STERLING MANHATTAN - 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
2023-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-11 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/22, WITH UPDATES
2022-09-10 insert index_pages_linkeddomain bbc.co.uk
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-31 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-07-30 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-06-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEESLEY
2020-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES
2020-07-23 delete alias Sterling Manhattan Ltd.
2020-07-23 delete fax 0117 914 2301
2020-07-23 delete index_pages_linkeddomain fifteenten.co.uk
2020-07-23 delete index_pages_linkeddomain linkedin.com
2020-07-23 delete index_pages_linkeddomain rsg-plc.com
2020-07-23 delete source_ip 193.39.253.31
2020-07-23 insert source_ip 35.197.246.17
2020-07-23 update robots_txt_status www.sterlingmanhattan.co.uk: 404 => 200
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update account_category FULL => TOTAL EXEMPTION FULL
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
2020-03-31 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2019-11-12 update statutory_documents CESSATION OF RESOURCE SOLUTIONS GROUP PLC AS A PSC
2019-08-07 delete address FIRST FLOOR CLIFTON DOWN HOUSE 54A WHITELADIES ROAD CLIFTON BRISTOL BS8 2NH
2019-08-07 insert address UNIT 6 THE SANCTUARY EDEN OFFICE PARK HAM GREEN BRISTOL ENGLAND BS20 0DD
2019-08-07 update num_mort_charges 2 => 3
2019-08-07 update num_mort_outstanding 1 => 2
2019-08-07 update registered_address
2019-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2019 FROM FIRST FLOOR CLIFTON DOWN HOUSE 54A WHITELADIES ROAD CLIFTON BRISTOL BS8 2NH
2019-07-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082709620003
2019-06-19 update statutory_documents ADOPT ARTICLES 23/05/2019
2019-04-18 update statutory_documents DIRECTOR APPOINTED MR MICHAEL ADRIAN BEESLEY
2019-04-18 update statutory_documents DIRECTOR APPOINTED MR OLIVER MATTHEW DAWE
2019-01-25 delete source_ip 83.138.145.28
2019-01-25 insert source_ip 193.39.253.31
2019-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-12-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18
2018-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-09-26 delete source_ip 162.13.103.121
2018-09-26 insert source_ip 83.138.145.28
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
2018-03-16 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17
2017-11-13 update statutory_documents SECRETARY APPOINTED MRS ANYA LOUISE BURTON
2017-11-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY AMANDA MALLENDER
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES
2017-10-07 update num_mort_outstanding 2 => 1
2017-10-07 update num_mort_satisfied 0 => 1
2017-09-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082709620001
2017-06-08 update num_mort_charges 1 => 2
2017-06-08 update num_mort_outstanding 1 => 2
2017-05-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082709620002
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-05-02 insert about_pages_linkeddomain rsg-plc.com
2017-05-02 insert client_pages_linkeddomain rsg-plc.com
2017-05-02 insert index_pages_linkeddomain rsg-plc.com
2017-05-02 insert service_pages_linkeddomain rsg-plc.com
2017-04-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16
2016-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-08-14 delete address 474b Bath Road, Saltford Bristol BS31 3DJ
2016-08-14 delete address 474b Bath Road, Saltfor, Bristol BS31 3DJ
2016-08-14 delete registration_number 06296157
2016-08-14 delete vat 06296157
2016-08-14 insert contact_pages_linkeddomain rsg-plc.com
2016-08-14 update primary_contact 474b Bath Road, Saltford Bristol BS31 3DJ => null
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
2016-04-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15
2016-03-13 update website_status OK => DomainNotFound
2016-01-26 update statutory_documents SECRETARY APPOINTED MRS AMANDA MALLENDER
2016-01-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DARREN DUGGAN
2015-12-09 update returns_last_madeup_date 2014-10-29 => 2015-10-29
2015-12-09 update returns_next_due_date 2015-11-26 => 2016-11-26
2015-11-23 update statutory_documents 29/10/15 FULL LIST
2015-07-09 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-07-09 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-06-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14
2015-04-13 delete source_ip 162.13.103.120
2015-04-13 insert source_ip 162.13.103.121
2014-12-07 update returns_last_madeup_date 2013-10-29 => 2014-10-29
2014-12-07 update returns_next_due_date 2014-11-26 => 2015-11-26
2014-11-11 update statutory_documents 29/10/14 FULL LIST
2014-10-07 update num_mort_charges 0 => 1
2014-10-07 update num_mort_outstanding 0 => 1
2014-09-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082709620001
2014-05-07 update account_category NO ACCOUNTS FILED => FULL
2014-05-07 update accounts_last_madeup_date null => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13
2014-02-03 update statutory_documents SECRETARY APPOINTED MR DARREN DUGGAN
2013-12-07 delete address FIRST FLOOR CLIFTON DOWN HOUSE 54A WHITELADIES ROAD CLIFTON BRISTOL UNITED KINGDOM BS8 2NH
2013-12-07 insert address FIRST FLOOR CLIFTON DOWN HOUSE 54A WHITELADIES ROAD CLIFTON BRISTOL BS8 2NH
2013-12-07 insert sic_code 78109 - Other activities of employment placement agencies
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date null => 2013-10-29
2013-12-07 update returns_next_due_date 2013-11-26 => 2014-11-26
2013-11-01 update statutory_documents 29/10/13 FULL LIST
2013-09-25 update statutory_documents 29/10/12 STATEMENT OF CAPITAL GBP 200
2013-08-21 delete source_ip 89.206.148.242
2013-08-21 insert source_ip 162.13.103.120
2013-08-01 update account_ref_day 31 => 30
2013-08-01 update account_ref_month 10 => 6
2013-08-01 update accounts_next_due_date 2014-07-29 => 2014-03-31
2013-07-23 update statutory_documents PREVSHO FROM 31/10/2013 TO 30/06/2013
2013-07-10 update statutory_documents 29/10/12 STATEMENT OF CAPITAL GBP 200
2012-10-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-10-25 insert address 474b Bath Road, Saltford Bristol BS31 3DJ
2012-10-25 insert email in..@sterlingmanhattan.co.uk
2012-10-25 insert phone 0117 914 2301
2012-10-25 insert phone 0117 949 49 49
2012-10-25 insert phone 0117 949 4949
2012-10-25 update primary_contact