THAT CRAFT PLACE - History of Changes


DateDescription
2024-05-31 update statutory_documents 31/08/23 UNAUDITED ABRIDGED
2024-04-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078587970001
2023-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-05-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-06-30
2023-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-04-07 insert company_previous_name THAT CRAFT PLACE LTD
2023-04-07 update name THAT CRAFT PLACE LTD => LISA HORTON CRAFTS LTD
2022-10-11 update statutory_documents COMPANY NAME CHANGED THAT CRAFT PLACE LTD CERTIFICATE ISSUED ON 11/10/22
2022-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-05-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-06-30
2022-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-02-16 delete about_pages_linkeddomain blogspot.com
2022-02-16 delete contact_pages_linkeddomain blogspot.com
2022-02-16 delete index_pages_linkeddomain blogspot.com
2022-02-16 delete product_pages_linkeddomain blogspot.com
2021-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/21, NO UPDATES
2021-07-25 update website_status FlippedRobots => OK
2021-07-25 delete source_ip 194.187.57.94
2021-07-25 insert source_ip 23.227.38.32
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2021-06-30
2021-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES
2020-06-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES
2018-06-08 update account_category TOTAL EXEMPTION SMALL => null
2018-06-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-05-27 update website_status OK => FlippedRobots
2017-09-09 update description
2017-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-09-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA HORTON
2017-09-05 update statutory_documents DIRECTOR APPOINTED LISA HORTON
2017-07-07 delete address 62 CAVENDISH PLACE EASTBOURNE EAST SUSSEX BN21 3RL
2017-07-07 insert address 4 GRAND PARADE POLEGATE ENGLAND BN26 5HG
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-07-07 update registered_address
2017-06-30 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 62 CAVENDISH PLACE EASTBOURNE EAST SUSSEX BN21 3RL
2016-10-19 delete index_pages_linkeddomain creative-expressions.uk.com
2016-10-19 update description
2016-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-07-27 update website_status FlippedRobots => OK
2016-07-27 delete source_ip 52.5.129.147
2016-07-27 delete source_ip 52.72.143.28
2016-07-27 insert source_ip 194.187.57.94
2016-07-03 update website_status OK => FlippedRobots
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-23 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-04-28 delete source_ip 52.2.172.163
2016-04-28 delete source_ip 54.173.14.122
2016-04-28 delete source_ip 54.174.211.229
2016-04-28 insert source_ip 52.5.129.147
2016-03-30 delete source_ip 52.20.165.41
2016-03-30 delete source_ip 54.88.97.208
2016-03-30 insert source_ip 52.2.172.163
2016-03-30 insert source_ip 52.72.143.28
2016-03-30 insert source_ip 54.173.14.122
2016-03-30 insert source_ip 54.174.211.229
2016-02-03 delete source_ip 52.2.100.89
2016-02-03 delete source_ip 54.152.71.114
2016-02-03 insert source_ip 52.20.165.41
2016-02-03 insert source_ip 54.88.97.208
2016-01-06 delete source_ip 216.185.153.39
2016-01-06 insert source_ip 52.2.100.89
2016-01-06 insert source_ip 54.152.71.114
2015-10-09 update returns_last_madeup_date 2014-08-17 => 2015-08-17
2015-10-09 update returns_next_due_date 2015-09-14 => 2016-09-14
2015-09-03 update statutory_documents 17/08/15 FULL LIST
2015-08-13 update website_status InternalTimeout => OK
2015-08-13 delete index_pages_linkeddomain create.net
2015-08-13 delete source_ip 194.187.56.56
2015-08-13 insert alias That Craft Place Ltd
2015-08-13 insert index_pages_linkeddomain thatcraftplaceblog.blogspot.co.uk
2015-08-13 insert index_pages_linkeddomain wix.com
2015-08-13 insert source_ip 216.185.153.39
2015-06-09 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-09 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-28 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-04-17 update website_status OK => InternalTimeout
2015-03-20 delete alias That Craft Place
2015-03-20 delete alias That Craft Place Ltd
2015-03-20 delete email th..@gmail.com
2015-03-20 delete index_pages_linkeddomain facebook.com
2015-03-20 delete index_pages_linkeddomain thatcraftplaceblog.blogspot.com
2015-03-20 delete phone 01323 301777
2015-03-20 update description
2014-12-10 delete address 2 Grand Parade, Polegate, BN26 5HG
2014-12-10 delete address 32 Pevensey Road Eastbourne East Sussex BN21 3HP United Kingdom
2014-12-10 delete phone 01323 301226
2014-12-10 insert address 2 Grand Parade Polegate East Sussex BN26 5HG United Kingdom
2014-12-10 insert phone 01323 301777
2014-12-10 update primary_contact 32 Pevensey Road Eastbourne East Sussex BN21 3HP United Kingdom => 2 Grand Parade Polegate East Sussex BN26 5HG United Kingdom
2014-11-07 insert address 2 Grand Parade, Polegate, BN26 5HG
2014-11-07 delete address 62 CAVENDISH PLACE EASTBOURNE EAST SUSSEX ENGLAND BN21 3RL
2014-11-07 insert address 62 CAVENDISH PLACE EASTBOURNE EAST SUSSEX BN21 3RL
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-08-17 => 2014-08-17
2014-11-07 update returns_next_due_date 2014-09-14 => 2015-09-14
2014-10-21 update statutory_documents 17/08/14 FULL LIST
2014-10-10 insert contact_pages_linkeddomain facebook.com
2014-10-10 insert terms_pages_linkeddomain facebook.com
2014-07-21 update description
2014-06-12 delete index_pages_linkeddomain etsy.com
2014-06-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-06-07 update accounts_last_madeup_date 2012-07-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-30 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-05-15 insert index_pages_linkeddomain facebook.com
2014-04-10 insert index_pages_linkeddomain etsy.com
2014-04-07 delete address 8 HIGH STREET HEATHFIELD EAST SUSSEX TN21 8LS
2014-04-07 insert address 62 CAVENDISH PLACE EASTBOURNE EAST SUSSEX ENGLAND BN21 3RL
2014-04-07 update registered_address
2014-03-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 8 HIGH STREET HEATHFIELD EAST SUSSEX TN21 8LS
2014-02-07 delete address 8 HIGH STREET HEATHFIELD EAST SUSSEX UNITED KINGDOM TN21 8LS
2014-02-07 insert address 8 HIGH STREET HEATHFIELD EAST SUSSEX TN21 8LS
2014-02-07 update company_status Active - Proposal to Strike off => Active
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-08-17 => 2013-08-17
2014-02-07 update returns_next_due_date 2013-09-14 => 2014-09-14
2014-01-28 update statutory_documents DISS40 (DISS40(SOAD))
2014-01-27 update statutory_documents 17/08/13 FULL LIST
2014-01-21 update statutory_documents FIRST GAZETTE
2014-01-07 update company_status Active => Active - Proposal to Strike off
2013-12-21 delete contact_pages_linkeddomain shopatthatcraftplace.blogspot.co.uk
2013-12-21 delete index_pages_linkeddomain shopatthatcraftplace.blogspot.co.uk
2013-12-21 delete terms_pages_linkeddomain shopatthatcraftplace.blogspot.co.uk
2013-12-07 delete address 71A AND 71C HIGH STREET HEATHFIELD EAST SUSSEX UNITED KINGDOM TN21 8HU
2013-12-07 insert address 8 HIGH STREET HEATHFIELD EAST SUSSEX UNITED KINGDOM TN21 8LS
2013-12-07 update registered_address
2013-11-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 71A AND 71C HIGH STREET HEATHFIELD EAST SUSSEX TN21 8HU UNITED KINGDOM
2013-09-06 update account_ref_month 7 => 8
2013-09-06 update accounts_next_due_date 2014-04-30 => 2014-05-31
2013-08-07 update statutory_documents CURREXT FROM 31/07/2013 TO 31/08/2013
2013-08-01 update account_category NO ACCOUNTS FILED => DORMANT
2013-08-01 update account_ref_day 30 => 31
2013-08-01 update account_ref_month 11 => 7
2013-08-01 update accounts_last_madeup_date null => 2012-07-31
2013-08-01 update accounts_next_due_date 2013-08-24 => 2014-04-30
2013-07-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2013-07-30 update statutory_documents PREVSHO FROM 30/11/2012 TO 31/07/2012
2013-06-22 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2013-06-22 update returns_last_madeup_date null => 2012-08-17
2013-06-22 update returns_next_due_date 2012-12-22 => 2013-09-14
2013-02-02 update website_status OK
2013-01-25 update website_status FlippedRobotsTxt
2012-08-17 update statutory_documents 17/08/12 FULL LIST
2012-04-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA HORTON
2012-01-09 update statutory_documents DIRECTOR APPOINTED LISA HORTON
2011-12-16 update statutory_documents DIRECTOR APPOINTED DANNY CAMERON MCINTOSH
2011-12-16 update statutory_documents 24/11/11 STATEMENT OF CAPITAL GBP 2
2011-11-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-11-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS