EDGE ARCHITECTURE & DESIGN - History of Changes


DateDescription
2024-04-07 delete address WESTGATE CHAMBERS 8A ELM PARK ROAD PINNER ENGLAND HA5 3LA
2024-04-07 insert address OPUS RESTRUCTURING LLP 1 RADIAN COURT KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8PJ
2024-04-07 update company_status Active => In Administration
2024-04-07 update registered_address
2023-12-05 update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2023-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2023 FROM WESTGATE CHAMBERS 8A ELM PARK ROAD PINNER HA5 3LA ENGLAND
2023-11-28 update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009478,00009285
2023-10-18 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/21
2023-10-18 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/22
2023-08-07 update num_mort_outstanding 2 => 1
2023-08-07 update num_mort_satisfied 0 => 1
2023-07-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2023-06-07 delete address 144-146 KING'S CROSS ROAD LONDON WC1X 9DU
2023-06-07 insert address WESTGATE CHAMBERS 8A ELM PARK ROAD PINNER ENGLAND HA5 3LA
2023-06-07 update registered_address
2023-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE CANN
2023-04-21 update statutory_documents CORPORATE SECRETARY APPOINTED CHALFEN SECRETARIES LIMITED
2023-04-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW MURRAY CORPORATE SERVICES LTD
2023-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/23, WITH UPDATES
2023-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEAL LOUISE CADEY-REID / 22/02/2017
2023-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL LOUISE CADEY / 03/02/2015
2023-04-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2023 FROM 144-146 KING'S CROSS ROAD LONDON WC1X 9DU
2023-04-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS RACHEAL LOUISE CADEY / 22/02/2017
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
2023-03-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-05-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-04-19 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-02-07 update accounts_next_due_date 2022-01-19 => 2022-03-31
2022-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/21, NO UPDATES
2021-12-07 update account_ref_day 30 => 31
2021-12-07 update account_ref_month 9 => 3
2021-12-07 update accounts_next_due_date 2022-06-30 => 2022-01-19
2021-10-19 update statutory_documents PREVSHO FROM 30/09/2021 TO 31/03/2021
2021-08-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL REID
2021-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-07-07 update accounts_next_due_date 2021-03-31 => 2022-06-30
2021-06-28 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-05-07 update account_ref_day 31 => 30
2021-05-07 update account_ref_month 3 => 9
2021-04-19 update statutory_documents CURREXT FROM 31/03/2021 TO 30/09/2021
2021-02-03 update statutory_documents DIRECTOR APPOINTED MR PAUL RAYMOND REID
2021-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES
2020-12-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN PHILLIPS
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 update account_ref_day 30 => 31
2020-05-07 update account_ref_month 9 => 3
2020-05-07 update accounts_next_due_date 2021-06-30 => 2020-12-31
2020-04-28 update statutory_documents DIRECTOR APPOINTED MR MARK O'NEILL
2020-04-23 update statutory_documents PREVSHO FROM 30/09/2020 TO 31/03/2020
2020-04-07 update account_ref_day 31 => 30
2020-04-07 update account_ref_month 3 => 9
2020-04-07 update accounts_next_due_date 2020-12-31 => 2021-06-30
2020-03-30 update statutory_documents CURREXT FROM 31/03/2020 TO 30/09/2020
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-20 update statutory_documents DIRECTOR APPOINTED MS LOUISE EMMA CANN
2019-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES
2019-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK GANDY
2019-03-08 update statutory_documents DIRECTOR APPOINTED MR MARK DAMIAN GANDY
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES
2018-11-25 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE CANN
2018-04-09 delete source_ip 216.121.96.242
2018-04-09 insert source_ip 52.169.120.225
2018-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-15 update website_status FlippedRobots => OK
2017-06-15 delete source_ip 88.208.252.152
2017-06-15 insert alias Edge Architecture & Design
2017-06-15 insert source_ip 216.121.96.242
2017-06-15 update robots_txt_status www.edgearchitecture.co.uk: 404 => 200
2017-05-13 update website_status OK => FlippedRobots
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-06-20 delete contact_pages_linkeddomain adamandevecosmetology.com
2016-06-20 delete contact_pages_linkeddomain algtradeshow.com
2016-06-20 delete contact_pages_linkeddomain anewseasongroup.com
2016-06-20 delete contact_pages_linkeddomain artisanvoice.com
2016-06-20 delete contact_pages_linkeddomain bluemaxliquors.com
2016-06-20 delete contact_pages_linkeddomain burbankrollerhockey.com
2016-06-20 delete contact_pages_linkeddomain daveedwardsevents.com
2016-06-20 delete contact_pages_linkeddomain ispdi.com
2016-06-20 delete contact_pages_linkeddomain makelifebettermeetings.com
2016-06-20 delete contact_pages_linkeddomain northcountrydrafthorseclub.com
2016-06-20 delete contact_pages_linkeddomain planetskills.com
2016-06-20 delete contact_pages_linkeddomain ranchwise.com
2016-06-20 delete contact_pages_linkeddomain reportit.com
2016-06-20 delete contact_pages_linkeddomain resiliencetrilogy.com
2016-06-20 delete contact_pages_linkeddomain rssilverandlight.com
2016-06-20 delete contact_pages_linkeddomain salesrecruitersnetwork.com
2016-06-20 delete contact_pages_linkeddomain shepherdinggrace.org
2016-06-20 delete contact_pages_linkeddomain vulaboratory.net
2016-06-20 delete portfolio_pages_linkeddomain adamgroh.com
2016-06-20 delete portfolio_pages_linkeddomain amfoodsgroup.com
2016-06-20 delete portfolio_pages_linkeddomain bangkokpavilionkc.com
2016-06-20 delete portfolio_pages_linkeddomain barbacoaorinda.com
2016-06-20 delete portfolio_pages_linkeddomain challengerdeep.ca
2016-06-20 delete portfolio_pages_linkeddomain coastalenergyofsc.com
2016-06-20 delete portfolio_pages_linkeddomain davisvillefleamarket.com
2016-06-20 delete portfolio_pages_linkeddomain dianegschmidt.com
2016-06-20 delete portfolio_pages_linkeddomain floridachina.org
2016-06-20 delete portfolio_pages_linkeddomain gensysresearch.com
2016-06-20 delete portfolio_pages_linkeddomain hondodhanisrotaryclub.org
2016-06-20 delete portfolio_pages_linkeddomain ispdi.com
2016-06-20 delete portfolio_pages_linkeddomain merrylumber.com
2016-06-20 delete portfolio_pages_linkeddomain northcountrydrafthorseclub.com
2016-06-20 delete portfolio_pages_linkeddomain ohvacoustics.com
2016-06-20 delete portfolio_pages_linkeddomain quantumna.com
2016-06-20 delete portfolio_pages_linkeddomain salesrecruitersnetwork.com
2016-06-20 delete portfolio_pages_linkeddomain sensibleshoesclub.com
2016-06-20 delete portfolio_pages_linkeddomain tbcd.org
2016-06-20 delete portfolio_pages_linkeddomain thescrapcastle.com
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-23 => 2015-11-23
2015-12-07 update returns_next_due_date 2015-12-21 => 2016-12-21
2015-11-24 update statutory_documents 23/11/15 FULL LIST
2015-09-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES 24/07/15 TREASURY CAPITAL GBP 50
2015-07-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA LECKEY
2015-03-06 delete source_ip 213.171.218.108
2015-03-06 insert source_ip 88.208.252.152
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update returns_last_madeup_date 2013-11-23 => 2014-11-23
2015-01-07 update returns_next_due_date 2014-12-21 => 2015-12-21
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 update statutory_documents 23/11/14 FULL LIST
2014-11-16 insert contact_pages_linkeddomain adamandevecosmetology.com
2014-11-16 insert contact_pages_linkeddomain algtradeshow.com
2014-11-16 insert contact_pages_linkeddomain anewseasongroup.com
2014-11-16 insert contact_pages_linkeddomain artisanvoice.com
2014-11-16 insert contact_pages_linkeddomain bluemaxliquors.com
2014-11-16 insert contact_pages_linkeddomain burbankrollerhockey.com
2014-11-16 insert contact_pages_linkeddomain daveedwardsevents.com
2014-11-16 insert contact_pages_linkeddomain ispdi.com
2014-11-16 insert contact_pages_linkeddomain makelifebettermeetings.com
2014-11-16 insert contact_pages_linkeddomain northcountrydrafthorseclub.com
2014-11-16 insert contact_pages_linkeddomain planetskills.com
2014-11-16 insert contact_pages_linkeddomain ranchwise.com
2014-11-16 insert contact_pages_linkeddomain reportit.com
2014-11-16 insert contact_pages_linkeddomain resiliencetrilogy.com
2014-11-16 insert contact_pages_linkeddomain rssilverandlight.com
2014-11-16 insert contact_pages_linkeddomain salesrecruitersnetwork.com
2014-11-16 insert contact_pages_linkeddomain shepherdinggrace.org
2014-11-16 insert contact_pages_linkeddomain vulaboratory.net
2014-11-16 insert portfolio_pages_linkeddomain adamgroh.com
2014-11-16 insert portfolio_pages_linkeddomain amfoodsgroup.com
2014-11-16 insert portfolio_pages_linkeddomain bangkokpavilionkc.com
2014-11-16 insert portfolio_pages_linkeddomain barbacoaorinda.com
2014-11-16 insert portfolio_pages_linkeddomain challengerdeep.ca
2014-11-16 insert portfolio_pages_linkeddomain coastalenergyofsc.com
2014-11-16 insert portfolio_pages_linkeddomain davisvillefleamarket.com
2014-11-16 insert portfolio_pages_linkeddomain dianegschmidt.com
2014-11-16 insert portfolio_pages_linkeddomain floridachina.org
2014-11-16 insert portfolio_pages_linkeddomain gensysresearch.com
2014-11-16 insert portfolio_pages_linkeddomain hondodhanisrotaryclub.org
2014-11-16 insert portfolio_pages_linkeddomain ispdi.com
2014-11-16 insert portfolio_pages_linkeddomain merrylumber.com
2014-11-16 insert portfolio_pages_linkeddomain northcountrydrafthorseclub.com
2014-11-16 insert portfolio_pages_linkeddomain ohvacoustics.com
2014-11-16 insert portfolio_pages_linkeddomain quantumna.com
2014-11-16 insert portfolio_pages_linkeddomain salesrecruitersnetwork.com
2014-11-16 insert portfolio_pages_linkeddomain sensibleshoesclub.com
2014-11-16 insert portfolio_pages_linkeddomain tbcd.org
2014-11-16 insert portfolio_pages_linkeddomain thescrapcastle.com
2014-09-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA MCKINLAY
2014-03-04 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JONATHAN FERN
2014-01-07 delete address 144-146 KING'S CROSS ROAD LONDON UNITED KINGDOM WC1X 9DU
2014-01-07 insert address 144-146 KING'S CROSS ROAD LONDON WC1X 9DU
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-23 => 2013-11-23
2014-01-07 update returns_next_due_date 2013-12-21 => 2014-12-21
2013-12-24 update statutory_documents 23/11/13 FULL LIST
2013-12-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOODWIN
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-11-23 => 2012-11-23
2013-06-24 update returns_next_due_date 2012-12-21 => 2013-12-21
2012-12-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-07 update statutory_documents 23/11/12 FULL LIST
2012-05-15 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS HARRINGTON GOODWIN
2012-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 144-146 KINGS CROSS ROAD LONDON WAX 9DU
2012-05-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE CANN
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-19 update statutory_documents 23/11/11 FULL LIST
2011-01-14 update statutory_documents DIRECTOR APPOINTED MISS LOUISE EMMA CANN
2010-12-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-12-23 update statutory_documents 23/11/10 FULL LIST
2010-12-22 update statutory_documents DIRECTOR APPOINTED MISS LOUISE EMMA CANN
2010-04-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-02-22 update statutory_documents 23/11/09 FULL LIST
2010-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MCKINLAY / 19/02/2010
2010-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN GEOFFREY PHILLIPS / 19/02/2010
2010-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA LECKEY / 19/02/2010
2010-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CADEY / 19/02/2010
2010-02-19 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANDREW MURRAY CORPORATE SERVICES LTD / 19/02/2010
2010-02-05 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-09 update statutory_documents RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2009-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA LECKEY / 06/02/2009
2009-01-26 update statutory_documents DIRECTOR APPOINTED AMANDA MCKINLAY
2009-01-26 update statutory_documents DIRECTOR APPOINTED IAN PHILLIPS
2009-01-26 update statutory_documents SECRETARY APPOINTED ANDREW MURRAY CORPORATE SERVICES LTD
2009-01-26 update statutory_documents APPOINTMENT TERMINATED SECRETARY RACHAEL CADEY
2009-01-26 update statutory_documents S80A AUTH TO ALLOT SEC 14/01/2009
2009-01-26 update statutory_documents ADOPT ARTICLES 14/01/2009
2009-01-26 update statutory_documents ALTER ARTICLES 14/01/2009
2008-09-30 update statutory_documents DIRECTOR APPOINTED JULIA LECKEY
2008-09-30 update statutory_documents SECRETARY APPOINTED RACHAEL CADEY
2008-09-30 update statutory_documents APPOINTMENT TERMINATED SECRETARY CLEOVOULOS STEPHANIDES
2008-09-23 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-15 update statutory_documents RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-09-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-08-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-07-25 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08
2007-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/07 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ
2006-12-19 update statutory_documents RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2005-11-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION