ABN7 ARCHITECTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-08-31
2023-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/23, NO UPDATES
2023-09-07 update accounts_next_due_date 2023-08-31 => 2023-11-30
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-08-31
2022-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/22, NO UPDATES
2022-09-07 update accounts_next_due_date 2022-08-31 => 2022-11-30
2021-12-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-08-31
2021-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/21, NO UPDATES
2021-09-07 update accounts_next_due_date 2021-08-31 => 2021-11-30
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES
2019-11-09 delete source_ip 31.170.122.149
2019-11-09 insert source_ip 209.97.188.16
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-12-23 delete phone +44 (0)7791 266 182
2018-12-23 insert contact_pages_linkeddomain google.co.uk
2018-12-23 insert phone +44 (0)1224 561 800
2018-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-04-07 delete phone 0207 609 6348
2018-04-07 insert phone 01224 561 800
2017-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-07-07 delete address 2 FRIARSFIELD WAY CULTS ABERDEEN AB15 9LZ
2017-07-07 insert address 16A FOUNTAINHALL ROAD ABERDEEN SCOTLAND AB15 4DT
2017-07-07 update registered_address
2017-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2017 FROM 2 FRIARSFIELD WAY CULTS ABERDEEN AB15 9LZ
2017-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDSEY HESKETH / 22/06/2017
2017-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH EDWARD JACKSON HESKETH / 25/06/2017
2017-06-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS LINDSEY HESKETH / 22/06/2017
2017-05-02 delete address 1-5 Offord Street London N1 1DH
2017-05-02 delete address Norse Building Bridge of Don Aberdeen AB23 8EE
2017-05-02 delete phone +44 (0) 20 7609 6348
2017-05-02 insert address 15 Studd Street London N1 0QJ
2017-05-02 insert address 18 Fountainhall Road Aberdeen AB15 4DT
2017-05-02 insert phone +44 (0)7791266182
2017-05-02 update primary_contact Norse Building Bridge of Don Aberdeen AB23 8EE => 18 Fountainhall Road Aberdeen AB15 4DT
2017-02-14 delete source_ip 185.96.92.3
2017-02-14 insert source_ip 31.170.122.149
2017-02-14 update robots_txt_status www.abn7architects.co.uk: 404 => 200
2016-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-31 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-03-31 delete address 15 Studd Street London N1 0QJ
2016-03-31 insert address 1-5 Offord Street London N1 1DH
2015-12-07 update returns_last_madeup_date 2014-11-05 => 2015-11-05
2015-12-07 update returns_next_due_date 2015-12-03 => 2016-12-03
2015-11-17 update statutory_documents 05/11/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-31 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-08-18 delete source_ip 89.238.179.3
2015-08-18 insert source_ip 185.96.92.3
2014-12-07 delete address 2 FRIARSFIELD WAY CULTS ABERDEEN SCOTLAND AB15 9LZ
2014-12-07 insert address 2 FRIARSFIELD WAY CULTS ABERDEEN AB15 9LZ
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-11-05 => 2014-11-05
2014-12-07 update returns_next_due_date 2014-12-03 => 2015-12-03
2014-11-12 update statutory_documents 05/11/14 FULL LIST
2014-11-07 delete address 227 QUEENS ROAD ABERDEEN AB15 8DL
2014-11-07 insert address 2 FRIARSFIELD WAY CULTS ABERDEEN SCOTLAND AB15 9LZ
2014-11-07 update registered_address
2014-10-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-10-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 227 QUEENS ROAD ABERDEEN AB15 8DL
2014-09-29 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 227 QUEENS ROAD ABERDEEN UNITED KINGDOM AB15 8DL
2013-12-07 insert address 227 QUEENS ROAD ABERDEEN AB15 8DL
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-05 => 2013-11-05
2013-12-07 update returns_next_due_date 2013-12-03 => 2014-12-03
2013-11-14 update statutory_documents 05/11/13 FULL LIST
2013-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY STRACHAN / 06/11/2012
2013-11-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LINDSEY STRACHAN / 06/11/2012
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-31 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-05 => 2012-11-05
2013-06-23 update returns_next_due_date 2012-12-03 => 2013-12-03
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-05 => 2013-08-31
2013-02-27 delete address 18 Ellington Street London N7 8PJ
2013-02-27 insert address 15 Studd Street London N1 0QJ
2012-11-17 update statutory_documents 05/11/12 FULL LIST
2012-07-27 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-08 update statutory_documents 05/11/11 FULL LIST
2010-12-02 update statutory_documents DIRECTOR APPOINTED HUGH EDWARD JACKSON HESKETH
2010-12-02 update statutory_documents DIRECTOR APPOINTED LINDSEY STRACHAN
2010-12-02 update statutory_documents SECRETARY APPOINTED LINDSEY STRACHAN
2010-12-02 update statutory_documents 05/11/10 STATEMENT OF CAPITAL GBP 100
2010-11-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT
2010-11-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.
2010-11-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION