PEACOCK AND SMITH - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-04-02 delete person Michael Powell
2023-10-12 delete person Katie Hutchings
2023-10-12 delete person Ross Brereton
2023-10-12 delete person Thomas Yule
2023-10-12 delete source_ip 35.197.227.153
2023-10-12 insert person Roisin Moyne
2023-10-12 insert source_ip 35.214.29.216
2023-10-12 update person_title Michael Powell: Associate => Senior Associate
2023-10-12 update person_title Sarah Smedley: Senior Planner => Associate
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-12-09 insert person Carolyn Attwood-Parry
2022-12-06 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-08-29 delete source_ip 172.67.196.160
2022-08-29 delete source_ip 104.21.58.6
2022-08-29 insert source_ip 35.197.227.153
2022-06-28 delete personal_emails sa..@peacockandsmith.co.uk
2022-06-28 insert personal_emails sa..@peacockandsmith.co.uk
2022-06-28 delete email sa..@peacockandsmith.co.uk
2022-06-28 delete person Sarah Lowe
2022-06-28 insert email sa..@peacockandsmith.co.uk
2022-06-28 insert person Sarah Smedley
2022-04-25 update person_title Katie Hutchings: Graduate Planner => Planner
2022-03-25 delete person Alicia Dawson
2022-03-25 delete person Ollie Thomas
2022-03-25 insert person Ross Brereton
2022-03-25 insert person Tom Procter
2022-02-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-02-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-05 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-12-22 insert person Thomas Yule
2021-12-22 update person_title Brie Foster: Senior Planner => Associate
2021-09-10 delete person BA (Hons) MRTPI
2021-06-29 delete address Hanover Walk Leeds, LS3 1AB
2021-06-29 delete person Caroline Wright
2021-06-29 insert address Central House 47 St. Paul's Street Leeds, LS1 2TE
2021-06-29 insert person Michael Powell
2021-06-29 insert person Ollie Thomas
2021-06-29 update primary_contact Hanover Walk Leeds, LS3 1AB => Central House 47 St. Paul's Street Leeds, LS1 2TE
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-28 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-04-24 delete index_pages_linkeddomain ow.ly
2021-04-24 delete index_pages_linkeddomain www.gov.uk
2021-02-19 insert index_pages_linkeddomain ow.ly
2021-02-19 insert index_pages_linkeddomain www.gov.uk
2021-01-19 delete person Matthew Turnbull
2021-01-19 delete source_ip 35.214.29.216
2021-01-19 insert source_ip 172.67.196.160
2021-01-19 insert source_ip 104.21.58.6
2021-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-05 update statutory_documents CESSATION OF ROBERT SMITH AS A PSC
2020-08-09 delete index_pages_linkeddomain insidermedia.com
2020-07-09 delete source_ip 185.123.98.33
2020-07-09 insert index_pages_linkeddomain insidermedia.com
2020-07-09 insert source_ip 35.214.29.216
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-06-03 delete person Tom Webster
2020-05-27 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-04-03 delete index_pages_linkeddomain dla-design.co.uk
2020-01-29 delete index_pages_linkeddomain lnkd.in
2020-01-29 insert index_pages_linkeddomain dla-design.co.uk
2020-01-29 insert person Sam Broadbent
2020-01-29 insert phone 0113 243 1919
2020-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-28 delete index_pages_linkeddomain wsj.com
2019-12-28 delete person Amanda Johnson
2019-12-28 insert index_pages_linkeddomain lnkd.in
2019-12-28 insert person Katie Hutchings
2019-12-28 update person_title Christine Craven: Financial Adminstrator => Financial Administrator
2019-11-28 insert index_pages_linkeddomain wsj.com
2019-10-29 delete person Cammie Banks-Murray
2019-10-29 delete person Leanne Nguyen
2019-10-29 insert person Amanda Johnson
2019-10-29 insert person Christine Craven
2019-09-29 delete index_pages_linkeddomain t.co
2019-08-29 delete person Jonathan Maginness
2019-08-29 delete source_ip 89.187.85.11
2019-08-29 insert index_pages_linkeddomain t.co
2019-08-29 insert source_ip 185.123.98.33
2019-07-30 insert otherexecutives Gareth Glennon
2019-07-30 delete phone 0113 243 1919
2019-07-30 update person_title Alicia Dawson: Senior Planner => Associate
2019-07-30 update person_title Gareth Glennon: Senior Associate => Director
2019-07-30 update person_title Sarah Lowe: Planner => Senior Planner
2019-07-29 update statutory_documents DIRECTOR APPOINTED MR GARETH GLENNON
2019-06-29 delete index_pages_linkeddomain t.co
2019-06-29 insert phone 0113 243 1919
2019-05-25 delete person Sarah Myers
2019-05-25 delete person Sarah Singleton
2019-04-25 insert index_pages_linkeddomain t.co
2019-04-25 insert person Brie Foster
2019-03-24 delete index_pages_linkeddomain t.co
2019-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES KEMSLEY / 01/01/2019
2019-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-01-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-12-13 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-04-16 update statutory_documents 13/07/17 STATEMENT OF CAPITAL GBP 118
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-02-27 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-06 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-18 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2014-12-31 => 2015-12-31
2016-02-11 update returns_next_due_date 2016-01-28 => 2017-01-28
2016-01-06 update statutory_documents 31/12/15 FULL LIST
2015-02-07 update returns_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update returns_next_due_date 2015-01-28 => 2016-01-28
2015-01-27 update statutory_documents 31/12/14 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-01-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2014-12-04 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-02-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-02-07 update returns_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update returns_next_due_date 2014-01-28 => 2015-01-28
2014-01-13 update statutory_documents 31/12/13 FULL LIST
2014-01-08 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-11-05 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-11-05 update statutory_documents 05/11/13 STATEMENT OF CAPITAL GBP 59
2013-10-22 update statutory_documents DIRECTOR APPOINTED MR EDWARD JAMES KEMSLEY
2013-10-22 update statutory_documents DIRECTOR APPOINTED MR STEPHEN JAMES BUCKLEY
2013-10-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WOOD
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-24 update returns_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update returns_next_due_date 2013-01-28 => 2014-01-28
2013-04-02 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-01-07 update statutory_documents 31/12/12 FULL LIST
2012-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EAGLAND / 02/07/2012
2012-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CREIGHTON / 02/07/2012
2012-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD BLAKELEY WOOD / 02/07/2012
2012-07-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER CREIGHTON / 02/07/2012
2012-02-28 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2012-01-11 update statutory_documents 31/12/11 FULL LIST
2012-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK EAGLAND / 01/11/2011
2011-03-25 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-01-13 update statutory_documents 31/12/10 FULL LIST
2010-04-22 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2010-02-10 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-02-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-02-10 update statutory_documents 10/02/10 STATEMENT OF CAPITAL GBP 75
2010-01-05 update statutory_documents 31/12/09 FULL LIST
2010-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK EAGLAND / 31/12/2009
2010-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CREIGHTON / 31/12/2009
2010-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD BLAKELEY WOOD / 31/12/2009
2010-01-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW ETCHELLS
2009-02-03 update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER CREIGHTON
2009-02-03 update statutory_documents APPOINTMENT TERMINATED SECRETARY ANDREW ETCHELLS
2009-01-28 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-01-07 update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-02 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2008-01-08 update statutory_documents DIRECTOR RESIGNED
2008-01-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-01-08 update statutory_documents RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-04-19 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-12 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-12 update statutory_documents NEW SECRETARY APPOINTED
2007-03-12 update statutory_documents SECRETARY RESIGNED
2007-01-17 update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-01-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-01-05 update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-06-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-01-06 update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-01-12 update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-01-10 update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/02 FROM: 3 MUSEUM SQUARE LEICESTER LE1 6UF
2002-04-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-02-15 update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2001-01-10 update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-05-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-01-04 update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-05-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-01-13 update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-02-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-01-11 update statutory_documents RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-01-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-01-06 update statutory_documents RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-11-07 update statutory_documents DIRECTOR RESIGNED
1996-02-12 update statutory_documents RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-12-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-11-23 update statutory_documents NEW DIRECTOR APPOINTED
1995-11-23 update statutory_documents NEW DIRECTOR APPOINTED
1995-01-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1995-01-04 update statutory_documents RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-12-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-04-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-01-15 update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-01-17 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1993-01-17 update statutory_documents RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1992-07-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
1992-03-27 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1991-12-17 update statutory_documents RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1991-12-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90
1991-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1991-04-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-03-07 update statutory_documents SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-01-10 update statutory_documents RETURN MADE UP TO 05/12/90; FULL LIST OF MEMBERS
1990-10-26 update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-08-23 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08
1990-08-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1990-08-23 update statutory_documents STRIKE-OFF ACTION DISCONTINUED
1990-06-26 update statutory_documents FIRST GAZETTE
1990-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/90 FROM: 24 UPPER KING STREET LEICESTER LE1 6XE
1989-05-12 update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1988-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/88 FROM: CHETWYND HOUSE 21 DE MONTFORT STREET LEICESTER LE1 7GE
1988-02-29 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12
1988-02-29 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-02-02 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-02-02 update statutory_documents RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1988-02-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/87
1988-02-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87
1987-12-08 update statutory_documents ALTER MEM AND ARTS 201187
1987-12-07 update statutory_documents COMPANY NAME CHANGED SEARSON-KHAMSEEN LIMITED CERTIFICATE ISSUED ON 08/12/87
1987-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/87 FROM: 8 THE CRESCENT KING STREET LEICESTER LE1 6RJ
1987-02-24 update statutory_documents RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS
1987-02-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/86
1987-01-14 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1986-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/86 FROM: 75 PAGET ROAD LEICESTER
1977-04-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION