CHQ ARCHITECTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-23 delete managingdirector Barry Harper-Smith
2023-08-23 insert general_emails ma..@dmwr-architects.co.uk
2023-08-23 delete about_pages_linkeddomain goo.gl
2023-08-23 delete contact_pages_linkeddomain goo.gl
2023-08-23 delete index_pages_linkeddomain goo.gl
2023-08-23 delete person Barry Harper-Smith
2023-08-23 delete phone 01462 895 110
2023-08-23 delete projects_pages_linkeddomain goo.gl
2023-08-23 delete source_ip 80.82.120.69
2023-08-23 delete terms_pages_linkeddomain davies-sutton.co.uk
2023-08-23 delete terms_pages_linkeddomain goo.gl
2023-08-23 insert about_pages_linkeddomain catchthemes.com
2023-08-23 insert address 41 Spring Gardens Manchester M2 2BG
2023-08-23 insert address 44 Whitehorse Street, Baldock, SG7 6QQ
2023-08-23 insert contact_pages_linkeddomain catchthemes.com
2023-08-23 insert email ma..@dmwr-architects.co.uk
2023-08-23 insert index_pages_linkeddomain catchthemes.com
2023-08-23 insert phone 016141 34656
2023-08-23 insert projects_pages_linkeddomain catchthemes.com
2023-08-23 insert registration_number 04021066
2023-08-23 insert source_ip 185.114.98.6
2023-08-23 insert terms_pages_linkeddomain catchthemes.com
2023-08-23 insert terms_pages_linkeddomain google.com
2023-08-23 update founded_year 1982 => null
2023-08-23 update website_status Unavailable => OK
2023-07-20 update website_status OK => Unavailable
2023-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/23, WITH UPDATES
2023-04-17 update statutory_documents ARTICLES OF ASSOCIATION
2023-04-17 update statutory_documents ADOPT ARTICLES 22/03/2023
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
2023-04-07 update num_mort_charges 1 => 2
2023-04-07 update num_mort_outstanding 0 => 1
2023-03-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040210660002
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY HARPER SMITH / 01/07/2021
2021-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY HARPER SMITH / 01/07/2021
2021-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA HARPER-SMITH / 01/07/2021
2021-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, WITH UPDATES
2021-02-15 delete address 44 Whitehorse Street Baldock Herts SG7 6QQ
2021-02-15 insert terms_pages_linkeddomain davies-sutton.co.uk
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
2020-12-09 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-02 update person_description Barry Harper-Smith => Barry Harper-Smith
2019-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-06 insert managingdirector Barry Harper-Smith
2019-01-06 insert person Barry Harper-Smith
2019-01-03 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-26 insert about_pages_linkeddomain instagram.com
2018-11-26 insert contact_pages_linkeddomain instagram.com
2018-11-26 insert index_pages_linkeddomain instagram.com
2018-11-26 insert projects_pages_linkeddomain instagram.com
2018-11-26 insert terms_pages_linkeddomain instagram.com
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES
2018-04-24 update website_status IndexPageFetchError => OK
2018-04-24 delete alias CHQ Architects Limited
2018-04-24 delete alias CHQ Architects Ltd.
2018-04-24 delete index_pages_linkeddomain stantonshallcross.com
2018-04-24 delete registration_number 4021066
2018-04-24 delete source_ip 195.8.197.120
2018-04-24 insert index_pages_linkeddomain dmwr.co.uk
2018-04-24 insert source_ip 80.82.120.69
2018-01-23 update website_status OK => IndexPageFetchError
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-04 delete person BIM Solar
2017-08-23 insert person BIM Solar
2017-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES
2017-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHQ GROUP (UK) LIMITED
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
2016-12-18 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-26 => 2016-06-26
2016-08-07 update returns_next_due_date 2016-07-24 => 2017-07-24
2016-07-10 update statutory_documents 26/06/16 FULL LIST
2016-05-17 update person_title Dale Simpkins: Senior Project Manager, Longcross Construction Ltd => Senior Project Manager
2016-01-29 delete address Tannery House 23 High Street Baldock SG7 6BE
2016-01-29 delete alias CHQ Partnership Limited
2016-01-29 insert address 44 Whitehorse Street Baldock SG7 6QQ
2016-01-29 insert address The Maltings, 44 Whitehorse Street, Baldock, Hertfordshire SG7 6QQ
2016-01-29 insert alias CHQ Architects Limited
2016-01-29 insert alias CHQ Architects Ltd
2015-12-07 delete address TANNERY HOUSE 23 HIGH STREET BALDOCK HERTFORDSHIRE SG7 6BE
2015-12-07 insert address THE MALTINGS WHITEHORSE STREET BALDOCK HERTFORDSHIRE ENGLAND SG7 6QQ
2015-12-07 insert company_previous_name CHQ PARTNERSHIP LIMITED
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
2015-12-07 update name CHQ PARTNERSHIP LIMITED => CHQ ARCHITECTS LIMITED
2015-12-07 update registered_address
2015-11-28 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-19 update statutory_documents COMPANY NAME CHANGED CHQ PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 19/11/15
2015-11-05 update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2015-11-05 update statutory_documents CHANGE OF NAME 14/10/2015
2015-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2015 FROM TANNERY HOUSE 23 HIGH STREET BALDOCK HERTFORDSHIRE SG7 6BE
2015-08-08 update returns_last_madeup_date 2014-06-26 => 2015-06-26
2015-08-08 update returns_next_due_date 2015-07-24 => 2016-07-24
2015-07-09 update statutory_documents 26/06/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-31 update website_status IndexPageFetchError => OK
2014-10-07 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-28 update website_status OK => IndexPageFetchError
2014-08-20 delete address 330 High Holborn, Baldock, London WC1V 7QT
2014-08-20 delete address Holborn Gate 330 High Holborn London WC1V 7QT
2014-08-20 delete phone 020 7203 8337
2014-08-20 insert address 16 - 18 Hatton Garden London EC1N 8AT
2014-08-20 insert phone 020 7870 3778
2014-08-07 update returns_last_madeup_date 2013-06-26 => 2014-06-26
2014-08-07 update returns_next_due_date 2014-07-24 => 2015-07-24
2014-07-16 update statutory_documents 26/06/14 FULL LIST
2014-05-07 update num_mort_outstanding 1 => 0
2014-05-07 update num_mort_satisfied 0 => 1
2014-04-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-24 delete address Tannery House 23 High Street Baldock Herts SG7 6BE
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-26 => 2013-06-26
2013-08-01 update returns_next_due_date 2013-07-24 => 2014-07-24
2013-07-08 update statutory_documents 26/06/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 7420 - Architectural, technical consult
2013-06-22 insert sic_code 71111 - Architectural activities
2013-06-22 update returns_last_madeup_date 2011-06-26 => 2012-06-26
2013-06-22 update returns_next_due_date 2012-07-24 => 2013-07-24
2013-04-16 insert about_pages_linkeddomain architectinthehouse.org.uk
2013-04-16 insert person Arthur Amos
2013-04-16 insert person Dale Simpkins
2013-04-16 insert person Gary Morris
2013-04-16 insert person Mayer Brown
2013-04-16 insert person Rachel Groves
2013-04-16 insert person Tony Brown
2013-04-16 update person_description Peter Bannister => Peter Bannister
2013-02-05 update website_status OK
2013-01-04 update website_status ServerDown
2013-01-03 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-15 update website_status FlippedRobotsTxt
2012-10-25 insert person Peter Bannister
2012-09-18 update statutory_documents 26/06/12 FULL LIST
2012-05-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE ROBERTS
2012-01-26 update statutory_documents DIRECTOR APPOINTED MRS GEORGINA HARPER-SMITH
2011-12-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CORMACK
2011-06-29 update statutory_documents 26/06/11 FULL LIST
2010-11-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN CHESTERMAN
2010-07-02 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-29 update statutory_documents 26/06/10 FULL LIST
2010-02-24 update statutory_documents CURREXT FROM 31/01/2010 TO 31/03/2010
2009-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN CORMACK / 01/10/2009
2009-10-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANNE RITA ROBERTS / 01/10/2009
2009-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY HARPER SMITH / 01/10/2009
2009-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD CHESTERMAN / 01/10/2009
2009-10-01 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-07-01 update statutory_documents RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2008-11-21 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-07-14 update statutory_documents RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2007-10-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-07-16 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-07-16 update statutory_documents RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-02-16 update statutory_documents DIRECTOR RESIGNED
2006-12-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-07-03 update statutory_documents RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2005-12-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-07-18 update statutory_documents RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2004-12-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/04
2004-07-05 update statutory_documents RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2003-07-11 update statutory_documents RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-07-10 update statutory_documents DIRECTOR RESIGNED
2003-07-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/03
2003-04-17 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-04-17 update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-11-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-07-11 update statutory_documents RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2001-10-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-07-12 update statutory_documents RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-07-10 update statutory_documents NEW DIRECTOR APPOINTED
2001-02-19 update statutory_documents NEW DIRECTOR APPOINTED
2001-02-19 update statutory_documents NEW DIRECTOR APPOINTED
2001-02-19 update statutory_documents NEW DIRECTOR APPOINTED
2001-02-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-08-10 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/01/01
2000-07-06 update statutory_documents NEW DIRECTOR APPOINTED
2000-07-06 update statutory_documents NEW SECRETARY APPOINTED
2000-07-06 update statutory_documents DIRECTOR RESIGNED
2000-07-06 update statutory_documents SECRETARY RESIGNED
2000-06-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION