THE GOOD HOUSE COMPANY SCOTLAND LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH LIVI GIACOPAZZI / 14/01/2023
2023-01-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DOROTHY ANNE GIACOPAZZI / 14/01/2023
2022-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, NO UPDATES
2022-10-27 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2022-08-07 update account_ref_day 31 => 30
2022-08-07 update account_ref_month 10 => 4
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-01-31
2022-07-28 update statutory_documents CURREXT FROM 30/04/2022 TO 31/10/2022
2022-07-28 update statutory_documents PREVEXT FROM 31/10/2021 TO 30/04/2022
2022-07-27 update statutory_documents PREVSHO FROM 31/10/2022 TO 30/04/2022
2021-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/21, NO UPDATES
2021-08-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-30 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2020-10-30 delete address BEECHWOOD PARK OLD PERTH ROAD MILNATHORT KINROSS KY13 9YA
2020-10-30 insert address TILLYWHALLEY HOUSE MILNATHORT KINROSS SCOTLAND KY13 0RN
2020-10-30 update registered_address
2020-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES
2020-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2020 FROM BEECHWOOD PARK OLD PERTH ROAD MILNATHORT KINROSS KY13 9YA
2020-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH GIACOPAZZI / 25/09/2020
2020-09-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER JOSEPH GIACOPAZZI / 25/09/2020
2020-06-08 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-06-08 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-06-08 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-05-27 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2019-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-04-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-03-29 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2018-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-07-08 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-08 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-06-26 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2018-04-07 update num_mort_outstanding 1 => 0
2018-04-07 update num_mort_satisfied 0 => 1
2018-02-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2922290001
2017-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-25 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-12 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-11-09 update num_mort_charges 0 => 1
2015-11-09 update num_mort_outstanding 0 => 1
2015-11-09 update returns_last_madeup_date 2014-10-25 => 2015-10-25
2015-11-09 update returns_next_due_date 2015-11-22 => 2016-11-22
2015-10-31 update statutory_documents 25/10/15 FULL LIST
2015-10-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2922290001
2015-07-09 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-07-09 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-06-26 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-10-25 => 2014-10-25
2014-11-07 update returns_next_due_date 2014-11-22 => 2015-11-22
2014-10-28 update statutory_documents 25/10/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-06-24 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 83 SOUTH STREET MILNATHORT PERTH & KINROSS KY13 9XA
2013-11-07 insert address BEECHWOOD PARK OLD PERTH ROAD MILNATHORT KINROSS KY13 9YA
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-25 => 2013-10-25
2013-11-07 update returns_next_due_date 2013-11-22 => 2014-11-22
2013-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2013 FROM 83 SOUTH STREET MILNATHORT PERTH & KINROSS KY13 9XA
2013-10-29 update statutory_documents 25/10/13 FULL LIST
2013-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH GIACOPAZZI / 15/10/2013
2013-06-25 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-23 update returns_last_madeup_date 2011-10-25 => 2012-10-25
2013-06-23 update returns_next_due_date 2012-11-22 => 2013-11-22
2013-06-22 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-22 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-03-25 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2012-10-30 update statutory_documents 25/10/12 FULL LIST
2012-08-07 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-10-31 update statutory_documents 25/10/11 FULL LIST
2011-08-03 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-26 update statutory_documents 25/10/10 FULL LIST
2010-07-27 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-12-11 update statutory_documents 25/10/09 FULL LIST
2009-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH GIACOPAZZI / 25/10/2009
2009-12-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH GIACOPAZZI / 25/10/2009
2009-08-26 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-10-28 update statutory_documents RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-08-22 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-10-30 update statutory_documents RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-08-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-03 update statutory_documents RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2005-10-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION