FOREGALE - History of Changes


DateDescription
2023-09-22 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2023-09-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / JTS CAPITAL VENTURES LIMITED / 24/08/2023
2023-09-04 update statutory_documents CESSATION OF SUSAN JOAN SCOTT AS A PSC
2023-09-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JTS CAPITAL VENTURES LIMITED
2023-09-01 update statutory_documents CESSATION OF JAMIE CHRISTOPHER SCOTT AS A PSC
2023-09-01 update statutory_documents CESSATION OF NIGEL PETER SCOTT AS A PSC
2023-08-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE CHRISTOPHER SCOTT
2023-08-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIGEL PETER SCOTT / 23/08/2023
2023-08-18 delete fax 01482 644093
2023-08-18 delete fax 01924 405872
2023-04-07 update account_category TOTAL EXEMPTION FULL => FULL
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STANDRING / 17/03/2023
2023-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/23, WITH UPDATES
2023-03-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22
2022-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-03-22 update statutory_documents DIRECTOR APPOINTED MRS SUSAN JOAN SCOTT
2022-03-08 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/22, WITH UPDATES
2021-07-27 delete source_ip 185.216.77.138
2021-07-27 insert source_ip 151.101.66.159
2021-06-26 delete about_pages_linkeddomain youtube.com
2021-06-26 delete alias Foregale Diaries
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-26 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-04-09 delete about_pages_linkeddomain rocketcdn.me
2021-04-09 delete career_pages_linkeddomain rocketcdn.me
2021-04-09 delete index_pages_linkeddomain rocketcdn.me
2021-04-09 delete projects_pages_linkeddomain rocketcdn.me
2021-04-09 delete terms_pages_linkeddomain rocketcdn.me
2021-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES
2021-03-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL PETER SCOTT / 23/03/2021
2020-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES SCOTT / 01/09/2020
2020-06-30 insert about_pages_linkeddomain rocketcdn.me
2020-06-30 insert career_pages_linkeddomain rocketcdn.me
2020-06-30 insert index_pages_linkeddomain rocketcdn.me
2020-06-30 insert projects_pages_linkeddomain rocketcdn.me
2020-06-30 insert terms_pages_linkeddomain rocketcdn.me
2020-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES SCOTT / 05/06/2020
2020-04-01 insert about_pages_linkeddomain youtube.com
2020-03-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-03-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES
2020-02-12 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-09-01 delete about_pages_linkeddomain ebay.co.uk
2019-09-01 delete contact_pages_linkeddomain ebay.co.uk
2019-09-01 delete index_pages_linkeddomain ebay.co.uk
2019-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-03-07 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES
2018-11-03 delete source_ip 94.136.38.143
2018-11-03 insert source_ip 185.216.77.138
2018-07-14 delete person Quarry Hill
2018-05-30 insert person Quarry Hill
2018-05-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-05-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-04-10 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2018-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2017-10-01 delete address 6 Earls Court, Priory Park East, Hull, East Yorkshire, HU4 7DY
2017-10-01 delete registration_number 06738235
2017-10-01 insert address Union Road Liversedge West Yorkshire WF15 7JS
2017-10-01 insert alias Foregale Limited
2017-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALLAN PARKINSON / 04/08/2017
2017-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE CHRISTOPHER SCOTT / 04/08/2017
2017-05-07 insert address 1 Livingstone Road, Hessle HU13 0EG
2017-04-26 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-26 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-02-23 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-07-20 delete address Livingstone Road, Hessle, East Yorkshire, HU13 0EG
2016-07-20 delete address Union Road, Liversedge, West Yorkshire, WF15 7JS
2016-07-20 insert about_pages_linkeddomain ebay.co.uk
2016-07-20 insert address Livingstone Road, Hessle HU13 0EG
2016-07-20 insert address Union Road, Liversedge, WF15 7JS
2016-07-20 insert contact_pages_linkeddomain ebay.co.uk
2016-07-20 update primary_contact Union Road, Liversedge, West Yorkshire, WF15 7JS => Union Road, Liversedge, WF15 7JS
2016-05-12 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-12 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-12 update returns_last_madeup_date 2015-02-26 => 2016-02-26
2016-05-12 update returns_next_due_date 2016-03-25 => 2017-03-26
2016-04-29 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-03-15 update statutory_documents 26/02/16 FULL LIST
2015-10-16 update statutory_documents ADOPT ARTICLES 22/09/2015
2015-05-30 delete finance_emails ac..@foregale.co.uk
2015-05-30 delete email ac..@foregale.co.uk
2015-05-30 delete email hu..@foregale.co.uk
2015-05-30 delete email re..@foregale.co.uk
2015-05-30 insert email hu..@foregale.co.uk
2015-05-30 insert email st..@foregale.co.uk
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-06-30
2015-05-07 update returns_last_madeup_date 2014-02-26 => 2015-02-26
2015-05-02 update website_status FlippedRobots => OK
2015-04-13 update website_status OK => FlippedRobots
2015-04-07 update accounts_next_due_date 2015-06-30 => 2015-07-31
2015-04-07 update returns_next_due_date 2015-03-26 => 2016-03-25
2015-03-09 update statutory_documents 26/02/15 FULL LIST
2015-03-06 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-05-22 update statutory_documents DIRECTOR APPOINTED JAMIE CHRISTOPHER SCOTT
2014-05-22 update statutory_documents DIRECTOR APPOINTED TIMOTHY JAMES SCOTT
2014-04-07 update returns_last_madeup_date 2013-02-26 => 2014-02-26
2014-04-07 update returns_next_due_date 2014-03-26 => 2015-03-26
2014-03-13 update statutory_documents 26/02/14 FULL LIST
2014-03-10 delete vat 101927532
2014-03-10 insert vat 361422480
2014-03-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-03-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-03-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-02-17 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-16 delete source_ip 94.136.52.73
2013-10-16 insert source_ip 94.136.38.143
2013-06-25 delete sic_code 46760 - Wholesale of other intermediate products
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update returns_last_madeup_date 2012-02-26 => 2013-02-26
2013-06-25 update returns_next_due_date 2013-03-26 => 2014-03-26
2013-03-19 update statutory_documents 26/02/13 FULL LIST
2013-03-10 delete registration_number 7164433
2013-03-10 insert registration_number 01583916
2013-03-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-04-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-03-05 update statutory_documents 26/02/12 FULL LIST
2011-12-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND STANDRING
2011-03-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-03-11 update statutory_documents TRANSFER OF SHARES 28/02/2011
2011-03-10 update statutory_documents 26/02/11 FULL LIST
2010-04-19 update statutory_documents 26/02/10 FULL LIST
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STANDRING / 26/02/2010
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER SCOTT / 26/02/2010
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND STANDRING / 23/02/2010
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALLAN PARKINSON / 26/02/2010
2010-04-08 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2009-06-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-19 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-03-31 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-03-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-20 update statutory_documents RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-04-07 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-03-14 update statutory_documents RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-03-20 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-03-14 update statutory_documents RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-04-21 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2006-03-10 update statutory_documents RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-04-06 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2005-03-08 update statutory_documents RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-10-20 update statutory_documents NEW SECRETARY APPOINTED
2004-10-20 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-25 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-02-17 update statutory_documents RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2003-03-28 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2003-03-07 update statutory_documents RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2002-07-21 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2002-03-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01
2002-03-05 update statutory_documents RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2001-12-05 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-05 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00
2001-03-08 update statutory_documents RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS
2000-04-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99
2000-03-15 update statutory_documents RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
1999-03-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-25 update statutory_documents RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS
1999-03-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98
1998-04-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97
1998-03-10 update statutory_documents RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS
1997-03-10 update statutory_documents RETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS
1997-03-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96
1996-05-16 update statutory_documents S369(4) SHT NOTICE MEET 15/02/96
1996-03-22 update statutory_documents RETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS
1996-02-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95
1995-09-15 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-08-16 update statutory_documents £ NC 10000/11250 01/08/95
1995-08-16 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-08-16 update statutory_documents ADOPT MEM AND ARTS 01/08/95
1995-08-16 update statutory_documents NC INC ALREADY ADJUSTED 01/08/95
1995-08-16 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/08/95
1995-08-16 update statutory_documents RE:SECTION 95(1) 01/08/95
1995-03-21 update statutory_documents RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS
1995-03-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94
1994-06-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93
1994-04-27 update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1994-04-21 update statutory_documents RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS
1993-05-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92
1993-04-06 update statutory_documents RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS
1992-12-08 update statutory_documents DIRECTOR RESIGNED
1992-04-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1992-04-01 update statutory_documents RETURN MADE UP TO 05/03/92; NO CHANGE OF MEMBERS
1992-03-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91
1991-03-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90
1991-03-18 update statutory_documents RETURN MADE UP TO 05/03/91; NO CHANGE OF MEMBERS
1990-01-30 update statutory_documents RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS
1990-01-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89
1989-04-06 update statutory_documents WD 20/03/89 AD 03/03/89--------- £ SI 4500@1=4500 £ IC 500/5000
1989-03-31 update statutory_documents RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS
1989-03-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88
1988-03-18 update statutory_documents NEW DIRECTOR APPOINTED
1988-03-18 update statutory_documents RETURN MADE UP TO 08/03/88; FULL LIST OF MEMBERS
1988-03-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87
1987-09-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-05-01 update statutory_documents RETURN MADE UP TO 04/01/87; FULL LIST OF MEMBERS
1987-04-24 update statutory_documents RETURN MADE UP TO 26/03/87; FULL LIST OF MEMBERS
1987-04-06 update statutory_documents NEW DIRECTOR APPOINTED
1987-04-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86
1986-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/86 FROM: SPRINGPLACE MILLS SHILLBANK LANE MIRFIELD WEST YORKSHIRE WF14 0QZ
1981-09-03 update statutory_documents CERTIFICATE OF INCORPORATION