FRAME WORK GALLERY TROON - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-11-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/23, NO UPDATES
2022-09-15 delete person Douglas Lennox
2022-07-15 insert management_pages_linkeddomain advertisingworks.co.uk
2022-07-15 insert management_pages_linkeddomain facebook.com
2022-07-15 insert management_pages_linkeddomain peterfoyle.co.uk
2022-04-13 delete source_ip 185.197.60.239
2022-04-13 insert source_ip 185.216.76.174
2022-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-10-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-30 delete email pe..@frameworktroon.co.uk
2020-07-30 insert email pe..@gmail.com
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES
2019-11-01 delete person Douglas Lennox
2019-05-31 delete source_ip 217.199.187.58
2019-05-31 insert source_ip 185.197.60.239
2019-03-26 insert person Douglas Lennox
2019-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2019-02-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AAFINA FOYLE
2019-02-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / PETER FOYLES / 05/02/2019
2018-12-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-12-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-11-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-04-14 delete index_pages_linkeddomain outbox4.com
2018-04-14 delete source_ip 185.119.175.204
2018-04-14 insert alias Frame Work Gallery Troon
2018-04-14 insert index_pages_linkeddomain advertisingworks.co.uk
2018-04-14 insert index_pages_linkeddomain peterfoyle.co.uk
2018-04-14 insert source_ip 217.199.187.58
2018-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => null
2018-01-08 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-01-08 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-10 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-01-03 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-24 delete source_ip 185.24.96.117
2016-07-24 insert source_ip 185.119.175.204
2016-05-13 update returns_last_madeup_date 2015-03-09 => 2016-03-09
2016-05-13 update returns_next_due_date 2016-04-06 => 2017-04-06
2016-03-24 update statutory_documents 09/03/16 FULL LIST
2016-02-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-06 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-09 => 2015-03-09
2015-04-08 update returns_next_due_date 2015-04-06 => 2016-04-06
2015-03-27 update statutory_documents 09/03/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-12-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-11-24 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-09 => 2014-03-09
2014-04-07 update returns_next_due_date 2014-04-06 => 2015-04-06
2014-03-14 update statutory_documents 09/03/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-12-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-11-06 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-28 delete contact_pages_linkeddomain autson.com
2013-08-28 delete index_pages_linkeddomain autson.com
2013-08-28 delete index_pages_linkeddomain plimun.com
2013-08-28 delete product_pages_linkeddomain autson.com
2013-07-13 delete source_ip 188.65.113.171
2013-07-13 insert source_ip 185.24.96.117
2013-06-25 update returns_last_madeup_date 2012-03-09 => 2013-03-09
2013-06-25 update returns_next_due_date 2013-04-06 => 2014-04-06
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
2013-03-15 update statutory_documents 09/03/13 FULL LIST
2012-11-26 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-10-24 delete address 83 Portland Street TROON KA10 6QU
2012-10-24 delete address The Framework Gallery 83 Portland Street TROON KA10 6QU
2012-10-24 delete person Jim Wylie
2012-10-24 delete person Pat Kramek
2012-10-24 update primary_contact
2012-03-12 update statutory_documents 09/03/12 FULL LIST
2011-11-24 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-03-09 update statutory_documents 09/03/11 FULL LIST
2011-02-25 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-04-06 update statutory_documents 15/03/10 FULL LIST
2010-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES FOYLE / 06/04/2010
2010-02-23 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-03-17 update statutory_documents RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-01-23 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-05-16 update statutory_documents RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-01-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-04-16 update statutory_documents RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-05-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07
2006-04-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-04-28 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-03-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION