STOREHOUSE ASSET MANAGEMENT - History of Changes


DateDescription
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 => 2025-03-31
2024-03-10 delete source_ip 173.236.168.177
2024-03-10 insert source_ip 173.236.249.20
2023-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/23, 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
2022-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-11-04 update website_status OK => IndexPageFetchError
2022-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-08 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-01-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES
2020-04-27 update website_status OK => DomainNotFound
2020-02-26 delete source_ip 162.215.248.234
2020-02-26 insert source_ip 173.236.168.177
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-01-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-23 delete source_ip 162.215.248.232
2018-08-23 insert source_ip 162.215.248.234
2018-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES
2018-04-08 delete source_ip 74.91.234.2
2018-04-08 insert source_ip 162.215.248.232
2018-01-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-01-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-11-05 delete source_ip 74.91.175.148
2017-11-05 insert source_ip 74.91.234.2
2017-11-05 update description
2017-08-07 delete address ROWANS READING ROAD NORTH FLEET HANTS GU51 4AQ
2017-08-07 insert address BEULAH READING ROAD NORTH FLEET ENGLAND GU51 4AQ
2017-08-07 update registered_address
2017-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2017 FROM ROWANS READING ROAD NORTH FLEET HANTS GU51 4AQ
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES
2017-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN ADAM HOPSON
2017-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL JAMES HOPSON
2017-02-10 update account_category TOTAL EXEMPTION SMALL => null
2017-02-10 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-10 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-08-07 update returns_last_madeup_date 2015-06-18 => 2016-06-18
2016-08-07 update returns_next_due_date 2016-07-16 => 2017-07-16
2016-07-02 update statutory_documents 18/06/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-29 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2014-06-18 => 2015-06-18
2015-08-12 update returns_next_due_date 2015-07-16 => 2016-07-16
2015-07-01 update statutory_documents 18/06/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-01-19 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-18 => 2014-06-18
2014-08-07 update returns_next_due_date 2014-07-16 => 2015-07-16
2014-07-02 update statutory_documents 18/06/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-02-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-01-20 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-06-18 => 2013-06-18
2013-07-02 update returns_next_due_date 2013-07-16 => 2014-07-16
2013-06-29 update statutory_documents 18/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 6712 - Security broking & fund management
2013-06-21 insert sic_code 64991 - Security dealing on own account
2013-06-21 update returns_last_madeup_date 2011-06-18 => 2012-06-18
2013-06-21 update returns_next_due_date 2012-07-16 => 2013-07-16
2013-06-10 update website_status DNSError => OK
2013-05-21 update website_status OK => DNSError
2013-04-07 update description
2013-03-04 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-02-19 insert general_emails en..@storehouseasset.co.uk
2013-02-19 delete email pa..@tiscali.co.uk
2013-02-19 insert email en..@storehouseasset.co.uk
2012-07-11 update statutory_documents 18/06/12 FULL LIST
2011-10-14 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-29 update statutory_documents 18/06/11 FULL LIST
2010-11-23 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-03 update statutory_documents 18/06/10 FULL LIST
2010-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOPSON / 01/01/2010
2010-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH HOPSON / 01/01/2010
2010-02-25 update statutory_documents 30/06/09 TOTAL EXEMPTION FULL
2009-07-21 update statutory_documents RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER HOPSON / 13/02/2009
2009-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH HOPSON / 13/02/2009
2009-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 34 BEAUCLERK GREEN WINCHFIELD RG27 8BF
2008-06-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION