutory_documents 21/10/09 STATEMENT OF CAPITAL GBP 50000
2009-11-18 update statutory_documents 21/10/09 STATEMENT OF CAPITAL GBP 50000
2009-10-10 update statutory_documents FORM 123 INCREASE AUTHORISED CAPITAL
2009-10-10 update statutory_documents INCREASE AUTHORISED CAPITAL FROM 1000 TO 150000
2009-09-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-08 update statutory_documents RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-04-15 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE YOUNG / 26/09/2008
2008-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES YOUNG / 01/01/2008
2008-09-26 update statutory_documents RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-06-20 update statutory_documents 31/12/06 TOTAL EXEMPTION SMALL
2007-09-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-27 update statutory_documents RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2006-11-16 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-11 update statutory_documents RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-07-12 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-12 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2005-08-12 update statutory_documents RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-05-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2004-08-23 update statutory_documents RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2003-07-29 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-18 update statutory_documents SECRETARY RESIGNED
2003-07-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION