CLAY ARCHITECTURE - History of Changes


DateDescription
2024-04-08 update website_status OK => FlippedRobots
2024-03-09 delete source_ip 185.181.124.255
2024-03-09 insert career_pages_linkeddomain hdcreate.uk
2024-03-09 insert contact_pages_linkeddomain hdcreate.uk
2024-03-09 insert index_pages_linkeddomain hdcreate.uk
2024-03-09 insert projects_pages_linkeddomain hdcreate.uk
2024-03-09 insert source_ip 185.255.40.42
2024-03-09 update website_status Disallowed => OK
2023-12-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS CAMILLA MARY PRIZEMAN GOH / 08/12/2023
2023-12-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CAMILLA MARY PRIZEMAN GOH / 08/12/2023
2023-11-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CAMILLA MARY PRIZEMAN GOH / 17/11/2023
2023-11-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS CAMILLA MARY PRIZEMAN / 17/11/2023
2023-11-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CAMILLA MARY PRIZEMAN / 17/11/2023
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-13 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/23, NO UPDATES
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
2022-12-09 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-14 update website_status FlippedRobots => Disallowed
2022-07-24 update website_status OK => FlippedRobots
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-06-17 update website_status Disallowed => OK
2021-06-17 delete registration_number 405332
2021-06-17 delete source_ip 54.246.209.119
2021-06-17 insert source_ip 185.181.124.255
2021-06-17 update robots_txt_status www.clayarchitecture.com: 200 => 404
2021-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-18 update website_status FlippedRobots => Disallowed
2019-11-28 update website_status OK => FlippedRobots
2019-03-27 update website_status FlippedRobots => OK
2019-03-27 update robots_txt_status www.clayarchitecture.com: 404 => 200
2019-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES
2019-01-17 update website_status OK => FlippedRobots
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-06 update num_mort_outstanding 1 => 0
2018-12-06 update num_mort_satisfied 0 => 1
2018-11-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES
2018-01-27 insert office_emails of..@clayarchitects.com
2018-01-27 insert email of..@clayarchitects.com
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-03-14 delete contact_pages_linkeddomain claymakingplaces.org.uk
2017-03-14 delete index_pages_linkeddomain claymakingplaces.org.uk
2017-01-29 update description
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
2016-12-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-20 => 2016-03-20
2016-05-12 update returns_next_due_date 2016-04-17 => 2017-04-17
2016-03-31 update statutory_documents 20/03/16 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
2015-12-14 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-25 insert contact_pages_linkeddomain claymakingplaces.org.uk
2015-10-25 insert contact_pages_linkeddomain holmandesign.co.uk
2015-10-25 insert index_pages_linkeddomain claymakingplaces.org.uk
2015-10-25 insert index_pages_linkeddomain holmandesign.co.uk
2015-09-26 delete contact_pages_linkeddomain claymakingplaces.org.uk
2015-09-26 delete contact_pages_linkeddomain holmandesign.co.uk
2015-09-26 delete index_pages_linkeddomain claymakingplaces.org.uk
2015-09-26 delete index_pages_linkeddomain holmandesign.co.uk
2015-05-07 delete address GREAT LINES STUDIOS MARLBOROUGH ROAD GILLINGHAM KENT ENGLAND ME7 5HB
2015-05-07 insert address GREAT LINES STUDIOS MARLBOROUGH ROAD GILLINGHAM KENT ME7 5HB
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-03-20 => 2015-03-20
2015-05-07 update returns_next_due_date 2015-04-17 => 2016-04-17
2015-04-10 update statutory_documents 20/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-05 delete address 129-130 Windmill Street Gravesend, Kent DA12 1BL
2014-12-05 delete fax 01474 365718
2014-12-05 delete phone 01474 325 051
2014-12-05 insert address Marlborough Road Gillingham, Kent ME7 5HB
2014-12-05 insert fax 01634 571374
2014-12-05 insert phone 01634 573017
2014-12-05 update primary_contact 129-130 Windmill Street Gravesend, Kent DA12 1BL => Marlborough Road Gillingham, Kent ME7 5HB
2014-10-07 delete address FOURTH FLOOR 129-130 WINDMILL STREET GRAVESEND KENT DA12 1BL
2014-10-07 insert address GREAT LINES STUDIOS MARLBOROUGH ROAD GILLINGHAM KENT ENGLAND ME7 5HB
2014-10-07 update registered_address
2014-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2014 FROM FOURTH FLOOR 129-130 WINDMILL STREET GRAVESEND KENT DA12 1BL
2014-05-07 update returns_last_madeup_date 2013-03-20 => 2014-03-20
2014-05-07 update returns_next_due_date 2014-04-17 => 2015-04-17
2014-04-04 update statutory_documents 20/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-10 delete source_ip 192.150.8.140
2013-07-10 insert source_ip 54.246.209.119
2013-06-25 update returns_last_madeup_date 2012-03-20 => 2013-03-20
2013-06-25 update returns_next_due_date 2013-04-17 => 2014-04-17
2013-06-24 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-17 update website_status Disallowed => OK
2013-05-17 delete source_ip 80.88.214.35
2013-05-17 insert alias Clay Architecture Ltd.
2013-05-17 insert index_pages_linkeddomain clayarchitecture.com
2013-05-17 insert index_pages_linkeddomain claymakingplaces.org.uk
2013-05-17 insert index_pages_linkeddomain holmandesign.co.uk
2013-05-17 insert source_ip 192.150.8.140
2013-05-17 update founded_year null => 2010
2013-04-23 update statutory_documents 20/03/13 FULL LIST
2013-04-11 update website_status OK => Disallowed
2013-01-03 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-03 update statutory_documents 20/03/12 FULL LIST
2012-01-02 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-04-14 update statutory_documents 20/03/11 FULL LIST
2011-01-06 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-04-20 update statutory_documents 20/03/10 FULL LIST
2010-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAMILLA MARY PRIZEMAN / 20/03/2010
2010-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KASAN GOH / 20/03/2010
2010-04-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAMILLA MARY PRIZEMAN / 20/03/2003
2010-01-28 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-03-31 update statutory_documents RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-12-21 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-04-17 update statutory_documents RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-02-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-08 update statutory_documents RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-02-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-19 update statutory_documents RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-02-05 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-06-16 update statutory_documents RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2005-06-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/05 FROM: SUITE A, 7 HARMER STREET GRAVESEND KENT DA12 2AP
2005-05-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-05-13 update statutory_documents RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2003-04-06 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-06 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-06 update statutory_documents DIRECTOR RESIGNED
2003-04-06 update statutory_documents SECRETARY RESIGNED
2003-03-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION