HARTFIELD HOUSE - 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
2024-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/23, NO UPDATES
2023-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-10-07 update num_mort_outstanding 2 => 0
2023-10-07 update num_mort_satisfied 0 => 2
2023-10-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4253330002
2023-09-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4253330001
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
2023-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES
2022-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/22, 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
2021-11-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO 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 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-08-09 delete address 30 MILLER ROAD AYR KA7 2AY
2020-08-09 insert address HARTFIELD HOUSE 1 RACECOURSE VIEW AYR SCOTLAND KA7 2TS
2020-08-09 update registered_address
2020-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 30 MILLER ROAD AYR KA7 2AY
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-05-07 update statutory_documents CESSATION OF ROBERT FERGUSSON AS A PSC
2020-05-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT FERGUSSON
2019-09-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-09-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-08-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-12-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-11-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
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
2018-02-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES
2017-08-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CAMERON FERGUSSON
2017-08-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT FERGUSSON
2016-09-07 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-09-07 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-08-09 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-05-31 => 2016-05-31
2016-08-07 update returns_next_due_date 2016-06-28 => 2017-06-28
2016-07-18 update statutory_documents 31/05/16 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
2015-11-11 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-08-09 update returns_last_madeup_date 2014-05-31 => 2015-05-31
2015-08-09 update returns_next_due_date 2015-06-28 => 2016-06-28
2015-07-20 update statutory_documents 31/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-20 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-08-07 update num_mort_charges 1 => 2
2014-08-07 update num_mort_outstanding 1 => 2
2014-07-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4253330002
2014-07-07 delete address 30 MILLER ROAD AYR SCOTLAND KA7 2AY
2014-07-07 insert address 30 MILLER ROAD AYR KA7 2AY
2014-07-07 update num_mort_charges 0 => 1
2014-07-07 update num_mort_outstanding 0 => 1
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-31 => 2014-05-31
2014-07-07 update returns_next_due_date 2014-06-28 => 2015-06-28
2014-06-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC4253330001
2014-06-23 update statutory_documents 31/05/14 FULL LIST
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date null => 2013-05-31
2013-10-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-09-02 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-01 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-08-01 update returns_last_madeup_date null => 2013-05-31
2013-08-01 update returns_next_due_date 2013-06-28 => 2014-06-28
2013-07-03 update statutory_documents 31/05/13 FULL LIST
2012-07-11 update statutory_documents DIRECTOR APPOINTED ROBERT FERGUSSON
2012-05-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION