NINA'S NURSERY - History of Changes


DateDescription
2023-07-22 delete email ja..@ninasnurseries.com
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-14 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/23, NO UPDATES
2022-11-01 delete person Karen Jackson
2022-11-01 delete person Kerry Burrows
2022-11-01 delete person Lucy Evans
2022-11-01 delete person Remi Stennett
2022-11-01 insert email ja..@ninasnurseries.com
2022-11-01 insert person Beth Firth
2022-11-01 insert person Bethany Taylor
2022-11-01 insert person Kate Goddard
2022-11-01 insert person Michelle Pearson
2022-11-01 insert person Sue Downs
2022-11-01 insert person Vanessa Turner
2022-07-07 update num_mort_charges 3 => 4
2022-07-07 update num_mort_outstanding 3 => 4
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051344030004
2022-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/22, NO UPDATES
2022-05-09 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-02-24 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-01-30 delete source_ip 104.18.54.63
2021-01-30 delete source_ip 104.18.55.63
2021-01-30 insert source_ip 104.21.46.187
2020-12-07 update account_ref_day 31 => 30
2020-12-07 update account_ref_month 3 => 9
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-10-21 update statutory_documents PREVEXT FROM 31/03/2020 TO 30/09/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-20 insert source_ip 172.67.141.99
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES
2020-04-21 update website_status FlippedRobots => OK
2020-04-01 update website_status OK => FlippedRobots
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-22 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-25 delete source_ip 185.119.173.137
2019-12-25 insert index_pages_linkeddomain facebook.com
2019-12-25 insert index_pages_linkeddomain itseeze-southmanchester.co.uk
2019-12-25 insert index_pages_linkeddomain itseeze.com
2019-12-25 insert source_ip 104.18.54.63
2019-12-25 insert source_ip 104.18.55.63
2019-12-25 update robots_txt_status www.ninasnursery.co.uk: 404 => 200
2019-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2019-03-29 delete source_ip 185.61.153.117
2019-03-29 insert source_ip 185.119.173.137
2019-02-07 insert company_previous_name SUNNYSIDE DAY NURSERY LIMITED
2019-02-07 update name SUNNYSIDE DAY NURSERY LIMITED => NINA'S NURSERY (OFFERTON) LIMITED
2019-01-04 update statutory_documents COMPANY NAME CHANGED SUNNYSIDE DAY NURSERY LIMITED CERTIFICATE ISSUED ON 04/01/19
2018-12-22 delete about_pages_linkeddomain silktide.com
2018-12-22 delete contact_pages_linkeddomain silktide.com
2018-12-22 delete index_pages_linkeddomain silktide.com
2018-12-22 delete source_ip 37.61.237.229
2018-12-22 insert source_ip 185.61.153.117
2018-10-07 update num_mort_charges 0 => 3
2018-10-07 update num_mort_outstanding 0 => 3
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051344030002
2018-08-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051344030003
2018-08-03 update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW STONES
2018-08-03 update statutory_documents DIRECTOR APPOINTED MRS NINA SIMONE STONES
2018-08-03 update statutory_documents SECRETARY APPOINTED MRS NINA SIMONE STONES
2018-08-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAMA HOLDINGS LTD
2018-08-03 update statutory_documents CESSATION OF COLIN THOMPSON AS A PSC
2018-08-03 update statutory_documents CESSATION OF VICTORIA ANNE THOMPSON AS A PSC
2018-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN THOMPSON
2018-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA THOMPSON
2018-08-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VICTORIA THOMPSON
2018-08-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051344030001
2018-07-23 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES
2018-02-16 update website_status OK => FlippedRobots
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
2017-12-12 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-03-08 delete address 77 Buxton Road Highlane Stockport SK6 8DX
2017-03-08 delete address Highlane Pre-School Brookside Primary school Ashbourne Drive Highlane Cheshire SK6 8DB
2017-03-08 delete email ni..@hotmail.com
2017-03-08 delete email ni..@hotmail.com
2017-03-08 insert contact_pages_linkeddomain facebook.com
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
2016-12-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-27 delete contact_pages_linkeddomain facebook.com
2016-11-27 insert address 77 Buxton Road Highlane Stockport SK6 8DX
2016-11-27 insert address Highlane Pre-School Brookside Primary school Ashbourne Drive Highlane Cheshire SK6 8DB
2016-11-27 insert email ni..@hotmail.com
2016-11-27 insert email ni..@hotmail.com
2016-09-16 insert about_pages_linkeddomain silktide.com
2016-09-16 insert contact_pages_linkeddomain silktide.com
2016-09-16 insert index_pages_linkeddomain silktide.com
2016-08-19 delete index_pages_linkeddomain facebook.com
2016-08-19 delete index_pages_linkeddomain glassraven.com
2016-08-19 delete source_ip 188.65.118.156
2016-08-19 insert source_ip 37.61.237.229
2016-07-08 update returns_last_madeup_date 2015-05-21 => 2016-05-21
2016-07-08 update returns_next_due_date 2016-06-18 => 2017-06-18
2016-06-08 update statutory_documents 21/05/16 FULL LIST
2016-06-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VICTORIA ANNE THOMPSON / 13/01/2016
2016-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN THOMPSON / 13/01/2016
2016-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANNE THOMPSON / 13/01/2016
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
2015-12-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-05-21 => 2015-05-21
2015-07-09 update returns_next_due_date 2015-06-18 => 2016-06-18
2015-06-15 update statutory_documents 21/05/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-21 => 2014-05-21
2014-06-07 update returns_next_due_date 2014-06-18 => 2015-06-18
2014-05-22 update statutory_documents 21/05/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-26 update website_status DomainNotFound => OK
2013-11-26 delete source_ip 69.175.7.250
2013-11-26 insert source_ip 188.65.118.156
2013-08-28 update website_status EmptyPage => DomainNotFound
2013-07-05 update website_status OK => EmptyPage
2013-07-02 update returns_last_madeup_date 2012-05-21 => 2013-05-21
2013-07-02 update returns_next_due_date 2013-06-18 => 2014-06-18
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
2013-06-04 update statutory_documents 21/05/13 FULL LIST
2013-01-05 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-23 update statutory_documents 21/05/12 FULL LIST
2012-01-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-24 update statutory_documents 21/05/11 FULL LIST
2011-01-19 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-02 update statutory_documents 21/05/10 FULL LIST
2010-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN THOMPSON / 21/05/2010
2010-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANNE THOMPSON / 21/05/2010
2010-01-02 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-17 update statutory_documents RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-01-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-02 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VICTORIA THOMPSON / 20/06/2007
2008-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN THOMPSON / 20/06/2008
2008-06-09 update statutory_documents RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-01-02 update statutory_documents RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS
2007-12-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-10-18 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07
2006-09-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2006-09-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2005-08-31 update statutory_documents RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2004-06-01 update statutory_documents SECRETARY RESIGNED
2004-05-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION