JOSEPH SCOTT - 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
2023-08-11 update statutory_documents 20/03/23 STATEMENT OF CAPITAL GBP 62
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, NO UPDATES
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE FALDES / 16/12/2022
2022-12-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOSE FALDES / 16/12/2022
2022-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE FALDES / 19/04/2022
2022-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-02 update statutory_documents CHANGE PERSON AS DIRECTOR
2021-10-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-07 update num_mort_charges 0 => 1
2021-09-07 update num_mort_outstanding 0 => 1
2021-08-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084478750001
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES
2021-03-11 update statutory_documents 01/03/21 STATEMENT OF CAPITAL GBP 42
2021-03-11 update statutory_documents 01/03/21 STATEMENT OF CAPITAL GBP 42
2021-03-11 update statutory_documents 01/03/21 STATEMENT OF CAPITAL GBP 42
2021-03-11 update statutory_documents 01/03/21 STATEMENT OF CAPITAL GBP 42
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-17 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES
2019-10-27 insert contact_pages_linkeddomain fixflo.com
2019-10-27 insert index_pages_linkeddomain fixflo.com
2019-10-27 insert service_pages_linkeddomain fixflo.com
2019-10-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-07 delete sic_code 99999 - Dormant Company
2019-09-07 insert sic_code 68310 - Real estate agencies
2019-09-05 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-06 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 15/03/2019
2019-04-25 update website_status FlippedRobots => OK
2019-04-25 insert address 172-174 Deans Lane, Edgware, HA8 9NT
2019-04-05 update website_status OK => FlippedRobots
2019-03-27 update statutory_documents 15/03/19 STATEMENT OF CAPITAL GBP 2
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-05-28 delete email de..@expertagent.co.uk
2018-05-28 insert email li..@josephscott.net
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES
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
2017-12-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/17, WITH 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
2016-12-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-06-18 update website_status FlippedRobots => OK
2016-06-18 delete alias Joseph Scott Estate Agents
2016-06-18 delete index_pages_linkeddomain dezrez.com
2016-06-18 delete source_ip 84.18.207.43
2016-06-18 insert index_pages_linkeddomain expertagent.co.uk
2016-06-18 insert source_ip 212.113.198.220
2016-06-18 insert vat 690961990
2016-06-18 update robots_txt_status www.josephscott.net: 404 => 200
2016-06-08 update returns_last_madeup_date 2015-03-15 => 2016-03-15
2016-06-08 update returns_next_due_date 2016-04-12 => 2017-04-12
2016-05-09 update statutory_documents 15/03/16 FULL LIST
2016-04-19 update website_status OK => FlippedRobots
2016-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT NICHOLAS VINCENT / 01/02/2016
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE FALDES / 12/11/2015
2015-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT NICHOLAS VINCENT / 12/11/2015
2015-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SCOTT NICHOLAS VINCENT / 06/04/2015
2015-05-07 update returns_last_madeup_date 2014-03-15 => 2015-03-15
2015-05-07 update returns_next_due_date 2015-04-12 => 2016-04-12
2015-04-01 update statutory_documents 15/03/15 FULL LIST
2015-02-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-02-07 update accounts_last_madeup_date null => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-15 => 2015-12-31
2015-01-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-11-08 delete address 172 174 Deans Lane Edgware Middlesex HA9 9NT
2014-11-08 insert address 172 174 Deans Lane Edgware Middlesex HA8 9NT
2014-11-08 update primary_contact 172 174 Deans Lane Edgware Middlesex HA9 9NT => 172 174 Deans Lane Edgware Middlesex HA8 9NT
2014-07-22 delete address Edgware and Mill Hill 172 Deans Lane Edgware Middlesex HA8 9NT
2014-07-22 delete address Mill Hill, NW7 2DN SUPERB LOCATION
2014-07-22 delete fax 0208 906 1133
2014-05-27 insert address Mill Hill, NW7 2DN SUPERB LOCATION
2014-05-07 delete address 172-174 DEANS LANE EDGWARE UNITED KINGDOM HA8 9NT
2014-05-07 insert address 172-174 DEANS LANE EDGWARE HA8 9NT
2014-05-07 insert sic_code 99999 - Dormant Company
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date null => 2014-03-15
2014-05-07 update returns_next_due_date 2014-04-12 => 2015-04-12
2014-04-28 update statutory_documents 15/03/14 FULL LIST
2013-12-12 delete index_pages_linkeddomain caduta-capelli.tk
2013-12-12 delete index_pages_linkeddomain perdita-capelli-notizie.info
2013-12-12 delete index_pages_linkeddomain perdita-capelli.co
2013-12-12 delete index_pages_linkeddomain sacensolde.blogspot.com
2013-12-12 delete index_pages_linkeddomain trapianto-capelli.tk
2013-10-20 insert index_pages_linkeddomain caduta-capelli.tk
2013-10-20 insert index_pages_linkeddomain perdita-capelli-notizie.info
2013-10-20 insert index_pages_linkeddomain perdita-capelli.co
2013-10-20 insert index_pages_linkeddomain sacensolde.blogspot.com
2013-10-20 insert index_pages_linkeddomain trapianto-capelli.tk
2013-07-21 delete address Property Details Edgware, HA8 6EY
2013-07-21 delete address Property Details Edgware, HA8 9LQ
2013-06-03 delete address Property Details Edgware, HA8 9RL
2013-06-03 insert address Property Details Edgware, HA8 6EY
2013-05-17 delete address Property Details Edgware, HA8 6EY
2013-05-17 insert address Property Details Edgware, HA8 9RL
2013-04-21 delete address Property Details Edgware, HA8 9RL
2013-04-21 insert address Property Details Edgware, HA8 6EY
2013-03-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-01-12 delete address Property Details Edgware, HA8 9LF
2013-01-12 delete address Property Details Mill Hill, NW7 3ED
2013-01-12 insert address Property Details Edgware, HA8 9LQ
2013-01-12 insert address Property Details Edgware, HA8 9RL
2012-12-18 insert address Property Details Edgware, HA8 9LF
2012-12-18 insert address Property Details Mill Hill, NW7 3ED