SPRINGFIELD DAY NURSERIES - History of Changes


DateDescription
2024-04-07 delete address 2 EGERTON ROAD COLWYN BAY LL29 8RR
2024-04-07 insert address 231 HIGHER LANE LYMM CHESHIRE ENGLAND WA12 0RZ
2024-04-07 update account_ref_month 5 => 3
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2024-12-31
2024-04-07 update registered_address
2024-03-13 delete person John McConnell
2024-03-13 delete person Layna Goodey
2024-03-13 update person_title Jade Bowman: Accounts Assistant => Office Supervisor
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-04-07 update num_mort_charges 4 => 5
2023-04-07 update num_mort_satisfied 3 => 4
2023-03-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037402870004
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, NO UPDATES
2023-02-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037402870005
2023-02-27 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANN STOCKS / 28/10/2022
2022-11-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH STOCKS
2022-10-15 delete coo Sarah Head
2022-10-15 insert otherexecutives Natasha Wright
2022-10-15 delete person Sarah Head
2022-10-15 insert person Jade Bowman
2022-10-15 insert person John McConnell
2022-10-15 insert person Layna Goodey
2022-10-15 insert person Natasha Wright
2022-10-15 insert person Steve Drawbridge
2022-10-15 insert person Susan Drawbridge
2022-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANN STOCKS / 08/08/2022
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-01 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-05-29 update founded_year 2000 => null
2021-05-29 update website_status MaintenancePage => OK
2021-05-06 update statutory_documents DIRECTOR APPOINTED MRS SARAH ANN STOCKS
2021-04-13 update website_status OK => MaintenancePage
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES
2021-02-05 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-23 delete about_pages_linkeddomain convertplug.com
2020-07-23 delete contact_pages_linkeddomain convertplug.com
2020-07-23 delete index_pages_linkeddomain convertplug.com
2020-07-23 delete management_pages_linkeddomain convertplug.com
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES
2020-02-19 delete source_ip 146.247.48.29
2020-02-19 insert source_ip 54.38.210.188
2020-01-18 insert about_pages_linkeddomain convertplug.com
2020-01-18 insert career_pages_linkeddomain convertplug.com
2020-01-18 insert contact_pages_linkeddomain convertplug.com
2020-01-18 insert index_pages_linkeddomain convertplug.com
2020-01-18 insert management_pages_linkeddomain convertplug.com
2019-12-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-12-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-11-17 delete about_pages_linkeddomain convertplug.com
2019-11-17 delete career_pages_linkeddomain convertplug.com
2019-11-17 delete contact_pages_linkeddomain convertplug.com
2019-11-17 delete index_pages_linkeddomain convertplug.com
2019-11-17 delete management_pages_linkeddomain convertplug.com
2019-11-12 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-08-17 insert about_pages_linkeddomain convertplug.com
2019-08-17 insert career_pages_linkeddomain convertplug.com
2019-08-17 insert contact_pages_linkeddomain convertplug.com
2019-08-17 insert index_pages_linkeddomain convertplug.com
2019-08-17 insert management_pages_linkeddomain convertplug.com
2019-07-17 delete person Hannah Powell
2019-07-17 insert person Alex Wynne
2019-05-07 update num_mort_charges 3 => 4
2019-05-07 update num_mort_outstanding 2 => 1
2019-05-07 update num_mort_satisfied 1 => 3
2019-04-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-04-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037402870004
2019-04-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037402870003
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES
2019-03-19 update statutory_documents ADOPT ARTICLES 07/03/2019
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-27 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES
2017-12-10 update num_mort_charges 2 => 3
2017-12-10 update num_mort_satisfied 0 => 1
2017-11-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037402870003
2017-11-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037402870002
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-09-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-08-31 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-05-14 delete index_pages_linkeddomain qmpr.co.uk
2017-05-14 delete person Craig Y Don
2017-05-14 delete phone 01492 535577
2017-05-14 insert index_pages_linkeddomain facebook.com
2017-05-14 insert phone 01492 532 104
2017-05-14 insert registration_number 3740287
2017-04-27 update num_mort_charges 1 => 2
2017-04-27 update num_mort_outstanding 1 => 2
2017-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-03-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037402870002
2016-12-20 update statutory_documents TO SUB-DIVIDE THE 2 ORDINARY £1 SHARES INTO 200 ORDINARY 1P SHARES. TO SUB-DIVIDE THE 2 ORDINARY £1 SHARES INTO 200 ORDINARY 1P SHARES. TO RECLASSIFY A PROPORTION OF THE ISSUED ORDINARY SHARE CAPITAL: DAVID EDWARDS 1 A ORDINARY SHARE DAVID EDWARDS 1 A ORDINARY SHARE, WITH THE FOLLOWING RIGHTS - RIGHTS TO VOTE ON SHAREHOLDERS RESOLUTIONS, RECEIVE DIVIDENDS DECLARED ON THE A ORDINARY SHARES AND PARTICIPATE IN ANY RETURN OF CAPITAL BY THE COMPANY TO ITS SHAREHOLDERS. SUZANNE EDWARDS 1 B ORDINARY SHARE WITH RIGHTS TO VOTE ON SHAREHOLDER RESOLUTIONS, RECEIVE DIVIDENDS, DECLARED ON THE B ORDINARY SHARES AND PARTICIPATE IN ANY RETURN OF CAPITAL BY THE COMPANY TO ITS SHAREHOLDERS. JORDON K EDWARDS 1 C ORDINARY SHARE WITH THE FOLLOWING RIGHTS - RIGHTS TO VOTE ON SHAREHOLDER RESOLUTIONS, RECEIVE DIVIDENDS DECLARED ON THE C ORDINARY SHARES AND PARTICIPATE IN ANY RETURN OF CAPITAL BY THE COMPANY BY ITS SHAREHOLDERS. TARA F EDWARDS 1 D ORDINAY SHARE, WITH THE FOLLOWING RIGHTS - RIGHTS TO VOTE ON SHAREHOLDER RESOLUTIONS, R
2016-12-13 update statutory_documents SUB-DIVISION 12/10/16
2016-10-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-10-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-09-12 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-24 => 2016-03-24
2016-05-13 update returns_next_due_date 2016-04-21 => 2017-04-21
2016-04-13 update statutory_documents 24/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-01-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-07 delete person Keighley Seiga
2016-01-07 insert person Karen Harvey
2015-12-07 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-08-14 delete person Emma Taylor
2015-08-14 insert person Emma Thomson
2015-05-08 update returns_last_madeup_date 2014-03-24 => 2015-03-24
2015-05-08 update returns_next_due_date 2015-04-21 => 2016-04-21
2015-04-09 update statutory_documents 24/03/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-12-04 insert person Keighley Seiga
2014-07-20 delete person Sharon Davies
2014-07-20 insert person Emma Taylor
2014-06-13 delete source_ip 81.27.105.185
2014-06-13 insert source_ip 146.247.48.29
2014-05-07 update returns_last_madeup_date 2013-03-24 => 2014-03-24
2014-05-07 update returns_next_due_date 2014-04-21 => 2015-04-21
2014-04-21 update statutory_documents 24/03/14 FULL LIST
2014-03-28 delete contact_pages_linkeddomain twitter.com
2014-03-08 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-08 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-18 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-25 update returns_last_madeup_date 2012-03-24 => 2013-03-24
2013-06-25 update returns_next_due_date 2013-04-21 => 2014-04-21
2013-03-28 update statutory_documents 24/03/13 FULL LIST
2013-02-22 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-04-13 update statutory_documents 24/03/12 FULL LIST
2012-01-10 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-12 update statutory_documents 24/03/11 FULL LIST
2011-02-02 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-04-19 update statutory_documents 24/03/10 FULL LIST
2010-01-22 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARDS / 01/10/2009
2009-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE LYNN EDWARDS / 01/10/2009
2009-10-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID EDWARDS / 01/10/2009
2009-04-01 update statutory_documents RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-02-10 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-03-28 update statutory_documents RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-03-27 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-10-28 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-23 update statutory_documents COMPANY NAME CHANGED SPRINGFIELD DAY NURSERY LIMITED CERTIFICATE ISSUED ON 23/10/07
2007-04-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-03-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-03-28 update statutory_documents RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-03-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-03-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-03-29 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-29 update statutory_documents RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2005-05-25 update statutory_documents RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2005-01-24 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-01-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/05 FROM: C/O BRYNFORD HOUSE BRYNFORD STREET HOLYWELL FLINTSHIRE CH8 7RD
2005-01-24 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-24 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-24 update statutory_documents DIRECTOR RESIGNED
2005-01-24 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-24 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-08-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-03-26 update statutory_documents RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2003-08-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-03-19 update statutory_documents RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2002-07-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-03-20 update statutory_documents RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2001-10-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-04-09 update statutory_documents RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2000-12-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2000-12-22 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 10/11/00
2000-06-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-04-21 update statutory_documents RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS
1999-05-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/05/00
1999-04-23 update statutory_documents NEW DIRECTOR APPOINTED
1999-04-23 update statutory_documents NEW DIRECTOR APPOINTED
1999-04-23 update statutory_documents NEW SECRETARY APPOINTED
1999-04-23 update statutory_documents DIRECTOR RESIGNED
1999-04-23 update statutory_documents SECRETARY RESIGNED
1999-03-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION