FLOOKBURGH.COM LTD - 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
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, NO UPDATES
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
2023-02-28 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-25 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-04-07 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES
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
2020-02-28 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES
2019-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-10 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-01-30 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-20 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-27 => 2016-05-27
2016-07-07 update returns_next_due_date 2016-06-24 => 2017-06-24
2016-06-09 update statutory_documents 27/05/16 FULL LIST
2016-03-10 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-10 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-23 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-07-07 delete address 1 MARKET STREET FLOOKBURGH GRANGE-OVER-SANDS CUMBRIA LA11 7JU
2015-07-07 insert address 7 SEAWOOD PLACE GRANGE-OVER-SANDS CUMBRIA LA11 7AR
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-05-27 => 2015-05-27
2015-07-07 update returns_next_due_date 2015-06-24 => 2016-06-24
2015-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 1 MARKET STREET FLOOKBURGH GRANGE-OVER-SANDS CUMBRIA LA11 7JU
2015-06-05 update statutory_documents 27/05/15 FULL LIST
2015-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT DIFFEY / 01/06/2015
2015-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RUIJING CHEN / 01/06/2015
2015-02-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-02-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-01-15 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address LOWTHER HOUSE 34 LOWTHER STREET KENDAL CUMBRIA ENGLAND LA9 4DX
2014-07-07 insert address 1 MARKET STREET FLOOKBURGH GRANGE-OVER-SANDS CUMBRIA LA11 7JU
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-27 => 2014-05-27
2014-07-07 update returns_next_due_date 2014-06-24 => 2015-06-24
2014-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2014 FROM LOWTHER HOUSE 34 LOWTHER STREET KENDAL CUMBRIA LA9 4DX ENGLAND
2014-06-24 update statutory_documents 27/05/14 FULL LIST
2014-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT DIFFEY / 24/06/2014
2014-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RUIJING CHEN / 24/06/2014
2014-02-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-01-17 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-27 => 2013-05-27
2013-07-01 update returns_next_due_date 2013-06-24 => 2014-06-24
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-23 delete address 120-124 TOWNGATE LEYLAND LANCASHIRE PR25 2LQ
2013-06-23 insert address LOWTHER HOUSE 34 LOWTHER STREET KENDAL CUMBRIA ENGLAND LA9 4DX
2013-06-23 update num_mort_charges 3 => 5
2013-06-23 update num_mort_satisfied 1 => 3
2013-06-23 update registered_address
2013-06-22 update num_mort_outstanding 3 => 2
2013-06-22 update num_mort_satisfied 0 => 1
2013-06-21 delete sic_code 5231 - Dispensing chemists
2013-06-21 insert sic_code 47730 - Dispensing chemist in specialised stores
2013-06-21 update returns_last_madeup_date 2011-05-27 => 2012-05-27
2013-06-21 update returns_next_due_date 2012-06-24 => 2013-06-24
2013-06-12 update statutory_documents 27/05/13 FULL LIST
2013-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT DIFFEY / 27/05/2013
2013-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RUIJING CHEN / 27/05/2013
2013-02-27 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 120-124 TOWNGATE LEYLAND LANCASHIRE PR25 2LQ
2012-10-15 update statutory_documents DIRECTOR APPOINTED MR PETER ROBERT DIFFEY
2012-10-15 update statutory_documents DIRECTOR APPOINTED MRS RUIJING CHEN
2012-10-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISHA GIBSON
2012-10-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GIBSON
2012-10-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISHA GIBSON
2012-10-12 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-10-02 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-20 update statutory_documents 27/05/12 FULL LIST
2012-02-22 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-20 update statutory_documents 27/05/11 FULL LIST
2011-02-22 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-14 update statutory_documents 27/05/10 FULL LIST
2010-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISHA GIBSON / 27/05/2010
2010-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES GIBSON / 27/05/2010
2010-03-23 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-06-15 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2009-06-11 update statutory_documents RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2008-11-14 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2008-06-26 update statutory_documents RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2007-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-06-22 update statutory_documents RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2006-09-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-06-23 update statutory_documents RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2005-07-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-06-03 update statutory_documents RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2004-09-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-06-17 update statutory_documents RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2004-04-02 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-25 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-06 update statutory_documents RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS
2002-09-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-09-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-07-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-06-02 update statutory_documents NEW DIRECTOR APPOINTED
2002-06-02 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-27 update statutory_documents DIRECTOR RESIGNED
2002-05-27 update statutory_documents SECRETARY RESIGNED
2002-05-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION