FIRE SURROUND CENTRES - History of Changes


DateDescription
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
2024-04-02 insert about_pages_linkeddomain goo.gl
2024-04-02 insert index_pages_linkeddomain goo.gl
2024-04-02 insert index_pages_linkeddomain google.com
2023-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/23, NO UPDATES
2023-05-27 delete about_pages_linkeddomain goo.gl
2023-05-27 delete contact_pages_linkeddomain goo.gl
2023-05-27 delete index_pages_linkeddomain goo.gl
2023-05-27 delete index_pages_linkeddomain google.com
2023-05-27 update robots_txt_status firesurroundcentres.co.uk: 200 => 404
2023-05-27 update robots_txt_status www.firesurroundcentres.co.uk: 200 => 404
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
2022-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/22, NO UPDATES
2022-09-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / SAPPHIRE PROPERTIES LIMITED / 18/10/2021
2021-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/21, NO UPDATES
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
2021-01-30 delete source_ip 104.24.114.65
2021-01-30 delete source_ip 104.24.115.65
2021-01-30 insert source_ip 104.21.69.143
2020-12-28 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-22 insert source_ip 172.67.209.31
2019-10-16 insert about_pages_linkeddomain houzz.com
2019-10-16 insert contact_pages_linkeddomain houzz.com
2019-10-16 insert index_pages_linkeddomain houzz.com
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES
2019-09-10 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-17 delete general_emails en..@firesurroundcentres.com
2019-05-17 insert general_emails en..@firesurroundcentres.co.uk
2019-05-17 delete email en..@firesurroundcentres.com
2019-05-17 insert email en..@firesurroundcentres.co.uk
2019-04-10 delete about_pages_linkeddomain google.co.uk
2019-04-10 delete index_pages_linkeddomain google.co.uk
2019-04-10 delete source_ip 89.145.103.100
2019-04-10 insert about_pages_linkeddomain google.com
2019-04-10 insert index_pages_linkeddomain google.com
2019-04-10 insert source_ip 104.24.114.65
2019-04-10 insert source_ip 104.24.115.65
2018-11-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-08 insert contact_pages_linkeddomain instagram.com
2018-10-08 insert index_pages_linkeddomain instagram.com
2018-10-03 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-06 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-10-07 update num_mort_charges 0 => 1
2017-10-07 update num_mort_outstanding 0 => 1
2017-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-09-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3309930001
2017-08-05 delete general_emails en..@firesurroundcentres.co.uk
2017-08-05 insert general_emails en..@firesurroundcentres.com
2017-08-05 delete email en..@firesurroundcentres.co.uk
2017-08-05 insert email en..@firesurroundcentres.com
2017-04-01 insert general_emails en..@firesurroundcentres.co.uk
2017-04-01 delete source_ip 91.194.151.37
2017-04-01 insert address 8 Ash Street, Dundee, DD1 5AR
2017-04-01 insert email en..@firesurroundcentres.co.uk
2017-04-01 insert index_pages_linkeddomain goo.gl
2017-04-01 insert index_pages_linkeddomain linkedin.com
2017-04-01 insert index_pages_linkeddomain twitter.com
2017-04-01 insert index_pages_linkeddomain zenelements.com
2017-04-01 insert source_ip 89.145.103.100
2017-04-01 update primary_contact null => 8 Ash Street, Dundee, DD1 5AR
2017-04-01 update robots_txt_status www.firesurroundcentres.co.uk: 404 => 200
2016-12-28 update statutory_documents 01/11/16 STATEMENT OF CAPITAL GBP 6250
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-01-15 delete phone 01738 624902
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
2015-11-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-09-18 => 2015-09-18
2015-11-07 update returns_next_due_date 2015-10-16 => 2016-10-16
2015-10-07 update statutory_documents 18/09/15 FULL LIST
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
2014-12-10 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-18 => 2014-09-18
2014-10-07 update returns_next_due_date 2014-10-16 => 2015-10-16
2014-09-23 update statutory_documents 18/09/14 FULL LIST
2014-07-31 delete source_ip 62.128.158.12
2014-07-31 insert source_ip 91.194.151.37
2014-05-15 delete index_pages_linkeddomain notjustdesign.co.uk
2014-05-15 insert index_pages_linkeddomain google.co.uk
2013-11-17 insert contact_pages_linkeddomain google.co.uk
2013-11-07 delete address 8 ASH STREET DUNDEE UNITED KINGDOM DD1 5AR
2013-11-07 insert address 8 ASH STREET DUNDEE DD1 5AR
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-18 => 2013-09-18
2013-11-07 update returns_next_due_date 2013-10-16 => 2014-10-16
2013-10-25 update statutory_documents 18/09/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-26 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 5248 - Other retail specialist stores
2013-06-23 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2013-06-23 update returns_last_madeup_date 2011-09-18 => 2012-09-18
2013-06-23 update returns_next_due_date 2012-10-16 => 2013-10-16
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-13 delete address 1 Melville Street Perth PH1 5PY
2013-03-13 delete address 8 Ash Street Dundee DD1 5AR
2012-12-20 insert address 1 Melville Street Perth PH1 5PY
2012-12-20 insert address 8 Ash Street Dundee DD1 5AR
2012-10-26 update statutory_documents 18/09/12 FULL LIST
2012-10-25 update primary_contact
2012-09-25 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-25 update statutory_documents 22/03/12 STATEMENT OF CAPITAL GBP 5000
2011-12-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-27 update statutory_documents 18/09/11 FULL LIST
2011-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY GORDON TURNBULL / 17/09/2011
2011-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ROBERT TURNBULL / 17/09/2011
2011-09-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRAEME ROBERT TURNBULL / 17/09/2011
2010-12-22 update statutory_documents 18/09/10 FULL LIST
2010-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY GORDON TURNBULL / 18/09/2010
2010-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ROBERT TURNBULL / 18/09/2010
2010-11-03 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-12-11 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-10-30 update statutory_documents 18/09/09 FULL LIST
2009-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARRY GORDON TURNBULL / 18/09/2007
2009-01-26 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-01-16 update statutory_documents ADOPT ARTICLES 12/01/2009
2009-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 7 PRINCES STREET DUNDEE DD4 6BU
2009-01-08 update statutory_documents RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-03-17 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/2008 TO 31/03/2008
2007-09-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION