FRAMETECH - History of Changes


DateDescription
2023-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE LEIGH ATKINSON / 07/12/2023
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/22, NO UPDATES
2022-10-13 update statutory_documents DIRECTOR APPOINTED DAVID MARTIN AINLEY
2022-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2021-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-06-30 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-06-22 update statutory_documents DIRECTOR APPOINTED MR DAN LEA
2020-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GERARD LAGAN / 20/11/2020
2020-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES
2020-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE LEIGH ATKINSON / 20/11/2020
2020-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LESLIE JOHNSTON / 20/11/2020
2020-11-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMIE LEIGH ATKINSON / 20/11/2020
2020-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LESLIE JOHNSTON / 29/09/2020
2020-07-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW AINLEY
2020-03-07 update account_ref_day 30 => 31
2020-03-07 update account_ref_month 6 => 12
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-09-30
2020-02-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19
2020-02-18 update statutory_documents CURREXT FROM 30/06/2020 TO 31/12/2020
2020-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES
2019-07-22 update statutory_documents DIRECTOR APPOINTED MR JOHN PATRICK KEVIN LAGAN
2019-07-22 update statutory_documents DIRECTOR APPOINTED MR PAUL O'BRIEN
2019-07-22 update statutory_documents DIRECTOR APPOINTED MR PETER GERARD LAGAN
2019-07-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE ATKINSON
2019-07-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD ROBINSON
2019-07-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULINE AINLEY
2019-07-19 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/12/13
2019-07-19 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/12/14
2019-06-20 update num_mort_outstanding 1 => 0
2019-06-20 update num_mort_satisfied 2 => 3
2019-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW EDWARD AINLEY / 17/05/2019
2019-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANNE AINLEY / 17/05/2019
2019-05-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-12-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18
2018-08-07 update num_mort_outstanding 3 => 1
2018-08-07 update num_mort_satisfied 0 => 2
2018-07-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064509340002
2018-07-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064509340003
2018-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-01-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-12-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17
2017-09-25 update statutory_documents DIRECTOR APPOINTED MR MICHAEL LESLIE JOHNSTON
2017-02-08 update account_category MEDIUM => FULL
2017-02-08 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-08 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2017-01-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16
2016-02-09 update returns_last_madeup_date 2014-12-11 => 2015-12-11
2016-02-09 update returns_next_due_date 2016-01-08 => 2017-01-08
2016-01-11 update statutory_documents 11/12/15 FULL LIST
2015-12-07 update account_category TOTAL EXEMPTION SMALL => MEDIUM
2015-12-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-11-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES AINLEY
2015-11-10 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15
2015-11-10 update statutory_documents DIRECTOR APPOINTED CLAIRE ATKINSON
2015-11-10 update statutory_documents DIRECTOR APPOINTED PAULINE ANNE AINLEY
2015-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EDWARD AINLEY / 15/06/2015
2015-01-07 delete address LOCK WAY RAVENSTHORPE DEWSBURY WEST YORKSHIRE ENGLAND WF13 3SX
2015-01-07 insert address LOCK WAY RAVENSTHORPE DEWSBURY WEST YORKSHIRE WF13 3SX
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-12-11 => 2014-12-11
2015-01-07 update returns_next_due_date 2015-01-08 => 2016-01-08
2014-12-18 update statutory_documents 11/12/14 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-25 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address UNIT 10 DARTON BUSINESS PARK BARNSLEY ROAD DARTON BARNSLEY SOUTH YORKSHIRE S75 5NH
2014-07-07 insert address LOCK WAY RAVENSTHORPE DEWSBURY WEST YORKSHIRE ENGLAND WF13 3SX
2014-07-07 update registered_address
2014-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2014 FROM, UNIT 10 DARTON BUSINESS PARK BARNSLEY ROAD, DARTON, BARNSLEY, SOUTH YORKSHIRE, S75 5NH
2014-05-07 update num_mort_charges 1 => 3
2014-05-07 update num_mort_outstanding 1 => 3
2014-04-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064509340003
2014-04-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064509340002
2014-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LEIGH ATKINSON / 01/04/2014
2014-04-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMIE LEIGH ATKINSON / 01/04/2014
2014-03-12 update statutory_documents SECOND FILING WITH MUD 11/12/13 FOR FORM AR01
2014-01-07 update accounts_last_madeup_date 2012-04-05 => 2013-06-30
2014-01-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-01-07 update returns_last_madeup_date 2012-12-11 => 2013-12-11
2014-01-07 update returns_next_due_date 2014-01-08 => 2015-01-08
2013-12-23 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-12-13 update statutory_documents 11/12/13 FULL LIST
2013-11-07 update account_ref_day 5 => 30
2013-11-07 update account_ref_month 4 => 6
2013-11-07 update accounts_next_due_date 2014-01-05 => 2014-03-31
2013-10-08 update statutory_documents PREVEXT FROM 05/04/2013 TO 30/06/2013
2013-06-24 update returns_last_madeup_date 2011-12-11 => 2012-12-11
2013-06-24 update returns_next_due_date 2013-01-08 => 2014-01-08
2012-12-18 update statutory_documents 11/12/12 FULL LIST
2012-05-25 update statutory_documents 05/04/12 TOTAL EXEMPTION SMALL
2012-01-12 update statutory_documents 11/12/11 FULL LIST
2011-06-20 update statutory_documents 05/04/11 TOTAL EXEMPTION SMALL
2010-12-14 update statutory_documents 11/12/10 FULL LIST
2010-11-02 update statutory_documents 05/04/10 TOTAL EXEMPTION SMALL
2009-12-29 update statutory_documents 11/12/09 FULL LIST
2009-12-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROBINSON / 01/10/2009
2009-12-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES IRVIN AINLEY / 01/10/2009
2009-12-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LEIGH ATKINSON / 01/10/2009
2009-12-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW AINLEY / 01/10/2009
2009-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2009 FROM, OAKWOOD, 104 PENISTONE ROAD, KIRKBURTON HUDDERSFIELD, WEST YORKS, HD8 0TA
2009-08-03 update statutory_documents 05/04/09 TOTAL EXEMPTION SMALL
2009-06-05 update statutory_documents PREVEXT FROM 31/12/2008 TO 05/04/2009
2008-12-16 update statutory_documents RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-05-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-17 update statutory_documents DIRECTOR APPOINTED EDWARD ROBINSON
2008-04-17 update statutory_documents DIRECTOR APPOINTED JAMIE LEIGH ATKINSON
2008-04-17 update statutory_documents DIRECTOR APPOINTED MATTHEW AINLEY
2008-01-15 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-15 update statutory_documents NEW SECRETARY APPOINTED
2008-01-15 update statutory_documents DIRECTOR RESIGNED
2008-01-15 update statutory_documents SECRETARY RESIGNED
2008-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
2008-01-07 update statutory_documents COMPANY NAME CHANGED PLEXGATE LIMITED CERTIFICATE ISSUED ON 07/01/08
2007-12-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION