AMC LANDSCAPES - History of Changes


DateDescription
2024-04-20 insert about_pages_linkeddomain facebook.com
2024-04-20 insert about_pages_linkeddomain instagram.com
2024-04-20 insert alias AMC Landscapes Ltd
2024-04-20 insert contact_pages_linkeddomain facebook.com
2024-04-20 insert contact_pages_linkeddomain instagram.com
2024-04-20 insert index_pages_linkeddomain instagram.com
2024-04-20 insert portfolio_pages_linkeddomain facebook.com
2024-04-20 insert portfolio_pages_linkeddomain instagram.com
2024-04-20 insert service_pages_linkeddomain facebook.com
2024-04-20 insert service_pages_linkeddomain instagram.com
2024-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/24, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-31 delete source_ip 213.171.205.85
2023-08-31 insert source_ip 109.228.57.224
2023-08-15 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2023-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/02/23, NO UPDATES
2022-12-28 update website_status OK => FlippedRobots
2022-10-04 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-11 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES
2020-10-30 delete address TECHNOLOGY HOUSE 2 LISSADEL STREET SALFORD ENGLAND M6 6AP
2020-10-30 insert address 126 CHURCH LANE CULCHETH CHESHIRE ENGLAND WA3 5DP
2020-10-30 update registered_address
2020-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2020 FROM TECHNOLOGY HOUSE 2 LISSADEL STREET SALFORD M6 6AP ENGLAND
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-13 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES
2019-07-07 delete address TECHNOLOGY HOUSE C/O SALFORD CHARTERED ACCOUNTANTS 2 LISSADEL STREET SALFORD ENGLAND M6 6AP
2019-07-07 insert address TECHNOLOGY HOUSE 2 LISSADEL STREET SALFORD ENGLAND M6 6AP
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-07 update registered_address
2019-06-04 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2019 FROM TECHNOLOGY HOUSE C/O SALFORD CHARTERED ACCOUNTANTS 2 LISSADEL STREET SALFORD M6 6AP ENGLAND
2019-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-30 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES
2017-07-01 insert otherexecutives Andrew Mckeever
2017-07-01 delete about_pages_linkeddomain facebook.com
2017-07-01 delete portfolio_pages_linkeddomain facebook.com
2017-07-01 delete service_pages_linkeddomain facebook.com
2017-07-01 insert person Andrew Mckeever
2017-07-01 update robots_txt_status www.amclandscapes.com: 0 => 404
2017-06-07 delete address 126 CHURCH LANE CULCHETH WARRINGTON WA3 5DP
2017-06-07 insert address TECHNOLOGY HOUSE C/O SALFORD CHARTERED ACCOUNTANTS 2 LISSADEL STREET SALFORD ENGLAND M6 6AP
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-06-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-07 update registered_address
2017-05-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 126 CHURCH LANE CULCHETH WARRINGTON WA3 5DP
2017-05-16 delete source_ip 109.228.6.23
2017-05-16 insert source_ip 213.171.205.85
2017-05-16 insert vat 265205810
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
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
2016-12-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-07 update returns_last_madeup_date 2015-02-25 => 2016-02-25
2016-03-07 update returns_next_due_date 2016-03-24 => 2017-03-25
2016-02-27 update statutory_documents 25/02/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-20 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-25 => 2015-02-25
2015-03-07 update returns_next_due_date 2015-03-25 => 2016-03-24
2015-02-28 update statutory_documents 25/02/15 FULL LIST
2015-01-15 insert general_emails en..@amclandscapes.com
2015-01-15 insert address 126 CHURCH LANE, CULCHETH WA3 5DP
2015-01-15 insert email en..@amclandscapes.com
2015-01-15 insert index_pages_linkeddomain facebook.com
2015-01-15 insert phone 01925 968 880
2015-01-15 insert phone 07875 965 086
2015-01-15 insert phone 07875 965 086 / 01925 968 880
2015-01-15 update primary_contact null => 126 CHURCH LANE, CULCHETH WA3 5DP
2015-01-15 update robots_txt_status www.amclandscapes.com: 404 => 0
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address 11 QUILL COURT IRLAM UNITED KINGDOM M44 5GB
2014-03-07 insert address 126 CHURCH LANE CULCHETH WARRINGTON WA3 5DP
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-25 => 2014-02-25
2014-03-07 update returns_next_due_date 2014-03-25 => 2015-03-25
2014-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 11 QUILL COURT IRLAM M44 5GB UNITED KINGDOM
2014-02-27 update statutory_documents 25/02/14 FULL LIST
2014-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCKEEVER / 01/01/2014
2014-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MCKEEVER / 01/01/2014
2014-02-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MCKEEVER / 01/01/2014
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-21 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-06 delete general_emails en..@amclandscapes.com
2013-07-06 delete email en..@amclandscapes.com
2013-07-06 insert email an..@aol.com
2013-06-25 update returns_last_madeup_date 2012-02-25 => 2013-02-25
2013-06-25 update returns_next_due_date 2013-03-25 => 2014-03-25
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-27 update statutory_documents 25/02/13 FULL LIST
2012-10-04 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-29 update statutory_documents 25/02/12 FULL LIST
2011-11-10 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-08 update statutory_documents 25/02/11 FULL LIST
2010-10-06 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-02-26 update statutory_documents 25/02/10 FULL LIST
2010-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCKEEVER / 25/02/2010
2010-02-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MCKEEVER / 25/02/2010
2009-12-06 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-08-27 update statutory_documents PREVEXT FROM 28/02/2009 TO 31/03/2009
2009-03-03 update statutory_documents RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-02-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION