CLOUD YORKSHIRE LIMITED - History of Changes


DateDescription
2024-04-07 insert company_previous_name LOVEHOSTING LIMITED
2024-04-07 update accounts_last_madeup_date 2022-07-01 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-07 update name LOVEHOSTING LIMITED => CLOUD YORKSHIRE LIMITED
2023-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/23, NO UPDATES
2023-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT BENSON / 04/05/2023
2023-05-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN ROBERT BENSON / 04/05/2023
2023-04-07 update account_category MICRO ENTITY => DORMANT
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-07-01
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/22
2022-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, NO UPDATES
2022-05-07 update account_category DORMANT => MICRO ENTITY
2022-05-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-05-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-04-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20
2021-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, NO UPDATES
2020-12-07 delete address 11 ST. MICHAEL STREET MALTON NORTH YORKSHIRE ENGLAND YO17 7LJ
2020-12-07 insert address WINDSOR HOUSE CORNWALL ROAD HARROGATE NORTH YORKSHIRE ENGLAND HG1 2PW
2020-12-07 update registered_address
2020-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2020 FROM 11 ST. MICHAEL STREET MALTON NORTH YORKSHIRE YO17 7LJ ENGLAND
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19
2019-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18
2018-10-07 delete address 4 MANOR COTTAGES BURYTHORPE NORTH YORKSHIRE ENGLAND YO17 9LH
2018-10-07 insert address 11 ST. MICHAEL STREET MALTON NORTH YORKSHIRE ENGLAND YO17 7LJ
2018-10-07 insert company_previous_name LOVEVPS LIMITED
2018-10-07 update name LOVEVPS LIMITED => LOVEHOSTING LIMITED
2018-10-07 update registered_address
2018-09-28 update statutory_documents COMPANY NAME CHANGED LOVEVPS LIMITED CERTIFICATE ISSUED ON 28/09/18
2018-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 11 ST. MICHAEL STREET MALTON NORTH YORKSHIRE YO17 7LJ ENGLAND
2018-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 4 MANOR COTTAGES BURYTHORPE NORTH YORKSHIRE YO17 9LH ENGLAND
2018-09-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHERINE BENSON
2018-09-27 update statutory_documents TERMINATE DIR APPOINTMENT
2018-07-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROBERT BENSON
2018-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES
2018-06-07 delete address 38 SKYLINE COURT GRANGE YARD LONDON UNITED KINGDOM SE1 3AN
2018-06-07 insert address 4 MANOR COTTAGES BURYTHORPE NORTH YORKSHIRE ENGLAND YO17 9LH
2018-06-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-06-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-06-07 update registered_address
2018-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 38 SKYLINE COURT GRANGE YARD LONDON SE1 3AN UNITED KINGDOM
2018-05-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES
2016-12-20 delete address THE CATALYST, YORK SCIENCE PARK, HESLINGTON EAST, YORK YO10 5GW
2016-12-20 insert address 38 SKYLINE COURT GRANGE YARD LONDON UNITED KINGDOM SE1 3AN
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-20 update reg_address_care_of SOLUTIOS LTD. => null
2016-12-20 update registered_address
2016-11-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2016 FROM C/O SOLUTIOS LTD. THE CATALYST, YORK SCIENCE PARK, HESLINGTON EAST, YORK YO10 5GW
2016-08-07 update returns_last_madeup_date 2015-06-17 => 2016-06-17
2016-08-07 update returns_next_due_date 2016-07-15 => 2017-07-15
2016-07-15 update statutory_documents 17/06/16 FULL LIST
2016-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE ANNA JAY / 03/08/2014
2016-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT BENSON / 03/08/2014
2016-05-13 update account_category NO ACCOUNTS FILED => DORMANT
2016-05-13 update accounts_last_madeup_date null => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-17 => 2017-03-31
2016-04-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-10-07 delete address 38 SKYLINE COURT GRANGE YARD LONDON ENGLAND SE1 3AN
2015-10-07 insert address THE CATALYST, YORK SCIENCE PARK, HESLINGTON EAST, YORK YO10 5GW
2015-10-07 insert sic_code 62090 - Other information technology service activities
2015-10-07 update reg_address_care_of null => SOLUTIOS LTD.
2015-10-07 update registered_address
2015-10-07 update returns_last_madeup_date null => 2015-06-17
2015-10-07 update returns_next_due_date 2015-07-15 => 2016-07-15
2015-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 38 SKYLINE COURT GRANGE YARD LONDON SE1 3AN ENGLAND
2015-09-01 update statutory_documents 17/06/15 FULL LIST
2015-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE ANNA JAY / 01/09/2015
2015-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT BENSON / 01/09/2015
2014-06-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION