Date | Description |
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 |