SHEILA BIRD STUDIO - History of Changes


DateDescription
2024-04-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/23, NO UPDATES
2023-10-20 delete source_ip 34.159.75.132
2023-10-20 delete source_ip 34.159.137.246
2023-10-20 insert source_ip 18.192.231.252
2023-10-20 insert source_ip 3.72.140.173
2023-08-03 delete source_ip 34.141.72.9
2023-08-03 delete source_ip 35.156.224.161
2023-08-03 insert source_ip 34.159.75.132
2023-08-03 insert source_ip 34.159.137.246
2023-04-07 delete sic_code 31010 - Manufacture of office and shop furniture
2023-04-07 insert sic_code 74100 - specialised design activities
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-08 delete source_ip 34.141.11.154
2023-03-08 delete source_ip 34.141.103.251
2023-03-08 insert source_ip 34.141.72.9
2023-03-08 insert source_ip 35.156.224.161
2023-02-04 delete source_ip 34.159.132.250
2023-02-04 delete source_ip 35.246.229.114
2023-02-04 insert source_ip 34.141.11.154
2023-02-04 insert source_ip 34.141.103.251
2023-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-01-03 delete source_ip 34.159.75.132
2023-01-03 delete source_ip 34.159.137.246
2023-01-03 insert source_ip 34.159.132.250
2023-01-03 insert source_ip 35.246.229.114
2022-12-02 delete source_ip 34.141.55.250
2022-12-02 delete source_ip 35.198.80.163
2022-12-02 insert source_ip 34.159.75.132
2022-12-02 insert source_ip 34.159.137.246
2022-10-31 delete source_ip 34.141.72.9
2022-10-31 delete source_ip 34.159.75.132
2022-10-31 insert source_ip 34.141.55.250
2022-10-31 insert source_ip 35.198.80.163
2022-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-09-29 delete source_ip 18.159.128.50
2022-09-29 delete source_ip 34.159.25.198
2022-09-29 insert source_ip 34.141.72.9
2022-09-29 insert source_ip 34.159.75.132
2022-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/22, WITH UPDATES
2022-07-26 delete source_ip 3.64.200.242
2022-07-26 delete source_ip 3.67.234.155
2022-07-26 insert source_ip 18.159.128.50
2022-07-26 insert source_ip 34.159.25.198
2022-06-24 delete source_ip 167.99.246.105
2022-06-24 delete source_ip 161.35.218.98
2022-06-24 insert source_ip 3.64.200.242
2022-06-24 insert source_ip 3.67.234.155
2022-05-24 delete source_ip 3.64.200.242
2022-05-24 delete source_ip 3.125.16.34
2022-05-24 insert source_ip 167.99.246.105
2022-05-24 insert source_ip 161.35.218.98
2022-04-22 delete source_ip 159.65.118.56
2022-04-22 delete source_ip 206.189.50.215
2022-04-22 insert source_ip 3.64.200.242
2022-04-22 insert source_ip 3.125.16.34
2022-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2022-03-22 delete source_ip 167.99.242.112
2022-03-22 delete source_ip 18.159.128.50
2022-03-22 insert source_ip 159.65.118.56
2022-03-22 insert source_ip 206.189.50.215
2022-03-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-03-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-02-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-12-22 delete source_ip 161.35.218.98
2021-12-22 delete source_ip 18.192.76.182
2021-12-22 insert source_ip 167.99.242.112
2021-12-22 insert source_ip 18.159.128.50
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-09-14 delete source_ip 46.101.121.244
2021-09-14 insert source_ip 18.192.76.182
2021-08-11 delete source_ip 161.35.218.92
2021-08-11 delete source_ip 206.189.50.215
2021-08-11 insert source_ip 161.35.218.98
2021-08-11 insert source_ip 46.101.121.244
2021-07-11 delete source_ip 18.159.128.50
2021-07-11 delete source_ip 3.67.153.12
2021-07-11 insert source_ip 161.35.218.92
2021-07-11 insert source_ip 206.189.50.215
2021-07-07 update account_category null => MICRO ENTITY
2021-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2021-06-06 delete source_ip 18.192.76.182
2021-06-06 delete source_ip 3.125.252.47
2021-06-06 insert source_ip 18.159.128.50
2021-06-06 insert source_ip 3.67.153.12
2021-05-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-04-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-04-10 delete source_ip 142.93.108.123
2021-04-10 delete source_ip 134.209.226.211
2021-04-10 insert source_ip 18.192.76.182
2021-04-10 insert source_ip 3.125.252.47
2021-01-30 delete source_ip 167.99.129.42
2021-01-30 delete source_ip 157.230.120.63
2021-01-30 insert source_ip 142.93.108.123
2021-01-30 insert source_ip 134.209.226.211
2020-10-04 delete source_ip 13.79.38.229
2020-10-04 insert source_ip 167.99.129.42
2020-10-04 insert source_ip 157.230.120.63
2020-10-04 update robots_txt_status www.sheilabird.com: 200 => 404
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2020-06-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-10-07 insert company_previous_name SHEILA BIRD FM LTD
2019-10-07 update name SHEILA BIRD FM LTD => SHEILA BIRD STUDIOS LTD
2019-09-16 update statutory_documents COMPANY NAME CHANGED SHEILA BIRD FM LTD CERTIFICATE ISSUED ON 16/09/19
2019-09-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ATUL BANSAL / 19/08/2019
2019-09-07 delete address 13 STANLEY STREET MANCHESTER M8 8SH
2019-09-07 insert address 15 STANLEY STREET MANCHESTER ENGLAND M8 8SH
2019-09-07 update registered_address
2019-09-02 update statutory_documents ADOPT ARTICLES 19/08/2019
2019-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 13 STANLEY STREET MANCHESTER M8 8SH
2019-08-22 update statutory_documents DIRECTOR APPOINTED MR JON JAMES HUMPHREYS
2019-08-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON JAMES HUMPHREYS
2019-08-22 update statutory_documents 19/08/19 STATEMENT OF CAPITAL GBP 1963
2019-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-08-31
2019-02-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-11-07 update account_ref_day 30 => 31
2018-11-07 update account_ref_month 6 => 8
2018-11-07 update accounts_next_due_date 2019-03-31 => 2019-05-31
2018-10-31 update statutory_documents PREVEXT FROM 30/06/2018 TO 31/08/2018
2018-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
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
2018-03-29 delete email ye..@thetapestry.co.uk
2018-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-02-03 insert email ye..@thetapestry.co.uk
2017-11-20 insert industry_tag office interior design
2017-09-25 delete source_ip 212.67.209.230
2017-09-25 insert source_ip 13.79.38.229
2017-08-13 insert associated_investor Investcorp
2017-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-10-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-09-22 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-08 => 2016-06-08
2016-07-07 update returns_next_due_date 2016-07-06 => 2017-07-06
2016-06-17 update statutory_documents 08/06/16 FULL LIST
2016-05-12 delete associated_investor Investcorp
2016-04-14 insert associated_investor Investcorp
2016-01-29 insert address 24 christmas Christmas at 24 Lever Street Missguided 50 and press
2016-01-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-10 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-06-08 => 2015-06-08
2015-07-09 update returns_next_due_date 2015-07-06 => 2016-07-06
2015-07-08 delete phone 9295977
2015-06-16 update statutory_documents 08/06/15 FULL LIST
2015-06-10 insert address 54 Princess Street Biddle Sawer Silks Missguided 50 and press
2015-06-10 insert phone 9295977
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-20 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-14 delete phone 31142902
2015-02-12 insert phone 31142902
2014-07-07 delete address 13 STANLEY STREET MANCHESTER UNITED KINGDOM M8 8SH
2014-07-07 insert address 13 STANLEY STREET MANCHESTER M8 8SH
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-08 => 2014-06-08
2014-07-07 update returns_next_due_date 2014-07-06 => 2015-07-06
2014-06-18 update statutory_documents 08/06/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-07 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-27 delete phone 280711759
2013-08-27 delete phone 55880753745
2013-08-09 insert phone 280711759
2013-08-09 insert phone 55880753745
2013-08-09 update founded_year 2000 => null
2013-07-02 update returns_last_madeup_date 2012-06-08 => 2013-06-08
2013-07-02 update returns_next_due_date 2013-07-06 => 2014-07-06
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-24 update statutory_documents 08/06/13 FULL LIST
2013-06-21 delete sic_code 3612 - Manufacture other office & shop furniture
2013-06-21 insert sic_code 31010 - Manufacture of office and shop furniture
2013-06-21 update returns_last_madeup_date 2011-06-08 => 2012-06-08
2013-06-21 update returns_next_due_date 2012-07-06 => 2013-07-06
2013-06-20 update website_status DNSError => OK
2013-06-20 update founded_year null => 2000
2013-05-13 update website_status OK => DNSError
2013-02-26 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-22 update statutory_documents 08/06/12 FULL LIST
2012-02-27 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-09 update statutory_documents 08/06/11 FULL LIST
2011-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 95 OLDHAM ROAD ROCHDALE LANCASHIRE OL16 5QR UNITED KINGDOM
2011-01-25 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-01-19 update statutory_documents COMPANY NAME CHANGED CISM SOLUTIONS LTD CERTIFICATE ISSUED ON 19/01/11
2011-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 13 STANLEY STREET CHEETHAM MANCHESTER LANCASHIRE M8 8SH
2010-12-06 update statutory_documents COMPANY NAME CHANGED SHEILA BIRD FM LIMITED CERTIFICATE ISSUED ON 06/12/10
2010-07-21 update statutory_documents 08/06/10 FULL LIST
2009-10-23 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-25 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-06-11 update statutory_documents RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-02-19 update statutory_documents DIRECTOR APPOINTED ATUL BANSAL
2009-02-19 update statutory_documents APPOINTMENT TERMINATED SECRETARY ATUL BANSAL
2009-02-09 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAULA JUSTICE
2008-07-23 update statutory_documents SECRETARY APPOINTED ATUL BANSAL
2008-07-23 update statutory_documents APPOINTMENT TERMINATED SECRETARY SUSAN HAYDOCK
2008-06-30 update statutory_documents RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2008 FROM APPLETON HOUSE 1 ROPE WALK GARSTANG LANCASHIRE PR3 1NS
2008-04-29 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-07-13 update statutory_documents RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-05-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-01-17 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-11-27 update statutory_documents DIRECTOR RESIGNED
2006-11-15 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-03 update statutory_documents COMPANY NAME CHANGED MAARS PROJECTS LIMITED CERTIFICATE ISSUED ON 03/11/06
2006-09-01 update statutory_documents RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-04-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-06-20 update statutory_documents RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-04-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-07-09 update statutory_documents RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/04 FROM: C/O UKBF LIMITED OFFICE 2 16 NEW STREET STOURPORT ON SEVERN WORCESTERSHIRE DY13 8UW
2004-01-29 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-29 update statutory_documents NEW SECRETARY APPOINTED
2003-06-16 update statutory_documents DIRECTOR RESIGNED
2003-06-16 update statutory_documents SECRETARY RESIGNED
2003-06-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION