PLACE BY DESIGN - 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
2023-09-28 delete source_ip 92.204.68.23
2023-09-28 insert source_ip 92.205.3.169
2023-09-28 update person_title Catharine Tucker: Architect => Senior Architect
2023-09-28 update person_title Paula Martinez: Architect => Senior Architect
2023-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/23, NO UPDATES
2022-09-07 delete person Charlie Herd
2022-09-07 insert person Sarah Webster
2022-09-07 insert person Tom Knowles
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-08 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2022-03-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN KEITH HAWKINS / 02/02/2022
2022-03-30 update statutory_documents CESSATION OF CHARLES BURROUGH AS A PSC
2022-02-11 insert otherexecutives Steve Hawkins
2022-02-11 delete person Chirollos Wasef
2022-02-11 insert person Charlie Herd
2022-02-11 insert person Nehad Alhamwi
2022-02-11 insert person Olcay Cottrell
2022-02-11 update person_title Charley Burrough: Director - Technical Designer => Technical Design Director
2022-02-11 update person_title Sebastian Baran: Urban Designer => Associate Urban Designer
2022-02-11 update person_title Steve Hawkins: Director - Urban Designer => Design Director
2021-10-06 insert person Beth Coppard
2021-10-06 insert person Nick Humphries
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-25 delete person James Bird
2021-08-09 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-17 insert person James Bird
2021-04-21 insert person Paula Martinez
2021-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2021-01-30 delete person Bill Hughes
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
2020-10-07 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-06 delete person Catharine Sullivan
2020-10-06 insert person Catharine Tucker
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-29 delete source_ip 185.119.173.40
2020-06-29 insert source_ip 92.204.68.23
2020-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-29 delete person Sue Yen Chong
2019-08-21 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-21 delete person Juliet Bidgood
2019-07-21 update person_title Charley Burrough: Technical Designer => Director - Technical Designer
2019-05-27 delete person Pauline Morel
2019-05-27 insert person Michelle Goodfellow
2019-05-27 insert person Sue Yen Chong
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2018-12-11 insert person Catharine Sullivan
2018-12-11 insert person Juliet Bidgood
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
2018-11-09 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/18, 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
2017-12-15 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-10 delete person Simon Rayner
2017-12-10 insert person Pauline Morel
2017-12-10 insert person Sebastian Baran
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KEITH HAWKINS / 05/08/2016
2016-07-07 update num_mort_charges 0 => 1
2016-07-07 update num_mort_outstanding 0 => 1
2016-06-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075969220001
2016-06-08 update returns_last_madeup_date 2015-04-08 => 2016-04-08
2016-06-08 update returns_next_due_date 2016-05-06 => 2017-05-06
2016-05-13 insert company_previous_name BURROUGH HAWKINS LIMITED
2016-05-13 update name BURROUGH HAWKINS LIMITED => PLACE BY DESIGN LIMITED
2016-05-04 update statutory_documents 08/04/16 FULL LIST
2016-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BURROUGH / 17/10/2015
2016-04-02 update statutory_documents COMPANY NAME CHANGED BURROUGH HAWKINS LIMITED CERTIFICATE ISSUED ON 02/04/16
2016-04-02 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 delete address UNIT C BAPTIST MILLS COURT BRISTOL ENGLAND BS5 0FJ
2015-05-07 insert address UNIT C BAPTIST MILLS COURT BRISTOL BS5 0FJ
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-04-08 => 2015-04-08
2015-05-07 update returns_next_due_date 2015-05-06 => 2016-05-06
2015-04-10 update statutory_documents 08/04/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 220 GREAT MEADOW ROAD BRADLEY STOKE BRISTOL BS32 8DB
2014-07-07 insert address UNIT C BAPTIST MILLS COURT BRISTOL ENGLAND BS5 0FJ
2014-07-07 update registered_address
2014-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 220 GREAT MEADOW ROAD BRADLEY STOKE BRISTOL BS32 8DB
2014-05-07 delete address 220 GREAT MEADOW ROAD BRADLEY STOKE BRISTOL ENGLAND BS32 8DB
2014-05-07 insert address 220 GREAT MEADOW ROAD BRADLEY STOKE BRISTOL BS32 8DB
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-08 => 2014-04-08
2014-05-07 update returns_next_due_date 2014-05-06 => 2015-05-06
2014-04-30 update statutory_documents 08/04/14 FULL LIST
2014-02-07 delete address 39 BRIDGMAN GROVE FILTON BRISTOL ENGLAND BS34 7HP
2014-02-07 insert address 220 GREAT MEADOW ROAD BRADLEY STOKE BRISTOL ENGLAND BS32 8DB
2014-02-07 update registered_address
2014-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 39 BRIDGMAN GROVE FILTON BRISTOL BS34 7HP ENGLAND
2014-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KEITH HAWKINS / 12/12/2013
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-15 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-08 => 2013-04-08
2013-06-25 update returns_next_due_date 2013-05-06 => 2014-05-06
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 update account_ref_day 30 => 31
2013-06-22 update account_ref_month 4 => 3
2013-06-22 update accounts_next_due_date 2013-01-08 => 2012-12-31
2013-04-16 update statutory_documents 08/04/13 FULL LIST
2012-12-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-23 update statutory_documents PREVSHO FROM 30/04/2012 TO 31/03/2012
2012-08-14 update statutory_documents 10/08/12 STATEMENT OF CAPITAL GBP 100
2012-04-11 update statutory_documents 08/04/12 FULL LIST
2011-04-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION