REDBOOK LIMITED - History of Changes


DateDescription
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