ERZ STUDIO - History of Changes


DateDescription
2024-04-08 delete contact_pages_linkeddomain linkedin.com
2024-04-08 delete contact_pages_linkeddomain twitter.com
2024-04-08 update person_title SACHA AIRLIE: Office Manager => Studio Manager
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-11-29 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-10-12 insert person TIANTIAN ZHENG
2023-10-12 update person_description ROWAN ROSCHER => ROWAN ROSCHER
2023-06-28 delete person GERRY REID
2023-05-05 delete person BEN STAINTON
2023-05-05 delete person FREYA BRUCE
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, NO UPDATES
2023-02-20 delete email fe..@erzstudio.co.uk
2022-12-05 insert person BEN STAINTON
2022-11-23 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-06-25 update website_status DomainNotFound => OK
2022-05-25 update website_status OK => DomainNotFound
2022-04-23 delete person MURRAY McKELLAR
2022-04-23 insert email fe..@erzstudio.co.uk
2022-04-23 insert person DR. RUTH OLDEN
2022-04-23 insert person GERRY REID
2022-04-23 insert person TAMSIN LEROUX
2022-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, NO UPDATES
2021-12-22 delete person CATHERINE BROWNE
2021-12-22 delete person MATT SMITH
2021-12-22 delete person PATRICIA FARRELLY
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-10-14 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-05-18 delete person DAVID HAMMETT
2021-05-18 insert person RHIANNON COWELL
2021-04-04 delete person RACHEL THOMPSON
2021-04-04 insert person NICOLE MACIVER
2021-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES
2021-01-26 delete source_ip 104.18.60.81
2021-01-26 delete source_ip 104.18.61.81
2021-01-26 insert person RACHEL THOMPSON
2021-01-26 insert source_ip 104.21.46.232
2020-12-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FELICITY ANNA STEERS
2020-12-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLF HANS ROSCHER
2020-12-21 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/12/2020
2020-12-07 update account_category null => TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-27 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-10-15 delete person EMILY CROPTON
2020-10-15 insert person ROWAN ROSCHER
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-04 insert source_ip 172.67.143.36
2020-04-04 delete person JENNA CALLAGHAN
2020-04-04 update person_title Kevin Jones: Associate; Landscape Architect; Senior Landscape Architect => Associate; Landscape Architect
2020-03-04 update person_title DAVID HAMMETT: Landscape Architect => Associate; Landscape Architect
2020-03-04 update person_title EMILY CROPTON: Graduate Landscape Architect => Landscape Architect; Assistant
2020-03-04 update person_title Kevin Jones: Senior Landscape Architect => Associate; Landscape Architect; Senior Landscape Architect
2020-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES
2019-12-29 insert person FREYA BRUCE
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-10-30 insert person PATRICIA FARRELLY
2019-08-29 insert person JENNA CALLAGHAN
2019-05-24 delete person FREYA BRUCE
2019-05-24 delete person JACKIE MELDRUM
2019-05-24 insert person MATT SMITH
2019-05-24 insert person SACHA AIRLIE
2019-03-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-11-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-10-19 delete address erz 10 - The David Livingstone Centre erz 10 - Learning and Play
2018-10-19 insert person EMILY CROPTON
2018-10-19 insert person FREYA BRUCE
2018-04-01 delete person CHRIS SWAN
2018-04-01 insert person CATHERINE BROWNE
2018-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES
2018-02-12 delete person EUAN CHRISTIE
2018-02-12 insert person Kevin Jones
2018-02-12 update person_description DAVID HAMMETT => DAVID HAMMETT
2018-02-12 update person_title DAVID HAMMETT: Graduate Landscape Architect => Landscape Architect
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-10-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-09-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-05-10 delete email ch..@erzstudio.co.uk
2017-05-10 delete email da..@erzstudio.co.uk
2017-05-10 delete email ja..@erzstudio.co.uk
2017-05-10 delete email mu..@erzstudio.co.uk
2017-05-10 delete email ro..@erzstudio.co.uk
2017-05-10 delete email to..@erzstudio.co.uk
2017-05-10 insert address erz 10 - The David Livingstone Centre erz 10 - Learning and Play
2017-05-10 insert person EUAN CHRISTIE
2017-05-10 update person_description DAVID HAMMETT => DAVID HAMMETT
2017-03-08 delete source_ip 109.104.118.195
2017-03-08 insert source_ip 104.18.60.81
2017-03-08 insert source_ip 104.18.61.81
2017-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-10-01 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-04-11 delete person AIDAN CIFELLI
2016-04-11 delete person EUAN MAHARG
2016-04-11 delete source_ip 212.78.90.165
2016-04-11 insert source_ip 109.104.118.195
2016-03-10 update returns_last_madeup_date 2015-01-31 => 2016-02-25
2016-03-10 update returns_next_due_date 2016-02-28 => 2017-03-25
2016-02-25 update statutory_documents 25/02/16 FULL LIST
2016-01-27 insert person AIDAN CIFELLI
2015-09-28 update robots_txt_status www.erzstudio.co.uk: 404 => 200
2015-09-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-09-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-08-27 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-08-03 delete client Ayrshire Council
2015-08-03 delete client Birmingham City Council
2015-08-03 delete client Calanais Standing Stone Trust
2015-08-03 delete client Green Routes
2015-08-03 delete client McGarvey Construction
2015-08-03 delete client Merchant City Council
2015-08-03 delete client NORD Architects
2015-08-03 delete client NVA Organisation
2015-08-03 delete client Page/Park Architects
2015-08-03 delete client South Ayrshire Council
2015-08-03 insert client Calanais Standing Stones Trust
2015-08-03 insert client Costley and Costley Hoteliers
2015-08-03 insert client Merchant City Community Council
2015-08-03 insert client NHS Grampian
2015-08-03 insert client NHS Highland
2015-08-03 insert client The Hidden Gardens Trust
2015-08-03 update person_description DAVID HAMMETT => DAVID HAMMETT
2015-08-03 update person_description EUAN MAHARG => EUAN MAHARG
2015-08-03 update person_description MURRAY McKELLAR => MURRAY McKELLAR
2015-08-03 update person_description TOM WITHAM => TOM WITHAM
2015-06-29 insert alias ERZ STUDIO
2015-06-29 insert client The Prince and Princess of Wales Hospice
2015-06-29 insert index_pages_linkeddomain linkedin.com
2015-06-29 insert index_pages_linkeddomain twitter.com
2015-03-07 update returns_last_madeup_date 2014-01-31 => 2015-01-31
2015-03-07 update returns_next_due_date 2015-02-28 => 2016-02-28
2015-02-03 update statutory_documents 31/01/15 FULL LIST
2015-01-10 delete person Mark Donaldson
2015-01-10 insert person David Hammett
2014-11-28 delete person Rita Pacheco
2014-10-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-10-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-09-12 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-05-30 insert person Rita Pacheco
2014-04-23 delete person William Cairns
2014-03-25 insert person Euan Maharg
2014-03-07 delete address 21 JAMES MORRISON STREET GLASGOW SCOTLAND G1 5PE
2014-03-07 insert address 21 JAMES MORRISON STREET GLASGOW G1 5PE
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-31 => 2014-01-31
2014-03-07 update returns_next_due_date 2014-02-28 => 2015-02-28
2014-02-26 update statutory_documents 31/01/14 FULL LIST
2014-01-19 delete person Kirsty Knott
2013-11-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-11-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-10-03 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update returns_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-21 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-04-26 update person_title Tom Witham: Architectural Assistant => Architect
2013-04-11 insert person Kirsty Knott
2013-04-11 insert person William Cairns
2013-04-11 update person_description Murray McKellar => Murray McKellar
2013-04-11 update person_description Tom Witham => Tom Witham
2013-04-11 update person_title Murray McKellar: null => Architect
2013-04-11 update person_title Tom Witham: null => Architectural Assistant
2013-03-26 update statutory_documents 31/01/13 FULL LIST
2012-06-29 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 29 HARELAW AVENUE MUIREND GLASGOW G44 3HZ
2012-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 5 AIRD'S LANE GLASGOW G1 5HU SCOTLAND
2012-02-08 update statutory_documents 31/01/12 FULL LIST
2011-06-06 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-02-02 update statutory_documents 31/01/11 FULL LIST
2010-05-25 update statutory_documents 28/02/10 TOTAL EXEMPTION FULL
2010-03-11 update statutory_documents 31/01/10 FULL LIST
2010-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HANS ROLF ROSCHER / 01/11/2009
2010-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS FELICITY STEERS / 01/11/2009
2009-06-11 update statutory_documents 28/02/09 TOTAL EXEMPTION FULL
2009-05-28 update statutory_documents RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-05-01 update statutory_documents SECRETARY APPOINTED FELICITY STEERS
2009-04-30 update statutory_documents APPOINTMENT TERMINATED SECRETARY KEITH PERRY
2009-02-13 update statutory_documents DIRECTOR APPOINTED MS FELICITY STEERS
2008-05-20 update statutory_documents 29/02/08 TOTAL EXEMPTION FULL
2008-05-15 update statutory_documents PREVEXT FROM 31/01/2008 TO 28/02/2008
2008-03-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KEITH PERRY / 01/12/2007
2008-03-13 update statutory_documents RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-01-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION