STAFFORDSHIRE MEDIATION LIMITED - History of Changes


DateDescription
2024-04-07 update account_ref_day 31 => 30
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 => 2024-12-30
2023-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, NO UPDATES
2023-05-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERICK POWELL
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
2022-12-27 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-31 delete phone 07863 505099
2021-08-31 insert phone 01782 360028
2021-05-26 delete phone 01782 360028
2021-05-26 insert phone 07863 505099
2021-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, NO 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
2021-03-29 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, 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
2019-12-29 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES
2019-04-12 delete source_ip 87.106.110.230
2019-04-12 insert source_ip 77.68.30.50
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
2018-12-23 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS ANITA CRAIG / 23/08/2018
2018-08-07 delete phone 01782 286666
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES
2018-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-22 insert address Genesis Centre North Staffs Business Park Innovation Way Stoke-on-Trent ST6 4BF
2017-05-22 insert phone 01782 360028
2017-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
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
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-30 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15
2016-11-08 update statutory_documents DIRECTOR APPOINTED ANITA CRAIG
2016-11-03 update statutory_documents ARTICLES OF ASSOCIATION
2016-11-03 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2016-08-13 delete source_ip 46.32.233.6
2016-08-13 insert source_ip 87.106.110.230
2016-05-13 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2016-05-13 update returns_last_madeup_date 2015-03-28 => 2016-03-28
2016-05-13 update returns_next_due_date 2016-04-25 => 2017-04-25
2016-04-18 update statutory_documents 28/03/16 FULL LIST
2016-01-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-27 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-28 => 2015-03-28
2015-05-08 update returns_next_due_date 2015-04-25 => 2016-04-25
2015-04-19 update statutory_documents 28/03/15 FULL LIST
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
2014-12-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-06-02 delete alias Staffordshire Mediation Ltd.
2014-06-02 insert alias Staffordshire Mediation Limited
2014-06-02 insert registration_number 7581043
2014-05-07 delete address 31 BULLRUSHES CLOSE STOKE-ON-TRENT ENGLAND ST1 5GF
2014-05-07 insert address REGENT HOUSE 3 PALL MALL STOKE-ON-TRENT ST1 1HP
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-28 => 2014-03-28
2014-05-07 update returns_next_due_date 2014-04-25 => 2015-04-25
2014-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 31 BULLRUSHES CLOSE STOKE-ON-TRENT ST1 5GF ENGLAND
2014-04-10 update statutory_documents DIRECTOR APPOINTED MR FREDERICK MANSELL POWELL
2014-04-10 update statutory_documents 28/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-25 update returns_last_madeup_date 2012-03-28 => 2013-03-28
2013-06-25 update returns_next_due_date 2013-04-25 => 2014-04-25
2013-06-24 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-28 => 2013-12-31
2013-04-23 update statutory_documents 28/03/13 FULL LIST
2012-12-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-31 update statutory_documents 28/03/12 FULL LIST
2011-04-06 update statutory_documents COMPANY NAME CHANGED STAFFORDSHIREMEDIATION LIMITED CERTIFICATE ISSUED ON 06/04/11
2011-04-06 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION