CARMICHAEL BUILDING DESIGN - History of Changes


DateDescription
2025-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/25, NO UPDATES
2024-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/24, NO UPDATES
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
2023-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/23, NO UPDATES
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
2022-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/22, NO UPDATES
2022-02-07 delete address WILDENS CONEYHURST ROAD BILLINGSHURST WEST SUSSEX UNITED KINGDOM RH14 9DE
2022-02-07 insert address ROSEMARY COTTAGE POUND LANE MANNINGS HEATH HORSHAM ENGLAND RH13 6JL
2022-02-07 update registered_address
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2022 FROM WILDENS CONEYHURST ROAD BILLINGSHURST WEST SUSSEX RH14 9DE UNITED KINGDOM
2021-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES
2020-01-07 update account_category TOTAL EXEMPTION FULL => null
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
2019-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-07 delete address DISPLAY HOUSE NORTH STREET PORTSLADE EAST SUSSEX BN41 1DH
2019-05-07 insert address WILDENS CONEYHURST ROAD BILLINGSHURST WEST SUSSEX UNITED KINGDOM RH14 9DE
2019-05-07 update registered_address
2019-04-22 delete source_ip 88.208.252.166
2019-04-22 insert source_ip 88.208.252.228
2019-04-22 update robots_txt_status www.carmichaelconsulting.co.uk: 404 => 200
2019-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2019 FROM DISPLAY HOUSE NORTH STREET PORTSLADE EAST SUSSEX BN41 1DH
2019-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JADRANKA CARMICHAEL / 04/04/2019
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-29 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-26 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-04-26 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-02-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-03-21 => 2016-03-21
2016-06-07 update returns_next_due_date 2016-04-18 => 2017-04-18
2016-05-16 update statutory_documents 21/03/16 FULL LIST
2016-03-14 update website_status OK => DomainNotFound
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-26 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-21 => 2015-03-21
2015-04-07 update returns_next_due_date 2015-04-18 => 2016-04-18
2015-03-27 update statutory_documents 21/03/15 FULL LIST
2015-01-20 delete source_ip 213.171.219.4
2015-01-20 insert source_ip 88.208.252.166
2014-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-11-07 update accounts_last_madeup_date null => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-21 => 2015-12-31
2014-10-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address DISPLAY HOUSE NORTH STREET PORTSLADE EAST SUSSEX ENGLAND BN41 1DH
2014-05-07 insert address DISPLAY HOUSE NORTH STREET PORTSLADE EAST SUSSEX BN41 1DH
2014-05-07 insert sic_code 71111 - Architectural activities
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date null => 2014-03-21
2014-05-07 update returns_next_due_date 2014-04-18 => 2015-04-18
2014-04-14 update statutory_documents 21/03/14 FULL LIST
2013-03-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION