STEPHEN ALEXANDER MORRIS LIMITED - History of Changes


DateDescription
2024-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/24, WITH UPDATES
2024-08-31 update statutory_documents 31/10/23 UNAUDITED ABRIDGED
2023-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/23, WITH UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-27 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-29 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-12-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/21, WITH UPDATES
2021-10-14 update statutory_documents DISS40 (DISS40(SOAD))
2021-10-13 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-10-07 update company_status Active => Active - Proposal to Strike off
2021-10-05 update statutory_documents FIRST GAZETTE
2021-04-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER MORRIS / 09/04/2021
2021-02-08 delete sic_code 41100 - Development of building projects
2021-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-29 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-11-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-11-07 update company_status Active - Proposal to Strike off => Active
2019-10-12 update statutory_documents DISS40 (DISS40(SOAD))
2019-10-10 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-10-07 update company_status Active => Active - Proposal to Strike off
2019-10-01 update statutory_documents FIRST GAZETTE
2018-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-10-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-08-31 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-07-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2017-08-31
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-12-20 delete address 5 BROCKWELL PARK GARDENS LONDON LONDON SE24 9BL
2016-12-20 insert address 103 OLD SOUTH LAMBETH ROAD LONDON ENGLAND SW8 1XU
2016-12-20 update reg_address_care_of STEPHEN ALEXANDER MORRIS LTD => null
2016-12-20 update registered_address
2016-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 103 OLD SOUTH LAMBETH ROAD LONDON SW8 1XU ENGLAND
2016-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2016 FROM C/O STEPHEN ALEXANDER MORRIS LTD 5 BROCKWELL PARK GARDENS LONDON LONDON SE24 9BL
2016-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-09-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-01 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-05-13 update num_mort_charges 15 => 17
2016-05-13 update num_mort_satisfied 5 => 7
2016-04-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-04-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036454780015
2016-03-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036454780016
2016-03-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036454780017
2015-12-09 update returns_last_madeup_date 2014-10-07 => 2015-10-07
2015-12-09 update returns_next_due_date 2015-11-04 => 2016-11-04
2015-11-19 update statutory_documents 07/10/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-09-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-10 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-07 => 2014-10-07
2014-12-07 update returns_next_due_date 2014-11-04 => 2015-11-04
2014-11-19 update statutory_documents 07/10/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-11 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-01-07 update num_mort_charges 14 => 15
2014-01-07 update num_mort_outstanding 9 => 10
2013-11-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036454780015
2013-11-07 delete address 5 BROCKWELL PARK GARDENS LONDON LONDON UNITED KINGDOM SE24 9BL
2013-11-07 insert address 5 BROCKWELL PARK GARDENS LONDON LONDON SE24 9BL
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-07 => 2013-10-07
2013-11-07 update returns_next_due_date 2013-11-04 => 2014-11-04
2013-10-28 update statutory_documents 07/10/13 FULL LIST
2013-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR LJUBA MORRIS / 01/01/2013
2013-10-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IJUBA MORRIS / 01/01/2013
2013-09-06 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-09-06 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-08-01 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-23 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-06-23 insert sic_code 41100 - Development of building projects
2013-06-23 update returns_last_madeup_date 2011-10-07 => 2012-10-07
2013-06-23 update returns_next_due_date 2012-11-04 => 2013-11-04
2012-11-02 update statutory_documents 07/10/12 FULL LIST
2012-10-05 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-12-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-10-24 update statutory_documents 07/10/11 FULL LIST
2011-08-03 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2010 FROM GREYTOWN HOUSE 221-227 HIGH STREET ORPINGTON KENT BR6 0NZ
2010-11-05 update statutory_documents 07/10/10 FULL LIST
2010-08-05 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-12-01 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-11-04 update statutory_documents 07/10/09 FULL LIST
2009-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IJUBA MORRIS / 03/10/2009
2009-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALEXANDER MORRIS / 03/10/2009
2009-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 5 BROCKWELL PARK GARDENS LONDON SE24 9BL
2008-11-19 update statutory_documents RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-09-02 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-11-26 update statutory_documents RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-08-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-07-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-07-17 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-17 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-17 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-12-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-11-09 update statutory_documents RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-11-04 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-10-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-09-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-03-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-12-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-12-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-12-12 update statutory_documents RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-09-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-01-14 update statutory_documents RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-09-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-03-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-02-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-01-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-12-09 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-09 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-24 update statutory_documents RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2003-09-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-04-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-11-16 update statutory_documents RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS
2002-08-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-08-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-03-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-11-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-11-19 update statutory_documents RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS
2000-11-24 update statutory_documents RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS
2000-06-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99
2000-02-21 update statutory_documents DIRECTOR RESIGNED
2000-02-21 update statutory_documents SECRETARY RESIGNED
1999-12-20 update statutory_documents RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS
1999-12-17 update statutory_documents DIRECTOR RESIGNED
1999-12-17 update statutory_documents SECRETARY RESIGNED
1998-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/98 FROM: SUITE 134 2 LANSDOWNE ROW LONDON W1X 8HL
1998-11-02 update statutory_documents NEW DIRECTOR APPOINTED
1998-11-02 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION