NURSERYCAM - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-26 => 2022-12-26
2023-10-07 update accounts_next_due_date 2023-09-26 => 2024-09-26
2023-09-26 update statutory_documents 26/12/22 UNAUDITED ABRIDGED
2023-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES
2023-04-07 delete company_previous_name NANNYCAM LIMITED
2023-04-07 update accounts_last_madeup_date 2020-12-26 => 2021-12-26
2023-04-07 update accounts_next_due_date 2022-09-26 => 2023-09-26
2022-09-20 update statutory_documents 26/12/21 UNAUDITED ABRIDGED
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-26 => 2020-12-26
2021-10-07 update accounts_next_due_date 2021-09-26 => 2022-09-26
2021-09-28 update statutory_documents 26/12/20 UNAUDITED ABRIDGED
2021-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, NO UPDATES
2021-04-06 delete source_ip 147.135.130.131
2021-04-06 insert source_ip 172.67.203.158
2021-04-06 insert source_ip 104.21.69.37
2021-04-06 update robots_txt_status www.nurserycam.co.uk: 404 => 200
2021-01-27 delete source_ip 51.89.173.234
2021-01-27 insert source_ip 147.135.130.131
2020-12-07 update accounts_last_madeup_date 2018-12-26 => 2019-12-26
2020-12-07 update accounts_next_due_date 2020-12-26 => 2021-09-26
2020-10-06 delete source_ip 147.135.130.131
2020-10-06 insert source_ip 51.89.173.234
2020-10-05 update statutory_documents 26/12/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-09-26 => 2020-12-26
2020-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES
2020-03-03 insert phone +44(0) 1344 937 255
2019-09-07 insert company_previous_name NURSERYCAM LIMITED
2019-09-07 update name NURSERYCAM LIMITED => FOOTFALLCAM UK LIMITED
2019-08-07 update accounts_last_madeup_date 2017-12-26 => 2018-12-26
2019-08-07 update accounts_next_due_date 2019-09-26 => 2020-09-26
2019-08-07 update statutory_documents COMPANY NAME CHANGED NURSERYCAM LIMITED CERTIFICATE ISSUED ON 07/08/19
2019-07-03 update statutory_documents 26/12/18 UNAUDITED ABRIDGED
2019-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES
2019-01-06 delete source_ip 51.255.75.15
2019-01-06 insert source_ip 147.135.130.131
2018-11-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-11-07 update accounts_last_madeup_date 2016-12-26 => 2017-12-26
2018-11-07 update accounts_next_due_date 2018-09-26 => 2019-09-26
2018-10-25 update statutory_documents 26/12/17 UNAUDITED ABRIDGED
2018-10-17 delete address 2 Stanhope Gate Stanhope Road Camberley GU15 3DW United Kingdom
2018-10-17 insert address 46 Abbotswood Guildford GU1 1UY United Kingdom
2018-10-17 update primary_contact 2 Stanhope Gate Stanhope Road Camberley GU15 3DW United Kingdom => 46 Abbotswood Guildford GU1 1UY United Kingdom
2018-10-07 delete address 2 STANHOPE GATE STANHOPE ROAD CAMBERLEY SURREY ENGLAND GU15 3DW
2018-10-07 insert address 46 ABBOTSWOOD GUILDFORD ENGLAND GU1 1UY
2018-10-07 update registered_address
2018-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 2 STANHOPE GATE STANHOPE ROAD CAMBERLEY SURREY GU15 3DW ENGLAND
2018-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR SHEAU WEN KAO / 03/07/2018
2018-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WONG / 03/07/2018
2018-07-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD WONG / 03/07/2018
2018-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES
2018-07-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR SHEAU WEN KAO / 03/07/2018
2018-07-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD WONG / 03/07/2018
2018-06-18 insert terms_pages_linkeddomain hikvision.com
2018-06-18 insert terms_pages_linkeddomain ico.org.uk
2018-01-30 delete source_ip 54.204.42.218
2018-01-30 insert source_ip 51.255.75.15
2017-08-07 delete address 7 FORBES CHASE SANDHURST BERKSHIRE GU47 0FT
2017-08-07 insert address 2 STANHOPE GATE STANHOPE ROAD CAMBERLEY SURREY ENGLAND GU15 3DW
2017-08-07 update registered_address
2017-07-07 update accounts_last_madeup_date 2015-12-26 => 2016-12-26
2017-07-07 update accounts_next_due_date 2017-09-26 => 2018-09-26
2017-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 7 FORBES CHASE SANDHURST BERKSHIRE GU47 0FT
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES
2017-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD WONG
2017-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEAU WEN KAO
2017-06-16 update statutory_documents 26/12/16 TOTAL EXEMPTION SMALL
2017-03-21 update website_status OK => FlippedRobots
2016-10-07 update accounts_last_madeup_date 2014-12-26 => 2015-12-26
2016-10-07 update accounts_next_due_date 2016-09-26 => 2017-09-26
2016-09-20 update statutory_documents 26/12/15 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-27 => 2016-06-27
2016-08-07 update returns_next_due_date 2016-07-25 => 2017-07-25
2016-07-25 update statutory_documents 27/06/16 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-26 => 2014-12-26
2015-10-08 update accounts_next_due_date 2015-09-26 => 2016-09-26
2015-09-21 update statutory_documents 26/12/14 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-06-27 => 2015-06-27
2015-08-11 update returns_next_due_date 2015-07-25 => 2016-07-25
2015-07-03 update statutory_documents 27/06/15 FULL LIST
2015-06-09 delete general_emails in..@nurserycam.co.uk
2015-06-09 delete email in..@nurserycam.co.uk
2015-04-07 delete sales_emails sa..@nurserycam.co.uk
2015-04-07 insert support_emails su..@nurserycam.co.uk
2015-04-07 delete email sa..@nurserycam.co.uk
2015-04-07 insert email su..@nurserycam.co.uk
2015-04-07 insert terms_pages_linkeddomain google.com
2015-04-07 insert terms_pages_linkeddomain networkadvertising.org
2014-10-07 update accounts_last_madeup_date 2012-12-26 => 2013-12-26
2014-10-07 update accounts_next_due_date 2014-09-26 => 2015-09-26
2014-09-15 update statutory_documents 26/12/13 TOTAL EXEMPTION SMALL
2014-09-03 delete phone +44-(0) 1344 988 650
2014-09-03 delete phone +44-(0) 1344 988 681
2014-07-07 delete address 7 FORBES CHASE SANDHURST BERKSHIRE UNITED KINGDOM GU47 0FT
2014-07-07 insert address 7 FORBES CHASE SANDHURST BERKSHIRE GU47 0FT
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-27 => 2014-06-27
2014-07-07 update returns_next_due_date 2014-07-25 => 2015-07-25
2014-06-29 update statutory_documents 27/06/14 FULL LIST
2014-04-21 delete support_emails cu..@nurserycam.co.uk
2014-04-21 insert sales_emails sa..@nurserycam.co.uk
2014-04-21 delete email cu..@nurserycam.co.uk
2014-04-21 delete phone +44-(0)1344 751 688
2014-04-21 delete source_ip 107.21.228.14
2014-04-21 insert email sa..@nurserycam.co.uk
2014-04-21 insert source_ip 54.204.42.218
2013-10-07 update accounts_last_madeup_date 2011-12-26 => 2012-12-26
2013-10-07 update accounts_next_due_date 2013-09-26 => 2014-09-26
2013-09-17 update statutory_documents 26/12/12 TOTAL EXEMPTION SMALL
2013-09-03 delete sales_emails sa..@nurserycam.co.uk
2013-09-03 delete support_emails su..@nurserycam.co.uk
2013-09-03 delete email sa..@nurserycam.co.uk
2013-09-03 delete email su..@nurserycam.co.uk
2013-07-02 update returns_last_madeup_date 2012-06-27 => 2013-06-27
2013-07-02 update returns_next_due_date 2013-07-25 => 2014-07-25
2013-06-27 update statutory_documents 27/06/13 FULL LIST
2013-06-23 delete address NURSERYCAM CROWTHORNE BUSINESS ESTATE OLD WOKINGHAM ROAD CROWTHORNE BERKSHIRE UNITED KINGDOM RG45 6AW
2013-06-23 insert address 7 FORBES CHASE SANDHURST BERKSHIRE UNITED KINGDOM GU47 0FT
2013-06-23 update num_mort_charges 0 => 1
2013-06-23 update num_mort_outstanding 0 => 1
2013-06-23 update registered_address
2013-06-22 update accounts_last_madeup_date 2010-12-26 => 2011-12-26
2013-06-22 update accounts_next_due_date 2012-09-26 => 2013-09-26
2013-06-21 delete sic_code 7260 - Other computer related activities
2013-06-21 insert sic_code 62012 - Business and domestic software development
2013-06-21 update returns_last_madeup_date 2011-06-27 => 2012-06-27
2013-06-21 update returns_next_due_date 2012-07-25 => 2013-07-25
2012-12-31 delete source_ip 194.116.175.94
2012-12-31 insert source_ip 107.21.228.14
2012-11-04 delete address Unit 2a Stanhope Gate Stanhope Road Camberley GU15 3DW United Kingdom
2012-11-04 insert address 2 Stanhope Gate Stanhope Road Camberley GU15 3DW United Kingdom
2012-10-31 delete address wing Crowthorne Business Estate Old Wokingham Road Crowthorne Berkshire RG45 6AW United Kingdom
2012-10-31 insert address Unit 2a Stanhope Gate Stanhope Road Camberley GU15 3DW United Kingdom
2012-10-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2012 FROM NURSERYCAM CROWTHORNE BUSINESS ESTATE OLD WOKINGHAM ROAD CROWTHORNE BERKSHIRE RG45 6AW UNITED KINGDOM
2012-09-13 update statutory_documents 26/12/11 TOTAL EXEMPTION SMALL
2012-06-28 update statutory_documents 27/06/12 FULL LIST
2011-09-20 update statutory_documents 26/12/10 TOTAL EXEMPTION SMALL
2011-07-01 update statutory_documents 27/06/11 FULL LIST
2010-09-22 update statutory_documents 26/12/09 TOTAL EXEMPTION SMALL
2010-06-29 update statutory_documents 27/06/10 FULL LIST
2010-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WONG / 27/06/2010
2010-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHEAU WEN KAO / 27/06/2010
2009-10-20 update statutory_documents 26/12/08 TOTAL EXEMPTION SMALL
2009-07-03 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EDWARD WONG / 14/10/2008
2009-07-03 update statutory_documents RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2008-10-27 update statutory_documents 26/12/07 TOTAL EXEMPTION SMALL
2008-07-10 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-07-10 update statutory_documents RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-07-09 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2008 FROM SUITE 214 CROWTHORNE ENTERPRISE CENTRE CROWTHORNE BUSINESS ESTATE T WING OLD WOKINGHAM ROAD CROWTHORNE BERKSHIRE RG45 6AW
2007-10-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/12/06
2007-06-28 update statutory_documents RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2006-10-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/12/05
2006-07-07 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-07 update statutory_documents RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2005-11-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/12/04
2005-07-30 update statutory_documents RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2004-07-05 update statutory_documents RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-03-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/12/03
2003-07-10 update statutory_documents RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-06-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/03 TO 26/12/03
2002-12-03 update statutory_documents COMPANY NAME CHANGED NANNYCAM LIMITED CERTIFICATE ISSUED ON 03/12/02
2002-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/02 FROM: OCTOPUS MANAGEMENT WOODROYD MILLS CLECKHEATON BARDFORD BD19 3AF
2002-07-18 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-18 update statutory_documents NEW SECRETARY APPOINTED
2002-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2002-07-02 update statutory_documents DIRECTOR RESIGNED
2002-07-02 update statutory_documents SECRETARY RESIGNED
2002-06-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION