LIME ARCHITECTURE - History of Changes


DateDescription
2025-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/25, NO UPDATES
2025-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/24
2024-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/24, WITH UPDATES
2024-04-07 delete address UNIT 8 PARCHFIELDS ENTERPRISE PARK COLTON ROAD RUGELEY STAFFORDSHIRE ENGLAND WS15 3HB
2024-04-07 insert address UNIT 5 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD ENGLAND WS13 7FE
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-07 update registered_address
2024-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2023 FROM UNIT 8 PARCHFIELDS ENTERPRISE PARK COLTON ROAD RUGELEY STAFFORDSHIRE WS15 3HB ENGLAND
2023-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EVANS / 06/10/2023
2023-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY EDWARD COOPER / 06/10/2023
2023-10-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW EVANS / 06/10/2023
2023-10-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW EVANS / 06/10/2023
2023-10-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR HARRY EDWARD COOPER / 06/10/2023
2023-06-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY EDWARD COOPER
2023-06-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW EVANS / 23/06/2023
2023-05-04 update statutory_documents DIRECTOR APPOINTED MR HARRY EDWARD COOPER
2023-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW EVANS / 03/03/2023
2023-03-16 update statutory_documents CESSATION OF ROBERT SARGENT AS A PSC
2023-03-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT SARGENT
2023-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/22, NO UPDATES
2022-05-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW EVANS / 20/05/2022
2022-03-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-03-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-02-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-10-03 update person_description Harry Cooper => Harry Cooper
2021-10-03 update person_title Harry Cooper: Architectural Technician => Architectural Technologist
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES
2021-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SARGENT / 13/07/2020
2020-07-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT SARGENT / 13/07/2020
2020-07-07 delete address Park Lodge Buildings Bagots Park Abbots Bromley Staffordshire WS15 3ES
2020-07-07 delete phone 01283 820912
2020-07-07 insert address Colton Road Rugeley Staffordshire WS15 3HB
2020-07-07 insert phone 01889 579777
2020-07-07 update primary_contact Park Lodge Buildings Bagots Park Abbots Bromley Staffordshire WS15 3ES => Colton Road Rugeley Staffordshire WS15 3HB
2020-07-07 delete address PARK LODGE BUILDINGS BAGOTS PARK ABBOTS BROMLEY RUGELEY ENGLAND WS15 3ES
2020-07-07 insert address UNIT 8 PARCHFIELDS ENTERPRISE PARK COLTON ROAD RUGELEY STAFFORDSHIRE ENGLAND WS15 3HB
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-07-07 update registered_address
2020-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2020 FROM PARK LODGE BUILDINGS BAGOTS PARK ABBOTS BROMLEY RUGELEY WS15 3ES ENGLAND
2020-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-06-07 delete address PARK LODGE BUILDINGS BAGOTS PARK ABBOTS BROMLEY RUGELEY STAFFORDSHIRE WS15 3ES
2017-06-07 insert address PARK LODGE BUILDINGS BAGOTS PARK ABBOTS BROMLEY RUGELEY ENGLAND WS15 3ES
2017-06-07 update reg_address_care_of ANDREW EVANS => null
2017-06-07 update registered_address
2017-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2017 FROM C/O ANDREW EVANS PARK LODGE BUILDINGS BAGOTS PARK ABBOTS BROMLEY RUGELEY STAFFORDSHIRE WS15 3ES
2017-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EVANS / 03/05/2017
2017-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SARGENT / 03/05/2017
2017-05-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW EVANS / 03/05/2017
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-03 update person_description Harry Cooper => Harry Cooper
2017-02-03 update person_title Harry Cooper: Junior Architectural Technician => Architectural Technician
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-12-04 delete phone 01283 821414
2016-12-04 insert phone 01283 820912
2016-07-02 insert phone 01283 821414
2016-07-02 update robots_txt_status lime-architecture.co.uk: 404 => 200
2016-07-02 update robots_txt_status www.lime-architecture.co.uk: 404 => 200
2016-06-08 update returns_last_madeup_date 2015-04-13 => 2016-04-13
2016-06-08 update returns_next_due_date 2016-05-11 => 2017-05-11
2016-05-10 update statutory_documents 13/04/16 FULL LIST
2016-04-08 update website_status DomainNotFound => OK
2016-03-13 update website_status OK => DomainNotFound
2016-02-10 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-10 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-26 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2016-01-05 delete source_ip 85.233.160.70
2016-01-05 insert source_ip 85.233.160.146
2015-05-07 update returns_last_madeup_date 2014-04-13 => 2015-04-13
2015-05-07 update returns_next_due_date 2015-05-11 => 2016-05-11
2015-04-21 update statutory_documents 13/04/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-10-08 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 16 OLDFIELDS CRESCENT GREAT HAYWOOD STAFFORD UNITED KINGDOM ST18 0RS
2014-05-07 insert address PARK LODGE BUILDINGS BAGOTS PARK ABBOTS BROMLEY RUGELEY STAFFORDSHIRE WS15 3ES
2014-05-07 update reg_address_care_of null => ANDREW EVANS
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-13 => 2014-04-13
2014-05-07 update returns_next_due_date 2014-05-11 => 2015-05-11
2014-04-25 delete source_ip 85.233.160.22
2014-04-25 delete source_ip 85.233.160.23
2014-04-25 delete source_ip 85.233.160.24
2014-04-25 insert source_ip 85.233.160.70
2014-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 16 OLDFIELDS CRESCENT GREAT HAYWOOD STAFFORD ST18 0RS UNITED KINGDOM
2014-04-14 update statutory_documents 13/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-25 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-04-13 => 2013-04-13
2013-06-26 update returns_next_due_date 2013-05-11 => 2014-05-11
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-13 => 2014-01-31
2013-05-10 update statutory_documents 13/04/13 FULL LIST
2012-12-16 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-11-21 delete registration_number 07603310
2012-11-21 insert address Bagots Park, Abbots Bromley Staffordshire, WS15 3ES
2012-11-21 insert phone 01889 800499
2012-11-21 update description
2012-05-07 update statutory_documents 13/04/12 FULL LIST
2011-04-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION