Date | Description |
2025-04-13 |
insert phone 0303 123 1113 |
2025-04-13 |
insert terms_pages_linkeddomain ico.org.uk |
2024-11-10 |
delete address 100 Long Lane
Prescot Fire Station |
2024-11-10 |
delete address Unit 5 Brewery Yard. Deva Centre Trinity Way Salford Manchester M3 7BB |
2024-11-10 |
delete address Wythenshawe Village 135
Llys Raddington
Little Lane |
2024-11-10 |
delete person Prescot Fire Station |
2024-11-10 |
delete source_ip 85.118.233.164 |
2024-11-10 |
insert address Unit 5 Brewery Yard,
Trinity Way,
Salford,
Manchester,
M3 7BB |
2024-11-10 |
insert alias Sutcliffe Projects |
2024-11-10 |
insert alias Sutcliffe Projects Ltd |
2024-11-10 |
insert career_pages_linkeddomain x.com |
2024-11-10 |
insert contact_pages_linkeddomain goo.gl |
2024-11-10 |
insert contact_pages_linkeddomain x.com |
2024-11-10 |
insert index_pages_linkeddomain x.com |
2024-11-10 |
insert projects_pages_linkeddomain x.com |
2024-11-10 |
insert registration_number 04287238 |
2024-11-10 |
insert source_ip 77.72.2.86 |
2024-11-10 |
insert terms_pages_linkeddomain x.com |
2024-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/24, NO UPDATES |
2024-07-06 |
insert ceo Sean Keyes |
2024-07-06 |
insert cfo Ian Robinson |
2024-07-06 |
delete person Ian Maciver |
2024-07-06 |
insert person Ian Robinson |
2024-07-06 |
update person_description Jacqui Johnson => Jacqui Johnson |
2024-07-06 |
update person_description Sean Keyes => Sean Keyes |
2024-07-06 |
update person_title Jacqui Johnson: Communications Director => Communications Director - Assoc; Communications Director |
2024-07-06 |
update person_title Sean Keyes: Managing Director => Chief Executive of Sutcliffe Shared Is Thoughts on RAAC Being Removed from All; Managing Director; Chief Executive; CEO of Sutcliffe, Reacts to the CMA 's Housebuilding Report |
2024-04-08 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2023-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/23, WITH UPDATES |
2023-08-22 |
update statutory_documents DIRECTOR APPOINTED MR ANOOP JAYAKKAR |
2023-06-07 |
update num_mort_charges 6 => 7 |
2023-06-07 |
update num_mort_outstanding 2 => 3 |
2023-05-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042872380007 |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-03-30 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-03-19 |
insert cco Jacqui Johnson |
2023-03-19 |
insert person Jacqui Johnson |
2022-12-14 |
update person_title Sean Keyes: Managing Director => Managing Director; Managing Director of Sutcliffe Reacts to the Autumn Statement |
2022-11-12 |
delete alias Sutcliffe Company |
2022-11-12 |
insert person Leighton Dene |
2022-10-12 |
insert person Kwasi Kwarteng |
2022-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/22, NO UPDATES |
2022-07-10 |
delete address 100 Long Lane
blue-light / Aintree Technology Park
Runnells Lane |
2022-07-10 |
update person_title William Baldwin: Director at Civil and Structural Engineering Firm Sutcliffe, Has Wowed the Judges and; Director => Director |
2022-07-10 |
update website_status InternalTimeout => OK |
2022-05-11 |
update website_status OK => InternalTimeout |
2022-05-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-05-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-04-20 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-04-10 |
update website_status InternalTimeout => OK |
2022-02-08 |
update website_status OK => InternalTimeout |
2022-02-07 |
update num_mort_outstanding 3 => 2 |
2022-02-07 |
update num_mort_satisfied 3 => 4 |
2022-01-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2021-12-03 |
delete person Emily Warburton |
2021-12-03 |
delete person Nathan Guy |
2021-12-03 |
insert address 100 Long Lane
blue-light / Aintree Technology Park
Runnells Lane |
2021-12-03 |
insert alias Sutcliffe Company |
2021-12-03 |
insert person Brackley House |
2021-12-03 |
insert person Runnells Lane |
2021-12-03 |
update person_title William Baldwin: Director => Director at Civil and Structural Engineering Firm Sutcliffe, Has Wowed the Judges and; Director |
2021-10-07 |
delete company_previous_name CALMCALL LIMITED |
2021-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/21, NO UPDATES |
2021-09-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENESIS 4 LIMITED |
2021-09-21 |
update statutory_documents CESSATION OF JENESIS 3 LIMITED AS A PSC |
2021-07-03 |
insert person Emily Warburton |
2021-07-03 |
insert person Nathan Guy |
2021-06-30 |
update statutory_documents DIRECTOR APPOINTED MR IAN KENNETH ROBINSON |
2021-06-03 |
update website_status InternalTimeout => OK |
2021-06-03 |
delete source_ip 85.233.160.139 |
2021-06-03 |
insert source_ip 85.118.233.164 |
2021-04-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-02-16 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-12-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MACIVER |
2020-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES |
2020-06-08 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-06-08 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-05-12 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-04-12 |
update website_status OK => InternalTimeout |
2019-12-07 |
update num_mort_charges 5 => 6 |
2019-12-07 |
update num_mort_outstanding 2 => 3 |
2019-11-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042872380006 |
2019-10-07 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2019-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-02 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-04-04 |
update robots_txt_status www.sutcliffe.co.uk: 404 => 200 |
2018-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
2018-09-26 |
update statutory_documents CESSATION OF JOHN ANTHONY SUTCLIFFE AS A PSC |
2018-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCER |
2018-04-24 |
delete career_pages_linkeddomain liverpoolecho.co.uk |
2018-04-24 |
delete casestudy_pages_linkeddomain liverpoolecho.co.uk |
2018-04-24 |
delete contact_pages_linkeddomain liverpoolecho.co.uk |
2018-04-24 |
delete index_pages_linkeddomain liverpoolecho.co.uk |
2018-04-24 |
delete management_pages_linkeddomain liverpoolecho.co.uk |
2018-04-24 |
delete service_pages_linkeddomain liverpoolecho.co.uk |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-04-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-03-02 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2018-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUSSELL SPENCER / 19/02/2018 |
2018-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN CHRISTOPHER KEYES / 19/02/2018 |
2018-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE BALDWIN / 19/02/2018 |
2017-12-04 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN DAVID POCOCK |
2017-10-07 |
insert sic_code 42210 - Construction of utility projects for fluids |
2017-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES |
2017-08-11 |
delete address Redwither Business Park
Wrexham
North Wales
LL13 9XR |
2017-08-11 |
delete alias Sutcliffe Projects Ltd |
2017-08-11 |
insert address Bedwell Road
Wrexham LL13 0UT |
2017-07-08 |
insert career_pages_linkeddomain liverpoolecho.co.uk |
2017-07-08 |
insert casestudy_pages_linkeddomain liverpoolecho.co.uk |
2017-07-08 |
insert contact_pages_linkeddomain liverpoolecho.co.uk |
2017-07-08 |
insert index_pages_linkeddomain liverpoolecho.co.uk |
2017-07-08 |
insert management_pages_linkeddomain liverpoolecho.co.uk |
2017-07-08 |
insert service_pages_linkeddomain liverpoolecho.co.uk |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-29 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SUTCLIFFE |
2017-03-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN SUTCLIFFE |
2017-02-07 |
delete personal_emails jo..@sutcliffe.co.uk |
2017-02-07 |
delete address 2nd Floor Warnford Court
29 Throgmorton Street
London
EC2N 2AT |
2017-02-07 |
delete contact_pages_linkeddomain google.co.uk |
2017-02-07 |
delete email jo..@sutcliffe.co.uk |
2017-02-07 |
delete phone 02074 584136 |
2017-02-07 |
insert address 3rd Floor
33 Finsbury Square
London
EC2A 1AG |
2017-02-07 |
insert phone 020 7862 4633 |
2016-12-11 |
insert email an..@sutcliffe.co.uk |
2016-12-11 |
insert person Anoop Jayakkar |
2016-09-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MALCOLM MACIVER / 06/04/2016 |
2016-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-06-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-31 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-01-15 |
delete personal_emails si..@sutcliffe.co.uk |
2016-01-15 |
delete email si..@sutcliffe.co.uk |
2016-01-15 |
delete fax 0161 835 2713 |
2016-01-15 |
delete person Simon Davies |
2015-11-09 |
update returns_last_madeup_date 2014-09-13 => 2015-09-13 |
2015-11-09 |
update returns_next_due_date 2015-10-11 => 2016-10-11 |
2015-10-07 |
update statutory_documents 13/09/15 FULL LIST |
2015-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN CHRISTOPHER KEYES / 01/09/2015 |
2015-07-09 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-09 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-23 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-06-04 |
delete address O2 Store
Reconfiguration of Flagship O2 Store Manchester City Centre |
2015-02-06 |
delete career_pages_linkeddomain design-foundry.co.uk |
2015-02-06 |
delete casestudy_pages_linkeddomain design-foundry.co.uk |
2015-02-06 |
delete contact_pages_linkeddomain design-foundry.co.uk |
2015-02-06 |
delete index_pages_linkeddomain design-foundry.co.uk |
2015-02-06 |
delete management_pages_linkeddomain design-foundry.co.uk |
2015-02-06 |
delete service_pages_linkeddomain design-foundry.co.uk |
2015-02-06 |
delete source_ip 85.233.160.70 |
2015-02-06 |
insert career_pages_linkeddomain thefoundryagency.co.uk |
2015-02-06 |
insert casestudy_pages_linkeddomain thefoundryagency.co.uk |
2015-02-06 |
insert contact_pages_linkeddomain thefoundryagency.co.uk |
2015-02-06 |
insert index_pages_linkeddomain thefoundryagency.co.uk |
2015-02-06 |
insert management_pages_linkeddomain thefoundryagency.co.uk |
2015-02-06 |
insert service_pages_linkeddomain thefoundryagency.co.uk |
2015-02-06 |
insert source_ip 85.233.160.139 |
2014-12-20 |
insert personal_emails ma..@sutcliffe.co.uk |
2014-12-20 |
insert address O2 Store
Reconfiguration of Flagship O2 Store Manchester City Centre |
2014-12-20 |
insert email ma..@sutcliffe.co.uk |
2014-12-20 |
insert person Martin Pocock |
2014-12-20 |
update founded_year null => 1985 |
2014-10-07 |
update returns_last_madeup_date 2013-09-13 => 2014-09-13 |
2014-10-07 |
update returns_next_due_date 2014-10-11 => 2015-10-11 |
2014-09-16 |
update statutory_documents 13/09/14 FULL LIST |
2014-09-07 |
update num_mort_outstanding 3 => 2 |
2014-09-07 |
update num_mort_satisfied 2 => 3 |
2014-08-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2014-07-11 |
delete personal_emails ia..@sutcliffe.co.uk |
2014-07-11 |
delete email ia..@sutcliffe.co.uk |
2014-07-11 |
delete person Ian Dorman |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-03 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-05-16 |
delete address 2nd Floor
Johnson Smirke Building
4 Royal Mint Court
London
EC3N 4H |
2014-05-16 |
insert address 2nd Floor Warnford Court
29 Throgmorton Street
London
EC2N 2AT |
2013-11-26 |
insert personal_emails si..@sutcliffe.co.uk |
2013-11-26 |
delete index_pages_linkeddomain designfoundry.co |
2013-11-26 |
insert career_pages_linkeddomain twitter.com |
2013-11-26 |
insert casestudy_pages_linkeddomain twitter.com |
2013-11-26 |
insert contact_pages_linkeddomain twitter.com |
2013-11-26 |
insert email si..@sutcliffe.co.uk |
2013-11-26 |
insert index_pages_linkeddomain twitter.com |
2013-11-26 |
insert management_pages_linkeddomain twitter.com |
2013-11-26 |
insert person Simon Davies |
2013-11-26 |
insert service_pages_linkeddomain twitter.com |
2013-10-07 |
update returns_last_madeup_date 2012-09-13 => 2013-09-13 |
2013-10-07 |
update returns_next_due_date 2013-10-11 => 2014-10-11 |
2013-09-16 |
update statutory_documents 13/09/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-22 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-22 |
insert sic_code 41201 - Construction of commercial buildings |
2013-06-22 |
update returns_last_madeup_date 2011-09-13 => 2012-09-13 |
2013-06-22 |
update returns_next_due_date 2012-10-11 => 2013-10-11 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-05-10 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-01-06 |
insert general_emails en..@sutcliffe.co.uk |
2013-01-06 |
insert personal_emails li..@sutcliffe.co.uk |
2013-01-06 |
insert email en..@sutcliffe.co.uk |
2013-01-06 |
insert email li..@sutcliffe.co.uk |
2013-01-06 |
insert person Lisa Greig |
2013-01-06 |
insert phone 01978 664 071 |
2012-09-26 |
update statutory_documents 13/09/12 FULL LIST |
2012-07-26 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-02-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2011-10-11 |
update statutory_documents 13/09/11 FULL LIST |
2011-03-17 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2011-01-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2010-10-21 |
update statutory_documents 13/09/10 FULL LIST |
2010-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN MALCOLM MACIVER / 01/01/2010 |
2010-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE BALDWIN / 01/04/2010 |
2010-06-30 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-11-12 |
update statutory_documents 13/09/09 FULL LIST |
2009-05-22 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM GEORGE BALDWIN |
2009-05-08 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-11-28 |
update statutory_documents RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS |
2008-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
2007-10-23 |
update statutory_documents RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS |
2007-07-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-05-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/07 FROM:
14 COOK STREET
LIVERPOOL
MERSEYSIDE L2 9RB |
2006-10-25 |
update statutory_documents RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS |
2006-10-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-10-14 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-05-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-09-20 |
update statutory_documents RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS |
2005-03-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-11-26 |
update statutory_documents RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS |
2004-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2004-06-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-30 |
update statutory_documents RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS |
2003-02-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2002-10-17 |
update statutory_documents RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS |
2002-06-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/01 FROM:
THE BRITANNIA SUITE
SAINT JAMESS BUILDINGS
79 OXFORD STREET
MANCHESTER M1 6FR |
2001-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-09-26 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-26 |
update statutory_documents SECRETARY RESIGNED |
2001-09-25 |
update statutory_documents COMPANY NAME CHANGED
CALMCALL LIMITED
CERTIFICATE ISSUED ON 25/09/01 |
2001-09-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |