STUD DECK SERVICES - History of Changes


DateDescription
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