Date | Description |
2025-03-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/24 |
2024-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/24, NO UPDATES |
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 |
2024-03-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23 |
2023-11-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
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 |