Date | Description |
2024-04-01 |
insert about_pages_linkeddomain media98.co.uk |
2024-04-01 |
insert about_pages_linkeddomain peakmediamarketing.co.uk |
2024-04-01 |
insert contact_pages_linkeddomain media98.co.uk |
2024-04-01 |
insert contact_pages_linkeddomain peakmediamarketing.co.uk |
2024-04-01 |
insert index_pages_linkeddomain media98.co.uk |
2024-04-01 |
insert index_pages_linkeddomain peakmediamarketing.co.uk |
2024-04-01 |
insert index_pages_linkeddomain tatasteeleurope.com |
2023-07-30 |
insert general_emails in..@studdeckservices.co.uk |
2023-07-30 |
delete phone 07885 768249 |
2023-07-30 |
insert email in..@studdeckservices.co.uk |
2023-06-24 |
delete source_ip 83.170.125.27 |
2023-06-24 |
insert source_ip 35.214.77.212 |
2023-06-24 |
update website_status NoTargetPages => OK |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-04-11 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address 4 ALVERTON COURT DENSTONE LANE ALTON STAFFORDSHIRE ENGLAND ST10 4FG |
2023-04-07 |
insert address CORNER FARM SHIRLEY COMMON SHIRLEY ASHBOURNE ENGLAND DE6 3AZ |
2023-04-07 |
update registered_address |
2023-04-06 |
update website_status FlippedRobots => NoTargetPages |
2023-03-14 |
update website_status Disallowed => FlippedRobots |
2023-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES |
2023-03-08 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
4 ALVERTON COURT, DENSTONE LANE
ALTON
STOKE-ON-TRENT
ST10 4FG
ENGLAND |
2023-03-08 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2023-01-11 |
update website_status FlippedRobots => Disallowed |
2022-12-17 |
update website_status Disallowed => FlippedRobots |
2022-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2022 FROM
4 ALVERTON COURT
DENSTONE LANE
ALTON
STAFFORDSHIRE
ST10 4FG
ENGLAND |
2022-10-17 |
update website_status FlippedRobots => Disallowed |
2022-09-23 |
update website_status Disallowed => FlippedRobots |
2022-07-22 |
update website_status FlippedRobots => Disallowed |
2022-07-01 |
update website_status Disallowed => FlippedRobots |
2022-05-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-05-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-02 |
update website_status FlippedRobots => Disallowed |
2022-04-21 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-04-11 |
update website_status OK => FlippedRobots |
2022-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES |
2022-01-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENNY GREENWOOD |
2021-05-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-05-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-04-21 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-03-16 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
12 GREENWAY
ASHBOURNE
DERBYSHIRE
DE6 1EF
UNITED KINGDOM |
2021-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES |
2020-10-09 |
delete address 12 Greenway, Ashbourne,
Derbyshire, DE6 1EF |
2020-10-09 |
delete fax 01335 347736 |
2020-10-09 |
delete phone 01335 348564 |
2020-10-09 |
insert address 4 Alverton Court, Denstone Lane, Alton, Staffordshire, ST10 4FG |
2020-10-09 |
update primary_contact 12 Greenway, Ashbourne,
Derbyshire, DE6 1EF => 4 Alverton Court, Denstone Lane, Alton, Staffordshire, ST10 4FG |
2020-07-08 |
delete address 12 GREENWAY ASHBOURNE DERBYSHIRE DE6 1EF |
2020-07-08 |
insert address 4 ALVERTON COURT DENSTONE LANE ALTON STAFFORDSHIRE ENGLAND ST10 4FG |
2020-07-08 |
update registered_address |
2020-06-08 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-08 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2020 FROM
12 GREENWAY
ASHBOURNE
DERBYSHIRE
DE6 1EF |
2020-06-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2020 FROM
4 4 ALVERTON COURT
DENSTONE LANE
ALTON
STAFFORDSHIRE
ST10 4FG
ENGLAND |
2020-05-29 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-06-20 |
update num_mort_outstanding 1 => 0 |
2019-06-20 |
update num_mort_satisfied 0 => 1 |
2019-05-28 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-05-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075481250001 |
2019-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
2018-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-08 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-08 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-30 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES |
2018-01-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-01-15 |
update statutory_documents 13/12/17 STATEMENT OF CAPITAL GBP 62 |
2017-08-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-08-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-07-20 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-05-13 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-13 |
update returns_last_madeup_date 2015-03-02 => 2016-03-02 |
2016-05-13 |
update returns_next_due_date 2016-03-30 => 2017-03-30 |
2016-04-07 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-03-04 |
update statutory_documents 02/03/16 FULL LIST |
2015-05-08 |
update returns_last_madeup_date 2014-03-02 => 2015-03-02 |
2015-04-07 |
update returns_next_due_date 2015-03-30 => 2016-03-30 |
2015-03-11 |
update statutory_documents 02/03/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-01-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2014-12-18 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address 12 GREENWAY ASHBOURNE DERBYSHIRE ENGLAND DE6 1EF |
2014-04-07 |
insert address 12 GREENWAY ASHBOURNE DERBYSHIRE DE6 1EF |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-02 => 2014-03-02 |
2014-04-07 |
update returns_next_due_date 2014-03-30 => 2015-03-30 |
2014-03-03 |
update statutory_documents 02/03/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-02-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-01-20 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update num_mort_charges 0 => 1 |
2013-11-07 |
update num_mort_outstanding 0 => 1 |
2013-10-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075481250001 |
2013-06-25 |
update returns_last_madeup_date 2012-03-02 => 2013-03-02 |
2013-06-25 |
update returns_next_due_date 2013-03-30 => 2014-03-30 |
2013-06-24 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date null => 2012-08-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-02 => 2014-05-31 |
2013-03-05 |
update statutory_documents 02/03/13 FULL LIST |
2012-12-06 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-03-07 |
update statutory_documents 02/03/12 FULL LIST |
2012-03-07 |
update statutory_documents 07/03/12 STATEMENT OF CAPITAL GBP 100 |
2012-01-27 |
update statutory_documents CURREXT FROM 31/03/2012 TO 31/08/2012 |
2011-09-30 |
update statutory_documents 30/09/11 STATEMENT OF CAPITAL GBP 10 |
2011-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSCOE WIBBERLEY |
2011-06-21 |
update statutory_documents COMPANY NAME CHANGED STUD-DECK LIMITED
CERTIFICATE ISSUED ON 21/06/11 |
2011-06-21 |
update statutory_documents 21/06/11 STATEMENT OF CAPITAL GBP 10 |
2011-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2011 FROM
2 CATHEDRAL ROAD
DERBY
DE1 3PA
UNITED KINGDOM |
2011-03-11 |
update statutory_documents SAIL ADDRESS CREATED |
2011-03-11 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2011-03-11 |
update statutory_documents DIRECTOR APPOINTED MR RODNEY JONATHAN BURROWS |
2011-03-11 |
update statutory_documents DIRECTOR APPOINTED MR ROSCOE EDWARD WIBBERLEY |
2011-03-11 |
update statutory_documents SECRETARY APPOINTED MISS PENNY JANE GREENWOOD |
2011-03-02 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2011-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARGUS NOMINEE DIRECTORS LIMITED |
2011-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY SHERATON |