FERGUSON CONSTRUCTION - History of Changes


DateDescription
2024-03-13 delete address 4 Goodmead Road Orpington Kent BR6 0HX England
2024-03-13 delete source_ip 178.62.61.182
2024-03-13 insert source_ip 194.63.145.10
2024-03-13 update primary_contact 4 Goodmead Road Orpington Kent BR6 0HX England => null
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2022-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-04-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-03-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2021-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/21, NO UPDATES
2021-10-07 update num_mort_charges 1 => 2
2021-10-07 update num_mort_outstanding 0 => 1
2021-09-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043231870002
2021-08-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-08-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-07-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2020-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-10-30 update num_mort_outstanding 1 => 0
2020-10-30 update num_mort_satisfied 0 => 1
2020-09-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043231870001
2020-09-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-14 delete source_ip 77.104.174.79
2020-07-14 insert source_ip 178.62.61.182
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES
2019-11-10 delete about_pages_linkeddomain pinterest.com
2019-11-10 delete contact_pages_linkeddomain pinterest.com
2019-11-10 delete portfolio_pages_linkeddomain pinterest.com
2019-11-10 delete service_pages_linkeddomain pinterest.com
2019-11-10 delete terms_pages_linkeddomain pinterest.com
2019-11-10 insert about_pages_linkeddomain wordpress.org
2019-11-10 insert contact_pages_linkeddomain wordpress.org
2019-11-10 insert index_pages_linkeddomain wordpress.org
2019-11-10 insert portfolio_pages_linkeddomain wordpress.org
2019-11-10 insert service_pages_linkeddomain wordpress.org
2019-11-10 insert terms_pages_linkeddomain wordpress.org
2019-10-10 delete index_pages_linkeddomain pinterest.com
2019-09-10 insert index_pages_linkeddomain pinterest.com
2019-08-11 delete index_pages_linkeddomain pinterest.com
2019-07-11 delete about_pages_linkeddomain plus.google.com
2019-07-11 delete contact_pages_linkeddomain plus.google.com
2019-07-11 delete index_pages_linkeddomain plus.google.com
2019-07-11 delete portfolio_pages_linkeddomain plus.google.com
2019-07-11 delete service_pages_linkeddomain plus.google.com
2019-07-11 delete terms_pages_linkeddomain plus.google.com
2019-06-11 insert about_pages_linkeddomain pinterest.com
2019-06-11 insert index_pages_linkeddomain pinterest.com
2019-05-11 insert contact_pages_linkeddomain pinterest.com
2019-05-11 insert portfolio_pages_linkeddomain pinterest.com
2019-05-11 insert service_pages_linkeddomain pinterest.com
2019-05-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-05-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-04-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-04-10 delete about_pages_linkeddomain pinterest.com
2019-04-10 delete contact_pages_linkeddomain pinterest.com
2019-04-10 delete portfolio_pages_linkeddomain pinterest.com
2019-04-10 delete service_pages_linkeddomain pinterest.com
2019-02-02 delete index_pages_linkeddomain pinterest.com
2018-11-22 update statutory_documents SAIL ADDRESS CHANGED FROM: 2 BERENS WAY CHISLEHURST KENT BR7 6RJ ENGLAND
2018-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-06-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-05-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-04-26 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-03-23 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-07-07 update num_mort_charges 0 => 1
2016-07-07 update num_mort_outstanding 0 => 1
2016-06-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043231870001
2016-06-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-06-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-05-23 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-11-15 => 2015-11-15
2016-01-07 update returns_next_due_date 2015-12-13 => 2016-12-13
2015-12-08 update statutory_documents SAIL ADDRESS CHANGED FROM: LOCKHEED HOUSE 238 GREEN LANE NEW ELTHAM LONDON SE9 3TL ENGLAND
2015-12-08 update statutory_documents 15/11/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-02-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-01-30 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-15 => 2014-11-15
2014-12-07 update returns_next_due_date 2014-12-13 => 2015-12-13
2014-11-26 update statutory_documents 15/11/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-05-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-04-16 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 1 ROYAL TERRACE SOUTHEND-ON-SEA ESSEX UNITED KINGDOM SS1 1EA
2013-12-07 insert address 1 ROYAL TERRACE SOUTHEND-ON-SEA ESSEX SS1 1EA
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-15 => 2013-11-15
2013-12-07 update returns_next_due_date 2013-12-13 => 2014-12-13
2013-11-18 update statutory_documents 15/11/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-13 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-15 => 2012-11-15
2013-06-23 update returns_next_due_date 2012-12-13 => 2013-12-13
2013-06-21 delete address LOCKHEED HOUSE 238 GREEN LANE NEW ELTHAM LONDON ENGLAND SE9 3TL
2013-06-21 insert address 1 ROYAL TERRACE SOUTHEND-ON-SEA ESSEX UNITED KINGDOM SS1 1EA
2013-06-21 update registered_address
2013-06-21 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-31 => 2013-08-31
2012-11-19 update statutory_documents 15/11/12 FULL LIST
2012-07-13 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2012 FROM LOCKHEED HOUSE 238 GREEN LANE NEW ELTHAM LONDON SE9 3TL ENGLAND
2011-11-18 update statutory_documents 15/11/11 FULL LIST
2011-08-12 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-12-10 update statutory_documents 15/11/10 FULL LIST
2010-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT FERGUSON / 01/11/2010
2010-05-13 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-11-28 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-11-28 update statutory_documents 15/11/09 FULL LIST
2009-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2009 FROM HERITAGE HOUSE 34 NORTH CRAY ROAD BEXLEY KENT DA5 3LZ
2009-11-27 update statutory_documents SAIL ADDRESS CREATED
2009-10-13 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-01-16 update statutory_documents RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-12-17 update statutory_documents APPOINTMENT TERMINATED SECRETARY SALLY FERGUSON
2008-07-31 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-12-10 update statutory_documents RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-09-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-18 update statutory_documents RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-04-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-30 update statutory_documents RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-06-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-01 update statutory_documents RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-03-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-11-20 update statutory_documents RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-09-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/03 FROM: CHATSWORTH HOUSE 38 - 39 CHATSWORTH PARADE QUEENSWAY PETTS WOOD KENT BR5 1DE
2003-03-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2002-12-18 update statutory_documents RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2001-12-05 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-26 update statutory_documents NEW SECRETARY APPOINTED
2001-11-23 update statutory_documents DIRECTOR RESIGNED
2001-11-23 update statutory_documents SECRETARY RESIGNED
2001-11-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION