STUART POULTON LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-01-31 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-02-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-01-25 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-01-07 update num_mort_outstanding 1 => 0
2022-01-07 update num_mort_satisfied 0 => 1
2021-12-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-11-24 update statutory_documents DISS40 (DISS40(SOAD))
2021-11-23 update statutory_documents FIRST GAZETTE
2021-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-02-08 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-01-11 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES
2020-02-07 delete address 21 MABEYS WALK HIGH WYCH SAWBRIDGEWORTH HERTFORDSHIRE CM21 0HN
2020-02-07 insert address 64 CHELMSFORD ROAD HOLLAND-ON-SEA CLACTON-ON-SEA ENGLAND CO15 5DJ
2020-02-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-02-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-02-07 update registered_address
2020-01-14 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 21 MABEYS WALK HIGH WYCH SAWBRIDGEWORTH HERTFORDSHIRE CM21 0HN
2019-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES
2019-01-18 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JACQUES & ASSOCIATES LTD / 05/01/2019
2018-12-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2018-12-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2018-11-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2017-12-10 update accounts_next_due_date 2018-06-30 => 2019-06-30
2017-11-24 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JACQUES & ASSOCIATES LTD / 11/11/2017
2017-11-23 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES
2017-02-10 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-02-10 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-01-31 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-12-20 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-12-20 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-12-20 update company_status Active - Proposal to Strike off => Active
2016-10-19 update statutory_documents DISS40 (DISS40(SOAD))
2016-10-18 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-09-08 update company_status Active => Active - Proposal to Strike off
2016-08-30 update statutory_documents FIRST GAZETTE
2016-02-11 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2016-02-11 update accounts_next_due_date 2015-06-30 => 2016-06-30
2016-01-28 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-12-09 delete address 21 MABEYS WALK HIGH WYCH SAWBRIDGEWORTH HERTFORDSHIRE ENGLAND CM21 0HN
2015-12-09 insert address 21 MABEYS WALK HIGH WYCH SAWBRIDGEWORTH HERTFORDSHIRE CM21 0HN
2015-12-09 update company_status Active - Proposal to Strike off => Active
2015-12-09 update registered_address
2015-12-09 update returns_last_madeup_date 2014-09-06 => 2015-09-06
2015-12-09 update returns_next_due_date 2015-10-04 => 2016-10-04
2015-11-21 update statutory_documents DISS40 (DISS40(SOAD))
2015-11-18 update statutory_documents 06/09/15 FULL LIST
2015-10-08 update company_status Active => Active - Proposal to Strike off
2015-09-29 update statutory_documents FIRST GAZETTE
2015-02-07 delete address 3 BRITRIC CLOSE LITTLE DUNMOW DUNMOW ESSEX CM6 3FN
2015-02-07 insert address 21 MABEYS WALK HIGH WYCH SAWBRIDGEWORTH HERTFORDSHIRE ENGLAND CM21 0HN
2015-02-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2015-02-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2015-02-07 update registered_address
2015-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 3 BRITRIC CLOSE LITTLE DUNMOW DUNMOW ESSEX CM6 3FN
2015-01-05 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-11-07 delete address 3 BRITRIC CLOSE LITTLE DUNMOW DUNMOW ESSEX ENGLAND CM6 3FN
2014-11-07 insert address 3 BRITRIC CLOSE LITTLE DUNMOW DUNMOW ESSEX CM6 3FN
2014-11-07 update company_status Active - Proposal to Strike off => Active
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-06 => 2014-09-06
2014-11-07 update returns_next_due_date 2014-10-04 => 2015-10-04
2014-10-25 update statutory_documents DISS40 (DISS40(SOAD))
2014-10-24 update statutory_documents 06/09/14 FULL LIST
2014-10-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART RUSSELL POULTON / 06/02/2013
2014-10-07 update company_status Active => Active - Proposal to Strike off
2014-09-30 update statutory_documents FIRST GAZETTE
2014-06-07 update company_status Active - Proposal to Strike off => Active
2014-06-07 update returns_last_madeup_date 2012-09-06 => 2013-09-06
2014-06-07 update returns_next_due_date 2013-10-04 => 2014-10-04
2014-05-22 update statutory_documents 06/09/13 NO CHANGES
2014-05-22 update statutory_documents COMPANY RESTORED ON 22/05/2014
2014-05-06 update statutory_documents STRUCK OFF AND DISSOLVED
2014-02-07 update company_status Active => Active - Proposal to Strike off
2014-01-21 update statutory_documents FIRST GAZETTE
2013-07-02 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-02 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-30 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-24 delete sic_code 9303 - Funeral and related activities
2013-06-24 insert sic_code 96030 - Funeral and related activities
2013-06-24 update returns_last_madeup_date 2011-09-06 => 2012-09-06
2013-06-24 update returns_next_due_date 2012-10-04 => 2013-10-04
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-01-22 update statutory_documents DISS40 (DISS40(SOAD))
2013-01-19 update statutory_documents 06/09/12 FULL LIST
2013-01-15 update statutory_documents FIRST GAZETTE
2012-07-22 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-02-04 update statutory_documents DISS40 (DISS40(SOAD))
2012-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2012 FROM, 53 CAMBRIDGE ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 9JP
2012-02-03 update statutory_documents 06/09/11 FULL LIST
2012-02-03 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JACQUES & ASSOCIATES LTD / 01/08/2011
2012-01-31 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-01-10 update statutory_documents FIRST GAZETTE
2011-06-30 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-11-22 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-10-13 update statutory_documents DISS40 (DISS40(SOAD))
2010-10-12 update statutory_documents 06/09/10 FULL LIST
2010-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART RUSSELL POULTON / 01/08/2010
2010-10-12 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JACQUES & ASSOCIATES LTD / 01/08/2010
2010-10-05 update statutory_documents FIRST GAZETTE
2009-12-03 update statutory_documents 06/09/09 FULL LIST
2009-11-18 update statutory_documents DISS40 (DISS40(SOAD))
2009-11-17 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-10-27 update statutory_documents FIRST GAZETTE
2009-01-07 update statutory_documents SECRETARY APPOINTED JACQUES & ASSOCIATES LTD
2009-01-07 update statutory_documents APPOINTMENT TERMINATED DIRECTOR SUSAN POULTON
2009-01-07 update statutory_documents APPOINTMENT TERMINATED SECRETARY SUSAN POULTON
2008-10-28 update statutory_documents RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-08-05 update statutory_documents 30/09/07 TOTAL EXEMPTION FULL
2008-04-07 update statutory_documents RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2008-01-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-05-08 update statutory_documents RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2007-04-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2007-02-27 update statutory_documents FIRST GAZETTE
2005-09-28 update statutory_documents RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-05-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-10-01 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-01 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-01 update statutory_documents NEW SECRETARY APPOINTED
2004-10-01 update statutory_documents DIRECTOR RESIGNED
2004-10-01 update statutory_documents SECRETARY RESIGNED
2004-09-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION