Date | Description |
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 |