SMITH AND LOVE PLANNING CONSULTANTS LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-11 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-24 delete person Catherine Thomas
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
2023-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/23, NO UPDATES
2022-11-04 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-26 delete career_pages_linkeddomain indeed.com
2022-10-26 delete person Abigail Kos
2022-10-26 delete person Lee Greenwood
2022-10-26 insert person Abigail Wignall
2022-10-26 insert person Catherine Thomas
2022-10-26 insert person Thomas Schofield
2022-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, NO UPDATES
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
2021-10-12 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-22 delete about_pages_linkeddomain pickledspider.com
2021-06-22 delete contact_pages_linkeddomain pickledspider.com
2021-06-22 delete index_pages_linkeddomain pickledspider.com
2021-06-22 delete terms_pages_linkeddomain pickledspider.com
2021-06-22 insert about_pages_linkeddomain goldspinkcreative.com
2021-06-22 insert contact_pages_linkeddomain goldspinkcreative.com
2021-06-22 insert index_pages_linkeddomain goldspinkcreative.com
2021-06-22 insert terms_pages_linkeddomain goldspinkcreative.com
2021-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-27 update website_status IndexPageFetchError => OK
2021-01-27 delete source_ip 217.160.0.10
2021-01-27 insert source_ip 35.214.16.6
2020-12-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-19 update website_status OK => IndexPageFetchError
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/20, 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
2019-12-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-07 delete address 80 LYTHAM ROAD FULWOOD PRESTON LANCS UNITED KINGDOM PR2 3AQ
2019-11-07 insert address UNIT 16 EASTWAY BUSINESS VILLAGE OLIVERS PLACE FULWOOD PRESTON ENGLAND PR2 9WT
2019-11-07 update registered_address
2019-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 80 LYTHAM ROAD FULWOOD PRESTON LANCS PR2 3AQ UNITED KINGDOM
2019-09-26 delete address 5 Albert Edward House The Pavillions Preston PR2 2YB
2019-09-26 delete phone 01772 831861
2019-09-26 insert address Rational House 32 Winckley Square Preston PR1 3JJ
2019-09-26 insert phone 01772965376
2019-09-26 update primary_contact 5 Albert Edward House The Pavillions Preston PR2 2YB => Rational House 32 Winckley Square Preston PR1 3JJ
2019-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES
2019-04-03 update statutory_documents 01/01/19 STATEMENT OF CAPITAL GBP 142
2019-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2018-12-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-08 delete address SHORROCK HOUSE 1 FARADAY COURT FULWOOD PRESTON LANCASHIRE UNITED KINGDOM PR2 9NB
2018-06-08 insert address 80 LYTHAM ROAD FULWOOD PRESTON LANCS UNITED KINGDOM PR2 3AQ
2018-06-08 update registered_address
2018-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2018 FROM SHORROCK HOUSE 1 FARADAY COURT FULWOOD PRESTON LANCASHIRE PR2 9NB UNITED KINGDOM
2018-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES
2018-05-14 update statutory_documents 01/04/17 STATEMENT OF CAPITAL GBP 100
2018-03-03 delete source_ip 217.160.106.142
2018-03-03 insert source_ip 217.160.0.10
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-12-28 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-11-09 delete general_emails in..@smithlove.co.uk
2017-11-09 delete email in..@smithlove.co.uk
2017-11-09 delete phone 01772 831861/ 07430 555667
2017-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-03-31 update statutory_documents 09/02/17 STATEMENT OF CAPITAL GBP 100
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-18 => 2016-03-18
2016-05-13 update returns_next_due_date 2016-04-15 => 2017-04-15
2016-04-15 update statutory_documents 18/03/16 FULL LIST
2016-04-14 update statutory_documents DIRECTOR APPOINTED MR GRAHAM LOVE
2016-03-13 delete address 16 TULKETH AVENUE ASHTON-ON-RIBBLE PRESTON PR2 1DR
2016-03-13 insert address SHORROCK HOUSE 1 FARADAY COURT FULWOOD PRESTON LANCASHIRE UNITED KINGDOM PR2 9NB
2016-03-13 insert company_previous_name SMITH PLANNING CONSULTANCY LTD
2016-03-13 update name SMITH PLANNING CONSULTANCY LTD => SMITH AND LOVE PLANNING CONSULTANTS LIMITED
2016-03-13 update registered_address
2016-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 16 TULKETH AVENUE ASHTON-ON-RIBBLE PRESTON PR2 1DR
2016-02-10 update statutory_documents COMPANY NAME CHANGED SMITH PLANNING CONSULTANCY LTD CERTIFICATE ISSUED ON 10/02/16
2015-08-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-18 => 2015-03-18
2015-04-07 update returns_next_due_date 2015-04-15 => 2016-04-15
2015-03-18 update statutory_documents 18/03/15 FULL LIST
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 2014-12-18 => 2015-12-31
2014-10-03 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 16 TULKETH AVENUE ASHTON-ON-RIBBLE PRESTON ENGLAND PR2 1DR
2014-04-07 insert address 16 TULKETH AVENUE ASHTON-ON-RIBBLE PRESTON PR2 1DR
2014-04-07 insert sic_code 71112 - Urban planning and landscape architectural activities
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date null => 2014-03-18
2014-04-07 update returns_next_due_date 2014-04-15 => 2015-04-15
2014-03-18 update statutory_documents 18/03/14 FULL LIST
2013-03-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION