SKYE BOAT LODGE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2023-04-07 update account_category MICRO ENTITY => DORMANT
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEWART CASSON / 30/11/2022
2022-12-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CASSON / 30/11/2022
2022-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES
2022-12-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN STEWART CASSON / 30/11/2022
2022-02-07 delete address ST PETROC PORTLOE TRURO CORNWALL ENGLAND TR2 5RA
2022-02-07 insert address WOODLAND HOUSE ESTOVER CLOSE PLYMOUTH ENGLAND PL6 7PL
2022-02-07 update registered_address
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2022 FROM ST PETROC PORTLOE TRURO CORNWALL TR2 5RA ENGLAND
2022-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/21, NO UPDATES
2021-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES
2019-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES
2018-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER CASSON / 26/09/2018
2018-10-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN CASSON / 26/09/2018
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES
2017-02-09 delete address HOLLOWCOMBE START POINT NR KINGSBRIDGE DEVON TQ7 2NF
2017-02-09 insert address ST PETROC PORTLOE TRURO CORNWALL ENGLAND TR2 5RA
2017-02-09 update account_category DORMANT => null
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-02-09 update registered_address
2017-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEWART CASSON / 20/01/2017
2017-02-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STEWART CASSON / 20/01/2017
2017-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2017 FROM HOLLOWCOMBE START POINT NR KINGSBRIDGE DEVON TQ7 2NF
2017-01-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-08 update returns_last_madeup_date 2014-12-05 => 2015-12-05
2016-01-08 update returns_next_due_date 2016-01-02 => 2017-01-02
2016-01-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-12-08 update statutory_documents 05/12/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-13 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS
2015-01-07 update returns_last_madeup_date 2013-12-05 => 2014-12-05
2015-01-07 update returns_next_due_date 2015-01-02 => 2016-01-02
2015-01-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-12-05 update statutory_documents 05/12/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 delete address HOLLOWCOMBE START POINT NR KINGSBRIDGE DEVON ENGLAND TQ7 2NF
2014-01-07 insert address HOLLOWCOMBE START POINT NR KINGSBRIDGE DEVON TQ7 2NF
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-05 => 2013-12-05
2014-01-07 update returns_next_due_date 2014-01-02 => 2015-01-02
2014-01-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-12-05 update statutory_documents 05/12/13 FULL LIST
2013-07-02 insert company_previous_name CASSON MANAGEMENT LIMITED
2013-07-02 update name CASSON MANAGEMENT LIMITED => SKYE BOAT LODGE LIMITED
2013-06-26 delete address RIVERFORD HOUSE 43 ESTOVER CLOSE PLYMOUTH DEVON UNITED KINGDOM PL6 7PL
2013-06-26 insert address HOLLOWCOMBE START POINT NR KINGSBRIDGE DEVON ENGLAND TQ7 2NF
2013-06-26 update registered_address
2013-06-24 delete address 2 DUKE STREET COURT KINGSBRIDGE DEVON TQ7 1HX
2013-06-24 insert address RIVERFORD HOUSE 43 ESTOVER CLOSE PLYMOUTH DEVON UNITED KINGDOM PL6 7PL
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2011-12-05 => 2012-12-05
2013-06-24 update returns_next_due_date 2013-01-02 => 2014-01-02
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-04 update statutory_documents COMPANY NAME CHANGED CASSON MANAGEMENT LIMITED CERTIFICATE ISSUED ON 04/06/13
2013-06-04 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2013 FROM RIVERFORD HOUSE 43 ESTOVER CLOSE PLYMOUTH DEVON PL6 7PL UNITED KINGDOM
2013-01-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2013-01-07 update statutory_documents DORMANT RES 14/12/2012
2012-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 2 DUKE STREET COURT KINGSBRIDGE DEVON TQ7 1HX
2012-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2012 FROM RIVERFORD HOUSE 43 ESTOVER CLOSE PLYMOUTH DEVON PL6 7PL UNITED KINGDOM
2012-12-17 update statutory_documents 05/12/12 FULL LIST
2012-01-06 update statutory_documents 05/12/11 FULL LIST
2012-01-03 update statutory_documents 05/12/10 FULL LIST
2011-12-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-01-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2009-12-21 update statutory_documents 05/12/09 FULL LIST
2009-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CASSON / 01/10/2009
2009-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEWART CASSON / 01/10/2009
2009-12-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STEWART CASSON / 01/10/2009
2009-12-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-05 update statutory_documents RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-01-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-18 update statutory_documents AUDIT EXEMPTION 01/04/02
2007-12-10 update statutory_documents RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-02-08 update statutory_documents RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-07-05 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS
2006-07-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-02-10 update statutory_documents RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-08-02 update statutory_documents COMPANY NAME CHANGED SECUREWEST INTERNATIONAL (EUROPE ) LIMITED CERTIFICATE ISSUED ON 02/08/05
2005-05-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-05 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS
2005-03-29 update statutory_documents COMPANY NAME CHANGED SECUREWEST INTERNATIONAL (CCTV) LIMITED CERTIFICATE ISSUED ON 29/03/05
2004-12-16 update statutory_documents RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-10-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-10-01 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS
2004-02-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-01-09 update statutory_documents RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-01-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2003-01-13 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS
2003-01-03 update statutory_documents RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-02-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-07 update statutory_documents RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-01-09 update statutory_documents RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-12-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/12/00 FROM: 117 FORE STREET KINGSBRIDGE DEVON TQ7 1AL
2000-09-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
1999-12-07 update statutory_documents SECRETARY RESIGNED
1999-12-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION