SPRITES WOODLAND NURSERY LIMITED - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-06-16 delete alias Sprites Online
2023-06-16 delete alias Sprites Woodland Nursery Ltd
2023-06-16 delete index_pages_linkeddomain jmfwebdesign.co.uk
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/23, NO UPDATES
2022-11-30 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-10-26 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-09-20 delete source_ip 54.36.160.184
2021-09-20 insert source_ip 51.195.234.92
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES
2021-01-18 update description
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-24 update statutory_documents 28/02/20 TOTAL EXEMPTION FULL
2020-10-05 update statutory_documents CESSATION OF PAUL CONSTABLE AS A PSC
2020-10-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CONSTABLE
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES
2019-12-23 delete source_ip 54.36.160.53
2019-12-23 insert source_ip 54.36.160.184
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-29 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-10-23 delete about_pages_linkeddomain jmfwebdesign.co.uk
2019-10-23 delete contact_pages_linkeddomain jmfwebdesign.co.uk
2019-10-23 delete index_pages_linkeddomain jmfwebdesign.co.uk
2019-10-23 delete terms_pages_linkeddomain jmfwebdesign.co.uk
2019-10-23 insert about_pages_linkeddomain creativetoolbox.co.uk
2019-10-23 insert contact_pages_linkeddomain creativetoolbox.co.uk
2019-10-23 insert index_pages_linkeddomain creativetoolbox.co.uk
2019-10-23 insert terms_pages_linkeddomain creativetoolbox.co.uk
2019-10-23 update website_status InvalidContent => OK
2019-09-23 update website_status OK => InvalidContent
2019-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-30 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-04-07 delete source_ip 193.70.92.82
2018-04-07 insert source_ip 54.36.160.53
2018-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-10 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-30 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-11-03 insert alias Sprites Woodland Nursery Ltd
2017-05-05 delete source_ip 46.20.120.64
2017-05-05 insert about_pages_linkeddomain jmfwebdesign.co.uk
2017-05-05 insert address Capstone Rd, Hempstead, Chatham, Gillingham ME5 7PL
2017-05-05 insert contact_pages_linkeddomain jmfwebdesign.co.uk
2017-05-05 insert index_pages_linkeddomain jmfwebdesign.co.uk
2017-05-05 insert source_ip 193.70.92.82
2017-05-05 update primary_contact null => Capstone Rd, Hempstead, Chatham, Gillingham ME5 7PL
2017-04-27 delete address 25 FOURTH AVENUE GILLINGHAM KENT ME7 2LS
2017-04-27 insert address 139 GORDON ROAD GILLINGHAM KENT ENGLAND ME7 2NG
2017-04-27 update registered_address
2017-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 25 FOURTH AVENUE GILLINGHAM KENT ME7 2LS
2017-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-30 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-11-26 delete source_ip 95.85.52.235
2016-11-26 insert source_ip 46.20.120.64
2016-06-08 update returns_last_madeup_date 2015-02-19 => 2016-02-19
2016-06-08 update returns_next_due_date 2016-03-18 => 2017-03-19
2016-05-06 update statutory_documents 19/02/16 FULL LIST
2016-03-15 update website_status OK => DomainNotFound
2016-02-11 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-02-11 update accounts_last_madeup_date null => 2015-02-28
2016-02-11 update accounts_next_due_date 2015-11-19 => 2016-11-30
2016-01-03 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-06-09 delete address 25 FOURTH AVENUE GILLINGHAM KENT ENGLAND ME7 2LS
2015-06-09 insert address 25 FOURTH AVENUE GILLINGHAM KENT ME7 2LS
2015-06-09 insert sic_code 93290 - Other amusement and recreation activities n.e.c.
2015-06-09 update registered_address
2015-06-09 update returns_last_madeup_date null => 2015-02-19
2015-06-09 update returns_next_due_date 2015-03-19 => 2016-03-18
2015-05-07 update statutory_documents 19/02/15 FULL LIST
2014-02-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION