Date | Description |
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 |