STOCKMAN & LORAM - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, WITH UPDATES
2023-10-17 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
2022-12-07 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-02-16 insert otherexecutives Kim Palmer
2022-02-16 delete person Emma Illingworth
2022-02-16 insert index_pages_linkeddomain google.com
2022-02-16 update person_title Kim Palmer: Trainee Funeral Director => Funeral Director
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
2021-11-11 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-30 update website_status FlippedRobots => OK
2021-03-30 delete source_ip 109.203.108.27
2021-03-30 insert source_ip 94.136.40.82
2021-03-29 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-26 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2021-01-19 update statutory_documents 25/11/20 STATEMENT OF CAPITAL GBP 915001
2021-01-18 update website_status DNSError => FlippedRobots
2020-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2020-11-04 update statutory_documents ARTICLES OF ASSOCIATION
2020-11-04 update statutory_documents ADOPT ARTICLES 13/10/2020
2020-11-04 update statutory_documents 13/10/20 STATEMENT OF CAPITAL GBP 665001
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-11 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL T & I STOCKMAN HOLDINGS LIMITED
2019-11-27 update statutory_documents CESSATION OF IAN DOUGLAS LORAM AS A PSC
2019-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-11-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DOUGLAS LORAM
2019-04-13 update website_status OK => DNSError
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-26 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS LORAM / 01/11/2018
2018-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2017-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-20 delete source_ip 109.75.161.167
2017-11-20 insert source_ip 109.203.108.27
2017-11-07 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-24 update statutory_documents ADOPT ARTICLES 10/05/2017
2017-05-24 update statutory_documents 10/03/17 STATEMENT OF CAPITAL GBP 415001
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 SMALL
2016-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-09-22 update statutory_documents PURCHASE AGREEMENT 28/07/2016
2016-08-19 delete source_ip 213.175.210.110
2016-08-19 insert source_ip 109.75.161.167
2016-08-19 update robots_txt_status www.stockmanfuneralservice.co.uk: 404 => 200
2016-06-05 delete about_pages_linkeddomain mediawave.org.uk
2016-06-05 delete contact_pages_linkeddomain mediawave.org.uk
2016-06-05 delete index_pages_linkeddomain mediawave.org.uk
2016-06-05 delete service_pages_linkeddomain mediawave.org.uk
2016-06-05 insert about_pages_linkeddomain dolfindigital.com
2016-06-05 insert contact_pages_linkeddomain dolfindigital.com
2016-06-05 insert index_pages_linkeddomain dolfindigital.com
2016-06-05 insert service_pages_linkeddomain dolfindigital.com
2016-03-15 update website_status OK => DomainNotFound
2015-12-09 update returns_last_madeup_date 2014-11-01 => 2015-11-01
2015-12-09 update returns_next_due_date 2015-11-29 => 2016-11-29
2015-11-12 update statutory_documents 01/11/15 FULL LIST
2015-10-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-19 update statutory_documents SECRETARY APPOINTED VANESSA BURGOYNE LORAM
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
2014-12-07 update returns_last_madeup_date 2013-11-01 => 2014-11-01
2014-12-07 update returns_next_due_date 2014-11-29 => 2015-11-29
2014-12-03 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-14 update statutory_documents 01/11/14 FULL LIST
2014-05-07 delete address 19 HOLWELL ROAD BRIXHAM DEVON TQ5 9NE
2014-05-07 insert address 17 HOLWELL ROAD BRIXHAM DEVON TQ5 9NE
2014-05-07 update registered_address
2014-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 19 HOLWELL ROAD BRIXHAM DEVON TQ5 9NE
2013-12-07 update returns_last_madeup_date 2012-11-01 => 2013-11-01
2013-12-07 update returns_next_due_date 2013-11-29 => 2014-11-29
2013-11-26 update website_status EmptyPage => OK
2013-11-26 delete address 19 Holwell Road BRIXHAM Devon TQ5 9NE
2013-11-26 delete address 230 Torquay Rd, Preston, Paignton, Devon, TQ3 2HN
2013-11-26 delete address 7 Churston Broadway PAIGNTON Devon TQ4 6LE
2013-11-26 delete alias T & I Stockman Ltd
2013-11-26 delete phone 01803 552112
2013-11-26 delete phone 01803 843710
2013-11-26 delete source_ip 174.129.221.239
2013-11-26 insert index_pages_linkeddomain mediawave.org.uk
2013-11-26 insert source_ip 213.175.210.110
2013-11-26 update robots_txt_status www.stockmanfuneralservice.co.uk: 200 => 404
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
2013-11-07 update statutory_documents 01/11/13 FULL LIST
2013-10-29 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-27 update website_status OK => EmptyPage
2013-06-23 update returns_last_madeup_date 2011-11-01 => 2012-11-01
2013-06-23 update returns_next_due_date 2012-11-29 => 2013-11-29
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
2012-11-08 update statutory_documents 01/11/12 FULL LIST
2012-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS LORAM / 01/11/2012
2012-11-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS LORAM / 01/11/2012
2012-08-06 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-11-16 update statutory_documents 01/11/11 FULL LIST
2011-08-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-14 update statutory_documents 01/11/10 FULL LIST
2010-07-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-11-04 update statutory_documents 01/11/09 FULL LIST
2009-11-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS LORAM / 01/11/2009
2009-06-18 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-11-11 update statutory_documents RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-08-08 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-11-06 update statutory_documents RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-07-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-22 update statutory_documents RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-07-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-11 update statutory_documents RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-10-07 update statutory_documents NEW SECRETARY APPOINTED
2005-10-07 update statutory_documents SECRETARY RESIGNED
2005-09-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-10-20 update statutory_documents RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-09-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-17 update statutory_documents RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-01-17 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2002-11-01 update statutory_documents SECRETARY RESIGNED
2002-11-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION