Date | Description |
2024-04-07 |
update company_status Active => Liquidation |
2023-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/23, NO UPDATES |
2023-09-03 |
delete person Janet Wood |
2023-07-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
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 |
2023-06-26 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-06-30 |
2022-12-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-11-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2022-11-29 |
update statutory_documents FIRST GAZETTE |
2022-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/22, NO UPDATES |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2021-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/21, NO UPDATES |
2021-09-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOAO EVORA |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOAO FERNANDO CAMILO EVORA / 05/07/2021 |
2021-05-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-04-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2020-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES |
2020-08-26 |
update statutory_documents CESSATION OF HEATHER TYE AS A PSC |
2020-08-26 |
update statutory_documents CESSATION OF JANET ANNE WOOD AS A PSC |
2020-08-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET ANNE WOOD |
2020-08-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNETTE JENNIFER EVORA |
2020-08-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HEATHER TYE / 01/11/2019 |
2020-08-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HEATHER TYE / 06/04/2016 |
2020-07-17 |
delete source_ip 147.135.130.131 |
2020-07-17 |
insert source_ip 51.89.173.234 |
2020-07-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2019-11-12 |
update statutory_documents 01/11/19 STATEMENT OF CAPITAL GBP 201 |
2019-10-15 |
delete career_pages_linkeddomain nurseryweb.co.uk |
2019-10-15 |
delete index_pages_linkeddomain nurseryweb.co.uk |
2019-10-15 |
delete management_pages_linkeddomain nurseryweb.co.uk |
2019-10-15 |
insert career_pages_linkeddomain footfallcam.com |
2019-10-15 |
insert index_pages_linkeddomain footfallcam.com |
2019-10-15 |
insert management_pages_linkeddomain footfallcam.com |
2019-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2018-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-07-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2018-06-09 |
delete source_ip 91.109.10.77 |
2018-06-09 |
insert source_ip 147.135.130.131 |
2017-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES |
2017-09-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER TYE |
2017-09-25 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/09/2017 |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-30 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
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 |
2016-06-30 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-02-06 |
update website_status OK => FlippedRobots |
2016-01-08 |
update returns_last_madeup_date 2014-09-24 => 2015-09-24 |
2016-01-08 |
update returns_next_due_date 2015-10-22 => 2016-10-22 |
2015-12-01 |
update statutory_documents 24/09/15 FULL LIST |
2015-11-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-11-13 |
update statutory_documents 09/10/15 STATEMENT OF CAPITAL GBP 101 |
2015-07-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-16 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-01-10 |
insert general_emails en..@littlecherubsdaynursery.co.uk |
2015-01-10 |
delete source_ip 54.204.42.218 |
2015-01-10 |
insert email en..@littlecherubsdaynursery.co.uk |
2015-01-10 |
insert phone 01494 451149 |
2015-01-10 |
insert source_ip 91.109.10.77 |
2015-01-10 |
update description |
2015-01-10 |
update robots_txt_status www.littlecherubsdaynursery.co.uk: 404 => 200 |
2014-11-07 |
update returns_last_madeup_date 2013-09-24 => 2014-09-24 |
2014-11-07 |
update returns_next_due_date 2014-10-22 => 2015-10-22 |
2014-10-06 |
update statutory_documents 24/09/14 FULL LIST |
2014-09-23 |
insert contact_pages_linkeddomain nurseryweb.co.uk |
2014-09-23 |
insert management_pages_linkeddomain nurseryweb.co.uk |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-30 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-04-20 |
delete source_ip 107.21.228.14 |
2014-04-20 |
insert source_ip 54.204.42.218 |
2013-11-07 |
update returns_last_madeup_date 2012-09-24 => 2013-09-24 |
2013-11-07 |
update returns_next_due_date 2013-10-22 => 2014-10-22 |
2013-10-03 |
update statutory_documents 24/09/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-24 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete sic_code 8514 - Other human health activities |
2013-06-23 |
insert sic_code 86900 - Other human health activities |
2013-06-23 |
update returns_last_madeup_date 2011-09-24 => 2012-09-24 |
2013-06-23 |
update returns_next_due_date 2012-10-22 => 2013-10-22 |
2013-06-21 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
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 |
2013-01-04 |
delete source_ip 194.116.175.94 |
2013-01-04 |
insert source_ip 107.21.228.14 |
2012-10-02 |
update statutory_documents 24/09/12 FULL LIST |
2012-06-29 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-09-26 |
update statutory_documents 24/09/11 FULL LIST |
2011-07-04 |
update statutory_documents 30/09/10 TOTAL EXEMPTION FULL |
2011-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2011 FROM
UNIT 2 HALL FARM WORKSHOPS
SOUTH MORETON
DIDCOT
OXFORDSHIRE
OX11 9FD |
2010-10-25 |
update statutory_documents 24/09/10 FULL LIST |
2010-07-01 |
update statutory_documents 30/09/09 TOTAL EXEMPTION FULL |
2009-09-29 |
update statutory_documents RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS |
2009-03-13 |
update statutory_documents 30/09/08 TOTAL EXEMPTION FULL |
2008-11-13 |
update statutory_documents RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS |
2008-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2008 FROM
PHILIP DEAN ACCOUNTING
NO 2 THE POUND CHOLSEY
WALLINGFORD
OXFORDSHIRE
OX10 9NS |
2008-07-16 |
update statutory_documents 30/09/07 TOTAL EXEMPTION FULL |
2007-12-11 |
update statutory_documents RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS |
2007-05-30 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
2007-05-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-10-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-10-09 |
update statutory_documents RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS |
2006-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
2006-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/06 FROM:
2 THE POUND
CHOLSEY
OXFORDSHIRE
OX10 9NS |
2006-05-30 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-30 |
update statutory_documents SECRETARY RESIGNED |
2005-12-20 |
update statutory_documents RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS |
2005-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/05 FROM:
4 THE POUND
CHOLSEY
OXFORDSHIRE OX10 9NS |
2005-05-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
2004-09-17 |
update statutory_documents RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS |
2004-05-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
2003-12-24 |
update statutory_documents RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS |
2002-12-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-10-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-01 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-01 |
update statutory_documents SECRETARY RESIGNED |
2002-09-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |