CONDOR ENGINEERING - History of Changes


DateDescription
2025-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/25, NO UPDATES
2024-06-24 update statutory_documents 29/02/24 TOTAL EXEMPTION FULL
2024-06-22 delete address Birchwood Lodge, Market Weighton Rd, Barlby, Selby, North Yorkshire, YO8 5LE
2024-06-22 delete address Market Weighton Rd, Barlby, Selby, North Yorkshire YO8 5LE
2024-06-22 delete contact_pages_linkeddomain goo.gl
2024-06-22 delete index_pages_linkeddomain youtube.com
2024-06-22 delete source_ip 172.67.207.211
2024-06-22 delete source_ip 104.21.37.114
2024-06-22 insert address Birchwood Lodge, Market Weighton Road, Barlby, Selby, North Yorkshire, YO8 5LE
2024-06-22 insert contact_pages_linkeddomain itseeze-hull.co.uk
2024-06-22 insert contact_pages_linkeddomain itseeze.com
2024-06-22 insert index_pages_linkeddomain itseeze-hull.co.uk
2024-06-22 insert index_pages_linkeddomain itseeze.com
2024-06-22 insert phone 01757 548148 / 07710 386530
2024-06-22 insert registration_number 04151683
2024-06-22 insert service_pages_linkeddomain itseeze-hull.co.uk
2024-06-22 insert service_pages_linkeddomain itseeze.com
2024-06-22 insert source_ip 172.67.140.26
2024-06-22 insert source_ip 104.21.81.67
2024-06-22 update primary_contact Market Weighton Rd, Barlby, Selby, North Yorkshire YO8 5LE => Birchwood Lodge, Market Weighton Road, Barlby, Selby, North Yorkshire, YO8 5LE
2024-06-22 update website_status FlippedRobots => OK
2024-03-08 update website_status OK => FlippedRobots
2024-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/24, NO UPDATES
2023-08-09 delete alias Condor Projects
2023-08-09 delete alias Condor Projects Ltd
2023-08-09 insert alias Condor Engineering
2023-08-09 insert alias Condor Engineering Ltd
2023-08-09 insert phone 01757 288900 / 07710 386530
2023-08-09 update name Condor Projects => Condor Engineering
2023-06-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-06-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-05-10 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-04-07 insert company_previous_name CONDOR AVIATION INTERNATIONAL LIMITED
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-04-07 update name CONDOR AVIATION INTERNATIONAL LIMITED => CONDOR ENGINEERING GROUP LIMITED
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, NO UPDATES
2022-12-16 update statutory_documents COMPANY NAME CHANGED CONDOR AVIATION INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 16/12/22
2022-11-23 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-05-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-04-28 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES
2021-02-02 delete source_ip 104.18.42.75
2021-02-02 delete source_ip 104.18.43.75
2021-02-02 insert source_ip 104.21.37.114
2020-09-22 delete source_ip 31.170.122.206
2020-09-22 insert source_ip 172.67.207.211
2020-09-22 insert source_ip 104.18.42.75
2020-09-22 insert source_ip 104.18.43.75
2020-04-07 delete address 19 ALBION STREET HULL EAST YORKSHIRE ENGLAND HU1 3TG
2020-04-07 insert address BIRCHWOOD LODGE MARKET WEIGHTON ROAD BARLBY SELBY ENGLAND YO8 5LE
2020-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2020-04-07 update accounts_next_due_date 2020-11-30 => 2021-11-30
2020-04-07 update registered_address
2020-03-10 update statutory_documents 28/02/20 TOTAL EXEMPTION FULL
2020-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2020 FROM 19 ALBION STREET HULL EAST YORKSHIRE HU1 3TG ENGLAND
2020-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES
2019-11-25 update statutory_documents DIRECTOR APPOINTED MR ANDREW KEITH JEWITT
2019-11-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-11-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-10-08 update statutory_documents 28/02/19 UNAUDITED ABRIDGED
2019-06-05 delete managingdirector Martyn Wiseman
2019-06-05 delete person Martyn Wiseman
2019-02-24 delete fax 01482 324813
2019-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-08 update statutory_documents 28/02/18 UNAUDITED ABRIDGED
2018-10-21 delete person Steve Blunsdon
2018-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES
2017-11-07 delete address CONDOR HOUSE 26/28 WEST DOCK AVENUE WITTY STREET HULL EAST YORKSHIRE HU3 4JR
2017-11-07 insert address 19 ALBION STREET HULL EAST YORKSHIRE ENGLAND HU1 3TG
2017-11-07 update registered_address
2017-10-09 delete address Condor House 26 - 28 West Dock Avenue, Witty Street, Hull, HU3 4JR
2017-10-09 delete address Condor House, 26 - 28 West Dock Avenue, Witty Street Hull HU3 4JR United Kingdom
2017-10-09 delete person Simon Shaw
2017-10-09 delete phone 01482 325555
2017-10-09 insert address Birchwood Lodge, Market Weighton Rd, Barlby, Selby, North Yorkshire, YO8 5LE
2017-10-09 insert address Market Weighton Rd, Barlby, Selby, North Yorkshire YO8 5LE
2017-10-09 insert phone 01757 288900
2017-10-09 update primary_contact Condor House 26 - 28 West Dock Avenue, Witty Street, Hull, HU3 4JR => Market Weighton Rd, Barlby, Selby, North Yorkshire YO8 5LE
2017-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2017 FROM CONDOR HOUSE 26/28 WEST DOCK AVENUE WITTY STREET HULL EAST YORKSHIRE HU3 4JR
2017-07-07 insert company_previous_name CONDOR AVIATION & PLANT LIMITED
2017-07-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-07-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-07-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-07-07 update name CONDOR AVIATION & PLANT LIMITED => CONDOR AVIATION INTERNATIONAL LIMITED
2017-06-21 update statutory_documents COMPANY NAME CHANGED CONDOR AVIATION & PLANT LIMITED CERTIFICATE ISSUED ON 21/06/17
2017-06-08 update statutory_documents 28/02/17 UNAUDITED ABRIDGED
2017-05-15 insert person Steve Blunsdon
2017-03-12 delete about_pages_linkeddomain th3design.co.uk
2017-03-12 delete contact_pages_linkeddomain th3design.co.uk
2017-03-12 delete index_pages_linkeddomain th3design.co.uk
2017-03-12 delete service_pages_linkeddomain th3design.co.uk
2017-03-12 delete source_ip 91.208.99.12
2017-03-12 insert about_pages_linkeddomain twitter.com
2017-03-12 insert contact_pages_linkeddomain goo.gl
2017-03-12 insert contact_pages_linkeddomain twitter.com
2017-03-12 insert index_pages_linkeddomain condoraviation.co.uk
2017-03-12 insert index_pages_linkeddomain twitter.com
2017-03-12 insert service_pages_linkeddomain twitter.com
2017-03-12 insert source_ip 31.170.122.206
2017-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-06-07 update returns_last_madeup_date 2015-02-01 => 2016-02-01
2016-06-07 update returns_next_due_date 2016-02-29 => 2017-03-01
2016-05-12 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-05-12 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-05-11 update statutory_documents 01/02/16 FULL LIST
2016-03-08 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2015-11-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-11-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-10-22 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-10-10 delete person Shaun Iveson
2015-10-10 update person_description Simon Shaw => Simon Shaw
2015-03-07 update returns_last_madeup_date 2014-02-01 => 2015-02-01
2015-03-07 update returns_next_due_date 2015-03-01 => 2016-02-29
2015-02-12 update statutory_documents 01/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-25 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-03-07 update returns_last_madeup_date 2013-02-01 => 2014-02-01
2014-03-07 update returns_next_due_date 2014-03-01 => 2015-03-01
2014-02-17 update statutory_documents 01/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-29 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-01 => 2013-02-01
2013-06-25 update returns_next_due_date 2013-03-01 => 2014-03-01
2013-06-24 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-24 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-04-22 update website_status FlippedRobotsTxt => OK
2013-04-22 delete phone +44 (0)1482 325555
2013-02-13 update statutory_documents 01/02/13 FULL LIST
2013-01-31 update website_status FlippedRobotsTxt
2013-01-24 delete source_ip 92.52.122.36
2013-01-24 insert source_ip 91.208.99.12
2012-12-20 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-02-06 update statutory_documents 01/02/12 FULL LIST
2011-11-24 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-17 update statutory_documents 01/02/11 FULL LIST
2010-11-05 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-03-22 update statutory_documents 01/02/10 FULL LIST
2010-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTYN PETER WISEMAN / 16/03/2010
2010-03-22 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCALE LANE REGISTRARS LIMITED / 16/03/2010
2010-01-03 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2009-02-24 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2009-02-02 update statutory_documents RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-04-22 update statutory_documents RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-09-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-22 update statutory_documents RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-10-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-05-22 update statutory_documents RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-03-08 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-01 update statutory_documents COMPANY NAME CHANGED CONDOR PLANT LIMITED CERTIFICATE ISSUED ON 01/03/06
2006-01-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-22 update statutory_documents RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-12-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-04-08 update statutory_documents RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2004-04-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/03 FROM: PRINCES HOUSE WRIGHT STREET HULL EAST YORKSHIRE HU2 8HX
2003-02-09 update statutory_documents RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-12-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-04-18 update statutory_documents RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2001-10-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-02-27 update statutory_documents NEW DIRECTOR APPOINTED
2001-02-27 update statutory_documents NEW SECRETARY APPOINTED
2001-02-27 update statutory_documents DIRECTOR RESIGNED
2001-02-27 update statutory_documents SECRETARY RESIGNED
2001-02-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION