FORESIGHT PM - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-07 update company_status Active - Proposal to Strike off => Active
2023-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/23, NO UPDATES
2023-10-12 insert general_emails in..@foresightpm.com
2023-10-12 insert alias Foresight PM
2023-10-12 insert alias Foresight PM Ltd
2023-10-12 insert email in..@foresightpm.com
2023-10-12 insert index_pages_linkeddomain ufmedia.co.uk
2023-10-12 insert industry_tag Building
2023-10-12 update website_status FlippedRobots => OK
2023-10-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-09-27 update website_status OK => FlippedRobots
2023-09-07 update company_status Active => Active - Proposal to Strike off
2023-09-05 update statutory_documents FIRST GAZETTE
2023-04-07 delete address 31 COLLEGE GREEN BRISTOL ENGLAND BS1 5TB
2023-04-07 insert address THE OLD DOWER HOUSE 31 HIGHDALE ROAD CLEVEDON ENGLAND BS21 7LR
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-07 update registered_address
2023-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2023 FROM 31 COLLEGE GREEN BRISTOL BS1 5TB ENGLAND
2022-11-16 delete general_emails in..@foresightpm.com
2022-11-16 delete alias Foresight PM
2022-11-16 delete alias Foresight PM Ltd
2022-11-16 delete email in..@foresightpm.com
2022-11-16 delete index_pages_linkeddomain ufmedia.co.uk
2022-11-16 delete industry_tag Building
2022-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/22, NO UPDATES
2022-06-08 delete alias ForesightPM Limited
2022-06-08 delete person Andrew Cook
2022-06-08 delete person Tom Hughes-Stanton
2022-06-08 delete source_ip 45.131.137.47
2022-06-08 insert about_pages_linkeddomain ufmedia.co.uk
2022-06-08 insert alias Foresight PM Ltd
2022-06-08 insert contact_pages_linkeddomain ufmedia.co.uk
2022-06-08 insert index_pages_linkeddomain ufmedia.co.uk
2022-06-08 insert source_ip 172.67.171.238
2022-06-08 insert source_ip 104.21.88.13
2022-04-08 delete source_ip 81.201.129.187
2022-04-08 insert source_ip 45.131.137.47
2022-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/21, NO UPDATES
2021-07-07 update account_category null => TOTAL EXEMPTION FULL
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-30 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-10-30 delete address 31 31 COLLEGE GREEN BRISTOL ENGLAND BS1 5TB
2020-10-30 insert address 31 COLLEGE GREEN BRISTOL ENGLAND BS1 5TB
2020-10-30 update registered_address
2020-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 31 31 COLLEGE GREEN BRISTOL BS1 5TB ENGLAND
2020-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-12-07 delete address 2 CLIFTONWOOD CRESCENT CLIFTON BRISTOL AVON BS8 4TU
2019-12-07 insert address 31 31 COLLEGE GREEN BRISTOL ENGLAND BS1 5TB
2019-12-07 update registered_address
2019-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 2 CLIFTONWOOD CRESCENT CLIFTON BRISTOL AVON BS8 4TU
2019-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-09-12 delete person Simon Blackburn
2018-09-12 insert index_pages_linkeddomain instagram.com
2018-09-12 insert person Tom Hughes-Stanton
2018-09-12 update person_description Andrew Cook => Andrew Cook
2018-09-12 update person_title Andrew Cook: Assistant Surveyor / CAD Designer => Lead Project Manager
2018-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-22 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-10 => 2016-06-10
2016-08-07 update returns_next_due_date 2016-07-08 => 2017-07-08
2016-07-13 update statutory_documents 10/06/16 FULL LIST
2016-06-24 delete address 4 Hillside, Cotham, Bristol, BS6 6JP
2016-06-24 update primary_contact 4 Hillside, Cotham, Bristol, BS6 6JP => null
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-25 delete otherexecutives Matthew Secker
2016-01-25 delete person Matthew Secker
2016-01-25 insert person Simon Blackburn
2015-11-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-11-11 update statutory_documents 10/09/15 STATEMENT OF CAPITAL GBP 500
2015-09-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW SECKER
2015-09-07 update returns_last_madeup_date 2014-06-10 => 2015-06-10
2015-09-07 update returns_next_due_date 2015-07-08 => 2016-07-08
2015-08-04 update statutory_documents 10/06/15 FULL LIST
2015-06-26 delete phone +44 (0)7718 887 171
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-29 delete about_pages_linkeddomain flutes-bars.co.uk
2015-04-29 delete index_pages_linkeddomain flutes-bars.co.uk
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-04-01 update website_status FlippedRobots => OK
2015-03-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-13 update website_status OK => FlippedRobots
2015-02-04 update robots_txt_status www.foresightpm.com: 404 => 200
2014-09-07 update returns_last_madeup_date 2013-06-10 => 2014-06-10
2014-09-07 update returns_next_due_date 2014-07-08 => 2015-07-08
2014-08-01 update statutory_documents 10/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-11-15 delete source_ip 91.109.10.35
2013-11-15 insert source_ip 81.201.129.187
2013-09-04 update website_status MaintenancePage => OK
2013-09-04 delete contact_pages_linkeddomain google.co.uk
2013-08-27 update website_status OK => MaintenancePage
2013-08-08 update website_status Unavailable => OK
2013-08-08 delete source_ip 70.33.241.170
2013-08-08 insert index_pages_linkeddomain ufmedia.net
2013-08-08 insert source_ip 91.109.10.35
2013-08-01 insert sic_code 41100 - Development of building projects
2013-08-01 update returns_last_madeup_date 2012-06-10 => 2013-06-10
2013-08-01 update returns_next_due_date 2013-07-08 => 2014-07-08
2013-07-11 update statutory_documents 10/06/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7420 - Architectural, technical consult
2013-06-21 insert sic_code 71129 - Other engineering activities
2013-06-21 insert sic_code 74902 - Quantity surveying activities
2013-06-21 update returns_last_madeup_date 2011-06-10 => 2012-06-10
2013-06-21 update returns_next_due_date 2012-07-08 => 2013-07-08
2013-06-20 update website_status ServerDown => Unavailable
2013-05-14 update website_status OK => ServerDown
2013-04-08 insert person Mike Ford
2013-04-08 update person_description MATTHEW SECKER
2013-01-15 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-18 update statutory_documents 10/06/12 FULL LIST
2012-01-17 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-10 update statutory_documents 10/06/11 FULL LIST
2011-03-16 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-09-02 update statutory_documents DIRECTOR APPOINTED MR MATTHEW ROBERT JOHN SECKER
2010-07-23 update statutory_documents COMPANY NAME CHANGED FARR SURVEYORS LIMITED CERTIFICATE ISSUED ON 23/07/10
2010-07-23 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-21 update statutory_documents 10/06/10 FULL LIST
2010-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN CHARLES FARR / 01/10/2009
2009-06-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION