AMBAR KELLY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-04-07 update num_mort_charges 3 => 4
2024-04-07 update num_mort_outstanding 2 => 3
2024-03-10 delete person Dennis Lathrope
2024-03-10 insert person Michal Dabkowski
2024-03-10 insert person Tekla Trainee
2024-03-10 update person_description Charlie Anderson => Charlie Anderson
2024-03-10 update person_description Rachael Groves => Rachael Groves
2023-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-31 delete person Bronagh Breen
2022-12-07 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-09-22 delete person Jack Oakley
2022-08-20 insert about_pages_linkeddomain asfp.org.uk
2022-08-20 insert about_pages_linkeddomain thenbs.com
2022-08-20 insert contact_pages_linkeddomain asfp.org.uk
2022-08-20 insert contact_pages_linkeddomain thenbs.com
2022-08-20 insert index_pages_linkeddomain asfp.org.uk
2022-08-20 insert index_pages_linkeddomain thenbs.com
2022-08-20 insert management_pages_linkeddomain asfp.org.uk
2022-08-20 insert management_pages_linkeddomain thenbs.com
2022-08-20 insert projects_pages_linkeddomain asfp.org.uk
2022-08-20 insert projects_pages_linkeddomain thenbs.com
2022-08-20 insert terms_pages_linkeddomain asfp.org.uk
2022-08-20 insert terms_pages_linkeddomain thenbs.com
2022-07-21 delete person Phoebe Dolman
2022-05-19 delete otherexecutives Adrian Davidson
2022-05-19 delete person Adrian Davidson
2022-05-19 delete person James Cousins
2022-05-19 delete person Katie Wills
2022-05-19 delete person Shannon Lock
2022-05-19 delete source_ip 165.22.123.37
2022-05-19 insert person Bronagh Breen
2022-05-19 insert person Charlie Anderson
2022-05-19 insert person Jack Oakley
2022-05-19 insert person Phoebe Dolman
2022-05-19 insert source_ip 78.141.238.156
2022-05-19 update person_title Nick Spencer: Project Coordinator => Senior Project Coordinator
2022-05-19 update person_title Sam Cubitt: Project Coordinator => Senior Project Coordinator
2022-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/22, NO UPDATES
2022-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-04-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-03-02 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-09-24 insert about_pages_linkeddomain wearefabrick.com
2021-09-24 insert contact_pages_linkeddomain wearefabrick.com
2021-09-24 insert index_pages_linkeddomain wearefabrick.com
2021-09-24 insert management_pages_linkeddomain wearefabrick.com
2021-09-24 insert projects_pages_linkeddomain wearefabrick.com
2021-09-24 insert terms_pages_linkeddomain wearefabrick.com
2021-09-24 update robots_txt_status www.ambar-kelly.com: 404 => 200
2021-09-24 update website_status FlippedRobots => OK
2021-09-03 update website_status OK => FlippedRobots
2021-06-26 insert person Shannon Lock
2021-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES
2021-02-15 update person_title Rachael Groves: Estimator => Contracts Manager
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-11-17 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2020-08-06 delete index_pages_linkeddomain fpmortimore.co.uk
2020-08-06 delete source_ip 85.233.160.141
2020-08-06 insert index_pages_linkeddomain youtube.com
2020-08-06 insert source_ip 165.22.123.37
2020-08-06 update robots_txt_status www.ambar-kelly.com: 200 => 404
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES
2020-06-03 delete source_ip 195.7.236.216
2020-06-03 insert source_ip 85.233.160.141
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-28 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2019-11-07 update num_mort_outstanding 3 => 2
2019-11-07 update num_mort_satisfied 0 => 1
2019-10-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047541260001
2019-10-03 insert contact_pages_linkeddomain linkedin.com
2019-10-03 insert index_pages_linkeddomain linkedin.com
2019-10-03 insert management_pages_linkeddomain linkedin.com
2019-10-03 insert portfolio_pages_linkeddomain linkedin.com
2019-10-03 insert projects_pages_linkeddomain linkedin.com
2019-10-03 insert terms_pages_linkeddomain linkedin.com
2019-08-04 insert person James Cousins
2019-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES
2019-04-03 delete source_ip 81.169.145.160
2019-04-03 insert source_ip 195.7.236.216
2019-02-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-02-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-01-04 update statutory_documents 31/05/18 UNAUDITED ABRIDGED
2018-05-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN BRIAN DAVIDSON / 31/05/2017
2018-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-02-28
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_next_due_date 2018-02-28 => 2018-03-31
2018-03-07 update num_mort_charges 1 => 3
2018-03-07 update num_mort_outstanding 1 => 3
2018-02-28 update statutory_documents 31/05/17 UNAUDITED ABRIDGED
2018-01-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047541260002
2018-01-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047541260003
2017-10-11 update statutory_documents DIRECTOR APPOINTED CLAIRE KENDALL
2017-10-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE KENDALL
2017-06-08 update statutory_documents DIRECTOR APPOINTED CLAIRE KENDALL
2017-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MATTHEW BARDETT / 21/08/2015
2017-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS IAN ATKINSON / 30/05/2017
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-02-27 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS IAN ATKINSON
2016-06-07 update returns_last_madeup_date 2015-05-06 => 2016-05-06
2016-06-07 update returns_next_due_date 2016-06-03 => 2017-06-03
2016-05-31 update statutory_documents 06/05/16 FULL LIST
2016-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MATTHEW BARDETT / 31/03/2015
2016-05-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN BARDETT
2016-03-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-26 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-07 delete address UNIT 4A BRIDGEFIELDS WELWYN GARDEN CITY HERTFORDSHIRE ENGLAND AL7 1RX
2015-06-07 insert address UNIT 4A BRIDGEFIELDS WELWYN GARDEN CITY HERTFORDSHIRE AL7 1RX
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-05-06 => 2015-05-06
2015-06-07 update returns_next_due_date 2015-06-03 => 2016-06-03
2015-05-28 update statutory_documents 06/05/15 FULL LIST
2015-03-07 delete address ANNEXE 1 TINKERS GREEN RABLEY HEATH ROAD WELWYN HERTFORDSHIRE AL6 9UB
2015-03-07 insert address UNIT 4A BRIDGEFIELDS WELWYN GARDEN CITY HERTFORDSHIRE ENGLAND AL7 1RX
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-03-07 update registered_address
2015-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2015 FROM ANNEXE 1 TINKERS GREEN RABLEY HEATH ROAD WELWYN HERTFORDSHIRE AL6 9UB
2015-02-17 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-12-07 update num_mort_charges 0 => 1
2014-12-07 update num_mort_outstanding 0 => 1
2014-11-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047541260001
2014-09-07 update returns_last_madeup_date 2013-05-06 => 2014-05-06
2014-09-07 update returns_next_due_date 2014-06-03 => 2015-06-03
2014-08-12 update statutory_documents 06/05/14 FULL LIST
2014-04-30 delete address Rabley Heath Road, Welwyn, Herts AL6 9UB
2014-04-30 delete phone 01438 716617
2014-04-30 insert address Unit 4A, Bridgefields Welwyn Garden City Herts, AL7 1RX
2014-04-30 insert phone 01707 324523
2014-04-30 insert phone 07539 756153
2014-04-30 update primary_contact Rabley Heath Road, Welwyn, Herts AL6 9UB => Unit 4A, Bridgefields Welwyn Garden City Herts, AL7 1RX
2014-03-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-02-28 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-11-08 delete source_ip 59.155.5.126
2013-06-26 update returns_last_madeup_date 2012-05-06 => 2013-05-06
2013-06-26 update returns_next_due_date 2013-06-03 => 2014-06-03
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-30 update statutory_documents 06/05/13 FULL LIST
2013-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MATTHEW BARDETT / 10/11/2012
2013-04-22 delete source_ip 254.15.127.110
2013-04-22 insert address Rabley Heath Road, Welwyn, Herts AL6 9UB
2013-04-22 insert source_ip 59.155.5.126
2013-04-22 update primary_contact null => Rabley Heath Road, Welwyn, Herts AL6 9UB
2013-02-28 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-25 update statutory_documents 06/05/12 FULL LIST
2012-05-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MATTHEW BARDETT / 01/11/2011
2012-02-29 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-08-01 update statutory_documents 06/05/11 FULL LIST
2011-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MATTHEW BARDETT / 20/07/2010
2011-02-28 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-07-26 update statutory_documents 06/05/10 FULL LIST
2010-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BRIAN DAVIDSON / 06/05/2010
2010-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MATTHEW BARDETT / 06/05/2010
2010-02-26 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-05-15 update statutory_documents RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-03-24 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-05-29 update statutory_documents DIRECTOR APPOINTED ADRIAN BRIAN DAVIDSON
2008-05-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BARDETT / 01/01/2008
2008-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BARDETT / 01/04/2008
2008-05-15 update statutory_documents RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-26 update statutory_documents RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2007-03-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-01 update statutory_documents RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-03-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-17 update statutory_documents RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2005-03-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-14 update statutory_documents RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2003-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/03 FROM: ANNEXE 1 TINKERS GREEN RABLEY HEATH ROAD WELWYN HERTFORDSHIRE AL6 9UB
2003-05-31 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-31 update statutory_documents NEW SECRETARY APPOINTED
2003-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2003-05-13 update statutory_documents DIRECTOR RESIGNED
2003-05-13 update statutory_documents SECRETARY RESIGNED
2003-05-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION