LITTLE ECHOES - History of Changes


DateDescription
2024-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/24, NO UPDATES
2024-06-02 delete about_pages_linkeddomain foundationyears.org.uk
2024-06-02 delete registration_number 7668404
2024-06-02 insert about_pages_linkeddomain www.gov.uk
2024-06-02 insert address Whitmoor Road, Bagshot, Surrey, GU19 5QE
2024-06-02 insert person Claire Bedford
2024-06-02 insert person Clare Porter
2024-06-02 insert registration_number 07668404
2024-06-02 insert registration_number 1144850
2024-05-13 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2023-08-11 delete source_ip 109.104.118.67
2023-08-11 insert source_ip 83.136.255.14
2023-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-02-10 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-25 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-26 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-01-17 delete source_ip 185.136.233.232
2021-01-17 insert source_ip 109.104.118.67
2020-08-09 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-08-09 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-07-02 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES
2020-06-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2019-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN BROWNE / 11/06/2019
2019-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-31 delete source_ip 94.136.37.164
2019-05-31 insert source_ip 185.136.233.232
2019-05-28 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-30 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-07-10 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 10/07/2017
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-26 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-03-15 update statutory_documents 31/08/16 TOTAL EXEMPTION FULL
2016-08-07 update returns_last_madeup_date 2015-06-14 => 2016-06-14
2016-08-07 update returns_next_due_date 2016-07-12 => 2017-07-12
2016-07-19 update statutory_documents 14/06/16 NO MEMBER LIST
2016-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN BROWNE / 01/09/2015
2016-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JOANNA MAY BUICK / 12/04/2016
2016-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BARNED BROWN / 01/09/2015
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-27 update statutory_documents 31/08/15 TOTAL EXEMPTION FULL
2016-04-16 delete source_ip 94.136.50.50
2016-04-16 insert source_ip 94.136.37.164
2016-02-29 delete address Whitmoor Road, Bagshot, Surrey GU19 5QE
2015-07-08 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-07-08 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-06-21 update statutory_documents 14/06/15 NO MEMBER LIST
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-04-24 update statutory_documents 31/08/14 TOTAL EXEMPTION FULL
2015-04-06 delete about_pages_linkeddomain littleechoesdaynursery.co.uk
2015-04-06 delete index_pages_linkeddomain littleechoesdaynursery.co.uk
2015-04-06 delete management_pages_linkeddomain littleechoesdaynursery.co.uk
2015-02-09 delete index_pages_linkeddomain aaronfox.co.uk
2015-02-09 delete index_pages_linkeddomain centerofrecovery.org
2015-02-09 delete index_pages_linkeddomain examokay.com
2015-02-09 delete index_pages_linkeddomain itexambibles.com
2015-02-09 delete index_pages_linkeddomain kuk.org.uk
2015-02-09 delete index_pages_linkeddomain splendidproperty.co.uk
2014-12-06 delete index_pages_linkeddomain 24ukwatches.co.uk
2014-12-06 delete index_pages_linkeddomain earnscliffe.co.uk
2014-09-23 insert index_pages_linkeddomain 24ukwatches.co.uk
2014-09-23 insert index_pages_linkeddomain aaronfox.co.uk
2014-09-23 insert index_pages_linkeddomain centerofrecovery.org
2014-09-23 insert index_pages_linkeddomain earnscliffe.co.uk
2014-09-23 insert index_pages_linkeddomain examokay.com
2014-09-23 insert index_pages_linkeddomain itexambibles.com
2014-09-23 insert index_pages_linkeddomain kuk.org.uk
2014-09-23 insert index_pages_linkeddomain splendidproperty.co.uk
2014-08-16 update person_description Jane Gratton N. => Jane Gratton N.
2014-07-07 delete address LITTLE ECHOES DAY NURSERY WHITMOOR ROAD BAGSHOT SURREY UNITED KINGDOM GU19 5QE
2014-07-07 insert address LITTLE ECHOES DAY NURSERY WHITMOOR ROAD BAGSHOT SURREY GU19 5QE
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-14 => 2014-06-14
2014-07-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-06-29 update statutory_documents 14/06/14 NO MEMBER LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-27 update statutory_documents 31/08/13 TOTAL EXEMPTION FULL
2013-12-02 update website_status Unavailable => OK
2013-12-02 delete person Christine Richardson N.
2013-12-02 delete source_ip 81.21.74.215
2013-12-02 insert source_ip 94.136.50.50
2013-12-02 update person_description Jane Gratton N. => Jane Gratton N.
2013-11-01 update website_status OK => Unavailable
2013-10-04 update website_status OK => FlippedRobots
2013-08-01 update returns_last_madeup_date 2012-06-14 => 2013-06-14
2013-08-01 update returns_next_due_date 2013-07-12 => 2014-07-12
2013-07-03 update statutory_documents 14/06/13 NO MEMBER LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2013-06-25 update accounts_last_madeup_date null => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-03-14 => 2014-05-31
2013-06-22 update account_ref_day 30 => 31
2013-06-22 update account_ref_month 6 => 8
2013-06-22 update accounts_next_due_date 2013-03-14 => 2013-03-31
2013-06-22 update accounts_next_due_date 2013-03-31 => 2013-03-14
2013-06-21 delete address LITTLE ECHOES DAY NURSERY SOUTH ROAD ENGLEFIELD GREEN EGHAM SURREY TW20 0RL
2013-06-21 insert address LITTLE ECHOES DAY NURSERY WHITMOOR ROAD BAGSHOT SURREY UNITED KINGDOM GU19 5QE
2013-06-21 insert sic_code 85100 - Pre-primary education
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date null => 2012-06-14
2013-06-21 update returns_next_due_date 2012-07-12 => 2013-07-12
2013-03-14 update statutory_documents 31/08/12 TOTAL EXEMPTION FULL
2012-11-01 insert email in..@littleechoes.co.uk
2012-08-22 update statutory_documents CURREXT FROM 30/06/2012 TO 31/08/2012
2012-07-09 update statutory_documents 14/06/12 NO MEMBER LIST
2012-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2012 FROM LITTLE ECHOES DAY NURSERY SOUTH ROAD ENGLEFIELD GREEN EGHAM SURREY TW20 0RL
2012-03-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-21 update statutory_documents ALTER ARTICLES 15/11/2011
2011-06-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION