STEWART PARTNERSHIP - History of Changes


DateDescription
2024-06-20 update website_status OK => DomainNotFound
2023-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-08-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-07-20 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-07-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-06-20 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-02-21 update statutory_documents DIRECTOR APPOINTED MR FRANCIS DOUGLAS STEWART
2022-02-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS GOUGLAS STEWART
2022-02-21 update statutory_documents CESSATION OF JULIE STEWART AS A PSC
2022-02-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE STEWART
2021-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-04-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-02-01 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2020-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-03-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-02-26 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2019-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-05-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-04-15 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES
2018-05-11 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-05-11 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-04-23 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2017-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-08 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-06-08 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-05-15 update statutory_documents 30/11/16 TOTAL EXEMPTION FULL
2017-03-16 update website_status OK => FlippedRobots
2017-01-30 delete contact_pages_linkeddomain necc.co.uk
2017-01-30 delete contact_pages_linkeddomain neespr.co.uk
2017-01-30 delete email fr..@stewartpartnership.com
2017-01-30 delete index_pages_linkeddomain necc.co.uk
2017-01-30 delete index_pages_linkeddomain neespr.co.uk
2017-01-30 delete management_pages_linkeddomain necc.co.uk
2017-01-30 delete management_pages_linkeddomain neespr.co.uk
2017-01-30 delete person Frank Stewart
2017-01-30 delete phone +44 (0) 191 645 2223
2017-01-30 delete service_pages_linkeddomain necc.co.uk
2017-01-30 delete service_pages_linkeddomain neespr.co.uk
2017-01-30 delete terms_pages_linkeddomain necc.co.uk
2017-01-30 delete terms_pages_linkeddomain neespr.co.uk
2017-01-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK STEWART
2016-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-05-13 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-04-20 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-09 update returns_last_madeup_date 2014-11-23 => 2015-11-23
2015-12-09 update returns_next_due_date 2015-12-21 => 2016-12-21
2015-11-30 update statutory_documents 23/11/15 FULL LIST
2015-06-09 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-06-09 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-05-14 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-23 => 2014-11-23
2015-01-07 update returns_next_due_date 2014-12-21 => 2015-12-21
2014-12-17 update statutory_documents 23/11/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-06-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-05-23 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address THE STEADING OLD MAIN STREET RYTON TYNE & WEAR ENGLAND NE40 4EU
2014-01-07 insert address THE STEADING OLD MAIN STREET RYTON TYNE & WEAR NE40 4EU
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-23 => 2013-11-23
2014-01-07 update returns_next_due_date 2013-12-21 => 2014-12-21
2013-12-03 update statutory_documents 23/11/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-23 update returns_last_madeup_date 2011-11-23 => 2012-11-23
2013-06-23 update returns_next_due_date 2012-12-21 => 2013-12-21
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-04-04 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2012-11-27 update statutory_documents 23/11/12 FULL LIST
2012-08-13 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-16 update statutory_documents 23/11/11 FULL LIST
2011-06-24 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-12-06 update statutory_documents 23/11/10 FULL LIST
2009-11-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION