SINKINSON RESOURCING - History of Changes


DateDescription
2024-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-06 delete source_ip 109.228.61.136
2023-05-06 insert source_ip 88.208.226.118
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/22, WITH UPDATES
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-22 delete address Queen Square House 18-21 Queen Square Bristol BS1 4NH UK
2022-05-22 delete email la..@srluk.com
2022-05-22 delete person Laura Chalmers
2022-05-22 insert address Avon Quay House Cumberland Basin Bristol BS1 6XL UK
2022-05-22 update primary_contact Queen Square House 18-21 Queen Square Bristol BS1 4NH UK => Avon Quay House Cumberland Basin Bristol BS1 6XL UK
2022-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-21 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-17 delete source_ip 213.171.197.151
2020-04-17 insert source_ip 109.228.61.136
2020-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-04 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES
2018-12-20 delete otherexecutives John Sinkinson
2018-12-20 insert managingdirector John Sinkinson
2018-12-20 insert email la..@srluk.com
2018-12-20 insert person Laura Chalmers
2018-12-20 update person_title David Chalmers: Account Director => Business Development Director
2018-12-20 update person_title John Sinkinson: Director => Managing Director
2018-06-13 delete office_emails ge..@srluk.com
2018-06-13 delete email ge..@srluk.com
2018-06-13 delete person Georgina Goodhind
2018-06-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-25 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-02-28 delete source_ip 88.208.202.102
2018-02-28 insert source_ip 213.171.197.151
2018-01-13 insert otherexecutives David Chalmers
2018-01-13 insert email da..@srluk.com
2018-01-13 insert person David Chalmers
2018-01-13 update person_title Georgina Goodhind: Researcher => Consultant
2017-12-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-11 delete index_pages_linkeddomain 4shore.co.uk
2017-05-11 delete source_ip 192.254.234.51
2017-05-11 insert index_pages_linkeddomain jakedavisdesign.co.uk
2017-05-11 insert index_pages_linkeddomain ovaltwo.com
2017-05-11 insert person Jake Davis
2017-05-11 insert source_ip 88.208.202.102
2017-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-12-20 update num_mort_charges 2 => 3
2016-12-20 update num_mort_outstanding 2 => 3
2016-11-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064604320003
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-13 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2014-12-27 => 2015-12-27
2016-02-11 update returns_next_due_date 2016-01-24 => 2017-01-24
2016-02-08 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 064604320002
2016-01-18 update statutory_documents 27/12/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-03-20 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-05 delete source_ip 212.227.197.131
2015-03-05 insert source_ip 192.254.234.51
2015-02-07 update returns_last_madeup_date 2013-12-27 => 2014-12-27
2015-02-07 update returns_next_due_date 2015-01-24 => 2016-01-24
2015-01-09 update statutory_documents 27/12/14 FULL LIST
2014-09-24 insert personal_emails ch..@srluk.com
2014-09-24 insert email ch..@srluk.com
2014-09-24 insert person Chris Darney
2014-09-24 update description
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-19 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-28 delete email ch..@srl-sales.com
2014-01-28 insert email ch..@srluk.com
2014-01-07 update returns_last_madeup_date 2012-12-27 => 2013-12-27
2014-01-07 update returns_next_due_date 2014-01-24 => 2015-01-24
2013-12-30 update statutory_documents 27/12/13 FULL LIST
2013-08-01 update num_mort_charges 1 => 2
2013-08-01 update num_mort_outstanding 1 => 2
2013-07-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064604320002
2013-07-02 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-27 => 2012-12-27
2013-06-24 update returns_next_due_date 2013-01-24 => 2014-01-24
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-20 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-05-25 delete address 3rd Floor, Queen Square House,18-21 Queen Square,Bristol,BS1 4NH
2013-05-25 delete index_pages_linkeddomain bigfrontdoor.com
2013-05-25 delete index_pages_linkeddomain joomace.net
2013-05-25 insert address Queen Square House, 18-21 Queen Square, Bristol, BS1 4NH, UK
2013-05-25 insert index_pages_linkeddomain 4shore.co.uk
2013-05-25 insert index_pages_linkeddomain twitter.com
2013-05-25 update primary_contact 3rd Floor, Queen Square House,18-21 Queen Square,Bristol,BS1 4NH => Queen Square House, 18-21 Queen Square, Bristol, BS1 4NH, UK
2013-05-25 update robots_txt_status www.srluk.com: 200 => 404
2013-01-23 update website_status FlippedRobotsTxt
2012-12-31 update statutory_documents 27/12/12 FULL LIST
2012-09-04 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-16 update statutory_documents 27/12/11 FULL LIST
2012-01-16 update statutory_documents 24/12/11 STATEMENT OF CAPITAL GBP 10
2011-09-04 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-02-10 update statutory_documents 27/12/10 FULL LIST
2011-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN SINKINSON / 01/09/2010
2010-09-01 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-02-01 update statutory_documents 27/12/09 FULL LIST
2010-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN SINKINSON / 01/12/2009
2009-09-29 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-26 update statutory_documents RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS
2008-12-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-28 update statutory_documents SECRETARY RESIGNED
2007-12-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION