PROJECT ACADEMY - History of Changes


DateDescription
2024-04-07 delete address UNIT 1 STONE STREET COURT HADLEIGH IPSWICH SUFFOLK UNITED KINGDOM IP7 6HY
2024-04-07 insert address UNIT 21, HADLEIGH BUSINESS CENTRE CROCKATT ROAD HADLEIGH IPSWICH ENGLAND IP7 6RH
2024-04-07 update registered_address
2023-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-11-09 insert management_pages_linkeddomain wpenginepowered.com
2022-11-09 insert person Marion Thomas
2022-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RITCHIE ERRICKER / 12/10/2022
2022-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RITCHIE ERRICKER / 20/10/2022
2022-11-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSANNE ELIZABETH ERRICKER / 12/10/2022
2022-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/22, WITH UPDATES
2022-11-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL RITCHIE ERRICKER / 12/10/2022
2022-11-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL RITCHIE ERRICKER / 20/10/2022
2022-11-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUSANNE ELIZABETH ERRICKER / 12/10/2022
2022-10-09 delete management_pages_linkeddomain netdna-ssl.com
2022-08-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-07-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-07-12 update statutory_documents 05/07/22 STATEMENT OF CAPITAL GBP 80.00
2021-12-09 insert address Unit 1 Stone Street Court Stone Street Hadleigh IP7 6HY Suffolk
2021-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/21, NO UPDATES
2021-10-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUSANNE ELIZABETH ERRICKER / 29/06/2021
2021-10-07 delete address CITY POINT 1 ROPEMAKER STREET LONDON EC2Y 9HT
2021-10-07 insert address UNIT 1 STONE STREET COURT HADLEIGH IPSWICH SUFFOLK UNITED KINGDOM IP7 6HY
2021-10-07 update registered_address
2021-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2021 FROM CITY POINT 1 ROPEMAKER STREET LONDON EC2Y 9HT
2021-07-07 update account_category null => MICRO ENTITY
2021-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RITCHIE ERRICKER / 24/02/2021
2021-06-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSANNE ELIZABETH ERRICKER / 29/06/2021
2021-06-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL RITCHIE ERRICKER / 24/02/2021
2021-06-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUSANNE ELIZABETH ERRICKER / 24/02/2021
2021-06-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-06-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-05-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-04-16 delete about_pages_linkeddomain youtube.com
2021-04-16 delete casestudy_pages_linkeddomain youtube.com
2021-04-16 delete contact_pages_linkeddomain youtube.com
2021-04-16 delete index_pages_linkeddomain youtube.com
2021-04-16 delete management_pages_linkeddomain youtube.com
2021-04-16 delete person Annie Dickinson
2021-04-16 delete person Lara Taylorson
2021-04-16 delete product_pages_linkeddomain youtube.com
2021-04-16 delete service_pages_linkeddomain youtube.com
2021-04-16 delete solution_pages_linkeddomain youtube.com
2021-04-16 delete terms_pages_linkeddomain youtube.com
2021-04-16 insert person Samia Shehadeh
2021-04-16 insert person Sasi Panchal
2021-04-16 insert person Tanya Durlen
2021-04-16 update person_description David Coombes => David Coombes
2021-01-21 delete source_ip 35.197.254.33
2021-01-21 insert source_ip 34.89.111.81
2020-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES
2020-12-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL RITCHIE ERRICKER / 03/06/2020
2020-09-21 insert person David Coombes
2020-05-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-05-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-04-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-05-09 delete phone 0207 153 1620
2019-04-08 delete phone +44 (0)207 153 1620
2019-04-08 insert phone +44 (0)1473 824965
2019-04-08 insert phone 01473 824965
2019-03-02 insert solution_pages_linkeddomain apm.org.uk
2019-03-02 insert solution_pages_linkeddomain surveymonkey.co.uk
2018-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => null
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-05-12 delete source_ip 217.160.233.249
2018-05-12 insert source_ip 35.197.254.33
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES
2017-08-10 delete person Geoff Hughes
2017-08-10 delete person Jamie Johnson
2017-04-27 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-27 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-03-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-07-29 delete source_ip 217.160.114.250
2016-07-29 insert source_ip 217.160.233.249
2016-02-12 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-02-12 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-01-26 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-09 update returns_last_madeup_date 2014-10-29 => 2015-10-29
2015-12-09 update returns_next_due_date 2015-11-26 => 2016-11-26
2015-11-26 update statutory_documents 29/10/15 FULL LIST
2015-11-08 update website_status FlippedRobots => OK
2015-10-21 update website_status OK => FlippedRobots
2015-08-13 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-13 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-15 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-01-17 update website_status FlippedRobots => OK
2014-12-10 update website_status OK => FlippedRobots
2014-12-07 update returns_last_madeup_date 2013-10-29 => 2014-10-29
2014-12-07 update returns_next_due_date 2014-11-26 => 2015-11-26
2014-11-18 update statutory_documents 29/10/14 FULL LIST
2014-08-28 delete email am..@project-academy.co.uk
2014-08-28 insert email ja..@project-academy.co.uk
2014-07-20 delete client BAA/HAL
2014-07-20 delete client MWH
2014-07-20 delete client Southern Water
2014-07-20 delete client URS Scott Wilson
2014-07-20 delete client_pages_linkeddomain apm.org.uk
2014-07-20 delete client_pages_linkeddomain atkinsglobal.com
2014-07-20 delete client_pages_linkeddomain baa.com
2014-07-20 delete client_pages_linkeddomain balfourbeatty.com
2014-07-20 delete client_pages_linkeddomain btu.me.uk
2014-07-20 delete client_pages_linkeddomain costain.com
2014-07-20 delete client_pages_linkeddomain mwhglobal.com
2014-07-20 delete client_pages_linkeddomain shell.com
2014-07-20 delete client_pages_linkeddomain southernwater.co.uk
2014-07-20 delete client_pages_linkeddomain tfl.gov.uk
2014-07-20 delete client_pages_linkeddomain unitedutilities.com
2014-07-20 delete client_pages_linkeddomain ursglobal.com
2014-07-20 insert email am..@project-academy.co.uk
2014-05-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-05-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-04-08 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address CITY POINT 1 ROPEMAKER STREET LONDON UNITED KINGDOM EC2Y 9HT
2013-12-07 insert address CITY POINT 1 ROPEMAKER STREET LONDON EC2Y 9HT
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-29 => 2013-10-29
2013-12-07 update returns_next_due_date 2013-11-26 => 2014-11-26
2013-11-07 update statutory_documents 29/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-30 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-29 => 2012-10-29
2013-06-23 update returns_next_due_date 2012-11-26 => 2013-11-26
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-04-17 delete person Toni Wynn
2012-11-14 delete person Nick Naylor
2012-11-14 insert person Geraldine Duffy
2012-11-09 update statutory_documents 29/10/12 FULL LIST
2012-07-27 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-02-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/02/2012 FROM RED HILL COTTAGE, RED HILL ROAD ALDHAM IPSWICH SUFFOLK IP7 6NR
2012-02-08 update statutory_documents COMPANY NAME CHANGED ERRICKER AND ASSOCIATES LIMITED CERTIFICATE ISSUED ON 08/02/12
2012-02-08 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-07 update statutory_documents 29/10/11 FULL LIST
2011-07-26 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-11-12 update statutory_documents 29/10/10 FULL LIST
2010-06-09 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-12-08 update statutory_documents 29/10/09 FULL LIST
2009-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL RITCHIE ERRICKER / 01/10/2009
2009-08-19 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-11-11 update statutory_documents RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2007-10-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION