GB ARCHITECTURAL DESIGN - History of Changes


DateDescription
2024-04-07 delete address 19 TWINING CLOSE TUNBRIDGE WELLS KENT ENGLAND TN4 8FJ
2024-04-07 insert address SUITE 2 22 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT ENGLAND TN1 1ED
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
2024-04-07 update registered_address
2023-11-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
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
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/23, NO UPDATES
2022-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-06 delete address Little Mount Sion ROYAL TUNBRIDGE WELLS TN1 1YS Kent
2022-07-06 delete address Little Mount Sion, ROYAL TUNBRIDGE WELLS, Kent, TN1 1YS
2022-07-06 insert address 22 Mount Ephraim Road ROYAL TUNBRIDGE WELLS Kent, TN1 1ED
2022-07-06 insert address 22 Mount Ephraim Road ROYAL TUNBRIDGE WELLS TN1 1ED Kent
2022-04-03 delete address 1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, England, TN3 9JT
2022-04-03 insert address 19 Twining Close, Tunbridge Wells, Kent, England, TN4 8FJ
2022-04-03 update primary_contact 1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, England, TN3 9JT => 19 Twining Close, Tunbridge Wells, Kent, England, TN4 8FJ
2022-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/22, NO UPDATES
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
2021-12-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-07 delete address 1 THE OLD STABLES ERIDGE PARK TUNBRIDGE WELLS KENT ENGLAND TN3 9JT
2021-10-07 insert address 19 TWINING CLOSE TUNBRIDGE WELLS KENT ENGLAND TN4 8FJ
2021-10-07 update registered_address
2021-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2021 FROM 1 THE OLD STABLES ERIDGE PARK TUNBRIDGE WELLS KENT TN3 9JT ENGLAND
2021-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JOHN BURN / 24/09/2021
2021-09-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEORGE JOHN BURN / 24/09/2021
2021-07-31 insert address Little Mount Sion ROYAL TUNBRIDGE WELLS TN1 1YS Kent
2021-07-07 update account_category null => MICRO ENTITY
2021-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/21, NO 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
2020-12-17 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
2020-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-04 delete address Flat 2 74 Upper Grosvenor Road Royal Tunbridge Wells Kent TN1 2EU
2019-04-04 insert address 19 Twining Close Royal Tunbridge Wells Kent TN4 8FJ
2019-04-04 update primary_contact Flat 2 74 Upper Grosvenor Road Royal Tunbridge Wells Kent TN1 2EU => 19 Twining Close Royal Tunbridge Wells Kent TN4 8FJ
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JOHN BURN / 27/07/2018
2018-08-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEORGE JOHN BURN / 27/07/2018
2018-07-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-26 delete address 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU
2017-04-26 insert address 1 THE OLD STABLES ERIDGE PARK TUNBRIDGE WELLS KENT ENGLAND TN3 9JT
2017-04-26 update registered_address
2017-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU
2017-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JOHN BURN / 14/02/2017
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-12 update returns_last_madeup_date 2015-03-25 => 2016-03-25
2016-05-12 update returns_next_due_date 2016-04-22 => 2017-04-22
2016-03-29 update statutory_documents 25/03/16 FULL LIST
2016-01-07 update account_category TOTAL EXEMPTION SMALL => null
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-07 update returns_last_madeup_date 2014-03-25 => 2015-03-25
2015-04-07 update returns_next_due_date 2015-04-22 => 2016-04-22
2015-03-25 update statutory_documents 25/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT UNITED KINGDOM TN1 1NU
2014-04-07 insert address 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-25 => 2014-03-25
2014-04-07 update returns_next_due_date 2014-04-22 => 2015-04-22
2014-03-27 update statutory_documents 25/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address FLAT 2 74 UPPER GROSVENOR ROAD ROYAL TUNBRIDGE WELLS KENT ENGLAND TN1 2EU
2013-06-25 insert address 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT UNITED KINGDOM TN1 1NU
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-03-25 => 2013-03-25
2013-06-25 update returns_next_due_date 2013-04-22 => 2014-04-22
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2013 FROM FLAT 2 74 UPPER GROSVENOR ROAD ROYAL TUNBRIDGE WELLS KENT TN1 2EU ENGLAND
2013-04-11 update statutory_documents 25/03/13 FULL LIST
2013-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE JOHN BURN / 01/03/2013
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-10 update statutory_documents 25/03/12 FULL LIST
2011-10-18 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-27 update statutory_documents 25/03/11 FULL LIST
2010-03-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION