STOPFORDS ASSOCIATES - History of Changes


DateDescription
2023-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN BARRY WOOD / 04/10/2023
2023-06-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GLEN BARRY WOOD / 21/06/2023
2023-06-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL NICHOLSON / 21/06/2023
2023-06-16 delete otherexecutives Brian Stopford
2023-06-16 delete about_pages_linkeddomain unicolocksmiths.co.uk
2023-06-16 delete contact_pages_linkeddomain unicolocksmiths.co.uk
2023-06-16 delete index_pages_linkeddomain unicolocksmiths.co.uk
2023-06-16 delete management_pages_linkeddomain unicolocksmiths.co.uk
2023-06-16 delete person Angela Strouther
2023-06-16 delete person Brian Stopford
2023-06-16 delete person Pat Stopford
2023-06-16 delete service_pages_linkeddomain unicolocksmiths.co.uk
2023-06-16 delete terms_pages_linkeddomain unicolocksmiths.co.uk
2023-06-16 insert alias Stopfords (Mansfield) Limited
2023-06-16 insert person Amy Hackett
2023-06-16 insert person Kirstie McGarry-Clark
2023-06-16 insert person Lyndsey Walker
2023-06-16 insert person Morgan Airlie
2023-06-16 insert person Nicola Richmond
2023-06-16 insert person Sarah Whitley
2023-06-16 update person_description Glen Wood => Glen Wood
2023-06-07 insert company_previous_name STOPFORD ASSOCIATES LIMITED
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-06-07 update name STOPFORD ASSOCIATES LIMITED => STOPFORDS (MANSFIELD) LIMITED
2023-05-25 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2023-05-15 update statutory_documents COMPANY NAME CHANGED STOPFORD ASSOCIATES LIMITED CERTIFICATE ISSUED ON 15/05/23
2023-05-15 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-04-25 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/23, WITH UPDATES
2023-02-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL NICHOLSON / 15/12/2022
2023-01-31 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-01-31 update statutory_documents 15/12/22 STATEMENT OF CAPITAL GBP 400
2023-01-03 update statutory_documents 15/12/22 STATEMENT OF CAPITAL GBP 1600
2023-01-03 update statutory_documents 15/12/22 STATEMENT OF CAPITAL GBP 1600
2022-12-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLEN BARRY WOOD
2022-12-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MICHAEL NICHOLSON
2022-12-20 update statutory_documents CESSATION OF BRIAN JOHN STOPFORD AS A PSC
2022-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN STOPFORD
2022-12-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICIA STOPFORD
2022-10-01 insert about_pages_linkeddomain unicolocksmiths.co.uk
2022-10-01 insert address Tower Place, London EC3R 5BU
2022-10-01 insert address of 20 Gracechurch Street, London EC3V 0BG
2022-10-01 insert contact_pages_linkeddomain unicolocksmiths.co.uk
2022-10-01 insert index_pages_linkeddomain unicolocksmiths.co.uk
2022-10-01 insert management_pages_linkeddomain unicolocksmiths.co.uk
2022-10-01 insert service_pages_linkeddomain unicolocksmiths.co.uk
2022-10-01 insert terms_pages_linkeddomain unicolocksmiths.co.uk
2022-06-07 delete person Sarah Robson
2022-06-07 delete person Sharon Flear
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-05-03 delete person Pam Durham
2022-05-03 insert person Aimee Wardley
2022-05-03 insert person Sarah Robson
2022-04-25 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES
2022-02-14 insert person Jay Willows
2022-02-14 insert person Karen Harmieson
2022-02-14 insert person Sharon Flear
2021-07-01 delete person Martin Jackson
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-26 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-04-23 insert person Martin Jackson
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2021-02-04 update website_status FlippedRobots => OK
2021-02-04 delete source_ip 185.151.28.162
2021-02-04 insert source_ip 151.101.2.159
2021-02-04 update robots_txt_status stopfords.co.uk: 200 => 0
2020-10-21 update statutory_documents SOLVENCY STATEMENT DATED 12/10/20
2020-10-21 update statutory_documents REDUCE SHARE PREM A/C 12/10/2020
2020-10-21 update statutory_documents 21/10/20 STATEMENT OF CAPITAL GBP 1000
2020-10-21 update statutory_documents STATEMENT BY DIRECTORS
2020-10-09 update website_status Disallowed => FlippedRobots
2020-06-14 update website_status FlippedRobots => Disallowed
2020-06-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN JOHN STOPFORD / 03/06/2020
2020-05-23 update website_status Disallowed => FlippedRobots
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-17 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES
2020-03-23 update website_status FlippedRobots => Disallowed
2020-02-27 update website_status Disallowed => FlippedRobots
2019-10-31 update website_status FlippedRobots => Disallowed
2019-09-27 update website_status Disallowed => FlippedRobots
2019-07-26 update website_status FlippedRobots => Disallowed
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-29 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES
2019-04-03 update website_status OK => FlippedRobots
2019-01-09 update statutory_documents SOLVENCY STATEMENT DATED 20/12/18
2019-01-09 update statutory_documents REDUCE ISSUED CAPITAL 20/12/2018
2019-01-09 update statutory_documents 09/01/19 STATEMENT OF CAPITAL GBP 1000
2019-01-09 update statutory_documents STATEMENT BY DIRECTORS
2018-05-11 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-11 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-11 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-04-26 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2018-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-01-08 update statutory_documents SOLVENCY STATEMENT DATED 12/12/17
2018-01-08 update statutory_documents ISSUED SHARE PREMIUM A/C BE REDUCED 12/12/2017
2018-01-08 update statutory_documents 08/01/18 STATEMENT OF CAPITAL GBP 1000
2018-01-08 update statutory_documents STATEMENT BY DIRECTORS
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-09-20 update statutory_documents 20/09/16 STATEMENT OF CAPITAL GBP 1000
2016-08-11 update statutory_documents SOLVENCY STATEMENT DATED 22/07/16
2016-08-11 update statutory_documents REDUCE SHARE PREM A/C 22/07/2016
2016-08-11 update statutory_documents STATEMENT BY DIRECTORS
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-13 update returns_last_madeup_date 2015-04-03 => 2016-04-03
2016-05-13 update returns_next_due_date 2016-05-01 => 2017-05-01
2016-04-29 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-04-29 update statutory_documents 03/04/16 FULL LIST
2016-02-02 update statutory_documents SOLVENCY STATEMENT DATED 14/01/16
2016-02-02 update statutory_documents ADOPT ARTICLES 11/01/2016
2016-02-02 update statutory_documents REDUCE SHARE PREM A/C 14/01/2016
2016-02-02 update statutory_documents 02/02/16 STATEMENT OF CAPITAL GBP 1000
2016-02-02 update statutory_documents STATEMENT BY DIRECTORS
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-08 update returns_last_madeup_date 2014-04-03 => 2015-04-03
2015-05-08 update returns_next_due_date 2015-05-01 => 2016-05-01
2015-04-28 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-04-24 update statutory_documents 03/04/15 FULL LIST
2014-06-07 update returns_last_madeup_date 2013-04-03 => 2014-04-03
2014-06-07 update returns_next_due_date 2014-05-01 => 2015-05-01
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-05-04 update statutory_documents 03/04/14 FULL LIST
2014-04-17 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MICHAEL NICHOLSON / 08/01/2014
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-25 update returns_last_madeup_date 2012-04-03 => 2013-04-03
2013-06-25 update returns_next_due_date 2013-05-01 => 2014-05-01
2013-04-12 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-04-04 update statutory_documents 03/04/13 FULL LIST
2012-04-23 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-04-04 update statutory_documents 03/04/12 FULL LIST
2012-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MICHAEL NICHOLSON / 30/01/2012
2011-04-27 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-04-07 update statutory_documents 03/04/11 FULL LIST
2010-04-27 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2010-04-16 update statutory_documents 03/04/10 FULL LIST
2010-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN BARRY WOOD / 20/02/2010
2010-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MICHAEL NICHOLSON / 02/02/2010
2009-05-29 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2009-04-06 update statutory_documents RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-02-18 update statutory_documents DIRECTOR APPOINTED MR GLEN BARRY WOOD
2009-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2009 FROM SYNERGY HOUSE 3 ACORN BUSINESS PARK COMMERCIAL GATE MANSFIELD NOTTINGHAMSHIRE NG18 1EX
2008-12-23 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GLEN WOOD
2008-05-30 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2008-04-08 update statutory_documents RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-01-22 update statutory_documents NOTIFICATION OF CHANGES 16/08/07
2008-01-07 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-07 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-24 update statutory_documents RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2006-06-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-04-03 update statutory_documents RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2005-04-12 update statutory_documents RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2004-08-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-08-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04
2004-04-16 update statutory_documents RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2003-10-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-04-13 update statutory_documents RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2002-12-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-04-10 update statutory_documents RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2001-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/01 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JX
2001-04-20 update statutory_documents NEW DIRECTOR APPOINTED
2001-04-20 update statutory_documents NEW SECRETARY APPOINTED
2001-04-12 update statutory_documents DIRECTOR RESIGNED
2001-04-12 update statutory_documents SECRETARY RESIGNED
2001-04-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION