Date | Description |
2025-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/25, NO UPDATES |
2024-09-28 |
update statutory_documents 31/03/24 UNAUDITED ABRIDGED |
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 |
2024-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/24, NO UPDATES |
2023-12-16 |
update statutory_documents 31/03/23 UNAUDITED ABRIDGED |
2023-04-07 |
update account_category MICRO ENTITY => UNAUDITED ABRIDGED |
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 |
2023-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/23, NO UPDATES |
2022-12-15 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, NO UPDATES |
2022-02-17 |
update statutory_documents CESSATION OF CHARMAINE MYRA SPICKERNELL AS A PSC |
2021-12-14 |
insert about_pages_linkeddomain smselfstorage.com |
2021-12-14 |
insert contact_pages_linkeddomain smselfstorage.com |
2021-12-14 |
insert index_pages_linkeddomain smselfstorage.com |
2021-12-14 |
insert terms_pages_linkeddomain smselfstorage.com |
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 |
2021-10-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-10-21 |
update statutory_documents DIRECTOR APPOINTED MR TOM SPICKERNELL |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-08 |
update website_status OK => FlippedRobots |
2021-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-30 |
delete contact_pages_linkeddomain cleardesign.co.uk |
2021-01-30 |
delete fax 01952 730 626 |
2021-01-30 |
delete index_pages_linkeddomain cleardesign.co.uk |
2021-01-30 |
delete index_pages_linkeddomain sixt.co.uk |
2021-01-30 |
delete phone 01952 730 251/204 |
2021-01-30 |
delete source_ip 172.67.192.119 |
2021-01-30 |
delete source_ip 104.27.130.141 |
2021-01-30 |
delete source_ip 104.27.131.141 |
2021-01-30 |
insert contact_pages_linkeddomain csone.co.uk |
2021-01-30 |
insert index_pages_linkeddomain csone.co.uk |
2021-01-30 |
insert source_ip 93.114.86.138 |
2020-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-09 |
insert source_ip 172.67.192.119 |
2020-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
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 |
2019-12-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-12-06 |
update robots_txt_status www.suttonmaddock.co.uk: 0 => 200 |
2019-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => null |
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 |
2017-11-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-05-02 |
delete source_ip 185.53.173.252 |
2017-05-02 |
insert source_ip 104.27.130.141 |
2017-05-02 |
insert source_ip 104.27.131.141 |
2017-05-02 |
update robots_txt_status www.suttonmaddock.co.uk: 200 => 0 |
2017-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
2017-02-16 |
delete source_ip 109.108.146.23 |
2017-02-16 |
insert source_ip 185.53.173.252 |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-14 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-03-29 => 2016-03-29 |
2016-05-13 |
update returns_next_due_date 2016-04-26 => 2017-04-26 |
2016-04-18 |
update statutory_documents 29/03/16 FULL LIST |
2016-02-08 |
update statutory_documents SECRETARY APPOINTED MRS JANE SPICKERNELL |
2016-02-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHARMAINE SPICKERNELL |
2015-10-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-30 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-09 |
update returns_last_madeup_date 2014-03-29 => 2015-03-29 |
2015-06-09 |
update returns_next_due_date 2015-04-26 => 2016-04-26 |
2015-05-10 |
update statutory_documents 29/03/15 FULL LIST |
2014-11-30 |
delete index_pages_linkeddomain runtimeuk.com |
2014-11-30 |
delete source_ip 79.170.44.126 |
2014-11-30 |
insert index_pages_linkeddomain cleardesign.co.uk |
2014-11-30 |
insert source_ip 109.108.146.23 |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-07 |
update num_mort_charges 5 => 6 |
2014-10-07 |
update num_mort_outstanding 2 => 3 |
2014-10-07 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041896520006 |
2014-09-07 |
update num_mort_outstanding 3 => 2 |
2014-09-07 |
update num_mort_satisfied 2 => 3 |
2014-08-07 |
update num_mort_charges 4 => 5 |
2014-08-07 |
update num_mort_outstanding 2 => 3 |
2014-08-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2014-07-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041896520005 |
2014-06-07 |
update returns_last_madeup_date 2013-03-29 => 2014-03-29 |
2014-06-07 |
update returns_next_due_date 2014-04-26 => 2015-04-26 |
2014-05-20 |
update statutory_documents 29/03/14 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-02 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-26 |
update returns_last_madeup_date 2012-03-29 => 2013-03-29 |
2013-06-26 |
update returns_next_due_date 2013-04-26 => 2014-04-26 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-05-10 |
update statutory_documents 29/03/13 FULL LIST |
2012-12-21 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-13 |
update statutory_documents 29/03/12 FULL LIST |
2011-12-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-26 |
update statutory_documents 29/03/11 FULL LIST |
2010-12-22 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-13 |
update statutory_documents 29/03/10 FULL LIST |
2010-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARMAINE MYRA SPICKERNELL / 29/03/2010 |
2010-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM SPICKERNELL / 29/03/2010 |
2010-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN STEPHEN SPICKERNELL / 29/03/2010 |
2010-02-05 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-04-01 |
update statutory_documents RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
2008-10-27 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-02 |
update statutory_documents RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
2007-12-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-11-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-03 |
update statutory_documents RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
2006-11-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-04 |
update statutory_documents RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS |
2005-09-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-20 |
update statutory_documents RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS |
2005-01-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-04-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-04-16 |
update statutory_documents RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS |
2004-01-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-12-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-10-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-10-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-05 |
update statutory_documents RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS |
2003-01-25 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-04-08 |
update statutory_documents RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS |
2001-07-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-04-05 |
update statutory_documents S366A DISP HOLDING AGM 29/03/01 |
2001-04-02 |
update statutory_documents DIRECTOR RESIGNED |
2001-04-02 |
update statutory_documents SECRETARY RESIGNED |
2001-03-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |