PEPPER-POT NURSERY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-11-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-10-14 delete address 39 Whippingham Road Brighton East Sussex BN2 3PF
2023-10-14 delete contact_pages_linkeddomain childcarechoices.gov.uk
2023-10-14 delete contact_pages_linkeddomain facebook.com
2023-10-14 delete contact_pages_linkeddomain instagram.com
2023-10-14 delete index_pages_linkeddomain childcarechoices.gov.uk
2023-10-14 delete index_pages_linkeddomain facebook.com
2023-10-14 delete index_pages_linkeddomain instagram.com
2023-10-14 delete management_pages_linkeddomain childcarechoices.gov.uk
2023-10-14 delete management_pages_linkeddomain facebook.com
2023-10-14 delete management_pages_linkeddomain instagram.com
2023-10-14 insert address Pot Nursery Partnership Elm Grove Brighton BN2 3ES
2023-10-14 insert person Sarah Bennett-Leyh
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-01-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-12-18 delete source_ip 176.58.125.116
2022-12-18 insert source_ip 151.101.2.159
2022-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/22, NO UPDATES
2022-05-13 insert contact_pages_linkeddomain childcarechoices.gov.uk
2022-05-13 insert index_pages_linkeddomain childcarechoices.gov.uk
2022-05-13 insert management_pages_linkeddomain childcarechoices.gov.uk
2022-05-13 insert person Gayner Leggett
2022-05-13 insert person Hayley Perrin
2022-02-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-01-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-01-18 delete address Pepper-Pot Pre-school Elm Grove Brighton BN2 3ES
2021-01-18 delete person Theresa Edmonds
2021-01-18 insert address Pot Baby Unit Elm Grove Brighton BN2 3ES
2020-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA PAGE / 15/12/2020
2020-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LIZA JANE AMOS / 15/12/2020
2020-09-22 delete person Hayley Perrin
2020-09-22 insert contact_pages_linkeddomain instagram.com
2020-09-22 insert index_pages_linkeddomain instagram.com
2020-09-22 insert management_pages_linkeddomain instagram.com
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES
2020-03-08 insert general_emails he..@pepperpot-nursery.co.uk
2020-03-08 delete email pe..@live.co.uk
2020-03-08 insert email he..@pepperpot-nursery.co.uk
2019-11-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-11-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-18 delete source_ip 54.76.40.173
2019-01-18 insert source_ip 176.58.125.116
2018-12-01 insert person Hayley Perrin
2018-07-24 insert contact_pages_linkeddomain nettlofhove.com
2018-07-24 insert index_pages_linkeddomain nettlofhove.com
2018-07-24 insert management_pages_linkeddomain nettlofhove.com
2018-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES
2018-03-07 delete address 12A MARLBOROUGH PLACE BRIGHTON EAST SUSSEX BN1 1WN
2018-03-07 insert address THE OLD CASINO 28 FOURTH AVENUE HOVE ENGLAND BN3 2PJ
2018-03-07 update registered_address
2018-03-06 update website_status FlippedRobots => OK
2018-02-10 update website_status OK => FlippedRobots
2018-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2018 FROM 12A MARLBOROUGH PLACE BRIGHTON EAST SUSSEX BN1 1WN
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-01-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-12-27 delete source_ip 34.202.90.224
2017-12-27 delete source_ip 34.203.45.99
2017-12-27 delete source_ip 52.87.3.237
2017-12-27 insert source_ip 54.76.40.173
2017-12-27 update website_status FlippedRobots => OK
2017-12-18 update website_status OK => FlippedRobots
2017-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-11-11 delete source_ip 54.174.24.91
2017-11-11 insert source_ip 34.203.45.99
2017-09-26 delete source_ip 34.197.131.54
2017-09-26 delete source_ip 52.2.67.7
2017-09-26 delete source_ip 54.165.209.98
2017-09-26 insert source_ip 34.202.90.224
2017-09-26 insert source_ip 52.87.3.237
2017-09-26 insert source_ip 54.174.24.91
2017-08-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA PAGE
2017-08-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIZA JANE AMOS
2017-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES
2017-07-29 delete source_ip 54.174.184.255
2017-07-29 insert source_ip 54.165.209.98
2017-07-01 delete source_ip 52.0.222.218
2017-07-01 delete source_ip 52.54.249.193
2017-07-01 delete source_ip 52.206.198.199
2017-07-01 insert source_ip 34.197.131.54
2017-07-01 insert source_ip 52.2.67.7
2017-07-01 insert source_ip 54.174.184.255
2017-05-15 delete source_ip 34.192.41.225
2017-05-15 delete source_ip 52.2.242.235
2017-05-15 delete source_ip 52.87.103.124
2017-05-15 insert source_ip 52.0.222.218
2017-05-15 insert source_ip 52.54.249.193
2017-05-15 insert source_ip 52.206.198.199
2017-03-10 delete source_ip 52.55.192.248
2017-03-10 delete source_ip 52.207.28.130
2017-03-10 insert source_ip 34.192.41.225
2017-03-10 insert source_ip 52.2.242.235
2017-02-09 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-09 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-01-23 delete source_ip 34.194.73.137
2017-01-23 delete source_ip 52.1.200.76
2017-01-23 delete source_ip 52.55.1.226
2017-01-23 delete source_ip 52.200.202.12
2017-01-23 delete source_ip 52.205.225.194
2017-01-23 delete source_ip 54.164.35.105
2017-01-23 insert source_ip 52.55.192.248
2017-01-23 insert source_ip 52.87.103.124
2017-01-23 insert source_ip 52.207.28.130
2016-12-11 delete source_ip 52.72.246.37
2016-12-11 delete source_ip 52.200.56.4
2016-12-11 insert source_ip 34.194.73.137
2016-12-11 insert source_ip 52.1.200.76
2016-12-11 insert source_ip 52.55.1.226
2016-12-11 insert source_ip 52.200.202.12
2016-12-11 insert source_ip 52.205.225.194
2016-12-11 insert source_ip 54.164.35.105
2016-11-12 delete source_ip 52.1.75.178
2016-11-12 delete source_ip 52.20.182.159
2016-11-12 insert source_ip 52.72.246.37
2016-11-12 insert source_ip 52.200.56.4
2016-09-10 delete source_ip 52.21.42.229
2016-09-10 delete source_ip 52.202.208.100
2016-08-13 delete source_ip 52.203.8.238
2016-08-13 insert source_ip 52.1.75.178
2016-08-13 insert source_ip 52.20.182.159
2016-08-13 insert source_ip 52.202.208.100
2016-08-07 update returns_last_madeup_date 2015-06-14 => 2016-06-14
2016-08-07 update returns_next_due_date 2016-07-12 => 2017-07-12
2016-07-12 update statutory_documents 14/06/16 FULL LIST
2016-07-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GCS COMPANY SECRETARIAL SERVICES LIMITED
2016-07-09 delete source_ip 93.184.220.60
2016-07-09 insert contact_pages_linkeddomain aboutcookies.org
2016-07-09 insert index_pages_linkeddomain aboutcookies.org
2016-07-09 insert source_ip 52.21.42.229
2016-07-09 insert source_ip 52.203.8.238
2016-01-06 delete address Pepper-Pot Pre-school Elm Grove Brighton BN2 3SE
2016-01-06 insert address Pepper-Pot Pre-school Elm Grove Brighton BN2 3ES
2016-01-06 update primary_contact Pepper-Pot Pre-school Elm Grove Brighton BN2 3SE => Pepper-Pot Pre-school Elm Grove Brighton BN2 3ES
2015-12-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-11-19 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-11 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-08-11 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-07-10 update statutory_documents 14/06/15 FULL LIST
2015-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIZA JANE AMOS / 01/06/2015
2015-03-26 delete contact_pages_linkeddomain addthis.com
2015-03-26 delete index_pages_linkeddomain addthis.com
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-03 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-12-10 insert contact_pages_linkeddomain addthis.com
2014-12-10 insert index_pages_linkeddomain addthis.com
2014-08-17 update website_status OK => IndexPageFetchError
2014-08-07 update returns_last_madeup_date 2013-06-14 => 2014-06-14
2014-08-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA PAGE / 15/06/2014
2014-07-10 update statutory_documents 14/06/14 FULL LIST
2014-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA PAGE / 14/06/2014
2014-05-10 delete person Lisa Reid
2014-01-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-01-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-12-18 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-14 => 2013-06-14
2013-07-02 update returns_next_due_date 2013-07-12 => 2014-07-12
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 96090 - Other service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-14 => 2012-06-14
2013-06-21 update returns_next_due_date 2012-07-12 => 2013-07-12
2013-06-19 update statutory_documents 14/06/13 FULL LIST
2012-11-12 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-05 update statutory_documents 14/06/12 FULL LIST
2011-11-21 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-15 update statutory_documents 14/06/11 FULL LIST
2011-02-07 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-18 update statutory_documents 14/06/10 FULL LIST
2010-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIZA JANE AMOS / 14/06/2010
2010-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA PAGE / 14/06/2010
2010-06-18 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GCS COMPANY SECRETARIAL SERVICES LIMITED / 14/06/2010
2010-04-06 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GCS COMPANY SECRETARIAL SERVICES LIMITED / 15/06/2008
2009-07-10 update statutory_documents RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-04-21 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-08-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/08/2008 FROM ENTERPRISE HOUSE 197-201 CHURCH ROAD HOVE EAST SUSSEX BN3 2AH
2008-07-29 update statutory_documents RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-01-23 update statutory_documents NEW SECRETARY APPOINTED
2008-01-23 update statutory_documents SECRETARY RESIGNED
2007-12-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-04 update statutory_documents RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS
2007-01-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-12 update statutory_documents RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-03-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-12 update statutory_documents RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-05-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-21 update statutory_documents RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-26 update statutory_documents RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-05-01 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-06-27 update statutory_documents RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-04-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-26 update statutory_documents RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2001-03-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-16 update statutory_documents RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
2000-01-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-05-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-08-04 update statutory_documents RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS
1998-05-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-06-25 update statutory_documents RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS
1997-04-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-10-08 update statutory_documents RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS
1996-07-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-10-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-06-26 update statutory_documents RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS
1994-09-05 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-08-18 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-08-18 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-08-17 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1994-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/94 FROM: ENTERPRISE HOUSE 197-201 CHURCH ROAD HOVE SUSSEX, BN23 1AH
1994-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/94 FROM: THE STUDIO ST. NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW
1994-06-28 update statutory_documents DIRECTOR RESIGNED
1994-06-28 update statutory_documents SECRETARY RESIGNED
1994-06-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION