ONE WORLD DESIGN - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-11-27 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-07 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-25 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-08-30 insert general_emails in..@one-worlddesign.co.uk
2021-08-30 insert address 9A Lower Street Haslemere Surrey GU27 2NY
2021-08-30 insert alias One World Design
2021-08-30 insert email in..@one-worlddesign.co.uk
2021-08-30 insert phone 01428 654099
2021-08-30 update primary_contact null => 9A Lower Street Haslemere Surrey GU27 2NY
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-25 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, WITH UPDATES
2021-05-28 update statutory_documents 02/11/20 STATEMENT OF CAPITAL GBP 50
2021-05-23 delete general_emails in..@one-worlddesign.co.uk
2021-05-23 delete address 9A Lower Street Haslemere Surrey GU27 2NY
2021-05-23 delete alias One World Design
2021-05-23 delete email in..@one-worlddesign.co.uk
2021-05-23 delete phone 01428 654099
2021-05-23 update primary_contact 9A Lower Street Haslemere Surrey GU27 2NY => null
2021-05-21 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-04-07 insert general_emails in..@one-worlddesign.co.uk
2021-04-07 insert address 9A Lower Street Haslemere Surrey GU27 2NY
2021-04-07 insert alias One World Design
2021-04-07 insert email in..@one-worlddesign.co.uk
2021-04-07 insert phone 01428 654099
2021-04-07 update primary_contact null => 9A Lower Street Haslemere Surrey GU27 2NY
2021-01-29 update website_status Disallowed => OK
2021-01-29 delete general_emails in..@one-worlddesign.co.uk
2021-01-29 delete address 75 Broughton Street Battersea, London SW8 3QB
2021-01-29 delete alias One World Design
2021-01-29 delete email in..@one-worlddesign.co.uk
2021-01-29 delete phone 0203 2020 049
2021-01-29 update primary_contact 75 Broughton Street Battersea, London SW8 3QB => null
2021-01-20 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2021-01-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MALCOLM BASS
2021-01-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MEDLAND / 12/01/2021
2020-12-07 delete address 102 CAMELSDALE ROAD 102 CAMELSDALE ROAD HASLEMERE WEST SUSSEX ENGLAND GU27 3SL
2020-12-07 insert address 9A LOWER STREET HASLEMERE ENGLAND GU27 2NY
2020-12-07 update registered_address
2020-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 102 CAMELSDALE ROAD 102 CAMELSDALE ROAD HASLEMERE WEST SUSSEX GU27 3SL ENGLAND
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-12-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-11-14 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-28 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-10-07 delete address 75 BROUGHTON STREET BROUGHTON STREET LONDON ENGLAND SW8 3QB
2018-10-07 insert address 102 CAMELSDALE ROAD 102 CAMELSDALE ROAD HASLEMERE WEST SUSSEX ENGLAND GU27 3SL
2018-10-07 update registered_address
2018-09-10 update website_status FlippedRobots => Disallowed
2018-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 75 BROUGHTON STREET BROUGHTON STREET LONDON SW8 3QB ENGLAND
2018-08-03 update website_status OK => FlippedRobots
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-30 update website_status OK => FlippedRobots
2018-03-15 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-02-08 update website_status FlippedRobots => OK
2018-01-27 update website_status OK => FlippedRobots
2017-11-12 update website_status Disallowed => OK
2017-11-12 delete otherexecutives Chris Medland
2017-11-12 delete about_pages_linkeddomain webservicesconsultancy.com
2017-11-12 delete address 9A Lower Street Haslemere, Surrey GU27 2NY
2017-11-12 delete contact_pages_linkeddomain goo.gl
2017-11-12 delete contact_pages_linkeddomain webservicesconsultancy.com
2017-11-12 delete index_pages_linkeddomain webservicesconsultancy.com
2017-11-12 delete person Chris Medland
2017-11-12 delete phone 01428 658590
2017-08-17 update website_status FlippedRobots => Disallowed
2017-07-27 update website_status FailedRobots => FlippedRobots
2017-07-07 delete address 9A LOWER STREET HASLEMERE SURREY GU27 2NY
2017-07-07 insert address 75 BROUGHTON STREET BROUGHTON STREET LONDON ENGLAND SW8 3QB
2017-07-07 update registered_address
2017-06-03 update website_status Disallowed => FailedRobots
2017-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 9A LOWER STREET HASLEMERE SURREY GU27 2NY
2017-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-03-02 update website_status FlippedRobots => Disallowed
2017-01-18 update website_status OK => FlippedRobots
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-20 update website_status FlippedRobots => OK
2016-11-06 update website_status OK => FlippedRobots
2016-10-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-12 => 2016-06-12
2016-07-07 update returns_next_due_date 2016-07-10 => 2017-07-10
2016-06-29 update statutory_documents 12/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-23 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-06 delete source_ip 82.197.130.237
2015-09-06 insert source_ip 91.197.229.197
2015-08-11 update returns_last_madeup_date 2014-06-12 => 2015-06-12
2015-08-11 update returns_next_due_date 2015-07-10 => 2016-07-10
2015-07-03 update statutory_documents SAIL ADDRESS CREATED
2015-07-03 update statutory_documents 12/06/15 FULL LIST
2015-03-12 delete address 5 Windward House, Plantation Wharf Battersea, London SW11 3TU
2015-03-12 delete phone 020 7228 7799
2015-03-12 insert address 75 Broughton Street Battersea, London SW8 3QB
2015-03-12 insert phone 0203 2020 049
2015-03-12 update primary_contact 5 Windward House, Plantation Wharf Battersea, London SW11 3TU => 75 Broughton Street Battersea, London SW8 3QB
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-05 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MEDLAND / 30/10/2014
2014-10-26 update website_status FlippedRobots => OK
2014-10-26 delete source_ip 82.197.130.148
2014-10-26 insert source_ip 82.197.130.237
2014-10-26 update robots_txt_status www.one-worlddesign.co.uk: 404 => 200
2014-09-23 update website_status OK => FlippedRobots
2014-08-16 insert phone 01428 658590
2014-07-12 insert otherexecutives Chris Medland
2014-07-12 delete industry_tag architectural practice & development
2014-07-12 delete person Block, West
2014-07-12 insert address 9A Lower Street Haslemere, Surrey GU27 2NY
2014-07-12 insert contact_pages_linkeddomain goo.gl
2014-07-12 insert person Chris Medland
2014-07-12 update founded_year 2011 => null
2014-07-12 update robots_txt_status www.one-worlddesign.co.uk: 200 => 404
2014-07-07 delete address 17 THE OLD MALTINGS HOCKERILL STREET BISHOPS STORTFORD HERTS ENGLAND CM23 2ED
2014-07-07 insert address 9A LOWER STREET HASLEMERE SURREY GU27 2NY
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-13 => 2014-06-12
2014-07-07 update returns_next_due_date 2014-07-11 => 2015-07-10
2014-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 17 THE OLD MALTINGS HOCKERILL STREET BISHOPS STORTFORD HERTS CM23 2ED ENGLAND
2014-06-12 update statutory_documents 12/06/14 FULL LIST
2014-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MEDLAND / 10/09/2013
2013-09-06 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-09-06 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-08-12 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-13 => 2013-06-13
2013-08-01 update returns_next_due_date 2013-07-11 => 2014-07-11
2013-07-16 update statutory_documents 13/06/13 FULL LIST
2013-07-03 update website_status DNSError => OK
2013-07-03 delete source_ip 81.209.164.210
2013-07-03 insert source_ip 82.197.130.148
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-13 => 2014-03-31
2013-06-21 insert sic_code 71111 - Architectural activities
2013-06-21 update returns_last_madeup_date null => 2012-06-13
2013-06-21 update returns_next_due_date 2012-07-11 => 2013-07-11
2013-05-19 update website_status FlippedRobotsTxt => DNSError
2013-05-15 update website_status Disallowed => FlippedRobotsTxt
2013-05-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SWEETING
2013-04-27 update website_status OK => Disallowed
2013-03-04 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-01-31 delete source_ip 88.208.252.198
2013-01-31 insert source_ip 81.209.164.210
2012-07-02 update statutory_documents 13/06/12 FULL LIST
2011-06-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION