SHEENA STORAH & ASSOCIATES - History of Changes


DateDescription
2023-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/23, WITH UPDATES
2023-08-08 update website_status MaintenancePage => OK
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-13 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-06-07 delete address NORTHWICH PHYSIOTHERAY & TREATMENT CENTRE WINNINGTON AVENUE NORTHWICH CHESHIRE CW8 4EE
2023-06-07 insert address 1, BRUNEL COURT RUDHEATH WAY RUDHEATH NORTHWICH CHESHIRE ENGLAND CW9 7LP
2023-06-07 update registered_address
2023-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2023 FROM NORTHWICH PHYSIOTHERAY & TREATMENT CENTRE WINNINGTON AVENUE NORTHWICH CHESHIRE CW8 4EE
2023-04-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARIAN HORSBURGH
2022-12-01 update website_status OK => MaintenancePage
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES
2022-08-11 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-01 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES
2021-08-20 update statutory_documents CESSATION OF MARIAN HORSBURGH AS A PSC
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-12 update website_status OK => DomainNotFound
2020-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES
2020-08-17 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-12 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES
2019-07-07 update website_status OK => DomainNotFound
2019-02-06 delete source_ip 91.194.151.41
2019-02-06 insert source_ip 91.136.8.128
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES
2018-08-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA LOUISE HORSBURGH
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-02 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-02-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MARIAN HORSBURGH / 12/02/2018
2017-09-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-09-07 update accounts_last_madeup_date 2016-08-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES
2017-08-21 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-02-09 update account_ref_month 8 => 3
2017-02-09 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-02-09 update accounts_next_due_date 2017-05-31 => 2017-12-31
2017-01-04 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-01-04 update statutory_documents CURRSHO FROM 31/08/2017 TO 31/03/2017
2016-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2015-12-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2015-12-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2015-11-27 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-08-19 => 2015-08-19
2015-09-08 update returns_next_due_date 2015-09-16 => 2016-09-16
2015-08-24 update statutory_documents 19/08/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2014-12-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-11-28 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-08-19 => 2014-08-19
2014-10-07 update returns_next_due_date 2014-09-16 => 2015-09-16
2014-09-14 update statutory_documents 19/08/14 FULL LIST
2014-08-15 delete source_ip 62.128.158.241
2014-08-15 insert source_ip 91.194.151.41
2013-12-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2013-12-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-11-14 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-08-19 => 2013-08-19
2013-09-06 update returns_next_due_date 2013-09-16 => 2014-09-16
2013-08-29 update statutory_documents 19/08/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-23 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 8512 - Medical practice activities
2013-06-22 insert sic_code 86900 - Other human health activities
2013-06-22 update returns_last_madeup_date 2011-08-19 => 2012-08-19
2013-06-22 update returns_next_due_date 2012-09-16 => 2013-09-16
2013-01-29 insert person Di Quinlivan
2013-01-29 update person_description Amanda Horsburgh
2012-11-13 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-23 update statutory_documents 19/08/12 FULL LIST
2012-04-17 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-22 update statutory_documents 19/08/11 FULL LIST
2010-12-14 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-10-11 update statutory_documents 19/08/10 FULL LIST
2010-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA LOUISE HORSBURGH / 19/08/2010
2010-02-24 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-10-07 update statutory_documents 19/08/09 FULL LIST
2008-11-12 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-11-07 update statutory_documents RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2007-11-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-10-08 update statutory_documents RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/07 FROM: ROOM 8 WALLERSCOTE HOUSE WINNINGTON LANE NORTHWICH CHESHIRE CW8 4EG
2007-01-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-12 update statutory_documents RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-01-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-19 update statutory_documents RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-01 update statutory_documents RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2003-11-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-10-15 update statutory_documents RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2002-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/02 FROM: 29 HODGE LANE HARTFORD NORTHWICH CHESHIRE CW8 3AG
2002-08-28 update statutory_documents SECRETARY RESIGNED
2002-08-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION