Date | Description |
2024-05-31 |
insert person Amy Hiley |
2024-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-24 |
insert person Ruairi McCance |
2023-10-15 |
update person_description Callum Boult => Callum Boult |
2023-10-06 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-07-06 |
insert person Suren Grigoryan |
2023-07-06 |
insert person Val Tse |
2023-04-19 |
insert person Agata Dixon-Smith |
2023-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-11-12 |
insert person Daniel Collinson |
2022-11-02 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-05-07 |
update num_mort_charges 0 => 2 |
2022-05-07 |
update num_mort_outstanding 0 => 2 |
2022-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/22, NO UPDATES |
2022-04-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068762740001 |
2022-04-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068762740002 |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-27 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-12 |
update website_status FlippedRobots => OK |
2021-08-22 |
update website_status OK => FlippedRobots |
2021-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES |
2021-04-05 |
delete person Daniel Sanderson |
2021-04-05 |
insert management_pages_linkeddomain placeandpurpose.co.uk |
2021-04-05 |
insert portfolio_pages_linkeddomain fernandomanoso.com |
2021-04-05 |
update person_description Kai Xin Tan => Kai Xin Tan |
2021-01-26 |
delete source_ip 18.130.189.93 |
2021-01-26 |
insert person Callum Boult |
2021-01-26 |
insert person Daniel Sanderson |
2021-01-26 |
insert person Jonathan Craven |
2021-01-26 |
insert person Kai Xin Tan |
2021-01-26 |
insert source_ip 178.79.134.155 |
2021-01-26 |
update robots_txt_status www.fleetarchitects.co.uk: 200 => 0 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-10 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-13 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-01 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-08-29 |
delete source_ip 34.248.159.119 |
2018-08-29 |
insert source_ip 18.130.189.93 |
2018-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES |
2017-12-14 |
insert about_pages_linkeddomain constructionline.co.uk |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-27 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-07 |
delete source_ip 66.226.150.181 |
2017-11-07 |
insert source_ip 34.248.159.119 |
2017-11-07 |
update robots_txt_status www.fleetarchitects.co.uk: 404 => 200 |
2017-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES JOHN HENSON / 07/11/2012 |
2017-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-04-14 => 2016-04-14 |
2016-05-12 |
update returns_next_due_date 2016-05-12 => 2017-05-12 |
2016-04-18 |
update statutory_documents 14/04/16 FULL LIST |
2016-01-13 |
delete address 1 Old Nichol Street, London
E2 7HR |
2016-01-13 |
delete source_ip 67.159.214.84 |
2016-01-13 |
insert address 61 Mare Street
Hackney, London
E8 4RG |
2016-01-13 |
insert contact_pages_linkeddomain google.com |
2016-01-13 |
insert source_ip 66.226.150.181 |
2016-01-13 |
update primary_contact 1 Old Nichol Street, London
E2 7HR => 61 Mare Street
Hackney, London
E8 4RG |
2016-01-13 |
update robots_txt_status www.fleetarchitects.co.uk: 0 => 404 |
2015-06-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-06-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-05-21 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-04-14 => 2015-04-14 |
2015-05-07 |
update returns_next_due_date 2015-05-12 => 2016-05-12 |
2015-04-17 |
update statutory_documents 14/04/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-26 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address ARTISANS' HOUSE 7 QUEENSBRIDGE NORTHAMPTON NORTHAMPTONSHIRE UNITED KINGDOM NN4 7BF |
2014-05-07 |
insert address ARTISANS' HOUSE 7 QUEENSBRIDGE NORTHAMPTON NORTHAMPTONSHIRE NN4 7BF |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-14 => 2014-04-14 |
2014-05-07 |
update returns_next_due_date 2014-05-12 => 2015-05-12 |
2014-04-16 |
update statutory_documents 14/04/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-12 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-10 |
update website_status DNSError => OK |
2013-06-25 |
update returns_last_madeup_date 2012-04-14 => 2013-04-14 |
2013-06-25 |
update returns_next_due_date 2013-05-12 => 2014-05-12 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-01 |
update website_status OK => DNSError |
2013-04-16 |
update statutory_documents 14/04/13 FULL LIST |
2012-11-19 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-17 |
update statutory_documents 14/04/12 FULL LIST |
2011-12-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAIME ROBERT BISHOP / 07/12/2011 |
2011-11-23 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-27 |
update statutory_documents 14/04/11 FULL LIST |
2010-12-13 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-16 |
update statutory_documents 14/04/10 FULL LIST |
2009-10-12 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD CHARLES JOHN HENSON |
2009-04-29 |
update statutory_documents CURRSHO FROM 30/04/2010 TO 31/03/2010 |
2009-04-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |