Date | Description |
2023-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/23, WITH UPDATES |
2023-04-16 |
delete otherexecutives Paul Staniford |
2023-04-16 |
insert otherexecutives Jamie Cammish |
2023-04-16 |
delete address 3 Sow Hill Road, Beverley, HU17 8BG |
2023-04-16 |
delete address Stanifords, 3 Sow Hill Road, Beverley, East Yorkshire, HU17 8BG |
2023-04-16 |
delete alias Stanifords Limited |
2023-04-16 |
delete alias Stanifords Ltd |
2023-04-16 |
delete index_pages_linkeddomain issuu.com |
2023-04-16 |
delete registration_number 04549878 |
2023-04-16 |
insert address 18 Northbar Within, Beverley, East Yorkshire, HU17 8AX |
2023-04-16 |
insert address registered office 18 Northbar Within, Beverley,East Yorkshire, HU17 8AX |
2023-04-16 |
insert alias Staniford Grays |
2023-04-16 |
insert person Jamie Cammish |
2023-04-16 |
insert person Jon Sheppard |
2023-04-16 |
insert person Kimberley O'Connor |
2023-04-16 |
insert person Sue Brentano |
2023-04-16 |
update person_description Benjamin Wright => Benjamin Wright |
2023-04-16 |
update person_description Carolyn Shepherd => Carolyn Shepherd |
2023-04-16 |
update person_description Katie Everard => Katie Everard |
2023-04-16 |
update person_description Linda Willey => Linda Willey |
2023-04-16 |
update person_description Paul Staniford => Paul Staniford |
2023-04-16 |
update person_description Sue Smith => Sue Smith |
2023-04-16 |
update person_title Carolyn Shepherd: Administrator / Negotiator => Sales Consultant - Swanland |
2023-04-16 |
update person_title Katie Everard: Sales Negotiator => Sales Consultant - Swanland |
2023-04-16 |
update person_title Linda Willey: Office Manager => Company Accounts Manager - Beverley |
2023-04-16 |
update person_title Paul Staniford: Director => Consultant |
2023-04-16 |
update person_title Sue Smith: Sales Negotiator => Sales Consultant - Beverley |
2023-04-07 |
delete address 3 SOW HILL ROAD BEVERLEY EAST YORKSHIRE HU17 8BG |
2023-04-07 |
insert address LETHENDY THE GREEN BISHOP BURTON BEVERLEY ENGLAND HU17 8QA |
2023-04-07 |
insert company_previous_name STANIFORDS |
2023-04-07 |
update name STANIFORDS => NIETOS213 |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2023-04-07 |
update registered_address |
2023-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN RUTH ANNE STANIFORD / 10/01/2023 |
2023-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NIGEL STANIFORD / 10/01/2023 |
2023-01-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JILLIAN RUTH ANNE STANIFORD / 10/01/2023 |
2023-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WRIGHT |
2023-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2023 FROM
3 SOW HILL ROAD
BEVERLEY
EAST YORKSHIRE
HU17 8BG |
2022-12-16 |
update statutory_documents COMPANY NAME CHANGED STANIFORDS
CERTIFICATE ISSUED ON 16/12/22 |
2022-11-24 |
insert address 18 Northbar Within, Beverley, HU17 8AX |
2022-11-24 |
insert registration_number 10485311 |
2022-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES |
2022-10-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045498780001 |
2021-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, NO UPDATES |
2021-09-07 |
delete phone 01482 300480 |
2021-02-05 |
delete source_ip 185.119.173.26 |
2021-02-05 |
insert source_ip 77.72.4.16 |
2020-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
2020-04-05 |
insert phone 01482 300480 |
2020-04-05 |
update website_status NoTargetPages => OK |
2020-02-28 |
update website_status OK => NoTargetPages |
2019-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
2019-07-21 |
delete person Alyson Calvert |
2019-07-21 |
insert person Ellie Webster |
2018-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
2017-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
2016-12-26 |
delete source_ip 95.142.152.194 |
2016-12-26 |
insert source_ip 185.119.173.26 |
2016-10-08 |
delete index_pages_linkeddomain garyp.co.uk |
2016-10-08 |
insert index_pages_linkeddomain issuu.com |
2016-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
2016-09-10 |
delete person Stephanie Oakes |
2016-07-08 |
delete index_pages_linkeddomain stanifordsfinancial.com |
2016-07-08 |
delete source_ip 88.208.252.217 |
2016-07-08 |
insert index_pages_linkeddomain garyp.co.uk |
2016-07-08 |
insert source_ip 95.142.152.194 |
2016-07-08 |
update robots_txt_status www.stanifords.com: 404 => 200 |
2016-07-08 |
update account_ref_month 10 => 12 |
2016-06-08 |
update num_mort_charges 0 => 1 |
2016-06-08 |
update num_mort_outstanding 0 => 1 |
2016-06-08 |
update statutory_documents CURREXT FROM 31/10/2016 TO 31/12/2016 |
2016-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON GRAINGER |
2016-04-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045498780001 |
2015-11-09 |
update returns_last_madeup_date 2014-10-01 => 2015-10-01 |
2015-11-09 |
update returns_next_due_date 2015-10-29 => 2016-10-29 |
2015-10-06 |
update statutory_documents 01/10/15 FULL LIST |
2014-11-07 |
update returns_last_madeup_date 2013-10-01 => 2014-10-01 |
2014-11-07 |
update returns_next_due_date 2014-10-29 => 2015-10-29 |
2014-10-31 |
update statutory_documents 01/10/14 FULL LIST |
2013-12-13 |
delete source_ip 213.188.129.117 |
2013-12-13 |
insert source_ip 88.208.252.217 |
2013-12-13 |
update robots_txt_status www.stanifords.com: 200 => 404 |
2013-11-07 |
update returns_last_madeup_date 2012-10-01 => 2013-10-01 |
2013-11-07 |
update returns_next_due_date 2013-10-29 => 2014-10-29 |
2013-10-31 |
update statutory_documents 01/10/13 FULL LIST |
2013-06-23 |
update returns_last_madeup_date 2011-10-01 => 2012-10-01 |
2013-06-23 |
update returns_next_due_date 2012-10-29 => 2013-10-29 |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-11-05 |
update statutory_documents 01/10/12 FULL LIST |
2012-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN GIBSON |
2012-02-22 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN THOMAS WRIGHT |
2012-02-22 |
update statutory_documents DIRECTOR APPOINTED MR IAN STUART GIBSON |
2012-02-22 |
update statutory_documents DIRECTOR APPOINTED MR SIMON DAVID GRAINGER |
2011-10-11 |
update statutory_documents 01/10/11 FULL LIST |
2010-10-12 |
update statutory_documents 01/10/10 FULL LIST |
2009-10-29 |
update statutory_documents 01/10/09 FULL LIST |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN RUTH ANNE STANIFORD / 02/10/2009 |
2009-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIGEL STANIFORD / 02/10/2009 |
2008-10-27 |
update statutory_documents RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
2007-11-07 |
update statutory_documents RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS |
2006-10-24 |
update statutory_documents RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
2005-10-04 |
update statutory_documents RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
2004-10-13 |
update statutory_documents RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
2003-10-13 |
update statutory_documents RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
2002-10-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |