CHATTELLE ESTATES - 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
2023-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/23, NO UPDATES
2023-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MCDONALD / 14/12/2017
2023-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MCDONALD / 14/12/2017
2023-10-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN MCDONALD / 14/12/2017
2023-10-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-20 update robots_txt_status www.chattelle-estates.com: 404 => 200
2023-06-20 insert index_pages_linkeddomain cookieyes.com
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
2022-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/22, NO UPDATES
2022-07-23 update robots_txt_status www.chattelle-estates.com: 200 => 404
2022-06-21 update robots_txt_status www.chattelle-estates.com: 404 => 200
2022-03-20 update robots_txt_status www.chattelle-estates.com: 200 => 404
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-21 update robots_txt_status www.chattelle-estates.com: 404 => 200
2021-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/21, NO UPDATES
2021-09-19 update robots_txt_status www.chattelle-estates.com: 200 => 404
2021-07-18 update description
2021-07-07 update account_category null => MICRO ENTITY
2021-04-21 update robots_txt_status www.chattelle-estates.com: 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
2021-03-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-03 update website_status Disallowed => OK
2021-02-03 delete source_ip 91.136.8.128
2021-02-03 insert source_ip 185.219.238.44
2020-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES
2020-09-15 update website_status FlippedRobots => Disallowed
2020-07-21 update website_status OK => FlippedRobots
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES
2019-09-07 delete source_ip 91.194.151.35
2019-09-07 insert source_ip 91.136.8.128
2019-09-07 update website_status FailedRobots => OK
2019-08-20 update website_status FlippedRobots => FailedRobots
2019-07-29 update website_status OK => FlippedRobots
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
2018-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-11 update robots_txt_status www.chattelle-estates.com: 200 => 404
2018-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES
2018-01-07 delete address HOMELEA HOUSE FAITH AVENUE QUARRIERS VILLAGE BRIDGE OF WEIR RENFREWSHIRE SCOTLAND PA11 3TF
2018-01-07 insert address CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW SCOTLAND G41 1HJ
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
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
2018-01-07 update registered_address
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2017 FROM HOMELEA HOUSE FAITH AVENUE QUARRIERS VILLAGE BRIDGE OF WEIR RENFREWSHIRE PA11 3TF SCOTLAND
2017-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 delete address HOMELEA HOUSE FAITH AVENUE QUARRIERS VILLAGE BRIDGE OF WEIR PA11 3SX
2016-12-19 insert address HOMELEA HOUSE FAITH AVENUE QUARRIERS VILLAGE BRIDGE OF WEIR RENFREWSHIRE SCOTLAND PA11 3TF
2016-12-19 update registered_address
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2016 FROM HOMELEA HOUSE FAITH AVENUE QUARRIERS VILLAGE BRIDGE OF WEIR PA11 3SX
2016-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update returns_last_madeup_date 2014-10-26 => 2015-10-26
2016-01-07 update returns_next_due_date 2015-11-23 => 2016-11-23
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-10 update statutory_documents 26/10/15 FULL LIST
2015-05-06 delete about_pages_linkeddomain ico.gov.uk
2015-05-06 delete index_pages_linkeddomain ico.gov.uk
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
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-26 => 2014-10-26
2014-12-07 update returns_next_due_date 2014-11-23 => 2015-11-23
2014-11-21 update statutory_documents 26/10/14 FULL LIST
2014-09-04 delete source_ip 62.128.158.14
2014-09-04 insert source_ip 91.194.151.35
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-10-26 => 2013-10-26
2013-12-07 update returns_next_due_date 2013-11-23 => 2014-11-23
2013-11-20 update statutory_documents 26/10/13 FULL LIST
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
2013-06-23 update returns_last_madeup_date 2011-10-26 => 2012-10-26
2013-06-23 update returns_next_due_date 2012-11-23 => 2013-11-23
2013-02-04 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-12-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-09 update statutory_documents 26/10/12 FULL LIST
2011-12-31 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-15 update statutory_documents 26/10/11 FULL LIST
2010-11-11 update statutory_documents 26/10/10 FULL LIST
2010-09-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MCDONALD / 01/08/2009
2010-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MCDONALD / 01/08/2009
2010-01-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN MCDONALD / 01/08/2009
2009-11-10 update statutory_documents 26/10/09 FULL LIST
2009-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MCDONALD / 10/11/2009
2009-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MCDONALD / 10/11/2009
2009-10-08 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-22 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-11-10 update statutory_documents RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2007-11-02 update statutory_documents RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-08-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-17 update statutory_documents RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-02-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07
2006-02-01 update statutory_documents COMPANY NAME CHANGED CLYDE ESTATES LIMITED CERTIFICATE ISSUED ON 01/02/06
2006-01-27 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-27 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-28 update statutory_documents DIRECTOR RESIGNED
2005-10-28 update statutory_documents SECRETARY RESIGNED
2005-10-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION