COMMUNION LIMITED - History of Changes


DateDescription
2023-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/23, NO UPDATES
2023-08-02 insert person Leigh-Robin Bainbridge
2023-08-02 insert person Lucy Phillips
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-13 update website_status InternalTimeout => OK
2023-02-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-11-11 update website_status OK => InternalTimeout
2022-10-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KIRSTIE COPPOCK / 04/09/2022
2022-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/22, NO UPDATES
2022-09-10 delete alias Communion Ltd
2022-09-10 delete email an..@communiondesign.com
2022-07-10 update website_status InternalTimeout => OK
2022-05-10 update website_status OK => InternalTimeout
2022-04-10 update person_description Alex Coppock => Alex Coppock
2022-04-10 update person_description Anne Tindall => Anne Tindall
2022-04-10 update person_description Esme Coppock => Esme Coppock
2022-04-10 update person_description Geoff Rhodes => Geoff Rhodes
2022-04-10 update person_description Mel Coppock => Mel Coppock
2022-04-10 update person_description Neil Williams => Neil Williams
2022-04-10 update person_description Tony Taylor => Tony Taylor
2022-04-10 update person_title Geoff Rhodes: Architectural Technician => Senior Architectural Technician
2022-04-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-04-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-03-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-12-07 insert person Tony Taylor
2021-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-02-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-01-14 delete person Jon Bentley-Leek
2020-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES
2020-09-22 insert person Oak Thatch
2020-02-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-02-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-01-06 insert person Geoff Rhodes
2020-01-06 insert person Neil Williams
2020-01-06 update person_description Alex Coppock => Alex Coppock
2020-01-06 update person_description Anne Tindall => Anne Tindall
2020-01-06 update person_description Jon Bentley-Leek => Jon Bentley-Leek
2020-01-06 update person_description Maureen Cosby => Maureen Cosby
2020-01-06 update person_description Mel Coppock => Mel Coppock
2020-01-06 update person_title Alex Coppock: Senior Architect => Architect
2020-01-06 update person_title Anne Tindall: Administration Executive => Practice Administrator
2020-01-06 update person_title Jon Bentley-Leek: Project Manager; Architect; Senior Architect => Project Manager; Architect
2020-01-06 update person_title Mel Coppock: Surveyor => Surveyor and Finance Officer
2019-10-07 delete contact_pages_linkeddomain honeytraveler.com
2019-10-07 delete person David Sheppard
2019-10-07 insert about_pages_linkeddomain sayhola.co
2019-10-02 update statutory_documents 02/10/19 STATEMENT OF CAPITAL GBP 100
2019-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JON COPPOCK / 20/09/2019
2019-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES
2019-09-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALEXANDER COPPOCK / 20/09/2019
2019-06-07 delete otherexecutives Alex Coppock
2019-06-07 delete source_ip 185.119.173.170
2019-06-07 insert source_ip 80.82.120.31
2019-06-07 update person_title Alex Coppock: Director => Senior Architect
2019-06-07 update person_title Jon Bentley-Leek: Project Manager; Project Architect; Architect => Project Manager; Architect; Senior Architect
2019-04-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-04-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-04-01 delete person Jade Evans-Scott
2019-04-01 delete phone +44 (0) 1432 344 300
2019-04-01 insert person Anne Tindall
2019-03-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
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
2018-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-02-11 insert contact_pages_linkeddomain honeytraveler.com
2017-10-05 delete source_ip 95.142.152.194
2017-10-05 insert source_ip 185.119.173.170
2017-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES
2017-07-23 update person_title Lucy Timmer: Project Architect => null
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-08 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-08-28 insert person Revd S Lockett
2016-07-02 insert otherexecutives Alex Coppock
2016-07-02 delete about_pages_linkeddomain hereford.org.uk
2016-07-02 delete about_pages_linkeddomain intently.co
2016-07-02 delete address 1, The Grange, Sutton Road, Shelwick, Hereford, Herefordshire HR1 3AW
2016-07-02 delete address The Grange, Shelwick, Hereford, Herefordshire, HR1 3AW
2016-07-02 delete alias Communion Design Limited
2016-07-02 delete contact_pages_linkeddomain hereford.org.uk
2016-07-02 delete contact_pages_linkeddomain intently.co
2016-07-02 delete contact_pages_linkeddomain t.co
2016-07-02 delete index_pages_linkeddomain hereford.org.uk
2016-07-02 delete index_pages_linkeddomain intently.co
2016-07-02 delete index_pages_linkeddomain t.co
2016-07-02 delete source_ip 88.208.252.216
2016-07-02 insert about_pages_linkeddomain ratherinventive.com
2016-07-02 insert address Sutton Road Shelwick Hereford HR1 3AW
2016-07-02 insert address The Grange, Shelwick, Hereford, Herefordshire, HR1 1AW
2016-07-02 insert contact_pages_linkeddomain ratherinventive.com
2016-07-02 insert index_pages_linkeddomain ratherinventive.com
2016-07-02 insert phone 01432 344 300
2016-07-02 insert source_ip 95.142.152.194
2016-07-02 update person_title Alex Coppock: null => Director
2016-07-02 update person_title Lucy Timmer: null => Project Architect
2016-07-02 update primary_contact The Grange, Shelwick, Hereford, Herefordshire, HR1 3AW => The Grange, Shelwick, Hereford, Herefordshire, HR1 1AW
2016-02-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-02-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-01-22 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-01-02 insert person Jade Evans-Scott
2016-01-02 update person_description Alex Coppock => Alex Coppock
2016-01-02 update person_description Lucy Timmer => Lucy Timmer
2015-10-07 update returns_last_madeup_date 2014-09-04 => 2015-09-04
2015-10-07 update returns_next_due_date 2015-10-02 => 2016-10-02
2015-09-25 update statutory_documents 04/09/15 FULL LIST
2015-08-06 insert person Tim Welch
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-28 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-05-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM COPPOCK
2014-12-07 insert person Maureen Cosby
2014-12-07 insert person Mel Coppock
2014-10-07 update returns_last_madeup_date 2013-09-04 => 2014-09-04
2014-10-07 update returns_next_due_date 2014-10-02 => 2015-10-02
2014-09-30 update statutory_documents 04/09/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-15 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-04 => 2013-09-04
2013-10-07 update returns_next_due_date 2013-10-02 => 2014-10-02
2013-09-30 update statutory_documents 04/09/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7420 - Architectural, technical consult
2013-06-22 insert sic_code 71111 - Architectural activities
2013-06-22 update returns_last_madeup_date 2011-09-04 => 2012-09-04
2013-06-22 update returns_next_due_date 2012-10-02 => 2013-10-02
2013-03-07 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-09-20 update statutory_documents 04/09/12 FULL LIST
2012-05-15 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-09 update statutory_documents 04/09/11 FULL LIST
2010-12-22 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-10-04 update statutory_documents 04/09/10 FULL LIST
2010-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM COPPOCK / 04/09/2010
2010-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER COPPOCK / 04/09/2010
2010-01-08 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-01-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KRIS COPPOCK
2010-01-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MEL COPPOCK
2009-09-09 update statutory_documents RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-04-20 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-09-18 update statutory_documents RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2007-12-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-12-20 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07
2007-11-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-11-16 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-11-16 update statutory_documents RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2006-09-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION