STORTFORD PRESTIGE LIMITED - 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
2023-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
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
2023-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES
2022-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES
2021-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2021-09-24 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES
2020-12-07 update account_category null => UNAUDITED ABRIDGED
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-27 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
2019-10-07 update account_category UNAUDITED ABRIDGED => null
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
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2019-03-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / JOHN PAUL GROVES / 01/01/2019
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
2018-09-21 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2018-03-07 update statutory_documents CESSATION OF LEE BRIAN PAUL AS A PSC
2018-01-30 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2018-01-30 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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 UNAUDITED ABRIDGED
2017-05-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE PAUL
2017-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GROVES / 10/03/2017
2017-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-26 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-07 => 2016-03-07
2016-05-13 update returns_next_due_date 2016-04-04 => 2017-04-04
2016-04-28 update statutory_documents 07/03/16 FULL LIST
2016-04-25 update statutory_documents 01/01/16 STATEMENT OF CAPITAL GBP 2
2016-04-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN SMITH
2015-10-08 update accounts_last_madeup_date 2014-03-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-10-03 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-12 update account_ref_month 3 => 12
2015-08-12 update accounts_next_due_date 2015-12-31 => 2015-10-03
2015-07-03 update statutory_documents PREVSHO FROM 31/03/2015 TO 31/12/2014
2015-05-08 delete address 5 HOLLY DRIVE DODDINGTON CAMBRIDGESHIRE PE15 0LF
2015-05-08 insert address 5 DUCKETTS WHARF SOUTH STREET BISHOP'S STORTFORD HERTFORDSHIRE ENGLAND CM23 3AR
2015-05-08 update registered_address
2015-05-08 update returns_last_madeup_date 2014-03-07 => 2015-03-07
2015-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 5 HOLLY DRIVE DODDINGTON CAMBRIDGESHIRE PE15 0LF
2015-04-07 update returns_next_due_date 2015-04-04 => 2016-04-04
2015-03-12 update statutory_documents 07/03/15 FULL LIST
2015-03-03 update statutory_documents DIRECTOR APPOINTED LEE BRIAN PAUL
2015-02-07 insert company_previous_name GROVES J LIMITED
2015-02-07 update name GROVES J LIMITED => STORTFORD PRESTIGE LIMITED
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-02 update statutory_documents COMPANY NAME CHANGED GROVES J LIMITED CERTIFICATE ISSUED ON 02/01/15
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-07 => 2014-03-07
2014-04-07 update returns_next_due_date 2014-04-04 => 2015-04-04
2014-03-11 update statutory_documents 07/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-07 => 2013-03-07
2013-06-25 update returns_next_due_date 2013-04-04 => 2014-04-04
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-26 update statutory_documents 07/03/13 FULL LIST
2013-03-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN SMITH / 08/03/2012
2013-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GROVES / 08/03/2012
2012-12-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-12 update statutory_documents 07/03/12 FULL LIST
2012-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GROVES / 08/03/2011
2011-12-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-24 update statutory_documents 07/03/11 FULL LIST
2011-01-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-15 update statutory_documents 07/03/10 FULL LIST
2009-12-31 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-08 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 5 HOLLY DRIVE DODDINGTON CAMBRIDGESHIRE PE15 0LF
2009-03-18 update statutory_documents RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 63 CLIFTON CLOSE BROXBOURNE HERTS EN10 6NU
2008-05-16 update statutory_documents RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 155 MALKIN DRIVE CHURCH LANGLEY HARLOW ESSEX CM17 9HL
2007-09-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-24 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-05-22 update statutory_documents NEW SECRETARY APPOINTED
2007-04-17 update statutory_documents SECRETARY RESIGNED
2007-04-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-04-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-03-19 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-19 update statutory_documents NEW SECRETARY APPOINTED
2007-03-19 update statutory_documents DIRECTOR RESIGNED
2007-03-19 update statutory_documents SECRETARY RESIGNED
2007-03-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION