STUDIO SPICER - History of Changes


DateDescription
2024-04-14 delete email ol..@studiospicer.co.uk
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-03 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/23, WITH UPDATES
2023-05-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLIVER JAMES WILLIAM SPICER / 06/05/2023
2023-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES WILLIAM SPICER / 06/05/2023
2023-05-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS AIMEE MARIE SPICER / 06/05/2023
2023-05-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLIVER JAMES WILLIAM SPICER / 01/01/2023
2023-05-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIMEE MARIE SPICER
2023-05-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLIVER JAMES WILLIAM SPICER / 06/05/2023
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
2023-03-03 insert office_emails of..@studiospicer.co.uk
2023-03-03 insert email of..@studiospicer.co.uk
2022-11-27 delete address No.11 Mansell Street (off Mansell Mews) Stratford-upon-Avon Warwickshire CV37 6NR
2022-11-27 insert address No.11 Mansell Street (rear of Forge Close) Stratford-upon-Avon Warwickshire CV37 6NR
2022-11-27 update primary_contact No.11 Mansell Street (off Mansell Mews) Stratford-upon-Avon Warwickshire CV37 6NR => No.11 Mansell Street (rear of Forge Close) Stratford-upon-Avon Warwickshire CV37 6NR
2022-11-17 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-24 delete source_ip 109.123.101.244
2022-09-24 insert source_ip 46.101.9.5
2022-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/22, WITH UPDATES
2022-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, NO UPDATES
2022-03-19 delete address No.7 Mansell Street Stratford-upon-Avon Warwickshire CV37 6NR
2022-03-19 insert address No.11 Mansell Street (off Mansell Mews) Stratford-upon-Avon Warwickshire CV37 6NR
2022-03-19 update primary_contact No.7 Mansell Street Stratford-upon-Avon Warwickshire CV37 6NR => No.11 Mansell Street (off Mansell Mews) Stratford-upon-Avon Warwickshire CV37 6NR
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
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES
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
2021-03-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES
2020-04-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER JENKINS
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
2019-12-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, 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
2018-12-04 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-07 delete address 4 MANSELL STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6NR
2018-11-07 insert address 8 ELM COURT ARDEN STREET STRATFORD-UPON-AVON WARWICKSHIRE ENGLAND CV37 6PA
2018-11-07 update registered_address
2018-10-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 4 MANSELL STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6NR
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-12 delete source_ip 83.170.125.87
2017-11-12 insert source_ip 109.123.101.244
2017-07-23 update robots_txt_status www.studiospicer.co.uk: 404 => 200
2017-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, 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
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-03-30 => 2016-03-30
2016-06-08 update returns_next_due_date 2016-04-27 => 2017-04-27
2016-05-03 update statutory_documents 30/03/16 FULL LIST
2016-04-29 update statutory_documents 01/06/15 STATEMENT OF CAPITAL GBP 101
2016-01-12 delete index_pages_linkeddomain architectsjournal.co.uk
2015-11-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-26 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-18 insert contact_pages_linkeddomain architectsjournal.co.uk
2015-09-18 insert index_pages_linkeddomain architectsjournal.co.uk
2015-05-08 update returns_last_madeup_date 2014-03-30 => 2015-03-30
2015-05-08 update returns_next_due_date 2015-04-27 => 2016-04-27
2015-04-13 update statutory_documents 30/03/15 FULL LIST
2015-03-07 update num_mort_charges 0 => 1
2015-03-07 update num_mort_outstanding 0 => 1
2015-02-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072076770001
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
2015-01-07 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-02 update statutory_documents ARTICLES OF ASSOCIATION
2014-08-07 delete address 4 MANSELL STREET STRATFORD UPON AVON WARWICKSHIRE UNITED KINGDOM CV37 6NR
2014-08-07 insert address 4 MANSELL STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6NR
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-03-30 => 2014-03-30
2014-08-07 update returns_next_due_date 2014-04-27 => 2015-04-27
2014-07-23 update statutory_documents ALTER ARTICLES 10/03/2014
2014-07-15 update statutory_documents 30/03/14 FULL LIST
2014-07-11 delete source_ip 162.159.250.85
2014-07-11 delete source_ip 162.159.249.85
2014-07-11 insert source_ip 83.170.125.87
2014-03-25 delete address 45b Rother Street Stratford-upon-Avon Warwickshire CV37 6LF
2014-03-25 insert address No.7 Mansell Street Stratford-upon-Avon Warwickshire CV37 6NR
2014-03-25 update primary_contact 45b Rother Street Stratford-upon-Avon Warwickshire CV37 6LF => No.7 Mansell Street Stratford-upon-Avon Warwickshire CV37 6NR
2014-02-21 update statutory_documents DIRECTOR APPOINTED MR PETER LUKE IAN JENKINS
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
2014-01-16 delete source_ip 108.60.219.14
2014-01-16 insert source_ip 162.159.250.85
2014-01-16 insert source_ip 162.159.249.85
2014-01-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-30 => 2013-03-30
2013-06-25 update returns_next_due_date 2013-04-27 => 2014-04-27
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 website_status OK => DNSError
2013-04-04 update statutory_documents 30/03/13 FULL LIST
2013-01-28 delete source_ip 205.209.45.44
2013-01-28 insert source_ip 108.60.219.14
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-05 update statutory_documents 30/03/12 FULL LIST
2012-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES WILLIAM SPICER / 01/03/2012
2012-04-04 update statutory_documents 31/03/11 STATEMENT OF CAPITAL GBP 100
2012-01-27 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-04 update statutory_documents 30/03/11 FULL LIST
2010-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES SPICER / 30/03/2010
2010-03-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION