PJH ARCHITECTURAL SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2023-09-17 delete source_ip 213.246.100.64
2023-09-17 insert source_ip 85.233.160.22
2023-09-17 insert source_ip 85.233.160.23
2023-09-17 insert source_ip 85.233.160.24
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-02-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HOOLE / 15/02/2023
2023-02-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER HOOLE / 15/02/2023
2022-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/22, NO UPDATES
2021-12-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-12-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-12-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-10-27 update statutory_documents ADOPT ARTICLES 12/10/2021
2021-10-18 update statutory_documents 15/10/21 STATEMENT OF CAPITAL GBP 100
2021-10-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/21, NO UPDATES
2021-04-07 update account_category null => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-02-04 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-09-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-08-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES
2019-05-07 delete index_pages_linkeddomain driftt.com
2019-02-07 delete address LOWRY MILL, SECOND FLOOR LEES STREET SWINTON MANCHESTER UNITED KINGDOM M27 6DB
2019-02-07 insert address OFFICE NO 3 88A CHAPEL STREET LEIGH ENGLAND WN7 2DB
2019-02-07 update registered_address
2019-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2019 FROM LOWRY MILL, SECOND FLOOR LEES STREET SWINTON MANCHESTER M27 6DB UNITED KINGDOM
2018-12-21 insert address Office No 3 88a Chapel Street, Leigh Lancashire, WN7 2DB
2018-12-21 insert phone +44 1942 582 271
2018-10-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-10-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-09-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES
2018-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HOOLE / 10/06/2018
2018-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH-JAYNE HOOLE / 10/06/2018
2018-06-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JAYNE HOOLE / 10/06/2018
2018-05-10 update account_category TOTAL EXEMPTION SMALL => null
2018-05-10 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-10 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-03-07 delete address 32 BRATTICE DRIVE PENDLEBURY SWINTON MANCHESTER M27 8WG
2018-03-07 insert address LOWRY MILL, SECOND FLOOR LEES STREET SWINTON MANCHESTER UNITED KINGDOM M27 6DB
2018-03-07 update registered_address
2018-01-28 insert general_emails en..@pjhas.co.uk
2018-01-28 delete index_pages_linkeddomain monarch-webdesign.co.uk
2018-01-28 delete source_ip 213.246.100.56
2018-01-28 insert email en..@pjhas.co.uk
2018-01-28 insert phone +44 161 460 0382
2018-01-28 insert source_ip 213.246.100.64
2018-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 32 BRATTICE DRIVE PENDLEBURY SWINTON MANCHESTER M27 8WG
2017-10-14 delete address Designs for extensions,32 Brattice Drive Pendlebury Manchester M27 8WG
2017-10-14 insert address Second floor Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB
2017-10-14 update primary_contact Designs for extensions,32 Brattice Drive Pendlebury Manchester M27 8WG => Second floor Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB
2017-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES
2017-04-27 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-04-27 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-02-16 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-06-17 update statutory_documents DIRECTOR APPOINTED MRS SARAH-JAYNE HOOLE
2016-02-11 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-02-11 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-01-11 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-07-18 => 2015-07-18
2015-09-08 update returns_next_due_date 2015-08-15 => 2016-08-15
2015-08-17 update statutory_documents 28/07/15 STATEMENT OF CAPITAL GBP 4
2015-08-14 update statutory_documents 18/07/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-05-31 => 2016-04-30
2015-04-07 update accounts_next_due_date 2015-04-30 => 2015-05-31
2015-03-10 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 32 BRATTICE DRIVE PENDLEBURY SWINTON MANCHESTER ENGLAND M27 8WG
2014-08-07 insert address 32 BRATTICE DRIVE PENDLEBURY SWINTON MANCHESTER M27 8WG
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-18 => 2014-07-18
2014-08-07 update returns_next_due_date 2014-08-15 => 2015-08-15
2014-07-26 update statutory_documents 18/07/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-03-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-02-06 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-18 => 2013-07-18
2013-09-06 update returns_next_due_date 2013-08-15 => 2014-08-15
2013-08-15 update statutory_documents 18/07/13 FULL LIST
2013-08-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH JAYNE WILDS / 26/04/2013
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-18 => 2014-04-30
2013-06-22 insert sic_code 71111 - Architectural activities
2013-06-22 update returns_last_madeup_date null => 2012-07-18
2013-06-22 update returns_next_due_date 2012-08-15 => 2013-08-15
2013-01-04 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-01 update statutory_documents 18/07/12 FULL LIST
2011-07-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION