KLH ARCHITECTS - History of Changes


DateDescription
2025-04-24 delete contact_pages_linkeddomain propellerdesign.co.uk
2025-04-24 delete index_pages_linkeddomain propellerdesign.co.uk
2025-04-24 delete management_pages_linkeddomain propellerdesign.co.uk
2025-04-24 delete projects_pages_linkeddomain propellerdesign.co.uk
2025-04-24 delete service_pages_linkeddomain propellerdesign.co.uk
2025-04-24 insert contact_pages_linkeddomain weareascender.co.uk
2025-04-24 insert index_pages_linkeddomain weareascender.co.uk
2025-04-24 insert management_pages_linkeddomain weareascender.co.uk
2025-04-24 insert projects_pages_linkeddomain weareascender.co.uk
2025-04-24 insert service_pages_linkeddomain weareascender.co.uk
2025-04-24 update website_status IndexPageFetchError => OK
2025-03-24 update website_status OK => IndexPageFetchError
2025-02-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT KEEBLE
2025-02-20 delete email be..@klharchitects.com
2025-02-20 delete email ja..@klharchitects.com
2025-02-20 delete person Benjamin Stephens
2025-02-20 delete person James Francis
2025-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN CHRISTOPHER WYBROW / 06/01/2025
2024-12-18 update person_title Agnieszka Kornacka: Project Architect => Project Architect; Architect
2024-11-17 insert email al..@klharchitects.com
2024-11-17 insert email sh..@klharchitects.com
2024-11-17 insert person Alfie Mortimer
2024-11-17 insert person BA (Hons) MArch
2024-11-17 insert person Shannon Wade
2024-11-05 update statutory_documents 30/06/24 TOTAL EXEMPTION FULL
2024-09-15 delete email jo..@klharchitects.com
2024-09-15 delete person Joelle Eldridge
2024-09-15 delete source_ip 81.19.215.17
2024-09-15 insert source_ip 162.244.95.248
2024-08-14 delete email ge..@klharchitects.com
2024-08-14 delete person George Sinclair
2024-08-14 update person_title Tim Keeble: Post Graduate Architectural Apprentice => Architectural Designer Part 2
2024-07-13 delete person BA (Hons) OCDEA
2024-07-13 insert email ag..@klharchitects.com
2024-07-13 insert email ia..@klharchitects.com
2024-07-13 insert person Agnieszka Kornacka
2024-07-13 insert person Ian Rowland
2024-07-13 update person_title James Farr: Hons ) Part 1 Architectural Assistant; Assistant => Post Graduate Architectural Apprentice
2024-07-13 update person_title Olivia Fellows: Hons ) Part 1 Architectural Assistant; Assistant => Post Graduate Architectural Apprentice
2024-07-13 update person_title Will Ludkin: Architectural Technologist, Certified Passive House Designer => OCDEA / Associate Director, Certified Passive House Designer; Associate Director, Certified Passive House Designer
2024-06-09 delete email lo..@klharchitects.com
2024-06-09 delete person Lois Whitnell
2024-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/24, 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
2024-04-01 insert email as..@klharchitects.com
2024-04-01 insert email ge..@klharchitects.com
2024-04-01 insert email jo..@klharchitects.com
2024-04-01 insert email lp..@klharchitects.com
2024-04-01 insert person Alicia Sharpe
2024-04-01 insert person George Sinclair
2024-04-01 insert person Joanne DiDuca
2024-04-01 insert person Luke Psaros
2024-04-01 update person_description Olivia Fellows => Olivia Fellows
2024-04-01 update person_description Vanessa Wong => Vanessa Wong
2024-02-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN HOWARD
2024-01-06 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-10-07 delete otherexecutives Martyn Goodwin
2023-10-07 delete email do..@klharchitects.com
2023-10-07 delete email ma..@klharchitects.com
2023-10-07 delete email va..@klharchitects.com
2023-10-07 delete person Dominik Grunhut
2023-10-07 delete person Martyn Goodwin
2023-10-07 delete person Vanessa Sandri
2023-10-07 update person_title Ian Tate: Senior Architectural Technologist => Chartered Architectural Technologist; FCIAT / Chartered Architectural Technologist
2023-05-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / KLH ARCH TRUSTEE LIMITED / 05/05/2023
2023-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES BRYCE / 05/05/2023
2023-05-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS ANYA MARTIN / 05/05/2023
2023-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/23, NO UPDATES
2023-05-05 update statutory_documents PSC'S CHANGE OF PARTICULARS / KLH ARCH TRUSTEE LIMITED / 05/05/2023
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
2023-03-15 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-03-13 delete source_ip 64.34.156.156
2023-03-13 insert source_ip 81.19.215.17
2023-03-13 update robots_txt_status www.klharchitects.co.uk: 404 => 200
2022-11-22 delete email de..@klharchitects.com
2022-11-22 delete email de..@klharchitects.com
2022-11-22 delete email lo..@klharchitects.com
2022-11-22 delete email sh..@klharchitects.com
2022-11-22 delete person Delshad Forouhar
2022-11-22 delete person Dewi Llewelyn
2022-11-22 delete person Louise Keeble
2022-11-22 delete person Shannon Wade
2022-11-22 update person_title Tom Bryce: Project Manager; Associate Director => Project Manager; Director
2022-10-06 update robots_txt_status www.klharchitects.co.uk: 200 => 404
2022-10-03 update statutory_documents DIRECTOR APPOINTED MR THOMAS JAMES BRYCE
2022-08-07 delete address 629 FOXHALL ROAD IPSWICH SUFFOLK IP3 8NE
2022-08-07 insert address 235 FOXHALL ROAD IPSWICH SUFFOLK UNITED KINGDOM IP3 8LF
2022-08-07 update registered_address
2022-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2022 FROM 629 FOXHALL ROAD IPSWICH SUFFOLK IP3 8NE
2022-06-29 update robots_txt_status www.klharchitects.co.uk: 404 => 200
2022-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/22, WITH UPDATES
2021-12-21 delete otherexecutives Andy Garnham
2021-12-21 delete otherexecutives Graham Lambert
2021-12-21 delete otherexecutives Rachel Cormack
2021-12-21 insert otherexecutives Ben Moore
2021-12-21 insert otherexecutives Stuart Edgar
2021-12-21 insert otherexecutives Tom Bryce
2021-12-21 insert secretary Anya Martin
2021-12-21 delete email el..@klharchitects.com
2021-12-21 delete email jo..@klharchitects.com
2021-12-21 delete email jr..@klharchitects.com
2021-12-21 delete person Emma Lawrence
2021-12-21 delete person Jon Pattle
2021-12-21 delete person Joseph Robson
2021-12-21 delete person Lourdes Kocurek
2021-12-21 insert email as..@klharchitects.com
2021-12-21 insert email be..@klharchitects.com
2021-12-21 insert email de..@klharchitects.com
2021-12-21 insert email gr..@klharchitects.com
2021-12-21 insert email ja..@klharchitects.com
2021-12-21 insert email ja..@klharchitects.com
2021-12-21 insert email lu..@klharchitects.com
2021-12-21 insert email ne..@klharchitects.com
2021-12-21 insert email ol..@klharchitects.com
2021-12-21 insert email os..@klharchitects.com
2021-12-21 insert email sh..@klharchitects.com
2021-12-21 insert email va..@klharchitects.com
2021-12-21 insert email va..@klharchitects.com
2021-12-21 insert person Asher Oxborrow
2021-12-21 insert person Benjamin Stephens
2021-12-21 insert person Delshad Forouhar
2021-12-21 insert person Greg Robson
2021-12-21 insert person James Farr
2021-12-21 insert person James Francis
2021-12-21 insert person Lori Kocurek
2021-12-21 insert person Lucy Godden
2021-12-21 insert person Neil Caley
2021-12-21 insert person Olivia Fellows
2021-12-21 insert person Oscar Farrow
2021-12-21 insert person Shannon Wade
2021-12-21 insert person Vanessa Sandri
2021-12-21 insert person Vanessa Wong
2021-12-21 update person_description Alan Howard => Alan Howard
2021-12-21 update person_description Andy Garnham => Andy Garnham
2021-12-21 update person_description Anya Martin => Anya Martin
2021-12-21 update person_description Bryan Wybrow => Bryan Wybrow
2021-12-21 update person_description Dewi Llewelyn => Dewi Llewelyn
2021-12-21 update person_description Graham Lambert => Graham Lambert
2021-12-21 update person_description Louise Keeble => Louise Keeble
2021-12-21 update person_description Martyn Goodwin => Martyn Goodwin
2021-12-21 update person_description Stuart Edgar => Stuart Edgar
2021-12-21 update person_description Thomas Diduca => Thomas DiDuca
2021-12-21 update person_description Tim Keeble => Tim Keeble
2021-12-21 update person_description Tom Bryce => Tom Bryce
2021-12-21 update person_description Will Ludkin => Will Ludkin
2021-12-21 update person_title Andy Acourt: Architect => Associate; Project Architect
2021-12-21 update person_title Andy Garnham: Associate Director => Associate
2021-12-21 update person_title Anya Martin: Office Manager => Company Secretary
2021-12-21 update person_title Ben Moore: Chartered Architectural Technologist => Associate Director
2021-12-21 update person_title Bryan Wybrow: Director => Architect; in 2014 As a Project Architect; Director
2021-12-21 update person_title Graham Lambert: Director => Consultant
2021-12-21 update person_title Martyn Goodwin: Chartered Architect; Director => Chartered Architect; Architect; Director
2021-12-21 update person_title Rachel Cormack: Associate Director => Associate
2021-12-21 update person_title Robert Keeble: Director => Director; Director / Architect RIBA AABC
2021-12-21 update person_title Stuart Edgar: Architect => Associate Director; Architect
2021-12-21 update person_title Thomas DiDuca: Trainee Architectural Technologist => Architectural Technologist
2021-12-21 update person_title Tom Bryce: Project Manager; Designer => Project Manager; Associate Director
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-10-28 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-19 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2021-07-13 update statutory_documents 30/06/21 STATEMENT OF CAPITAL GBP 94.00
2021-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/21, WITH UPDATES
2021-07-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM LAMBERT
2021-07-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTYN GOODWIN
2021-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES
2021-06-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KLH ARCH TRUSTEE LIMITED
2021-06-02 update statutory_documents CESSATION OF ROBERT KEEBLE AS A PSC
2021-05-05 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2021-05-05 update statutory_documents PROPOSED CONTRACTS FOR THE COMPANY TO PURCHASE OWN SHARES FOR A TOTAL CONSIDERATION OF £3000 16/04/2021
2021-05-05 update statutory_documents 16/04/21 STATEMENT OF CAPITAL GBP 96.00
2021-04-03 update statutory_documents 19/01/21 STATEMENT OF CAPITAL GBP 99
2021-04-02 delete source_ip 64.34.157.150
2021-04-02 insert source_ip 64.34.156.156
2021-04-02 update robots_txt_status www.klharchitects.co.uk: 200 => 404
2021-03-17 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-02-11 update statutory_documents PROPOSED PURCHASE OF SHARES 19/01/2021
2021-02-10 update statutory_documents CONTRACT 19/01/2021
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-01-23 delete address Poplar Lane Sproughton Ipswich IP8 3HL
2021-01-23 delete alias KLH Architects
2021-01-23 delete index_pages_linkeddomain propellerdesign.co.uk
2021-01-23 delete phone 01473 689532
2021-01-23 delete source_ip 212.110.172.144
2021-01-23 insert alias klharchitects.co.uk
2021-01-23 insert source_ip 64.34.157.150
2021-01-23 update founded_year 1988 => null
2021-01-23 update name KLH Architects => klharchitects.co.uk
2021-01-23 update primary_contact Poplar Lane Sproughton Ipswich IP8 3HL => null
2021-01-23 update robots_txt_status www.klharchitects.co.uk: 404 => 200
2020-12-15 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-08-09 update num_mort_charges 1 => 2
2020-08-09 update num_mort_outstanding 0 => 1
2020-07-20 update statutory_documents SECRETARY APPOINTED MISS ANYA MARTIN
2020-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTYN GOODWIN / 20/07/2020
2020-07-20 update statutory_documents 15/07/20 STATEMENT OF CAPITAL GBP 498
2020-07-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALAN HOWARD
2020-07-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042426250002
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-07 update num_mort_outstanding 1 => 0
2020-07-07 update num_mort_satisfied 0 => 1
2020-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES
2020-06-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-02-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTYN GOODWIN / 26/02/2020
2020-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-01-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-12-12 delete email rg..@klharchitects.com
2019-12-12 delete person Robert Gillett-Ratley
2019-12-11 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2019-05-04 insert email an..@klharchitects.com
2019-05-04 insert email de..@klharchitects.com
2019-05-04 insert email el..@klharchitects.com
2019-05-04 insert email em..@klharchitects.com
2019-05-04 insert email ib..@klharchitects.com
2019-05-04 insert email jo..@klharchitects.com
2019-05-04 insert email jr..@klharchitects.com
2019-05-04 insert email lk..@klharchitects.com
2019-05-04 insert email ma..@klharchitects.com
2019-05-04 insert email ne..@klharchitects.com
2019-05-04 insert email ni..@klharchitects.com
2019-05-04 insert email td..@klharchitects.com
2019-05-04 insert email ti..@klharchitects.com
2019-05-04 insert email wi..@klharchitects.com
2019-05-04 update person_description Neil Poole => Neil Poole
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
2019-04-04 insert otherexecutives Bryan Wybrow
2019-04-04 delete email ed..@klharchitects.com
2019-04-04 delete email el..@klharchitects.com
2019-04-04 delete email em..@klharchitects.com
2019-04-04 delete person Ed Deacon
2019-04-04 delete person Ellie Gair
2019-04-04 delete person Emma Boal
2019-04-04 insert person Dewi Llewelyn
2019-04-04 insert person Emma Biggs
2019-04-04 insert person Emma Lawrence
2019-04-04 insert person Ian Booth
2019-04-04 insert person Jon Pattle
2019-04-04 insert person Joseph Robson
2019-04-04 insert person Lourdes Kocurek
2019-04-04 insert person Mark Wilson
2019-04-04 insert person Neil Poole
2019-04-04 insert person Nicola Gulliver
2019-04-04 insert person Thomas Diduca
2019-04-04 insert person Tim Keeble
2019-04-04 insert person Will Ludkin
2019-04-04 update person_description Alan Wilkinson => Alan Wilkinson
2019-04-04 update person_description Anya Martin => Anya Martin
2019-04-04 update person_description Ben Moore => Ben Moore
2019-04-04 update person_description Bryan Wybrow => Bryan Wybrow
2019-04-04 update person_description Caitlin Sutherland => Caitlin Sutherland
2019-04-04 update person_description Rachel Cormack => Rachel Cormack
2019-04-04 update person_description Robert Gillett-Ratley => Robert Gillett-Ratley
2019-04-04 update person_description Stuart Edgar => Stuart Edgar
2019-04-04 update person_description Tom Bryce => Tom Bryce
2019-04-04 update person_title Ben Moore: Architectural Technologist => Chartered Architectural Technologist
2019-04-04 update person_title Bryan Wybrow: Chairman of RIBA Suffolk; Project Architect => Director
2019-04-04 update person_title Graham Page: Architectural Technician => Senior Architectural Technician
2019-04-04 update person_title Steve Manning: Architectural Technician; Technician => Senior Architectural Technician
2019-04-04 update person_title Stuart Edgar: Architectural Assistant => Architect
2019-04-04 update person_title Tom Bryce: Project Manager => Project Manager; Designer
2019-03-22 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2018-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTYN GOODWIN / 21/09/2018
2018-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN WYBROW / 21/09/2018
2018-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2018-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN WYBROW / 04/09/2018
2018-08-23 update statutory_documents DIRECTOR APPOINTED MR BRYAN WYBROW
2018-04-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2018-03-07 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2017-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-01-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, NO UPDATES
2016-12-20 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-05 insert otherexecutives Andy Garnham
2016-12-05 insert otherexecutives Rachel Cormack
2016-12-05 update person_title Andy Garnham: Senior Architectural Technician => Associate Director
2016-12-05 update person_title Rachel Cormack: Senior Architectural Technician => Associate Director
2016-12-05 update person_title Tom Bryce: Architectural Technician => Project Manager
2016-07-15 update website_status DomainNotFound => OK
2016-07-15 delete source_ip 69.163.170.141
2016-07-15 insert source_ip 212.110.172.144
2016-07-15 update robots_txt_status www.klharchitects.co.uk: 200 => 404
2016-06-26 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2016-05-31 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-05-31 update statutory_documents 31/03/16 STATEMENT OF CAPITAL GBP 496
2016-05-20 update website_status OK => DomainNotFound
2016-03-11 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-11 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-08 delete source_ip 69.163.220.75
2016-03-08 insert source_ip 69.163.170.141
2016-02-29 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-02-10 update returns_last_madeup_date 2014-12-19 => 2015-12-19
2016-02-10 update returns_next_due_date 2016-01-16 => 2017-01-16
2016-01-06 update statutory_documents 19/12/15 FULL LIST
2015-08-26 update website_status FlippedRobots => OK
2015-08-26 insert general_emails re..@klharchitects.com
2015-08-26 delete email kl..@klharchitects.com
2015-08-26 insert email re..@klharchitects.com
2015-08-07 update website_status IndexPageFetchError => FlippedRobots
2015-02-07 delete address STAINES AND CO ACCOUNTANTS 629 FOXHALL ROAD IPSWICH IP3 8NE
2015-02-07 insert address 629 FOXHALL ROAD IPSWICH SUFFOLK IP3 8NE
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2013-12-19 => 2014-12-19
2015-02-07 update returns_next_due_date 2015-01-16 => 2016-01-16
2015-01-21 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2015 FROM STAINES AND CO ACCOUNTANTS 629 FOXHALL ROAD IPSWICH IP3 8NE
2015-01-09 update statutory_documents 19/12/14 FULL LIST
2015-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTYN GOODWIN / 19/12/2014
2014-11-18 update website_status FlippedRobots => IndexPageFetchError
2014-11-12 update website_status IndexPageFetchError => FlippedRobots
2014-05-27 update website_status OK => IndexPageFetchError
2014-04-20 delete source_ip 69.163.130.11
2014-04-20 insert source_ip 69.163.220.75
2014-01-07 update returns_last_madeup_date 2013-06-28 => 2013-12-19
2014-01-07 update returns_next_due_date 2014-07-26 => 2015-01-16
2013-12-25 update website_status OK => ErrorPage
2013-12-19 update statutory_documents 19/12/13 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-12-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-11-28 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-06-28 => 2013-06-28
2013-09-06 update returns_next_due_date 2013-07-26 => 2014-07-26
2013-08-26 update website_status OK => ErrorPage
2013-08-20 update statutory_documents 28/06/13 FULL LIST
2013-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN HOWARD / 20/08/2013
2013-08-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALAN HOWARD / 20/08/2013
2013-08-20 update statutory_documents 09/07/13 STATEMENT OF CAPITAL GBP 600
2013-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTYN GOODWIN / 31/07/2013
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 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 71111 - Architectural activities
2013-06-21 update returns_last_madeup_date 2011-06-28 => 2012-06-28
2013-06-21 update returns_next_due_date 2012-07-26 => 2013-07-26
2013-06-19 update website_status Disallowed => OK
2013-04-14 update website_status FlippedRobotsTxt => Disallowed
2013-03-25 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2013-03-08 update website_status FlippedRobotsTxt
2012-07-25 update statutory_documents 28/06/12 FULL LIST
2012-03-22 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-29 update statutory_documents 28/06/11 FULL LIST
2011-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTYN GOODWIN / 27/06/2011
2011-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KEEBLE / 27/06/2011
2010-12-02 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-12 update statutory_documents 28/06/10 FULL LIST
2010-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN HOWARD / 28/06/2010
2010-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LAMBERT / 28/06/2010
2010-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTYN GOODWIN / 28/06/2010
2010-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KEEBLE / 28/06/2010
2010-03-10 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-30 update statutory_documents RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-10-13 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-08-28 update statutory_documents RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-03-18 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-07-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-11 update statutory_documents RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-05-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/07 FROM: POST CHAISE COURT 8 OLD FOUNDRY ROAD IPSWICH SUFFOLK IP4 2AS
2006-07-19 update statutory_documents RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-04-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-02 update statutory_documents RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-03-16 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-26 update statutory_documents RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-01-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-12-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-07-07 update statutory_documents RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-02-13 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-07-18 update statutory_documents RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2001-07-12 update statutory_documents NEW DIRECTOR APPOINTED
2001-07-12 update statutory_documents NEW DIRECTOR APPOINTED
2001-07-12 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-12 update statutory_documents DIRECTOR RESIGNED
2001-07-12 update statutory_documents SECRETARY RESIGNED
2001-06-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION