ALOFT LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-11-14 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-08-21 delete source_ip 34.117.168.233
2022-08-21 insert source_ip 199.15.163.138
2022-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-21 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-15 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN FORRESTER / 17/08/2020
2020-08-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DEAN FORRESTER / 17/08/2020
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-05-07 update accounts_next_due_date 2020-06-30 => 2021-03-31
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-04-06 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-29 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2018-05-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DEAN MICHAEL FORRESTER / 29/05/2018
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-28 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-10-07 update company_status Active - Proposal to Strike off => Active
2017-09-09 update statutory_documents DISS40 (DISS40(SOAD))
2017-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES
2017-09-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN FORRESTER
2017-09-07 update company_status Active => Active - Proposal to Strike off
2017-09-05 update statutory_documents FIRST GAZETTE
2017-01-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-01-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-08 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-09 => 2016-06-09
2016-08-07 update returns_next_due_date 2016-07-07 => 2017-07-07
2016-07-25 update statutory_documents 09/06/16 FULL LIST
2016-05-12 delete address 19 MEADOW VIEW ROAD BOURNEMOUTH BH11 9RD
2016-05-12 insert address UNIT 3 83 RINGWOOD ROAD POOLE DORSET ENGLAND BH14 0RH
2016-05-12 update num_mort_charges 0 => 1
2016-05-12 update num_mort_outstanding 0 => 1
2016-05-12 update registered_address
2016-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 19 MEADOW VIEW ROAD BOURNEMOUTH BH11 9RD
2016-03-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072782570001
2016-01-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-29 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-09 => 2015-06-09
2015-07-07 update returns_next_due_date 2015-07-07 => 2016-07-07
2015-06-11 update statutory_documents 09/06/15 FULL LIST
2015-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN FORRESTER / 11/03/2015
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 29 KING GEORGE AVENUE BOURNEMOUTH ENGLAND BH9 1TU
2014-08-07 insert address 19 MEADOW VIEW ROAD BOURNEMOUTH BH11 9RD
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-09 => 2014-06-09
2014-08-07 update returns_next_due_date 2014-07-07 => 2015-07-07
2014-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 29 KING GEORGE AVENUE BOURNEMOUTH BH9 1TU ENGLAND
2014-07-25 update statutory_documents 09/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-09 => 2013-06-09
2013-08-01 update returns_next_due_date 2013-07-07 => 2014-07-07
2013-07-09 update statutory_documents 09/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 43910 - Roofing activities
2013-06-21 update returns_last_madeup_date 2011-06-09 => 2012-06-09
2013-06-21 update returns_next_due_date 2012-07-07 => 2013-07-07
2013-03-07 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-24 update statutory_documents 09/06/12 FULL LIST
2012-02-16 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-10-31 update statutory_documents 09/06/11 FULL LIST
2010-06-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION