STANBRIDGE INTERIORS - 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
2023-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-07 delete sic_code 82990 - Other business support service activities n.e.c.
2021-04-07 insert sic_code 74100 - specialised design activities
2021-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2020-08-09 update account_category TOTAL EXEMPTION FULL => null
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES
2019-12-18 delete about_pages_linkeddomain amazinginternet.com
2019-12-18 delete contact_pages_linkeddomain amazinginternet.com
2019-12-18 delete index_pages_linkeddomain amazinginternet.com
2019-12-18 delete service_pages_linkeddomain amazinginternet.com
2019-12-18 delete terms_pages_linkeddomain amazinginternet.com
2019-12-18 insert about_pages_linkeddomain portfolioseries.uk
2019-12-18 insert contact_pages_linkeddomain portfolioseries.uk
2019-12-18 insert index_pages_linkeddomain portfolioseries.uk
2019-12-18 insert service_pages_linkeddomain portfolioseries.uk
2019-12-18 insert terms_pages_linkeddomain portfolioseries.uk
2019-10-18 delete source_ip 82.197.80.105
2019-10-18 insert source_ip 46.17.88.201
2019-07-08 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-08 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-26 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES
2018-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2018-09-27 update website_status MaintenancePage => OK
2018-08-16 update website_status OK => MaintenancePage
2018-08-15 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-09-20 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONNUALA MARY LESTER / 08/09/2017
2017-09-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS FIONNUALA LESTER / 08/09/2017
2017-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-05-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID LESTER
2017-04-03 delete address Stanbridge Interiors, First Floor, 24 Eden Way, Leighton Buzzard Beds LU7 4TZ
2017-04-03 insert address Stanbridge Interiors, First Floor, 24 Pages Industrial Park, Eden Way, Leighton Buzzard Beds LU7 4TZ
2017-04-03 update primary_contact Stanbridge Interiors, First Floor, 24 Eden Way, Leighton Buzzard Beds LU7 4TZ => Stanbridge Interiors, First Floor, 24 Pages Industrial Park, Eden Way, Leighton Buzzard Beds LU7 4TZ
2016-08-07 update accounts_last_madeup_date 2014-06-30 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-18 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-26 => 2016-04-26
2016-06-08 update returns_next_due_date 2016-05-24 => 2017-05-24
2016-05-24 update statutory_documents 26/04/16 FULL LIST
2016-04-13 delete address Stanbridge Interiors, 5 Leck House, 2-4 Lake Street, Leighton Buzzard Beds LU7 1TQ
2016-04-13 insert address Stanbridge Interiors, First Floor, 24 Eden Way, Leighton Buzzard Beds LU7 4TZ
2016-04-13 update primary_contact Stanbridge Interiors, 5 Leck House, 2-4 Lake Street, Leighton Buzzard Beds LU7 1TQ => Stanbridge Interiors, First Floor, 24 Eden Way, Leighton Buzzard Beds LU7 4TZ
2016-03-13 update account_ref_day 30 => 31
2016-03-13 update account_ref_month 6 => 12
2016-03-13 update accounts_next_due_date 2016-03-31 => 2016-09-30
2016-02-03 update statutory_documents PREVEXT FROM 30/06/2015 TO 31/12/2015
2015-09-02 insert index_pages_linkeddomain amazinginternet.com
2015-06-09 update returns_last_madeup_date 2014-04-26 => 2015-04-26
2015-06-09 update returns_next_due_date 2015-05-24 => 2016-05-24
2015-05-21 update statutory_documents 26/04/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-09-30 => 2014-06-30
2015-04-11 delete index_pages_linkeddomain amazinginternet.com
2015-04-07 update account_ref_month 9 => 6
2015-04-07 update accounts_next_due_date 2015-06-30 => 2016-03-31
2015-03-24 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-14 delete general_emails in..@stanbridgeinteriors.co.uk
2015-03-14 delete address 5, Leck House, 2 - 4 Lake Street, Leighton Buzzard, Bedfordshire, LU7 1TQ
2015-03-14 delete email in..@stanbridgeinteriors.co.uk
2015-03-14 delete fax 01525 381300
2015-03-14 delete source_ip 212.227.104.73
2015-03-14 insert index_pages_linkeddomain amazinginternet.com
2015-03-14 insert source_ip 82.197.80.105
2015-03-14 update robots_txt_status www.stanbridgeinteriors.co.uk: 404 => 200
2015-03-09 update statutory_documents PREVSHO FROM 30/09/2014 TO 30/06/2014
2014-10-07 update num_mort_outstanding 1 => 0
2014-10-07 update num_mort_satisfied 0 => 1
2014-08-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-07 update returns_last_madeup_date 2013-04-26 => 2014-04-26
2014-06-07 update returns_next_due_date 2014-05-24 => 2015-05-24
2014-05-19 update statutory_documents 26/04/14 FULL LIST
2014-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FIONNUALA MARY LESTER / 19/11/2013
2014-04-22 delete source_ip 212.227.23.93
2014-04-22 insert source_ip 212.227.104.73
2014-02-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-02-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-01-28 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-26 => 2013-04-26
2013-06-26 update returns_next_due_date 2013-05-24 => 2014-05-24
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-05-23 update statutory_documents 26/04/13 FULL LIST
2013-02-12 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-05-21 update statutory_documents 26/04/12 FULL LIST
2012-01-23 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-05-18 update statutory_documents 26/04/11 FULL LIST
2011-01-12 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-05-20 update statutory_documents 26/04/10 FULL LIST
2010-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FIONNUALA MARY LESTER / 01/10/2009
2010-05-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID ANDREW LESTER / 01/10/2009
2010-01-30 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-22 update statutory_documents PREVEXT FROM 31/03/2009 TO 30/09/2009
2009-05-20 update statutory_documents RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2008-12-03 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-16 update statutory_documents RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2007-12-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-22 update statutory_documents NEW SECRETARY APPOINTED
2007-06-17 update statutory_documents DIRECTOR RESIGNED
2007-06-17 update statutory_documents SECRETARY RESIGNED
2007-05-22 update statutory_documents RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2006-11-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-15 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-22 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2006-05-22 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-22 update statutory_documents NEW SECRETARY APPOINTED
2006-05-22 update statutory_documents DIRECTOR RESIGNED
2006-05-22 update statutory_documents SECRETARY RESIGNED
2006-04-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION