THE FRAME CENTRE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/23, WITH UPDATES
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2023-04-06 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/22, WITH UPDATES
2022-03-07 update num_mort_charges 0 => 1
2022-03-07 update num_mort_outstanding 0 => 1
2022-02-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084816660001
2022-02-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-01-07 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-06-15 delete person Victoria France
2021-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-25 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-21 delete general_emails in..@theframecentre.com
2020-06-21 delete email in..@theframecentre.com
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES
2020-04-21 insert general_emails in..@theframecentre.com
2020-04-21 insert email in..@theframecentre.com
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-30 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-02-20 delete person Robert Cox
2020-01-12 insert person Robert Cox
2019-10-11 delete person Robert Cox
2019-09-11 insert person Robert Cox
2019-08-12 insert person Poppy Dust
2019-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES
2019-04-07 delete person Robert Cox
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-30 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-01-27 delete person Sam Park
2018-12-23 insert person Sam Park
2018-07-27 delete person Sam Park
2018-07-27 update person_description Linda Charles => Linda Charles
2018-06-01 insert person Emily Donald
2018-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES
2018-04-09 insert person Linda Charles
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-28 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-01-11 delete person Penny Warden
2017-08-23 delete person Karen Wallis
2017-08-23 insert person Penny Warden
2017-08-23 insert person Toni Goffe
2017-08-23 insert person Victoria France
2017-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-10 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-01-04 insert person Karen Wallis
2016-11-26 insert person Jane Morgan
2016-10-16 delete person Andrew Talbot
2016-10-16 delete person David Gainford
2016-10-16 delete person Joe Vitrano
2016-10-16 delete person Karen Wallis
2016-10-16 delete person Kay Davenport
2016-10-16 delete person Laura Lian
2016-10-16 delete person Marvin Johnson
2016-05-13 update returns_last_madeup_date 2015-04-09 => 2016-04-09
2016-05-13 update returns_next_due_date 2016-05-07 => 2017-05-07
2016-04-26 update statutory_documents 09/04/16 FULL LIST
2016-02-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-19 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-04-09 => 2015-04-09
2015-05-08 update returns_next_due_date 2015-05-07 => 2016-05-07
2015-04-27 update statutory_documents 09/04/15 FULL LIST
2015-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date null => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-01-09 => 2016-03-31
2015-01-08 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 15B HIGH STREET ALTON HAMPSHIRE ENGLAND GU34 1AW
2014-06-07 insert address THE STABLES 23B LENTEN STREET ALTON HAMPSHIRE GU34 1HG
2014-06-07 insert sic_code 32990 - Other manufacturing n.e.c.
2014-06-07 update account_ref_month 4 => 6
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date null => 2014-04-09
2014-06-07 update returns_next_due_date 2014-05-07 => 2015-05-07
2014-05-09 update statutory_documents CURREXT FROM 30/04/2014 TO 30/06/2014
2014-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 15B HIGH STREET ALTON HAMPSHIRE GU34 1AW ENGLAND
2014-05-09 update statutory_documents 09/04/14 FULL LIST
2014-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DYCHE / 09/04/2014
2014-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE DYCHE / 09/04/2014
2013-04-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION