ROYAL SCOT CARPET &FLOORING - History of Changes


DateDescription
2023-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-24 delete source_ip 46.32.240.35
2023-06-24 insert source_ip 95.215.226.192
2022-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/22, NO UPDATES
2022-08-12 insert address 46a Station Road, Mickleover, Derby, DE3 9GH
2022-06-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES
2020-10-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE MARIE HASLAM
2020-10-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ANTHONY HASLAM
2020-10-13 update statutory_documents CESSATION OF NEIL ANTONY ELSE AS A PSC
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-07 delete address 28 ROYAL SCOT ROAD PRIDE PARK DERBY DE24 8AJ
2020-04-07 insert address 5 PROSPECT PLACE MILLENNIUM WAY PRIDE PARK DERBY UNITED KINGDOM DE24 8HG
2020-04-07 update registered_address
2020-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 28 ROYAL SCOT ROAD PRIDE PARK DERBY DE24 8AJ
2020-01-31 update statutory_documents DIRECTOR APPOINTED MR RICHARD ANTHONY HASLAM
2020-01-31 update statutory_documents DIRECTOR APPOINTED MS CATHERINE MARIE HASLAM
2020-01-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL ELSE
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES
2018-09-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL ANTONY ELSE / 31/08/2018
2018-09-17 update statutory_documents CESSATION OF LEWIS KIRKMAN AS A PSC
2018-09-17 update statutory_documents CESSATION OF MARK ROBERT HIRONS AS A PSC
2018-09-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEWIS KIRKMAN
2018-09-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HIRONS
2017-10-07 delete sic_code 68100 - Buying and selling of own real estate
2017-10-07 insert sic_code 43330 - Floor and wall covering
2017-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES
2017-04-27 update account_category DORMANT => null
2017-04-27 update account_ref_day 30 => 31
2017-04-27 update account_ref_month 9 => 12
2017-04-27 update accounts_last_madeup_date 2015-09-30 => 2016-12-31
2017-04-27 update accounts_next_due_date 2017-06-30 => 2018-09-30
2017-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-09 update statutory_documents PREVEXT FROM 30/09/2016 TO 31/12/2016
2017-01-08 insert company_previous_name ROYAL SCOT PROPERTIES LTD
2017-01-08 update name ROYAL SCOT PROPERTIES LTD => ROYAL SCOT CARPET & FLOORING LTD
2016-12-29 update statutory_documents COMPANY NAME CHANGED ROYAL SCOT PROPERTIES LTD CERTIFICATE ISSUED ON 29/12/16
2016-12-29 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-12-29 update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2016-10-07 delete sic_code 99999 - Dormant Company
2016-10-07 insert sic_code 68100 - Buying and selling of own real estate
2016-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-05-13 insert company_previous_name CFL CONTRACTS LIMITED
2016-05-13 update name CFL CONTRACTS LIMITED => ROYAL SCOT PROPERTIES LTD
2016-03-15 update statutory_documents DIRECTOR APPOINTED MR LEWIS KIRKMAN
2016-03-15 update statutory_documents DIRECTOR APPOINTED MR NEIL ANTONY ELSE
2016-03-15 update statutory_documents 15/03/16 STATEMENT OF CAPITAL GBP 300
2016-03-11 update statutory_documents COMPANY NAME CHANGED CFL CONTRACTS LIMITED CERTIFICATE ISSUED ON 11/03/16
2016-02-27 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-27 update statutory_documents CHANGE OF NAME 08/02/2016
2015-12-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2015-12-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2015-11-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-10-07 update returns_last_madeup_date 2014-09-06 => 2015-09-06
2015-10-07 update returns_next_due_date 2015-10-04 => 2016-10-04
2015-09-21 update statutory_documents 06/09/15 FULL LIST
2015-06-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-06-07 update accounts_last_madeup_date null => 2014-09-30
2015-06-07 update accounts_next_due_date 2015-06-06 => 2016-06-30
2015-05-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-10-07 delete address 28 ROYAL SCOT ROAD PRIDE PARK DERBY UNITED KINGDOM DE24 8AJ
2014-10-07 insert address 28 ROYAL SCOT ROAD PRIDE PARK DERBY DE24 8AJ
2014-10-07 insert sic_code 99999 - Dormant Company
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date null => 2014-09-06
2014-10-07 update returns_next_due_date 2014-10-04 => 2015-10-04
2014-09-22 update statutory_documents 06/09/14 FULL LIST
2013-09-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION