Date | Description |
2024-04-11 |
insert ceo Lucy Galloway |
2024-04-11 |
insert founder Lucy Galloway |
2024-04-11 |
delete address 2 Old Bath Road, Newbury, RG14 1QL, UK |
2024-04-11 |
delete address 78 York Street, London W1H 1DP |
2024-04-11 |
insert address Henford Manor, 33 Henford, Yeovil BA20 1UN |
2024-04-11 |
insert person Lucy Galloway |
2024-03-11 |
insert cfo Richard A. Blackburn |
2024-03-11 |
insert person Ibrahim Kayani |
2024-03-11 |
insert person Richard A. Blackburn |
2024-03-11 |
insert person Vihaan Moorthy |
2024-03-11 |
update person_description TOM ADAMS => TOM ADAMS |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-22 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-07-13 |
delete address Thomas House
84 Eccleston Square
London
SW1V 1PX |
2023-07-13 |
insert address 33 Cavendish Square,
London,
W1G 0PW |
2023-07-13 |
insert person Emma Cook |
2023-07-13 |
insert person Stuart Ashford |
2023-07-13 |
update person_description Philip Wright => Philip Wright |
2023-07-13 |
update person_description Poppy Chenevix-Trench => Poppy Chenevix-Trench |
2023-07-13 |
update person_description Zahra Taleifeh => Zahra Taleifeh |
2023-07-13 |
update primary_contact Thomas House
84 Eccleston Square
London
SW1V 1PX => 33 Cavendish Square,
London,
W1G 0PW |
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 |
2023-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSHUA ADAMS / 28/02/2023 |
2023-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/23, WITH UPDATES |
2023-03-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALEXANDER WILIAM MITCHELL / 28/02/2023 |
2023-01-21 |
delete otherexecutives Toby Downes |
2023-01-21 |
delete person Toby Downes |
2023-01-21 |
insert person Poppy Chenevix-Trench |
2022-11-30 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-10-18 |
update person_description POORAN DESAI => POORAN DESAI |
2022-09-28 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD ANDREW BLACKBURN |
2022-07-16 |
delete otherexecutives Gary Coetser |
2022-07-16 |
insert otherexecutives Philip Wright |
2022-07-16 |
delete person Barak Alberro |
2022-07-16 |
delete person Gary Coetser |
2022-07-16 |
insert person Mike Spink |
2022-07-16 |
insert person Philip Wright |
2022-04-14 |
delete chairman ANDREW TILLARD |
2022-04-14 |
insert chairman Lord Andrew Hay |
2022-04-14 |
delete address Henry Wood House
2 Riding House Street
London
W1W 7FA |
2022-04-14 |
delete person ANDREW TILLARD |
2022-04-14 |
insert address Thomas House
84 Eccleston Square
London
SW1V 1PX |
2022-04-14 |
insert person Lord Andrew Hay |
2022-04-14 |
update primary_contact Henry Wood House
2 Riding House Street
London
W1W 7FA => Thomas House
84 Eccleston Square
London
SW1V 1PX |
2022-04-01 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-04-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JOSHUA ADAMS |
2022-04-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ALEXANDER WILIAM MITCHELL / 24/02/2022 |
2022-04-01 |
update statutory_documents ADOPT ARTICLES 24/02/2022 |
2022-04-01 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2022-04-01 |
update statutory_documents 24/02/22 STATEMENT OF CAPITAL GBP 207 |
2022-03-14 |
delete otherexecutives Barak Alberro |
2022-03-14 |
insert otherexecutives Gary Coetser |
2022-03-14 |
delete address Wessex House
127 High Street
Hungerford, Berkshire
RG17 0DL |
2022-03-14 |
delete person Emily Rance |
2022-03-14 |
insert person Gary Coetser |
2022-03-14 |
insert person Zahra Taleifeh |
2022-03-14 |
update person_description Barak Alberro => Barak Alberro |
2022-03-14 |
update person_title Barak Alberro: Projects Director => US Projects Director |
2022-03-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-03-31 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-02-21 |
update statutory_documents DIRECTOR APPOINTED LORD ANDREW ARTHUR GEORGE HAY |
2022-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/22, WITH UPDATES |
2022-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW TILLARD |
2022-02-14 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-09-07 |
delete address 2 OLD BATH ROAD NEWBURY BERKSHIRE ENGLAND RG14 1QL |
2021-09-07 |
insert address HENDFORD MANOR HENDFORD YEOVIL SOMERSET ENGLAND BA20 1UN |
2021-09-07 |
update account_ref_month 8 => 3 |
2021-09-07 |
update accounts_next_due_date 2022-05-31 => 2021-12-31 |
2021-09-07 |
update num_mort_charges 0 => 1 |
2021-09-07 |
update num_mort_outstanding 0 => 1 |
2021-09-07 |
update registered_address |
2021-08-24 |
update statutory_documents PREVSHO FROM 31/08/2021 TO 31/03/2021 |
2021-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2021 FROM
2 OLD BATH ROAD NEWBURY
BERKSHIRE
RG14 1QL
ENGLAND |
2021-08-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075340260001 |
2021-06-25 |
insert otherexecutives Barak Alberro |
2021-06-25 |
insert person Barak Alberro |
2021-05-23 |
delete otherexecutives Emily Rance |
2021-05-23 |
insert about_pages_linkeddomain linkedin.com |
2021-05-23 |
insert contact_pages_linkeddomain linkedin.com |
2021-05-23 |
insert index_pages_linkeddomain linkedin.com |
2021-05-23 |
insert management_pages_linkeddomain linkedin.com |
2021-05-23 |
insert projects_pages_linkeddomain linkedin.com |
2021-05-23 |
insert service_pages_linkeddomain linkedin.com |
2021-05-23 |
insert terms_pages_linkeddomain linkedin.com |
2021-05-23 |
update person_title Emily Rance: Project Director => Practices Director |
2021-05-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-05-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-04-27 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-04-07 |
delete source_ip 178.79.176.123 |
2021-04-07 |
insert source_ip 51.89.139.132 |
2021-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES |
2021-01-28 |
update website_status FlippedRobots => OK |
2021-01-28 |
delete otherexecutives Sandy Mitchell |
2021-01-28 |
insert ceo Tom Adams |
2021-01-28 |
delete address 4A St Barnabas Street
Belgravia
London SW1W 8PE |
2021-01-28 |
delete address Titcomb Manor
Kintbury
Berkshire RG17 9SZ |
2021-01-28 |
insert address Henry Wood House
2 Riding House Street
London
W1W 7FA |
2021-01-28 |
insert address Wessex House
127 High Street
Hungerford
Berkshire
RG17 0DL |
2021-01-28 |
insert person Tom Adams |
2021-01-28 |
update person_description Sandy Mitchell => Sandy Mitchell |
2021-01-28 |
update person_title Emily Rance: Creative Director => Projects Director |
2021-01-28 |
update person_title Sandy Mitchell: Founder; Director => Founding Director |
2021-01-28 |
update primary_contact 4A St Barnabas Street
Belgravia
London SW1W 8PE => Henry Wood House
2 Riding House Street
London
W1W 7FA |
2021-01-14 |
update website_status OK => FlippedRobots |
2021-01-06 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN TILLARD |
2020-12-16 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS ADAMS |
2020-07-08 |
update person_title Aidan Mortimer: Adviser on Construction and Architecture; Advisor; Fellow of the Royal Institute of Chartered Surveyors => Advisor on Construction and Architecture; Advisor; Fellow of the Royal Institute of Chartered Surveyors |
2020-07-08 |
update person_title Clive Aslet: Adviser on Traditional Architects and Place Making => Advisor on Traditional Architects and Place Making |
2020-07-08 |
update person_title Dr Simon Thurley: Adviser on Conservation Architects and Listed Buildings => Advisor on Conservation Architects and Listed Buildings |
2020-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES |
2020-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WILLIAM RAINGER MITCHELL / 01/03/2020 |
2020-03-03 |
delete otherexecutives Edward Clive |
2020-03-03 |
delete person Edward Clive |
2020-03-03 |
insert person Aidan Mortimer |
2020-02-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-02-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-01-03 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD CLIVE |
2019-03-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-03-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
2019-02-20 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-10-07 |
delete address 78 YORK STREET LONDON W1H 1DP |
2018-10-07 |
insert address 2 OLD BATH ROAD NEWBURY BERKSHIRE ENGLAND RG14 1QL |
2018-10-07 |
update registered_address |
2018-09-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2018 FROM
78 YORK STREET
LONDON
W1H 1DP |
2018-06-28 |
delete source_ip 212.71.255.188 |
2018-06-28 |
insert source_ip 178.79.176.123 |
2018-06-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-08 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-08 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-29 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
2017-05-07 |
insert index_pages_linkeddomain cowboysapparel.us |
2017-05-07 |
insert index_pages_linkeddomain cowboysjerseyvip.com |
2017-05-07 |
insert index_pages_linkeddomain patriotsapparel.us |
2017-05-07 |
insert index_pages_linkeddomain raidersjersey.us |
2017-05-07 |
insert index_pages_linkeddomain seahawksapparel.us |
2017-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
2017-03-10 |
update statutory_documents 20/02/17 STATEMENT OF CAPITAL GBP 101 |
2017-03-08 |
update statutory_documents DIRECTOR APPOINTED MR EDWARD GEORGE CLIVE |
2017-03-07 |
update statutory_documents ADOPT ARTICLES 20/02/2017 |
2017-02-10 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-02-10 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-01-27 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-11-03 |
insert otherexecutives Edward Clive |
2016-11-03 |
insert person Edward Clive |
2016-07-10 |
update person_description Clive Aslet => Clive Aslet |
2016-05-12 |
delete address 78 York Street London W1H 1DP |
2016-05-12 |
delete phone +44 (0)207 060 6222 |
2016-05-12 |
delete source_ip 94.23.152.3 |
2016-05-12 |
insert source_ip 212.71.255.188 |
2016-03-13 |
update returns_last_madeup_date 2015-02-17 => 2016-02-17 |
2016-03-13 |
update returns_next_due_date 2016-03-16 => 2017-03-17 |
2016-02-24 |
update statutory_documents 17/02/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-01-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2015-12-04 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-02-17 => 2015-02-17 |
2015-03-07 |
update returns_next_due_date 2015-03-17 => 2016-03-16 |
2015-02-27 |
update statutory_documents 17/02/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-02-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-01-26 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-02-17 => 2014-02-17 |
2014-04-07 |
update returns_next_due_date 2014-03-17 => 2015-03-17 |
2014-03-05 |
update statutory_documents 17/02/14 FULL LIST |
2014-02-12 |
update robots_txt_status www.redbookagency.com: 404 => 200 |
2013-11-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2013-11-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-10-01 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-17 => 2013-02-17 |
2013-06-25 |
update returns_next_due_date 2013-03-17 => 2014-03-17 |
2013-06-24 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-02-28 => 2012-08-31 |
2013-06-24 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-23 |
update account_category NO ACCOUNTS FILED => DORMANT |
2013-06-23 |
update account_ref_day 29 => 31 |
2013-06-23 |
update account_ref_month 2 => 8 |
2013-06-23 |
update accounts_last_madeup_date null => 2011-02-28 |
2013-06-23 |
update accounts_next_due_date 2012-11-17 => 2013-05-31 |
2013-05-13 |
delete source_ip 94.76.215.31 |
2013-05-13 |
insert source_ip 94.23.152.3 |
2013-04-21 |
insert person Liz Elliot |
2013-03-05 |
update statutory_documents 17/02/13 FULL LIST |
2012-12-03 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-11-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
2012-11-30 |
update statutory_documents PREVEXT FROM 28/02/2012 TO 31/08/2012 |
2012-11-16 |
update statutory_documents CURRSHO FROM 29/02/2012 TO 28/02/2011 |
2012-10-25 |
insert phone +44 (0)207 060 6222 |
2012-03-07 |
update statutory_documents 17/02/12 FULL LIST |
2011-09-01 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2011-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2011 FROM
HARDWICK HOUSE JMH PROSPECT PLACE
SWINDON
WILTSHIRE
SN1 3LJ |
2011-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2011 FROM
14 FERNBANK CLOSE
CHATHAM
KENT
ME5 9NH |
2011-03-16 |
update statutory_documents DIRECTOR APPOINTED ALEXANDER WILLIAM RAINGER MITCHELL |
2011-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN BUHAGIAR |
2011-03-09 |
update statutory_documents COMPANY NAME CHANGED AIMVIEW LIMITED
CERTIFICATE ISSUED ON 09/03/11 |
2011-03-02 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2011-02-17 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |