SHERPA CLEANS LTD - History of Changes


DateDescription
2024-04-07 insert company_previous_name FESTIVAL FLATS LIMITED
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update name FESTIVAL FLATS LIMITED => SHERPA CLEANS LTD
2023-11-03 update statutory_documents DIRECTOR APPOINTED MR ANDREW PETER ALLEN
2023-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/23, WITH UPDATES
2023-11-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PETER ALLEN
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-07-07 delete address FLAT 8 12 RAVELSTON TERRACE EDINBURGH EH4 3TP
2021-07-07 insert address 19 RUTLAND SQUARE EDINBURGH SCOTLAND EH1 2BB
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update registered_address
2021-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2021 FROM FLAT 8 12 RAVELSTON TERRACE EDINBURGH EH4 3TP
2021-04-07 delete address ARCH 1 1 EAST MARKET STREET EDINBURGH SCOTLAND EH8 8FS
2021-04-07 insert address FLAT 8 12 RAVELSTON TERRACE EDINBURGH EH4 3TP
2021-04-07 update registered_address
2021-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2021 FROM ARCH 1 1 EAST MARKET STREET EDINBURGH EH8 8FS SCOTLAND
2021-03-22 update statutory_documents DIRECTOR APPOINTED MR MICHAEL MERRITT
2021-03-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MERRITT
2021-03-22 update statutory_documents CESSATION OF ALTIDO SCOTLAND LTD AS A PSC
2021-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW PATERSON
2021-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLEN
2021-02-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALTIDO SCOTLAND LTD
2021-02-26 update statutory_documents CESSATION OF ANDREW PATERSON AS A PSC
2021-02-26 update statutory_documents CESSATION OF MICHAEL ALLEN AS A PSC
2021-02-07 update account_category DORMANT => null
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-05-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-05-07 update company_status Active - Proposal to Strike off => Active
2020-05-02 update statutory_documents DISS40 (DISS40(SOAD))
2020-04-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2020-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES
2020-03-07 update company_status Active => Active - Proposal to Strike off
2020-02-25 update statutory_documents FIRST GAZETTE
2019-06-01 update statutory_documents DISS40 (DISS40(SOAD))
2019-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES
2019-05-28 update statutory_documents FIRST GAZETTE
2019-05-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PATERSON
2019-05-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ALLEN
2019-02-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2018-06-07 delete address 9 AINSLIE PLACE EDINBURGH EH3 6AT
2018-06-07 insert address ARCH 1 1 EAST MARKET STREET EDINBURGH SCOTLAND EH8 8FS
2018-06-07 update registered_address
2018-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 9 AINSLIE PLACE EDINBURGH EH3 6AT
2018-05-10 update statutory_documents DIRECTOR APPOINTED MR MICHAEL ALLEN
2018-04-09 update statutory_documents DIRECTOR APPOINTED ANDREW PATERSON
2018-03-20 update statutory_documents CESSATION OF ANNE ELIZABETH GORING AS A PSC
2018-03-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE GORING
2018-03-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FLORA SQUAIR
2017-05-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2017-05-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-05-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-04-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-05-12 update returns_last_madeup_date 2015-03-11 => 2016-03-11
2016-05-12 update returns_next_due_date 2016-04-08 => 2017-04-08
2016-03-16 update statutory_documents 11/03/16 FULL LIST
2016-01-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-05-07 update returns_last_madeup_date 2014-03-11 => 2015-03-11
2015-04-07 update returns_next_due_date 2015-04-08 => 2016-04-08
2015-03-12 update statutory_documents 11/03/15 FULL LIST
2014-05-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-04-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-11 => 2014-03-11
2014-04-07 update returns_next_due_date 2014-04-08 => 2015-04-08
2014-03-13 update statutory_documents 11/03/14 FULL LIST
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-03-11 => 2013-03-11
2013-06-25 update returns_next_due_date 2013-04-08 => 2014-04-08
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-04-05 update statutory_documents 11/03/13 FULL LIST
2012-10-25 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-04 update statutory_documents 11/03/12 FULL LIST
2011-11-10 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-31 update statutory_documents 11/03/11 FULL LIST
2010-05-25 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-12 update statutory_documents 11/03/10 FULL LIST
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE GORING / 12/04/2010
2010-02-19 update statutory_documents SECRETARY APPOINTED FLORA HERSEY SQUAIR
2010-01-31 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-01-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLE SMITH
2009-04-08 update statutory_documents RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-06-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-05 update statutory_documents RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-02-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-01 update statutory_documents RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2006-12-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-27 update statutory_documents RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2005-11-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-14 update statutory_documents RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2004-06-08 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-08 update statutory_documents NEW SECRETARY APPOINTED
2004-03-16 update statutory_documents DIRECTOR RESIGNED
2004-03-16 update statutory_documents DIRECTOR RESIGNED
2004-03-16 update statutory_documents SECRETARY RESIGNED
2004-03-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION