Date | Description |
2025-05-03 |
delete source_ip 65.39.193.60 |
2025-05-03 |
insert source_ip 66.102.133.66 |
2025-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/25, WITH UPDATES |
2024-10-29 |
update statutory_documents 29/02/24 TOTAL EXEMPTION FULL |
2024-06-17 |
insert portfolio_pages_linkeddomain goo.gl |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2024-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/24, WITH UPDATES |
2023-10-27 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-08-15 |
delete otherexecutives Daniel Kemp |
2023-08-15 |
delete otherexecutives Jan Emmott |
2023-08-15 |
delete otherexecutives Sharon Godsmark |
2023-08-15 |
insert managingdirector Daniel Kemp |
2023-08-15 |
insert managingdirector Sharon Godsmark |
2023-08-15 |
delete person Jan Emmott |
2023-08-15 |
update person_description Brian Page => Brian Page |
2023-08-15 |
update person_title Daniel Kemp: Director => Managing Director |
2023-08-15 |
update person_title Sharon Godsmark: Director => Managing Director |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES |
2023-03-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JOHN KEMP |
2023-03-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON ELIZABETH GODSMARK |
2023-03-01 |
update statutory_documents CESSATION OF BRIAN LISTER PAGE AS A PSC |
2023-02-28 |
update statutory_documents CESSATION OF JANET OLIVE EMMOTT AS A PSC |
2023-02-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET EMMOTT |
2023-01-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-01-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-01-03 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-01-03 |
update statutory_documents 09/09/22 STATEMENT OF CAPITAL GBP 12 |
2023-01-03 |
update statutory_documents 09/09/22 STATEMENT OF CAPITAL GBP 4 |
2023-01-03 |
update statutory_documents 09/09/22 STATEMENT OF CAPITAL GBP 7 |
2022-11-22 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-10-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-10-17 |
update statutory_documents 06/09/21 STATEMENT OF CAPITAL GBP 12 |
2022-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN PAGE |
2022-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN KEMP / 03/03/2022 |
2022-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ELIZABETH GODSMARK / 03/03/2022 |
2022-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-10-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-09-16 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-10-20 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-05-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-05-15 |
update statutory_documents 16/03/20 STATEMENT OF CAPITAL GBP 13 |
2020-04-22 |
update statutory_documents 16/03/20 STATEMENT OF CAPITAL GBP 13 |
2020-04-07 |
delete address SUITE 1 INVICTA BUSINESS CENTRE MONUMENT WAY ORBITAL PARK ASHFORD KENT TN24 0HB |
2020-04-07 |
insert address KING ARTHURS COURT MAIDSTONE ROAD CHARING ASHFORD KENT ENGLAND TN27 0JS |
2020-04-07 |
update registered_address |
2020-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LISTER PAGE / 09/03/2020 |
2020-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET OLIVE EMMOTT / 09/03/2020 |
2020-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2020 FROM
SUITE 1 INVICTA BUSINESS CENTRE MONUMENT WAY
ORBITAL PARK
ASHFORD
KENT
TN24 0HB |
2020-03-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRIAN LISTER PAGE / 09/03/2020 |
2020-03-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JANET OLIVE EMMOTT / 09/03/2020 |
2020-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES |
2020-01-22 |
update robots_txt_status www.eparchitects.co.uk: 404 => 200 |
2019-11-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2019-11-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-10-17 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-04-12 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL JOHN KEMP |
2019-04-12 |
update statutory_documents DIRECTOR APPOINTED MRS SHARON ELIZABETH GODSMARK |
2019-04-10 |
delete source_ip 76.74.235.230 |
2019-04-10 |
insert source_ip 65.39.193.60 |
2019-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2018-07-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-06-19 |
update statutory_documents 28/02/18 TOTAL EXEMPTION FULL |
2018-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-07 |
update accounts_last_madeup_date 2016-02-28 => 2017-02-28 |
2017-06-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-05-30 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
2017-01-10 |
delete source_ip 194.116.174.149 |
2017-01-10 |
insert source_ip 76.74.235.230 |
2016-12-20 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-12-20 |
update accounts_last_madeup_date null => 2016-02-28 |
2016-12-20 |
update accounts_next_due_date 2016-11-24 => 2017-11-30 |
2016-10-31 |
update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL |
2016-05-12 |
insert sic_code 71111 - Architectural activities |
2016-05-12 |
update returns_last_madeup_date null => 2016-02-24 |
2016-05-12 |
update returns_next_due_date 2016-03-23 => 2017-03-24 |
2016-03-03 |
update statutory_documents 24/02/16 FULL LIST |
2015-02-24 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |