NORTH STAR ESTATES - History of Changes


DateDescription
2023-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-28 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-10-18 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, NO UPDATES
2022-02-07 update num_mort_charges 0 => 1
2022-02-07 update num_mort_outstanding 0 => 1
2021-12-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068594550001
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-13 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, NO UPDATES
2021-08-11 insert general_emails in..@northstarestates.co.uk
2021-08-11 insert address North Star House North Star Court Eden Street Leyland Lancashire PR25 2FR
2021-08-11 insert alias North Star
2021-08-11 insert alias North Star Estates
2021-08-11 insert email in..@northstarestates.co.uk
2021-08-11 insert index_pages_linkeddomain facebook.com
2021-08-11 insert index_pages_linkeddomain linkedin.com
2021-08-11 insert index_pages_linkeddomain tandgwebdesign.co.uk
2021-08-11 insert index_pages_linkeddomain twitter.com
2021-08-11 insert industry_tag service
2021-08-11 update primary_contact null => North Star House North Star Court Eden Street Leyland Lancashire PR25 2FR
2021-04-10 delete general_emails in..@northstarestates.co.uk
2021-04-10 delete address North Star House North Star Court Eden Street Leyland Lancashire PR25 2FR
2021-04-10 delete alias North Star
2021-04-10 delete alias North Star Estates
2021-04-10 delete email in..@northstarestates.co.uk
2021-04-10 delete index_pages_linkeddomain facebook.com
2021-04-10 delete index_pages_linkeddomain linkedin.com
2021-04-10 delete index_pages_linkeddomain tandgwebdesign.co.uk
2021-04-10 delete index_pages_linkeddomain twitter.com
2021-04-10 delete industry_tag service
2021-04-10 update primary_contact North Star House North Star Court Eden Street Leyland Lancashire PR25 2FR => null
2021-01-30 update website_status FlippedRobots => OK
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-03 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-09 update website_status FailedRobots => FlippedRobots
2020-09-19 update website_status Disallowed => FailedRobots
2020-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-04 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES
2019-05-08 update website_status FlippedRobots => Disallowed
2019-04-19 update website_status OK => FlippedRobots
2019-02-10 update website_status OK => FlippedRobots
2019-01-03 update website_status FlippedRobots => OK
2018-12-16 update website_status OK => FlippedRobots
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-10 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-23 update website_status FlippedRobots => OK
2018-08-14 update website_status OK => FlippedRobots
2018-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES
2018-05-06 update website_status FlippedRobots => OK
2018-04-22 update website_status OK => FlippedRobots
2018-03-25 update website_status Disallowed => OK
2018-03-25 insert alias North Star Estates
2018-03-25 update robots_txt_status www.northstarestates.co.uk: 404 => 200
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-13 update website_status FlippedRobots => Disallowed
2017-07-25 update website_status FailedRobots => FlippedRobots
2017-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES
2017-06-01 update website_status Disallowed => FailedRobots
2017-02-11 update website_status FlippedRobots => Disallowed
2016-12-30 update website_status OK => FlippedRobots
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-29 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-11-01 update website_status OK => FlippedRobots
2016-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-04 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2016-01-03 delete alias Northstar Estates
2016-01-03 delete alias Northstar Estates Ltd
2016-01-03 delete index_pages_linkeddomain freshwebonline.co.uk
2016-01-03 delete registration_number 06859455
2016-01-03 delete source_ip 91.102.64.147
2016-01-03 delete vat 947944272
2016-01-03 insert index_pages_linkeddomain tandgwebdesign.co.uk
2016-01-03 insert source_ip 91.197.229.163
2016-01-03 update robots_txt_status www.northstarestates.co.uk: 200 => 404
2015-09-08 update returns_last_madeup_date 2014-07-20 => 2015-07-20
2015-09-08 update returns_next_due_date 2015-08-17 => 2016-08-17
2015-08-04 update statutory_documents 20/07/15 FULL LIST
2015-06-08 delete address NORTH STAR HOUSE NORTH STAR COURT EDEN STREET LEYLAND LANCASHIRE ANDY8TAPR25 2FR
2015-06-08 insert address NORTH STAR HOUSE NORTH STAR COURT EDEN STREET LEYLAND LANCASHIRE PR25 2FR
2015-06-08 update registered_address
2015-05-05 update statutory_documents DIRECTOR APPOINTED RICHARD ELLIOT MORRIS
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-24 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-09-07 update returns_last_madeup_date 2013-07-20 => 2014-07-20
2014-09-07 update returns_next_due_date 2014-08-17 => 2015-08-17
2014-08-06 update statutory_documents 20/07/14 FULL LIST
2014-04-29 insert index_pages_linkeddomain google.com
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-23 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-08-01 update returns_last_madeup_date 2012-07-20 => 2013-07-20
2013-08-01 update returns_next_due_date 2013-08-17 => 2014-08-17
2013-07-23 update statutory_documents 20/07/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update returns_last_madeup_date 2012-03-26 => 2012-07-20
2013-06-21 update returns_next_due_date 2013-04-23 => 2013-08-17
2013-02-11 update website_status OK
2013-01-25 update website_status FlippedRobotsTxt
2012-12-18 delete general_emails in..@nseuk.co
2012-12-18 insert general_emails in..@northstarestates.co.uk
2012-12-18 delete email in..@nseuk.co
2012-12-18 insert email in..@northstarestates.co.uk
2012-10-25 insert address Office 57 RCM Business Centre Dewsbury Road Ossett West Yorkshite WF5 9ND
2012-10-25 delete address Office 57 RCM Business Centre Dewsbury Road Ossett West Yorkshite WF5 9ND
2012-10-25 insert address Office 57 RCM Business Centre Dewsbury Road Ossett West Yorkshire WF5 9ND
2012-09-28 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-07-23 update statutory_documents 20/07/12 FULL LIST
2012-06-21 update statutory_documents SECRETARY APPOINTED JANET O'RIORDAN
2012-06-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE HOLLINGSWORTH
2012-04-30 update statutory_documents 26/03/12 FULL LIST
2011-12-15 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-05-20 update statutory_documents 26/03/11 FULL LIST
2011-04-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 116 LANGDALE ROAD LEYLAND PRESTON LANCASHIRE PR25 3AS
2011-03-01 update statutory_documents 26/03/10 FULL LIST
2011-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MUSS JANE MICHAELA HOLLINGSWORTH / 26/03/2010
2011-02-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS JANE MICHAELA HOLLINGSWORTH / 26/03/2010
2011-01-07 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-11-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE HOLLINGSWORTH
2010-04-07 update statutory_documents SAIL ADDRESS CREATED
2010-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE MICHAELA HOLLINGSWORTH / 31/03/2010
2010-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN SPENCER / 31/03/2010
2010-04-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS JANE MICHAELA HOLLINGSWORTH / 31/03/2010
2009-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2009 FROM THE WILLOWS MUDDY LANE LINTON WETHERBY LS22 4HY UK
2009-03-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION