TOUCHSTONE LOFTS - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-08 update accounts_next_due_date 2024-02-27 => 2025-02-27
2024-04-06 insert contact_pages_linkeddomain wikipedia.org
2023-06-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-06-07 update accounts_next_due_date 2023-05-27 => 2024-02-27
2023-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/23, NO UPDATES
2023-04-07 delete address 2 WHEELEYS ROAD EDGBASTOB BIRMINGHAM WEST MIDLANDS B15 2LD
2023-04-07 insert address 2 WHEELEYS ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B15 2LD
2023-04-07 update accounts_next_due_date 2023-02-27 => 2023-05-27
2023-04-07 update registered_address
2022-12-20 insert index_pages_linkeddomain facebook.com
2022-12-20 insert terms_pages_linkeddomain facebook.com
2022-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2022 FROM 2 WHEELEYS ROAD EDGBASTOB BIRMINGHAM WEST MIDLANDS B15 2LD
2022-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/05/22, NO UPDATES
2022-03-29 delete casestudy_pages_linkeddomain wordpress.org
2022-03-29 delete contact_pages_linkeddomain wordpress.org
2022-03-29 delete index_pages_linkeddomain wordpress.org
2022-03-29 delete terms_pages_linkeddomain wordpress.org
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-27 => 2023-02-27
2022-02-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHAL / 05/08/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-27 => 2022-02-27
2021-06-06 insert casestudy_pages_linkeddomain facebook.com
2021-06-06 insert casestudy_pages_linkeddomain linkedin.com
2021-06-06 insert casestudy_pages_linkeddomain pinterest.com
2021-06-06 insert casestudy_pages_linkeddomain twitter.com
2021-06-06 insert casestudy_pages_linkeddomain whatsapp.com
2021-06-06 insert contact_pages_linkeddomain facebook.com
2021-06-06 insert contact_pages_linkeddomain linkedin.com
2021-06-06 insert contact_pages_linkeddomain pinterest.com
2021-06-06 insert contact_pages_linkeddomain twitter.com
2021-06-06 insert contact_pages_linkeddomain whatsapp.com
2021-05-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES
2021-01-30 delete registration_number 0787254
2021-01-30 delete source_ip 104.24.110.118
2021-01-30 delete source_ip 104.24.111.118
2021-01-30 insert address 5 Elmley Lodge, Old Church Rd, Harborne, Birmingham, B17 0BB
2021-01-30 insert source_ip 104.21.49.244
2020-07-08 update accounts_next_due_date 2021-02-27 => 2021-05-27
2020-06-18 insert source_ip 172.67.197.66
2020-05-18 delete address London within the M25 Oxfordshire Buckinghamshire Hertfordshire Essex Berkshire Surrey Kent
2020-05-18 delete address Rectory Lane, Great Haseley, Oxfordshire, OX44 7JP
2020-05-18 delete alias Touchstone Lofts (South) Ltd.
2020-05-18 delete index_pages_linkeddomain youtube.com
2020-05-18 insert address Rectory Road, Great Haseley, Oxfordshire, OX44 7JP
2020-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-27 => 2021-02-27
2020-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-01-16 insert about_pages_linkeddomain wordpress.org
2020-01-16 insert career_pages_linkeddomain wordpress.org
2020-01-16 insert casestudy_pages_linkeddomain wordpress.org
2020-01-16 insert contact_pages_linkeddomain wordpress.org
2020-01-16 insert index_pages_linkeddomain wordpress.org
2019-11-15 delete source_ip 188.165.203.144
2019-11-15 insert source_ip 104.24.110.118
2019-11-15 insert source_ip 104.24.111.118
2019-09-15 delete address 11 St Johns Way, Knowle, Solihull, B93 0LE
2019-09-15 delete address London within the M25 Surrey Buckinghamshire Berkshire
2019-09-15 delete phone 0800 881 8194 0207
2019-09-15 insert address London within the M25 Oxfordshire Buckinghamshire Hertfordshire Essex Berkshire Surrey Kent
2019-06-20 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-02-27
2019-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES
2019-03-07 delete industry_tag average construction
2019-03-07 insert address London within the M25 Surrey Buckinghamshire Berkshire
2019-03-07 update account_ref_day 28 => 27
2019-03-07 update accounts_next_due_date 2019-02-28 => 2019-05-31
2019-02-28 update statutory_documents PREVSHO FROM 28/05/2018 TO 27/05/2018
2019-02-02 delete address 32B Luminous House, 300 South Row, Milton Keynes, MK9 2FR
2018-07-29 insert address 2 Watchfield Court Sutton Court Road London W4 4NA United Kingdom
2018-06-11 delete address 2 Watchfield Court Chiswick, London, W4 4NA
2018-06-11 insert address 2 Watchfield Ct, Sutton Ct Rd, Chiswick, London, W4 4NA
2018-06-11 update primary_contact 2 Watchfield Court, Chiswick, London, W4 4NA => 2 Watchfield Ct, Sutton Ct Rd, Chiswick, London, W4 4NA
2018-06-08 update account_category TOTAL EXEMPTION SMALL => null
2018-06-08 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-02-28
2018-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-04-17 delete source_ip 78.157.200.45
2018-04-17 insert address 11 St Johns Way, Knowle, Solihull, B93 0LE
2018-04-17 insert address Rectory Lane, Great Haseley, Oxfordshire, OX44 7JP
2018-04-17 insert source_ip 188.165.203.144
2018-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2018-03-08 insert registration_number 7087254
2018-03-08 insert vat 41 5506 40
2018-03-08 update person_description Chiswick High => Chiswick High
2018-03-07 update account_ref_day 29 => 28
2018-03-07 update accounts_next_due_date 2018-02-28 => 2018-05-31
2018-02-28 update statutory_documents PREVSHO FROM 29/05/2017 TO 28/05/2017
2017-06-21 delete address Sutton Court Road, 2 Watchfield Court, Chiswick, W4 4NA
2017-06-21 delete person Henley On Thames
2017-06-21 delete phone 01483 600042
2017-06-21 delete source_ip 81.19.186.204
2017-06-21 insert phone 0800 881 8194 0207
2017-06-21 insert source_ip 78.157.200.45
2017-06-21 update person_description Chiswick High => Chiswick High
2017-05-06 delete index_pages_linkeddomain touchstoneextensions.co.uk
2017-05-06 delete index_pages_linkeddomain touchstoneplumbers.co.uk
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-02-16 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-12-12 insert alias Touchstone Lofts (South) Ltd
2016-12-12 insert person Henley On Thames
2016-10-18 delete alias Touchstone Lofts (South) Ltd.
2016-10-18 delete index_pages_linkeddomain fmb.org.uk
2016-10-18 delete person Henley On Thames
2016-06-23 delete about_pages_linkeddomain thesearchequation.com
2016-06-23 delete contact_pages_linkeddomain thesearchequation.com
2016-06-23 delete index_pages_linkeddomain thesearchequation.com
2016-06-23 delete terms_pages_linkeddomain thesearchequation.com
2016-06-23 insert index_pages_linkeddomain touchstoneplumbers.co.uk
2016-06-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-06-08 update accounts_next_due_date 2016-05-26 => 2017-02-28
2016-05-26 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-05-14 update returns_last_madeup_date 2015-03-12 => 2016-03-12
2016-05-14 update returns_next_due_date 2016-04-09 => 2017-04-09
2016-04-13 delete source_ip 94.23.157.163
2016-04-13 insert about_pages_linkeddomain thesearchequation.com
2016-04-13 insert contact_pages_linkeddomain thesearchequation.com
2016-04-13 insert index_pages_linkeddomain thesearchequation.com
2016-04-13 insert source_ip 81.19.186.204
2016-04-13 insert terms_pages_linkeddomain thesearchequation.com
2016-04-13 update statutory_documents 12/03/16 FULL LIST
2016-03-13 update account_ref_day 30 => 29
2016-03-13 update accounts_next_due_date 2016-02-29 => 2016-05-26
2016-02-26 update statutory_documents PREVSHO FROM 30/05/2015 TO 29/05/2015
2015-09-29 delete address Porters Lodge, 2 Watchfield Court, Sutton Court Rd, Chiswick, W4 4NA
2015-09-29 delete address Porters Lodge, 2 Watchfield Ct, Sutton Court Road, Chiswick, W4 4NA
2015-08-04 delete address 2 Watchfield Court Sutton Court Road London, W4 4NA
2015-06-16 update statutory_documents DIRECTOR APPOINTED MR PAUL JOHAL
2015-06-09 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-06-09 update accounts_next_due_date 2015-05-27 => 2016-02-29
2015-05-27 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-12 => 2015-03-12
2015-04-08 insert alias Touchstone Lofts (South) Ltd.
2015-04-08 update returns_next_due_date 2015-04-09 => 2016-04-09
2015-03-20 update statutory_documents 12/03/15 FULL LIST
2015-03-07 update account_ref_day 31 => 30
2015-03-07 update accounts_next_due_date 2015-02-28 => 2015-05-27
2015-02-27 update statutory_documents PREVSHO FROM 31/05/2014 TO 30/05/2014
2015-02-04 delete address Loft Conversions London 0207 870 1117 Touchstone Lofts, 30 Pembroke Place, Kensington, London, W8 6EU
2015-02-04 delete address Touchstone Lofts, 11 Badshot Lea Rd, Farnham, Surrey, GU9 9JR
2015-02-04 delete address Touchstone Lofts, 18 Lewin Close, Cowley, Oxford, OX4 3JL
2015-02-04 delete address Touchstone Lofts, 32B Luminous House, 300 South Row, Milton Keynes, MK9 2FR
2015-02-04 delete address Touchstone Lofts, 48-50 The Parade, Oadby, Leicester, LE2 5BF
2015-02-04 delete address Touchstone Lofts, 59 Furze Platt, Maidenhead, Berkshire, SL6 7NF
2015-02-04 delete address Touchstone Lofts, 64B High Road, Beeston, Nottingham, NG9 2LF
2015-02-04 delete address Upon-Thames 0207 870 1117 Touchstone Lofts, 30 Pembroke Place, Kensington, London, W8 6EU
2015-02-04 delete phone 07948 524610
2015-02-04 insert address Porters Lodge, 2 Watchfield Court, Sutton Court Rd, Chiswick, W4 4NA
2015-02-04 insert address Porters Lodge, 2 Watchfield Ct, Sutton Court Rd, Chiswick, W4 4NA
2015-02-04 insert address Porters Lodge, 2 Watchfield Ct, Sutton Court Road, Chiswick, W4 4NA
2015-02-04 insert address Sutton Court Rd, 2 Watchfield Ct, Chiswick, W4 4NA
2015-02-04 insert address Sutton Court Road, 2 Watchfield Court, Chiswick, W4 4NA
2015-02-04 update person_description Chiswick High => Chiswick High
2014-11-30 delete address Loft Conversions Oxford 01865 595 577 Touchstone Lofts, 18 Lewin Close, Cowley, Oxford, OX4 3JL
2014-11-30 insert phone 07948 524610
2014-11-01 delete email sa..@touchstonelofts.co.uk
2014-11-01 insert address 2 Watchfield Court Sutton Court Road London, W4 4NA
2014-09-29 insert index_pages_linkeddomain touchstoneextensions.co.uk
2014-08-28 delete alias Touchstone Lofts (South) Ltd
2014-08-28 delete source_ip 94.136.53.170
2014-08-28 insert email sa..@touchstonelofts.co.uk
2014-08-28 insert index_pages_linkeddomain fmb.org.uk
2014-08-28 insert index_pages_linkeddomain youtube.com
2014-08-28 insert source_ip 94.23.157.163
2014-06-11 insert address Porters Lodge, 2 Watchfield Court, Chiswick, London. W4 4NA
2014-06-11 update primary_contact null => Porters Lodge, 2 Watchfield Court, Chiswick, London. W4 4NA
2014-06-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-06-07 update account_ref_month 8 => 5
2014-06-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-02-28
2014-05-30 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-05-30 update statutory_documents PREVSHO FROM 31/08/2013 TO 31/05/2013
2014-04-07 delete address 2 WHEELEYS ROAD EDGBASTOB BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B15 2LD
2014-04-07 insert address 2 WHEELEYS ROAD EDGBASTOB BIRMINGHAM WEST MIDLANDS B15 2LD
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-12 => 2014-03-12
2014-04-07 update returns_next_due_date 2014-04-09 => 2015-04-09
2014-03-24 update statutory_documents 12/03/14 FULL LIST
2014-03-08 update account_ref_month 5 => 8
2014-03-08 update accounts_next_due_date 2014-02-28 => 2014-05-31
2014-02-06 update statutory_documents PREVEXT FROM 31/05/2013 TO 31/08/2013
2014-01-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-01-07 update account_ref_month 3 => 5
2014-01-07 update accounts_last_madeup_date null => 2012-05-31
2014-01-07 update accounts_next_due_date 2013-12-12 => 2014-02-28
2013-12-25 delete index_pages_linkeddomain improveyourhomeshow.co.uk
2013-12-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2013-12-09 update statutory_documents CURRSHO FROM 31/03/2013 TO 31/05/2012
2013-10-14 insert index_pages_linkeddomain improveyourhomeshow.co.uk
2013-06-25 insert sic_code 43320 - Joinery installation
2013-06-25 insert sic_code 43390 - Other building completion and finishing
2013-06-25 update returns_last_madeup_date null => 2013-03-12
2013-06-25 update returns_next_due_date 2013-04-09 => 2014-04-09
2013-06-21 delete address SKN BUSINESS CENTRE 1 GUILDFORD STREET BIRMINGHAM ENGLAND B192HN
2013-06-21 insert address 2 WHEELEYS ROAD EDGBASTOB BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B15 2LD
2013-06-21 update registered_address
2013-05-19 insert contact_pages_linkeddomain granddesignslive.com
2013-04-03 update statutory_documents 12/03/13 FULL LIST
2013-03-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL JOHAL
2013-03-11 update statutory_documents DIRECTOR APPOINTED MRS VAISHALI JOHAL
2012-10-25 update primary_contact
2012-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2012 FROM SKN BUSINESS CENTRE 1 GUILDFORD STREET BIRMINGHAM B192HN ENGLAND
2012-03-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION