POPE STEVENS ARCHITECTURE - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-10-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-10-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-11-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-08-17 delete source_ip 87.106.161.2
2022-08-17 insert source_ip 3.8.76.38
2022-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-02-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-08-05 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/05/16
2019-08-05 update statutory_documents SECOND FILED SH01 - 14/02/17 STATEMENT OF CAPITAL GBP 117.00
2019-07-09 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 26/05/2017
2019-07-09 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 26/05/2018
2019-06-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID POPE / 06/04/2016
2019-06-18 update statutory_documents 26/05/19 STATEMENT OF CAPITAL GBP 117
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-06-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELLA MEGAN POPE / 05/06/2017
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-27 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-02-21 update statutory_documents 14/02/17 STATEMENT OF CAPITAL GBP 101
2016-10-20 insert address Crossways - 2 Beech Avenue - Chichester - West Sussex - PO19 3DR
2016-10-20 insert alias Pope Stevens Architecture
2016-10-20 insert phone 01243 782796
2016-10-20 update primary_contact null => Crossways - 2 Beech Avenue - Chichester - West Sussex - PO19 3DR
2016-09-22 delete address Crossways - 2 Beech Avenue - Chichester - West Sussex - PO19 3DR
2016-09-22 delete alias Pope Stevens Architecture
2016-09-22 delete phone 01243 782796
2016-09-22 update primary_contact Crossways - 2 Beech Avenue - Chichester - West Sussex - PO19 3DR => null
2016-07-07 update returns_last_madeup_date 2015-05-26 => 2016-05-26
2016-07-07 update returns_next_due_date 2016-06-23 => 2017-06-23
2016-06-28 update statutory_documents CORPORATE SECRETARY APPOINTED PAYNE SHERLOCK SECRETARIAL SERVICES LIMITED
2016-06-28 update statutory_documents 26/05/16 FULL LIST
2016-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID POPE / 27/06/2016
2016-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELLA MEGAN POPE / 27/06/2016
2016-06-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CRAWFORD ACCOUNTANTS LIMITED
2016-03-14 update website_status OK => DomainNotFound
2016-02-15 delete address Ralls House, Parklands Business Park, Forest Road, Denmead, Waterlooville, Hants, PO7 6XP
2016-02-15 insert address Birdham Road, Chichester, West Sussex PO20 7EQ
2016-01-08 delete address CRAWFORD ACCOUNTANTS RALLS HOUSE PARKLANDS BUSINESS PARK FOREST ROAD DENMEAD WATERLOOVILLE HAMPSHIRE PO7 6XP
2016-01-08 insert address APPLEDRAM BARNS BIRDHAM ROAD CHICHESTER WEST SUSSEX UNITED KINGDOM PO20 7EQ
2016-01-08 update registered_address
2015-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2015 FROM, CRAWFORD ACCOUNTANTS RALLS HOUSE PARKLANDS BUSINESS PARK FOREST ROAD, DENMEAD, WATERLOOVILLE, HAMPSHIRE, PO7 6XP
2015-12-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-12-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-11-19 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-10-08 update statutory_documents 22/09/15 STATEMENT OF CAPITAL GBP 17
2015-09-24 update statutory_documents DIRECTOR APPOINTED MRS ELLA MEGAN POPE
2015-07-08 update returns_last_madeup_date 2014-05-26 => 2015-05-26
2015-07-08 update returns_next_due_date 2015-06-23 => 2016-06-23
2015-06-01 update statutory_documents 26/05/15 FULL LIST
2015-02-21 delete source_ip 82.165.87.173
2015-02-21 insert source_ip 87.106.161.2
2014-11-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-11-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-10-17 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-26 => 2014-05-26
2014-06-07 update returns_next_due_date 2014-06-23 => 2015-06-23
2014-05-30 update statutory_documents 26/05/14 FULL LIST
2014-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID POPE / 01/08/2013
2014-05-30 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRAWFORD ACCOUNTANTS LIMITED / 01/08/2013
2014-05-27 update website_status OK => FlippedRobots
2014-02-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-01-31 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-01-16 insert address Crossways - 2 Beech Avenue - Chichester - West Sussex - PO19 3DR
2014-01-16 insert alias Pope Stevens Architecture
2014-01-16 update description
2014-01-02 delete address Crossways - 2 Beech Avenue - Chichester - West Sussex - PO19 3DR
2014-01-02 delete alias Pope Stevens Architecture
2014-01-02 update description
2013-09-06 delete address CRAWFORD HOUSE HAMBLEDON ROAD DENMEAD WATERLOOVILLE HAMPSHIRE UNITED KINGDOM PO7 6NU
2013-09-06 insert address CRAWFORD ACCOUNTANTS RALLS HOUSE PARKLANDS BUSINESS PARK FOREST ROAD DENMEAD WATERLOOVILLE HAMPSHIRE PO7 6XP
2013-09-06 update registered_address
2013-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2013 FROM, CRAWFORD HOUSE HAMBLEDON ROAD, DENMEAD, WATERLOOVILLE, HAMPSHIRE, PO7 6NU, UNITED KINGDOM
2013-08-14 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRAWFORD ACCOUNTANTS LIMITED / 01/08/2013
2013-06-26 update returns_last_madeup_date 2012-05-26 => 2013-05-26
2013-06-26 update returns_next_due_date 2013-06-23 => 2014-06-23
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-26 => 2014-02-28
2013-05-30 update statutory_documents 26/05/13 FULL LIST
2013-01-29 insert address Crossways - 2 Beach Avenue - Chichester - West Sussex - PO19 3DR
2012-11-15 insert address Crossways - 2 Beech Avenue - Chichester - West Sussex - PO19 3DR
2012-11-15 update description
2012-11-12 delete address Crossways - 2 Beech Avenue - Chichester - West Sussex - PO19 3DR
2012-11-12 update description
2012-11-01 update description
2012-10-03 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-28 update statutory_documents 26/05/12 FULL LIST
2012-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER POPE / 26/05/2011
2011-05-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION