LUNGFISH ARCHITECTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-03 delete general_emails he..@lungfish-architects.co.uk
2024-04-03 delete email he..@lungfish-architects.co.uk
2024-04-03 delete index_pages_linkeddomain t.co
2024-04-03 delete source_ip 151.101.66.159
2024-04-03 insert index_pages_linkeddomain scape.co.uk
2024-04-03 insert source_ip 213.52.128.237
2024-04-03 update robots_txt_status lungfish-architects.co.uk: 200 => 404
2024-04-03 update robots_txt_status www.lungfish-architects.co.uk: 200 => 404
2023-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-16 delete email ri..@lungfish-architects.co.uk
2023-01-16 insert email ri..@lungfish-architects.co.uk
2023-01-16 insert person Ria Eden Murray
2022-11-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/22, NO UPDATES
2022-07-12 delete email so..@lungfish-architects.co.uk
2022-02-26 delete source_ip 35.214.6.168
2022-02-26 insert email da..@lungfish-architects.co.uk
2022-02-26 insert person Dan Bramah
2022-02-26 insert source_ip 151.101.66.159
2022-02-26 update website_status FlippedRobots => OK
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/21, NO UPDATES
2021-10-04 update website_status OK => FlippedRobots
2021-07-28 delete email al..@lungfish-architects.co.uk
2021-04-10 delete personal_emails fr..@lungfish-architects.co.uk
2021-04-10 delete email fr..@lungfish-architects.co.uk
2021-04-10 update person_title Alice Power: Architectural Assistant Part => Architect
2021-04-10 update person_title Craig Taylor: Associate Director => Director
2021-04-10 update person_title Nathan Webb: Architect => Project Architect
2021-04-10 update person_title Yasmin Nally: Project Architect => Associate; Architect
2021-02-15 delete address 2nd Floor, City Gate West, Tollhouse Hill, Nottingham NG1 5AT
2021-02-07 delete address LEVEL 2, CITY GATE WEST TOLLHOUSE HILL NOTTINGHAM ENGLAND NG1 5AT
2021-02-07 insert address 2ND FLOOR EAST WEST BUILDING 1 TOLLHOUSE HILL NOTTINGHAM ENGLAND NG1 5AT
2021-02-07 update registered_address
2021-01-15 insert address 2nd Floor, East West Building, 1 Tollhouse Hill, Nottingham, NG1 5AT
2021-01-15 insert address 2nd Floor, East West Building, Tollhouse Hill, Nottingham NG1 5AT
2021-01-15 insert email gr..@lungfish-architects.co.uk
2021-01-15 insert person Graham Hogan
2021-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2021 FROM LEVEL 2, CITY GATE WEST TOLLHOUSE HILL NOTTINGHAM NG1 5AT ENGLAND
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES
2020-10-04 delete source_ip 77.104.171.220
2020-10-04 insert source_ip 35.214.6.168
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-27 insert index_pages_linkeddomain t.co
2020-03-28 delete index_pages_linkeddomain t.co
2020-01-26 update person_title Nathan Webb: Architectural Assistant => Architect
2020-01-26 update person_title Sophie McHale: Architectural Assistant => Architect
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-11-19 delete email me..@lungfish-architects.co.uk
2019-11-19 delete person Melissa Bancroft
2019-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES
2019-09-20 update founded_year null => 2013
2019-08-20 insert otherexecutives Fran Cox
2019-08-20 insert personal_emails fr..@lungfish-architects.co.uk
2019-08-20 delete email al..@lungfish-architects.co.uk
2019-08-20 delete email ri..@lungfish-architects.co.uk
2019-08-20 delete email se..@lungfish-architects.co.uk
2019-08-20 delete person Sebastien Mathewson
2019-08-20 insert email fr..@lungfish-architects.co.uk
2019-08-20 insert person Fran Cox
2019-07-21 update person_title Alice Power: Architectural Assistant => Architectural Assistant Part
2019-04-05 delete career_pages_linkeddomain scapegroup.co.uk
2019-04-05 delete contact_pages_linkeddomain scapegroup.co.uk
2019-04-05 delete index_pages_linkeddomain scapegroup.co.uk
2019-04-05 delete management_pages_linkeddomain scapegroup.co.uk
2019-04-05 delete portfolio_pages_linkeddomain scapegroup.co.uk
2019-04-05 delete projects_pages_linkeddomain scapegroup.co.uk
2018-12-23 delete address 2nd Floor, City Gate West, Tollhouse Hill, Nottingham, NG1 5FN
2018-12-23 delete address 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS
2018-12-23 delete email el..@lungfish-architects.co.uk
2018-12-23 delete email li..@lungfish-architects.co.uk
2018-12-23 delete person Ellie Challacombe
2018-12-23 delete person Lizzy Bennett
2018-12-23 insert address 2nd Floor, City Gate West, Tollhouse Hill, Nottingham NG1 5AT
2018-12-23 insert career_pages_linkeddomain scapegroup.co.uk
2018-12-23 insert contact_pages_linkeddomain scapegroup.co.uk
2018-12-23 insert email ha..@lungfish-architects.co.uk
2018-12-23 insert email se..@lungfish-architects.co.uk
2018-12-23 insert index_pages_linkeddomain scapegroup.co.uk
2018-12-23 insert management_pages_linkeddomain scapegroup.co.uk
2018-12-23 insert person Hannah Scrimshaw
2018-12-23 insert person Sebastien Mathewson
2018-12-23 insert portfolio_pages_linkeddomain scapegroup.co.uk
2018-12-23 insert projects_pages_linkeddomain scapegroup.co.uk
2018-12-23 update person_title Yasmin Nally: Architectural Assistant => Project Architect
2018-12-23 update primary_contact 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS => 2nd Floor, City Gate West, Tollhouse Hill, Nottingham NG1 5AT
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES
2018-08-09 delete address 7TH FLOOR, CITY GATE EAST TOLLHOUSE HILL NOTTINGHAM ENGLAND NG1 5FS
2018-08-09 insert address LEVEL 2, CITY GATE WEST TOLLHOUSE HILL NOTTINGHAM ENGLAND NG1 5AT
2018-08-09 update registered_address
2018-08-07 update statutory_documents DIRECTOR APPOINTED MR STEVEN MARK NORMAN SMITH
2018-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2018 FROM LEVEL 2, CITY GATE WEST TOLLHOUSE HILL NOTTINGHAM NG1 5FN ENGLAND
2018-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 7TH FLOOR, CITY GATE EAST TOLLHOUSE HILL NOTTINGHAM NG1 5FS ENGLAND
2018-07-09 delete source_ip 185.162.225.160
2018-07-09 insert source_ip 77.104.171.220
2018-05-21 update person_title Alice Power: Assistant => Architectural Assistant
2018-05-21 update person_title Nathan Webb: ASSISTANT => Architectural Assistant
2018-05-21 update person_title Sophie McHale: ASSISTANT => Architectural Assistant
2018-05-21 update person_title Yasmin Nally: Assistant => Architectural Assistant
2018-04-01 insert email jo..@lungfish-architects.co.uk
2018-04-01 insert email na..@lungfish-architects.co.uk
2018-04-01 insert email so..@lungfish-architects.co.uk
2018-04-01 insert index_pages_linkeddomain t.co
2018-04-01 insert person John Morris
2018-04-01 insert person Nathan Webb
2018-04-01 insert person Sophie McHale
2017-12-31 insert otherexecutives Craig Taylor
2017-12-31 insert otherexecutives Richard Daw
2017-12-31 delete email co..@lungfish-architects.co.uk
2017-12-31 delete email ju..@lungfish-architects.co.uk
2017-12-31 delete index_pages_linkeddomain t.co
2017-12-31 delete person Colm Richardson
2017-12-31 delete person Julian Gladman
2017-12-31 delete projects_pages_linkeddomain lungfish.co.uk
2017-12-31 insert alias Lungfish Architects Ltd
2017-12-31 insert email cr..@lungfish-architects.co.uk
2017-12-31 insert email el..@lungfish-architects.co.uk
2017-12-31 insert email li..@lungfish-architects.co.uk
2017-12-31 insert email ya..@lungfish-architects.co.uk
2017-12-31 insert person Craig Taylor
2017-12-31 insert person Ellie Challacombe
2017-12-31 insert person Lizzy Bennett
2017-12-31 insert person Yasmin Nally
2017-12-31 insert registration_number 05660357
2017-12-31 insert registration_number 09828111
2017-12-31 insert vat 236 0653 21
2017-12-31 update person_title Alice Power: Architectural Assistant => Assistant
2017-12-31 update person_title Kieran Roberts: Architectural Technician => Architectural Technologist
2017-12-31 update person_title Richard Daw: Lead Architect => Associate Director
2017-12-31 update person_title Richard Murray: Architectural Technologist => Technical Lead
2017-11-25 delete otherexecutives Craig Taylor
2017-11-25 delete otherexecutives Richard Daw
2017-11-25 delete alias Lungfish Architects Ltd
2017-11-25 delete email cr..@lungfish-architects.co.uk
2017-11-25 delete email el..@lungfish-architects.co.uk
2017-11-25 delete email li..@lungfish-architects.co.uk
2017-11-25 delete email ya..@lungfish-architects.co.uk
2017-11-25 delete person Craig Taylor
2017-11-25 delete person Ellie Challacombe
2017-11-25 delete person Lizzy Bennett
2017-11-25 delete person Yasmin Nally
2017-11-25 delete registration_number 05660357
2017-11-25 delete registration_number 09828111
2017-11-25 delete vat 236 0653 21
2017-11-25 insert email co..@lungfish-architects.co.uk
2017-11-25 insert email ju..@lungfish-architects.co.uk
2017-11-25 insert index_pages_linkeddomain t.co
2017-11-25 insert person Colm Richardson
2017-11-25 insert person Julian Gladman
2017-11-25 update person_title Alice Power: Assistant => Architectural Assistant
2017-11-25 update person_title Kieran Roberts: Architectural Technologist => Architectural Technician
2017-11-25 update person_title Richard Daw: Associate Director => Lead Architect
2017-11-25 update person_title Richard Murray: Technical Lead => Architectural Technologist
2017-11-07 update account_category DORMANT => SMALL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES
2017-08-08 update statutory_documents SECRETARY APPOINTED MR SIMON DAVID CHAPPEL
2017-08-07 insert otherexecutives Craig Taylor
2017-08-07 insert email cr..@lungfish-architects.co.uk
2017-08-07 insert email el..@lungfish-architects.co.uk
2017-08-07 insert email li..@lungfish-architects.co.uk
2017-08-07 insert email ya..@lungfish-architects.co.uk
2017-08-07 insert person Craig Taylor
2017-08-07 insert person Ellie Challacombe
2017-08-07 insert person Lizzy Bennett
2017-08-07 insert person Yasmin Nally
2017-08-07 update person_title Alice Power: Architectural Assistant => Assistant
2017-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVE FREEBORN
2017-02-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BHALJINDER MANN
2017-01-07 update account_category NO ACCOUNTS FILED => DORMANT
2017-01-07 update accounts_last_madeup_date null => 2016-03-31
2017-01-07 update accounts_next_due_date 2017-01-05 => 2017-12-31
2016-12-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-12-20 insert sic_code 71111 - Architectural activities
2016-12-20 update account_ref_month 10 => 3
2016-12-20 update accounts_next_due_date 2017-07-16 => 2017-01-05
2016-11-15 update statutory_documents DIRECTOR APPOINTED MR STEVE FREEBORN
2016-11-08 update statutory_documents SECRETARY APPOINTED MR BHALJINDER MANN
2016-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-10-05 update statutory_documents PREVSHO FROM 31/10/2016 TO 31/03/2016
2016-06-08 delete address CUMBERLAND COURT 80 MOUNT STREET NOTTINGHAM NOTTINGHAMSHIRE UNITED KINGDOM NG1 6HH
2016-06-08 insert address 7TH FLOOR, CITY GATE EAST TOLLHOUSE HILL NOTTINGHAM ENGLAND NG1 5FS
2016-06-08 update registered_address
2016-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2016 FROM CUMBERLAND COURT 80 MOUNT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 6HH UNITED KINGDOM
2015-10-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION