STOCKPORT - History of Changes


DateDescription
2024-04-07 update account_ref_day 29 => 28
2024-04-07 update accounts_next_due_date 2024-03-29 => 2024-06-28
2023-07-07 update accounts_last_madeup_date 2021-05-31 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-29
2023-06-29 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-04-07 update account_ref_day 30 => 29
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2023-03-31 update statutory_documents PREVSHO FROM 30/06/2022 TO 29/06/2022
2023-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, NO UPDATES
2022-07-07 update account_ref_day 31 => 30
2022-07-07 update account_ref_month 5 => 6
2022-07-07 update accounts_next_due_date 2023-02-28 => 2023-03-31
2022-06-14 update statutory_documents CURREXT FROM 31/05/2022 TO 30/06/2022
2022-06-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-06-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-05-05 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-04-24 delete contact_pages_linkeddomain seo.lease
2022-04-24 delete index_pages_linkeddomain seo.lease
2022-04-24 insert contact_pages_linkeddomain elegantthemes.com
2022-04-24 insert contact_pages_linkeddomain wordpress.org
2022-04-24 insert index_pages_linkeddomain elegantthemes.com
2022-04-24 insert index_pages_linkeddomain wordpress.org
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-06-30 => 2020-05-31
2021-10-07 update accounts_next_due_date 2021-09-24 => 2022-02-28
2021-09-24 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-09-12 delete contact_pages_linkeddomain elegantthemes.com
2021-09-12 delete contact_pages_linkeddomain wordpress.org
2021-09-12 insert contact_pages_linkeddomain seo.lease
2021-07-31 delete contact_pages_linkeddomain seo.lease
2021-07-31 insert contact_pages_linkeddomain elegantthemes.com
2021-07-31 insert contact_pages_linkeddomain wordpress.org
2021-07-07 update account_ref_day 24 => 31
2021-07-07 update account_ref_month 6 => 5
2021-07-07 update accounts_next_due_date 2021-06-24 => 2021-09-24
2021-06-24 update statutory_documents CURRSHO FROM 24/06/2020 TO 31/05/2020
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-10-30 update accounts_next_due_date 2020-06-25 => 2021-06-24
2020-08-06 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-07-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN LOVETT / 22/05/2014
2020-06-27 delete source_ip 83.170.69.53
2020-06-27 insert source_ip 46.23.69.44
2020-06-27 update robots_txt_status www.hlp.ltd.uk: 200 => 404
2020-04-28 delete contact_pages_linkeddomain intelligentinternet.co.uk
2020-04-28 delete index_pages_linkeddomain intelligentinternet.co.uk
2020-04-28 insert contact_pages_linkeddomain seo.lease
2020-04-28 insert index_pages_linkeddomain seo.lease
2020-04-07 update account_ref_day 25 => 24
2020-04-07 update accounts_next_due_date 2020-03-25 => 2020-06-25
2020-03-25 update statutory_documents PREVSHO FROM 25/06/2019 TO 24/06/2019
2020-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-07-07 update accounts_next_due_date 2019-06-26 => 2020-03-25
2019-06-26 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-04-07 update account_ref_day 26 => 25
2019-04-07 update accounts_next_due_date 2019-03-26 => 2019-06-26
2019-03-26 update statutory_documents PREVSHO FROM 26/06/2018 TO 25/06/2018
2019-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES
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 2018-03-26 => 2019-03-26
2018-03-26 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES
2017-11-07 update website_status OK => EmptyPage
2017-07-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-07-07 update accounts_next_due_date 2017-06-27 => 2018-03-26
2017-06-26 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-04-26 update account_ref_day 27 => 26
2017-04-26 update accounts_next_due_date 2017-03-27 => 2017-06-27
2017-03-27 update statutory_documents PREVSHO FROM 27/06/2016 TO 26/06/2016
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-02-01 update robots_txt_status www.hlp.ltd.uk: 404 => 200
2016-06-07 update returns_last_madeup_date 2015-03-06 => 2016-03-06
2016-06-07 update returns_next_due_date 2016-04-03 => 2017-04-03
2016-05-16 update statutory_documents 06/03/16 FULL LIST
2016-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RONALD LOVETT / 01/08/2015
2016-05-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN LOVETT / 01/08/2015
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-27 => 2017-03-27
2016-03-24 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-07 delete address STRAWBERRY STUDIOS 3 WATERLOO ROAD STOCKPORT CHESHIRE SK1 3BD
2015-09-07 insert address HILLGATE PLACE 77 MIDDLE HILLGATE STOCKPORT CHESHIRE ENGLAND SK1 3EH
2015-09-07 update registered_address
2015-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2015 FROM STRAWBERRY STUDIOS 3 WATERLOO ROAD STOCKPORT CHESHIRE SK1 3BD
2015-06-07 update returns_last_madeup_date 2014-03-06 => 2015-03-06
2015-06-07 update returns_next_due_date 2015-04-03 => 2016-04-03
2015-05-29 update statutory_documents 06/03/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-27
2015-04-07 update accounts_next_due_date 2015-03-27 => 2015-04-30
2015-03-27 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address STRAWBERRY STUDIOS 3 WATERLOO ROAD STOCKPORT CHESHIRE UNITED KINGDOM SK1 3BD
2014-07-07 insert address STRAWBERRY STUDIOS 3 WATERLOO ROAD STOCKPORT CHESHIRE SK1 3BD
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-03-06 => 2014-03-06
2014-07-07 update returns_next_due_date 2014-04-03 => 2015-04-03
2014-06-05 update statutory_documents 06/03/14 FULL LIST
2014-06-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANN FOREMAN / 22/05/2014
2014-05-07 update accounts_last_madeup_date 2012-06-27 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-27 => 2015-03-27
2014-04-25 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-01-23 update website_status Unavailable => OK
2013-11-07 update accounts_last_madeup_date 2011-06-30 => 2012-06-27
2013-11-07 update accounts_next_due_date 2013-06-27 => 2014-03-27
2013-11-07 update company_status Active - Proposal to Strike off => Active
2013-10-30 update statutory_documents DISS40 (DISS40(SOAD))
2013-10-29 update statutory_documents 27/06/12 TOTAL EXEMPTION SMALL
2013-10-07 update company_status Active => Active - Proposal to Strike off
2013-09-24 update statutory_documents FIRST GAZETTE
2013-06-25 update account_ref_day 28 => 27
2013-06-25 update accounts_last_madeup_date 2010-06-30 => 2011-06-30
2013-06-25 update accounts_next_due_date 2012-09-28 => 2013-06-27
2013-06-25 update company_status Active - Proposal to Strike off => Active
2013-06-25 update returns_last_madeup_date 2012-03-06 => 2013-03-06
2013-06-25 update returns_next_due_date 2013-04-03 => 2014-04-03
2013-06-24 update company_status Active => Active - Proposal to Strike off
2013-06-21 update account_ref_day 29 => 28
2013-06-21 update accounts_next_due_date 2012-06-30 => 2012-09-28
2013-06-04 update website_status OK => Unavailable
2013-03-27 update statutory_documents PREVSHO FROM 28/06/2012 TO 27/06/2012
2013-03-08 update statutory_documents 06/03/13 FULL LIST
2013-03-02 update statutory_documents DISS40 (DISS40(SOAD))
2013-03-01 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2013-01-08 update statutory_documents FIRST GAZETTE
2012-06-28 update statutory_documents CURRSHO FROM 29/06/2011 TO 28/06/2011
2012-03-30 update statutory_documents PREVSHO FROM 30/06/2011 TO 29/06/2011
2012-03-30 update statutory_documents 06/03/12 FULL LIST
2011-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 59 BUCKINGHAM ROAD WILMSLOW CHESHIRE SK9 5LA
2011-05-06 update statutory_documents 06/03/11 FULL LIST
2011-03-31 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-04-30 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-04-12 update statutory_documents 06/03/10 FULL LIST
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RONALD LOVETT / 01/03/2010
2010-04-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANN FOREMAN / 01/03/2010
2009-06-03 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-04-07 update statutory_documents RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-04-23 update statutory_documents RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-01-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2008-01-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2007-05-21 update statutory_documents COMPANY NAME CHANGED H L PRICE & CO LIMITED CERTIFICATE ISSUED ON 21/05/07
2007-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/07 FROM: C/O HERRING PRICE & CO WELLINGTON HOUSE WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TZ
2007-04-20 update statutory_documents RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-03-15 update statutory_documents S366A DISP HOLDING AGM 06/03/06
2006-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/06 FROM: THE BRITANNIA SUITE LAUREN COURT WHARF ROAD MANCHESTER LANCASHIRE M33 2AF
2006-03-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-13 update statutory_documents NEW SECRETARY APPOINTED
2006-03-13 update statutory_documents DIRECTOR RESIGNED
2006-03-13 update statutory_documents SECRETARY RESIGNED
2006-03-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION