CRUZ PROPERTY MANAGEMENT - History of Changes


DateDescription
2023-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-23 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2022-10-07 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/22, NO UPDATES
2022-08-20 delete source_ip 139.162.254.193
2022-08-20 insert source_ip 151.101.66.159
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
2021-11-01 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/21, NO UPDATES
2021-04-19 delete person Megan Thomson
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES
2020-07-12 delete person Pravina Campbell
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES
2019-03-07 delete address 15 GLENORCHY ROAD GLENORCHY ROAD NORTH BERWICK EAST LOTHIAN EH39 4PE
2019-03-07 insert address DALMATIAN HOUSE SPOTT ROAD DUNBAR EAST LOTHIAN SCOTLAND EH42 1LE
2019-03-07 update registered_address
2019-02-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY FAIRBAIRN / 12/02/2019
2019-02-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAEME ROBERT TURNBULL / 12/02/2019
2019-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 15 GLENORCHY ROAD GLENORCHY ROAD NORTH BERWICK EAST LOTHIAN EH39 4PE
2019-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY FAIRBAIRN / 12/02/2019
2019-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ROBERT TURNBULL / 12/02/2019
2019-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ROBERT TURNBULL / 12/02/2019
2019-02-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CALLUM BRIAN PORTEOUS / 12/02/2019
2019-02-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY FAIRBAIRN / 12/02/2019
2019-02-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY FAIRBAIRN / 12/02/2019
2019-02-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAEME ROBERT TURNBULL / 12/02/2019
2019-02-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAEME ROBERT TURNBULL / 12/02/2019
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-06 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES
2018-05-22 insert person Pravina Campbell
2018-05-22 update person_description Carol Porteous => Carol Porteous
2018-05-22 update person_description Margaret Thom => Margaret Thom
2018-05-22 update person_description Megan Thomson => Megan Thomson
2018-05-22 update person_title Carol Porteous: Maintenance Manager => Financial Administrator
2018-05-22 update person_title Margaret Thom: Receptionist / Property Assistant => Property Manager
2018-05-22 update person_title Megan Thomson: Property Manager => Property Administrator
2018-04-02 update website_status FlippedRobots => OK
2018-03-14 update website_status OK => FlippedRobots
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-23 delete source_ip 104.24.24.92
2017-11-23 delete source_ip 104.24.25.92
2017-11-23 insert source_ip 139.162.254.193
2017-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES
2017-01-07 delete source_ip 104.25.166.8
2017-01-07 delete source_ip 104.25.167.8
2017-01-07 insert source_ip 104.24.24.92
2017-01-07 insert source_ip 104.24.25.92
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-25 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-01-14 update website_status Disallowed => OK
2016-01-14 delete source_ip 78.109.168.46
2016-01-14 insert phone 01368 866 806
2016-01-14 insert source_ip 104.25.166.8
2016-01-14 insert source_ip 104.25.167.8
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-09-22 => 2015-09-22
2015-11-07 update returns_next_due_date 2015-10-20 => 2016-10-20
2015-10-19 update statutory_documents 22/09/15 FULL LIST
2015-09-26 update website_status FlippedRobots => Disallowed
2015-09-06 update website_status OK => FlippedRobots
2015-07-12 delete index_pages_linkeddomain estechlab.com
2015-07-12 delete index_pages_linkeddomain sdar.com
2015-04-15 insert index_pages_linkeddomain estechlab.com
2015-04-15 insert index_pages_linkeddomain sdar.com
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
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-22 => 2014-09-22
2014-10-07 update returns_next_due_date 2014-10-20 => 2015-10-20
2014-09-29 update statutory_documents 22/09/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-04-05 => 2013-03-31
2014-04-07 update accounts_next_due_date 2014-03-06 => 2014-12-31
2014-03-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2014-01-07 update account_ref_day 5 => 31
2014-01-07 update account_ref_month 4 => 3
2014-01-07 update accounts_next_due_date 2014-01-05 => 2014-03-06
2013-12-07 delete address 1 DALMATION HOUSE SPOTT ROAD DUNBAR EAST LOTHIAN SCOTLAND EH42 1LE
2013-12-07 insert address 15 GLENORCHY ROAD GLENORCHY ROAD NORTH BERWICK EAST LOTHIAN EH39 4PE
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-09-22 => 2013-09-22
2013-12-07 update returns_next_due_date 2013-10-20 => 2014-10-20
2013-12-06 update statutory_documents PREVSHO FROM 05/04/2013 TO 31/03/2013
2013-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2013 FROM 1 DALMATION HOUSE SPOTT ROAD DUNBAR EAST LOTHIAN EH42 1LE SCOTLAND
2013-11-05 update statutory_documents 22/09/13 FULL LIST
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-04-05
2013-06-24 update accounts_next_due_date 2013-01-05 => 2014-01-05
2013-06-22 insert sic_code 68320 - Management of real estate on a fee or contract basis
2013-06-22 update returns_last_madeup_date null => 2012-09-22
2013-06-22 update returns_next_due_date 2012-10-20 => 2013-10-20
2013-04-11 delete source_ip 109.108.134.41
2013-04-11 insert source_ip 78.109.168.46
2013-01-24 update website_status FlippedRobotsTxt
2012-12-30 update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL
2012-09-24 update statutory_documents 22/09/12 FULL LIST
2012-05-15 update statutory_documents PREVSHO FROM 30/09/2012 TO 05/04/2012
2011-12-23 update statutory_documents DIRECTOR APPOINTED MR GARY FAIRBAIRN
2011-09-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION