PLAN A - History of Changes


DateDescription
2024-04-09 update website_status OK => FlippedRobots
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-06 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
2022-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, NO UPDATES
2022-11-11 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-11 insert person James Millard
2022-08-11 update description
2022-07-11 update person_title Lisa Woodfin ACIAT: Technician => Senior Architectural Technologist
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/21, NO UPDATES
2021-12-16 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-06 insert person Jemma Horwood
2021-08-06 delete source_ip 68.66.248.28
2021-08-06 insert source_ip 185.146.22.229
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
2020-12-17 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES
2020-10-10 delete index_pages_linkeddomain stevegwebdesign.co.uk
2020-10-10 delete index_pages_linkeddomain thinkupthemes.com
2020-10-10 delete index_pages_linkeddomain wordpress.org
2020-10-10 insert index_pages_linkeddomain architecture.com
2020-10-10 insert index_pages_linkeddomain stevegdesign.co.uk
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
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
2019-12-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES
2019-06-17 delete source_ip 209.124.66.12
2019-06-17 insert source_ip 68.66.248.28
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
2018-12-27 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES
2018-07-28 delete person Steve Jell
2018-07-28 insert person Natalie Ginever
2018-07-28 update person_description Paul Ginever => Paul Ginever
2018-07-28 update person_title Allan Jackson: Designer; Architectural Technician => Technician
2018-07-28 update person_title Christine Butler: Architect; Architect, ARB => Architect
2018-07-28 update person_title Gavin Page: Senior Architectural Technician => Technician
2018-07-28 update person_title Lisa Woodfin: Senior Architectural Technician => Technician
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
2018-01-04 delete person Darren Riddle
2017-12-15 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES
2017-11-25 delete person Jane Cook
2017-03-11 delete person Charley Closier
2017-03-11 delete person Katie West
2017-01-08 delete address 8 BRIAR WAY, BURPHAM GUILDFORD SURREY GU1 7JY
2017-01-08 insert address 8 BRIAR WAY GUILDFORD ENGLAND GU4 7JY
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-08 update registered_address
2016-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2016 FROM 8 BRIAR WAY, BURPHAM GUILDFORD SURREY GU1 7JY
2016-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-12-02 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-01 insert person Steve Jell
2016-09-03 delete source_ip 173.254.85.127
2016-09-03 insert person Allan Jackson
2016-09-03 insert person Lisa Woodfin
2016-09-03 insert source_ip 209.124.66.12
2016-09-03 update person_title Christine Butler: Architect => Architect; Architect, ARB
2016-09-03 update person_title Connor Beckmann: Part II Student and Designer => Part III Architectural Assistant and Designer
2016-05-13 update website_status OK => DomainNotFound
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-08 update returns_last_madeup_date 2014-12-08 => 2015-12-08
2016-01-08 update returns_next_due_date 2016-01-05 => 2017-01-05
2015-12-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-10 update statutory_documents 08/12/15 FULL LIST
2015-12-05 delete source_ip 213.171.218.182
2015-12-05 insert source_ip 173.254.85.127
2015-12-05 update robots_txt_status www.planauk.com: 404 => 200
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
2015-01-07 update returns_last_madeup_date 2013-12-08 => 2014-12-08
2015-01-07 update returns_next_due_date 2015-01-05 => 2016-01-05
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-23 update statutory_documents 08/12/14 FULL LIST
2014-01-07 update returns_last_madeup_date 2012-12-08 => 2013-12-08
2014-01-07 update returns_next_due_date 2014-01-05 => 2015-01-05
2013-12-11 update statutory_documents 08/12/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-22 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-08 => 2012-12-08
2013-06-24 update returns_next_due_date 2013-01-05 => 2014-01-05
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2012-12-08 update statutory_documents 08/12/12 FULL LIST
2012-09-10 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-09 update statutory_documents 08/12/11 FULL LIST
2011-09-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-01 update statutory_documents 08/12/10 FULL LIST
2010-12-09 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-12-19 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-12-17 update statutory_documents 08/12/09 FULL LIST
2009-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON DAVID ALDOUS / 16/12/2009
2008-12-27 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-12-11 update statutory_documents RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-01-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-03 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 8 BRIAR WAY, BURPHAM GUILDFORD SURREY GU4 7
2008-01-03 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-01-03 update statutory_documents RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-03-20 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/03/06
2007-03-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-10 update statutory_documents RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2005-12-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION