THE ACCIDENTAL SMALLHOLDER - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY ANN CHAMPION / 11/07/2023
2023-07-10 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/23, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-17 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2022-02-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ROSEMARY ANN CHAMPION / 01/04/2019
2022-02-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JOHN CHAMPION
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-07 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/21, WITH UPDATES
2021-01-25 insert index_pages_linkeddomain apnews.com
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-16 delete index_pages_linkeddomain dragon99bet.info
2020-07-16 delete index_pages_linkeddomain griyabet88.com
2020-07-16 delete index_pages_linkeddomain poker369.vegas
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-16 insert index_pages_linkeddomain dragon99bet.info
2020-05-16 insert index_pages_linkeddomain poker369.vegas
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES
2020-04-16 insert index_pages_linkeddomain griyabet88.com
2019-07-08 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-08 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-26 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES
2019-03-04 update statutory_documents DIRECTOR APPOINTED MR DANIEL JOHN CHAMPION
2019-02-09 delete index_pages_linkeddomain ssgf.uk
2019-01-07 insert company_previous_name THE ACCIDENTAL SMALLHOLDER LIMITED
2019-01-07 update name THE ACCIDENTAL SMALLHOLDER LIMITED => ROSEDEAN GROUP LIMITED
2018-12-21 update statutory_documents COMPANY NAME CHANGED THE ACCIDENTAL SMALLHOLDER LIMITED CERTIFICATE ISSUED ON 21/12/18
2018-12-21 update statutory_documents CHANGE OF NAME 10/12/2018
2018-10-07 update account_category null => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES
2017-10-25 delete about_pages_linkeddomain smugmug.com
2017-10-25 delete contact_pages_linkeddomain smugmug.com
2017-10-25 delete index_pages_linkeddomain smugmug.com
2017-10-25 delete terms_pages_linkeddomain smugmug.com
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-01-06 insert index_pages_linkeddomain smallholding.scot
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-29 delete person Monday Wallace
2016-08-01 insert person Monday Wallace
2016-07-08 update returns_last_madeup_date 2015-04-27 => 2016-04-27
2016-07-08 update returns_next_due_date 2016-05-25 => 2017-05-25
2016-06-08 update statutory_documents 27/04/16 FULL LIST
2015-11-04 delete index_pages_linkeddomain ssgf.uk
2015-09-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-04-27 => 2015-04-27
2015-07-09 update returns_next_due_date 2015-05-25 => 2016-05-25
2015-06-30 update statutory_documents 27/04/15 FULL LIST
2014-09-23 insert index_pages_linkeddomain ssgf.uk
2014-08-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-11 delete source_ip 94.236.110.161
2014-07-11 insert source_ip 80.240.136.97
2014-07-07 delete address DALMORE STATION ROAD BARRY CARNOUSTIE ANGUS SCOTLAND DD7 7RS
2014-07-07 insert address DALMORE STATION ROAD BARRY CARNOUSTIE ANGUS DD7 7RS
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-04-27 => 2014-04-27
2014-07-07 update returns_next_due_date 2014-05-25 => 2015-05-25
2014-06-26 update statutory_documents 27/04/14 FULL LIST
2013-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-12 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-08-01 update returns_last_madeup_date 2012-04-27 => 2013-04-27
2013-08-01 update returns_next_due_date 2013-05-25 => 2014-05-25
2013-07-08 update statutory_documents 27/04/13 FULL LIST
2013-06-23 update account_ref_day 30 => 31
2013-06-23 update account_ref_month 4 => 3
2013-06-23 update accounts_next_due_date 2013-01-31 => 2013-01-11
2013-06-23 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-04-30 => 2012-03-31
2013-06-23 update accounts_next_due_date 2013-01-11 => 2013-12-31
2013-06-21 delete sic_code 0125 - Other farming of animals
2013-06-21 insert sic_code 01500 - Mixed farming
2013-06-21 update returns_last_madeup_date 2011-04-27 => 2012-04-27
2013-06-21 update returns_next_due_date 2012-05-25 => 2013-05-25
2012-11-15 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-11 update statutory_documents PREVSHO FROM 30/04/2012 TO 31/03/2012
2012-06-15 update statutory_documents 27/04/12 FULL LIST
2012-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY ANN CHAMPION / 14/05/2010
2011-09-09 update statutory_documents 30/04/11 TOTAL EXEMPTION FULL
2011-05-23 update statutory_documents 27/04/11 FULL LIST
2011-01-20 update statutory_documents 30/04/10 TOTAL EXEMPTION FULL
2010-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2010 FROM LONGCARSE FARM COTTAGE KELLIEBANK ALLOA CLACKMANNANSHIRE FK10 1NT UNITED KINGDOM
2010-05-24 update statutory_documents 27/04/10 FULL LIST
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANN CHAMPION / 27/04/2010
2009-04-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION