KIRKMAN ARCHITECTS - History of Changes


DateDescription
2024-04-12 delete source_ip 178.79.157.219
2024-04-12 insert source_ip 18.135.6.212
2023-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-30 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-31 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-05-07 delete address UNIT 3 BRENTON BUSINESS COMPLEX BOND STREET BURY ENGLAND BL9 7BE
2022-05-07 insert address 5 SOUTHVALE CRESCENT TIMPERLEY ALTRINCHAM ENGLAND WA15 7RY
2022-05-07 update registered_address
2022-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2022 FROM UNIT 3 BRENTON BUSINESS COMPLEX BOND STREET BURY BL9 7BE ENGLAND
2021-12-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-08-31
2021-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/21, NO UPDATES
2021-11-23 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET KIRKMAN / 01/07/2019
2021-09-07 update accounts_next_due_date 2021-08-31 => 2021-11-30
2021-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-30 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-09-25 delete support_emails su..@image-plus.co.uk
2020-09-25 delete email su..@image-plus.co.uk
2020-09-25 delete phone 024 7683 4780
2020-09-25 insert alias Kirkman Architects
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-12-24 update statutory_documents ADOPT ARTICLES 01/07/2019
2019-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES
2019-11-19 update statutory_documents 01/07/19 STATEMENT OF CAPITAL GBP 100
2019-09-15 insert support_emails su..@image-plus.co.uk
2019-09-15 delete alias Kirkman Architects
2019-09-15 insert email su..@image-plus.co.uk
2019-09-15 insert phone 024 7683 4780
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-31 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-08-01 update statutory_documents DIRECTOR APPOINTED MRS MARGARET KIRKMAN
2018-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-31 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-06-07 delete address ELA MILL SUITE 25, CORK STREET BURY LANCASHIRE ENGLAND BL9 7BW
2018-06-07 insert address UNIT 3 BRENTON BUSINESS COMPLEX BOND STREET BURY ENGLAND BL9 7BE
2018-06-07 update registered_address
2018-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2018 FROM ELA MILL SUITE 25, CORK STREET BURY LANCASHIRE BL9 7BW ENGLAND
2018-01-07 delete address 2 POST OFFICE STREET ALTRINCHAM CHESHIRE WA14 1QA
2018-01-07 insert address ELA MILL SUITE 25, CORK STREET BURY LANCASHIRE ENGLAND BL9 7BW
2018-01-07 update registered_address
2017-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 2 POST OFFICE STREET ALTRINCHAM CHESHIRE WA14 1QA
2017-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-31 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-05-13 update website_status OK => DomainNotFound
2016-05-13 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-05-13 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-04-19 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-11-17 => 2015-11-17
2016-01-08 update returns_next_due_date 2015-12-15 => 2016-12-15
2015-12-21 update statutory_documents 17/11/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-28 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-10 update website_status EmptyPage => OK
2015-01-10 delete source_ip 92.60.121.84
2015-01-10 insert source_ip 178.79.157.219
2015-01-07 update returns_last_madeup_date 2013-11-17 => 2014-11-17
2015-01-07 update returns_next_due_date 2014-12-15 => 2015-12-15
2014-12-31 update statutory_documents 17/11/14 FULL LIST
2014-12-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN KIRKMAN / 01/01/2014
2014-11-29 update website_status OK => EmptyPage
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-31 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-05-07 delete address 39 ELLESMERE ROAD ALTRINCHAM CHESHIRE WA14 1JE
2014-05-07 insert address 2 POST OFFICE STREET ALTRINCHAM CHESHIRE WA14 1QA
2014-05-07 update company_status Active - Proposal to Strike off => Active
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2012-11-17 => 2013-11-17
2014-05-07 update returns_next_due_date 2013-12-15 => 2014-12-15
2014-04-07 update company_status Active => Active - Proposal to Strike off
2014-04-05 update statutory_documents DISS40 (DISS40(SOAD))
2014-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 39 ELLESMERE ROAD ALTRINCHAM CHESHIRE WA14 1JE
2014-04-04 update statutory_documents 17/11/13 FULL LIST
2014-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN KIRKMAN / 01/09/2013
2014-04-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICIA KIRKMAN
2014-03-25 update statutory_documents FIRST GAZETTE
2013-12-10 update website_status FlippedRobots => OK
2013-12-10 delete source_ip 108.59.9.143
2013-12-10 insert source_ip 92.60.121.84
2013-12-02 update website_status FailedRobots => FlippedRobots
2013-11-27 update website_status FlippedRobots => FailedRobots
2013-11-22 update website_status FailedRobots => FlippedRobots
2013-11-18 update website_status FlippedRobots => FailedRobots
2013-11-11 update website_status FailedRobots => FlippedRobots
2013-11-07 update website_status FlippedRobots => FailedRobots
2013-11-01 update website_status FailedRobots => FlippedRobots
2013-10-29 update website_status FlippedRobots => FailedRobots
2013-10-22 update website_status FailedRobots => FlippedRobots
2013-10-07 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-10-07 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-09-27 update website_status FlippedRobots => FailedRobots
2013-09-03 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-26 update website_status FailedRobots => FlippedRobots
2013-06-23 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-23 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-23 update returns_last_madeup_date 2011-11-17 => 2012-11-17
2013-06-23 update returns_next_due_date 2012-12-15 => 2013-12-15
2013-06-19 update website_status FailedRobotsTxt => FailedRobots
2013-05-12 update website_status OK => FailedRobotsTxt
2012-12-24 update website_status FlippedRobotsTxt
2012-11-29 update statutory_documents 17/11/12 FULL LIST
2012-10-03 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-29 update statutory_documents 17/11/11 FULL LIST
2011-09-02 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-30 update statutory_documents 17/11/10 FULL LIST
2010-09-01 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-11-19 update statutory_documents 17/11/09 FULL LIST
2009-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN KIRKMAN / 19/11/2009
2009-10-01 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-12-11 update statutory_documents RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-08-07 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-02-01 update statutory_documents RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2008-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/08 FROM: GREYSTONE HOUSE MOSS LANE ALTRINCHAM CHESHIRE WA15 8HW
2008-01-31 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-13 update statutory_documents RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-01-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/05 FROM: 152-160 CITY ROAD LONDON EC1V 2NX
2005-12-12 update statutory_documents NEW DIRECTOR APPOINTED
2005-12-12 update statutory_documents NEW SECRETARY APPOINTED
2005-11-30 update statutory_documents DIRECTOR RESIGNED
2005-11-30 update statutory_documents SECRETARY RESIGNED
2005-11-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION