DISCOVERY ESTATES NO 2 LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/24, NO UPDATES
2023-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/23, NO UPDATES
2022-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ROBERT CARLING / 23/12/2022
2022-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE CARLING / 23/12/2022
2022-12-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAEME ROBERT CARLING / 23/12/2022
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/22, NO UPDATES
2022-01-07 insert company_previous_name FTP ( ANGUS ) LTD
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-07 update name FTP ( ANGUS ) LTD => DISCOVERY ESTATES NO 2 LTD
2021-12-31 update statutory_documents COMPANY NAME CHANGED FTP ( ANGUS ) LTD CERTIFICATE ISSUED ON 31/12/21
2021-12-07 update num_mort_charges 2 => 3
2021-12-07 update num_mort_outstanding 1 => 2
2021-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4376280003
2021-10-07 update num_mort_outstanding 2 => 1
2021-10-07 update num_mort_satisfied 0 => 1
2021-09-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 delete address THE BUSINESS CENTRE CHURCH STREET BROUGHTY FERRY DUNDEE DD5 1HB
2021-05-07 insert address 165 BROOK STREET BROUGHTY FERRY DUNDEE SCOTLAND DD5 1DJ
2021-05-07 update registered_address
2021-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2021 FROM THE BUSINESS CENTRE CHURCH STREET BROUGHTY FERRY DUNDEE DD5 1HB
2021-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-03-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES
2019-02-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-28 update statutory_documents SHARE ISSUE APPROVED 20/08/2018
2018-08-28 update statutory_documents 22/08/18 STATEMENT OF CAPITAL GBP 180
2018-03-07 insert company_previous_name GOLDEN ZONE INVESTMENTS LTD
2018-03-07 update name GOLDEN ZONE INVESTMENTS LTD => FTP ( ANGUS ) LTD
2018-02-27 update statutory_documents COMPANY NAME CHANGED GOLDEN ZONE INVESTMENTS LTD CERTIFICATE ISSUED ON 27/02/18
2018-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-01-07 update accounts_last_madeup_date 2014-03-24 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update returns_last_madeup_date 2014-11-26 => 2015-11-26
2016-01-07 update returns_next_due_date 2015-12-24 => 2016-12-24
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-21 update statutory_documents 26/11/15 FULL LIST
2015-01-07 update returns_last_madeup_date 2013-11-26 => 2014-11-26
2015-01-07 update returns_next_due_date 2014-12-24 => 2015-12-24
2014-12-18 update statutory_documents 26/11/14 FULL LIST
2014-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-08-07 update account_ref_day 30 => 31
2014-08-07 update account_ref_month 11 => 3
2014-08-07 update accounts_last_madeup_date null => 2014-03-24
2014-08-07 update accounts_next_due_date 2014-08-26 => 2015-12-31
2014-07-09 update statutory_documents 24/03/14 TOTAL EXEMPTION SMALL
2014-07-08 update statutory_documents PREVEXT FROM 30/11/2013 TO 31/03/2014
2014-01-07 delete address FARADAY BUSINESS CENTRE FARADAY STREET DUNDEE ANGUS SCOTLAND DD2 3QQ
2014-01-07 insert address THE BUSINESS CENTRE CHURCH STREET BROUGHTY FERRY DUNDEE DD5 1HB
2014-01-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date null => 2013-11-26
2014-01-07 update returns_next_due_date 2013-12-24 => 2014-12-24
2013-12-23 update statutory_documents 26/11/13 FULL LIST
2013-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2013 FROM FARADAY BUSINESS CENTRE FARADAY STREET DUNDEE ANGUS DD2 3QQ SCOTLAND
2013-07-01 update registered_address
2013-06-26 update num_mort_charges 1 => 2
2013-06-26 update num_mort_outstanding 1 => 2
2013-06-25 update num_mort_charges 0 => 1
2013-06-25 update num_mort_outstanding 0 => 1
2013-05-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4376280002
2013-03-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-02-05 update statutory_documents DIRECTOR APPOINTED MRS LEANNE CARLING
2012-11-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION