ROBERT HORN - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
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
2023-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/23, NO UPDATES
2022-11-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-10 delete source_ip 83.223.113.106
2022-03-10 insert source_ip 160.153.136.8
2022-03-10 update robots_txt_status roberthorn.co.uk: 404 => 200
2022-03-10 update robots_txt_status www.roberthorn.co.uk: 404 => 200
2022-03-10 update website_status NoTargetPages => OK
2022-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/22, NO UPDATES
2021-12-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-06 update website_status OK => NoTargetPages
2021-11-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-06 insert sales_emails sa..@roberthorn.co.uk
2021-09-06 insert address 40 St Enoch Square Glasgow G1 4DH UK
2021-09-06 insert alias Robert Horn
2021-09-06 insert alias Robert Horn Ltd.
2021-09-06 insert email sa..@roberthorn.co.uk
2021-09-06 insert index_pages_linkeddomain buzzpoint.co.uk
2021-09-06 update founded_year null => 1882
2021-09-06 update primary_contact null => 40 St Enoch Square Glasgow G1 4DH UK
2021-09-06 update robots_txt_status www.roberthorn.co.uk: 200 => 404
2021-04-25 delete sales_emails sa..@roberthorn.co.uk
2021-04-25 delete address 40 St Enoch Square Glasgow G1 4DH UK
2021-04-25 delete alias Robert Horn
2021-04-25 delete alias Robert Horn Ltd.
2021-04-25 delete email sa..@roberthorn.co.uk
2021-04-25 delete index_pages_linkeddomain buzzpoint.co.uk
2021-04-25 update founded_year 1882 => null
2021-04-25 update primary_contact 40 St Enoch Square Glasgow G1 4DH UK => null
2021-04-25 update robots_txt_status www.roberthorn.co.uk: 404 => 200
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
2021-03-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-27 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/19, 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
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-12 delete source_ip 212.113.144.35
2018-09-12 insert source_ip 83.223.113.106
2018-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES
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
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-12 update returns_last_madeup_date 2015-02-05 => 2016-02-05
2016-03-12 update returns_next_due_date 2016-03-04 => 2017-03-05
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-02-09 update statutory_documents 05/02/16 FULL LIST
2016-01-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-05 => 2015-02-05
2015-03-07 update returns_next_due_date 2015-03-05 => 2016-03-04
2015-02-25 update statutory_documents 05/02/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-29 insert contact_pages_linkeddomain buzzpoint.co.uk
2014-10-29 insert index_pages_linkeddomain buzzpoint.co.uk
2014-10-29 insert product_pages_linkeddomain buzzpoint.co.uk
2014-09-24 delete source_ip 188.191.153.22
2014-09-24 insert source_ip 212.113.144.35
2014-03-07 update returns_last_madeup_date 2013-02-05 => 2014-02-05
2014-03-07 update returns_next_due_date 2014-03-05 => 2015-03-05
2014-02-17 update statutory_documents 05/02/14 FULL LIST
2014-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME FRASER HORN / 06/02/2013
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-05 => 2013-02-05
2013-06-25 update returns_next_due_date 2013-03-05 => 2014-03-05
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-01 update statutory_documents 05/02/13 FULL LIST
2013-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART HORN / 06/02/2012
2013-03-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRAEME FRASER HORN / 06/02/2012
2012-12-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-25 delete address R Horn 40 Street Enoch Square Glasgow Strathclyde G1 4DH
2012-10-25 delete email in..@roberthorn.co.uk
2012-10-25 insert address 40 St Enoch Square Glasgow G1 4DH UK
2012-10-25 insert email sa..@roberthorn.co.uk
2012-02-15 update statutory_documents 05/02/12 FULL LIST
2012-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME FRASER HORN / 06/02/2011
2012-02-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRAEME FRASER HORN / 06/02/2011
2012-01-06 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-18 update statutory_documents 05/02/11 FULL LIST
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-27 update statutory_documents 05/02/10 FULL LIST
2010-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME FRASER HORN / 05/02/2010
2010-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART HORN / 05/02/2010
2010-01-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-31 update statutory_documents RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2009-01-20 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-08-06 update statutory_documents RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-15 update statutory_documents RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-12-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-06 update statutory_documents RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-11-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-23 update statutory_documents RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2004-03-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-03-22 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-22 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-09 update statutory_documents DIRECTOR RESIGNED
2004-02-09 update statutory_documents SECRETARY RESIGNED
2004-02-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION