ORMEROD SUTTON ARCHITECTS - History of Changes


DateDescription
2023-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-03-29 update website_status IndexPageFetchError => OK
2022-10-20 update website_status OK => IndexPageFetchError
2022-08-04 delete source_ip 100.24.208.97
2022-08-04 delete source_ip 35.172.94.1
2022-08-04 insert source_ip 18.193.36.153
2022-08-04 insert source_ip 3.67.141.185
2022-08-04 insert source_ip 3.127.73.216
2022-08-04 update robots_txt_status ormerodsutton.co.uk: 401 => 404
2022-08-04 update website_status IndexPageFetchError => OK
2022-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-02-10 update website_status OK => IndexPageFetchError
2021-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-10-14 update robots_txt_status ormerodsutton.co.uk: 200 => 401
2020-10-14 update website_status IndexPageFetchError => OK
2020-08-05 update website_status OK => IndexPageFetchError
2020-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES
2020-05-19 update website_status IndexPageFetchError => OK
2020-05-07 update account_category TOTAL EXEMPTION FULL => null
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-03-08 update website_status OK => IndexPageFetchError
2019-11-25 update statutory_documents DIRECTOR APPOINTED MR MARTIN CHARLES SUTTON
2019-11-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / ORMEROD SUTTON GROUP LTD / 18/11/2019
2019-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES
2019-06-04 update statutory_documents SECRETARY APPOINTED MR CHARLES SUTTON
2019-06-03 update statutory_documents CESSATION OF KENNETH WILLIAM ORMEROD AS A PSC
2019-06-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH ORMEROD
2019-06-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHLEEN ORMEROD
2019-05-10 update website_status FlippedRobots => OK
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-25 update website_status OK => FlippedRobots
2019-04-16 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-03-15 delete about_pages_linkeddomain aboutcookies.org
2019-03-15 delete address Suite 4, Arena Park, Tarn Lane, Leeds, LS17 9BF
2019-03-15 delete address Suite 4, Arena Park, Tarn Lane, Leeds, UK, LS17 9BF
2019-03-15 delete casestudy_pages_linkeddomain aboutcookies.org
2019-03-15 delete index_pages_linkeddomain aboutcookies.org
2019-03-15 delete index_pages_linkeddomain arb.org.uk
2019-03-15 delete index_pages_linkeddomain architects-register.org.uk
2019-03-15 delete index_pages_linkeddomain creativeretailawards.com
2019-03-15 delete index_pages_linkeddomain deltalight.co.uk
2019-03-15 delete index_pages_linkeddomain leeds.gov.uk
2019-03-15 delete index_pages_linkeddomain nbcbuild.com
2019-03-15 delete index_pages_linkeddomain retail-focus.co.uk
2019-03-15 delete index_pages_linkeddomain shopdisplay.org
2019-03-15 delete index_pages_linkeddomain wexphotovideo.com
2019-03-15 delete index_pages_linkeddomain www.gov.uk
2019-03-15 delete source_ip 34.202.90.224
2019-03-15 delete source_ip 34.231.159.59
2019-03-15 delete source_ip 52.0.230.119
2019-03-15 delete terms_pages_linkeddomain aboutcookies.org
2019-03-15 insert address Castleton Mill, Castleton Close, Leeds, LS12 2DS
2019-03-15 insert source_ip 100.24.208.97
2019-03-15 insert source_ip 35.172.94.1
2019-03-15 update primary_contact Suite 4 Arena Park Tarn Lane Leeds LS17 9BF => Castleton Mill Castleton Close Leeds LS12 2DS
2018-08-09 delete address SUITE 4 ARENA PARK TARN LANE SCARCROFT LEEDS WEST YORKSHIRE LS17 9BF
2018-08-09 insert address CASTLETON MILL CASTLETON CLOSE LEEDS YORKSHIRE UNITED KINGDOM LS12 2DS
2018-08-09 update registered_address
2018-07-18 update statutory_documents SAIL ADDRESS CREATED
2018-07-18 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2018-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES
2018-07-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORMEROD SUTTON GROUP LTD
2018-07-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM ORMEROD / 28/02/2018
2018-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2018 FROM BEAM WORKS CASTLETON MILL CASTLETON CLOSE LEEDS YORKSHIRE LS12 2DS UNITED KINGDOM
2018-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2018 FROM SUITE 4 ARENA PARK TARN LANE SCARCROFT LEEDS WEST YORKSHIRE LS17 9BF
2018-06-04 delete source_ip 213.170.144.38
2018-06-04 insert source_ip 34.202.90.224
2018-06-04 insert source_ip 34.231.159.59
2018-06-04 insert source_ip 52.0.230.119
2018-06-04 update robots_txt_status www.ormerodsutton.co.uk: 404 => 200
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-01-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-12-08 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES
2017-06-08 insert company_previous_name ORMEROD DESIGN LIMITED
2017-06-08 update name ORMEROD DESIGN LIMITED => ORMEROD SUTTON ARCHITECTS LIMITED
2017-05-08 update statutory_documents COMPANY NAME CHANGED ORMEROD DESIGN LIMITED CERTIFICATE ISSUED ON 08/05/17
2017-04-20 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-04-20 update statutory_documents CHANGE OF NAME 22/03/2017
2017-01-08 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-01-08 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-12-06 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
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
2016-01-13 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-02 update statutory_documents ARTICLES OF ASSOCIATION
2015-08-11 update returns_last_madeup_date 2014-07-09 => 2015-07-09
2015-08-11 update returns_next_due_date 2015-08-06 => 2016-08-06
2015-07-30 update statutory_documents 09/07/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-01-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-12-16 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-09 => 2014-07-09
2014-09-07 update returns_next_due_date 2014-08-06 => 2015-08-06
2014-08-13 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2014-08-07 update statutory_documents 09/07/14 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
2014-03-07 update num_mort_outstanding 1 => 0
2014-03-07 update num_mort_satisfied 0 => 1
2014-02-20 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-02-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIONA SYMONDS
2013-11-15 update statutory_documents DIRECTOR APPOINTED MRS ARMINE SUTTON
2013-09-06 update returns_last_madeup_date 2012-07-09 => 2013-07-09
2013-09-06 update returns_next_due_date 2013-08-06 => 2014-08-06
2013-08-02 update statutory_documents 09/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 delete sic_code 7420 - Architectural, technical consult
2013-06-22 insert sic_code 71111 - Architectural activities
2013-06-22 update returns_last_madeup_date 2011-07-09 => 2012-07-09
2013-06-22 update returns_next_due_date 2012-08-06 => 2013-08-06
2013-04-16 update statutory_documents ADOPT ARTICLES 22/03/2013
2013-04-16 update statutory_documents 22/03/13 STATEMENT OF CAPITAL GBP 526
2013-01-21 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-08-08 update statutory_documents 09/07/12 FULL LIST
2012-01-25 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-03 update statutory_documents 09/07/11 FULL LIST
2011-02-23 update statutory_documents 23/02/11 STATEMENT OF CAPITAL GBP 501
2011-02-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-02-09 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-03 update statutory_documents 09/07/10 FULL LIST
2010-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FIONA MERRIN SYMONDS / 06/07/2010
2010-08-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM ORMEROD / 06/07/2010
2010-03-15 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2010-01-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGINA NIJJAR
2009-08-24 update statutory_documents RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-06-18 update statutory_documents NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2009-06-18 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2009-05-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FIONA SYMONDS / 01/05/2009
2009-04-03 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-08-05 update statutory_documents RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-04-24 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-08-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-08-30 update statutory_documents RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-05-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-31 update statutory_documents RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-06-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-05-15 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/07/04
2006-05-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2005-08-04 update statutory_documents RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 376 HARROGATE ROAD LEEDS WEST YORKSHIRE LS17 6PY
2004-07-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2004-07-19 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-19 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-19 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-19 update statutory_documents NEW SECRETARY APPOINTED
2004-07-19 update statutory_documents DIRECTOR RESIGNED
2004-07-19 update statutory_documents SECRETARY RESIGNED
2004-07-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION