SENSE OF SPACE - History of Changes


DateDescription
2024-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/24, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-09-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-08-03 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/23, NO UPDATES
2022-09-07 delete address 25A THE GROVE PROMENADE ILKLEY WEST YORKSHIRE ENGLAND LS29 8AF
2022-09-07 insert address 3RD FLOOR, 50A THE GROVE ILKLEY WEST YORKSHIRE ENGLAND LS29 9EE
2022-09-07 update registered_address
2022-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2022 FROM 25A THE GROVE PROMENADE ILKLEY WEST YORKSHIRE LS29 8AF ENGLAND
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-18 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-05-23 delete address 25a The Grove Promenade Ilkley West Yorkshire LS29 8AF
2022-05-23 insert address 50a The Grove Ilkley LS29 9EE
2022-05-23 insert address 50a The Grove Ilkley West Yorkshire LS29 9EE
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/22, NO UPDATES
2021-08-27 delete source_ip 193.254.210.61
2021-08-27 insert source_ip 51.195.190.43
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-24 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-27 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES
2019-09-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-09-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-09-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-08-07 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES
2019-04-07 delete address 88 Wood Street 10th Floor London EC2V 7RS
2019-02-28 insert address The Stanley Building 7 Pancras Square London N1C 4AG
2018-08-16 insert about_pages_linkeddomain mywebsite-editor.com
2018-08-16 insert contact_pages_linkeddomain mywebsite-editor.com
2018-08-16 insert index_pages_linkeddomain mywebsite-editor.com
2018-08-16 insert management_pages_linkeddomain mywebsite-editor.com
2018-08-16 insert projects_pages_linkeddomain mywebsite-editor.com
2018-08-16 insert service_pages_linkeddomain mywebsite-editor.com
2018-08-16 insert terms_pages_linkeddomain mywebsite-editor.com
2018-08-09 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-26 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES
2018-03-07 delete address WHARFEDALE HOUSE 50A THE GROVE ILKLEY WEST YORKSHIRE LS29 9EE
2018-03-07 insert address 25A THE GROVE PROMENADE ILKLEY WEST YORKSHIRE ENGLAND LS29 8AF
2018-03-07 update registered_address
2018-02-11 delete address 50a The Grove Ilkley LS29 9EE
2018-02-11 delete address Wharfedale House 50a The Grove Ilkley LS29 9EE
2018-02-11 delete address Wharfedale House 50a The Grove Ilkley West Yorkshire LS29 9EE
2018-02-11 delete fax 01943 817488
2018-02-11 insert address 25a The Grove Promenade Ilkley LS29 8AF
2018-02-11 insert address 25a The Grove Promenade Ilkley West Yorkshire LS29 8AF
2018-02-11 insert alias Sense of Space (Ilkley) Ltd
2018-02-11 update primary_contact 50a The Grove Ilkley LS29 9EE => 25a The Grove Promenade Ilkley LS29 8AF
2018-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2018 FROM WHARFEDALE HOUSE 50A THE GROVE ILKLEY WEST YORKSHIRE LS29 9EE
2017-11-18 delete phone 01606 44 883
2017-09-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-09-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-07 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-06-21 delete phone +44 (0)208 528 1713
2017-06-21 delete phone 0208 528 1713
2017-06-21 insert phone +44 (0)208 090 0005
2017-06-21 insert phone 0208 090 0005
2017-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-12-10 insert address Wharfedale House 50a The Grove Ilkley LS29 9EE
2016-12-10 insert phone +44 (0)1943 816 489
2016-12-10 insert phone +44 (0)208 528 1713
2016-09-19 delete index_pages_linkeddomain facebook.com
2016-09-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-09-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-09 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-17 => 2016-04-17
2016-06-08 update returns_next_due_date 2016-05-15 => 2017-05-15
2016-05-13 update statutory_documents 17/04/16 FULL LIST
2016-01-20 insert address 88 Wood Street 10th Floor London EC2V 7RS
2016-01-20 insert phone 01606 44 883
2016-01-20 insert phone 0208 528 1713
2015-08-12 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-12 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-30 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-06-21 insert person Iain Gibbons
2015-06-09 update returns_last_madeup_date 2014-04-17 => 2015-04-17
2015-06-09 update returns_next_due_date 2015-05-15 => 2016-05-15
2015-05-14 update statutory_documents 17/04/15 FULL LIST
2015-04-19 insert general_emails en..@senseofspace.net
2015-04-19 delete address Suite G4 The Hub Building 5 Royal Court Gadbrook Park Northwich Cheshire CW9 7UT
2015-04-19 delete phone 01606 44883
2015-04-19 insert email en..@senseofspace.net
2014-10-10 insert contact_pages_linkeddomain 1and1-editor.com
2014-10-10 insert index_pages_linkeddomain 1and1-editor.com
2014-10-10 insert terms_pages_linkeddomain 1and1-editor.com
2014-09-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-09-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-08-31 delete email ri..@senseofspace.net
2014-08-04 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-06-07 delete address WHARFEDALE HOUSE 50A THE GROVE ILKLEY WEST YORKSHIRE ENGLAND LS29 9EE
2014-06-07 insert address WHARFEDALE HOUSE 50A THE GROVE ILKLEY WEST YORKSHIRE LS29 9EE
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-17 => 2014-04-17
2014-06-07 update returns_next_due_date 2014-05-15 => 2015-05-15
2014-05-13 update statutory_documents 17/04/14 FULL LIST
2014-03-13 insert email ri..@senseofspace.net
2014-01-13 delete index_pages_linkeddomain julietandjamiegutch.com
2013-11-12 insert index_pages_linkeddomain julietandjamiegutch.com
2013-10-21 delete index_pages_linkeddomain fablabairedale.org
2013-10-21 delete index_pages_linkeddomain oaklands-property.co.uk
2013-08-29 insert contact_pages_linkeddomain twitter.com
2013-08-29 insert index_pages_linkeddomain twitter.com
2013-08-29 insert terms_pages_linkeddomain twitter.com
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-29 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-17 => 2013-04-17
2013-06-26 update returns_next_due_date 2013-05-15 => 2014-05-15
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-05-29 update statutory_documents 17/04/13 FULL LIST
2013-04-18 delete source_ip 193.254.210.160
2013-04-18 insert source_ip 193.254.210.61
2012-07-20 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-05-08 update statutory_documents 17/04/12 FULL LIST
2011-07-15 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-05-16 update statutory_documents 17/04/11 FULL LIST
2010-07-27 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-05-14 update statutory_documents 17/04/10 FULL LIST
2009-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 35 THE GROVE ILKLEY LS29 9NJ
2009-05-18 update statutory_documents RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-01-29 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-05-12 update statutory_documents RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-03-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-05-09 update statutory_documents RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2007-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-11 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/10/06
2006-05-12 update statutory_documents RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-31 update statutory_documents RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-03-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-17 update statutory_documents RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2003-09-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-09-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2003-05-07 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION