SAIL LOFTS - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-01-02 => 2023-01-01
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/23
2023-04-07 update account_category TOTAL EXEMPTION FULL => SMALL
2023-04-07 update accounts_last_madeup_date 2021-01-03 => 2022-01-02
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/23, NO UPDATES
2023-02-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/01/22
2022-08-18 insert contact_pages_linkeddomain thestivesco.co.uk
2022-08-18 insert person Tash Murch
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/22, NO UPDATES
2022-02-17 delete person Charlotte Ballam
2021-10-07 update accounts_last_madeup_date 2019-12-29 => 2021-01-03
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-02 update statutory_documents 03/01/21 TOTAL EXEMPTION FULL
2021-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES
2021-02-09 insert registration_number 07163707
2021-02-09 update person_description Hélène Chaussavoine => Hélène Chaussavoine
2020-10-30 update accounts_last_madeup_date 2018-12-30 => 2019-12-29
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-21 update statutory_documents 29/12/19 TOTAL EXEMPTION FULL
2020-09-14 update statutory_documents DIRECTOR APPOINTED MR PETER JOHN DIXON HODGSON
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-12 delete about_pages_linkeddomain plus.google.com
2020-04-12 delete contact_pages_linkeddomain plus.google.com
2020-04-12 delete index_pages_linkeddomain plus.google.com
2020-04-12 delete management_pages_linkeddomain plus.google.com
2020-04-12 delete person Peter Hutchinson
2020-04-12 delete terms_pages_linkeddomain plus.google.com
2020-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES
2019-07-08 delete person Abi Love
2019-07-08 delete person Brand Strategy
2019-07-08 delete person Katy Peck
2019-07-08 insert person Charlotte Ballam
2019-07-08 insert person Hélène Chaussavoine
2019-07-08 update person_description Conor Fletcher => Conor Fletcher
2019-07-08 update person_description Elizabeth Davies => Elizabeth Davies
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-30
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-04 update statutory_documents 30/12/18 TOTAL EXEMPTION FULL
2019-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES
2018-10-07 update account_category SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2017-01-01 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-25 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-07 delete sic_code 69201 - Accounting and auditing activities
2018-03-07 insert sic_code 55209 - Other holiday and other collective accommodation
2018-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES
2017-11-08 update account_category AUDITED ABRIDGED => SMALL
2017-11-08 update accounts_last_madeup_date 2016-01-03 => 2017-01-01
2017-11-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/17
2017-03-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP GRIFFITHS
2017-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-12-20 update account_category SMALL => AUDITED ABRIDGED
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2016-01-03
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-04 update statutory_documents 03/01/16 AUDITED ABRIDGED
2016-07-07 insert company_previous_name EXCLUSIVE LOCATIONS LIMITED
2016-07-07 update name EXCLUSIVE LOCATIONS LIMITED => SAIL LOFTS - ST IVES LIMITED
2016-06-15 update statutory_documents COMPANY NAME CHANGED EXCLUSIVE LOCATIONS LIMITED CERTIFICATE ISSUED ON 15/06/16
2016-06-15 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-05-24 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-03-10 update returns_last_madeup_date 2015-02-19 => 2016-02-19
2016-03-10 update returns_next_due_date 2016-03-18 => 2017-03-19
2016-02-25 update statutory_documents 19/02/16 FULL LIST
2015-10-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-05-07 update returns_last_madeup_date 2014-02-19 => 2015-02-19
2015-04-07 delete sic_code 55209 - Other holiday and other collective accommodation
2015-04-07 insert sic_code 69201 - Accounting and auditing activities
2015-04-07 update returns_next_due_date 2015-03-19 => 2016-03-18
2015-03-18 update statutory_documents 19/02/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-02 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-07 delete address 7 SAIL LOFTS PORTHMEOR ROAD ST IVES CORNWALL UNITED KINGDOM TR26 1GB
2014-04-07 insert address 7 SAIL LOFTS PORTHMEOR ROAD ST IVES CORNWALL TR26 1GB
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-19 => 2014-02-19
2014-04-07 update returns_next_due_date 2014-03-19 => 2015-03-19
2014-03-17 update statutory_documents 19/02/14 FULL LIST
2013-12-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-12-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-11-28 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-19 => 2013-02-19
2013-06-25 update returns_next_due_date 2013-03-19 => 2014-03-19
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-02-25 update statutory_documents 19/02/13 FULL LIST
2012-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-29 update statutory_documents 19/02/12 FULL LIST
2011-12-13 update statutory_documents DIRECTOR APPOINTED MR RICHARD JEFFREY CLARK
2011-10-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-21 update statutory_documents 19/02/11 FULL LIST
2011-02-17 update statutory_documents PREVSHO FROM 28/02/2011 TO 31/12/2010
2010-04-28 update statutory_documents 31/03/10 STATEMENT OF CAPITAL GBP 100001.00
2010-03-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH HELEN CLARK / 19/02/2010
2010-02-23 update statutory_documents COMPANY NAME CHANGED EXCLUSIVE LOCATION LIMITED CERTIFICATE ISSUED ON 23/02/10
2010-02-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION