LITTLE DREAMS NURSERY - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-06-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-04-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2022-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/22, WITH UPDATES
2022-06-05 delete source_ip 162.0.215.120
2022-06-05 insert source_ip 15.197.142.173
2022-06-05 insert source_ip 3.33.152.147
2022-06-05 update website_status FlippedRobots => OK
2022-05-25 update website_status OK => FlippedRobots
2022-05-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-05-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-04-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MICHELLE MUNRO HARDCASTLE / 11/04/2022
2022-04-11 update statutory_documents CESSATION OF GILLIAN MCKNIGHT AS A PSC
2022-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN MCKNIGHT
2022-03-23 delete person Gillian McKnight
2022-03-23 delete person Kelly Watson
2022-03-23 delete person Michelle Hardcastle
2022-03-23 delete person Nicola Park
2021-12-22 update person_title Kelly Watson: Nursery Supervisor; Member of the Management Team => Senior Nursery Supervisor; Member of the Management Team
2021-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2021-01-31 delete source_ip 97.74.180.1
2021-01-31 insert source_ip 162.0.215.120
2020-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-05-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-04-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-03-02 delete person Hayley Watson
2019-12-07 delete address 42-44 BON ACCORD STREET BON ACCORD STREET ABERDEEN AB11 6EL
2019-12-07 insert address 42-44 BON ACCORD STREET ABERDEEN UNITED KINGDOM AB11 6EL
2019-12-07 update registered_address
2019-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES
2019-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 42-44 BON ACCORD STREET BON ACCORD STREET ABERDEEN AB11 6EL
2019-06-20 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-06-20 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-02-07 delete person Faye Cullum
2019-02-07 insert person Hayley Watson
2019-02-07 insert person Nicola Park
2018-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES
2018-06-15 insert registration_number CS2011299582
2018-05-09 update account_category TOTAL EXEMPTION SMALL => null
2018-05-09 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-05-09 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-04-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE MUNRO MACRAE / 07/03/2018
2018-03-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS MICHELLE MUNRO MACRAE / 07/03/2018
2017-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-07 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-05-16 delete about_pages_linkeddomain curriculumforexcellencescotland.gov.uk
2017-05-16 insert about_pages_linkeddomain gov.scot
2017-03-12 delete about_pages_linkeddomain scswis.com
2017-03-12 insert about_pages_linkeddomain careinspectorate.com
2016-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-03 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-07-18 insert person Melissa Watson
2016-07-18 update person_title Gillian McKnight: SVQ Level 3 & 4 in Childcare & Education / Nursery Owner / Manager => SVQ Level 3 & 4 in Childcare & Education / Nursery Owner
2016-07-18 update person_title Michelle Macrae: SVQ Level 2, 3 & 4 in Childcare & Education / Nursery Owner / Manager => SVQ Level 2, 3 & 4 in Childcare & Education / Nursery Owner
2016-06-06 insert person Emma Walker
2016-06-06 insert person Faye Cullum
2016-01-08 update returns_last_madeup_date 2014-11-25 => 2015-11-25
2016-01-08 update returns_next_due_date 2015-12-23 => 2016-12-23
2015-12-02 update statutory_documents 25/11/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-26 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-07-01 delete about_pages_linkeddomain getharry.com
2015-07-01 delete contact_pages_linkeddomain getharry.com
2015-07-01 delete index_pages_linkeddomain getharry.com
2015-07-01 delete terms_pages_linkeddomain getharry.com
2015-01-07 update returns_last_madeup_date 2013-11-25 => 2014-11-25
2015-01-07 update returns_next_due_date 2014-12-23 => 2015-12-23
2014-12-19 update statutory_documents 25/11/14 FULL LIST
2014-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MACRAE / 28/10/2014
2014-09-04 update person_title Gillian McKnight: SVQ Level 3 & 4 in Childcare & Education / Nursery Owner => SVQ Level 3 & 4 in Childcare & Education / Nursery Owner / Manager
2014-08-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-08-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-07-03 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-04-14 delete about_pages_linkeddomain aberdeencity.gov.uk
2014-01-07 update returns_last_madeup_date 2012-11-25 => 2013-11-25
2014-01-07 update returns_next_due_date 2013-12-23 => 2014-12-23
2013-12-06 update statutory_documents 25/11/13 FULL LIST
2013-10-22 delete about_pages_linkeddomain inonlineloans.com
2013-10-22 delete contact_pages_linkeddomain inonlineloans.com
2013-10-22 delete index_pages_linkeddomain inonlineloans.com
2013-10-22 delete terms_pages_linkeddomain inonlineloans.com
2013-08-29 insert about_pages_linkeddomain inonlineloans.com
2013-08-29 insert contact_pages_linkeddomain inonlineloans.com
2013-08-29 insert index_pages_linkeddomain inonlineloans.com
2013-08-29 insert terms_pages_linkeddomain inonlineloans.com
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-25 => 2014-08-31
2013-06-24 insert sic_code 88910 - Child day-care activities
2013-06-24 update returns_last_madeup_date null => 2012-11-25
2013-06-24 update returns_next_due_date 2012-12-23 => 2013-12-23
2013-03-27 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-12-03 update statutory_documents 25/11/12 FULL LIST
2012-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 18 SCOTSMILL ROAD BLACKBURN ABERDEEN AB21 0HG UNITED KINGDOM
2011-11-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION