MONTANA HOME CARE - History of Changes


DateDescription
2024-04-26 update statutory_documents DIRECTOR APPOINTED MRS JEAN TRENCH
2024-04-26 update statutory_documents DIRECTOR APPOINTED MRS SHARON ELIZABETH MCCUTCHEON
2024-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/24, NO UPDATES
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
2024-01-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23
2023-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIVIEN SIMON
2023-04-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN HARDCASTLE
2023-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, NO UPDATES
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
2023-03-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID HARDCASTLE / 21/06/2022
2022-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-05-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/22, NO UPDATES
2022-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-09-06 update statutory_documents DIRECTOR APPOINTED MISS VIVIEN SIMON
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES
2021-04-07 update account_category TOTAL EXEMPTION FULL => SMALL
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-10 update statutory_documents DIRECTOR APPOINTED DOCTOR DAVID IAN SARGENT
2021-02-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CUSWORTH
2021-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-07-22 update statutory_documents DIRECTOR APPOINTED MR PAUL MICHAEL CUSWORTH
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-18 delete source_ip 77.104.173.216
2020-06-18 insert source_ip 35.214.36.194
2020-06-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIO CASWELL
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES
2020-02-07 update account_ref_month 5 => 3
2020-02-07 update accounts_next_due_date 2021-02-28 => 2020-12-31
2020-01-16 update statutory_documents CURRSHO FROM 31/05/2020 TO 31/03/2020
2020-01-07 update num_mort_charges 0 => 1
2020-01-07 update num_mort_outstanding 0 => 1
2019-12-19 update statutory_documents DIRECTOR APPOINTED MR IAN DAVID HARDCASTLE
2019-12-19 update statutory_documents DIRECTOR APPOINTED MR MARIO CASWELL
2019-12-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REAL LIFE OPTIONS
2019-12-19 update statutory_documents CESSATION OF HELEN CAROLINE SMITH AS A PSC
2019-12-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN SMITH
2019-12-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK SMITH
2019-12-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2671100001
2019-09-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-09-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-08-23 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-08-15 delete otherexecutives Mark Smith
2019-08-15 delete person Mark Smith
2019-08-15 delete source_ip 23.21.42.19
2019-08-15 delete source_ip 23.21.142.169
2019-08-15 insert source_ip 77.104.173.216
2019-05-15 delete source_ip 54.235.172.236
2019-05-15 delete source_ip 54.235.255.218
2019-05-15 insert source_ip 23.21.42.19
2019-05-15 insert source_ip 23.21.142.169
2019-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RONALD SMITH / 29/04/2019
2019-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN CAROLINE SMITH / 29/04/2019
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES
2018-11-15 update statutory_documents COMPANY ENTER IN CONTRACT PURCHASE 3 ORDINARY SHARES SUM OF £8000 25/10/2018
2018-11-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-11-15 update statutory_documents 25/10/18 STATEMENT OF CAPITAL GBP 65
2018-11-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-11-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-10-13 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-09-14 delete source_ip 54.225.208.171
2018-09-14 delete source_ip 54.235.157.222
2018-09-14 insert source_ip 54.235.172.236
2018-09-14 insert source_ip 54.235.255.218
2018-07-26 delete source_ip 23.21.237.130
2018-07-26 delete source_ip 23.23.157.89
2018-07-26 insert source_ip 54.225.208.171
2018-07-26 insert source_ip 54.235.157.222
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES
2018-04-18 delete source_ip 54.243.105.95
2018-04-18 delete source_ip 54.243.145.139
2018-04-18 insert source_ip 23.21.237.130
2018-04-18 insert source_ip 23.23.157.89
2018-03-12 delete source_ip 54.225.220.113
2018-03-12 delete source_ip 54.243.103.67
2018-03-12 insert source_ip 54.243.105.95
2018-03-12 insert source_ip 54.243.145.139
2018-01-28 delete source_ip 54.225.222.63
2018-01-28 delete source_ip 54.243.137.162
2018-01-28 insert source_ip 54.225.220.113
2018-01-28 insert source_ip 54.243.103.67
2017-12-18 delete source_ip 174.129.239.7
2017-12-18 delete source_ip 23.21.49.5
2017-12-18 insert source_ip 54.225.222.63
2017-12-18 insert source_ip 54.243.137.162
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-12-09 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-11-21 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-10-13 delete source_ip 23.21.183.192
2017-10-13 delete source_ip 23.23.131.195
2017-10-13 insert source_ip 174.129.239.7
2017-10-13 insert source_ip 23.21.49.5
2017-08-31 delete source_ip 184.73.229.246
2017-08-31 delete source_ip 184.72.247.137
2017-08-31 delete source_ip 23.21.237.190
2017-08-31 delete source_ip 54.243.109.9
2017-08-31 insert source_ip 23.21.183.192
2017-08-31 insert source_ip 23.23.131.195
2017-07-23 delete source_ip 23.21.91.60
2017-07-23 delete source_ip 54.243.242.19
2017-07-23 insert source_ip 184.73.229.246
2017-07-23 insert source_ip 184.72.247.137
2017-07-23 insert source_ip 23.21.237.190
2017-07-23 insert source_ip 54.243.109.9
2017-06-18 delete source_ip 23.23.133.208
2017-06-18 delete source_ip 50.16.194.32
2017-06-18 insert source_ip 23.21.91.60
2017-06-18 insert source_ip 54.243.242.19
2017-04-30 insert otherexecutives Mark Smith
2017-04-30 delete source_ip 107.22.212.252
2017-04-30 delete source_ip 50.17.202.144
2017-04-30 insert person Mark Smith
2017-04-30 insert source_ip 23.23.133.208
2017-04-30 insert source_ip 50.16.194.32
2017-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-02-13 delete source_ip 23.21.41.1
2017-02-13 delete source_ip 50.17.196.86
2017-02-13 insert source_ip 107.22.212.252
2017-02-13 insert source_ip 50.17.202.144
2017-01-04 delete source_ip 23.23.134.172
2017-01-04 delete source_ip 54.243.229.17
2017-01-04 insert source_ip 23.21.41.1
2017-01-04 insert source_ip 50.17.196.86
2016-12-20 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-20 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-11-27 delete source_ip 209.235.144.9
2016-11-27 insert source_ip 23.23.134.172
2016-11-27 insert source_ip 54.243.229.17
2016-11-27 update robots_txt_status www.montanahomecare.co.uk: 404 => 200
2016-11-17 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-27 => 2016-04-27
2016-05-13 update returns_next_due_date 2016-05-25 => 2017-05-25
2016-04-28 update statutory_documents 27/04/16 FULL LIST
2015-10-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-10-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-09-25 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-27 => 2015-04-27
2015-05-07 update returns_next_due_date 2015-05-25 => 2016-05-25
2015-04-27 update statutory_documents 27/04/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-01-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-12-10 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 88 GRAHAMS ROAD FALKIRK STIRLINGSHIRE SCOTLAND FK2 7DL
2014-07-07 insert address 88 GRAHAMS ROAD FALKIRK STIRLINGSHIRE FK2 7DL
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-04-27 => 2014-04-27
2014-07-07 update returns_next_due_date 2014-05-25 => 2015-05-25
2014-06-11 update statutory_documents 27/04/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-11-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-10-17 update statutory_documents DIRECTOR APPOINTED MR MARK SMITH
2013-10-07 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-09-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN CAROLINE SMITH / 17/09/2013
2013-09-04 delete index_pages_linkeddomain facebook.com
2013-09-04 insert index_pages_linkeddomain twitter.com
2013-07-01 update returns_last_madeup_date 2012-04-27 => 2013-04-27
2013-07-01 update returns_next_due_date 2013-05-25 => 2014-05-25
2013-06-25 delete address 88 GRAHAMS ROAD FALKIRK STIRLINGSHIRE SCOTLAND FK2 7DL
2013-06-25 insert address 102 MANOR STREET FALKIRK STIRLINGSHIRE SCOTLAND FK1 1NU
2013-06-25 update registered_address
2013-06-25 delete address 102 MANOR STREET FALKIRK STIRLINGSHIRE SCOTLAND FK1 1NU
2013-06-25 insert address 88 GRAHAMS ROAD FALKIRK STIRLINGSHIRE SCOTLAND FK2 7DL
2013-06-25 update registered_address
2013-06-25 update statutory_documents 27/04/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 102 MANOR STREET FALKIRK STIRLINGSHIRE FK1 1NU SCOTLAND
2013-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2013 FROM UNIT 10 CARSEBRIDGE COURT COOPERAGE WAY BUSINESS VILLAGE ALLOA CLACKMANNANSHIRE FK10 3LQ SCOTLAND
2013-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 88 GRAHAMS ROAD FALKIRK STIRLINGSHIRE FK2 7DL SCOTLAND
2013-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN CAROLINE SMITH / 18/02/2013
2013-01-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLINE LAING
2012-10-19 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-01 update statutory_documents 27/04/12 FULL LIST
2011-11-04 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-12 update statutory_documents 27/04/11 FULL LIST
2010-11-13 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-10-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS CAROLINE JANE LAING / 27/10/2010
2010-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN CAROLINE BRADLEY / 09/09/2010
2010-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2010 FROM 8 FAIRLIE STREET CAMELON FALKIRK FK1 4NH
2010-05-19 update statutory_documents 27/04/10 FULL LIST
2010-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN CAROLINE BRADLEY / 27/04/2010
2010-01-16 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-07-28 update statutory_documents RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-03-16 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-06-10 update statutory_documents RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-05-01 update statutory_documents SECRETARY APPOINTED MS CAROLINE LAING
2008-05-01 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JESS FYFE
2008-05-01 update statutory_documents APPOINTMENT TERMINATED SECRETARY JESS FYFE
2008-03-13 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-11-14 update statutory_documents DIRECTOR RESIGNED
2007-11-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-08 update statutory_documents RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS
2006-11-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-24 update statutory_documents RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2005-12-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05
2005-12-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-05 update statutory_documents NEW SECRETARY APPOINTED
2005-05-05 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-05 update statutory_documents RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2004-05-05 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-05 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-05 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-05 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-29 update statutory_documents DIRECTOR RESIGNED
2004-04-29 update statutory_documents SECRETARY RESIGNED
2004-04-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION