SLEIGH & STORY - History of Changes


DateDescription
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
2023-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
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
2023-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, NO UPDATES
2022-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-12 delete about_pages_linkeddomain pivotalmarketing.co.uk
2022-09-12 delete email al..@sleighandstory.co.uk
2022-09-12 delete person Alfie Mohammed
2022-09-12 update person_description Ifat Jhugroo => Ifat Jhugroo
2022-09-12 update person_description Rebecca Ingle => Rebecca Ingle
2022-09-12 update person_title Rebecca Ingle: Accountant => Senior Accountant
2022-05-12 delete source_ip 77.68.91.30
2022-05-12 insert source_ip 77.68.14.159
2022-03-12 delete email jh..@sleighandstory.co.uk
2022-03-12 delete person Jhelisa Mattis
2022-03-12 insert email em..@sleighandstory.co.uk
2022-03-12 insert person Emily Bell
2022-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-01 insert otherexecutives Ifat Jhugroo
2021-09-01 insert otherexecutives Jonny Stead
2021-09-01 update person_title Alfie Mohammed: null => Senior Accountant
2021-09-01 update person_title Andrew Mann: null => Payroll Manager
2021-09-01 update person_title Caroline Sunderland: null => Administrative Assistant
2021-09-01 update person_title Ifat Jhugroo: null => Director
2021-09-01 update person_title Jonny Stead: null => Director
2021-09-01 update person_title Pat Sleigh: null => Administrator; Practice Manager
2021-09-01 update person_title Rebecca Ingle: null => Accountant
2021-07-30 insert about_pages_linkeddomain pivotalmarketing.co.uk
2021-07-30 insert index_pages_linkeddomain pivotalmarketing.co.uk
2021-07-30 insert registration_number 0645546
2021-07-30 insert service_pages_linkeddomain pivotalmarketing.co.uk
2021-07-07 update account_category null => MICRO ENTITY
2021-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES
2021-01-16 delete email de..@sleighandstory.co.uk
2021-01-16 delete email pe..@sleighandstory.co.uk
2021-01-16 delete person Ifat Iqbal
2021-01-16 delete person Peter Sleigh
2021-01-16 insert email al..@sleighandstory.co.uk
2021-01-16 insert person Alfie Mohammed
2021-01-16 insert person Ifat Jhugroo
2021-01-04 update statutory_documents DIRECTOR APPOINTED MR JONATHAN ANDREW STEAD
2021-01-04 update statutory_documents DIRECTOR APPOINTED MRS IFAT IQBAL JHUGROO
2021-01-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IFAT IQBAL JHUGROO
2021-01-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN ANDREW STEAD
2021-01-04 update statutory_documents CESSATION OF DEBORA JANE STORY AS A PSC
2021-01-04 update statutory_documents CESSATION OF PETER PHILIP JOHN SLEIGH AS A PSC
2021-01-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORA STORY
2021-01-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SLEIGH
2020-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, 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
2020-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-20 delete email sa..@sleighandstory.co.uk
2020-09-20 delete person Sandy Owen
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-10 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 18/12/2018
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES
2019-12-08 insert email pa..@sleighandstory.co.uk
2019-12-08 insert person Andrew Mann
2019-11-07 update person_description Ifat Iqbal => Ifat Iqbal
2019-11-07 update person_description Jonny Stead => Jonny Stead
2019-11-07 update person_description Pat Sleigh => Pat Sleigh
2019-11-07 update person_description Peter Sleigh => Peter Sleigh
2019-11-07 update person_description Rebecca Ingle => Rebecca Ingle
2019-11-07 update person_description Sandy Owen => Sandy Owen
2019-10-08 delete email sh..@sleighandstory.co.uk
2019-10-08 delete person Sharon Crowther
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
2019-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents SOLVENCY STATEMENT DATED 13/09/18
2018-09-27 update statutory_documents REDUCE ISSUED CAPITAL 13/09/2018
2018-09-27 update statutory_documents 27/09/18 STATEMENT OF CAPITAL GBP 200
2018-09-27 update statutory_documents STATEMENT BY DIRECTORS
2018-09-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-26 delete source_ip 31.28.89.24
2018-05-26 insert source_ip 77.68.91.30
2018-02-22 update statutory_documents SOLVENCY STATEMENT DATED 12/02/18
2018-02-22 update statutory_documents REDUCE ISSUED CAPITAL 12/02/2018
2018-02-22 update statutory_documents 22/02/18 STATEMENT OF CAPITAL GBP 5100
2018-02-22 update statutory_documents STATEMENT BY DIRECTORS
2018-02-18 delete source_ip 31.24.109.171
2018-02-18 insert alias Sleigh & Story Ltd
2018-02-18 insert registration_number 06455461
2018-02-18 insert source_ip 31.28.89.24
2017-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES
2017-12-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORA JANE STORY
2017-11-02 insert email sh..@sleighandstory.co.uk
2017-11-02 insert person Sharon Crowther
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-09 delete email ai..@sleighandstory.co.uk
2017-05-09 delete person Aimee Hargreaves
2016-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-11-10 delete source_ip 178.18.113.143
2016-11-10 insert source_ip 31.24.109.171
2016-09-14 delete email ni..@sleighandstory.co.uk
2016-09-14 delete person Nicole Bland
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
2016-05-19 delete email ni..@sleighandstory.co.uk
2016-05-19 delete source_ip 82.165.37.76
2016-05-19 insert email ca..@sleighandstory.co.uk
2016-05-19 insert email if..@sleighandstory.co.uk
2016-05-19 insert email jh..@sleighandstory.co.uk
2016-05-19 insert email ni..@sleighandstory.co.uk
2016-05-19 insert email re..@sleighandstory.co.uk
2016-05-19 insert person Caroline Sunderland
2016-05-19 insert person Ifat Iqbal
2016-05-19 insert person Nicole Bland
2016-05-19 insert source_ip 178.18.113.143
2016-05-19 update person_description Peter Sleigh => Peter Sleigh
2016-05-19 update person_description Sandy Owen => Sandy Owen
2016-05-17 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-08 delete address THORNHILL BRIGG MILL THORNHILL BECK LANE BRIGHOUSE WEST YORKSHIRE ENGLAND HD6 4AH
2016-01-08 insert address THORNHILL BRIGG MILL THORNHILL BECK LANE BRIGHOUSE WEST YORKSHIRE HD6 4AH
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-12-17 => 2015-12-17
2016-01-08 update returns_next_due_date 2016-01-14 => 2017-01-14
2015-12-18 update statutory_documents 17/12/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-03 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-12 insert address Thornhill Brigg Mills, Thornhill Beck Road, Brighouse HD6 4AH
2015-05-15 delete address Technology House 46b Bradford Road Brighouse West Yorkshire HD6 1RY
2015-05-15 insert address Thornhill Brigg Mills Thornhill Beck Lane Brighouse HD6 4AH
2015-05-15 update primary_contact Technology House 46b Bradford Road Brighouse West Yorkshire HD6 1RY => Thornhill Brigg Mills Thornhill Beck Lane Brighouse HD6 4AH
2015-05-08 delete address TECHNOLOGY HOUSE 46B BRADFORD ROAD BRIGHOUSE WEST YORKSHIRE HD6 1RY
2015-05-08 insert address THORNHILL BRIGG MILL THORNHILL BECK LANE BRIGHOUSE WEST YORKSHIRE ENGLAND HD6 4AH
2015-05-08 update registered_address
2015-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2015 FROM TECHNOLOGY HOUSE 46B BRADFORD ROAD BRIGHOUSE WEST YORKSHIRE HD6 1RY
2015-01-07 update returns_last_madeup_date 2013-12-17 => 2014-12-17
2015-01-07 update returns_next_due_date 2015-01-14 => 2016-01-14
2014-12-17 update statutory_documents 17/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-26 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-23 delete email an..@sleighandstory.co.uk
2014-02-07 update returns_last_madeup_date 2012-12-17 => 2013-12-17
2014-02-07 update returns_next_due_date 2014-01-14 => 2015-01-14
2014-01-14 update statutory_documents 17/12/13 FULL LIST
2013-12-14 insert email ni..@sleighandstory.co.uk
2013-11-30 delete fax 01484 723047
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-17 => 2012-12-17
2013-06-24 update returns_next_due_date 2013-01-14 => 2014-01-14
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
2013-06-15 update website_status ServerDown => OK
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-12 update statutory_documents 22/03/13 STATEMENT OF CAPITAL GBP 25100
2013-04-03 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2013-02-22 update person_description debbie.story
2013-02-08 delete source_ip 87.106.68.250
2013-02-08 insert source_ip 82.165.37.76
2012-12-31 update statutory_documents SOLVENCY STATEMENT DATED 19/12/12
2012-12-31 update statutory_documents REDUCE ISSUED CAPITAL 19/12/2012
2012-12-31 update statutory_documents 31/12/12 STATEMENT OF CAPITAL GBP 25000
2012-12-31 update statutory_documents STATEMENT BY DIRECTORS
2012-12-21 update statutory_documents 17/12/12 FULL LIST
2012-12-15 insert fax 01484 723097
2012-09-25 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-28 update statutory_documents SOLVENCY STATEMENT DATED 09/03/12
2012-03-28 update statutory_documents REDUCE ISSUED CAPITAL 09/03/2012
2012-03-28 update statutory_documents 28/03/12 STATEMENT OF CAPITAL GBP 45000
2012-03-28 update statutory_documents STATEMENT BY DIRECTORS
2011-12-21 update statutory_documents 17/12/11 FULL LIST
2011-09-09 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-17 update statutory_documents 17/12/10 FULL LIST
2010-10-26 update statutory_documents SOLVENCY STATEMENT DATED 22/10/10
2010-10-26 update statutory_documents REDUCE ISSUED CAPITAL 22/10/2010
2010-10-26 update statutory_documents COMPANY BUSINESS 22/10/2010
2010-10-26 update statutory_documents 26/10/10 STATEMENT OF CAPITAL GBP 60000
2010-10-26 update statutory_documents STATEMENT BY DIRECTORS
2010-09-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-12-23 update statutory_documents 17/12/09 FULL LIST
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORA JANE STORY / 17/12/2009
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER PHILIP JOHN SLEIGH / 17/12/2009
2009-09-18 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 46A BRADFORD ROAD BRIGHOUSE WEST YORKSHIRE HD6 1RY
2008-12-17 update statutory_documents APPOINTMENT TERMINATED SECRETARY DEBORA STORY
2008-12-17 update statutory_documents RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2007-12-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION