PRINCIPALITY NANNIES - History of Changes


DateDescription
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
2023-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/23, NO UPDATES
2023-08-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSALIND REEVE
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-29 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/22, NO UPDATES
2022-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-04-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-03-01 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-01-04 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2020-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH VERSTEEG / 22/12/2020
2020-12-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARAH VERSTEEG / 22/12/2020
2020-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES
2020-08-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS SARAH REEVE / 02/01/2019
2020-08-01 delete source_ip 217.194.212.152
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-14 update website_status OK => FlippedRobots
2020-05-06 update statutory_documents 31/08/19 UNAUDITED ABRIDGED
2020-01-06 insert source_ip 217.194.212.152
2020-01-06 update website_status FlippedRobots => OK
2019-12-30 update website_status OK => FlippedRobots
2019-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-02-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-01-09 update statutory_documents 31/08/18 UNAUDITED ABRIDGED
2019-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH REEVE / 02/01/2019
2018-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES
2018-05-10 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-10 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-05-10 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-04-23 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2017-11-11 update statutory_documents DISS40 (DISS40(SOAD))
2017-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2017-11-07 update statutory_documents FIRST GAZETTE
2017-05-11 delete alias Principality Nannies Group
2017-05-11 delete alias Principality Nannies Ltd
2017-05-11 delete contact_pages_linkeddomain blueball.co.uk
2017-05-11 delete contact_pages_linkeddomain fasttrackit.net
2017-05-11 delete contact_pages_linkeddomain monaco-ru.com
2017-05-11 delete email na..@principalitynannies.com
2017-05-11 delete index_pages_linkeddomain blueball.co.uk
2017-05-11 delete index_pages_linkeddomain fasttrackit.net
2017-05-11 delete index_pages_linkeddomain plus.google.com
2017-05-11 delete source_ip 217.194.212.152
2017-05-11 insert contact_pages_linkeddomain cybersushi.co.uk
2017-05-11 insert index_pages_linkeddomain cybersushi.co.uk
2017-05-11 insert registration_number 07741801
2017-05-11 insert source_ip 94.126.40.34
2017-05-11 update founded_year null => 2011
2017-05-11 update robots_txt_status www.principalitynannies.co.uk: 404 => 200
2017-04-27 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-27 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-03-02 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH REEVE / 06/04/2016
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-27 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-03-12 delete address 29 ST LEONARDS COURT SANDRIDGE ST ALBANS HERTFORDSHIRE AL4 9UY
2016-03-12 insert address 4 CLARIDGE COURT LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE ENGLAND HP4 2AF
2016-03-12 update registered_address
2016-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2016 FROM 29 ST LEONARDS COURT SANDRIDGE ST ALBANS HERTFORDSHIRE AL4 9UY
2015-10-08 update returns_last_madeup_date 2014-08-16 => 2015-08-16
2015-10-08 update returns_next_due_date 2015-09-13 => 2016-09-13
2015-09-04 update statutory_documents 16/08/15 FULL LIST
2015-08-11 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-08-11 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-07-29 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 29 ST LEONARDS COURT SANDRIDGE ST ALBANS HERTFORDSHIRE ENGLAND AL4 9UY
2014-09-07 insert address 29 ST LEONARDS COURT SANDRIDGE ST ALBANS HERTFORDSHIRE AL4 9UY
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-16 => 2014-08-16
2014-09-07 update returns_next_due_date 2014-09-13 => 2015-09-13
2014-08-28 delete address Villa Francette, 7 Rue Honore Millo Beausoleil 06240
2014-08-28 update primary_contact Villa Francette, 7 Rue Honore Millo Beausoleil 06240 => null
2014-08-22 update statutory_documents 16/08/14 FULL LIST
2014-07-19 delete address 88 Wharf Way, Hunton Bridge Kings Langley, Hertfordshire, WD4 8FN
2014-07-19 insert address Villa Francette, 7 Rue Honore Millo Beausoleil 06240
2014-07-19 update primary_contact 88 Wharf Way, Hunton Bridge Kings Langley, Hertfordshire, WD4 8FN => Villa Francette, 7 Rue Honore Millo Beausoleil 06240
2014-06-11 insert index_pages_linkeddomain google.com
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-30 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-03-08 insert contact_pages_linkeddomain monaco-ru.com
2013-12-07 delete address 88 WHARF WAY HUNTON BRIDGE KINGS LANGLEY HERTFORDSHIRE UNITED KINGDOM WD4 8FN
2013-12-07 insert address 29 ST LEONARDS COURT SANDRIDGE ST ALBANS HERTFORDSHIRE ENGLAND AL4 9UY
2013-12-07 update registered_address
2013-12-02 insert alias Principality Nannies Group
2013-11-16 delete phone +44 (0) 7967 277 795
2013-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 88 WHARF WAY HUNTON BRIDGE KINGS LANGLEY HERTFORDSHIRE WD4 8FN UNITED KINGDOM
2013-10-23 delete phone +44 (0) 1923 274 324
2013-10-23 delete source_ip 83.138.151.196
2013-10-23 insert phone +44 (0) 7961 745 936
2013-10-23 insert source_ip 217.194.212.152
2013-09-06 update returns_last_madeup_date 2012-08-16 => 2013-08-16
2013-09-06 update returns_next_due_date 2013-09-13 => 2014-09-13
2013-08-30 update statutory_documents 16/08/13 FULL LIST
2013-07-07 update website_status DNSError => OK
2013-06-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date null => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-16 => 2014-05-31
2013-06-22 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-22 update returns_last_madeup_date null => 2012-08-16
2013-06-22 update returns_next_due_date 2012-09-13 => 2013-09-13
2013-06-01 update website_status OK => DNSError
2013-05-16 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-09-21 update statutory_documents 16/08/12 FULL LIST
2011-11-03 update statutory_documents DIRECTOR APPOINTED ROSALIND REEVE
2011-08-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION