STUART FRAZER - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-09-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-08-16 update statutory_documents 31/01/23 UNAUDITED ABRIDGED
2023-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-09-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-08-25 update statutory_documents 31/01/22 UNAUDITED ABRIDGED
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-10-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-09-29 update statutory_documents 31/01/21 UNAUDITED ABRIDGED
2021-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-10-30 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-14 update website_status DomainNotFound => OK
2020-09-29 update statutory_documents 31/01/20 UNAUDITED ABRIDGED
2020-08-03 update website_status OK => DomainNotFound
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES
2019-10-23 insert address 4 - 6 Stanley Street, Preston, Lancashire, PR1 4AT
2019-10-23 insert address 554 - 556 Bury New Road, Prestwich, Manchester, M25 3BD
2019-10-23 update primary_contact null => 554 - 556 Bury New Road, Prestwich, Manchester, M25 3BD
2019-08-17 delete address 4 - 6 Stanley Street, Preston, Lancashire, PR1 4AT
2019-08-17 delete address 554 - 556 Bury New Road, Prestwich, Manchester, M25 3BD
2019-08-17 update primary_contact 554 - 556 Bury New Road, Prestwich, Manchester, M25 3BD => null
2019-07-11 delete index_pages_linkeddomain prositehosting.co.uk
2019-06-06 delete about_pages_linkeddomain facebook.com
2019-06-06 delete about_pages_linkeddomain northerndesignawards.com
2019-06-06 delete about_pages_linkeddomain pinterest.com
2019-06-06 delete about_pages_linkeddomain plus.google.com
2019-06-06 delete about_pages_linkeddomain twitter.com
2019-06-06 delete casestudy_pages_linkeddomain facebook.com
2019-06-06 delete casestudy_pages_linkeddomain northerndesignawards.com
2019-06-06 delete casestudy_pages_linkeddomain pinterest.com
2019-06-06 delete casestudy_pages_linkeddomain plus.google.com
2019-06-06 delete casestudy_pages_linkeddomain twitter.com
2019-06-06 delete index_pages_linkeddomain facebook.com
2019-06-06 delete index_pages_linkeddomain northerndesignawards.com
2019-06-06 delete index_pages_linkeddomain pinterest.com
2019-06-06 delete index_pages_linkeddomain plus.google.com
2019-06-06 delete index_pages_linkeddomain twitter.com
2019-06-06 delete source_ip 176.32.230.2
2019-06-06 insert address 554 - 556 Bury New Road, Prestwich, Manchester, M25 3BD
2019-06-06 insert email pe..@stuartfrazer.com
2019-06-06 insert index_pages_linkeddomain matterport.com
2019-06-06 insert index_pages_linkeddomain prositehosting.co.uk
2019-06-06 insert source_ip 77.68.64.5
2019-05-13 update statutory_documents SECRETARY APPOINTED KEELY SAMANTHA RAWCLIFFE-POLLARD
2019-05-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY YVONNE SUTCLIFFE
2019-05-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-05-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES
2019-04-03 update statutory_documents 31/01/19 UNAUDITED ABRIDGED
2019-03-17 delete registration_number 01000483
2018-10-07 update num_mort_outstanding 5 => 0
2018-10-07 update num_mort_satisfied 4 => 9
2018-08-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-08-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-08-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-08-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-08-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-06-08 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-06-08 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-05-31 update statutory_documents 31/01/18 UNAUDITED ABRIDGED
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES
2017-11-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-18 update statutory_documents 31/01/17 UNAUDITED ABRIDGED
2017-05-05 delete source_ip 31.216.48.56
2017-05-05 insert source_ip 176.32.230.2
2017-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-12-31 delete source_ip 185.116.215.48
2016-12-31 insert source_ip 31.216.48.56
2016-11-18 delete source_ip 176.32.230.2
2016-11-18 insert source_ip 185.116.215.48
2016-08-13 insert phone 0161 6417410
2016-07-08 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-07-08 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-06-21 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-11 => 2016-04-11
2016-05-13 update returns_next_due_date 2016-05-09 => 2017-05-09
2016-04-21 update statutory_documents 11/04/16 FULL LIST
2016-01-16 insert about_pages_linkeddomain facebook.com
2016-01-16 insert casestudy_pages_linkeddomain facebook.com
2016-01-16 insert contact_pages_linkeddomain facebook.com
2016-01-16 insert index_pages_linkeddomain facebook.com
2016-01-16 insert terms_pages_linkeddomain facebook.com
2015-05-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-05-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-05-08 update returns_last_madeup_date 2014-04-11 => 2015-04-11
2015-05-08 update returns_next_due_date 2015-05-09 => 2016-05-09
2015-04-26 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-04-14 update statutory_documents 11/04/15 FULL LIST
2015-03-07 delete company_previous_name STUART FRAZER OF ACCRINGTON LIMITED
2014-11-22 insert about_pages_linkeddomain northerndesignawards.com
2014-11-22 insert casestudy_pages_linkeddomain northerndesignawards.com
2014-11-22 insert contact_pages_linkeddomain northerndesignawards.com
2014-11-22 insert index_pages_linkeddomain northerndesignawards.com
2014-11-22 insert terms_pages_linkeddomain northerndesignawards.com
2014-11-22 update founded_year 1970 => null
2014-07-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-07-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-06-17 insert phone 01282 770800
2014-06-06 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-04-11 => 2014-04-11
2014-05-07 update returns_next_due_date 2014-05-09 => 2015-05-09
2014-04-30 update statutory_documents 11/04/14 FULL LIST
2013-09-20 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 8
2013-08-13 delete person Sarah Newton
2013-08-13 insert person Manchester Preston Ribble Valley
2013-06-26 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-26 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-25 update returns_last_madeup_date 2012-04-11 => 2013-04-11
2013-06-25 update returns_next_due_date 2013-05-09 => 2014-05-09
2013-05-30 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-04-16 update statutory_documents 11/04/13 FULL LIST
2013-04-15 delete source_ip 195.62.199.71
2013-04-15 insert source_ip 176.32.230.2
2013-01-03 update website_status ServerDown
2012-05-18 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-04-16 update statutory_documents 11/04/12 FULL LIST
2012-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRAZER HARRISON / 16/09/2011
2011-05-06 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-04-14 update statutory_documents 11/04/11 FULL LIST
2010-06-10 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-04-14 update statutory_documents 11/04/10 FULL LIST
2009-05-26 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-04-14 update statutory_documents RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2008-07-28 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-06-30 update statutory_documents RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2007-06-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-06-07 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-09 update statutory_documents RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2006-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 25 UNION STREET ACCRINGTON LANCS BB5 1PL
2006-12-13 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-04-19 update statutory_documents RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2005-10-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-04-15 update statutory_documents RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2004-11-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-04-15 update statutory_documents RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2003-06-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/03
2003-04-23 update statutory_documents RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2002-07-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-04-16 update statutory_documents RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2002-01-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-10-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-04-19 update statutory_documents RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2000-08-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-05-26 update statutory_documents RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS
2000-05-17 update statutory_documents NEW SECRETARY APPOINTED
2000-05-17 update statutory_documents SECRETARY RESIGNED
2000-04-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-03-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-09-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-09-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-04-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-04-17 update statutory_documents RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS
1998-05-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-05-01 update statutory_documents RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS
1997-05-27 update statutory_documents RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS
1997-05-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1996-08-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-04-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-04-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-04-11 update statutory_documents RETURN MADE UP TO 11/04/96; NO CHANGE OF MEMBERS
1996-04-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1995-04-05 update statutory_documents RETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS
1995-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-02-03 update statutory_documents COMPANY NAME CHANGED STUART FRAZER OF ACCRINGTON LIMI TED CERTIFICATE ISSUED ON 06/02/95
1994-04-17 update statutory_documents RETURN MADE UP TO 11/04/94; NO CHANGE OF MEMBERS
1994-04-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1993-04-19 update statutory_documents RETURN MADE UP TO 11/04/93; NO CHANGE OF MEMBERS
1993-04-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1992-04-27 update statutory_documents RETURN MADE UP TO 11/04/92; FULL LIST OF MEMBERS
1992-04-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92
1991-05-13 update statutory_documents RETURN MADE UP TO 11/04/91; NO CHANGE OF MEMBERS
1991-05-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91
1990-12-12 update statutory_documents RETURN MADE UP TO 12/12/90; NO CHANGE OF MEMBERS
1990-12-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90
1990-11-10 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1989-04-19 update statutory_documents RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS
1989-04-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89
1988-07-11 update statutory_documents RETURN MADE UP TO 21/06/88; FULL LIST OF MEMBERS
1988-07-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88
1987-09-24 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1987-06-24 update statutory_documents RETURN MADE UP TO 12/05/87; FULL LIST OF MEMBERS
1987-06-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87
1986-05-12 update statutory_documents RETURN MADE UP TO 09/05/86; FULL LIST OF MEMBERS
1986-05-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86