HERITAGE SURVEYS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-01-23 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2022-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES
2022-02-10 delete source_ip 209.235.144.9
2022-02-10 insert source_ip 46.37.179.203
2022-02-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-02-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-01-11 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2021-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/21, WITH UPDATES
2021-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN EDWARD BREWER / 01/03/2021
2021-02-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2020-12-21 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2020-10-15 update website_status OK => FlippedRobots
2020-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-06-27 update website_status ErrorPage => OK
2020-06-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-04 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2019-12-13 update website_status OK => ErrorPage
2019-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-07-20 update website_status OK => FlippedRobots
2019-03-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-03-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-02-26 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2018-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-25 update statutory_documents 30/09/17 UNAUDITED ABRIDGED
2017-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-02-08 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-01-13 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-03-08 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-09-17 => 2015-09-17
2015-11-07 update returns_next_due_date 2015-10-15 => 2016-10-15
2015-10-15 delete address 20 Hanover Square London W1S 1JY
2015-10-15 delete index_pages_linkeddomain rics.org
2015-10-15 delete phone +44 (0)7944 927380
2015-10-15 update primary_contact 20 Hanover Square London W1S 1JY => null
2015-10-07 update statutory_documents 17/09/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-05 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address C/O THE MCCAY PARTNERSHIP UNIT 24 CAPITAL BUSINESS CENTRE, 22 CARLTON ROAD SOUTH CROYDON SURREY UNITED KINGDOM CR2 0BS
2014-10-07 insert address C/O THE MCCAY PARTNERSHIP UNIT 24 CAPITAL BUSINESS CENTRE, 22 CARLTON ROAD SOUTH CROYDON SURREY CR2 0BS
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-17 => 2014-09-17
2014-10-07 update returns_next_due_date 2014-10-15 => 2015-10-15
2014-09-18 update statutory_documents 17/09/14 FULL LIST
2014-07-07 delete address FINANCIAL HOUSE 14 BARCLAY ROAD CROYDON SURREY CR0 1JN
2014-07-07 insert address C/O THE MCCAY PARTNERSHIP UNIT 24 CAPITAL BUSINESS CENTRE, 22 CARLTON ROAD SOUTH CROYDON SURREY UNITED KINGDOM CR2 0BS
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-07 update registered_address
2014-06-19 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2014 FROM FINANCIAL HOUSE 14 BARCLAY ROAD CROYDON SURREY CR0 1JN
2013-10-07 update returns_last_madeup_date 2012-09-17 => 2013-09-17
2013-10-07 update returns_next_due_date 2013-10-15 => 2014-10-15
2013-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANTHONY EVANS / 30/09/2013
2013-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACY LOUISE EVANS / 30/09/2013
2013-09-26 update statutory_documents 17/09/13 FULL LIST
2013-07-31 update statutory_documents 25/07/13 STATEMENT OF CAPITAL GBP 200
2013-06-24 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-24 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-09-17 => 2012-09-17
2013-06-23 update returns_next_due_date 2012-10-15 => 2013-10-15
2013-05-13 update statutory_documents DIRECTOR APPOINTED MR STEVEN EDWARD BREWER
2013-01-23 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANTHONY EVANS / 31/10/2012
2012-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRACY LOUISE EVANS / 31/10/2012
2012-10-02 update statutory_documents 17/09/12 FULL LIST
2011-12-14 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-29 update statutory_documents 17/09/11 FULL LIST
2011-06-02 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-09-23 update statutory_documents 17/09/10 FULL LIST
2009-09-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION