STAFFORD MOOR LIMITED - History of Changes


DateDescription
2024-04-07 delete address 37 MILL STREET BIDEFORD DEVON UNITED KINGDOM EX39 2JJ
2024-04-07 insert address 1 SAXON HOUSE HEADWAY BUSINESS PARK SAXON WAY WEST CORBY NORTHAMPTONSHIRE ENGLAND NN18 9EZ
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2024-04-07 update num_mort_charges 1 => 3
2024-04-07 update num_mort_outstanding 1 => 2
2024-04-07 update num_mort_satisfied 0 => 1
2024-04-07 update registered_address
2023-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-07 update statutory_documents 31/10/22 UNAUDITED ABRIDGED
2022-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-06-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-05-06 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2021-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-05-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-04-23 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2020-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-03-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-02-12 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2019-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-03-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-02-15 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2018-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-10-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE COOMBES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-05 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2017-11-08 delete address 142 NEW LONDON ROAD CHELMSFORD CM2 0AW
2017-11-08 insert address 37 MILL STREET BIDEFORD DEVON UNITED KINGDOM EX39 2JJ
2017-11-08 update registered_address
2017-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 142 NEW LONDON ROAD CHELMSFORD CM2 0AW
2017-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-27 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-02-14 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-25 update statutory_documents DIRECTOR APPOINTED MRS JOANNE COOMBES
2016-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-07-08 update accounts_last_madeup_date null => 2015-10-31
2016-07-08 update accounts_next_due_date 2016-06-30 => 2017-07-31
2016-06-28 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MALCOLM COOMBES / 01/01/2016
2015-11-09 delete address 142 NEW LONDON ROAD CHELMSFORD ENGLAND CM2 0AW
2015-11-09 insert address 142 NEW LONDON ROAD CHELMSFORD CM2 0AW
2015-11-09 insert sic_code 55209 - Other holiday and other collective accommodation
2015-11-09 update registered_address
2015-11-09 update returns_last_madeup_date null => 2015-09-30
2015-11-09 update returns_next_due_date 2015-10-28 => 2016-10-28
2015-10-06 update statutory_documents 30/09/15 FULL LIST
2015-07-09 update account_ref_day 30 => 31
2015-07-09 update account_ref_month 9 => 10
2015-06-01 update statutory_documents CURREXT FROM 30/09/2015 TO 31/10/2015
2014-11-07 update num_mort_charges 0 => 1
2014-11-07 update num_mort_outstanding 0 => 1
2014-10-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 092410960001
2014-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL COOMBS / 30/09/2014
2014-09-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION