CORDLEAN LIMITED - History of Changes


DateDescription
2023-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-29 => 2024-06-29
2023-06-22 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES
2022-09-07 delete address CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE
2022-09-07 insert address MIDDLETOUN FARMHOUSE STOW GALASHIELS SELKIRKSHIRE TD1 2RZ
2022-09-07 update registered_address
2022-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2022 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-29 => 2023-06-29
2022-06-28 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-10-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-10-07 update accounts_next_due_date 2021-09-29 => 2022-06-29
2021-09-29 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/21, WITH UPDATES
2021-07-07 update account_ref_day 30 => 29
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-29
2021-06-29 update statutory_documents PREVSHO FROM 30/09/2020 TO 29/09/2020
2020-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-26 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES
2019-07-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-27 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2017-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES
2017-09-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES IAN CAMPBELL / 20/09/2017
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-29 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-12-07 update num_mort_charges 0 => 1
2015-12-07 update num_mort_outstanding 0 => 1
2015-11-07 update returns_last_madeup_date 2014-09-12 => 2015-09-12
2015-11-07 update returns_next_due_date 2015-10-10 => 2016-10-10
2015-10-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4324290001
2015-10-22 update statutory_documents 12/09/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-18 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 26 HIGH STREET JEDBURGH TD8 6AE
2014-11-07 insert address CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE
2014-11-07 update registered_address
2014-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 26 HIGH STREET JEDBURGH TD8 6AE
2014-10-07 update returns_last_madeup_date 2013-09-12 => 2014-09-12
2014-10-07 update returns_next_due_date 2014-10-10 => 2015-10-10
2014-09-24 update statutory_documents 12/09/14 FULL LIST
2014-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-07-07 update accounts_last_madeup_date null => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-12 => 2015-06-30
2014-06-11 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 26 HIGH STREET JEDBURGH SCOTLAND TD8 6AE
2013-11-07 insert address 26 HIGH STREET JEDBURGH TD8 6AE
2013-11-07 insert sic_code 99999 - Dormant Company
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date null => 2013-09-12
2013-11-07 update returns_next_due_date 2013-10-10 => 2014-10-10
2013-10-28 update statutory_documents 12/09/13 FULL LIST
2013-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN CAMPBELL / 12/09/2013
2013-05-08 update statutory_documents DIRECTOR APPOINTED MRS JULIA MARGARET CAMPBELL
2012-09-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION