SETFORD AND COMPANY LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-31 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES
2022-12-29 delete about_pages_linkeddomain mobirise.me
2022-12-29 delete about_pages_linkeddomain mobirise.ws
2022-12-29 delete contact_pages_linkeddomain mobirise.me
2022-12-29 delete contact_pages_linkeddomain mobirise.ws
2022-12-29 delete email da..@setfordandcompany.co.uk
2022-12-29 delete index_pages_linkeddomain mobirise.me
2022-12-29 delete index_pages_linkeddomain mobirise.ws
2022-09-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER SETFORD
2022-05-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-04-05 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/22, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-30 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES
2021-01-29 delete source_ip 104.24.96.119
2021-01-29 delete source_ip 104.24.97.119
2021-01-29 insert source_ip 104.21.52.82
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-04 insert source_ip 172.67.196.237
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-25 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2019-04-15 update website_status NoTargetPages => OK
2019-04-15 delete source_ip 5.152.213.202
2019-04-15 insert source_ip 104.24.96.119
2019-04-15 insert source_ip 104.24.97.119
2019-04-04 update statutory_documents DIRECTOR APPOINTED MRS JENNIFER SETFORD
2019-03-15 update website_status OK => NoTargetPages
2019-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-31 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-26 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-03-18 delete source_ip 104.24.96.119
2018-03-18 delete source_ip 104.24.97.119
2018-03-18 insert source_ip 5.152.213.202
2018-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES
2018-02-02 delete index_pages_linkeddomain graphics-line.co.uk
2018-02-02 delete phone +44 (0)7789 496599
2018-02-02 insert index_pages_linkeddomain mobirise.co
2018-02-02 insert index_pages_linkeddomain mobirise.info
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-21 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-05-13 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-13 update returns_last_madeup_date 2015-02-14 => 2016-02-14
2016-05-13 update returns_next_due_date 2016-03-13 => 2017-03-14
2016-03-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-14 update statutory_documents 14/02/16 FULL LIST
2015-10-05 delete source_ip 104.28.6.29
2015-10-05 delete source_ip 104.28.7.29
2015-10-05 insert source_ip 104.24.96.119
2015-10-05 insert source_ip 104.24.97.119
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-05-08 update returns_last_madeup_date 2014-02-14 => 2015-02-14
2015-04-07 delete address BUSHY DOWN FARM DROXFORD SOUTHAMPTON HAMPSHIRE ENGLAND SO32 3QW
2015-04-07 insert address BUSHY DOWN FARM DROXFORD SOUTHAMPTON HAMPSHIRE SO32 3QW
2015-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-14 => 2016-03-13
2015-03-30 update statutory_documents 30/06/14 TOTAL EXEMPTION FULL
2015-03-18 update statutory_documents 14/02/15 FULL LIST
2015-03-01 delete source_ip 31.3.250.2
2015-03-01 insert source_ip 104.28.6.29
2015-03-01 insert source_ip 104.28.7.29
2014-09-07 delete address 61 BEDHAMPTON ROAD HAVANT HAMPSHIRE PO9 3EU
2014-09-07 insert address BUSHY DOWN FARM DROXFORD SOUTHAMPTON HAMPSHIRE ENGLAND SO32 3QW
2014-09-07 insert company_previous_name SETFORD RACING LIMITED
2014-09-07 update name SETFORD RACING LIMITED => SETFORD AND COMPANY LIMITED
2014-09-07 update registered_address
2014-08-13 update statutory_documents COMPANY NAME CHANGED SETFORD RACING LIMITED CERTIFICATE ISSUED ON 13/08/14
2014-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 61 BEDHAMPTON ROAD HAVANT HAMPSHIRE PO9 3EU
2014-06-07 update returns_last_madeup_date 2013-02-14 => 2014-02-14
2014-06-07 update returns_next_due_date 2014-03-14 => 2015-03-14
2014-05-01 update statutory_documents 14/02/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-17 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOLDBERT
2013-09-24 update statutory_documents DIRECTOR APPOINTED STEPHEN PETER GOLDBERT
2013-07-16 update statutory_documents 01/06/13 STATEMENT OF CAPITAL GBP 100
2013-06-25 update returns_last_madeup_date 2012-02-14 => 2013-02-14
2013-06-25 update returns_next_due_date 2013-03-14 => 2014-03-14
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-04-02 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-02-18 update statutory_documents 14/02/13 FULL LIST
2012-04-03 update statutory_documents 14/02/12 FULL LIST
2011-10-14 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-02-17 update statutory_documents CURREXT FROM 31/01/2011 TO 30/06/2011
2011-02-17 update statutory_documents 14/02/11 FULL LIST
2010-08-23 update statutory_documents COMPANY NAME CHANGED HIGHKEMP LIMITED CERTIFICATE ISSUED ON 23/08/10
2010-08-23 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 31 CORSHAM STREET LONDON N1 6DR
2010-08-11 update statutory_documents DIRECTOR APPOINTED DANIEL PETER SETFORD
2010-08-11 update statutory_documents SECRETARY APPOINTED DANIEL PETER SETFORD
2010-08-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HICKFORD
2010-01-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION