ANTHONY STIFF ASSOCIATES - History of Changes


DateDescription
2024-03-11 delete phone 01235 832 800
2024-03-11 insert address 190-192 Park Drive, Milton Park 190-192 Park Drive, Milton Park
2024-03-11 insert person Alison Quinn
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
2023-07-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
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
2023-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2022-12-20 insert address 1180 Winnersh Triangle Business Park 1180 Winnersh Triangle Business Park
2022-10-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-17 delete person Kasia Hallett
2022-10-17 insert person Emma Higgins
2022-08-10 update statutory_documents ARTICLES OF ASSOCIATION
2022-08-10 update statutory_documents ADOPT ARTICLES 21/07/2022
2022-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/22, NO UPDATES
2022-06-14 insert person Samantha Garrett
2022-04-13 delete address 95 Park Drive 95 Park Drive
2022-04-13 insert address Silverstone Technology Park Phase 3 Silverstone Technology Park Phase 3
2022-04-13 insert person Kasia Hallett
2022-04-13 insert registration_number 7283585
2022-04-13 insert vat 630863934
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES
2021-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/21, WITH UPDATES
2021-05-23 delete general_emails in..@asalandscapearchitects.co.uk
2021-05-23 insert general_emails en..@asalandscapearchitects.co.uk
2021-05-23 delete email in..@asalandscapearchitects.co.uk
2021-05-23 insert address Silverstone Technology Park Phase 2 Silverstone Technology Park Phase 2
2021-05-23 insert email en..@asalandscapearchitects.co.uk
2021-04-19 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2021-04-07 update person_title BA MA CMLI: Consultant Senior Landscape Architect => Associate; Landscape Architect
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-28 delete address 95 Park Drive 95 Park Drive Commercial Landscape Design 95 Park Drive
2021-01-28 delete source_ip 35.197.249.251
2021-01-28 insert address Winnersh Triangle 200 Series Pocket Park Winnersh Triangle 200 Series Pocket Park
2021-01-28 insert source_ip 35.230.152.46
2020-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES
2020-02-26 delete person Andrew McKelvie
2019-12-26 insert address 95 Park Drive 95 Park Drive Commercial, Landscape Design 95 Park Drive
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
2019-09-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-27 delete contact_pages_linkeddomain archdaily.com
2019-06-27 update person_title Kim Walney Dean: Graduate Landscape Architect => Dean, Bsc. ( Larch ) Graduate Landscape Architect
2019-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-06-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD STIFF / 24/06/2019
2019-05-21 delete contact_pages_linkeddomain bit.ly
2019-05-21 insert contact_pages_linkeddomain archdaily.com
2019-04-19 delete person Martina Zahornacka
2019-04-19 insert contact_pages_linkeddomain bit.ly
2019-04-19 insert person Kim Walney Dean
2019-03-20 delete source_ip 88.98.24.71
2019-03-20 insert source_ip 35.197.249.251
2019-03-20 update robots_txt_status www.anthonystiffassociates.co.uk: 404 => 200
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-11 update statutory_documents SHARE CAPITAL INCREASED 01/08/2018
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => null
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-14 => 2016-06-14
2016-07-07 update returns_next_due_date 2016-07-12 => 2017-07-12
2016-06-29 update statutory_documents 14/06/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-28 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-07-07 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-06-29 update statutory_documents 14/06/15 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
2014-11-07 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 5 THE CHAMBERS VINEYARD ABINGDON OXFORDSHIRE ENGLAND OX14 3PX
2014-07-07 insert address 5 THE CHAMBERS VINEYARD ABINGDON OXFORDSHIRE OX14 3PX
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-14 => 2014-06-14
2014-07-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-06-30 update statutory_documents 14/06/14 FULL LIST
2014-03-28 insert address 68F Milton Park Innovation Drive Abingdon Oxfordshire OX14 4RQ
2014-03-28 insert person McBains Cooper
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
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-06-14 => 2013-06-14
2013-07-01 update returns_next_due_date 2013-07-12 => 2014-07-12
2013-06-25 update statutory_documents 14/06/13 FULL LIST
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
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-14 => 2012-06-14
2013-06-21 update returns_next_due_date 2012-07-12 => 2013-07-12
2012-11-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-28 update statutory_documents 14/06/12 FULL LIST
2012-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 24 BATH STREET ABINGDON OXFORDSHIRE OX14 3QH UNITED KINGDOM
2011-11-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-20 update statutory_documents 14/06/11 FULL LIST
2010-10-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-05 update statutory_documents CURRSHO FROM 30/06/2011 TO 31/03/2011
2010-06-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION