STONEWALL SECURITY LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/23, NO UPDATES
2023-05-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARTIN RANDALL / 10/05/2023
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-11-07 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-27 update statutory_documents CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2022-07-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMPORESS INVESTMENTS LTD
2022-07-26 update statutory_documents CESSATION OF MARTIN RANDALL AS A PSC
2022-06-30 update statutory_documents SHARE FOR SHARE EXCHANGE/SHARE TRANSFERS 22/06/2022
2022-06-13 update statutory_documents SOLVENCY STATEMENT DATED 23/05/22
2022-06-13 update statutory_documents REDUCE ISSUED CAPITAL 23/05/2022
2022-06-13 update statutory_documents 13/06/22 STATEMENT OF CAPITAL GBP 1000
2022-06-13 update statutory_documents STATEMENT BY DIRECTORS
2022-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN RANDALL / 01/12/2021
2022-01-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CLARE LOUISE RANDALL / 01/12/2021
2021-12-14 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-07 delete address ASPECTS HOUSE 66A SOMERS ROAD RUGBY ENGLAND CV22 7DH
2021-09-07 insert address UNIT 6 MICHELL COURT CASTLE MOUND WAY RUGBY ENGLAND CV23 0UY
2021-09-07 update registered_address
2021-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2021 FROM ASPECTS HOUSE 66A SOMERS ROAD RUGBY CV22 7DH ENGLAND
2021-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOUISE RANDALL / 10/08/2021
2021-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES
2021-05-07 update num_mort_charges 6 => 7
2021-05-07 update num_mort_outstanding 2 => 3
2021-04-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065875460007
2021-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RANDALL / 18/12/2020
2021-03-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOUISE RANDALL / 18/12/2020
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-17 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RANDALL / 04/08/2020
2020-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE LOUISE GARROD / 04/08/2020
2020-08-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARTIN RANDALL / 04/08/2020
2020-08-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GARROD / 08/03/2019
2020-08-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN RANDALL / 04/08/2020
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES
2020-01-07 delete address 1 CHARLOTTE STREET RUGBY CV21 3HB
2020-01-07 insert address ASPECTS HOUSE 66A SOMERS ROAD RUGBY ENGLAND CV22 7DH
2020-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-07 update registered_address
2019-12-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 1 CHARLOTTE STREET RUGBY CV21 3HB
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-21 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-24 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-12-20 update num_mort_charges 5 => 6
2016-12-20 update num_mort_satisfied 3 => 4
2016-10-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065875460006
2016-10-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 update num_mort_charges 4 => 5
2016-06-08 update num_mort_outstanding 1 => 2
2016-06-08 update returns_last_madeup_date 2015-05-08 => 2016-05-08
2016-06-08 update returns_next_due_date 2016-06-05 => 2017-06-05
2016-05-12 update statutory_documents 08/05/16 FULL LIST
2016-05-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065875460005
2015-08-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-09 update returns_last_madeup_date 2014-05-08 => 2015-05-08
2015-06-09 update returns_next_due_date 2015-06-05 => 2016-06-05
2015-05-20 update statutory_documents 08/05/15 FULL LIST
2015-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE GARROD / 27/02/2015
2015-03-20 update statutory_documents DIRECTOR APPOINTED CLARE LOUISE GARROD
2015-03-20 update statutory_documents SECRETARY APPOINTED MARTIN RANDALL
2015-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL RANDALL
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
2014-12-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 update num_mort_outstanding 2 => 1
2014-10-07 update num_mort_satisfied 2 => 3
2014-09-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-07 delete address 1 CHARLOTTE STREET RUGBY UNITED KINGDOM CV21 3HB
2014-06-07 insert address 1 CHARLOTTE STREET RUGBY CV21 3HB
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-08 => 2014-05-08
2014-06-07 update returns_next_due_date 2014-06-05 => 2015-06-05
2014-05-13 update statutory_documents 08/05/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-01 update returns_last_madeup_date 2012-05-08 => 2013-05-08
2013-08-01 update returns_next_due_date 2013-06-05 => 2014-06-05
2013-07-16 update statutory_documents 08/05/13 FULL LIST
2013-07-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
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
2013-06-21 delete sic_code 7460 - Investigation & security
2013-06-21 insert sic_code 80100 - Private security activities
2013-06-21 update returns_last_madeup_date 2011-05-08 => 2012-05-08
2013-06-21 update returns_next_due_date 2012-06-05 => 2013-06-05
2012-12-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-21 update statutory_documents 08/05/12 FULL LIST
2012-02-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-12 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-22 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROL RANDALL
2011-10-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-14 update statutory_documents 08/05/11 FULL LIST
2010-10-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-22 update statutory_documents DIRECTOR APPOINTED MR MARTIN RANDALL
2010-05-09 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-08 update statutory_documents 08/05/10 FULL LIST
2010-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RANDALL / 01/05/2010
2010-04-26 update statutory_documents DIRECTOR APPOINTED MRS CAROL RANDALL
2010-04-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WAYNE PEGLER
2009-05-13 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-08 update statutory_documents RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-03-10 update statutory_documents CURRSHO FROM 31/05/2009 TO 31/03/2009
2008-07-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION