Download leads from Nexok and grow your business. Find out more

The Old Sail Loft (Crowlas) Management Limited

Documents

Total Documents122
Total Pages409

Filing History

16 November 2020Micro company accounts made up to 29 February 2020
25 February 2020Confirmation statement made on 17 February 2020 with no updates
21 November 2019Micro company accounts made up to 28 February 2019
20 February 2019Notification of Stephen Martyn Cox as a person with significant control on 24 July 2018
20 February 2019Confirmation statement made on 17 February 2019 with updates
5 November 2018Unaudited abridged accounts made up to 28 February 2018
20 September 2018Director's details changed for Mr Stephevn Martyn Cox on 20 September 2018
20 September 2018Cessation of Mark Fleming as a person with significant control on 10 September 2018
20 September 2018Cessation of Mark Fleming as a person with significant control on 10 September 2018
20 September 2018Appointment of Mr Stephevn Martyn Cox as a director on 24 July 2018
6 August 2018Termination of appointment of Lorraine Dowling as a director on 24 July 2018
6 August 2018Cessation of Lorraine Dowling as a person with significant control on 24 July 2018
1 March 2018Confirmation statement made on 17 February 2018 with no updates
1 March 2018Director's details changed for Lorraine Dowling on 1 December 2017
7 November 2017Micro company accounts made up to 28 February 2017
7 November 2017Micro company accounts made up to 28 February 2017
2 March 2017Confirmation statement made on 17 February 2017 with updates
2 March 2017Confirmation statement made on 17 February 2017 with updates
16 November 2016Total exemption small company accounts made up to 28 February 2016
16 November 2016Total exemption small company accounts made up to 28 February 2016
7 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 6
7 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 6
12 January 2016Termination of appointment of Mark Fleming as a director on 1 December 2015
12 January 2016Appointment of Jordan Roslyn Fleming as a director on 1 December 2015
12 January 2016Termination of appointment of Mark Fleming as a director on 1 December 2015
12 January 2016Appointment of Jordan Roslyn Fleming as a director on 1 December 2015
25 November 2015Total exemption small company accounts made up to 28 February 2015
25 November 2015Total exemption small company accounts made up to 28 February 2015
13 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 6
13 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 6
19 November 2014Total exemption small company accounts made up to 28 February 2014
19 November 2014Total exemption small company accounts made up to 28 February 2014
15 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 6
15 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 6
26 November 2013Director's details changed for Mark Fleming on 20 November 2013
26 November 2013Total exemption small company accounts made up to 28 February 2013
26 November 2013Total exemption small company accounts made up to 28 February 2013
26 November 2013Director's details changed for Mark Fleming on 20 November 2013
18 March 2013Director's details changed for Mark Fleming on 1 February 2013
18 March 2013Annual return made up to 17 February 2013 with a full list of shareholders
18 March 2013Director's details changed for Mark Fleming on 1 February 2013
18 March 2013Director's details changed for Mark Fleming on 1 February 2013
18 March 2013Annual return made up to 17 February 2013 with a full list of shareholders
16 March 2013Director's details changed for Lorraine Dowling on 1 February 2013
16 March 2013Director's details changed for Lorraine Dowling on 1 February 2013
16 March 2013Director's details changed for Lorraine Dowling on 1 February 2013
18 December 2012Director's details changed for Carol Massey on 1 December 2012
18 December 2012Director's details changed for Carol Massey on 1 December 2012
18 December 2012Director's details changed for Carol Massey on 1 December 2012
29 November 2012Total exemption small company accounts made up to 28 February 2012
29 November 2012Total exemption small company accounts made up to 28 February 2012
21 February 2012Director's details changed for Carol Massey on 1 February 2012
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders
21 February 2012Director's details changed for Carol Massey on 1 February 2012
21 February 2012Director's details changed for Carol Massey on 1 February 2012
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders
29 November 2011Total exemption small company accounts made up to 28 February 2011
29 November 2011Total exemption small company accounts made up to 28 February 2011
17 October 2011Registered office address changed from Peat House Newham Road Truro Cornwall TR1 2DP on 17 October 2011
17 October 2011Registered office address changed from Peat House Newham Road Truro Cornwall TR1 2DP on 17 October 2011
24 March 2011Annual return made up to 17 February 2011 with a full list of shareholders
24 March 2011Annual return made up to 17 February 2011 with a full list of shareholders
1 October 2010Total exemption full accounts made up to 28 February 2010
1 October 2010Total exemption full accounts made up to 28 February 2010
4 March 2010Annual return made up to 17 February 2010 with a full list of shareholders
4 March 2010Director's details changed for Lorraine Dowling on 17 February 2010
4 March 2010Annual return made up to 17 February 2010 with a full list of shareholders
4 March 2010Director's details changed for Trevor Anthony Leaves on 17 February 2010
4 March 2010Director's details changed for Kevin John Hawkins on 17 February 2010
4 March 2010Director's details changed for Kevin John Hawkins on 17 February 2010
4 March 2010Director's details changed for Carol Massey on 17 February 2010
4 March 2010Director's details changed for Lorraine Dowling on 17 February 2010
4 March 2010Director's details changed for Mark Fleming on 17 February 2010
4 March 2010Director's details changed for Mark Fleming on 17 February 2010
4 March 2010Director's details changed for Carol Massey on 17 February 2010
4 March 2010Director's details changed for Trevor Anthony Leaves on 17 February 2010
30 December 2009Total exemption full accounts made up to 28 February 2009
30 December 2009Total exemption full accounts made up to 28 February 2009
3 March 2009Director's change of particulars / carol massey / 17/02/2009
3 March 2009Director's change of particulars / carol massey / 17/02/2009
3 March 2009Return made up to 17/02/09; full list of members
3 March 2009Return made up to 17/02/09; full list of members
21 December 2008Total exemption full accounts made up to 29 February 2008
21 December 2008Total exemption full accounts made up to 29 February 2008
2 December 2008Director appointed carol massey
2 December 2008Director appointed carol massey
12 November 2008Appointment terminated secretary gillian datson
12 November 2008Appointment terminated secretary gillian datson
11 November 2008Appointment terminated director ronald datson
11 November 2008Appointment terminated director ronald datson
11 November 2008Director appointed mark fleming
11 November 2008Director appointed mark fleming
30 October 2008Director appointed lorraine dowling
30 October 2008Director appointed trevor anthony leaves
30 October 2008Director appointed trevor anthony leaves
30 October 2008Director appointed kevin john hawkins
30 October 2008Director appointed lorraine dowling
30 October 2008Director appointed kevin john hawkins
8 July 2008Registered office changed on 08/07/2008 from c/o kelsall steele LTD woodlands court truro business park truro cornwall TR4 9NH
8 July 2008Registered office changed on 08/07/2008 from c/o kelsall steele LTD woodlands court truro business park truro cornwall TR4 9NH
4 March 2008Return made up to 17/02/08; full list of members
4 March 2008Return made up to 17/02/08; full list of members
13 December 2007Total exemption small company accounts made up to 28 February 2007
13 December 2007Resolutions
  • ELRES ‐ Elective resolution
13 December 2007Total exemption small company accounts made up to 28 February 2007
13 December 2007Resolutions
  • ELRES ‐ Elective resolution
26 October 2007Company name changed the old sale loft (crowlas) mana gement LTD\certificate issued on 26/10/07
26 October 2007Company name changed the old sale loft (crowlas) mana gement LTD\certificate issued on 26/10/07
24 September 2007Secretary resigned
24 September 2007Secretary resigned
24 September 2007Registered office changed on 24/09/07 from: 45 cross street camborne cornwall TR14 8ET
24 September 2007New secretary appointed
24 September 2007Registered office changed on 24/09/07 from: 45 cross street camborne cornwall TR14 8ET
24 September 2007New secretary appointed
14 March 2007Return made up to 17/02/07; full list of members
14 March 2007Return made up to 17/02/07; full list of members
5 May 2006Registered office changed on 05/05/06 from: kelsall steele LTD unit a woodlands court truro business park, truro cornwall TR4 9NH
5 May 2006Registered office changed on 05/05/06 from: kelsall steele LTD unit a woodlands court truro business park, truro cornwall TR4 9NH
17 February 2006Incorporation
17 February 2006Secretary resigned
17 February 2006Incorporation
17 February 2006Secretary resigned
Sign up now to grow your client base. Plans & Pricing