ACCESS LOFT CONVERSIONS - History of Changes


DateDescription
2024-04-07 delete address UNIT 1 STEPHENSON COURT SKIPPERS LANE INDUSTRIAL ESTATE MIDDLESBROUGH ENGLAND TS6 6UT
2024-04-07 insert address RICHARD HOUSE SORBONNE CLOSE THORNABY STOCKTON-ON-TEES ENGLAND TS17 6DA
2024-04-07 insert company_previous_name ALC (UK) HOLDINGS LIMITED
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-07 update name ALC (UK) HOLDINGS LIMITED => ACCESS LOFTS GROUP LIMITED
2024-04-07 update registered_address
2024-04-01 delete address Unit 1, Stephenson Court, Middlesbrough, TS6 6UT
2024-04-01 delete phone 0118 968 0276
2024-04-01 delete phone 01256 688 561
2024-04-01 delete phone 01483 220 038
2024-04-01 delete phone 01642 464 184
2024-04-01 delete phone 01727 613063
2024-04-01 delete phone 0191 350 1782
2024-04-01 insert address Richard House, Sorbonne Close, Thornaby, Stockton-On-Tees, England, TS17 6DA
2024-04-01 insert phone 0118 951 3627
2024-04-01 insert phone 01483 977784
2024-04-01 insert phone 01642 062 093
2024-04-01 insert phone 0191 916 9640
2024-04-01 insert phone 0333 009 5272
2024-04-01 update primary_contact Unit 1, Stephenson Court, Middlesbrough, TS6 6UT => Richard House, Sorbonne Close, Thornaby, Stockton-On-Tees, England, TS17 6DA
2023-10-07 insert address Unit 1, Stephenson Court, Middlesbrough, TS6 6UT
2023-10-07 insert registration_number 08856996
2023-10-07 update primary_contact null => Unit 1, Stephenson Court, Middlesbrough, TS6 6UT
2023-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-14 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BARBER / 20/12/2022
2022-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ZOE KEOGH / 20/12/2022
2022-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-30 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/21, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-22 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-01-06 update statutory_documents DISS40 (DISS40(SOAD))
2021-01-05 update statutory_documents FIRST GAZETTE
2020-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES
2020-07-07 update account_category null => TOTAL EXEMPTION FULL
2020-07-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-30 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-01-07 delete address 2 PEEL COURT ST CUTHBERTS WAY DARLINGTON DURHAM DL1 1GB
2020-01-07 insert address UNIT 1 STEPHENSON COURT SKIPPERS LANE INDUSTRIAL ESTATE MIDDLESBROUGH ENGLAND TS6 6UT
2020-01-07 update registered_address
2019-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 2 PEEL COURT ST CUTHBERTS WAY DARLINGTON DURHAM DL1 1GB
2019-11-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN MULROONEY
2019-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES
2019-08-05 delete source_ip 50.87.31.156
2019-08-05 insert source_ip 109.203.107.51
2019-06-05 update website_status Unavailable => OK
2019-05-06 update website_status OK => Unavailable
2019-04-07 update account_category UNAUDITED ABRIDGED => null
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-08-07 update accounts_last_madeup_date 2016-01-31 => 2017-06-30
2018-08-07 update accounts_next_due_date 2018-04-30 => 2019-03-31
2018-08-07 update company_status Active - Proposal to Strike off => Active
2018-07-10 update statutory_documents DISS40 (DISS40(SOAD))
2018-07-07 update company_status Active => Active - Proposal to Strike off
2018-07-07 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2018-07-03 update statutory_documents FIRST GAZETTE
2018-04-07 update accounts_next_due_date 2018-03-31 => 2018-04-30
2018-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES
2017-11-07 update account_ref_day 31 => 30
2017-11-07 update account_ref_month 1 => 6
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-03-31
2017-10-30 update statutory_documents PREVEXT FROM 31/01/2017 TO 30/06/2017
2017-08-06 insert phone 0118 968 0276
2017-08-06 insert phone 01256 688 561
2017-08-06 insert phone 01483 220 038
2017-08-06 insert phone 01642 464 184
2017-08-06 insert phone 01727 613063
2017-08-06 insert phone 0191 350 1782
2017-02-07 update num_mort_charges 0 => 1
2017-02-07 update num_mort_outstanding 0 => 1
2017-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-01-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088569960001
2017-01-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BARBER / 09/12/2016
2017-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ZOE KEOGH / 09/12/2016
2017-01-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEVEN MULROONEY / 09/12/2016
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-12-01 delete source_ip 173.254.28.158
2016-12-01 insert source_ip 50.87.31.156
2016-10-31 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-08-05 delete source_ip 173.254.28.125
2016-08-05 insert source_ip 173.254.28.158
2016-05-18 update statutory_documents 01/04/16 STATEMENT OF CAPITAL GBP 100
2016-05-18 update statutory_documents 01/04/16 STATEMENT OF CAPITAL GBP 100.00
2016-03-07 update returns_last_madeup_date 2015-01-22 => 2016-01-22
2016-03-07 update returns_next_due_date 2016-02-19 => 2017-02-19
2016-02-15 update statutory_documents 22/01/16 FULL LIST
2015-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-11-07 update accounts_last_madeup_date null => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-22 => 2016-10-31
2015-10-20 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 delete address 2 PEEL COURT ST CUTHBERTS WAY DARLINGTON DURHAM UNITED KINGDOM DL1 1GB
2015-03-07 insert address 2 PEEL COURT ST CUTHBERTS WAY DARLINGTON DURHAM DL1 1GB
2015-03-07 insert sic_code 96090 - Other service activities n.e.c.
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date null => 2015-01-22
2015-03-07 update returns_next_due_date 2015-02-19 => 2016-02-19
2015-02-16 update statutory_documents 22/01/15 FULL LIST
2014-06-13 update website_status FlippedRobots => OK
2014-06-13 delete general_emails in..@accessloftconversions.co.uk
2014-06-13 delete email in..@accessloftconversions.co.uk
2014-06-13 delete phone 0845 305 8188
2014-06-13 insert phone 0800 907 8575
2014-05-01 update website_status OK => FlippedRobots
2014-01-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-04-18 insert address 1210 Parkview, Arlington Business Park, Theale, Reading, West Berkshire, RG7 4TY
2013-04-18 insert address Popeshead Court Offices, Peter Lane, York, North Yorkshire, YO1 8SE
2013-04-18 insert address Unit 39k, Metcalfe Road, Skippers Lane Ind Est, Middlesbrough, Cleveland, TS6 6PT
2013-04-18 update primary_contact null => 1210 Parkview, Arlington Business Park, Theale, Reading, West Berkshire, RG7 4TY
2012-10-25 insert email in..@accessloftconversions.co.uk