FRECKELTONS - History of Changes


DateDescription
2024-03-21 delete person Brooke Bradshaw
2024-03-21 insert person Camilla Favini
2024-03-21 insert person Cris Genco
2023-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/23, NO UPDATES
2023-10-31 update statutory_documents SAIL ADDRESS CHANGED FROM: 3 PRINCES COURT ROYAL WAY LOUGHBOROUGH LEICESTERSHIRE LE11 5XR ENGLAND
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
2023-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-14 delete otherexecutives Michael Massey
2023-04-14 insert otherexecutives Sarah Massey
2023-04-14 delete person Malcolm Freckelton FNAEA
2023-04-14 insert person Brooke Bradshaw
2023-04-14 insert person Kaylee West
2023-04-14 insert person Sarah Massey
2023-04-14 insert person Shannon Bassett
2023-04-14 update person_description Michael Massey => Michael Massey
2023-04-14 update person_title Michael Massey: Director => MNAEA ARLA MNAEA ( COMM ) Director
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
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
2022-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/22, NO UPDATES
2022-10-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / JACOBY 319 LTD / 12/10/2022
2022-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/21, NO UPDATES
2021-10-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / JACOBY 319 LTD / 15/10/2021
2021-10-01 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-01-25 update website_status FailedRobots => OK
2021-01-25 delete source_ip 31.193.7.143
2021-01-25 insert source_ip 80.66.202.127
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-24 update statutory_documents SAIL ADDRESS CHANGED FROM: THE GABLES BISHOP MEADOW ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5RE ENGLAND
2020-11-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / JACOBY 319 LTD / 23/11/2020
2020-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES
2020-10-13 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-06 update website_status FlippedRobots => FailedRobots
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-17 update website_status FailedRobots => FlippedRobots
2020-03-01 update website_status FlippedRobots => FailedRobots
2019-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES
2019-10-13 update website_status FailedRobots => FlippedRobots
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-31 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-03-12 update website_status FlippedRobots => FailedRobots
2018-12-15 update website_status OK => FlippedRobots
2018-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-27 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-06 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-03-20 update statutory_documents SAIL ADDRESS CREATED
2017-03-20 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2017-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-01 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-26 delete otherexecutives Graham Freckelton
2016-06-26 delete person Graham Freckelton
2016-06-26 delete person Sharon Smart
2016-05-12 update returns_last_madeup_date 2015-03-13 => 2016-03-13
2016-05-12 update returns_next_due_date 2016-04-10 => 2017-04-10
2016-04-12 update statutory_documents 13/03/16 FULL LIST
2016-02-09 update account_ref_month 3 => 12
2016-02-09 update accounts_next_due_date 2016-12-31 => 2016-09-30
2016-01-19 update statutory_documents PREVSHO FROM 31/03/2016 TO 31/12/2015
2016-01-19 update statutory_documents DIRECTOR APPOINTED MRS SARAH LOUISE MASSEY
2016-01-13 update statutory_documents DIRECTOR APPOINTED MR MICHAEL ROBERT MASSEY
2016-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM FRECKELTON
2016-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM FRECKELTON
2016-01-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM FRECKELTON
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-03 delete source_ip 83.138.141.82
2015-10-03 insert source_ip 31.193.7.143
2015-10-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-05 update person_description Sharon Smart => Sharon Smart
2015-06-07 delete source_ip 79.170.44.108
2015-06-07 insert source_ip 83.138.141.82
2015-06-07 update person_description Sharon Smart => Sharon Smart
2015-05-07 update returns_last_madeup_date 2014-03-13 => 2015-03-13
2015-04-07 update returns_next_due_date 2015-04-10 => 2016-04-10
2015-03-24 update statutory_documents 13/03/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-13 => 2014-03-13
2014-04-07 update returns_next_due_date 2014-04-10 => 2015-04-10
2014-03-24 update statutory_documents 13/03/14 FULL LIST
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
2013-12-27 insert person Sharon Smart
2013-12-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-13 => 2013-03-13
2013-06-25 update returns_next_due_date 2013-04-10 => 2014-04-10
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-22 update statutory_documents 13/03/13 FULL LIST
2013-01-08 delete address 2 bedroom property for sale 1 St Marys Road Sileby
2013-01-08 delete address 2 bedroom property for sale 28 Paget Street Loughborough
2013-01-08 delete address 2 bedroom property for sale 376 Park Road Loughborough
2013-01-08 delete address 3 bedroom property for sale 88 Leicester Road Shepshed
2012-11-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-24 delete email in..@freckeltons.com
2012-10-24 delete email su..@freckeltons.com
2012-10-24 insert address 10 Langdale Avenue Loughborough
2012-10-24 insert address 93 Althorpe Drive Loughborough
2012-10-24 insert address Mail. 1 Leicester Road, Loughborough, Leics, LE11 2AE
2012-10-24 delete address 10 Langdale Avenue Loughborough
2012-10-24 delete address 47 Ploughmans Drive Shepshed
2012-10-24 insert address 2 bedroom property for sale 28 Paget Street Loughborough
2012-10-24 insert address 2 bedroom property for sale 376 Park Road Loughborough
2012-03-29 update statutory_documents 13/03/12 FULL LIST
2011-08-24 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-08-12 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-24 update statutory_documents 13/03/11 FULL LIST
2010-11-11 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-25 update statutory_documents 13/03/10 FULL LIST
2010-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM FRECKELTON / 18/03/2010
2010-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM SIDNEY FRECKELTON / 18/03/2010
2010-03-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM SIDNEY FRECKELTON / 18/03/2010
2009-11-18 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-30 update statutory_documents RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-11-17 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-10 update statutory_documents RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-09-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-10 update statutory_documents RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-10-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-17 update statutory_documents RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-10-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-01 update statutory_documents RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2004-10-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-23 update statutory_documents RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2003-04-04 update statutory_documents DIRECTOR RESIGNED
2003-04-04 update statutory_documents SECRETARY RESIGNED
2003-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/03 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA
2003-04-02 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-02 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION