FLEMING & CUTHBERT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/23, WITH UPDATES
2023-06-21 delete source_ip 5.77.32.154
2023-06-21 insert source_ip 104.248.167.225
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-11-02 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2022-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2022-08-10 delete source_ip 81.17.248.17
2022-08-10 insert source_ip 5.77.32.154
2022-03-10 insert general_emails in..@flemingandcuthbert.co.uk
2022-03-10 insert email in..@flemingandcuthbert.co.uk
2021-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/21, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-08-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-07-20 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES
2020-09-10 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-07 update num_mort_outstanding 2 => 0
2020-03-07 update num_mort_satisfied 0 => 2
2020-02-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALAN FLEMING / 20/02/2020
2020-02-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEORGE CUTHBERT / 20/02/2020
2020-02-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-02-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-09-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-08-29 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-05-04 delete source_ip 81.17.248.103
2019-05-04 insert source_ip 81.17.248.17
2018-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-07-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-07-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-06-25 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2017-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-08-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-07-28 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2016-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-07-13 delete source_ip 89.185.144.114
2016-07-13 insert source_ip 81.17.248.103
2016-07-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-07-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-06-14 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-10-17 => 2015-10-17
2015-11-07 update returns_next_due_date 2015-11-14 => 2016-11-14
2015-10-26 update statutory_documents 17/10/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-06-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-05-27 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-17 => 2014-10-17
2014-11-07 update returns_next_due_date 2014-11-14 => 2015-11-14
2014-10-23 update statutory_documents 17/10/14 FULL LIST
2014-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FLEMING / 15/10/2014
2014-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FLEMING / 15/10/2014
2014-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CUTHBERT / 15/10/2014
2014-10-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALAN FLEMING / 15/10/2014
2014-10-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-10-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-09-01 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-16 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 141 MILL ROAD BALLYCLARE COUNTY ANTRIM NORTHERN IRELAND BT39 9DZ
2013-11-07 insert address 141 MILL ROAD BALLYCLARE COUNTY ANTRIM BT39 9DZ
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-17 => 2013-10-17
2013-11-07 update returns_next_due_date 2013-11-14 => 2014-11-14
2013-10-28 update statutory_documents 17/10/13 FULL LIST
2013-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CUTHBERT / 21/10/2013
2013-06-26 delete address 10 MILL ROAD BALLYCLARE CO ANTRIM BT39 9DY
2013-06-26 insert address 141 MILL ROAD BALLYCLARE COUNTY ANTRIM NORTHERN IRELAND BT39 9DZ
2013-06-26 update registered_address
2013-06-23 update returns_last_madeup_date 2011-10-17 => 2012-10-17
2013-06-23 update returns_next_due_date 2012-11-14 => 2013-11-14
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-16 delete address 141 Mill Road Ballyclare BT39 9DZ
2013-05-16 insert address 141 Mill Road Ballyclare Newtownabbey Co.Antrim
2013-05-16 update primary_contact 141 Mill Road Ballyclare BT39 9DZ => 141 Mill Road Ballyclare Newtownabbey Co.Antrim
2013-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 10 MILL ROAD BALLYCLARE CO ANTRIM BT39 9DY
2013-03-07 delete address 10 Mill Road Ballyclare BT39 9DY
2013-03-07 insert address 141 Mill Road Ballyclare BT39 9DZ
2012-10-23 update statutory_documents 17/10/12 FULL LIST
2012-09-10 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-01-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-23 update statutory_documents 17/10/11 FULL LIST
2011-11-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-09 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-01-25 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-10-26 update statutory_documents 17/10/10 FULL LIST
2010-02-04 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-12-08 update statutory_documents 17/10/09 FULL LIST
2009-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN FLEMING / 02/11/2009
2009-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CUTHBERT / 02/11/2009
2009-12-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALAN FLEMING / 02/11/2009
2008-10-29 update statutory_documents 17/10/08 ANNUAL RETURN SHUTTLE
2008-05-20 update statutory_documents 30/04/08 ANNUAL ACCTS
2008-05-19 update statutory_documents CHANGE OF ARD
2008-01-13 update statutory_documents CHANGE IN SIT REG ADD
2008-01-13 update statutory_documents CHANGE OF DIRS/SEC
2008-01-13 update statutory_documents CHANGE OF DIRS/SEC
2007-10-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION