ALLISTER GODFREY ARCHITECTS - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-19 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2022-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/22, WITH UPDATES
2022-09-16 insert casestudy_pages_linkeddomain justinpaget.com
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-06 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2021-12-02 delete person Mair Evans
2021-12-02 insert person Charlotte Ledger
2021-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-14 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-01-18 insert person Mair Evans
2021-01-18 insert person Susie Godfrey
2020-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES
2020-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-06-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-05-07 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2019-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES
2019-09-01 delete source_ip 88.80.189.202
2019-09-01 insert source_ip 212.71.238.245
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-14 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALLISTER RONALD GODFREY / 29/05/2019
2019-05-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALLISTER RONALD GODFREY / 29/05/2019
2019-03-31 delete person Neil Cadge
2019-03-31 delete source_ip 139.162.194.152
2019-03-31 insert source_ip 88.80.189.202
2018-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES
2018-06-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-06-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-05-02 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-15 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-25 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-07 delete address 31 GARSTON LANE APPLEDOWN 31 GARSTON LANE WANTAGE OXFORDSHIRE OX12 7AR
2016-02-07 insert address APPLEDOWN 31 GARSTON LANE WANTAGE OXFORDSHIRE OX12 7AR
2016-02-07 update registered_address
2016-02-07 update returns_last_madeup_date 2014-11-23 => 2015-11-23
2016-02-07 update returns_next_due_date 2015-12-21 => 2016-12-21
2016-01-15 delete general_emails in..@allistergodfrey.com
2016-01-15 insert general_emails he..@allistergodfrey.com
2016-01-15 delete email in..@allistergodfrey.com
2016-01-15 delete source_ip 89.145.113.76
2016-01-15 insert casestudy_pages_linkeddomain electricstudio.co.uk
2016-01-15 insert contact_pages_linkeddomain electricstudio.co.uk
2016-01-15 insert email he..@allistergodfrey.com
2016-01-15 insert index_pages_linkeddomain electricstudio.co.uk
2016-01-15 insert source_ip 139.162.194.152
2016-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 31 GARSTON LANE APPLEDOWN 31 GARSTON LANE WANTAGE OXFORDSHIRE OX12 7AR
2016-01-12 update statutory_documents 23/11/15 FULL LIST
2016-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALLISTER RONALD GODFREY / 12/01/2016
2016-01-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SUSIE CATHERINE GODFREY / 12/01/2016
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-28 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-20 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address 31 GARSTON LANE APPLEDOWN 31 GARSTON LANE WANTAGE OXFORDSHIRE ENGLAND OX12 7AR
2014-12-07 insert address 31 GARSTON LANE APPLEDOWN 31 GARSTON LANE WANTAGE OXFORDSHIRE OX12 7AR
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-11-23 => 2014-11-23
2014-12-07 update returns_next_due_date 2014-12-21 => 2015-12-21
2014-11-26 update statutory_documents 23/11/14 FULL LIST
2014-04-07 delete address 5 THE MALTHOUSE WALNUT TREES HILL ASHBURY OXFORDSHIRE SN6 8NB
2014-04-07 insert address 31 GARSTON LANE APPLEDOWN 31 GARSTON LANE WANTAGE OXFORDSHIRE ENGLAND OX12 7AR
2014-04-07 update registered_address
2014-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 5 THE MALTHOUSE WALNUT TREES HILL ASHBURY OXFORDSHIRE SN6 8NB
2014-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2014 FROM APPLEDOWN, 31 GARSTON LANE APPLEDOWN 31 GARSTON LANE WANTAGE OXFORDSHIRE OX12 7AR ENGLAND
2014-01-17 delete address 5 The Malthouse Walnut Trees Hill Ashbury OXON SN6 8NB
2014-01-17 delete phone +44 (0) 1793 710607
2014-01-17 insert phone +44 (0) 1235 760693
2014-01-17 update primary_contact 5 The Malthouse Walnut Trees Hill Ashbury OXON SN6 8NB => null
2013-12-07 delete address 5 THE MALTHOUSE WALNUT TREES HILL ASHBURY OXFORDSHIRE ENGLAND SN6 8NB
2013-12-07 insert address 5 THE MALTHOUSE WALNUT TREES HILL ASHBURY OXFORDSHIRE SN6 8NB
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-23 => 2013-11-23
2013-12-07 update returns_next_due_date 2013-12-21 => 2014-12-21
2013-11-25 update statutory_documents 23/11/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-24 update returns_last_madeup_date 2011-11-23 => 2012-11-23
2013-06-24 update returns_next_due_date 2012-12-21 => 2013-12-21
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update account_ref_day 30 => 31
2013-06-22 update account_ref_month 11 => 3
2013-06-22 update accounts_last_madeup_date null => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-08-23 => 2013-12-31
2013-06-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-02 delete contact_pages_linkeddomain google.com
2013-06-02 delete source_ip 77.92.69.41
2013-06-02 insert source_ip 89.145.113.76
2013-05-26 insert contact_pages_linkeddomain google.com
2013-02-03 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2013-01-03 update statutory_documents 23/11/12 FULL LIST
2012-08-22 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-21 update statutory_documents PREVEXT FROM 30/11/2011 TO 31/03/2012
2011-11-24 update statutory_documents 23/11/11 FULL LIST
2010-11-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION