WWW.STRATFORDIT.COM - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-29 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-30 update statutory_documents SECRETARY APPOINTED MRS SARAH JANE SALISBURY
2023-06-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINDA SALISBURY
2023-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE SALISBURY / 28/04/2023
2023-06-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS JOHN SALISBURY / 10/03/2023
2023-06-07 delete address 15 WARWICK ROAD STRATFORD UPON AVON CV37 6YW
2023-06-07 insert address CELIXIR HOUSE STRATFORD BUSINESS AND TECHNOLOGY PARK STRATFORD-UPON-AVON WARWICKSHIRE UNITED KINGDOM CV37 7GZ
2023-06-07 update registered_address
2023-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2023 FROM 15 WARWICK ROAD STRATFORD UPON AVON CV37 6YW
2023-04-18 insert address 36 Greenhill Street Stratford upon Avon Warwickshire CV376LE
2023-04-18 update primary_contact null => 36 Greenhill Street Stratford upon Avon Warwickshire CV376LE
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/23, NO UPDATES
2023-02-02 delete person James Salisbury
2022-11-17 delete source_ip 35.177.132.127
2022-11-17 insert source_ip 172.67.208.66
2022-11-17 insert source_ip 104.21.23.8
2022-10-01 update website_status OK => FlippedRobots
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-01 delete source_ip 46.32.240.35
2022-04-01 insert source_ip 35.177.132.127
2022-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-02 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES
2020-06-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-06-08 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-05-13 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-08 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-26 delete source_ip 94.136.40.103
2019-03-26 insert source_ip 46.32.240.35
2019-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-25 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-25 update statutory_documents DIRECTOR APPOINTED MRS SARAH JANE SALISBURY
2017-05-04 update statutory_documents ADOPT ARTICLES 28/03/2017
2017-05-04 update statutory_documents 28/03/17 STATEMENT OF CAPITAL GBP 100
2017-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-01-18 update website_status FlippedRobots => OK
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-22 update website_status OK => FlippedRobots
2016-09-08 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-17 => 2016-03-17
2016-05-13 update returns_next_due_date 2016-04-14 => 2017-04-14
2016-04-21 update statutory_documents 17/03/16 FULL LIST
2015-10-28 delete cto JEREMY HENDRIXON
2015-10-28 delete person JEREMY HENDRIXON
2015-10-28 delete person REBECCA RAMIREZ
2015-10-28 delete person SAMANTHA FOX
2015-08-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-17 => 2015-03-17
2015-05-08 update returns_next_due_date 2015-04-14 => 2016-04-14
2015-04-10 update statutory_documents 17/03/15 FULL LIST
2015-02-24 update website_status FlippedRobots => OK
2015-01-09 update website_status OK => FlippedRobots
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-25 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-17 => 2014-03-17
2014-05-07 update returns_next_due_date 2014-04-14 => 2015-04-14
2014-04-03 update statutory_documents 17/03/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-03-17 => 2013-03-17
2013-06-26 update returns_next_due_date 2013-04-14 => 2014-04-14
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-10 update statutory_documents 17/03/13 FULL LIST
2012-10-24 insert phone 07912619263
2012-10-24 delete phone 01926 671196
2012-10-24 delete phone 01926671196
2012-10-24 insert phone 01789 868867
2012-10-24 insert phone 01789 868867
2012-07-13 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-12 update statutory_documents 17/03/12 FULL LIST
2012-04-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LINDA SALISBURY / 17/03/2012
2011-07-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-04 update statutory_documents 17/03/11 FULL LIST
2011-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS JOHN SALISBURY / 23/03/2011
2010-06-23 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-23 update statutory_documents 17/03/10 FULL LIST
2010-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS JOHN SALISBURY / 02/10/2009
2009-11-11 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-23 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-03-23 update statutory_documents RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-03-29 update statutory_documents DIRECTOR APPOINTED JAMES NICHOLAS JOHN SALISBURY
2008-03-29 update statutory_documents SECRETARY APPOINTED LINDA SALISBURY
2008-03-26 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED
2008-03-26 update statutory_documents APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED
2008-03-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION