ANYTHING BUT STANDARD - History of Changes


DateDescription
2024-04-09 delete alias Anything But Standard Group
2024-04-09 insert address 11-13 North St Bedminster BS3 1EN
2024-04-09 update description
2023-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/23, NO UPDATES
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 31/12/22 UNAUDITED ABRIDGED
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
2022-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/22, NO UPDATES
2022-09-26 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-07-31 update description
2022-03-25 delete phone 02920611556
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-23 delete address 11-13 North St, Bristol BS3 1EN
2021-12-23 insert phone 02920611556
2021-12-21 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/21, NO UPDATES
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-05-22 delete address 35 Whitchurch Road, Cardiff CF14 3JP
2021-05-22 delete contact_pages_linkeddomain square.site
2021-05-22 insert address 79-81 Whitchurch Rd, Cardiff CF14 3JP
2021-05-22 insert address 79-81 Whitchurch Road, Cardiff CF14 3JP
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-28 delete source_ip 104.24.100.157
2021-01-28 delete source_ip 104.24.101.157
2021-01-28 insert source_ip 104.21.56.118
2020-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES
2020-12-23 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-07-10 delete general_emails in..@theurbanstandard.co.uk
2020-07-10 delete email in..@theurbanstandard.co.uk
2020-07-10 delete source_ip 173.236.159.142
2020-07-10 insert source_ip 172.67.184.228
2020-07-10 insert source_ip 104.24.100.157
2020-07-10 insert source_ip 104.24.101.157
2020-07-10 update description
2020-07-10 update founded_year 2014 => null
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-04 delete general_emails in..@southststandard.co.uk
2020-03-04 delete email in..@southststandard.co.uk
2019-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES
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
2019-09-23 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2018-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES
2018-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2018-10-07 update num_mort_charges 0 => 4
2018-10-07 update num_mort_outstanding 0 => 4
2018-10-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NY BORJAN LIMITED
2018-10-04 update statutory_documents CESSATION OF DOMINIC JOHN WOOD AS A PSC
2018-10-04 update statutory_documents CESSATION OF TIMOTHY FRANCIS MOORES AS A PSC
2018-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MOORES
2018-09-25 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-08-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087363170001
2018-08-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087363170002
2018-08-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087363170003
2018-08-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 087363170004
2017-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update account_ref_month 1 => 12
2017-10-07 update accounts_last_madeup_date 2016-01-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-10-31 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-27 update statutory_documents PREVSHO FROM 31/01/2017 TO 31/12/2016
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-10-28 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-07 insert company_previous_name URBAN PUBCO LTD
2016-03-07 update name URBAN PUBCO LTD => ANYTHING BUT STANDARD GROUP LIMITED
2016-02-12 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-02-12 update accounts_last_madeup_date 2014-10-31 => 2015-01-31
2016-02-12 update accounts_next_due_date 2016-01-27 => 2016-10-31
2016-02-08 update statutory_documents COMPANY NAME CHANGED URBAN PUBCO LTD CERTIFICATE ISSUED ON 08/02/16
2016-01-22 update statutory_documents DIRECTOR APPOINTED MR DOMINIC JOHN WOOD
2016-01-21 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-11-09 update account_ref_month 10 => 1
2015-11-09 update accounts_next_due_date 2016-07-31 => 2016-01-27
2015-11-09 update returns_last_madeup_date 2014-10-17 => 2015-10-17
2015-11-09 update returns_next_due_date 2015-11-14 => 2016-11-14
2015-10-27 update statutory_documents PREVSHO FROM 31/10/2015 TO 31/01/2015
2015-10-21 update statutory_documents 17/10/15 FULL LIST
2015-08-13 update account_category NO ACCOUNTS FILED => DORMANT
2015-08-13 update accounts_last_madeup_date null => 2014-10-31
2015-08-13 update accounts_next_due_date 2015-07-17 => 2016-07-31
2015-07-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2014-12-07 delete address OFFICE 1 THE COACH HOUSE 24-26 STATION ROAD SHIREHAMPTON BRISTOL UNITED KINGDOM BS11 9TX
2014-12-07 insert address OFFICE 1 THE COACH HOUSE 24-26 STATION ROAD SHIREHAMPTON BRISTOL BS11 9TX
2014-12-07 insert sic_code 74990 - Non-trading company
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date null => 2014-10-17
2014-12-07 update returns_next_due_date 2014-11-14 => 2015-11-14
2014-11-28 update statutory_documents 17/10/14 FULL LIST
2013-10-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION