Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2023-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/04/23, WITH UPDATES |
2023-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE DYER |
2023-04-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER STERN |
2022-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/22, WITH UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-05-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-04-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2022-01-07 |
delete address REGENCY HOUSE 61A WALTON STREET WALTON-ON-THE-HILL SURREY UNITED KINGDOM KT20 7RZ |
2022-01-07 |
insert address OYSTER HILL FORGE CLAY LANE HEADLEY EPSOM SURREY UNITED KINGDOM KT18 6JX |
2022-01-07 |
update registered_address |
2021-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2021 FROM
REGENCY HOUSE 61A WALTON STREET
WALTON-ON-THE-HILL
SURREY
KT20 7RZ
UNITED KINGDOM |
2021-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER REEVE WILLIAM STERN / 08/12/2021 |
2021-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JANE COLLEEN DYER / 08/12/2021 |
2021-12-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER REEVE WILLIAM STERN / 08/12/2021 |
2021-12-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER REEVE WILLIAM STERN / 08/12/2021 |
2021-12-07 |
delete company_previous_name FIVE DUCKS LIMITED |
2021-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER REEVE WILLIAM STERN / 05/11/2021 |
2021-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/21, WITH UPDATES |
2021-11-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER STERN / 05/11/2021 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-08 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-02-08 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-01-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2020-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES |
2020-10-08 |
update website_status Disallowed => OK |
2020-10-08 |
delete source_ip 185.161.16.2 |
2020-10-08 |
insert person Paul Honey |
2020-10-08 |
insert source_ip 217.194.218.202 |
2020-10-08 |
update person_description Sara Johnson => Sara Johnson |
2020-05-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-05-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-04-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2019-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES |
2019-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARA JOHNSON |
2019-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
2019-08-01 |
update website_status FlippedRobots => Disallowed |
2019-07-13 |
update website_status OK => FlippedRobots |
2019-05-25 |
update website_status OK => FlippedRobots |
2019-05-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-05-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-04-19 |
update website_status FailedRobots => FlippedRobots |
2019-04-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2019-03-27 |
update website_status FlippedRobots => FailedRobots |
2019-02-18 |
update website_status OK => FlippedRobots |
2018-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
2018-05-11 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-05-11 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-05-11 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-04-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
2017-11-09 |
insert general_emails in..@sternconsultants.co.uk |
2017-11-09 |
delete address Harvest House
53/55 North Street
Horsham
West Sussex
RH12 1RN |
2017-11-09 |
delete fax 01403 273777 |
2017-11-09 |
delete index_pages_linkeddomain athenstranslations.gr |
2017-11-09 |
delete index_pages_linkeddomain prn-xxx.com |
2017-11-09 |
delete index_pages_linkeddomain twitter.com |
2017-11-09 |
insert address North Chapel House, 42 North Street, Horsham, West Sussex, RH12 1RD, United Kingdom |
2017-11-09 |
insert alias Stern Consultancy Ltd. |
2017-11-09 |
insert email in..@sternconsultants.co.uk |
2017-11-09 |
update founded_year 1989 => null |
2017-11-09 |
update robots_txt_status www.sternconsultants.co.uk: 200 => 404 |
2017-10-09 |
insert index_pages_linkeddomain athenstranslations.gr |
2017-10-09 |
insert management_pages_linkeddomain hackseller.com |
2017-10-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER REEVE WILLIAM STERN / 21/09/2017 |
2017-10-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JANE COLLEEN DYER / 21/09/2017 |
2017-10-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARA JOHNSON / 21/09/2017 |
2017-10-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER REEVE WILLIAM STERN / 21/09/2017 |
2017-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES |
2017-10-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER STERN / 21/09/2017 |
2017-08-26 |
delete service_pages_linkeddomain proscaronlinebuy.com |
2017-07-29 |
delete casestudy_pages_linkeddomain 4salecigarettes.co.uk |
2017-07-29 |
delete index_pages_linkeddomain fashionwatchesshop.eu |
2017-07-29 |
delete index_pages_linkeddomain google.com |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-01 |
delete source_ip 83.223.124.9 |
2017-07-01 |
insert casestudy_pages_linkeddomain 4salecigarettes.co.uk |
2017-07-01 |
insert index_pages_linkeddomain fashionwatchesshop.eu |
2017-07-01 |
insert index_pages_linkeddomain google.com |
2017-07-01 |
insert index_pages_linkeddomain prn-xxx.com |
2017-07-01 |
insert service_pages_linkeddomain proscaronlinebuy.com |
2017-07-01 |
insert source_ip 185.161.16.2 |
2017-06-13 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-10-07 |
delete address REGENCY HOUSE 61A WALTON STREET WALTON ON THE HILL SURREY KT20 7RZ |
2016-10-07 |
insert address REGENCY HOUSE 61A WALTON STREET WALTON-ON-THE-HILL SURREY UNITED KINGDOM KT20 7RZ |
2016-10-07 |
update registered_address |
2016-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2016 FROM
REGENCY HOUSE 61A WALTON STREET
WALTON ON THE HILL
SURREY
KT20 7RZ |
2016-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
2016-07-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-14 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-10-08 |
update returns_last_madeup_date 2014-09-21 => 2015-09-21 |
2015-10-08 |
update returns_next_due_date 2015-10-19 => 2016-10-19 |
2015-09-25 |
update statutory_documents 21/09/15 FULL LIST |
2015-06-09 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-06-09 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-05-07 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-03-12 |
delete casestudy_pages_linkeddomain caterersearch.com |
2015-02-03 |
insert person Robert Gibson |
2014-10-07 |
update returns_last_madeup_date 2013-09-21 => 2014-09-21 |
2014-10-07 |
update returns_next_due_date 2014-10-19 => 2015-10-19 |
2014-09-23 |
update statutory_documents 21/09/14 FULL LIST |
2014-08-28 |
delete contact_pages_linkeddomain catererandhotelkeeper.co.uk |
2014-08-28 |
insert contact_pages_linkeddomain thecaterer.com |
2014-06-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-05-07 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-04-29 |
delete source_ip 81.21.75.87 |
2014-04-29 |
insert source_ip 83.223.124.9 |
2013-10-24 |
update website_status DNSError => OK |
2013-10-24 |
insert contact_pages_linkeddomain catererandhotelkeeper.co.uk |
2013-10-07 |
update returns_last_madeup_date 2012-09-21 => 2013-09-21 |
2013-10-07 |
update returns_next_due_date 2013-10-19 => 2014-10-19 |
2013-09-23 |
update statutory_documents 21/09/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 5552 - Catering |
2013-06-22 |
insert sic_code 56210 - Event catering activities |
2013-06-22 |
update returns_last_madeup_date 2011-09-21 => 2012-09-21 |
2013-06-22 |
update returns_next_due_date 2012-10-19 => 2013-10-19 |
2013-06-06 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-05-17 |
update website_status OK => DNSError |
2013-01-28 |
update website_status FlippedRobotsTxt |
2012-11-10 |
insert person Stephen Minall |
2012-09-21 |
update statutory_documents 21/09/12 FULL LIST |
2012-04-12 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-09-23 |
update statutory_documents 21/09/11 NO CHANGES |
2011-06-28 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-09-27 |
update statutory_documents 21/09/10 FULL LIST |
2010-09-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROZIER |
2010-06-07 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-09-23 |
update statutory_documents RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS |
2009-04-16 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-09-24 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2008 FROM
C/O DNA ACCOUNTANTS, REGENCY
HOUSE,, 61 WALTON STREET
WALTON ON THE HILL
SURREY
KT20 7RZ |
2008-09-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-09-24 |
update statutory_documents RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS |
2008-04-11 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-09-24 |
update statutory_documents RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS |
2007-04-12 |
update statutory_documents £ NC 300/400
01/04/07 |
2007-04-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-10-06 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2006-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/06 FROM:
NELSON HOUSE 1A CHURCH STREET
EPSOM
SURREY KT17 4PF |
2006-10-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2006-10-06 |
update statutory_documents RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS |
2006-05-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-09-29 |
update statutory_documents RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS |
2005-07-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-09-21 |
update statutory_documents RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS |
2004-01-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2003-09-20 |
update statutory_documents RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS |
2003-05-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2002-10-07 |
update statutory_documents RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS |
2002-05-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/02 FROM:
CAPITOL HOUSE
2-4 CHURCH STREET
EPSOM
SURREY KT17 4NY |
2001-11-13 |
update statutory_documents NC INC ALREADY ADJUSTED
01/10/01 |
2001-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/01 FROM:
TEMPLE HOUSE 20 HOLYWELL ROW
LONDON
EC2A 4XH |
2001-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-11-13 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-13 |
update statutory_documents SECRETARY RESIGNED |
2001-11-13 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-11-13 |
update statutory_documents £ NC 100/300
01/10/01 |
2001-11-13 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2001-11-13 |
update statutory_documents DIVIDE 01/10/01 |
2001-11-07 |
update statutory_documents COMPANY NAME CHANGED
FIVE DUCKS LIMITED
CERTIFICATE ISSUED ON 07/11/01 |
2001-09-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |