BRODIE & COMPANY - History of Changes


DateDescription
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update account_ref_month 3 => 9
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-06-30
2023-10-12 update statutory_documents PREVEXT FROM 31/03/2023 TO 30/09/2023
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
2022-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, NO UPDATES
2022-11-15 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
2021-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/21, NO UPDATES
2021-07-29 update website_status NoTargetPages => OK
2021-06-23 update website_status FlippedRobots => NoTargetPages
2021-04-23 update website_status NoTargetPages => FlippedRobots
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-16 update website_status FlippedRobots => NoTargetPages
2021-01-27 update website_status DNSError => FlippedRobots
2020-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES
2020-10-11 update website_status OK => DNSError
2020-08-07 update num_mort_outstanding 1 => 0
2020-08-07 update num_mort_satisfied 0 => 1
2020-07-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052990130001
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-15 delete client Cycle Sport
2018-12-15 delete client Dispute Resolution & Personal Injury
2018-12-15 delete client Wills & Probate
2018-12-15 insert client Powers of Attorney
2018-12-15 insert client Probate & The Administration of Estates
2018-12-15 insert client Wills & Trusts
2018-12-15 insert person Gino Sonczak
2018-12-15 insert registration_number 419800
2018-12-15 update person_description Paul Brennan => Paul Brennan
2018-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2018-05-07 update website_status NoTargetPages => OK
2018-02-23 update website_status FlippedRobots => NoTargetPages
2018-01-18 update website_status NoTargetPages => FlippedRobots
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES
2017-11-14 update website_status FlippedRobots => NoTargetPages
2017-10-15 update website_status OK => FlippedRobots
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT BRODIE / 28/11/2016
2016-02-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-29 => 2015-11-29
2015-12-07 update returns_next_due_date 2015-12-27 => 2016-12-27
2015-11-30 update statutory_documents 29/11/15 FULL LIST
2015-06-05 delete alias Brodie & Co
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-29 => 2014-11-29
2015-01-07 update returns_next_due_date 2014-12-27 => 2015-12-27
2014-12-08 update statutory_documents 29/11/14 FULL LIST
2014-11-07 update num_mort_charges 0 => 1
2014-11-07 update num_mort_outstanding 0 => 1
2014-10-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052990130001
2014-06-15 insert person Paul Brennan
2014-05-08 delete person Paul Brennan
2014-02-07 update returns_last_madeup_date 2012-11-29 => 2013-11-29
2014-02-07 update returns_next_due_date 2013-12-27 => 2014-12-27
2014-01-16 update statutory_documents 29/11/13 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-04 insert person John Brodie
2013-12-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-11-29 => 2012-11-29
2013-06-23 update returns_next_due_date 2012-12-27 => 2013-12-27
2013-04-21 update website_status FlippedRobotsTxt => OK
2013-02-09 update website_status FlippedRobotsTxt
2012-11-30 update statutory_documents 29/11/12 FULL LIST
2012-11-16 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-01 update statutory_documents 29/11/11 FULL LIST
2011-08-24 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-11-30 update statutory_documents 29/11/10 FULL LIST
2010-11-02 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-12-03 update statutory_documents 29/11/09 FULL LIST
2009-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT BRODIE / 03/12/2009
2009-10-06 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-12-24 update statutory_documents RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-11-03 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2007-12-12 update statutory_documents RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-09-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-19 update statutory_documents RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-10-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-28 update statutory_documents RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-04-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06
2005-03-30 update statutory_documents NC INC ALREADY ADJUSTED 10/12/04
2005-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/05 FROM: PORTLAND BUILDINGS 127-129 PORTLAND STREET MANCHESTER M1 4PZ
2005-03-30 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-30 update statutory_documents NEW SECRETARY APPOINTED
2005-03-30 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-30 update statutory_documents £ NC 100/100000 10/12
2004-12-01 update statutory_documents DIRECTOR RESIGNED
2004-12-01 update statutory_documents SECRETARY RESIGNED
2004-11-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION