SHARONLEONCARPETS.CO.UK - History of Changes


DateDescription
2024-04-07 delete source_ip 176.32.230.51
2024-04-07 insert source_ip 92.205.164.240
2023-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/23, NO UPDATES
2023-10-11 insert address 33 Harbour Road Inverness IV1 1UA
2023-10-11 insert address Highland Home Centre 8 Spey Valley Business Park Dalfaber Industrial Estate Aviemore PH22 1ST
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-01-06 update statutory_documents 31/08/22 UNAUDITED ABRIDGED
2022-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/22, NO UPDATES
2022-10-24 delete source_ip 109.109.128.66
2022-10-24 insert source_ip 176.32.230.51
2022-02-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-02-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-01-28 update statutory_documents 31/08/21 UNAUDITED ABRIDGED
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date null => 2020-08-31
2021-02-08 update account_category NO ACCOUNTS FILED => UNAUDITED ABRIDGED
2021-02-08 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-01-30 update statutory_documents 31/08/20 UNAUDITED ABRIDGED
2020-12-07 update account_ref_day 30 => 31
2020-12-07 update account_ref_month 9 => 8
2020-12-07 update accounts_next_due_date 2021-06-24 => 2021-05-31
2020-10-14 update statutory_documents PREVSHO FROM 30/09/2020 TO 31/08/2020
2020-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES
2020-09-22 delete person Moira Carmichael
2020-09-22 delete person Walter Geddes
2020-04-07 update num_mort_charges 0 => 1
2020-04-07 update num_mort_outstanding 0 => 1
2020-03-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC6424150001
2019-12-13 update statutory_documents 01/12/19 STATEMENT OF CAPITAL GBP 100
2019-09-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2019-01-23 insert person Joe Howie
2018-10-26 delete contact_pages_linkeddomain google.co.uk
2018-10-26 delete person Chris Farrar
2018-07-26 delete person Kenny Wright
2018-05-31 delete person Alan Stewart
2018-05-31 insert person Allan Stewart
2018-04-09 insert person Alan Stewart
2018-04-09 insert person Paul Higgins
2018-04-09 insert person Shona Mackenzie
2018-04-09 update person_title Lucie Dunnett: Purchase Administrator => Office Manager
2018-02-22 delete person Lynn Riddle
2018-02-22 insert about_pages_linkeddomain instagram.com
2018-02-22 insert address Highland Home Centre 18 Spey Valley Business Park Dalfaber Industrial Estate Aviemore, PH22 1ST
2018-02-22 insert address Highland Home Centre 8 Spey Valley Business Park Dalfaber Industrial Estate Aviemore PH22 1ST
2018-02-22 insert contact_pages_linkeddomain instagram.com
2018-02-22 insert index_pages_linkeddomain instagram.com
2018-02-22 insert management_pages_linkeddomain instagram.com
2018-02-22 insert person Chris Farrar
2018-02-22 insert phone 01479 812433
2017-06-23 delete source_ip 149.126.74.112
2017-06-23 insert source_ip 109.109.128.66
2017-06-23 update robots_txt_status sharonleoncarpets.co.uk: 404 => 200
2017-06-23 update robots_txt_status www.sharonleoncarpets.co.uk: 404 => 200
2016-03-03 update person_title Adam Lesnicki: Warehouse Supervisor => Storeperson
2015-10-26 delete source_ip 81.94.204.67
2015-10-26 insert source_ip 149.126.74.112
2015-10-26 update robots_txt_status www.sharonleoncarpets.co.uk: 200 => 404