EQUINE CONSTRUCTION LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2024-04-07 update accounts_next_due_date 2023-10-28 => 2024-07-28
2023-10-27 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/23, WITH UPDATES
2023-09-27 delete general_emails in..@equineconstruction.co.uk
2023-09-27 insert general_emails in..@equineandruralplanning.co.uk
2023-09-27 delete email in..@equineconstruction.co.uk
2023-09-27 delete source_ip 192.166.47.240
2023-09-27 insert email in..@equineandruralplanning.co.uk
2023-09-27 insert source_ip 185.225.9.85
2023-09-27 update website_status FlippedRobots => OK
2023-08-30 update website_status FailedRobots => FlippedRobots
2023-08-13 update website_status FlippedRobots => FailedRobots
2023-08-07 update account_ref_day 29 => 28
2023-08-07 update accounts_next_due_date 2023-07-29 => 2023-10-28
2023-07-28 update statutory_documents PREVSHO FROM 29/10/2022 TO 28/10/2022
2023-07-17 update website_status OK => FlippedRobots
2023-04-07 update account_ref_day 30 => 29
2023-04-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2023-04-07 update accounts_next_due_date 2022-10-28 => 2023-07-29
2023-01-27 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-10-27 update statutory_documents PREVSHO FROM 30/10/2021 TO 29/10/2021
2022-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/22, WITH UPDATES
2022-10-22 insert alias Equine & Rural Planning
2022-10-22 insert alias Equine & Rural Planning Limited
2022-10-22 insert registration_number 10523141
2022-08-07 update account_ref_day 31 => 30
2022-08-07 update accounts_next_due_date 2022-07-31 => 2022-10-28
2022-07-28 update statutory_documents PREVSHO FROM 31/10/2021 TO 30/10/2021
2021-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES
2021-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH KELLY ANN JOHNSON / 25/10/2021
2021-10-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARAH KELLY ANN JOHNSON / 25/10/2021
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-30 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-01-14 delete source_ip 192.166.47.74
2021-01-14 insert source_ip 192.166.47.240
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES
2020-11-05 update statutory_documents SECOND FILING OF AP01 FOR MRS SARAH KELLY ANN JOHNSON
2020-10-30 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-10-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SARAH KELLY ANN JOHNSON / 30/10/2020
2020-10-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH KELLY ANN JOHNSON
2020-10-28 update statutory_documents CESSATION OF CHARLES DAVID JOHNSON AS A PSC
2020-10-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES JOHNSON
2020-10-21 update statutory_documents DIRECTOR APPOINTED MRS SARAH KELLY ANN JOHNSON
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-04-03 insert general_emails in..@equineconstruction.co.uk
2020-04-03 delete email da..@equineconstruction.co.uk
2020-04-03 insert email in..@equineconstruction.co.uk
2019-11-28 delete address Chequers Court, 35 Brown Street, Salisbury, Wiltshire, SP1 2AS
2019-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES
2019-10-07 delete address CHEQUERS COURT 35 BROWN STREET SALISBURY ENGLAND SP1 2AS
2019-10-07 insert address SUITE 1 24 - 25 BARNACK BUSINESS CENTRE BLAKEY ROAD SALISBURY WILTSHIRE ENGLAND SP1 2LP
2019-10-07 update registered_address
2019-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2019 FROM CHEQUERS COURT 35 BROWN STREET SALISBURY SP1 2AS ENGLAND
2019-08-29 insert address Suite 1, 24-25 Barnack Business Centre, Blakey Road, Salisbury, SP1 2LP
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-31 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-06-30 insert general_emails in..@equineplanning.co.uk
2019-06-30 delete index_pages_linkeddomain meadencreative.com
2019-06-30 delete source_ip 104.27.134.189
2019-06-30 delete source_ip 104.27.135.189
2019-06-30 insert alias Equine Construction & Equine Planning
2019-06-30 insert email in..@equineplanning.co.uk
2019-06-30 insert source_ip 192.166.47.74
2019-06-30 update robots_txt_status www.equineconstruction.co.uk: 404 => 200
2019-01-03 delete phone 01749 850192
2019-01-03 insert phone 01722 716132
2019-01-03 insert phone 01772 716132
2018-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES
2018-10-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. CHARLES DAVID JOHNSON / 02/10/2018
2018-10-18 update statutory_documents CESSATION OF CHARLES DAVID JOHNSON AS A PSC
2018-10-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. CHARLES DAVID JOHNSON / 02/10/2018
2018-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. CHARLES DAVID JOHNSON / 02/10/2018
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update account_ref_day 30 => 31
2018-08-07 update accounts_last_madeup_date 2016-10-30 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-30 => 2019-07-31
2018-07-31 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-07-30 update statutory_documents PREVEXT FROM 30/10/2017 TO 31/10/2017
2018-05-02 update statutory_documents 04/04/18 STATEMENT OF CAPITAL GBP 100.00
2018-04-30 update statutory_documents ADOPT ARTICLES 04/04/2018
2017-11-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-30
2017-11-07 update accounts_next_due_date 2017-10-20 => 2018-07-30
2017-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2017-11-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES DAVID JOHNSON
2017-10-06 update statutory_documents 30/10/16 TOTAL EXEMPTION SMALL
2017-09-01 delete address LY Office", Hart Office, Priestley Road, Hampshire, RG24 9PU
2017-09-01 insert address Chequers Court, 35 Brown Street, Salisbury, Wiltshire, SP1 2AS
2017-09-01 update primary_contact LY Office", Hart Office, Priestley Road, Hampshire, RG24 9PU => Chequers Court, 35 Brown Street, Salisbury, Wiltshire, SP1 2AS
2017-08-07 delete address HART HOUSE PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE RG24 9PU
2017-08-07 insert address CHEQUERS COURT 35 BROWN STREET SALISBURY ENGLAND SP1 2AS
2017-08-07 update account_ref_day 31 => 30
2017-08-07 update accounts_next_due_date 2017-07-31 => 2017-10-20
2017-08-07 update reg_address_care_of LAWRENCE YOUNG LTD => null
2017-08-07 update registered_address
2017-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2017 FROM C/O LAWRENCE YOUNG LTD HART HOUSE PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE RG24 9PU
2017-07-20 update statutory_documents PREVSHO FROM 31/10/2016 TO 30/10/2016
2017-03-06 insert service_pages_linkeddomain equineplanning.co.uk
2017-03-06 update person_description David Johnson => David Johnson
2016-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-31 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-06-27 delete source_ip 195.8.66.1
2016-06-27 insert source_ip 104.27.134.189
2016-06-27 insert source_ip 104.27.135.189
2016-04-21 delete source_ip 46.101.42.48
2016-04-21 insert source_ip 195.8.66.1
2016-04-21 update robots_txt_status www.equineconstruction.co.uk: 200 => 404
2016-03-03 delete phone 01256 830360
2016-03-03 insert phone 01749 850192
2016-01-24 delete source_ip 91.109.10.133
2016-01-24 insert source_ip 46.101.42.48
2015-11-07 update returns_last_madeup_date 2014-10-09 => 2015-10-09
2015-11-07 update returns_next_due_date 2015-11-06 => 2016-11-06
2015-10-13 update statutory_documents 09/10/15 FULL LIST
2015-08-09 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-09 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address HART HOUSE PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE UNITED KINGDOM RG24 9PU
2014-12-07 insert address HART HOUSE PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE RG24 9PU
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-10-09 => 2014-10-09
2014-12-07 update returns_next_due_date 2014-11-06 => 2015-11-06
2014-11-05 update statutory_documents 09/10/14 FULL LIST
2014-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID JOHNSON / 01/10/2014
2014-10-10 delete address 1 Tudor Close, Bramley, Hampshire, RG26 5DB
2014-10-10 insert address LY Office", Hart Office, Priestley Road, Hampshire, RG24 9PU
2014-10-10 update primary_contact 1 Tudor Close, Bramley, Hampshire, RG26 5DB => LY Office", Hart Office, Priestley Road, Hampshire, RG24 9PU
2014-09-07 delete address 1 TUDOR CLOSE BRAMLEY TADLEY RG26 5DB
2014-09-07 insert address HART HOUSE PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE UNITED KINGDOM RG24 9PU
2014-09-07 update reg_address_care_of null => LAWRENCE YOUNG LTD
2014-09-07 update registered_address
2014-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 1 TUDOR CLOSE BRAMLEY TADLEY RG26 5DB
2014-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date null => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-09 => 2015-07-31
2014-07-09 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-03-07 insert company_previous_name BRAMLEY BUILDING SERVICES (SOUTHERN) LIMITED
2014-03-07 update name BRAMLEY BUILDING SERVICES (SOUTHERN) LIMITED => EQUINE CONSTRUCTION LIMITED
2014-02-26 update statutory_documents COMPANY NAME CHANGED BRAMLEY BUILDING SERVICES (SOUTHERN) LIMITED CERTIFICATE ISSUED ON 26/02/14
2013-12-07 delete address 1 TUDOR CLOSE BRAMLEY TADLEY ENGLAND RG26 5DB
2013-12-07 insert address 1 TUDOR CLOSE BRAMLEY TADLEY RG26 5DB
2013-12-07 insert sic_code 41202 - Construction of domestic buildings
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date null => 2013-10-09
2013-12-07 update returns_next_due_date 2013-11-06 => 2014-11-06
2013-11-11 update statutory_documents 09/10/13 FULL LIST
2012-10-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION