BUILT HERITAGE CONSULTANCY - History of Changes


DateDescription
2024-04-01 update person_description Anthony Hoyte => Anthony Hoyte
2024-04-01 update person_description Charles Wagner => Charles Wagner
2024-04-01 update person_description James Weeks => James Weeks
2024-04-01 update person_description Melanie Adamson => Melanie Adamson
2024-04-01 update person_description Sam Jackson => Sam Jackson
2024-04-01 update person_title Anthony Hoyte: Associate => null
2024-04-01 update person_title Charles Wagner: Associate => null
2024-04-01 update person_title Sam Jackson: Associate => null
2023-09-04 update website_status FlippedRobots => OK
2023-08-22 update website_status OK => FlippedRobots
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-10-07 update person_title Melanie Adamson: Senior Consultant => Associate
2022-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, NO UPDATES
2022-06-07 delete person Sandra Bazany-Taylor
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-02-24 delete source_ip 94.136.41.249
2021-02-24 insert source_ip 92.204.222.91
2021-01-23 delete source_ip 109.104.71.232
2021-01-23 insert source_ip 94.136.41.249
2020-09-21 update person_title Sandra Bazany-Taylor: Practice Manager => Office Manager
2020-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-04-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-11-08 delete source_ip 109.104.91.159
2019-11-08 insert source_ip 109.104.71.232
2019-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES
2019-05-08 delete source_ip 94.136.40.103
2019-05-08 insert source_ip 109.104.91.159
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL WEEKS / 23/07/2018
2018-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES
2018-05-11 update account_category TOTAL EXEMPTION SMALL => null
2018-05-11 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-11 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-08-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES MICHAEL WEEKS / 01/08/2017
2017-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES
2017-05-25 delete address Third Floor 64 Great Titchfield St London W1W 7QH
2017-05-25 delete person Joanna Sanderson
2017-05-25 delete phone 020 7371 7660
2017-05-25 insert email ed..@builtheritage.com
2017-05-25 insert person Melanie Adamson
2017-05-25 insert phone 020 7636 9240
2017-05-25 update person_description Edmund Harris => Edmund Harris
2017-05-25 update person_description James Weeks => James Weeks
2017-05-25 update person_title David Gundry: Senior Heritage Consultant => Associate
2017-02-10 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-02-10 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-01-12 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-26 delete address 36 Sulivan Court Parsons Green London SW6 3BY
2016-08-26 delete email jo..@builtheritage.com
2016-08-26 insert address Third Floor 64 Great Titchfield St London W1W 7QH
2016-08-26 insert person David Gundry
2016-08-26 update person_title Anthony Hoyte: Senior Heritage Consultant => Associate
2016-08-26 update primary_contact 36 Sulivan Court Parsons Green London SW6 3BY => Third Floor 64 Great Titchfield St London W1W 7QH
2016-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-05 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-01-27 insert person Charles Wagner
2015-09-17 insert person Edmund Harris
2015-09-17 insert person Sandra Bazany-Taylor
2015-09-08 update returns_last_madeup_date 2014-07-14 => 2015-07-14
2015-09-08 update returns_next_due_date 2015-08-11 => 2016-08-11
2015-08-05 update statutory_documents 14/07/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-12 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-01-23 update website_status FlippedRobots => OK
2015-01-23 delete about_pages_linkeddomain jamesmorrish.co.uk
2015-01-23 delete index_pages_linkeddomain jamesmorrish.co.uk
2015-01-23 delete management_pages_linkeddomain jamesmorrish.co.uk
2015-01-23 delete projects_pages_linkeddomain jamesmorrish.co.uk
2015-01-23 insert person Anthony Hoyte
2015-01-23 insert person Joanna Sanderson
2015-01-23 update robots_txt_status www.builtheritage.com: 404 => 200
2014-12-11 update website_status OK => FlippedRobots
2014-08-07 delete address 5 THE CHAMBERS VINEYARD ABINGDON OXFORDSHIRE ENGLAND OX14 3PX
2014-08-07 insert address 5 THE CHAMBERS VINEYARD ABINGDON OXFORDSHIRE OX14 3PX
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-14 => 2014-07-14
2014-08-07 update returns_next_due_date 2014-08-11 => 2015-08-11
2014-07-24 update statutory_documents 14/07/14 FULL LIST
2014-07-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL WEEKS / 24/07/2014
2014-05-29 delete source_ip 213.229.79.103
2014-05-29 insert source_ip 94.136.40.103
2014-03-08 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-03-08 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-02-18 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-14 => 2013-07-14
2013-08-01 update returns_next_due_date 2013-08-11 => 2014-08-11
2013-07-30 update statutory_documents 14/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 update returns_last_madeup_date 2011-07-14 => 2012-07-14
2013-06-21 update returns_next_due_date 2012-08-11 => 2013-08-11
2013-06-20 update website_status ServerDown => OK
2013-06-20 update person_description James Weeks => James Weeks
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2012-12-13 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-25 update statutory_documents 14/07/12 FULL LIST
2012-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 24 BATH STREET ABINGDON OXFORDSHIRE OX14 3QH ENGLAND
2011-11-15 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-27 update statutory_documents 14/07/11 FULL LIST
2010-08-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AUBREY NOCKELS
2010-08-12 update statutory_documents DIRECTOR APPOINTED JAMES MICHAEL WEEKS
2010-07-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION