REFLECTIONS NURSERY & SCHOOL - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-04-07 update num_mort_charges 9 => 10
2024-04-07 update num_mort_outstanding 2 => 3
2024-03-21 insert about_pages_linkeddomain goo.gl
2024-03-21 insert career_pages_linkeddomain goo.gl
2024-03-21 insert contact_pages_linkeddomain goo.gl
2024-03-21 insert index_pages_linkeddomain goo.gl
2024-03-21 insert management_pages_linkeddomain goo.gl
2024-03-21 insert terms_pages_linkeddomain goo.gl
2023-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/23, NO UPDATES
2023-10-08 delete email re..@reflectionsnurseries.co.uk
2023-10-08 delete source_ip 178.62.61.131
2023-10-08 insert source_ip 188.65.37.104
2023-09-05 delete career_pages_linkeddomain indeed.com
2023-09-05 delete person Abigail Jenkins
2023-09-05 insert email ad..@reflectionsnurseries.co.uk
2023-09-05 insert person Lauren Knight
2023-09-05 insert person Rachel Martini
2023-07-07 update account_category SMALL => TOTAL EXEMPTION FULL
2023-07-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-07-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-06-02 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-04-07 update num_mort_charges 8 => 9
2023-04-07 update num_mort_outstanding 1 => 2
2023-03-14 update person_title Jo Allen: Principal; Principal of Reflections & Small School => Principal
2023-02-10 delete general_emails in..@reflectionsnurseries.co.uk
2023-02-10 delete email in..@reflectionsnurseries.co.uk
2023-01-10 delete person Liz Brown
2023-01-10 delete person Martin Pace
2023-01-10 update person_title Jo Allen: Principal => Principal; Principal of Reflections & Small School
2022-11-30 update statutory_documents SAIL ADDRESS CREATED
2022-11-08 insert person Jo Allen
2022-11-08 update person_title Abigail Jenkins: Deputy Nursery Manager => Deputy Nursery Manager / Deputy Designated Safeguarding Lead
2022-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/22, WITH UPDATES
2022-10-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055591720009
2022-10-07 insert general_emails in..@reflectionsnurseries.co.uk
2022-10-07 delete address 52 and 54 Richmond Road, Worthing, BN11 1PS
2022-10-07 delete index_pages_linkeddomain jextensions.com
2022-10-07 delete index_pages_linkeddomain youtube.com
2022-10-07 delete source_ip 84.18.207.55
2022-10-07 insert alias Reflections Nursery & School
2022-10-07 insert email in..@reflectionsnurseries.co.uk
2022-10-07 insert index_pages_linkeddomain meandhimdesign.co.uk
2022-10-07 insert source_ip 178.62.61.131
2022-10-07 update robots_txt_status www.reflectionsnurseries.co.uk: 404 => 200
2022-09-30 update statutory_documents DIRECTOR APPOINTED MR RICHARD MCSHANE
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/21
2022-01-07 update num_mort_charges 7 => 8
2022-01-07 update num_mort_outstanding 0 => 1
2021-12-07 update num_mort_outstanding 2 => 0
2021-12-07 update num_mort_satisfied 5 => 7
2021-12-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055591720008
2021-12-04 delete otherexecutives Martin Pace
2021-12-04 delete person Martin Pace
2021-12-04 insert person Liz Brown
2021-12-04 update person_title Becca Bakter: Manager => Head of Nursery
2021-11-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055591720006
2021-11-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055591720007
2021-11-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN PACE
2021-11-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN PACE
2021-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES
2021-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AATIF NAVEED HASSAN / 31/01/2021
2021-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW PICKLES / 06/04/2021
2021-06-07 update account_category AUDIT EXEMPTION SUBSIDIARY => SMALL
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20
2021-04-08 delete person Deb Wilenski
2020-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES
2020-06-07 update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY
2020-06-07 update accounts_last_madeup_date 2018-09-30 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-07-09 => 2021-05-31
2020-05-26 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/08/19
2020-05-26 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/08/19
2020-05-26 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/08/19
2020-05-26 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/08/19
2020-05-07 update account_ref_day 30 => 31
2020-05-07 update account_ref_month 9 => 8
2020-05-07 update accounts_next_due_date 2020-06-30 => 2020-07-09
2020-04-09 update statutory_documents PREVSHO FROM 30/09/2019 TO 31/08/2019
2020-02-22 insert about_pages_linkeddomain facebook.com
2020-02-22 insert career_pages_linkeddomain facebook.com
2020-02-22 insert index_pages_linkeddomain facebook.com
2020-02-22 insert management_pages_linkeddomain facebook.com
2020-02-22 insert service_pages_linkeddomain facebook.com
2019-12-07 update num_mort_charges 6 => 7
2019-12-07 update num_mort_outstanding 1 => 2
2019-11-07 update num_mort_charges 5 => 6
2019-11-07 update num_mort_outstanding 0 => 1
2019-11-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055591720007
2019-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES
2019-10-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055591720006
2019-10-07 update num_mort_outstanding 4 => 0
2019-10-07 update num_mort_satisfied 1 => 5
2019-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES
2019-09-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055591720003
2019-09-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055591720004
2019-09-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-09-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-08-09 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2019-08-09 update statutory_documents ADOPT ARTICLES 25/07/2019
2019-08-07 delete address EIGHTH FLOOR 167 FLEET STREET LONDON EC4A 2EA
2019-08-07 insert address 5TH FLOOR SOUTH 14-16 WATERLOO PLACE LONDON ENGLAND SW1Y 4AR
2019-08-07 update registered_address
2019-08-06 update statutory_documents ADOPT ARTICLES 19/06/2019
2019-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2019 FROM EIGHTH FLOOR 167 FLEET STREET LONDON EC4A 2EA
2019-07-30 update statutory_documents DIRECTOR APPOINTED MR AATIF NAVEED HASSAN
2019-07-30 update statutory_documents DIRECTOR APPOINTED MR JONATHAN ANDREW PICKLES
2019-07-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LITTLE DUKES LTD
2019-07-30 update statutory_documents CESSATION OF MARTIN PACE AS A PSC
2019-07-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE ROSE
2019-05-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-05-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-04-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18
2018-12-12 delete email yv..@reflectionsnurseries.co.uk
2018-12-12 delete person Yvonne Barr
2018-12-12 update person_title Becca Bakter: Deputy Manager => Manager
2018-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES
2018-08-09 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-09 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17
2017-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES
2017-09-07 update num_mort_outstanding 5 => 4
2017-09-07 update num_mort_satisfied 0 => 1
2017-08-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055591720005
2017-07-14 delete general_emails en..@reflectionsnurseries.co.uk
2017-07-14 delete email en..@reflectionsnurseries.co.uk
2017-07-14 delete index_pages_linkeddomain onreflectionpublishing.co.uk
2017-07-14 delete index_pages_linkeddomain parenta.com
2017-07-14 delete source_ip 93.184.220.23
2017-07-14 insert index_pages_linkeddomain instagram.com
2017-07-14 insert index_pages_linkeddomain jextensions.com
2017-07-14 insert index_pages_linkeddomain youtube.com
2017-07-14 insert source_ip 84.18.207.55
2017-07-14 update robots_txt_status www.reflectionsnurseries.co.uk: 200 => 404
2017-05-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-05-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-04-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2016-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-07-07 update account_category FULL => SMALL
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2016-04-30 delete email su..@reflectionsnurseries.co.uk
2016-04-30 delete person Susan Todd
2016-01-20 insert address Westerfields House 52 and 54 Richmond Road Worthing BN11 1PS
2016-01-20 insert index_pages_linkeddomain onreflectionpublishing.co.uk
2016-01-20 insert person Becca Sperry
2015-11-08 update returns_last_madeup_date 2014-09-09 => 2015-09-09
2015-11-08 update returns_next_due_date 2015-10-07 => 2016-10-07
2015-10-01 update statutory_documents 09/09/15 FULL LIST
2015-09-01 delete person Ann Mackie
2015-09-01 delete source_ip 93.184.219.29
2015-09-01 insert source_ip 93.184.220.23
2015-08-12 update num_mort_charges 4 => 5
2015-08-12 update num_mort_outstanding 4 => 5
2015-07-31 update statutory_documents 18/03/15 STATEMENT OF CAPITAL GBP 1100
2015-07-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055591720005
2015-06-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14
2015-01-07 update num_mort_charges 2 => 4
2015-01-07 update num_mort_outstanding 2 => 4
2014-12-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055591720003
2014-11-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 055591720004
2014-10-07 update returns_last_madeup_date 2013-09-09 => 2014-09-09
2014-10-07 update returns_next_due_date 2014-10-07 => 2015-10-07
2014-09-30 update statutory_documents 09/09/14 FULL LIST
2014-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELISABETH ROSE / 01/11/2013
2014-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PACE / 01/11/2013
2014-09-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARTIN PACE / 01/11/2013
2014-06-07 update account_category SMALL => FULL
2014-06-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-06-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-05-23 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13
2014-04-10 delete alias Reflections Nurseries
2014-04-10 update person_description Martin Pace => Martin Pace
2014-04-10 update person_description Sarah Wood => Sarah Wood
2014-01-07 delete address SARDINIA HOUSE, SARDINIA STREET LINCOLNS INN FIELDS LONDON WC2A 3LZ
2014-01-07 insert address EIGHTH FLOOR 167 FLEET STREET LONDON EC4A 2EA
2014-01-07 update registered_address
2013-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2013 FROM SARDINIA HOUSE, SARDINIA STREET LINCOLNS INN FIELDS LONDON WC2A 3LZ
2013-10-07 update returns_last_madeup_date 2012-09-09 => 2013-09-09
2013-10-07 update returns_next_due_date 2013-10-07 => 2014-10-07
2013-10-01 update website_status FlippedRobots => OK
2013-10-01 delete source_ip 212.100.231.113
2013-10-01 insert source_ip 93.184.219.29
2013-10-01 update robots_txt_status www.reflectionsnurseries.co.uk: 404 => 200
2013-09-30 update statutory_documents 09/09/13 FULL LIST
2013-08-28 update website_status OK => FlippedRobots
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete sic_code 8010 - Primary education
2013-06-23 insert sic_code 85100 - Pre-primary education
2013-06-23 update returns_last_madeup_date 2011-09-09 => 2012-09-09
2013-06-23 update returns_next_due_date 2012-10-07 => 2013-10-07
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-02-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELISABETH ROSE / 18/12/2012
2012-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PACE / 18/12/2012
2012-12-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARTIN PACE / 18/12/2012
2012-10-22 update statutory_documents 09/09/12 FULL LIST
2012-06-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-10-04 update statutory_documents 09/09/11 FULL LIST
2011-06-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-10-19 update statutory_documents 09/09/10 FULL LIST
2010-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELISABETH ROSE / 01/11/2009
2010-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PACE / 01/11/2009
2010-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-10-14 update statutory_documents 09/09/09 FULL LIST
2008-12-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-10-30 update statutory_documents RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-06-13 update statutory_documents DIRECTOR APPOINTED LOUISE ELISABETH ROSE
2008-06-13 update statutory_documents APPOINTMENT TERMINATED DIRECTOR LINDA THORNTON
2008-06-13 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PATRICIA BRUNTON
2008-06-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-11-08 update statutory_documents RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2006-12-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-10-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-10-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-10-10 update statutory_documents RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-01-10 update statutory_documents DIRECTOR RESIGNED
2006-01-10 update statutory_documents SECRETARY RESIGNED
2006-01-05 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-05 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-05 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION