SCURR ARCHITECTS - History of Changes


DateDescription
2025-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/25, NO UPDATES
2024-12-19 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-11-03 delete person Robert Porter
2024-11-03 delete source_ip 199.15.163.138
2024-11-03 insert person Jon Kinch
2024-11-03 insert person Pietro Amorosi
2024-11-03 insert person Tracey Allen
2024-11-03 insert source_ip 34.149.87.45
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
2024-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/24, NO UPDATES
2023-12-20 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROSS HERRIOTT / 09/06/2023
2023-06-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN ROSS HERRIOTT / 09/06/2023
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
2023-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/23, NO UPDATES
2022-12-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-05 delete source_ip 35.246.6.109
2022-08-05 insert source_ip 199.15.163.138
2022-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/22, 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
2021-12-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES
2021-02-15 update statutory_documents CESSATION OF DAVID ANTHONY SCURR AS A PSC
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
2021-01-13 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-05 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-06-01 update statutory_documents 02/04/20 STATEMENT OF CAPITAL GBP 220
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES
2020-01-02 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-07 delete address THE OLD TREASURY 7 KINGS ROAD PORTSMOUTH HAMPSHIRE PO5 4DJ
2019-08-07 insert address 72 LONDON ROAD ST ALBANS HERTFORDSHIRE UNITED KINGDOM AL1 1NS
2019-08-07 update registered_address
2019-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2019 FROM THE OLD TREASURY 7 KINGS ROAD PORTSMOUTH HAMPSHIRE PO5 4DJ
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2019-01-07 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-02 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-27 delete sic_code 71129 - Other engineering activities
2017-04-27 insert sic_code 71111 - Architectural activities
2017-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update num_mort_outstanding 1 => 0
2016-05-13 update num_mort_satisfied 0 => 1
2016-05-13 update returns_last_madeup_date 2015-03-24 => 2016-03-24
2016-05-13 update returns_next_due_date 2016-04-21 => 2017-04-21
2016-04-13 update statutory_documents 24/03/16 FULL LIST
2016-03-10 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-09 update statutory_documents 06/03/16 STATEMENT OF CAPITAL GBP 300
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-24 => 2015-03-24
2015-04-07 update returns_next_due_date 2015-04-21 => 2016-04-21
2015-03-25 update statutory_documents 24/03/15 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
2014-12-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address THE OLD TREASURY 7 KINGS ROAD PORTSMOUTH HAMPSHIRE UNITED KINGDOM PO5 4DJ
2014-04-07 insert address THE OLD TREASURY 7 KINGS ROAD PORTSMOUTH HAMPSHIRE PO5 4DJ
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-24 => 2014-03-24
2014-04-07 update returns_next_due_date 2014-04-21 => 2015-04-21
2014-03-25 update statutory_documents 24/03/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-24 => 2013-03-24
2013-06-25 update returns_next_due_date 2013-04-21 => 2014-04-21
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
2013-04-18 update statutory_documents 24/03/13 FULL LIST
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-04 update statutory_documents 24/03/12 FULL LIST
2011-12-09 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-06-24 update statutory_documents 24/03/11 FULL LIST
2010-04-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION