SPACEMASTER - History of Changes


DateDescription
2024-06-21 update website_status OK => InternalTimeout
2024-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/24, WITH UPDATES
2024-03-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT ALVES / 06/04/2016
2024-03-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DON ROBERTSON / 06/04/2016
2024-03-21 update statutory_documents CESSATION OF ADVANCED SOLUTIONS INTERNATIONAL INC AS A PSC
2024-03-21 update statutory_documents CESSATION OF BROOKSIDE EQUITY PARTNERS LLC AS A PSC
2024-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALVES / 30/06/2023
2024-03-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT ALVES / 30/06/2023
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-09-07 update account_category TOTAL EXEMPTION FULL => SMALL
2023-08-02 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2023-04-07 update account_category SMALL => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2023-03-22 update statutory_documents DISS40 (DISS40(SOAD))
2023-03-21 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2023-02-28 update statutory_documents FIRST GAZETTE
2022-11-09 delete source_ip 45.79.132.213
2022-11-09 insert source_ip 108.62.116.26
2022-10-09 update robots_txt_status www.spacemaster.com: 200 => 404
2022-09-07 update robots_txt_status www.spacemaster.com: 404 => 200
2022-04-08 update robots_txt_status www.spacemaster.com: 200 => 404
2022-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES
2022-03-08 delete source_ip 34.196.230.155
2022-03-08 insert source_ip 45.79.132.213
2022-03-08 update description
2022-02-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2022-01-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-09-14 delete source_ip 34.198.161.162
2021-09-14 insert source_ip 34.196.230.155
2021-09-14 update robots_txt_status www.spacemaster.com: 404 => 200
2021-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES
2021-04-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROOKSIDE EQUITY PARTNERS LLC
2021-04-21 update statutory_documents CESSATION OF BREGAL SAGEMOUNT II L.P. AS A PSC
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-04-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BREGAL SAGEMOUNT II L.P.
2020-04-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / ADVANCED SOLUTIONS INTERNATIONAL INC / 06/04/2016
2020-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES
2020-04-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DON ROBERTSON
2020-04-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVANCED SOLUTIONS INTERNATIONAL INC
2020-04-01 update statutory_documents CESSATION OF ADVANCED SOLUTIONS INTERNATIONAL INC AS A PSC
2020-04-01 update statutory_documents CESSATION OF BREGAL SAGEMOUNT II L.P. AS A PSC
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALVES / 15/03/2019
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2019-03-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVANCED SOLUTIONS INTERNATIONAL INC
2019-03-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT ALVES / 15/03/2019
2019-03-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / BREGAL SAGEMOUNT II L.P. / 15/03/2019
2018-05-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2018-03-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT ALVES / 19/03/2018
2017-10-07 delete address ADUR BUSINESS CENTRE LITTLE HIGH STREET SHOREHAM BY SEA WEST SUSSEX BN43 5EG
2017-10-07 insert address BASEPOINT SHOREHAM CENTRE LITTLE HIGH STREET SHOREHAM-BY-SEA ENGLAND BN43 5EG
2017-10-07 update registered_address
2017-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2017 FROM ADUR BUSINESS CENTRE LITTLE HIGH STREET SHOREHAM BY SEA WEST SUSSEX BN43 5EG
2017-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2017 FROM BASEPOINT BUSINESS CENTRE LITTLE HIGH STREET SHOREHAM-BY-SEA BN43 5EG ENGLAND
2017-06-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-06-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALVES / 27/02/2017
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-02-14 delete source_ip 184.172.62.98
2017-02-14 insert source_ip 34.198.161.162
2016-12-05 update statutory_documents 18/08/16 STATEMENT OF CAPITAL GBP 1
2016-09-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-03-07 update returns_last_madeup_date 2015-02-21 => 2016-02-21
2016-03-07 update returns_next_due_date 2016-03-20 => 2017-03-21
2016-02-23 update statutory_documents 21/02/16 FULL LIST
2016-02-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIROO NIROOMAND-RAD
2016-02-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIROO NIROOMAND-RAD
2015-11-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-14 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-21 => 2015-02-21
2015-05-07 update returns_next_due_date 2015-03-21 => 2016-03-20
2015-04-08 update statutory_documents 21/02/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-03-07 delete address ADUR BUSINESS CENTRE LITTLE HIGH STREET SHOREHAM BY SEA WEST SUSSEX UNITED KINGDOM BN43 5EG
2014-03-07 insert address ADUR BUSINESS CENTRE LITTLE HIGH STREET SHOREHAM BY SEA WEST SUSSEX BN43 5EG
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-12 => 2014-02-21
2014-03-07 update returns_next_due_date 2014-03-12 => 2015-03-21
2014-02-26 update statutory_documents 21/02/14 FULL LIST
2014-02-20 update statutory_documents FORM 123 INCREASE OF £10 BEYOND CAPITAL OF £1000
2014-02-20 update statutory_documents NC INC ALREADY ADJUSTED 10/03/2008
2014-02-20 update statutory_documents 10/03/08 STATEMENT OF CAPITAL GBP 1
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-25 delete source_ip 173.192.93.28
2013-06-25 insert source_ip 184.172.62.98
2013-06-25 update returns_last_madeup_date 2012-02-12 => 2013-02-12
2013-06-25 update returns_next_due_date 2013-03-12 => 2014-03-12
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-23 update num_mort_charges 0 => 1
2013-06-23 update num_mort_outstanding 0 => 1
2013-04-11 update statutory_documents 12/02/13 FULL LIST
2012-10-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-16 update statutory_documents 12/02/12 FULL LIST
2011-12-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-04 update statutory_documents 12/02/11 FULL LIST
2010-10-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-02 update statutory_documents 12/02/10 FULL LIST
2010-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2010 FROM OLIVIER HOUSE 77-79 HIGH STREET STEYNING WEST SUSSEX BN44 3RE
2010-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DON ROBERTSON / 01/03/2010
2010-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIROO NIROOMAND-RAD / 01/03/2010
2010-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALVES / 01/03/2010
2010-03-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NIROO NIROOMAND-RAD / 01/03/2010
2010-03-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SNOW HILL SECRETARIES LIMITED
2009-11-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-18 update statutory_documents AUDITOR'S RESIGNATION
2009-04-09 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2009 FROM OLIVIER HOUSE 77-79 HIGH ST STEYNING WEST SUSSEX BN44 3RE
2009-04-09 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-04-09 update statutory_documents RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2008 FROM THE OLD PUMP HOUSE THE STABLES PETTAUGH ROAD STONHAM ASPAL, STOWMARKET SUFFOLK IP14 6AU
2008-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-05-09 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2008 FROM ASI - THE OLD PUMP HOUSE THE STAABLES PETTAUGH ROAD STONHAM ASPAL, STOWMARKET SUFFOLK IP14 6AU
2008-05-09 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIROO NIROOMAND-RAD / 09/05/2008
2008-05-09 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-05-09 update statutory_documents RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-23 update statutory_documents RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2007-10-08 update statutory_documents NEW DIRECTOR APPOINTED
2007-10-08 update statutory_documents NEW SECRETARY APPOINTED
2007-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/07 FROM: 6 SNOW HILL LONDON EC1A 2AY
2006-11-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-21 update statutory_documents RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2006-04-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-11-03 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/04
2005-06-25 update statutory_documents RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2005-02-09 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04
2004-06-08 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-08 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-08 update statutory_documents DIRECTOR RESIGNED
2004-02-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION