NEWDAY LHF LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-06-07 update num_mort_outstanding 1 => 0
2023-06-07 update num_mort_satisfied 1 => 2
2023-05-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1831430002
2023-04-07 delete sic_code 68100 - Buying and selling of own real estate
2023-04-07 delete sic_code 68209 - Other letting and operating of own or leased real estate
2023-04-07 insert sic_code 74990 - Non-trading company
2023-04-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-01-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/22
2022-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-20 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/22, NO UPDATES
2021-04-07 insert sic_code 68100 - Buying and selling of own real estate
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-12-15 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-13 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES
2020-01-07 update num_mort_outstanding 2 => 1
2020-01-07 update num_mort_satisfied 0 => 1
2019-12-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-06 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-16 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES
2017-06-08 delete address 12 ST. CATHERINES PLACE EDINBURGH LOTHIAN EH9 1NU
2017-06-08 insert address 43 CRAIGLOCKHART GARDENS EDINBURGH SCOTLAND EH14 1LZ
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-08 update registered_address
2017-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 12 ST. CATHERINES PLACE EDINBURGH LOTHIAN EH9 1NU
2017-05-26 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-10-07 update num_mort_charges 1 => 2
2016-10-07 update num_mort_outstanding 1 => 2
2016-09-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1831430002
2016-05-13 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-13 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-03-12 update returns_last_madeup_date 2015-02-19 => 2016-02-19
2016-03-12 update returns_next_due_date 2016-03-18 => 2017-03-19
2016-03-08 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-02-22 update statutory_documents 19/02/16 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-03 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-19 => 2015-02-19
2015-04-07 update returns_next_due_date 2015-03-19 => 2016-03-18
2015-03-17 update statutory_documents 19/02/15 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-05-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-04-25 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-02-19 => 2014-02-19
2014-03-07 update returns_next_due_date 2014-03-19 => 2015-03-19
2014-02-24 update statutory_documents 19/02/14 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-25 update returns_last_madeup_date 2012-02-19 => 2013-02-19
2013-06-25 update returns_next_due_date 2013-03-19 => 2014-03-19
2013-04-23 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-04-16 update statutory_documents 19/02/13 FULL LIST
2012-04-24 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-04-06 update statutory_documents 19/02/12 FULL LIST
2011-05-16 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-03-13 update statutory_documents 19/02/11 FULL LIST
2010-04-30 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-04-21 update statutory_documents 19/02/10 FULL LIST
2010-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON ROBERT WATT / 19/02/2010
2010-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN WATT / 19/02/2010
2010-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2010 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH MIDLOTHIAN EH3 8HE
2009-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 12 ST CATHERINES PLACE EDINBURGH EH9 1NU
2009-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2009 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH MIDLOTHIAN EH3 8HE
2009-03-03 update statutory_documents RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-01-21 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-05-21 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2008-03-05 update statutory_documents RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2007-06-19 update statutory_documents COMPANY NAME CHANGED MEDUSA HAIRDRESSING LIMITED CERTIFICATE ISSUED ON 19/06/07
2007-03-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-07 update statutory_documents RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-05-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2006-03-28 update statutory_documents PARTIC OF MORT/CHARGE *****
2006-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/06 FROM: CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH MIDLOTHIAN EH3 8HE
2006-03-08 update statutory_documents RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-03-02 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 11 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8HE
2005-03-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2005-02-15 update statutory_documents RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-05-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2004-02-23 update statutory_documents RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-04-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2003-02-21 update statutory_documents RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2002-06-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2002-03-05 update statutory_documents RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS
2001-05-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2001-02-16 update statutory_documents RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS
2000-08-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
2000-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/00 FROM: 6/7 TEVIOT PLACE EDINBURGH
2000-04-03 update statutory_documents RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS
1999-06-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1999-03-29 update statutory_documents RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS
1998-12-17 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/08/98
1998-04-30 update statutory_documents NEW DIRECTOR APPOINTED
1998-04-30 update statutory_documents NEW SECRETARY APPOINTED
1998-04-30 update statutory_documents DIRECTOR RESIGNED
1998-04-30 update statutory_documents SECRETARY RESIGNED
1998-02-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION