STC - History of Changes


DateDescription
2024-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/24, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-09-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-08-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/23, NO UPDATES
2022-09-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-08-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-07-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-07 update account_category null => MICRO ENTITY
2021-02-04 insert alias Firtree Properties Ltd.
2021-02-04 insert email ma..@firtreeproperties.com
2021-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES
2019-06-20 update account_category TOTAL EXEMPTION FULL => null
2019-06-20 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-06-20 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-06-20 update num_mort_charges 3 => 4
2019-06-20 update num_mort_outstanding 3 => 4
2019-05-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-04-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068000330004
2019-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES
2018-11-07 update account_category null => TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-23 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDERS / 01/02/2018
2018-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-04-26 delete sic_code 43390 - Other building completion and finishing
2017-04-26 insert sic_code 68209 - Other letting and operating of own or leased real estate
2017-04-26 update num_mort_charges 1 => 3
2017-04-26 update num_mort_outstanding 1 => 3
2017-03-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068000330002
2017-03-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068000330003
2017-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-11-15 delete source_ip 213.171.218.133
2016-11-15 insert source_ip 88.208.252.235
2016-10-31 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-05-12 update num_mort_charges 0 => 1
2016-05-12 update num_mort_outstanding 0 => 1
2016-03-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068000330001
2016-03-10 update returns_last_madeup_date 2015-01-23 => 2016-01-23
2016-03-10 update returns_next_due_date 2016-02-20 => 2017-02-20
2016-02-10 update statutory_documents 23/01/16 FULL LIST
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-09 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-23 => 2015-01-23
2015-03-07 update returns_next_due_date 2015-02-20 => 2016-02-20
2015-02-11 update statutory_documents 23/01/15 FULL LIST
2014-06-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-06-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-05-09 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address CLIFF FARM HIGHER HOUSE LANE HEAPEY CHORLEY LANCASHIRE UNITED KINGDOM PR6 9BU
2014-02-07 insert address CLIFF FARM HIGHER HOUSE LANE HEAPEY CHORLEY LANCASHIRE PR6 9BU
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-23 => 2014-01-23
2014-02-07 update returns_next_due_date 2014-02-20 => 2015-02-20
2014-01-23 update statutory_documents 23/01/14 FULL LIST
2013-06-26 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-26 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-25 update returns_last_madeup_date 2012-01-23 => 2013-01-23
2013-06-25 update returns_next_due_date 2013-02-20 => 2014-02-20
2013-06-24 delete address 1 CHURCH STREET ADLINGTON CHORLEY LANCASHIRE UNITED KINGDOM PR7 4EX
2013-06-24 insert address CLIFF FARM HIGHER HOUSE LANE HEAPEY CHORLEY LANCASHIRE UNITED KINGDOM PR6 9BU
2013-06-24 update registered_address
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-05-30 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-02-12 update statutory_documents 23/01/13 FULL LIST
2013-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDERS / 01/12/2012
2012-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 1 CHURCH STREET ADLINGTON CHORLEY LANCASHIRE PR7 4EX UNITED KINGDOM
2012-10-18 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-06 update statutory_documents 23/01/12 FULL LIST
2011-10-21 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-01-31 update statutory_documents 23/01/11 FULL LIST
2010-10-22 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-03-08 update statutory_documents 23/01/10 FULL LIST
2010-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDERS / 01/10/2009
2009-01-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION