ST GEORGE'S NURSERY - History of Changes


DateDescription
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update account_ref_month 3 => 9
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2025-06-30
2023-11-08 update statutory_documents CURREXT FROM 31/03/2024 TO 30/09/2024
2023-10-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-22 delete index_pages_linkeddomain ofsted.gov.uk
2023-09-22 insert person Shelby- Seedlings Nursery
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES
2022-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
2020-01-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL WILLIAMSON
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY JANE MONK / 14/03/2018
2018-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2018-03-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS TRACEY JANE MONK / 14/03/2018
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-13 delete address 73A HIGH STREET HIGH STREET EGHAM TW20 9HE
2016-05-13 insert address 73A HIGH STREET EGHAM UNITED KINGDOM TW20 9HE
2016-05-13 update registered_address
2016-05-13 update returns_last_madeup_date 2015-03-07 => 2016-03-07
2016-05-13 update returns_next_due_date 2016-04-04 => 2017-04-04
2016-05-05 delete address St George's Day Nursery St George's Church Hall Castle Way Hanworth Park Middlesex TW13 7QF
2016-05-05 insert alias St George's Nursery
2016-05-05 insert index_pages_linkeddomain ofsted.gov.uk
2016-03-16 update statutory_documents 07/03/16 NO CHANGES
2016-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 73A HIGH STREET HIGH STREET EGHAM TW20 9HE
2016-01-08 update account_category TOTAL EXEMPTION SMALL => null
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-08 update returns_last_madeup_date 2014-03-07 => 2015-03-07
2015-04-07 delete address 73A HIGH STREET EGHAM SURREY TW20 9HE
2015-04-07 insert address 73A HIGH STREET HIGH STREET EGHAM TW20 9HE
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-04 => 2016-04-04
2015-03-11 update statutory_documents 07/03/15 NO CHANGES
2015-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY JANE MONK / 11/03/2015
2015-03-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / REVEREND PAUL STEWART WILLIAMSON / 11/03/2015
2015-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 73A HIGH STREET EGHAM SURREY TW20 9HE
2015-02-02 delete source_ip 81.21.75.97
2015-02-02 insert source_ip 79.170.42.2
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-25 update website_status IndexPageFetchError => OK
2014-10-25 delete source_ip 81.21.75.42
2014-10-25 insert address 73A High Street, Egham, Surrey, TW20 9HE
2014-10-25 insert registration_number 04690765
2014-10-25 insert source_ip 81.21.75.97
2014-04-07 update returns_last_madeup_date 2013-03-07 => 2014-03-07
2014-04-07 update returns_next_due_date 2014-04-04 => 2015-04-04
2014-03-11 update statutory_documents 07/03/14 FULL LIST
2014-01-15 update website_status OK => IndexPageFetchError
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-21 update website_status ServerDown => OK
2013-06-25 update returns_last_madeup_date 2012-03-07 => 2013-03-07
2013-06-25 update returns_next_due_date 2013-04-04 => 2014-04-04
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-19 update website_status Disallowed => ServerDown
2013-04-28 update website_status OK => Disallowed
2013-03-18 update statutory_documents 07/03/13 FULL LIST
2012-12-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-16 update statutory_documents 07/03/12 FULL LIST
2011-12-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-23 update statutory_documents 07/03/11 FULL LIST
2011-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2011 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY
2011-01-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-24 update statutory_documents 07/03/10 FULL LIST
2010-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACEY JANE MONK / 01/10/2009
2010-01-16 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-06 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-03-12 update statutory_documents RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-03-25 update statutory_documents RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 156 CHESTERFIELD ROAD ASHFORD MIDDLESEX TW15 3PT
2008-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-19 update statutory_documents RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-04-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-03-16 update statutory_documents RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2005-03-16 update statutory_documents RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2004-09-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-18 update statutory_documents RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2003-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2003-03-18 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-18 update statutory_documents NEW SECRETARY APPOINTED
2003-03-18 update statutory_documents DIRECTOR RESIGNED
2003-03-18 update statutory_documents SECRETARY RESIGNED
2003-03-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION