NICK SHIPP ARCHITECTS - History of Changes


DateDescription
2024-04-07 delete address 40 BELVEDERE LANSDOWN BATH N E SOMERSET BA1 5HR
2024-04-07 insert address 7 GAY STREET, BATH 7 GAY STREET BATH ENGLAND BA1 2PH
2024-04-07 update registered_address
2024-03-31 delete about_pages_linkeddomain tallhat.com
2024-03-31 delete address 40 Belvedere, Lansdown Road, Bath, BA1 5HR
2024-03-31 delete contact_pages_linkeddomain tallhat.com
2024-03-31 delete management_pages_linkeddomain tallhat.com
2024-03-31 insert address 7 Gay Street, Bath, BA1 2PH
2024-03-31 update primary_contact 40 Belvedere, Lansdown Road, Bath, BA1 5HR => 7 Gay Street, Bath, BA1 2PH
2023-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/23, NO UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2023-02-14 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2022-11-19 delete person Sophie Barford
2022-11-19 insert person Sarah Conner
2022-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-24 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-12-11 delete about_pages_linkeddomain architectsjournal.co.uk
2021-12-11 delete about_pages_linkeddomain propertyinvestortoday.co.uk
2021-12-11 delete contact_pages_linkeddomain architectsjournal.co.uk
2021-12-11 delete contact_pages_linkeddomain propertyinvestortoday.co.uk
2021-12-11 delete index_pages_linkeddomain architectsjournal.co.uk
2021-12-11 delete index_pages_linkeddomain propertyinvestortoday.co.uk
2021-12-11 delete management_pages_linkeddomain architectsjournal.co.uk
2021-12-11 delete management_pages_linkeddomain propertyinvestortoday.co.uk
2021-12-11 update person_description Joseph Fairbairn => Joseph Fairbairn
2021-09-15 insert about_pages_linkeddomain architectsjournal.co.uk
2021-09-15 insert contact_pages_linkeddomain architectsjournal.co.uk
2021-09-15 insert index_pages_linkeddomain architectsjournal.co.uk
2021-09-15 insert management_pages_linkeddomain architectsjournal.co.uk
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/21, NO UPDATES
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
2021-03-18 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-01-15 insert about_pages_linkeddomain propertyinvestortoday.co.uk
2021-01-15 insert contact_pages_linkeddomain propertyinvestortoday.co.uk
2021-01-15 insert index_pages_linkeddomain propertyinvestortoday.co.uk
2021-01-15 insert management_pages_linkeddomain propertyinvestortoday.co.uk
2020-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-23 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-18 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-12-31 delete about_pages_linkeddomain t.co
2018-12-31 delete contact_pages_linkeddomain t.co
2018-12-31 delete index_pages_linkeddomain t.co
2018-12-31 delete management_pages_linkeddomain t.co
2018-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES
2018-08-13 delete person Bjarke Ingels
2018-08-13 delete person Ian Maddams
2018-07-16 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-28 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-06-06 insert about_pages_linkeddomain t.co
2018-06-06 insert contact_pages_linkeddomain t.co
2018-06-06 insert index_pages_linkeddomain t.co
2018-06-06 insert management_pages_linkeddomain t.co
2018-06-06 insert person Bjarke Ingels
2018-06-06 insert person Sophie Barford
2018-04-07 delete about_pages_linkeddomain t.co
2018-04-07 delete contact_pages_linkeddomain t.co
2018-04-07 delete index_pages_linkeddomain t.co
2018-04-07 delete management_pages_linkeddomain t.co
2018-01-03 delete person Heather Scott-Duncan
2018-01-03 insert about_pages_linkeddomain t.co
2018-01-03 insert about_pages_linkeddomain tallhat.com
2018-01-03 insert contact_pages_linkeddomain t.co
2018-01-03 insert contact_pages_linkeddomain tallhat.com
2018-01-03 insert index_pages_linkeddomain t.co
2018-01-03 insert management_pages_linkeddomain t.co
2018-01-03 insert management_pages_linkeddomain tallhat.com
2017-12-03 delete source_ip 85.233.160.149
2017-12-03 insert source_ip 87.239.18.254
2017-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES
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
2017-06-27 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-30 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-02-01 delete address 40 Belvedere, Bath, BA1 5HR
2016-02-01 delete source_ip 85.233.160.70
2016-02-01 insert address 40 Belvedere, Lansdown Road, Bath, BA1 5HR
2016-02-01 insert source_ip 85.233.160.149
2016-02-01 update primary_contact 40 Belvedere, Bath, BA1 5HR => 40 Belvedere, Lansdown Road, Bath, BA1 5HR
2015-10-08 update returns_last_madeup_date 2014-09-14 => 2015-09-14
2015-10-08 update returns_next_due_date 2015-10-12 => 2016-10-12
2015-09-17 update statutory_documents 14/09/15 FULL LIST
2015-09-08 delete address PITT HOUSE 20 CRESCENT LANE BATH BA1 2PX
2015-09-08 insert address 40 BELVEDERE LANSDOWN BATH N E SOMERSET BA1 5HR
2015-09-08 update registered_address
2015-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2015 FROM PITT HOUSE 20 CRESCENT LANE BATH BA1 2PX
2015-07-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-29 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-06-07 delete address Pitt House, 20 Crescent Lane, Bath, BA1 2PX
2015-06-07 insert address 40 Belvedere, Bath, BA1 5HR
2015-06-07 update primary_contact Pitt House, 20 Crescent Lane, Bath, BA1 2PX => 40 Belvedere, Bath, BA1 5HR
2015-02-07 update num_mort_charges 0 => 1
2015-02-07 update num_mort_outstanding 0 => 1
2015-01-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077738280001
2014-10-07 delete address PITT HOUSE 20 CRESCENT LANE BATH ENGLAND BA1 2PX
2014-10-07 insert address PITT HOUSE 20 CRESCENT LANE BATH BA1 2PX
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-14 => 2014-09-14
2014-10-07 update returns_next_due_date 2014-10-12 => 2015-10-12
2014-09-30 update statutory_documents 14/09/14 FULL LIST
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
2014-06-27 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-01-23 delete person rebekah gregson
2014-01-23 insert address 1982. nick worked for 5 years with abwaters, london as
2013-11-07 update returns_last_madeup_date 2012-09-14 => 2013-09-14
2013-11-07 update returns_next_due_date 2013-10-12 => 2014-10-12
2013-10-01 update statutory_documents 14/09/13 FULL LIST
2013-08-08 insert email de..@nickshipp.com
2013-06-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date null => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-06-14 => 2014-06-30
2013-06-25 delete address 82 WANDSWORTH BRIDGE ROAD LONDON UNITED KINGDOM SW6 2TF
2013-06-25 insert address PITT HOUSE 20 CRESCENT LANE BATH ENGLAND BA1 2PX
2013-06-25 insert sic_code 71111 - Architectural activities
2013-06-25 update company_status Active - Proposal to Strike off => Active
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date null => 2012-09-14
2013-06-25 update returns_next_due_date 2012-10-12 => 2013-10-12
2013-06-24 update company_status Active => Active - Proposal to Strike off
2013-05-23 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-02-02 update statutory_documents DISS40 (DISS40(SOAD))
2013-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 82 WANDSWORTH BRIDGE ROAD LONDON SW6 2TF UNITED KINGDOM
2013-02-01 update statutory_documents 14/09/12 FULL LIST
2013-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BURNETT SHIPP / 14/09/2012
2013-01-15 update statutory_documents FIRST GAZETTE
2011-09-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION