STONEHOUSE FIREPLACES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-30 => 2023-03-30
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-30
2023-04-17 delete index_pages_linkeddomain morsoe.com
2023-04-17 insert index_pages_linkeddomain everhot.co.uk
2023-04-17 insert index_pages_linkeddomain hearthproducts.co.uk
2023-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-30 => 2022-03-30
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2023-03-29 update statutory_documents 30/03/22 TOTAL EXEMPTION FULL
2023-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN DAVISON / 24/02/2023
2023-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DAVIDSON / 24/02/2023
2023-02-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIR DAVISON
2022-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-30
2022-05-07 update accounts_next_due_date 2022-03-30 => 2022-12-30
2022-04-26 update statutory_documents 30/03/21 TOTAL EXEMPTION FULL
2022-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/22, NO UPDATES
2022-02-10 insert about_pages_linkeddomain gassaferegister.co.uk
2022-02-10 insert about_pages_linkeddomain hetas.co.uk
2022-02-10 insert index_pages_linkeddomain gassaferegister.co.uk
2022-02-10 insert index_pages_linkeddomain hetas.co.uk
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-03-30
2021-09-24 delete address Unit F Harwood Road, Northminster Business Park, Upper Poppleton, York YO26 6QU, United Kingdom
2021-09-24 insert address Unit 2 Harwood Road, Northminster Business Park, Upper Poppleton, York YO26 6QU, United Kingdom
2021-05-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-05-07 update account_ref_day 31 => 30
2021-05-07 update accounts_last_madeup_date 2019-03-29 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-30
2021-04-07 update account_ref_day 29 => 31
2021-04-07 update accounts_next_due_date 2021-03-29 => 2021-03-31
2021-04-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-04-01 update statutory_documents CURRSHO FROM 31/03/2020 TO 30/03/2020
2021-03-29 update statutory_documents PREVEXT FROM 29/03/2020 TO 31/03/2020
2021-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-29 => 2021-03-29
2020-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-04-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-29
2020-04-07 update accounts_next_due_date 2020-03-23 => 2020-12-29
2020-03-25 update statutory_documents 29/03/19 UNAUDITED ABRIDGED
2020-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES
2020-01-07 update account_ref_day 30 => 29
2020-01-07 update accounts_next_due_date 2019-12-30 => 2020-03-23
2019-12-23 update statutory_documents PREVSHO FROM 30/03/2019 TO 29/03/2019
2019-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-04-07 update accounts_next_due_date 2019-03-21 => 2019-12-30
2019-03-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES
2019-01-07 update account_ref_day 31 => 30
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-03-21
2018-12-21 update statutory_documents PREVSHO FROM 31/03/2018 TO 30/03/2018
2018-06-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-06-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-06-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-05-23 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2018-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES
2018-03-24 update statutory_documents DISS40 (DISS40(SOAD))
2018-03-13 update statutory_documents FIRST GAZETTE
2017-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-03-05 => 2016-03-05
2016-07-07 update returns_next_due_date 2016-04-02 => 2017-04-02
2016-06-08 update statutory_documents DISS40 (DISS40(SOAD))
2016-06-07 update statutory_documents FIRST GAZETTE
2016-06-01 update statutory_documents 05/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-05 => 2015-03-05
2015-05-07 update returns_next_due_date 2015-04-02 => 2016-04-02
2015-04-09 update statutory_documents 05/03/15 FULL LIST
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
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address SHOWROOM 5 HYDRO RETAIL PARK RIPON ROAD HARROGATE NORTH YORKSHIRE ENGLAND HG1 2BF
2014-08-07 insert address SHOWROOM 5 HYDRO RETAIL PARK RIPON ROAD HARROGATE NORTH YORKSHIRE HG1 2BF
2014-08-07 update company_status Active - Proposal to Strike off => Active
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-03-05 => 2014-03-05
2014-08-07 update returns_next_due_date 2014-04-02 => 2015-04-02
2014-07-07 update company_status Active => Active - Proposal to Strike off
2014-07-02 update statutory_documents DISS40 (DISS40(SOAD))
2014-07-01 update statutory_documents 05/03/14 FULL LIST
2014-07-01 update statutory_documents FIRST GAZETTE
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
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-05 => 2013-03-05
2013-06-25 update returns_next_due_date 2013-04-02 => 2014-04-02
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
2013-06-23 delete address UNIT 2 LANGTON BUSINESS PARK DURHAM WAY NEWTON AYCLIFFE COUNTY DURHAM DL5 6BL
2013-06-23 insert address SHOWROOM 5 HYDRO RETAIL PARK RIPON ROAD HARROGATE NORTH YORKSHIRE ENGLAND HG1 2BF
2013-06-23 update registered_address
2013-06-22 update num_mort_charges 0 => 1
2013-06-22 update num_mort_outstanding 0 => 1
2013-03-06 update statutory_documents 05/03/13 FULL LIST
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2012 FROM UNIT 2 LANGTON BUSINESS PARK DURHAM WAY NEWTON AYCLIFFE COUNTY DURHAM DL5 6BL
2012-09-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-30 update statutory_documents 05/03/12 FULL LIST
2011-12-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-02 update statutory_documents DISS40 (DISS40(SOAD))
2011-07-27 update statutory_documents 05/03/11 FULL LIST
2011-07-26 update statutory_documents DIRECTOR APPOINTED MRS CLAIR DAVISON
2011-07-19 update statutory_documents FIRST GAZETTE
2010-03-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION