HANSON ARCHITECTS - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/23, NO UPDATES
2022-08-19 delete email ma..@hansonarchitects.co.uk
2022-08-19 delete person Matthew Lucas
2022-08-19 delete source_ip 34.117.168.233
2022-08-19 insert source_ip 199.15.163.148
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/22, NO UPDATES
2022-05-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES
2021-06-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2020-12-07 insert company_previous_name ANDREW HANSON & CONFEDERATES LIMITED
2020-12-07 update name ANDREW HANSON & CONFEDERATES LIMITED => HANSON ARCHITECTS LTD
2020-12-07 update num_mort_outstanding 1 => 0
2020-12-07 update num_mort_satisfied 0 => 1
2020-11-04 update statutory_documents COMPANY NAME CHANGED ANDREW HANSON & CONFEDERATES LIMITED CERTIFICATE ISSUED ON 04/11/20
2020-11-04 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-11-04 update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2020-11-04 update statutory_documents CHANGE OF NAME 20/10/2020
2020-10-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-29 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
2020-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/20, 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
2019-11-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-05-17 => 2016-05-19
2016-06-07 update returns_next_due_date 2016-06-14 => 2017-06-16
2016-05-26 update statutory_documents 19/05/16 NO CHANGES
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
2015-11-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-17 => 2015-05-17
2015-07-07 update returns_next_due_date 2015-06-14 => 2016-06-14
2015-06-09 update statutory_documents 17/05/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-17 => 2014-05-17
2014-06-07 update returns_next_due_date 2014-06-14 => 2015-06-14
2014-05-19 update statutory_documents 17/05/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-17 => 2013-05-17
2013-07-01 update returns_next_due_date 2013-06-14 => 2014-06-14
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
2013-06-04 update statutory_documents 17/05/13 FULL LIST
2013-01-16 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-23 update statutory_documents 17/05/12 FULL LIST
2011-09-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-30 update statutory_documents 17/05/11 FULL LIST
2011-05-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-11-15 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-11-15 update statutory_documents 15/11/10 STATEMENT OF CAPITAL GBP 100
2010-06-28 update statutory_documents 17/05/10 FULL LIST
2010-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HANSON / 17/05/2010
2009-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2009 FROM SUITE 3 1ST FLOOR STANMORE HOUSE, 15-19 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR
2009-11-07 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-01 update statutory_documents RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2008-08-15 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-21 update statutory_documents RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-05-15 update statutory_documents GBP NC 1000/2000 01/03/08
2008-05-15 update statutory_documents NC INC ALREADY ADJUSTED 01/03/2008
2007-11-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-25 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-05-25 update statutory_documents RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2006-07-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-15 update statutory_documents RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-03-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-18 update statutory_documents RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2004-11-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-29 update statutory_documents RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2003-07-17 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-17 update statutory_documents NEW SECRETARY APPOINTED
2003-07-16 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04
2003-07-16 update statutory_documents S366A DISP HOLDING AGM 19/05/03
2003-07-16 update statutory_documents S386 DISP APP AUDS 19/05/03
2003-05-27 update statutory_documents DIRECTOR RESIGNED
2003-05-27 update statutory_documents SECRETARY RESIGNED
2003-05-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION