LOVE2YURT - History of Changes


DateDescription
2025-03-01 insert source_ip 213.171.216.40
2025-01-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/01/25, NO UPDATES
2024-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/24, WITH UPDATES
2024-06-20 delete address Main Road, Farthinghoe Northants, NN13 5PB
2024-06-20 delete index_pages_linkeddomain twitter.com
2024-04-07 delete address MAGDALEN HOUSE CHAPEL LANE FARTHINGHOE BRACKLEY NORTHANTS ENGLAND NN13 5PG
2024-04-07 insert address BARLEYMOW FARM BARN BARLEYMOW CROSSROADS EVENLEY UNITED KINGDOM NN13 5SB
2024-04-07 update account_ref_day 30 => 31
2024-04-07 update account_ref_month 4 => 1
2024-04-07 update accounts_last_madeup_date 2023-04-30 => 2024-01-31
2024-04-07 update accounts_next_due_date 2025-01-31 => 2025-10-31
2024-04-07 update registered_address
2024-03-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLA LOUISE SAVAGE
2024-03-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE SAVAGE
2024-03-15 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/03/2024
2024-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2024 FROM MAGDALEN HOUSE CHAPEL LANE FARTHINGHOE BRACKLEY NORTHANTS NN13 5PG ENGLAND
2024-03-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/24
2024-03-13 update statutory_documents PREVSHO FROM 30/04/2024 TO 31/01/2024
2024-03-03 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18
2024-03-03 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2024-03-03 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2024-03-03 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2024-03-03 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2024-03-03 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2024-02-04 update statutory_documents DIRECTOR APPOINTED MS CARLA LOUISE SAVAGE
2024-02-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOEL PEARSON
2024-02-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCY PEARSON
2023-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-07-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-10-02 update description
2022-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-10-05 insert address Chapel Lane Farthinghoe Northamptonshire NN13 5PG
2021-08-28 delete address Chapel Lane Farthinghoe Northamptonshire NN13 5PG
2021-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-02 delete source_ip 176.32.230.11
2021-06-02 insert source_ip 160.153.138.53
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-02-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-02 delete person Nicky Dorward
2020-02-02 insert person Nicky Deeley
2020-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES
2019-04-19 insert alias Love2yurt Ltd
2019-04-19 insert index_pages_linkeddomain youtu.be
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES
2017-08-07 insert company_previous_name PEARSON & SNEATH ENTERPRISES LTD
2017-08-07 update name PEARSON & SNEATH ENTERPRISES LTD => LOVE2YURT LTD
2017-07-28 insert address Main Road, Farthinghoe, Northants. NN13 5PG
2017-07-28 insert index_pages_linkeddomain instagram.com
2017-07-27 update statutory_documents COMPANY NAME CHANGED PEARSON & SNEATH ENTERPRISES LTD CERTIFICATE ISSUED ON 27/07/17
2017-02-09 update account_category TOTAL EXEMPTION SMALL => null
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2017-01-08 delete address 142 BARCLAY STREET LEICESTER ENGLAND LE3 0JB
2017-01-08 insert address MAGDALEN HOUSE CHAPEL LANE FARTHINGHOE BRACKLEY NORTHANTS ENGLAND NN13 5PG
2017-01-08 update registered_address
2016-12-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/12/2016 FROM 142 BARCLAY STREET LEICESTER LE3 0JB ENGLAND
2016-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-08-22 delete phone 07714 102824
2016-08-22 delete phone 07976 564852
2016-07-07 update accounts_last_madeup_date 2014-08-31 => 2015-04-30
2016-07-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-06-08 delete address MAGDALEN HOUSE CHAPEL LANE FARTHINGHOE BRACKLEY NORTHAMPTONSHIRE NN13 5PG
2016-06-08 insert address 142 BARCLAY STREET LEICESTER ENGLAND LE3 0JB
2016-06-08 update reg_address_care_of MR JOEL PEARSON => null
2016-06-08 update registered_address
2016-06-07 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 142 BARCLAY STREET LEICESTER LE3 0JB ENGLAND
2016-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 142 BARCLAY STREET LEICESTER LE3 0JB ENGLAND
2016-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2016 FROM C/O MR JOEL PEARSON MAGDALEN HOUSE CHAPEL LANE FARTHINGHOE BRACKLEY NORTHAMPTONSHIRE NN13 5PG
2016-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL PEARSON / 15/05/2016
2016-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY EMMA PEARSON / 15/05/2016
2016-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY EMMA PEARSON / 15/05/2016
2016-05-13 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-05-13 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2016-05-13 update accounts_next_due_date 2015-05-31 => 2016-01-31
2016-04-28 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-10-08 update company_status Active - Proposal to Strike off => Active
2015-10-08 update returns_last_madeup_date 2014-08-17 => 2015-08-17
2015-10-08 update returns_next_due_date 2015-09-14 => 2016-09-14
2015-09-26 update statutory_documents DISS40 (DISS40(SOAD))
2015-09-23 update statutory_documents 17/08/15 FULL LIST
2015-09-08 update company_status Active => Active - Proposal to Strike off
2015-09-08 update statutory_documents FIRST GAZETTE
2015-02-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-02-07 update account_ref_day 31 => 30
2015-02-07 update account_ref_month 8 => 4
2015-02-07 update accounts_last_madeup_date null => 2013-08-31
2015-02-07 update accounts_next_due_date 2013-05-17 => 2015-05-31
2015-01-31 update statutory_documents CURRSHO FROM 31/08/2015 TO 30/04/2015
2015-01-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2015-01-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2014-10-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN SNEATH
2014-10-07 delete address MAGDALEN HOUSE CHAPEL LANE FARTHINGHOE BRACKLEY NORTHAMPTONSHIRE ENGLAND NN13 5PG
2014-10-07 insert address MAGDALEN HOUSE CHAPEL LANE FARTHINGHOE BRACKLEY NORTHAMPTONSHIRE NN13 5PG
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-17 => 2014-08-17
2014-10-07 update returns_next_due_date 2014-09-14 => 2015-09-14
2014-09-15 update statutory_documents 17/08/14 FULL LIST
2014-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY EMMA PEARSON / 07/07/2014
2014-07-07 update statutory_documents DIRECTOR APPOINTED MRS LUCY EMMA PEARSON
2014-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN SNEATH
2013-10-07 update company_status Active - Proposal to Strike off => Active
2013-10-07 update returns_last_madeup_date 2012-08-17 => 2013-08-17
2013-10-07 update returns_next_due_date 2013-09-14 => 2014-09-14
2013-09-11 update statutory_documents DISS40 (DISS40(SOAD))
2013-09-10 update statutory_documents 17/08/13 FULL LIST
2013-09-06 update company_status Active => Active - Proposal to Strike off
2013-08-13 update statutory_documents FIRST GAZETTE
2013-06-22 insert sic_code 55300 - Recreational vehicle parks, trailer parks and camping grounds
2013-06-22 update returns_last_madeup_date null => 2012-08-17
2013-06-22 update returns_next_due_date 2012-09-14 => 2013-09-14
2012-09-30 update statutory_documents 17/08/12 FULL LIST
2011-08-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION