NUMBER FIVE GOLDSMITHS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-11-08 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/23, NO UPDATES
2022-10-26 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-19 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-28 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-10-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-09-24 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-03-21 delete contact_pages_linkeddomain trendzer.com
2019-03-21 delete index_pages_linkeddomain trendzer.com
2019-03-21 delete source_ip 209.235.144.9
2019-03-21 insert contact_pages_linkeddomain bt.com
2019-03-21 insert index_pages_linkeddomain bt.com
2019-03-21 insert source_ip 185.58.213.107
2019-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-08 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-27 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-11-20 delete phone 07910 658953
2016-11-20 insert phone 01738 634196
2016-10-24 update statutory_documents 31/01/16 TOTAL EXEMPTION FULL
2016-06-02 delete address 42 High Street Newburgh Fife KY14 9AQ
2016-06-02 delete fax 01334 657 784
2016-06-02 insert address 17 High Street Perth Scotland PH1 5JS
2016-06-02 update primary_contact 42 High Street Newburgh Fife KY14 9AQ => 17 High Street Perth Scotland PH1 5JS
2016-03-12 update returns_last_madeup_date 2015-01-25 => 2016-01-25
2016-03-12 update returns_next_due_date 2016-02-22 => 2017-02-22
2016-02-04 update statutory_documents 25/01/16 FULL LIST
2015-12-02 update website_status FlippedRobots => OK
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-26 update website_status OK => FlippedRobots
2015-10-19 update statutory_documents 31/01/15 TOTAL EXEMPTION FULL
2015-06-04 update website_status FlippedRobots => OK
2015-06-04 delete address 42 High Street Newburgh Fife KY14 6AQ
2015-06-04 delete index_pages_linkeddomain moreuk.com
2015-06-04 delete source_ip 88.208.234.3
2015-06-04 insert address 42 High Street Newburgh Fife KY14 9AQ
2015-06-04 insert source_ip 209.235.144.9
2015-06-04 update primary_contact 42 High Street Newburgh Fife KY14 6AQ => 42 High Street Newburgh Fife KY14 9AQ
2015-04-30 update website_status OK => FlippedRobots
2015-04-02 delete address 56 Bonnygate Cupar Fife KY15 4LD
2015-04-02 delete fax 01334 657 784
2015-04-02 delete phone 01334 657784
2015-04-02 insert address 42 High Street Newburgh Fife KY14 6AQ
2015-04-02 insert phone 07910 658953
2015-04-02 update primary_contact 56 Bonnygate Cupar Fife KY15 4LD => 42 High Street Newburgh Fife KY14 6AQ
2015-03-07 update returns_last_madeup_date 2014-01-25 => 2015-01-25
2015-03-07 update returns_next_due_date 2015-02-22 => 2016-02-22
2015-02-13 update statutory_documents 25/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-27 update statutory_documents 31/01/14 TOTAL EXEMPTION FULL
2014-09-24 delete general_emails in..@numberfivegoldsmiths.com
2014-09-24 insert general_emails in..@numberfivegoldsmiths.co.uk
2014-09-24 delete email in..@numberfivegoldsmiths.com
2014-09-24 insert email in..@numberfivegoldsmiths.co.uk
2014-03-07 update returns_last_madeup_date 2013-01-25 => 2014-01-25
2014-03-07 update returns_next_due_date 2014-02-22 => 2015-02-22
2014-02-19 update statutory_documents 25/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-21 update statutory_documents 31/01/13 TOTAL EXEMPTION FULL
2013-08-31 delete phone 01334 647 795
2013-06-25 update returns_last_madeup_date 2012-01-25 => 2013-01-25
2013-06-25 update returns_next_due_date 2013-02-22 => 2014-02-22
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-02-08 update statutory_documents 25/01/13 FULL LIST
2012-10-17 update statutory_documents 31/01/12 TOTAL EXEMPTION FULL
2012-02-08 update statutory_documents 25/01/12 FULL LIST
2011-10-19 update statutory_documents 31/01/11 TOTAL EXEMPTION FULL
2011-02-16 update statutory_documents 25/01/11 FULL LIST
2010-10-29 update statutory_documents 31/01/10 TOTAL EXEMPTION FULL
2010-02-09 update statutory_documents 25/01/10 FULL LIST
2010-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART HARDING BRUCE / 09/02/2010
2009-11-09 update statutory_documents 31/01/09 TOTAL EXEMPTION FULL
2009-02-04 update statutory_documents RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-10-06 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-02-04 update statutory_documents RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-01-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-16 update statutory_documents RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-10-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-17 update statutory_documents RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-03-31 update statutory_documents PARTIC OF MORT/CHARGE *****
2005-02-10 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-10 update statutory_documents NEW SECRETARY APPOINTED
2005-01-27 update statutory_documents DIRECTOR RESIGNED
2005-01-27 update statutory_documents SECRETARY RESIGNED
2005-01-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION