STARK BROOKS GROUP LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-07 delete address 4TH FLOOR , WORKPLACE CHURCHGATE HOUSE OXFORD STREET MANCHESTER ENGLAND M1 6EU
2018-10-07 insert address CROSSFIELD HOUSE ASTON BY BUDWORTH ASTON BY BUDWORTH NORTHWICH CHESHIRE ENGLAND CW9 6NG
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-07 update registered_address
2018-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES
2018-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 4TH FLOOR , WORKPLACE CHURCHGATE HOUSE OXFORD STREET MANCHESTER M1 6EU ENGLAND
2018-09-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-07 delete address 3RD FLOOR ST. JAMES' BUILDING OXFORD STREET MANCHESTER LANCASHIRE M1 6FQ
2017-10-07 insert address 4TH FLOOR , WORKPLACE CHURCHGATE HOUSE OXFORD STREET MANCHESTER ENGLAND M1 6EU
2017-10-07 update account_category TOTAL EXEMPTION FULL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-07 update registered_address
2017-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GORONWY PHILIP FFOULKES DAVIES / 14/09/2017
2017-09-14 update statutory_documents CESSATION OF SALLY JULIA MORGAN AS A PSC
2017-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 3RD FLOOR ST. JAMES' BUILDING OXFORD STREET MANCHESTER LANCASHIRE M1 6FQ
2017-09-07 update statutory_documents DIRECTOR APPOINTED MR GORONWY GRON FFOULKES-DAVIES
2017-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-09-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORONWY PHILIP FFOULKES-DAVIES
2017-09-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY MORGAN
2017-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY JULIA FFOULKES-DAVIES / 28/04/2016
2017-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-06 update statutory_documents 31/12/15 TOTAL EXEMPTION FULL
2016-02-11 update returns_last_madeup_date 2014-11-20 => 2015-11-20
2016-02-11 update returns_next_due_date 2015-12-18 => 2016-12-18
2016-01-06 update statutory_documents 20/11/15 FULL LIST
2016-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY JULIA FFOULKES-DAVIES / 15/11/2015
2015-11-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-11-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update statutory_documents 31/12/14 TOTAL EXEMPTION FULL
2015-03-07 update returns_last_madeup_date 2013-11-20 => 2014-11-20
2015-03-07 update returns_next_due_date 2014-12-18 => 2015-12-18
2015-02-04 update statutory_documents 20/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-20 => 2013-11-20
2013-12-07 update returns_next_due_date 2013-12-18 => 2014-12-18
2013-11-29 update statutory_documents 20/11/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-02 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-20 => 2012-11-20
2013-06-24 update returns_next_due_date 2012-12-18 => 2013-12-18
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-12-13 update statutory_documents 20/11/12 FULL LIST
2012-10-03 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-08 update statutory_documents 20/11/11 FULL LIST
2011-04-05 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-11-23 update statutory_documents 20/11/10 FULL LIST
2010-09-27 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-23 update statutory_documents 20/11/09 FULL LIST
2009-11-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY JULIA FFOULKES-DAVIES / 23/11/2009
2009-10-09 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-03 update statutory_documents RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2008 FROM C/O STARK BROOKS ASSOCIATES LTD ST JAMES'S BUILDING OXFORD ST MANCHESTER LANCASHIRE M1 6FQ
2008-11-10 update statutory_documents COMPANY NAME CHANGED HALLCO 692 LIMITED CERTIFICATE ISSUED ON 20/11/08
2008-10-09 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-02-04 update statutory_documents RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-08-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-27 update statutory_documents AUDITOR'S RESIGNATION
2007-02-22 update statutory_documents NEW SECRETARY APPOINTED
2007-02-22 update statutory_documents DIRECTOR RESIGNED
2007-02-22 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-29 update statutory_documents RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-11-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-03 update statutory_documents RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/05 FROM: SUITE 4 2ND FLOOR ST JAMES BUILDING OXFORD STREET MANCHESTER M1 6FQ
2005-11-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-15 update statutory_documents RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-11-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-29 update statutory_documents RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-10-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-24 update statutory_documents RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-04-09 update statutory_documents SECRETARY RESIGNED
2002-04-05 update statutory_documents NEW SECRETARY APPOINTED
2002-03-12 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-20 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2002-02-19 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-19 update statutory_documents NEW DIRECTOR APPOINTED
2002-02-19 update statutory_documents DIRECTOR RESIGNED
2001-11-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION