REID ARCHITECTS - History of Changes


DateDescription
2024-04-07 delete source_ip 52.58.254.253
2024-04-07 insert source_ip 3.70.101.28
2024-04-07 delete address CAPITAL HOUSE 272 MANCHESTER ROAD DROYLSDEN MANCHESTER ENGLAND M43 6PW
2024-04-07 insert address THE OLD BANK 187A ASHLEY ROAD HALE CHESHIRE WA15 9SQ
2024-04-07 update company_status Active => Liquidation
2024-04-07 update registered_address
2023-10-09 delete source_ip 3.70.101.28
2023-10-09 delete source_ip 34.141.48.9
2023-10-09 insert source_ip 18.192.94.96
2023-10-09 insert source_ip 52.58.254.253
2023-09-04 delete source_ip 34.159.132.250
2023-09-04 delete source_ip 34.159.168.235
2023-09-04 insert source_ip 3.70.101.28
2023-09-04 insert source_ip 34.141.48.9
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, NO UPDATES
2023-07-27 delete source_ip 3.72.140.173
2023-07-27 insert source_ip 34.159.168.235
2023-06-19 delete source_ip 34.141.48.9
2023-06-19 delete source_ip 34.141.72.9
2023-06-19 insert source_ip 3.72.140.173
2023-06-19 insert source_ip 34.159.132.250
2023-04-30 delete source_ip 34.159.58.69
2023-04-30 delete source_ip 34.159.132.250
2023-04-30 insert source_ip 34.141.48.9
2023-04-30 insert source_ip 34.141.72.9
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
2023-03-30 delete source_ip 18.192.231.252
2023-03-30 delete source_ip 34.141.28.239
2023-03-30 insert source_ip 34.159.58.69
2023-03-30 insert source_ip 34.159.132.250
2023-02-26 delete source_ip 34.141.72.9
2023-02-26 delete source_ip 35.156.224.161
2023-02-26 insert source_ip 18.192.231.252
2023-02-26 insert source_ip 34.141.28.239
2023-02-20 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-12-31 delete source_ip 34.141.28.239
2022-12-31 delete source_ip 35.198.80.163
2022-12-31 insert source_ip 34.141.72.9
2022-12-31 insert source_ip 35.156.224.161
2022-10-28 delete source_ip 3.67.234.155
2022-10-28 delete source_ip 34.141.103.251
2022-10-28 insert source_ip 34.141.28.239
2022-10-28 insert source_ip 35.198.80.163
2022-09-26 delete source_ip 206.189.52.23
2022-09-26 delete source_ip 3.125.252.47
2022-09-26 insert source_ip 3.67.234.155
2022-09-26 insert source_ip 34.141.103.251
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/22, NO UPDATES
2022-06-23 delete source_ip 167.99.242.112
2022-06-23 delete source_ip 18.192.76.182
2022-06-23 insert source_ip 206.189.52.23
2022-06-23 insert source_ip 3.125.252.47
2022-05-23 delete address Fairbairn, 72 Sackville Street, Manchester, M1 3NJ
2022-05-23 delete source_ip 206.189.58.26
2022-05-23 delete source_ip 206.189.52.23
2022-05-23 insert source_ip 167.99.242.112
2022-05-23 insert source_ip 18.192.76.182
2022-04-21 delete source_ip 161.35.218.92
2022-04-21 delete source_ip 3.67.153.12
2022-04-21 insert source_ip 206.189.58.26
2022-04-21 insert source_ip 206.189.52.23
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
2022-03-21 delete source_ip 3.64.200.242
2022-03-21 delete source_ip 3.125.252.47
2022-03-21 insert source_ip 161.35.218.92
2022-03-21 insert source_ip 3.67.153.12
2022-03-01 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-12-20 delete source_ip 138.197.188.142
2021-12-20 delete source_ip 206.189.50.215
2021-12-20 insert source_ip 3.64.200.242
2021-12-20 insert source_ip 3.125.252.47
2021-09-13 delete source_ip 206.189.52.23
2021-09-13 delete source_ip 46.101.121.244
2021-09-13 insert source_ip 138.197.188.142
2021-09-13 insert source_ip 206.189.50.215
2021-08-12 delete address Fairbarn Buildings 72 Sackville Street Manchester, M1 3NJ
2021-08-12 delete source_ip 167.99.246.105
2021-08-12 insert address Carvers Warehouse 77 Dale street Manchester M1 2HG
2021-08-12 insert address Reid Architects - Carvers Warehouse, 77 dale street, Manchester, M1 2HG
2021-08-12 insert source_ip 206.189.52.23
2021-08-12 update primary_contact Fairbarn Buildings 72 Sackville Street Manchester, M1 3NJ => Carvers Warehouse 77 Dale street Manchester M1 2HG
2021-08-07 delete address FAIRBAIRN 72 SACKVILLE STREET MANCHESTER M1 3NJ
2021-08-07 insert address CAPITAL HOUSE 272 MANCHESTER ROAD DROYLSDEN MANCHESTER ENGLAND M43 6PW
2021-08-07 update registered_address
2021-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2021 FROM FAIRBAIRN 72 SACKVILLE STREET MANCHESTER M1 3NJ
2021-07-30 update statutory_documents SECRETARY APPOINTED MR SIMON CRAIG REID
2021-07-30 update statutory_documents CESSATION OF PATRICIA ANNE REID AS A PSC
2021-07-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA REID
2021-07-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICIA REID
2021-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/21, NO UPDATES
2021-07-11 delete source_ip 138.197.188.142
2021-07-11 delete source_ip 206.189.50.60
2021-07-11 insert source_ip 167.99.246.105
2021-07-11 insert source_ip 46.101.121.244
2021-06-06 delete source_ip 167.99.242.112
2021-06-06 insert source_ip 138.197.188.142
2021-04-09 delete source_ip 157.230.120.63
2021-04-09 delete source_ip 157.230.103.136
2021-04-09 insert source_ip 167.99.242.112
2021-04-09 insert source_ip 206.189.50.60
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-16 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-01-29 delete source_ip 167.99.129.42
2021-01-29 insert source_ip 157.230.120.63
2020-09-24 delete source_ip 157.230.120.63
2020-09-24 delete source_ip 142.93.108.123
2020-09-24 insert source_ip 167.99.129.42
2020-09-24 insert source_ip 157.230.103.136
2020-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES
2020-07-15 insert source_ip 142.93.108.123
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-13 delete source_ip 167.99.129.42
2020-06-13 insert source_ip 157.230.120.63
2020-06-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-03-31
2020-05-19 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-05-14 delete source_ip 157.230.103.136
2020-05-14 insert source_ip 167.99.129.42
2020-04-14 delete source_ip 157.230.120.63
2020-04-14 insert source_ip 157.230.103.136
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2020-03-15 delete source_ip 157.230.103.136
2020-03-15 insert source_ip 157.230.120.63
2020-02-13 delete source_ip 167.99.137.12
2020-02-13 insert source_ip 157.230.103.136
2020-01-04 delete source_ip 134.209.226.211
2020-01-04 insert source_ip 167.99.137.12
2019-12-05 delete source_ip 142.93.108.123
2019-12-05 insert source_ip 134.209.226.211
2019-11-05 delete source_ip 167.99.129.42
2019-11-05 insert source_ip 142.93.108.123
2019-10-05 delete source_ip 167.99.137.12
2019-10-05 insert source_ip 167.99.129.42
2019-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES
2019-08-06 delete source_ip 167.99.129.42
2019-08-06 insert source_ip 167.99.137.12
2019-06-03 delete source_ip 167.99.137.12
2019-06-03 insert source_ip 167.99.129.42
2019-05-03 delete source_ip 142.93.108.123
2019-05-03 insert source_ip 167.99.137.12
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-04-02 delete source_ip 35.156.141.181
2019-04-02 insert source_ip 142.93.108.123
2019-03-29 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-02-19 delete source_ip 167.99.129.42
2019-02-19 insert source_ip 35.156.141.181
2018-12-29 delete source_ip 164.177.135.192
2018-12-29 insert source_ip 167.99.129.42
2018-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, 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
2018-03-27 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES
2017-04-28 insert about_pages_linkeddomain twitter.com
2017-04-28 insert contact_pages_linkeddomain twitter.com
2017-04-28 insert index_pages_linkeddomain twitter.com
2017-04-28 insert projects_pages_linkeddomain twitter.com
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
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
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-11 update website_status OK => DomainNotFound
2016-01-10 delete source_ip 89.234.1.188
2016-01-10 insert source_ip 164.177.135.192
2015-10-08 update returns_last_madeup_date 2014-07-25 => 2015-07-25
2015-10-08 update returns_next_due_date 2015-08-22 => 2016-08-22
2015-09-01 update statutory_documents 25/07/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-08 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-25 => 2014-07-25
2014-09-07 update returns_next_due_date 2014-08-22 => 2015-08-22
2014-08-05 update statutory_documents 25/07/14 FULL LIST
2014-03-13 delete phone 0161 234 0991
2014-03-13 delete source_ip 62.253.161.10
2014-03-13 insert index_pages_linkeddomain architecture.com
2014-03-13 insert index_pages_linkeddomain linkedin.com
2014-03-13 insert source_ip 89.234.1.188
2014-03-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-24 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-25 => 2013-07-25
2013-09-06 update returns_next_due_date 2013-08-22 => 2014-08-22
2013-08-15 update statutory_documents 25/07/13 FULL LIST
2013-07-11 update website_status DomainNotFound => OK
2013-06-27 update website_status FlippedRobotsTxt => DomainNotFound
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
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 2011-07-25 => 2012-07-25
2013-06-22 update returns_next_due_date 2012-08-22 => 2013-08-22
2013-04-29 update website_status OK => FlippedRobotsTxt
2013-04-15 delete fax 0161 234 0992
2013-04-15 insert email st..@reid-arhcitects.com
2013-04-15 insert phone + 44 (0) 161 234 0991
2013-01-30 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-12-15 update founded_year
2012-08-14 update statutory_documents 25/07/12 FULL LIST
2012-03-06 update statutory_documents SECOND FILING WITH MUD 25/07/11 FOR FORM AR01
2012-02-08 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-02-07 update statutory_documents 04/10/10 STATEMENT OF CAPITAL GBP 101
2011-08-08 update statutory_documents 25/07/11 FULL LIST
2011-01-04 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-23 update statutory_documents 25/07/10 FULL LIST
2010-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CRAIG REID / 25/07/2010
2010-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE REID / 25/07/2010
2010-08-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE REID / 25/07/2010
2010-04-07 update statutory_documents 30/06/09 TOTAL EXEMPTION FULL
2009-08-05 update statutory_documents RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-03-24 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-08-19 update statutory_documents APPOINTMENT TERMINATED SECRETARY PATRICIA REID
2008-08-19 update statutory_documents RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-03-27 update statutory_documents DIRECTOR APPOINTED MRS PATRICIA ANNE REID
2008-03-27 update statutory_documents SECRETARY APPOINTED MRS PATRICIA ANNE REID
2008-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2008 FROM, 10 LITTLE LEVER STREET, MANCHESTER, M1 1HR
2007-12-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-07-25 update statutory_documents RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-05-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-08-01 update statutory_documents RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-04-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-23 update statutory_documents RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-04-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/05 FROM: 12 LITTLE LEVER STREET, MANCHESTER, LANCASHIRE M1 1HR
2004-09-30 update statutory_documents RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-09-06 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04
2004-05-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/07/03
2004-01-16 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 24/07/02
2003-08-12 update statutory_documents RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-06-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/07/02
2002-09-26 update statutory_documents RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2001-07-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION