NEW LOFTS - History of Changes


DateDescription
2024-04-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2024-04-07 update accounts_last_madeup_date 2022-05-30 => 2023-05-30
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-30 => 2022-05-30
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/05/22
2022-07-27 insert general_emails in..@newlofts.co.uk
2022-07-27 insert alias New Lofts
2022-07-27 insert email in..@newlofts.co.uk
2022-07-27 insert index_pages_linkeddomain insightdesign.co.uk
2022-07-27 insert phone 01702 430748
2022-06-25 delete general_emails in..@newlofts.co.uk
2022-06-25 delete alias New Lofts
2022-06-25 delete email in..@newlofts.co.uk
2022-06-25 delete index_pages_linkeddomain insightdesign.co.uk
2022-06-25 delete phone 01702 430748
2022-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-30 => 2021-05-30
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/05/21
2021-09-08 insert general_emails in..@newlofts.co.uk
2021-09-08 insert alias New Lofts
2021-09-08 insert email in..@newlofts.co.uk
2021-09-08 insert index_pages_linkeddomain insightdesign.co.uk
2021-09-08 insert phone 01702 430748
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-05-30 => 2020-05-30
2021-06-07 update accounts_next_due_date 2021-05-30 => 2022-02-28
2021-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/05/20
2021-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES
2021-04-07 delete general_emails in..@newlofts.co.uk
2021-04-07 delete alias New Lofts
2021-04-07 delete email in..@newlofts.co.uk
2021-04-07 delete index_pages_linkeddomain insightdesign.co.uk
2021-04-07 delete phone 01702 430748
2020-10-10 insert general_emails in..@newlofts.co.uk
2020-10-10 insert alias New Lofts
2020-10-10 insert email in..@newlofts.co.uk
2020-10-10 insert index_pages_linkeddomain insightdesign.co.uk
2020-10-10 insert phone 01702 430748
2020-08-09 delete general_emails in..@newlofts.co.uk
2020-08-09 delete alias New Lofts
2020-08-09 delete email in..@newlofts.co.uk
2020-08-09 delete index_pages_linkeddomain insightdesign.co.uk
2020-08-09 delete phone 01702 430748
2020-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-30
2020-03-07 update account_category UNAUDITED ABRIDGED => null
2020-03-07 update accounts_last_madeup_date 2018-05-30 => 2019-05-30
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19
2019-08-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-30
2019-08-07 update accounts_next_due_date 2019-05-31 => 2020-02-29
2019-07-04 update statutory_documents 30/05/18 UNAUDITED ABRIDGED
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES
2019-04-23 delete index_pages_linkeddomain site-street.com
2019-04-23 delete source_ip 79.170.40.248
2019-04-23 insert source_ip 176.74.20.39
2019-04-23 update robots_txt_status www.newlofts.co.uk: 404 => 200
2019-03-07 update account_ref_day 31 => 30
2019-03-07 update accounts_next_due_date 2019-02-28 => 2019-05-31
2019-02-28 update statutory_documents PREVSHO FROM 31/05/2018 TO 30/05/2018
2018-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-02-28
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_next_due_date 2018-02-28 => 2018-03-31
2018-02-28 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2017-11-07 update num_mort_charges 2 => 3
2017-11-07 update num_mort_outstanding 2 => 3
2017-10-07 update num_mort_charges 1 => 2
2017-10-07 update num_mort_outstanding 1 => 2
2017-10-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069145600003
2017-09-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069145600002
2017-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-16 => 2018-02-28
2017-02-08 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-02-08 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-12-20 update accounts_next_due_date 2017-02-28 => 2017-02-16
2016-11-16 update statutory_documents CURRSHO FROM 31/05/2016 TO 31/07/2015
2016-11-16 update statutory_documents PREVSHO FROM 31/07/2016 TO 31/05/2016
2016-07-07 update returns_last_madeup_date 2015-05-26 => 2016-05-26
2016-07-07 update returns_next_due_date 2016-06-23 => 2017-06-23
2016-06-02 update statutory_documents 26/05/16 FULL LIST
2016-05-13 update num_mort_charges 0 => 1
2016-05-13 update num_mort_outstanding 0 => 1
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-26 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069145600001
2015-07-08 update returns_last_madeup_date 2014-05-26 => 2015-05-26
2015-07-08 update returns_next_due_date 2015-06-23 => 2016-06-23
2015-06-08 update statutory_documents 26/05/15 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
2015-02-11 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 44 MONTAGUE AVENUE LEIGH-ON-SEA ESSEX UNITED KINGDOM SS9 3SL
2014-09-07 insert address 44 MONTAGUE AVENUE LEIGH-ON-SEA ESSEX SS9 3SL
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-05-26 => 2014-05-26
2014-09-07 update returns_next_due_date 2014-06-23 => 2015-06-23
2014-08-08 update statutory_documents 26/05/14 FULL LIST
2014-05-01 update statutory_documents DIRECTOR APPOINTED MR ANDREW WILSON
2014-05-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2014-04-18 update statutory_documents DIRECTOR APPOINTED MR DANIEL LEGGE
2014-04-18 update statutory_documents DIRECTOR APPOINTED MR DEAN FARMER
2014-04-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL LEGGE
2014-04-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN FARMER
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-25 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-26 => 2013-05-26
2013-07-01 update returns_next_due_date 2013-06-23 => 2014-06-23
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-23 delete address 1538 LONDON ROAD LEIGH-ON-SEA ESSEX UNITED KINGDOM SS9 2QG
2013-06-23 insert address 44 MONTAGUE AVENUE LEIGH-ON-SEA ESSEX UNITED KINGDOM SS9 3SL
2013-06-23 update registered_address
2013-06-21 delete sic_code 4521 - Gen construction & civil engineer
2013-06-21 insert sic_code 43390 - Other building completion and finishing
2013-06-21 update returns_last_madeup_date 2011-05-26 => 2012-05-26
2013-06-21 update returns_next_due_date 2012-06-23 => 2013-06-23
2013-06-21 update statutory_documents 26/05/13 FULL LIST
2013-02-28 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 1538 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2QG UNITED KINGDOM
2012-06-12 update statutory_documents 26/05/12 FULL LIST
2012-02-28 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-09-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN NADIN
2011-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 91 CAVENDISH GARDENS WESTCLIFF-ON-SEA SS0 9XP
2011-06-14 update statutory_documents 26/05/11 FULL LIST
2011-02-23 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-08 update statutory_documents 26/05/10 FULL LIST
2009-05-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION