RED SQUARE DESIGN & BUILD - 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
2024-03-24 delete address Third Floor, 24 Chiswell Street, London, EC1Y 4YX
2023-10-14 update website_status FlippedRobots => OK
2023-10-05 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-22 update website_status OK => FlippedRobots
2023-07-19 delete address First Floor, Kelly House, 1 Warwick Road, Tunbridge Wells, TN1 1YL
2023-07-19 insert address Pantiles Chambers, 85 High Street, Tunbridge Wells, TN1 1XP
2023-07-19 update primary_contact First Floor, Kelly House, 1 Warwick Road, Tunbridge Wells, TN1 1YL => Pantiles Chambers, 85 High Street, Tunbridge Wells, TN1 1XP
2023-06-07 delete address FIRST FLOOR, KELLY HOUSE 1 WARWICK ROAD TUNBRIDGE WELLS ENGLAND TN1 1YL
2023-06-07 insert address PANTILES CHAMBERS 85 HIGH STREET TUNBRIDGE WELLS KENT ENGLAND TN1 1XP
2023-06-07 update registered_address
2023-05-31 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/21
2023-05-31 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/22
2023-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2023 FROM FIRST FLOOR, KELLY HOUSE 1 WARWICK ROAD TUNBRIDGE WELLS TN1 1YL ENGLAND
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
2023-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/23, NO UPDATES
2022-12-16 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-20 insert address First Floor, Kelly House, 1 Warwick Road, Tunbridge Wells, TN1 1YL
2022-03-20 insert phone +44 (0)1892 860511
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, NO UPDATES
2022-02-11 update website_status FlippedRobots => OK
2021-12-07 update website_status OK => FlippedRobots
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-26 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-14 insert about_pages_linkeddomain biangbandarqq.com
2021-04-14 insert about_pages_linkeddomain cambogolf.com
2021-04-14 insert about_pages_linkeddomain senac.br
2021-04-14 insert contact_pages_linkeddomain biangbandarqq.com
2021-04-14 insert contact_pages_linkeddomain cambogolf.com
2021-04-14 insert contact_pages_linkeddomain senac.br
2021-04-14 insert index_pages_linkeddomain biangbandarqq.com
2021-04-14 insert index_pages_linkeddomain cambogolf.com
2021-04-14 insert index_pages_linkeddomain senac.br
2021-04-14 insert projects_pages_linkeddomain biangbandarqq.com
2021-04-14 insert projects_pages_linkeddomain cambogolf.com
2021-04-14 insert projects_pages_linkeddomain senac.br
2021-04-14 insert service_pages_linkeddomain biangbandarqq.com
2021-04-14 insert service_pages_linkeddomain cambogolf.com
2021-04-14 insert service_pages_linkeddomain senac.br
2021-04-14 insert terms_pages_linkeddomain biangbandarqq.com
2021-04-14 insert terms_pages_linkeddomain cambogolf.com
2021-04-14 insert terms_pages_linkeddomain senac.br
2021-04-07 delete address THIRD FLOOR 24 CHISWELL STREET LONDON ENGLAND EC1Y 4YX
2021-04-07 insert address FIRST FLOOR, KELLY HOUSE 1 WARWICK ROAD TUNBRIDGE WELLS ENGLAND TN1 1YL
2021-04-07 update registered_address
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES
2021-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2021 FROM THIRD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX ENGLAND
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
2020-10-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-23 delete address Clarence Street, Cheltenham, Gloucestershire, GL50 3PL
2020-05-23 delete phone +44(0)12 4239 5063
2020-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES
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
2019-12-11 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-18 insert person Staffan Tollgard
2019-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES
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
2018-11-26 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-05 delete source_ip 31.222.163.170
2018-10-05 insert source_ip 18.130.43.158
2018-07-18 insert person Roman Vitruvian Polymath
2018-06-13 delete general_emails en..@redsquaredb.com
2018-06-13 insert general_emails in..@redsquaredb.com
2018-06-13 delete alias Red Square Creative Consultants Ltd.
2018-06-13 delete email en..@redsquaredb.com
2018-06-13 delete index_pages_linkeddomain bigeyedeers.co.uk
2018-06-13 delete phone 020 7385 8500
2018-06-13 insert email in..@redsquaredb.com
2018-06-13 insert phone +44(0)20 7385 8500
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-17 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-07 delete address NEW PENDEREL HOUSE 2ND FLOOR 283 - 288 HIGH HOLBORN LONDON WC1V 7HP
2017-08-07 insert address THIRD FLOOR 24 CHISWELL STREET LONDON ENGLAND EC1Y 4YX
2017-08-07 update registered_address
2017-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2017 FROM NEW PENDEREL HOUSE 2ND FLOOR 283 - 288 HIGH HOLBORN LONDON WC1V 7HP
2017-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/17, 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
2016-09-11 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-04 => 2016-03-04
2016-05-13 update returns_next_due_date 2016-04-01 => 2017-04-01
2016-03-29 update statutory_documents 04/03/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-13 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 insert address First Floor, Kelly House, 1 Warwick Road, Tunbridge Wells, TN1 1YL
2015-07-07 update primary_contact null => First Floor, Kelly House, 1 Warwick Road, Tunbridge Wells, TN1 1YL
2015-05-08 update returns_last_madeup_date 2014-03-04 => 2015-03-04
2015-04-07 delete address NEW PENDEREL HOUSE 2ND FLOOR 283 - 288 HIGH HOLBORN LONDON ENGLAND WC1V 7HP
2015-04-07 insert address NEW PENDEREL HOUSE 2ND FLOOR 283 - 288 HIGH HOLBORN LONDON WC1V 7HP
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-01 => 2016-04-01
2015-04-06 delete source_ip 88.208.252.9
2015-04-06 insert source_ip 31.222.163.170
2015-03-30 update statutory_documents 04/03/15 FULL LIST
2014-12-30 delete address Unit 11 Coda Studios, 189 Munster Road, Fulham, London SW6 6AW
2014-12-30 delete address Warren Farm, 2 Eridge Road, Eridge Green, Tunbridge Wells, Kent TN3 9JR
2014-12-30 update primary_contact Unit 11 Coda Studios, 189 Munster Road, Fulham, London SW6 6AW => null
2014-12-07 delete address UNIT 11 THE CODA CENTRE, MUNSTER ROAD LONDON SW6 6AW
2014-12-07 insert address NEW PENDEREL HOUSE 2ND FLOOR 283 - 288 HIGH HOLBORN LONDON ENGLAND WC1V 7HP
2014-12-07 update registered_address
2014-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2014 FROM UNIT 11 THE CODA CENTRE, MUNSTER ROAD LONDON SW6 6AW
2014-09-30 delete general_emails in..@redsqaurecreative.com
2014-09-30 delete general_emails in..@redsquarecreative.com
2014-09-30 delete alias Red Square Creative Consultanats Ltd.
2014-09-30 delete email in..@redsqaurecreative.com
2014-09-30 delete email in..@redsquarecreative.com
2014-09-30 insert alias Red Square Creative Consultants Ltd.
2014-09-30 update name Red Square Creative Consultanats => Red Square Creative Consultants
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-09 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address UNIT 11 THE CODA CENTRE, MUNSTER ROAD LONDON ENGLAND SW6 6AW
2014-04-07 insert address UNIT 11 THE CODA CENTRE, MUNSTER ROAD LONDON SW6 6AW
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-04 => 2014-03-04
2014-04-07 update returns_next_due_date 2014-04-01 => 2015-04-01
2014-03-18 update statutory_documents 04/03/14 FULL LIST
2014-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD ELWYN NORTHEY / 10/03/2014
2013-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2012-02-29 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-04 => 2013-03-04
2013-06-25 update returns_next_due_date 2013-04-01 => 2014-04-01
2013-06-24 update account_ref_day 31 => 29
2013-06-24 update account_ref_month 3 => 2
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-02-29
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-11-30
2013-06-24 update account_ref_day 29 => 31
2013-06-24 update account_ref_month 2 => 3
2013-06-24 update accounts_next_due_date 2013-11-30 => 2013-12-31
2013-03-27 update statutory_documents 04/03/13 FULL LIST
2013-01-04 update statutory_documents CURREXT FROM 28/02/2013 TO 31/03/2013
2012-12-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2012-12-07 update statutory_documents PREVSHO FROM 31/03/2012 TO 29/02/2012
2012-06-19 update statutory_documents 01/04/12 STATEMENT OF CAPITAL GBP 100
2012-05-28 update statutory_documents DIRECTOR APPOINTED MRS ROSALEEN MARY OSBERG
2012-03-16 update statutory_documents 04/03/12 FULL LIST
2011-12-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-17 update statutory_documents 04/03/11 FULL LIST
2010-11-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2010 FROM MANFIELD HOUSE 2ND FLOOR 1 SOUTHAMPTON STREET LONDON WC2R 0LR
2010-03-31 update statutory_documents 04/03/10 FULL LIST
2010-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD ELWYN NORTHEY / 01/10/2009
2009-04-30 update statutory_documents DIRECTOR APPOINTED JOHN RICHARD ELWYN NORTHEY
2009-04-27 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS
2009-03-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION