A449 - History of Changes


DateDescription
2024-04-29 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-02-29
2024-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/24, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-10-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-09-26 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2023-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHNSON / 03/08/2023
2023-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, NO UPDATES
2023-05-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHNSON / 31/08/2022
2023-04-07 update num_mort_charges 0 => 1
2023-04-07 update num_mort_outstanding 0 => 1
2023-03-25 delete source_ip 99.83.175.80
2023-03-25 insert source_ip 35.214.69.86
2023-03-25 update website_status ParkedDomain => OK
2022-11-17 update website_status OK => ParkedDomain
2022-09-25 delete source_ip 35.214.69.86
2022-09-25 insert source_ip 99.83.175.80
2022-09-25 update website_status DomainNotFound => OK
2022-09-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3725920001
2022-07-24 update website_status OK => DomainNotFound
2022-04-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2022-04-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2022-03-31 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2022-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/22, WITH UPDATES
2022-02-08 delete index_pages_linkeddomain qodeinteractive.com
2022-02-08 update description
2022-02-07 delete address 266-268 PORTOBELLO HIGH STREET EDINBURGH SCOTLAND EH15 2AT
2022-02-07 insert address 92 CONSTITUTION STREET EDINBURGH SCOTLAND EH6 6RP
2022-02-07 update registered_address
2022-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2022 FROM, 266-268 PORTOBELLO HIGH STREET, EDINBURGH, EH15 2AT, SCOTLAND
2021-05-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2021-05-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHNSON / 05/09/2020
2021-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES
2021-04-28 update statutory_documents DISS40 (DISS40(SOAD))
2021-04-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHNSON / 05/09/2020
2021-04-27 update statutory_documents 28/02/20 TOTAL EXEMPTION FULL
2021-04-27 update statutory_documents FIRST GAZETTE
2021-01-14 update website_status MaintenancePage => OK
2021-01-14 delete source_ip 185.123.97.92
2021-01-14 insert source_ip 35.214.69.86
2020-07-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHNSON / 14/02/2020
2020-07-20 update statutory_documents CESSATION OF CARAH ELISA JOHNSON AS A PSC
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES
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
2019-11-29 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-10-07 insert company_previous_name A449 LTD
2019-10-07 update name A449 LTD => HAAR ARCHITECTS LTD
2019-09-27 update website_status OK => MaintenancePage
2019-09-05 update statutory_documents COMPANY NAME CHANGED A449 LTD CERTIFICATE ISSUED ON 05/09/19
2019-09-05 update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2019-09-05 update statutory_documents CHANGE OF NAME 04/09/2019
2019-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-29 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-04-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARAH ELISA JOHNSON
2018-04-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHNSON / 17/04/2018
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2018-02-27 update website_status FlippedRobots => OK
2018-02-27 update description
2017-12-09 update website_status OK => FlippedRobots
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-03 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-09-28 update description
2017-04-30 delete source_ip 81.95.101.3
2017-04-30 insert source_ip 185.123.97.92
2017-02-13 delete address 266-268 Portobello High Street, Edinburgh. EH15 2AT
2017-02-13 delete alias a449 LTD
2017-02-13 delete index_pages_linkeddomain linkedin.com
2017-02-13 delete index_pages_linkeddomain list-manage.com
2017-02-13 delete registration_number SC372592
2017-02-13 insert index_pages_linkeddomain instagram.com
2017-02-13 update primary_contact 266-268 Portobello High Street, Edinburgh. EH15 2AT => null
2017-02-13 update robots_txt_status www.a449.co.uk: 404 => 200
2017-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-01-13 delete about_pages_linkeddomain rias.org.uk
2017-01-13 delete about_pages_linkeddomain saltiresociety.org.uk
2016-12-19 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-19 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-28 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-05-11 delete sic_code 71129 - Other engineering activities
2016-05-11 insert sic_code 71111 - Architectural activities
2016-05-11 update returns_last_madeup_date 2015-02-08 => 2016-02-08
2016-05-11 update returns_next_due_date 2016-03-07 => 2017-03-08
2016-04-22 delete address 23 Morton Street Edinburgh EH15 2HN
2016-04-22 insert alias A449 Architects
2016-03-25 update website_status DomainNotFound => OK
2016-03-25 delete source_ip 213.188.130.110
2016-03-25 insert source_ip 81.95.101.3
2016-03-14 update website_status OK => DomainNotFound
2016-03-11 update statutory_documents 08/02/16 FULL LIST
2016-01-15 insert address 266-268 Portobello High Street, Edinburgh. EH15 2AT
2016-01-15 insert contact_pages_linkeddomain mapbox.com
2016-01-07 delete address 59/2 PROMENADE EDINBURGH LOTHIAN EH15 2BS
2016-01-07 insert address 266-268 PORTOBELLO HIGH STREET EDINBURGH SCOTLAND EH15 2AT
2016-01-07 update registered_address
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2015 FROM, 59/2 PROMENADE, EDINBURGH, LOTHIAN, EH15 2BS
2015-11-10 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-11-09 delete about_pages_linkeddomain architecture.com
2015-11-09 delete about_pages_linkeddomain themezilla.com
2015-11-09 delete contact_pages_linkeddomain themezilla.com
2015-11-09 delete portfolio_pages_linkeddomain themezilla.com
2015-11-09 insert about_pages_linkeddomain saltiresociety.org.uk
2015-03-07 update returns_last_madeup_date 2014-02-08 => 2015-02-08
2015-03-07 update returns_next_due_date 2015-03-08 => 2016-03-07
2015-02-25 update statutory_documents 08/02/15 FULL LIST
2015-02-12 delete about_pages_linkeddomain ads.org.uk
2015-02-12 delete about_pages_linkeddomain eaa.org.uk
2015-02-12 delete about_pages_linkeddomain scotland.gov.uk
2015-02-12 delete about_pages_linkeddomain thesouthernreporter.co.uk
2015-02-12 delete about_pages_linkeddomain timber-building.com
2015-02-12 delete about_pages_linkeddomain urbanrealm.com
2015-02-12 delete about_pages_linkeddomain wordpress.org
2015-02-12 delete address 23 Morton Street Joppa Edinburgh EH15 2HN
2015-02-12 delete contact_pages_linkeddomain wordpress.org
2015-02-12 delete index_pages_linkeddomain arb.org.uk
2015-02-12 delete index_pages_linkeddomain eaa.org.uk
2015-02-12 delete index_pages_linkeddomain rias.org.uk
2015-02-12 delete index_pages_linkeddomain urbanrealm.com
2015-02-12 delete person RIAS Why
2015-02-12 insert about_pages_linkeddomain linkedin.com
2015-02-12 insert about_pages_linkeddomain list-manage.com
2015-02-12 insert about_pages_linkeddomain twitter.com
2015-02-12 insert address 23 Morton Street Edinburgh EH15 2HN
2015-02-12 insert contact_pages_linkeddomain linkedin.com
2015-02-12 insert contact_pages_linkeddomain list-manage.com
2015-02-12 insert index_pages_linkeddomain linkedin.com
2015-02-12 insert index_pages_linkeddomain list-manage.com
2015-02-12 insert index_pages_linkeddomain twitter.com
2015-02-12 update primary_contact 23 Morton Street Joppa Edinburgh EH15 2HN => 23 Morton Street Edinburgh EH15 2HN
2014-06-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-06-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-05-28 delete about_pages_linkeddomain a449ltd.tumblr.com
2014-05-28 delete contact_pages_linkeddomain a449ltd.tumblr.com
2014-05-28 delete index_pages_linkeddomain a449ltd.tumblr.com
2014-05-28 delete index_pages_linkeddomain architecture.com
2014-05-28 delete phone 07809 243388
2014-05-28 insert about_pages_linkeddomain facebook.com
2014-05-28 insert contact_pages_linkeddomain facebook.com
2014-05-28 insert index_pages_linkeddomain eaa.org.uk
2014-05-28 insert index_pages_linkeddomain facebook.com
2014-05-28 insert index_pages_linkeddomain urbanrealm.com
2014-05-14 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-02-08 => 2014-02-08
2014-05-07 update returns_next_due_date 2014-03-08 => 2015-03-08
2014-04-28 update statutory_documents 08/02/14 FULL LIST
2013-08-29 insert about_pages_linkeddomain a449ltd.tumblr.com
2013-08-29 insert contact_pages_linkeddomain a449ltd.tumblr.com
2013-08-29 insert index_pages_linkeddomain a449ltd.tumblr.com
2013-08-29 insert portfolio_pages_linkeddomain a449ltd.tumblr.com
2013-06-25 update returns_last_madeup_date 2012-02-08 => 2013-02-08
2013-06-25 update returns_next_due_date 2013-03-08 => 2014-03-08
2013-06-25 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-06-25 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-04-04 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-03-11 update statutory_documents 08/02/13 FULL LIST
2013-02-05 delete otherexecutives Matthew Johnson
2013-02-05 delete address 23 Morton Street Edinburgh EH15 2HN
2013-02-05 delete person Matthew Johnson
2013-02-05 insert phone 0131 563 5152
2013-02-05 insert phone 07809 243388
2012-04-18 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2012-03-01 update statutory_documents 08/02/12 FULL LIST
2011-05-05 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-02-25 update statutory_documents 08/02/11 FULL LIST
2010-02-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION