HELENSBURGH FLOORPLAN - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-11-27 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-01-27 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/22, NO UPDATES
2021-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-10-27 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-02-11 delete address 17 West King St, Helensburgh, Argyll, G84 8UN
2021-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-10-20 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-11 insert address 21-23 E King St, Helensburgh G84 7QQ
2020-01-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-01-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES
2019-12-02 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-08-07 delete address 17 WEST KING STREET HELENSBURGH G84 8UN
2019-08-07 insert address 21-23 EAST KING STREET HELENSBURGH SCOTLAND G84 7QQ
2019-08-07 update registered_address
2019-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 17 WEST KING STREET HELENSBURGH G84 8UN
2019-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME SCOTT LANG / 15/07/2019
2019-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON LOUISE FLETCHER / 15/07/2019
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-08 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-03-27 update website_status FlippedRobots => OK
2018-03-27 delete source_ip 217.160.231.178
2018-03-27 insert source_ip 217.160.0.112
2018-03-19 update website_status OK => FlippedRobots
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-01-05 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-12-07 update statutory_documents DIRECTOR APPOINTED MR GRAEME SCOTT LANG
2017-12-06 update statutory_documents DIRECTOR APPOINTED MRS SHARON LOUISE FLETCHER
2017-07-04 delete source_ip 185.116.214.8
2017-07-04 insert source_ip 217.160.231.178
2017-02-08 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-02-08 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-01-23 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2017-01-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH HUTCHINSON
2016-11-24 update statutory_documents NOTICE OF REMOVAL OF INFORMATION UNDER SECTION 1095
2016-07-10 delete address 17 West King Street Helensburgh G84 8UN
2016-07-10 delete index_pages_linkeddomain aemi.mx
2016-07-10 delete index_pages_linkeddomain blog-lagucene.com
2016-07-10 delete index_pages_linkeddomain completewebsiteworks.co.uk
2016-07-10 delete index_pages_linkeddomain der-bluehende-garten.de
2016-07-10 delete index_pages_linkeddomain deventix.de
2016-07-10 delete index_pages_linkeddomain diverfotos.es
2016-07-10 delete index_pages_linkeddomain dollsforchrist.com
2016-07-10 delete index_pages_linkeddomain euroivf.net
2016-07-10 delete index_pages_linkeddomain gestime.es
2016-07-10 delete index_pages_linkeddomain helens-burgh-floorplan.co.uk
2016-07-10 delete index_pages_linkeddomain kikbak.me
2016-07-10 delete index_pages_linkeddomain mapstor.org
2016-07-10 delete index_pages_linkeddomain medi-lab.gr
2016-07-10 delete index_pages_linkeddomain modelab.is
2016-07-10 delete index_pages_linkeddomain newsloand.info
2016-07-10 delete index_pages_linkeddomain printmytix.com
2016-07-10 delete index_pages_linkeddomain sayfol.edu.my
2016-07-10 delete index_pages_linkeddomain solobuceadores.com
2016-07-10 delete index_pages_linkeddomain swingmachineproject.com
2016-07-10 delete index_pages_linkeddomain tukarilonggo.com
2016-07-10 delete index_pages_linkeddomain vida-saludable.tk
2016-07-10 delete index_pages_linkeddomain voss-augenoptik.de
2016-07-10 delete source_ip 217.160.231.178
2016-07-10 insert address 17 West King St, Helensburgh, Argyll, G84 8UN
2016-07-10 insert source_ip 185.116.214.8
2016-07-10 update primary_contact 17 West King Street Helensburgh G84 8UN => 17 West King St, Helensburgh, Argyll, G84 8UN
2016-07-10 update robots_txt_status www.helensburghfloorplan.co.uk: 200 => 404
2016-05-01 delete source_ip 82.165.101.30
2016-05-01 insert source_ip 217.160.231.178
2016-01-07 update returns_last_madeup_date 2014-12-18 => 2015-12-18
2016-01-07 update returns_next_due_date 2016-01-15 => 2017-01-15
2015-12-23 update statutory_documents 18/12/15 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-12-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-11-02 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-01-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-01-07 update returns_last_madeup_date 2013-12-18 => 2014-12-18
2015-01-07 update returns_next_due_date 2015-01-15 => 2016-01-15
2014-12-22 update statutory_documents 18/12/14 FULL LIST
2014-12-18 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-10-25 delete general_emails in..@helensburghfloorplan.co.uk
2014-10-25 delete email in..@helensburghfloorplan.co.uk
2014-08-15 update website_status FlippedRobots => OK
2014-07-21 update website_status EmptyPage => FlippedRobots
2014-02-07 delete address 17 WEST KING STREET HELENSBURGH SCOTLAND G84 8UN
2014-02-07 insert address 17 WEST KING STREET HELENSBURGH G84 8UN
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-18 => 2013-12-18
2014-02-07 update returns_next_due_date 2014-01-15 => 2015-01-15
2014-01-06 update statutory_documents 18/12/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-11-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-10-09 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-14 update website_status NotEnoughTargetInformation => EmptyPage
2013-06-24 update returns_last_madeup_date 2011-12-18 => 2012-12-18
2013-06-24 update returns_next_due_date 2013-01-15 => 2014-01-15
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-29 update website_status FlippedRobotsTxt => NotEnoughTargetInformation
2013-05-13 update website_status Disallowed => FlippedRobotsTxt
2013-04-19 update website_status OK => Disallowed
2013-02-22 update website_status ServerDown
2013-01-19 update website_status FlippedRobotsTxt
2012-12-24 update statutory_documents 18/12/12 FULL LIST
2012-10-12 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-05 update statutory_documents DISS40 (DISS40(SOAD))
2012-05-02 update statutory_documents 18/12/11 FULL LIST
2012-04-13 update statutory_documents FIRST GAZETTE
2011-12-23 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-02-28 update statutory_documents 18/12/10 FULL LIST
2011-02-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNE HUTCHINSON / 18/02/2011
2011-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 62 JOHN STREET HELENSBURGH DUNBARTONSHIRE G84 8XJ
2010-11-19 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-02-04 update statutory_documents 18/12/09 FULL LIST
2010-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA HELEN HUTCHINSON / 18/12/2009
2010-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE HUTCHINSON / 18/12/2009
2010-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH HUTCHINSON / 18/12/2009
2009-10-05 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-02-17 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2009-02-04 update statutory_documents RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICKY HUTCHINSON / 16/11/2006
2008-04-22 update statutory_documents RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2008-01-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-03-29 update statutory_documents DEC MORT/CHARGE *****
2007-03-29 update statutory_documents DEC MORT/CHARGE *****
2007-03-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-01-15 update statutory_documents RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 12 OLD LUSS ROAD HELENSBURGH G84 7BH
2006-03-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-03-23 update statutory_documents NEW DIRECTOR APPOINTED
2006-03-23 update statutory_documents DIRECTOR RESIGNED
2006-02-28 update statutory_documents RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-02-10 update statutory_documents RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-01-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-12-31 update statutory_documents RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-02-10 update statutory_documents RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-12-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2001-12-12 update statutory_documents RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-12-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-01-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-12-28 update statutory_documents RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-12-29 update statutory_documents RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
1999-02-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-01-12 update statutory_documents RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS
1998-01-04 update statutory_documents RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS
1997-11-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-03-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-03-10 update statutory_documents RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS
1997-03-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-04-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1996-03-25 update statutory_documents RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS
1995-03-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1995-03-16 update statutory_documents RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS
1994-04-05 update statutory_documents RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS
1994-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-09-27 update statutory_documents NEW DIRECTOR APPOINTED
1993-03-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1993-03-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-03-10 update statutory_documents RETURN MADE UP TO 18/12/92; NO CHANGE OF MEMBERS
1992-02-18 update statutory_documents RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS
1992-02-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91
1992-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/92 FROM: 10 CAMPBELL STREET HELENSBURGH G84 8BG
1991-12-11 update statutory_documents PARTIC OF MORT/CHARGE 111
1991-04-16 update statutory_documents RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS
1991-04-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90
1990-04-03 update statutory_documents RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS
1990-04-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89
1989-01-25 update statutory_documents RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS
1989-01-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88
1988-03-08 update statutory_documents RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS
1988-03-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87
1986-12-18 update statutory_documents RETURN MADE UP TO 03/11/86; FULL LIST OF MEMBERS
1986-12-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86
1983-05-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION