STANIFORDS - History of Changes


DateDescription
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