Date | Description |
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 |