FRAMED OPTICIANS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-02-29 => 2024-05-29
2023-06-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-02-29
2023-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/23, NO UPDATES
2023-05-31 update statutory_documents 31/05/22 UNAUDITED ABRIDGED
2023-04-07 update accounts_next_due_date 2023-02-28 => 2023-05-31
2022-06-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-02-28
2022-05-27 update statutory_documents 31/05/21 UNAUDITED ABRIDGED
2022-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/22, NO UPDATES
2022-05-07 update accounts_next_due_date 2022-05-28 => 2022-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-28
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-28 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-07-07 update num_mort_charges 1 => 2
2020-07-07 update num_mort_outstanding 0 => 1
2020-06-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054524180002
2020-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/20, 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 UNAUDITED ABRIDGED
2019-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2018-02-28 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2017-07-07 delete address 1 - 3 ST. ANNS PASSAGE MANCHESTER M2 6AB
2017-07-07 insert address BAILEY OSTER, MELLOR HOUSE 65-81 ST. PETERSGATE STOCKPORT ENGLAND SK1 1DS
2017-07-07 update registered_address
2017-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 1 - 3 ST. ANNS PASSAGE MANCHESTER M2 6AB
2017-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/17, 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
2017-02-23 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-09-07 update returns_last_madeup_date 2015-05-13 => 2016-05-13
2016-09-07 update returns_next_due_date 2016-06-10 => 2017-06-10
2016-08-20 update statutory_documents DISS40 (DISS40(SOAD))
2016-08-18 update statutory_documents 13/05/16 FULL LIST
2016-08-16 update statutory_documents FIRST GAZETTE
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
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTIN SUNDERLAND / 11/10/2014
2015-07-07 update returns_last_madeup_date 2014-05-13 => 2015-05-13
2015-07-07 update returns_next_due_date 2015-06-10 => 2016-06-10
2015-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PECK / 29/06/2015
2015-06-15 update statutory_documents 13/05/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-01-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-12-26 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 1 - 3 ST. ANNS PASSAGE MANCHESTER ENGLAND M2 6AB
2014-06-07 insert address 1 - 3 ST. ANNS PASSAGE MANCHESTER M2 6AB
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-13 => 2014-05-13
2014-06-07 update returns_next_due_date 2014-06-10 => 2015-06-10
2014-05-28 update statutory_documents 13/05/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-04-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-04-07 update num_mort_outstanding 1 => 0
2014-04-07 update num_mort_satisfied 0 => 1
2014-03-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-23 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-13 => 2013-05-13
2013-07-01 update returns_next_due_date 2013-06-10 => 2014-06-10
2013-06-28 update statutory_documents 13/05/13 FULL LIST
2013-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTIN SUNDERLAND / 27/06/2013
2013-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PECK / 27/06/2013
2013-06-22 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-22 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 8514 - Other human health activities
2013-06-21 insert sic_code 86900 - Other human health activities
2013-06-21 update returns_last_madeup_date 2011-05-13 => 2012-05-13
2013-06-21 update returns_next_due_date 2012-06-10 => 2013-06-10
2012-09-14 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-21 update statutory_documents 13/05/12 FULL LIST
2012-02-14 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-07-01 update statutory_documents 13/05/11 FULL LIST
2010-11-22 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-10-28 update statutory_documents COMPANY NAME CHANGED TONI & GUY OPTICIANS (MANCHESTER) LIMITED CERTIFICATE ISSUED ON 28/10/10
2010-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2010 FROM CLIVE HOUSE, CLIVE STREET BOLTON LANCASHIRE BL1 1ET
2010-10-14 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-23 update statutory_documents 13/05/10 FULL LIST
2010-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTIN SUNDERLAND / 13/05/2010
2010-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PECK / 13/05/2010
2010-06-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PECK / 13/05/2010
2010-01-15 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-07-20 update statutory_documents RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-01-16 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD PECK / 13/01/2009
2009-01-07 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD PECK / 01/05/2008
2009-01-07 update statutory_documents RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-11-27 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-01-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-09-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/07 FROM: UNITY HOUSE, CLIVE STREET BOLTON LANCASHIRE BL1 1ET
2007-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/07 FROM: QUADRO 3RD FLOOR IVY MILL CROWN STREET FAILSWORTH MANCHESTER LANCASHIRE M35 9BD
2007-05-22 update statutory_documents RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2006-06-30 update statutory_documents RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2005-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/05 FROM: C/O UHY HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET, MANCHESTER GREATER MANCHESTER M1 6HT
2005-06-24 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-05-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION