Date | Description |
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 |