STATIC MASTER LTD - History of Changes


DateDescription
2025-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/25, WITH UPDATES
2025-03-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/24
2024-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/24, WITH UPDATES
2024-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2024 FROM C/O SHERLOCK & CO LTD 232 STAMFORD STREET CENTRAL ASHTON UNDER LYNE OL6 7NQ UNITED KINGDOM
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
2024-03-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/23
2023-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, WITH 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
2023-03-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20
2021-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19
2019-12-07 delete address C/O SHERLOCK & CO LTD 24 CLARENCE ARCADE STAMFORD STREET ASHTON-UNDER-LYNE LANCASHIRE UNITED KINGDOM OL6 7PT
2019-12-07 insert address C/O SHERLOCK & CO LTD 232 STAMFORD STREET CENTRAL ASHTON UNDER LYNE UNITED KINGDOM OL6 7NQ
2019-12-07 update registered_address
2019-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2019 FROM C/O SHERLOCK & CO LTD 24 CLARENCE ARCADE STAMFORD STREET ASHTON-UNDER-LYNE LANCASHIRE OL6 7PT UNITED KINGDOM
2019-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18
2018-10-07 delete address C/O SHERLOCK & CO LTD 36 CHESTER SQUARE ASHTON UNDER LYNE LANCASHIRE UNITED KINGDOM OL6 7TW
2018-10-07 insert address C/O SHERLOCK & CO LTD 24 CLARENCE ARCADE STAMFORD STREET ASHTON-UNDER-LYNE LANCASHIRE UNITED KINGDOM OL6 7PT
2018-10-07 update registered_address
2018-08-09 delete address 36 CHESTER SQUARE ASHTON UNDER LYNE LANCASHIRE OL6 7TW
2018-08-09 insert address C/O SHERLOCK & CO LTD 36 CHESTER SQUARE ASHTON UNDER LYNE LANCASHIRE UNITED KINGDOM OL6 7TW
2018-08-09 update registered_address
2018-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2018 FROM C/O SHERLOCK & CO LTD 36 CHESTER SQUARE ASHTON UNDER LYNE LANCASHIRE OL6 7TW UNITED KINGDOM
2018-08-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES WARBURTON / 03/08/2018
2018-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 36 CHESTER SQUARE ASHTON UNDER LYNE LANCASHIRE OL6 7TW
2018-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-03-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-20 => 2016-04-20
2016-06-08 update returns_next_due_date 2016-05-18 => 2017-05-18
2016-05-18 update statutory_documents 20/04/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-06-09 update returns_last_madeup_date 2014-04-20 => 2015-04-20
2015-06-09 update returns_next_due_date 2015-05-18 => 2016-05-18
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-05-08 update statutory_documents 20/04/15 FULL LIST
2015-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WARBURTON / 20/04/2015
2015-05-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES WARBURTON / 20/04/2015
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-04-20 => 2014-04-20
2014-06-07 update returns_next_due_date 2014-05-18 => 2015-05-18
2014-05-13 update statutory_documents 20/04/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-28 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-20 => 2013-04-20
2013-06-26 update returns_next_due_date 2013-05-18 => 2014-05-18
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 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-04-20 => 2012-04-20
2013-06-21 update returns_next_due_date 2012-05-18 => 2013-05-18
2013-05-22 update statutory_documents 20/04/13 FULL LIST
2013-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WARBURTON / 20/04/2013
2013-03-26 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-08 update statutory_documents 20/04/12 FULL LIST
2012-03-27 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-05-04 update statutory_documents 20/04/11 FULL LIST
2011-01-18 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-05-26 update statutory_documents 20/04/10 FULL LIST
2010-05-24 update statutory_documents 20/04/10 STATEMENT OF CAPITAL GBP 100
2009-11-20 update statutory_documents CURREXT FROM 30/04/2010 TO 30/06/2010
2009-11-20 update statutory_documents DIRECTOR APPOINTED DAVID WARBURTON
2009-11-20 update statutory_documents DIRECTOR APPOINTED JAMES WARBURTON
2009-11-09 update statutory_documents COMPANY NAME CHANGED TURNKERRY LTD CERTIFICATE ISSUED ON 09/11/09
2009-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2009 FROM 36 CHESTER SQUARE ASHTON UNDER LYNE ASHTON-UNDER-LYNE LANCASHIRE OL6 7TW
2009-11-09 update statutory_documents SECRETARY APPOINTED JAMES WARBURTON
2009-11-09 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2009 FROM, 39A LEICESTER ROAD, SALFORD, MANCHESTER, M7 4AS
2009-06-10 update statutory_documents APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2009-04-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION