JENNY MCINTEE - History of Changes


DateDescription
2023-09-07 delete address 119 NORTHAMPTON ROAD WELLINGBOROUGH ENGLAND NN8 3PL
2023-09-07 insert address THE CLOCK HOUSE HIGH STREET WRINGTON NORTH SOMERSET BS40 5QA
2023-09-07 update company_status Active => Liquidation
2023-09-07 update registered_address
2023-08-10 delete alias JMAD Architecture
2023-08-10 delete phone 01205 875885
2023-08-10 insert alias JENNY McINTEE ARCHITECTURE
2023-08-10 insert alias Jenny McIntee
2023-08-10 insert alias Jenny McIntee Ltd
2023-08-10 update name JMAD Architecture => Jenny McIntee
2023-08-10 update website_status DomainNotFound => OK
2023-08-05 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2023 FROM 119 NORTHAMPTON ROAD WELLINGBOROUGH NN8 3PL ENGLAND
2023-08-05 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2023-08-05 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2023-07-07 update website_status OK => DomainNotFound
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-03-23 delete alias Jenny McIntee Ltd
2023-03-23 delete index_pages_linkeddomain allaboutcookies.org
2023-03-23 delete index_pages_linkeddomain freestart.com
2023-03-23 delete registration_number 9098310
2023-03-23 delete source_ip 217.68.20.40
2023-03-23 delete vat 265705686
2023-03-23 insert index_pages_linkeddomain facebook.com
2023-03-23 insert source_ip 134.209.182.85
2023-03-23 update description
2023-03-23 update founded_year null => 2008
2023-03-23 update website_status DomainNotFound => OK
2022-11-17 update website_status OK => DomainNotFound
2022-08-07 delete address OFFICE G19, BOSTON ENTERPRISE CENTRE ENTERPRISE WAY WYBERTON FEN BOSTON ENGLAND PE21 7TW
2022-08-07 insert address 119 NORTHAMPTON ROAD WELLINGBOROUGH ENGLAND NN8 3PL
2022-08-07 update registered_address
2022-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2022 FROM OFFICE G19, BOSTON ENTERPRISE CENTRE ENTERPRISE WAY WYBERTON FEN BOSTON PE21 7TW ENGLAND
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2020-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-03-07 insert address 119 Northampton Road, Wellingborough, Northamptonshire NN8 3PL
2020-03-07 insert alias Jenny McIntee Ltd
2020-03-07 insert phone 07921 003153
2020-03-07 insert registration_number 9098310
2020-03-07 insert vat 265705686
2019-09-29 update description
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES
2019-04-15 update statutory_documents CESSATION OF ANGELA ELIZABETH KEEN AS A PSC
2019-04-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA KEEN
2019-01-16 delete industry_tag design commercial
2018-10-25 update statutory_documents DIRECTOR APPOINTED MRS ANGELA ELIZABETH KEEN
2018-10-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA KEEN
2018-10-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2018-10-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-09-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LILLEY
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES
2018-04-04 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER LILLEY
2018-03-31 delete general_emails in..@jennymcintee.co.uk
2018-03-31 insert general_emails in..@jmadarch.co.uk
2018-03-31 insert otherexecutives Chris Lilley
2018-03-31 delete address Office G19 Boston Enterprise Centre Enterprise Way
2018-03-31 delete email in..@jennymcintee.co.uk
2018-03-31 delete person Sarah Hodgson
2018-03-31 delete phone 07921 003153
2018-03-31 insert address G19 Boston Enterprise Centre Boston Lincolnshire PE21 7TW
2018-03-31 insert alias JMAD Architecture
2018-03-31 insert email in..@jmadarch.co.uk
2018-03-31 insert industry_tag design commercial
2018-03-31 insert person Tom Brunyard
2018-03-31 insert phone 01205 875885
2018-03-31 update person_description Angela Keen => Angela Keen
2018-03-31 update person_description Chris Lilley => Chris Lilley
2018-03-31 update person_title Chris Lilley: Senior Architectural Technologist / Angela Keen BA ( Hons ), MArch - Architectural Designer; Member of the JMAD Team => Architectural Technologist; Director
2018-03-31 update primary_contact Office G19 Boston Enterprise Centre Enterprise Way => G19 Boston Enterprise Centre Boston Lincolnshire PE21 7TW
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-10-13 delete alias Jenny McIntee Ltd
2017-09-07 delete address CHADS COTTAGE FEN ROAD FRAMPTON FEN BOSTON LINCOLNSHIRE PE20 1SD
2017-09-07 insert address OFFICE G19, BOSTON ENTERPRISE CENTRE ENTERPRISE WAY WYBERTON FEN BOSTON ENGLAND PE21 7TW
2017-09-07 update registered_address
2017-09-01 delete address Fen Road Frampton Fen Boston Lincolnshire PE20 1SD
2017-09-01 insert address Office G19 Boston Enterprise Centre Enterprise Way
2017-09-01 update primary_contact Fen Road Frampton Fen Boston Lincolnshire PE20 1SD => Office G19 Boston Enterprise Centre Enterprise Way
2017-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2017 FROM CHADS COTTAGE FEN ROAD FRAMPTON FEN BOSTON LINCOLNSHIRE PE20 1SD
2017-07-24 delete about_pages_linkeddomain sensusarchitecture.co.uk
2017-07-24 delete registration_number 9098310
2017-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES
2016-11-12 insert about_pages_linkeddomain sensusarchitecture.co.uk
2016-10-07 update account_ref_day 30 => 31
2016-10-07 update account_ref_month 9 => 8
2016-10-07 update accounts_last_madeup_date 2015-09-30 => 2016-08-31
2016-10-07 update accounts_next_due_date 2017-06-30 => 2018-05-31
2016-09-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-09-01 update statutory_documents PREVSHO FROM 30/09/2016 TO 31/08/2016
2016-08-07 update returns_last_madeup_date 2015-06-23 => 2016-06-23
2016-08-07 update returns_next_due_date 2016-07-21 => 2017-07-21
2016-07-01 update statutory_documents 23/06/16 FULL LIST
2016-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-01-02 insert about_pages_linkeddomain allaboutcookies.org
2016-01-02 insert contact_pages_linkeddomain allaboutcookies.org
2016-01-02 insert index_pages_linkeddomain allaboutcookies.org
2015-11-08 update account_category NO ACCOUNTS FILED => null
2015-11-08 update accounts_last_madeup_date null => 2015-09-30
2015-11-08 update accounts_next_due_date 2016-03-23 => 2017-06-30
2015-10-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-08-10 delete about_pages_linkeddomain allaboutcookies.org
2015-08-10 delete contact_pages_linkeddomain allaboutcookies.org
2015-08-10 delete index_pages_linkeddomain allaboutcookies.org
2015-08-10 update founded_year null => 2008
2015-07-07 delete address CHADS COTTAGE FEN ROAD FRAMPTON FEN BOSTON LINCOLNSHIRE ENGLAND PE20 1SD
2015-07-07 insert address CHADS COTTAGE FEN ROAD FRAMPTON FEN BOSTON LINCOLNSHIRE PE20 1SD
2015-07-07 insert sic_code 71111 - Architectural activities
2015-07-07 update account_ref_month 6 => 9
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date null => 2015-06-23
2015-07-07 update returns_next_due_date 2015-07-21 => 2016-07-21
2015-06-29 update statutory_documents CURREXT FROM 30/06/2015 TO 30/09/2015
2015-06-29 update statutory_documents 23/06/15 FULL LIST
2014-10-27 delete source_ip 217.68.23.140
2014-10-27 insert source_ip 217.68.20.40
2014-09-21 update description
2014-08-13 update robots_txt_status www.jennymcintee.co.uk: 404 => 200
2014-07-09 insert about_pages_linkeddomain allaboutcookies.org
2014-07-09 insert contact_pages_linkeddomain allaboutcookies.org
2014-07-09 insert index_pages_linkeddomain allaboutcookies.org
2014-06-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION