Date | Description |
2024-04-07 |
update account_ref_day 30 => 31 |
2024-04-07 |
update account_ref_month 6 => 8 |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-05-31 |
2023-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-03 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-01-29 |
update person_description Holly Smith => Holly Smith |
2023-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HOLLY SMITH |
2022-12-28 |
update person_description Natalie Rason => Natalie Rason |
2022-11-26 |
delete person Grace Nye |
2022-11-26 |
delete person Julie French |
2022-11-26 |
delete person Rebecca Lemmon |
2022-11-26 |
insert person Natalie Rason |
2022-11-26 |
update person_description Ruby Saunders => Ruby Saunders |
2022-11-26 |
update person_title Ruby Saunders: Nursery Manager => Deputy Manager |
2022-10-25 |
delete source_ip 37.122.214.178 |
2022-10-25 |
insert source_ip 92.205.9.150 |
2022-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-03-31 |
2022-04-19 |
delete person Carol Brown |
2022-04-19 |
insert person Julie French |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-04-30 |
2022-03-31 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-09-19 |
delete person Kelly Ashley |
2021-09-19 |
insert person Rebecca Lemmon |
2021-09-19 |
update person_title Somer Miles: Deputy Manager => Manager |
2021-06-15 |
delete person Kirsty Black |
2021-06-15 |
insert person Grace Nye |
2021-06-15 |
update person_description Holly Smith => Holly Smith |
2021-06-15 |
update person_title Lauren Wilde: Deputy Manager => Setting Manager |
2021-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-05-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-04-14 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-02-24 |
update person_description Lauren Wilde => Lauren Wilde |
2020-10-06 |
delete person Clare Leake |
2020-10-06 |
delete person Lisa Hurst |
2020-10-06 |
delete person Robyn Lloyd |
2020-10-06 |
insert person Kelly Ashley |
2020-10-06 |
insert person Lauren Wilde |
2020-10-06 |
insert person Somer Miles |
2020-10-06 |
update person_description Vikki Wray => Vikki Wray |
2020-10-06 |
update person_title Vikki Wray: Leader for the Elderberries => Deputy Manager |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-10 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-01-29 |
insert phone 02392 265151 |
2019-12-29 |
delete person Sophie Kirk |
2019-12-29 |
insert person Clare Leake |
2019-12-29 |
insert person Robyn Lloyd |
2019-12-29 |
update person_description Chloe Jones => Chloe Jones |
2019-12-29 |
update person_title Chloe Jones: Deputy Setting Manager Bitterne Park => Early Years Support Coordinator |
2019-12-07 |
insert company_previous_name LITTLE ACORNS LIMITED |
2019-12-07 |
update name LITTLE ACORNS LIMITED => THE MULBERRY BUSH (WATERLOOVILLE) LIMITED |
2019-11-29 |
delete about_pages_linkeddomain thepaperface.co.uk |
2019-11-29 |
delete contact_pages_linkeddomain thepaperface.co.uk |
2019-11-29 |
delete index_pages_linkeddomain thepaperface.co.uk |
2019-11-29 |
delete management_pages_linkeddomain thepaperface.co.uk |
2019-11-29 |
delete terms_pages_linkeddomain thepaperface.co.uk |
2019-11-29 |
update person_title Holly Smith: Associate Director - Locks Heath and Bitterne Park => Company Director, Director of Early Years for the Mulberry Bush Nurseries |
2019-11-26 |
update statutory_documents COMPANY NAME CHANGED LITTLE ACORNS LIMITED
CERTIFICATE ISSUED ON 26/11/19 |
2019-09-30 |
update statutory_documents DIRECTOR APPOINTED MISS HOLLY SMITH |
2019-09-29 |
delete about_pages_linkeddomain linkedin.com |
2019-09-29 |
delete contact_pages_linkeddomain linkedin.com |
2019-09-29 |
delete index_pages_linkeddomain linkedin.com |
2019-09-29 |
delete management_pages_linkeddomain linkedin.com |
2019-09-29 |
delete terms_pages_linkeddomain linkedin.com |
2019-09-29 |
insert about_pages_linkeddomain smashballoon.com |
2019-09-29 |
insert contact_pages_linkeddomain smashballoon.com |
2019-09-29 |
insert index_pages_linkeddomain smashballoon.com |
2019-09-29 |
insert management_pages_linkeddomain smashballoon.com |
2019-09-29 |
insert terms_pages_linkeddomain smashballoon.com |
2019-08-30 |
delete about_pages_linkeddomain nhs.uk |
2019-08-30 |
delete about_pages_linkeddomain nutrition.org.uk |
2019-08-30 |
delete contact_pages_linkeddomain nhs.uk |
2019-08-30 |
delete contact_pages_linkeddomain nutrition.org.uk |
2019-08-30 |
delete index_pages_linkeddomain nhs.uk |
2019-08-30 |
delete index_pages_linkeddomain nutrition.org.uk |
2019-08-30 |
delete management_pages_linkeddomain nhs.uk |
2019-08-30 |
delete management_pages_linkeddomain nutrition.org.uk |
2019-08-30 |
delete terms_pages_linkeddomain nhs.uk |
2019-08-30 |
delete terms_pages_linkeddomain nutrition.org.uk |
2019-08-30 |
insert person Lisa Hurst |
2019-08-30 |
insert person Ruby Saunders |
2019-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES |
2019-07-31 |
delete about_pages_linkeddomain pacey.org.uk |
2019-07-31 |
delete contact_pages_linkeddomain pacey.org.uk |
2019-07-31 |
delete index_pages_linkeddomain pacey.org.uk |
2019-07-31 |
delete management_pages_linkeddomain pacey.org.uk |
2019-07-31 |
delete person Amy Bentley |
2019-07-31 |
delete source_ip 54.38.215.187 |
2019-07-31 |
delete terms_pages_linkeddomain pacey.org.uk |
2019-07-31 |
insert about_pages_linkeddomain nhs.uk |
2019-07-31 |
insert about_pages_linkeddomain nutrition.org.uk |
2019-07-31 |
insert contact_pages_linkeddomain nhs.uk |
2019-07-31 |
insert contact_pages_linkeddomain nutrition.org.uk |
2019-07-31 |
insert index_pages_linkeddomain nhs.uk |
2019-07-31 |
insert index_pages_linkeddomain nutrition.org.uk |
2019-07-31 |
insert management_pages_linkeddomain nhs.uk |
2019-07-31 |
insert management_pages_linkeddomain nutrition.org.uk |
2019-07-31 |
insert person Kirsty Black |
2019-07-31 |
insert person Sophie Kirk |
2019-07-31 |
insert source_ip 37.122.214.178 |
2019-07-31 |
insert terms_pages_linkeddomain nhs.uk |
2019-07-31 |
insert terms_pages_linkeddomain nutrition.org.uk |
2019-06-30 |
delete about_pages_linkeddomain smashballoon.com |
2019-06-30 |
delete contact_pages_linkeddomain smashballoon.com |
2019-06-30 |
delete index_pages_linkeddomain smashballoon.com |
2019-06-30 |
delete management_pages_linkeddomain smashballoon.com |
2019-06-30 |
delete person Joanna Marczak |
2019-06-30 |
delete terms_pages_linkeddomain smashballoon.com |
2019-06-30 |
insert about_pages_linkeddomain linkedin.com |
2019-06-30 |
insert about_pages_linkeddomain pacey.org.uk |
2019-06-30 |
insert contact_pages_linkeddomain linkedin.com |
2019-06-30 |
insert contact_pages_linkeddomain pacey.org.uk |
2019-06-30 |
insert index_pages_linkeddomain linkedin.com |
2019-06-30 |
insert index_pages_linkeddomain pacey.org.uk |
2019-06-30 |
insert management_pages_linkeddomain linkedin.com |
2019-06-30 |
insert management_pages_linkeddomain pacey.org.uk |
2019-06-30 |
insert terms_pages_linkeddomain linkedin.com |
2019-06-30 |
insert terms_pages_linkeddomain pacey.org.uk |
2019-06-20 |
update account_ref_day 31 => 30 |
2019-06-20 |
update account_ref_month 10 => 6 |
2019-06-20 |
update accounts_next_due_date 2020-07-31 => 2020-03-31 |
2019-05-24 |
update statutory_documents CURRSHO FROM 31/10/2019 TO 30/06/2019 |
2019-04-26 |
delete source_ip 79.170.44.128 |
2019-04-26 |
insert source_ip 54.38.215.187 |
2019-03-07 |
delete address 3000A PARKWAY WHITELEY HAMPSHIRE UNITED KINGDOM PO15 7FX |
2019-03-07 |
insert address 51 LOCKS ROAD LOCKS HEATH SOUTHAMPTON ENGLAND SO31 6NS |
2019-03-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-03-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-03-07 |
update num_mort_charges 0 => 1 |
2019-03-07 |
update num_mort_outstanding 0 => 1 |
2019-03-07 |
update registered_address |
2019-02-14 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-02-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TMB DAY NURSERIES LIMITED |
2019-02-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TMB DAY NURSERIES LIMITED / 01/02/2019 |
2019-02-13 |
update statutory_documents CESSATION OF PETER FRANK WRIDE AS A PSC |
2019-02-13 |
update statutory_documents CESSATION OF THERESA WRIDE AS A PSC |
2019-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2019 FROM
3000A PARKWAY WHITELEY
HAMPSHIRE
PO15 7FX
UNITED KINGDOM |
2019-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2019 FROM
51 LOCKS ROAD LOCKS ROAD
LOCKS HEATH
SOUTHAMPTON
SO31 6NS
ENGLAND |
2019-02-12 |
update statutory_documents DIRECTOR APPOINTED MR OLIVER JAMES KERR THOMSON |
2019-02-12 |
update statutory_documents DIRECTOR APPOINTED MRS RACHAEL THOMSON |
2019-02-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WRIDE |
2019-02-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THERESA WRIDE |
2019-02-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER WRIDE |
2019-01-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030881330001 |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANK WRIDE / 31/07/2018 |
2018-07-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA WRIDE / 31/07/2018 |
2018-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
2018-07-30 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-04-13 |
delete general_emails ma..@themulberrybush.co.uk |
2018-04-13 |
delete email ma..@themulberrybush.co.uk |
2018-04-13 |
delete index_pages_linkeddomain ofsted.gov.uk |
2018-04-13 |
delete phone 01489 583 130 |
2018-04-13 |
insert index_pages_linkeddomain youtube.com |
2017-10-07 |
delete address WENTWORTH HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ |
2017-10-07 |
insert address 3000A PARKWAY WHITELEY HAMPSHIRE UNITED KINGDOM PO15 7FX |
2017-10-07 |
update registered_address |
2017-09-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER FRANK WRIDE / 20/09/2017 |
2017-09-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS THERESA WRIDE / 20/09/2017 |
2017-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2017 FROM
WENTWORTH HOUSE 4400 PARKWAY
WHITELEY
HAMPSHIRE
PO15 7FJ |
2017-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-10 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-07-06 |
delete person Pip Orley |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
2016-07-11 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-09-07 |
update returns_next_due_date 2015-08-28 => 2016-08-28 |
2015-08-17 |
update statutory_documents 31/07/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-02-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-01-29 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-08-07 |
update returns_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-08-07 |
update returns_next_due_date 2014-08-28 => 2015-08-28 |
2014-07-31 |
update statutory_documents 31/07/14 FULL LIST |
2014-07-14 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-07-06 |
insert index_pages_linkeddomain ofsted.gov.uk |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-08-01 |
update returns_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-08-01 |
update returns_next_due_date 2013-08-28 => 2014-08-28 |
2013-07-31 |
update statutory_documents 31/07/13 FULL LIST |
2013-07-03 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-22 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-21 |
update returns_next_due_date 2012-08-28 => 2013-08-28 |
2012-08-01 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-07-31 |
update statutory_documents 31/07/12 FULL LIST |
2011-08-02 |
update statutory_documents 31/07/11 FULL LIST |
2011-06-20 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-08-05 |
update statutory_documents 31/07/10 FULL LIST |
2010-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2010 FROM
FAIRFIELD HOUSE
KINGSTON CRESCENT
PORTSMOUTH
HAMPSHIRE
PO2 8AA |
2010-03-22 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-08-06 |
update statutory_documents RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS |
2009-03-05 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-08-14 |
update statutory_documents RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS |
2008-02-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
2007-08-13 |
update statutory_documents RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS |
2007-04-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-08-17 |
update statutory_documents RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS |
2006-07-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2005-08-01 |
update statutory_documents RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS |
2005-07-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2004-08-31 |
update statutory_documents RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS |
2004-03-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
2003-08-13 |
update statutory_documents RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS |
2003-04-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
2003-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/03 FROM:
PENDOWER HOUSE
NORTHUMBERLAND ROAD
SOUTHSEA
HAMPSHIRE PO5 1DS |
2002-08-14 |
update statutory_documents RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS |
2002-02-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
2001-08-14 |
update statutory_documents RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS |
2001-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
2000-08-14 |
update statutory_documents RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS |
2000-03-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
1999-08-16 |
update statutory_documents RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS |
1999-03-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
1998-08-28 |
update statutory_documents RETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS |
1998-07-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
1997-08-13 |
update statutory_documents RETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS |
1997-03-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
1996-09-10 |
update statutory_documents RETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS |
1995-09-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-09-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1995-08-21 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
1995-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/95 FROM:
BRIDGE HOUSE
181 QUEEN VICTORIA STREET
LONDON
EC4V 4DD |
1995-08-10 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-08-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1995-08-10 |
update statutory_documents SECRETARY RESIGNED |
1995-08-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |