NATIVE CHARTERED ARCHITECTS - History of Changes


DateDescription
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
2023-09-28 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-10 delete person Eve Page
2023-08-10 delete person Hanna Radwanska
2023-08-10 insert person Jen Hurley
2023-04-21 update person_description Sally Kirk Walker => Sally Kirk Walker
2023-03-21 delete person Camlo Sheppard
2023-03-21 insert person Eve Page
2023-03-21 insert person Naomi Mason
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-12-16 insert person Emma Daniels
2022-10-14 insert person Claire-Louise Wheen
2022-09-12 delete person Sean Bartlem
2022-09-12 insert person Michael Patrick
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-24 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-12 delete person Andrew Neal
2022-03-12 insert person Hanna Radwanska
2022-03-12 update person_description Andrew Neal => Andrew Neal
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
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
2021-12-08 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-28 delete person James Nolan
2021-09-28 delete person Paul Brown
2021-09-28 insert person Camlo Sheppard
2021-09-28 insert person John Brooksbank-Levery
2021-04-08 delete management_pages_linkeddomain strawbalebuildinguk.com
2021-04-08 delete management_pages_linkeddomain strawworks.co.uk
2021-04-08 delete management_pages_linkeddomain yorspace.org
2021-04-08 delete person James Newton
2021-04-08 insert person Lucy Morris
2021-04-08 insert person Sean Bartlem
2021-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2021-02-05 delete source_ip 185.119.173.15
2021-02-05 insert source_ip 80.82.119.87
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-07 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-15 delete person Rachel Trend
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-11 delete person Tom Hattan
2020-05-11 insert client Carlton Estate
2020-05-11 insert client Craven Arts
2020-05-11 insert client Escrick Park Estate
2020-05-11 insert client Escrick and Deighton Almshouses
2020-05-11 insert client Halifax Estate
2020-05-11 insert client Howden Shire Hall Trust
2020-05-11 insert client Ideas Group
2020-05-11 insert client Loveden Estates
2020-05-11 insert client Manor Farm Yearsley
2020-05-11 insert client Natural England
2020-05-11 insert client Sledmere Estate
2020-05-11 insert client The National Trust, North East
2020-05-11 insert client The Yorkshire Arboretum
2020-05-11 insert client UK Hempcrete
2020-05-11 insert client Wetherby Racecourse
2020-05-11 insert client Woodmeadow Trust
2020-05-11 insert client Yorkshire Yurts
2020-05-11 insert client Yorspace Co-Housing York
2020-03-28 delete client Carlton Estate
2020-03-28 delete client Craven Arts
2020-03-28 delete client Escrick Park Estate
2020-03-28 delete client Escrick and Deighton Almshouses
2020-03-28 delete client Halifax Estate
2020-03-28 delete client Howden Shire Hall Trust
2020-03-28 delete client Ideas Group
2020-03-28 delete client Loveden Estates
2020-03-28 delete client Manor Farm Yearsley
2020-03-28 delete client Natural England
2020-03-28 delete client Sledmere Estate
2020-03-28 delete client The National Trust, North East
2020-03-28 delete client The Yorkshire Arboretum
2020-03-28 delete client UK Hempcrete
2020-03-28 delete client Wetherby Racecourse
2020-03-28 delete client Woodmeadow Trust
2020-03-28 delete client Yorkshire Yurts
2020-03-28 delete client Yorspace Co-Housing York
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/20, WITH 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
2019-09-28 insert person Tom Hattan
2019-08-25 delete about_pages_linkeddomain aecb.net
2019-08-25 delete about_pages_linkeddomain asbp.org.uk
2019-08-25 delete about_pages_linkeddomain bioregional.co.uk
2019-08-25 delete about_pages_linkeddomain conservationyork.org.uk
2019-08-25 delete about_pages_linkeddomain ukhempcrete.com
2019-08-25 delete about_pages_linkeddomain york.ac.uk
2019-08-25 delete about_pages_linkeddomain yorkcivictrust.co.uk
2019-08-25 delete about_pages_linkeddomain yorkcollege.ac.uk
2019-08-25 delete about_pages_linkeddomain yorkguildofbuilding.org
2019-08-25 delete about_pages_linkeddomain youtube.com
2019-08-25 delete person Robert Walker
2019-08-25 update person_title Paul Brown: null => Architectural Technologist
2019-08-25 update person_title Rachel Trend: Treasurer of the York Architectural Association => Architect; Treasurer of the York Architectural Association
2019-04-26 delete address 1 Howden Lane Crockey Hill York YO19 4SW
2019-04-26 delete person Evie Spiridon
2019-04-26 delete source_ip 79.170.40.175
2019-04-26 insert address Lingcroft Farm Fulford York YO19 4RE
2019-04-26 insert person Paul Brown
2019-04-26 insert source_ip 185.119.173.15
2019-04-26 update person_description Rachel Trend => Rachel Trend
2019-04-26 update person_description Sally Kirk Walker => Sally Kirk Walker
2019-04-26 update primary_contact 1 Howden Lane Crockey Hill York YO19 4SW => Lingcroft Farm Fulford York YO19 4RE
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
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
2018-12-17 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2018-02-26 insert about_pages_linkeddomain youtube.com
2018-02-26 update person_description Rachel Trend => Rachel Trend
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
2017-12-13 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-31 delete about_pages_linkeddomain strawbalebuildinguk.com
2017-08-31 delete about_pages_linkeddomain strawworks.co.uk
2017-08-31 insert about_pages_linkeddomain aecb.net
2017-08-31 insert about_pages_linkeddomain asbp.org.uk
2017-08-31 insert about_pages_linkeddomain bioregional.co.uk
2017-08-31 insert about_pages_linkeddomain conservationyork.org.uk
2017-08-31 insert about_pages_linkeddomain ukhempcrete.com
2017-08-31 insert about_pages_linkeddomain york.ac.uk
2017-08-31 insert about_pages_linkeddomain yorkcivictrust.co.uk
2017-08-31 insert about_pages_linkeddomain yorkcollege.ac.uk
2017-08-31 insert about_pages_linkeddomain yorkguildofbuilding.org
2017-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-02-11 insert person Moira Haigh
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
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-02 delete person Joseph Marshall
2016-12-02 insert person Andrew Jarman
2016-12-02 insert person Evie Spiridon
2016-06-05 insert otherexecutives Chris Walker
2016-06-05 insert person Rachel Trend
2016-06-05 update person_description James Newton => James Newton
2016-06-05 update person_title Chris Walker: null => Director
2016-06-05 update person_title James Newton: Chartered Architectural Technologist => Technical Manager; Chartered Architectural Technologist
2016-05-13 update returns_last_madeup_date 2015-02-28 => 2016-02-28
2016-05-13 update returns_next_due_date 2016-03-28 => 2017-03-28
2016-03-03 update statutory_documents 28/02/16 FULL LIST
2016-02-10 delete person Edward Shallcross
2016-02-10 delete person Eleni Kouli
2016-02-10 delete source_ip 95.131.66.111
2016-02-10 insert source_ip 79.170.40.175
2016-02-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NUMERICAL THERAPY LTD
2016-02-05 update statutory_documents CORPORATE SECRETARY APPOINTED SHARED EQUITY LTD
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-30 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-02-28 => 2015-02-28
2015-04-07 update returns_next_due_date 2015-03-28 => 2016-03-28
2015-03-25 update statutory_documents 28/02/15 FULL LIST
2015-02-19 delete source_ip 94.136.40.82
2015-02-19 insert source_ip 95.131.66.111
2015-02-19 update robots_txt_status www.nativearchitects.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
2014-12-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 3 AND 4 PARK COURT RICCALL ROAD ESCRICK YORK UNITED KINGDOM YO19 6ED
2014-04-07 insert address 3 AND 4 PARK COURT RICCALL ROAD ESCRICK YORK YO19 6ED
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-28 => 2014-02-28
2014-04-07 update returns_next_due_date 2014-03-28 => 2015-03-28
2014-03-06 update statutory_documents 28/02/14 FULL LIST
2014-01-23 insert about_pages_linkeddomain arb.org.uk
2014-01-23 insert about_pages_linkeddomain architecture.com
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-22 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-28 => 2013-02-28
2013-06-25 update returns_next_due_date 2013-03-28 => 2014-03-28
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
2013-03-06 update statutory_documents 28/02/13 FULL LIST
2012-12-10 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-02 update statutory_documents 28/02/12 FULL LIST
2011-08-27 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-06 update statutory_documents 28/02/11 FULL LIST
2010-08-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-01 update statutory_documents 28/02/10 FULL LIST
2010-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT WALKER / 01/10/2009
2010-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY JANE WALKER / 01/10/2009
2010-04-01 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NUMERICAL THERAPY LTD / 01/10/2009
2010-03-05 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CGA / 05/03/2010
2009-12-26 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WALKER / 28/02/2009
2009-03-12 update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-04-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009
2008-02-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION