MACDONALD OLD ENGLAND LIMITED - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-09-26 => 2022-09-26
2023-07-07 update accounts_next_due_date 2023-06-26 => 2024-06-26
2023-06-23 update statutory_documents FULL ACCOUNTS MADE UP TO 26/09/22
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-09-26 => 2021-09-26
2023-04-07 update accounts_next_due_date 2022-09-26 => 2023-06-26
2022-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 26/09/21
2022-07-07 delete address LEVEL 13, BROADGATE TOWER 20 PRIMROSE STREET LONDON ENGLAND EC2A 2EW
2022-07-07 insert address 1 PARK ROW LEEDS UNITED KINGDOM LS1 5AB
2022-07-07 update registered_address
2022-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2022 FROM LEVEL 13, BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW ENGLAND
2022-06-07 update accounts_next_due_date 2022-06-26 => 2022-09-26
2022-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2019-09-27 => 2020-09-26
2022-04-07 update accounts_next_due_date 2021-12-22 => 2022-06-26
2022-03-25 update statutory_documents FULL ACCOUNTS MADE UP TO 26/09/20
2021-12-07 update num_mort_charges 10 => 12
2021-12-07 update num_mort_outstanding 2 => 4
2021-11-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059482420011
2021-11-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059482420012
2021-10-07 update account_ref_day 27 => 26
2021-10-07 update accounts_next_due_date 2021-09-27 => 2021-12-22
2021-09-22 update statutory_documents PREVSHO FROM 27/09/2020 TO 26/09/2020
2021-07-07 update accounts_next_due_date 2021-06-27 => 2021-09-27
2021-06-07 update accounts_last_madeup_date 2018-03-28 => 2019-09-27
2021-06-07 update accounts_next_due_date 2020-12-16 => 2021-06-27
2021-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2021-05-12 update statutory_documents FULL ACCOUNTS MADE UP TO 27/09/19
2020-10-30 update account_ref_day 28 => 27
2020-10-30 update accounts_next_due_date 2020-09-28 => 2020-12-16
2020-09-16 update statutory_documents PREVSHO FROM 28/09/2019 TO 27/09/2019
2020-07-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUARIDH MACDONALD
2020-06-07 update accounts_next_due_date 2020-06-28 => 2020-09-28
2020-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES
2019-12-07 update account_ref_month 3 => 9
2019-12-07 update accounts_next_due_date 2019-12-28 => 2020-06-28
2019-11-22 update statutory_documents PREVEXT FROM 28/03/2019 TO 28/09/2019
2019-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-28
2019-07-07 update accounts_next_due_date 2019-06-11 => 2019-12-28
2019-06-10 update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/18
2019-04-07 update account_ref_day 29 => 28
2019-04-07 update accounts_next_due_date 2019-03-13 => 2019-06-11
2019-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
2019-03-11 update statutory_documents PREVSHO FROM 29/03/2018 TO 28/03/2018
2019-01-07 update account_ref_day 31 => 29
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-03-13
2018-12-13 update statutory_documents PREVSHO FROM 31/03/2018 TO 29/03/2018
2018-04-07 update accounts_last_madeup_date 2016-05-31 => 2017-03-31
2018-04-07 update accounts_next_due_date 2018-03-06 => 2018-12-31
2018-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-03-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2018-01-07 update account_ref_month 5 => 3
2018-01-07 update accounts_next_due_date 2018-02-28 => 2018-03-06
2017-12-06 update statutory_documents PREVSHO FROM 31/05/2017 TO 31/03/2017
2017-05-07 delete address 1 FINSBURY CIRCUS LONDON EC2M 7SH
2017-05-07 insert address LEVEL 13, BROADGATE TOWER 20 PRIMROSE STREET LONDON ENGLAND EC2A 2EW
2017-05-07 update registered_address
2017-04-26 update accounts_last_madeup_date 2015-04-02 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 1 FINSBURY CIRCUS LONDON EC2M 7SH
2017-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-16 update statutory_documents AUDITOR'S RESIGNATION
2017-03-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/16
2016-05-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT COOK
2016-05-13 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-13 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-03-31 update statutory_documents 31/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-27 => 2015-04-02
2016-01-08 update accounts_next_due_date 2015-12-31 => 2017-02-28
2015-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 02/04/15
2015-11-08 update num_mort_charges 9 => 10
2015-11-08 update num_mort_outstanding 1 => 2
2015-10-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059482420010
2015-10-07 update account_ref_month 3 => 5
2015-09-09 update statutory_documents DIRECTOR APPOINTED MR ROBERT BARCLAY COOK
2015-09-08 update statutory_documents DIRECTOR APPOINTED MR GERARD HENRY SMITH
2015-09-08 update statutory_documents DIRECTOR APPOINTED MR IAIN GILLIES
2015-09-07 update num_mort_charges 8 => 9
2015-09-07 update num_mort_outstanding 8 => 1
2015-09-07 update num_mort_satisfied 0 => 8
2015-09-02 update statutory_documents CURREXT FROM 31/03/2016 TO 31/05/2016
2015-08-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT FRASER
2015-08-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059482420009
2015-08-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059482420008
2015-08-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-08-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-08-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-08-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-08-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-05-07 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-04-27 update statutory_documents 31/03/15 FULL LIST
2015-04-14 update statutory_documents TERMINATE DIR APPOINTMENT
2015-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GUILE
2015-02-07 update accounts_last_madeup_date 2013-03-28 => 2014-03-27
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-06 update statutory_documents FULL ACCOUNTS MADE UP TO 27/03/14
2014-09-17 update statutory_documents DIRECTOR APPOINTED MR RUARIDH MACDONALD
2014-05-07 update accounts_last_madeup_date 2012-03-29 => 2013-03-28
2014-05-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-05-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-04-09 update statutory_documents 31/03/14 FULL LIST
2014-04-07 update num_mort_charges 7 => 8
2014-04-07 update num_mort_outstanding 7 => 8
2014-04-03 update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/13
2014-03-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 059482420008
2014-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON FRASER / 17/12/2013
2013-06-25 update returns_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-25 update returns_next_due_date 2013-04-28 => 2014-04-28
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-29
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-04 update statutory_documents 31/03/13 FULL LIST
2013-01-03 update statutory_documents FULL ACCOUNTS MADE UP TO 29/03/12
2012-04-18 update statutory_documents 31/03/12 FULL LIST
2011-12-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2011 FROM ONE, ST. PAUL'S CHURCHYARD LONDON EC4M 8SH
2011-04-26 update statutory_documents 31/03/11 FULL LIST
2010-11-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-11-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-11-12 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2010-11-12 update statutory_documents SECTION 175 27/10/2010
2010-11-11 update statutory_documents DIRECTOR APPOINTED DONALD JOHN MACDONALD
2010-11-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONALD MACDONALD
2010-11-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-04 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-30 update statutory_documents CURREXT FROM 30/09/2010 TO 31/03/2011
2010-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON FRASER / 07/05/2010
2010-07-22 update statutory_documents FULL ACCOUNTS MADE UP TO 01/10/09
2010-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW GUILE / 07/05/2010
2010-04-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK ROSS
2010-04-21 update statutory_documents 31/03/10 FULL LIST
2009-07-21 update statutory_documents FULL ACCOUNTS MADE UP TO 25/09/08
2009-07-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-24 update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-23 update statutory_documents SECRETARY APPOINTED MARK ROSS
2009-03-23 update statutory_documents APPOINTMENT TERMINATED SECRETARY ROBERT FRASER
2008-07-31 update statutory_documents FULL ACCOUNTS MADE UP TO 27/09/07
2008-05-01 update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-18 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GERARD SMITH
2008-02-26 update statutory_documents RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2008-01-14 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/09/07
2007-10-04 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/11/06
2006-11-01 update statutory_documents NEW DIRECTOR APPOINTED
2006-10-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-10-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-09-27 update statutory_documents SECRETARY RESIGNED
2006-09-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION