ONCE UPON A TIME NURSERY LIMITED - History of Changes


DateDescription
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 => 2024-12-31
2023-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, NO UPDATES
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
2023-03-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-13 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES
2021-06-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET WEBB
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-09 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES
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
2019-12-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARRIE CARTLEDGE
2019-11-13 update statutory_documents CESSATION OF SIMON WEBB AS A PSC
2019-11-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON WEBB
2019-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, NO 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
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH WEBB
2018-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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 31/03/17 TOTAL EXEMPTION FULL
2017-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, 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 31/03/16 TOTAL EXEMPTION SMALL
2016-12-20 update returns_last_madeup_date 2015-03-14 => 2016-03-14
2016-12-20 update returns_next_due_date 2016-04-11 => 2017-04-11
2016-10-11 update statutory_documents 14/03/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-10 update statutory_documents DIRECTOR APPOINTED MRS SARAH LOUISE WEBB
2015-11-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-05 update statutory_documents 18/09/15 STATEMENT OF CAPITAL GBP 100
2015-07-08 update num_mort_charges 2 => 3
2015-07-08 update num_mort_outstanding 2 => 3
2015-06-08 delete address 63 BAWTRY ROAD BRAMLEY ROTHERHAM SOUTH YORKSHIRE S66 2TN
2015-06-08 insert address 8 SHEPCOTE LANE SHEFFIELD ENGLAND S9 1TG
2015-06-08 update num_mort_charges 1 => 2
2015-06-08 update num_mort_outstanding 1 => 2
2015-06-08 update reg_address_care_of null => HEWSON & HOWSON CHARTERED ACCOUNTANTS
2015-06-08 update registered_address
2015-05-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075622500003
2015-05-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075622500002
2015-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 63 BAWTRY ROAD BRAMLEY ROTHERHAM SOUTH YORKSHIRE S66 2TN
2015-05-07 update returns_last_madeup_date 2014-03-14 => 2015-03-14
2015-04-07 update returns_next_due_date 2015-04-11 => 2016-04-11
2015-03-18 update statutory_documents 14/03/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 63 BAWTRY ROAD BRAMLEY ROTHERHAM SOUTH YORKSHIRE ENGLAND S66 2TN
2014-04-07 insert address 63 BAWTRY ROAD BRAMLEY ROTHERHAM SOUTH YORKSHIRE S66 2TN
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-14 => 2014-03-14
2014-04-07 update returns_next_due_date 2014-04-11 => 2015-04-11
2014-03-24 update statutory_documents 14/03/14 FULL LIST
2014-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CARRIE CARTLEDGE / 24/03/2014
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
2013-07-03 update statutory_documents 22/04/13 STATEMENT OF CAPITAL GBP 3
2013-07-02 delete address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW
2013-07-02 insert address 63 BAWTRY ROAD BRAMLEY ROTHERHAM SOUTH YORKSHIRE ENGLAND S66 2TN
2013-07-02 update registered_address
2013-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-03-31
2013-06-25 update accounts_next_due_date 2012-12-14 => 2013-12-31
2013-06-25 update returns_last_madeup_date 2012-03-14 => 2013-03-14
2013-06-25 update returns_next_due_date 2013-04-11 => 2014-04-11
2013-04-29 update statutory_documents 14/03/13 FULL LIST
2013-03-13 update statutory_documents DISS40 (DISS40(SOAD))
2013-03-12 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2013-03-12 update statutory_documents FIRST GAZETTE
2012-05-28 update statutory_documents 14/03/12 FULL LIST
2012-05-16 update statutory_documents 25/04/12 STATEMENT OF CAPITAL GBP 2
2011-11-15 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-21 update statutory_documents DIRECTOR APPOINTED MR SIMON WEBB
2011-06-21 update statutory_documents DIRECTOR APPOINTED MRS JANET WEBB
2011-03-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION