FORTH PIPE ORGANS - History of Changes


DateDescription
2023-09-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-30 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-03-24 delete index_pages_linkeddomain youtu.be
2022-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2021-12-11 delete index_pages_linkeddomain slickremix.com
2021-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-11 delete projects_pages_linkeddomain colwynbayheritage.org.uk
2021-07-11 delete projects_pages_linkeddomain goo.gl
2021-07-11 delete projects_pages_linkeddomain npor.org.uk
2021-07-07 update account_category null => MICRO ENTITY
2021-06-09 delete contact_pages_linkeddomain leafletjs.com
2021-06-09 delete contact_pages_linkeddomain openstreetmap.org
2021-04-15 insert contact_pages_linkeddomain leafletjs.com
2021-04-15 insert contact_pages_linkeddomain openstreetmap.org
2021-02-17 delete index_pages_linkeddomain bbc.co.uk
2021-02-17 insert index_pages_linkeddomain slickremix.com
2021-01-14 delete contact_pages_linkeddomain leafletjs.com
2021-01-14 delete contact_pages_linkeddomain openstreetmap.org
2021-01-14 insert index_pages_linkeddomain bbc.co.uk
2021-01-14 insert index_pages_linkeddomain facebook.com
2021-01-14 insert index_pages_linkeddomain youtu.be
2021-01-14 insert projects_pages_linkeddomain colwynbayheritage.org.uk
2021-01-14 insert projects_pages_linkeddomain facebook.com
2021-01-14 insert projects_pages_linkeddomain goo.gl
2021-01-14 insert projects_pages_linkeddomain npor.org.uk
2020-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-04-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2019-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES
2018-08-26 insert contact_pages_linkeddomain leafletjs.com
2018-08-26 insert contact_pages_linkeddomain openstreetmap.org
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-03-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-05-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-04-04 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-12 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-11-28 => 2015-11-28
2016-01-07 update returns_next_due_date 2015-12-26 => 2016-12-26
2015-12-10 update statutory_documents 28/11/15 FULL LIST
2015-08-16 delete contact_pages_linkeddomain verinote.com
2015-08-16 delete index_pages_linkeddomain verinote.com
2015-08-16 delete projects_pages_linkeddomain verinote.com
2015-08-16 delete service_pages_linkeddomain verinote.com
2015-08-09 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-08-09 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-07-28 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-16 delete address Unit 8 Scotway Centre Newton Village Dalkeith Midlothian EH22 1SP
2015-01-16 insert contact_pages_linkeddomain verinote.com
2015-01-16 insert index_pages_linkeddomain verinote.com
2015-01-16 insert projects_pages_linkeddomain verinote.com
2015-01-16 insert service_pages_linkeddomain verinote.com
2015-01-07 update returns_last_madeup_date 2013-11-28 => 2014-11-28
2015-01-07 update returns_next_due_date 2014-12-26 => 2015-12-26
2014-12-11 delete phone +44 (0)131 660 3767
2014-12-11 insert address Liberty House 15 Cromarty Campus Rosyth Fife KY112YB
2014-12-11 insert phone 01383 410005
2014-12-05 update statutory_documents 28/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-15 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-02-17 delete contact_pages_linkeddomain verinote.com
2014-02-17 delete index_pages_linkeddomain verinote.com
2014-02-17 delete projects_pages_linkeddomain verinote.com
2014-02-17 delete service_pages_linkeddomain verinote.com
2014-02-02 delete source_ip 91.192.195.83
2014-02-02 insert source_ip 91.192.194.220
2014-01-07 delete address LIBERTY HOUSE 15 CROMARTY CAMPUS ROSYTH DUNFERMLINE FIFE SCOTLAND KY11 2YB
2014-01-07 insert address LIBERTY HOUSE 15 CROMARTY CAMPUS ROSYTH DUNFERMLINE FIFE KY11 2YB
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-28 => 2013-11-28
2014-01-07 update returns_next_due_date 2013-12-26 => 2014-12-26
2013-12-05 update statutory_documents 28/11/13 FULL LIST
2013-11-07 delete address SCOTWAY CENTRE NEWTON VILLAGE EDINBURGH EH22 1SW
2013-11-07 insert address LIBERTY HOUSE 15 CROMARTY CAMPUS ROSYTH DUNFERMLINE FIFE SCOTLAND KY11 2YB
2013-11-07 update registered_address
2013-10-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2013 FROM SCOTWAY CENTRE NEWTON VILLAGE EDINBURGH EH22 1SW
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-24 update returns_last_madeup_date 2011-11-28 => 2012-11-28
2013-06-24 update returns_next_due_date 2012-12-26 => 2013-12-26
2013-05-16 update website_status DomainNotFound => OK
2013-04-18 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-03-10 update website_status DomainNotFound
2013-01-18 update website_status FlippedRobotsTxt
2012-12-14 update statutory_documents 28/11/12 FULL LIST
2012-01-26 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-12-15 update statutory_documents 28/11/11 FULL LIST
2011-02-03 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-12-21 update statutory_documents 28/11/10 FULL LIST
2010-02-09 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-12-09 update statutory_documents 28/11/09 FULL LIST
2009-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAGE / 01/10/2009
2009-12-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES SMAIL / 01/10/2009
2009-01-13 update statutory_documents 30/11/08 TOTAL EXEMPTION FULL
2009-01-03 update statutory_documents RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-01-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/07
2007-12-13 update statutory_documents RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-02-27 update statutory_documents RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2007-01-11 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-01-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-12-28 update statutory_documents RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-01-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-01-06 update statutory_documents RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-03-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-01-06 update statutory_documents RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2002-12-17 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-17 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-02 update statutory_documents DIRECTOR RESIGNED
2002-12-02 update statutory_documents SECRETARY RESIGNED
2002-11-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION