GRAYLING THOMAS ARCHITECTS - History of Changes


DateDescription
2024-11-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/24
2024-11-05 update website_status OK => IndexPageFetchError
2024-09-02 delete address 17 Fairfax House, Cromwell Business Park, Chipping Norton, Oxfordshire, OX7 5SR
2024-09-02 delete address John Eccles House Science Park Robert Robinson Ave Oxford OX4 4GP
2024-09-02 delete person John Eccles House
2024-09-02 delete phone 01223 855906
2024-09-02 delete phone 01865 955519
2024-09-02 insert address 11 Fairfax House, Cromwell Business Park, Chipping Norton, Oxfordshire, OX7 5SR CAMBRIDGESHIRE
2024-09-02 insert address Fairfax House Cromwell Business Park Chipping Norton Oxfordshire, OX7 5SR CAMBRIDGESHIRE
2024-09-02 insert phone 03300 576 563
2024-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2024 FROM JOHN ECCLES HOUSE SCIENCE PARK ROBERT ROBINSON AVENUE OXFORD OX4 4GP ENGLAND
2024-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LLOYD THOMAS / 29/07/2024
2024-07-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW LLOYD THOMAS / 29/07/2024
2024-06-03 delete address 2 Fairfax House, Cromwell Business Park, Chipping Norton, Oxfordshire, OX7 5SR
2024-06-03 delete source_ip 159.8.202.163
2024-06-03 insert address 17 Fairfax House, Cromwell Business Park, Chipping Norton, Oxfordshire, OX7 5SR
2024-06-03 insert source_ip 5.134.14.66
2024-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/24, WITH UPDATES
2024-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LLOYD THOMAS / 19/04/2024
2024-04-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW LLOYD THOMAS / 19/04/2024
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, NO UPDATES
2023-02-23 delete source_ip 159.122.110.228
2023-02-23 insert source_ip 159.8.202.163
2022-09-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-09-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-08-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-05-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/22, NO UPDATES
2022-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES
2021-04-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-02-07 delete address 7200 THE QUORUM, OXFORD BUSINESS PARK NORTH GARSINGTON ROAD OXFORD OXFORDSHIRE OX4 2JD
2021-02-07 insert address JOHN ECCLES HOUSE SCIENCE PARK ROBERT ROBINSON AVENUE OXFORD ENGLAND OX4 4GP
2021-02-07 update registered_address
2021-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2021 FROM 7200 THE QUORUM, OXFORD BUSINESS PARK NORTH GARSINGTON ROAD OXFORD OXFORDSHIRE OX4 2JD
2021-01-19 delete address 7200 The Quorum Oxford Business Park North Garsington Road Oxford OX4 2JZ
2021-01-19 delete phone 01865 487 194
2021-01-19 insert address John Eccles House Science Park Robert Robinson Ave Oxford OX4 4GP
2021-01-19 insert person John Eccles House
2021-01-19 insert phone 01865 955519
2021-01-19 update primary_contact 7200 The Quorum Oxford Business Park North Garsington Road Oxford OX4 2JZ => John Eccles House Science Park Robert Robinson Ave Oxford OX4 4GP
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-01-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-06-24 insert phone 01223 855906
2019-05-19 insert address Sheraton House Castle Park Cambridge CB3 OAX
2019-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES
2018-04-18 delete address 3C, Orchard House, Hopcraft Lane, Deddington, OX15 0TD
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-07-01 insert address 3C, Orchard House, Hopcraft Lane, Deddington, OX15 0TD
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-02-08 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-08 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-12-26 delete address 7200 The Quorum, Oxford Business Park North, Oxford OX4 2JZ
2016-12-26 delete email an..@graylingthomas.com
2016-12-26 delete phone 07872 562 277
2016-12-26 delete source_ip 54.246.209.93
2016-12-26 insert alias Grayling Thomas Architects Ltd.
2016-12-26 insert contact_pages_linkeddomain moomoodigital.com
2016-12-26 insert email st..@graylingthomas.com
2016-12-26 insert index_pages_linkeddomain moomoodigital.com
2016-12-26 insert source_ip 159.122.110.228
2016-06-07 update returns_last_madeup_date 2015-04-20 => 2016-04-20
2016-06-07 update returns_next_due_date 2016-05-18 => 2017-05-18
2016-05-09 update statutory_documents 20/04/16 FULL LIST
2016-02-09 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-09 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-20 => 2015-04-20
2015-06-07 update returns_next_due_date 2015-05-18 => 2016-05-18
2015-05-11 update statutory_documents 20/04/15 FULL LIST
2015-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LLOYD THOMAS / 11/05/2015
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 7200 THE QUORUM, OXFORD BUSINESS PARK NORTH GARSINGTON ROAD OXFORD OXFORDSHIRE UNITED KINGDOM OX4 2JD
2014-05-07 insert address 7200 THE QUORUM, OXFORD BUSINESS PARK NORTH GARSINGTON ROAD OXFORD OXFORDSHIRE OX4 2JD
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-20 => 2014-04-20
2014-05-07 update returns_next_due_date 2014-05-18 => 2015-05-18
2014-04-29 update statutory_documents 20/04/14 FULL LIST
2014-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LLOYD THOMAS / 13/01/2013
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-30 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-27 update website_status FailedRobots => OK
2014-01-27 delete source_ip 192.150.8.140
2014-01-27 insert source_ip 54.246.209.93
2014-01-23 update website_status FlippedRobots => FailedRobots
2014-01-13 update website_status OK => FlippedRobots
2013-06-25 update returns_last_madeup_date 2012-04-20 => 2013-04-20
2013-06-25 update returns_next_due_date 2013-05-18 => 2014-05-18
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-22 update statutory_documents 20/04/13 FULL LIST
2013-01-30 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-10-25 delete email in..@graylingthomas.com
2012-10-25 insert email an..@graylingthomas.com
2012-05-30 update statutory_documents 20/04/12 FULL LIST
2012-02-19 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-12-23 update statutory_documents PREVEXT FROM 31/03/2011 TO 30/04/2011
2011-04-27 update statutory_documents 20/04/11 FULL LIST
2011-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LLOYD THOMAS / 20/04/2010
2010-06-15 update statutory_documents COMPANY NAME CHANGED GRAYLING THOMAS LIMITED CERTIFICATE ISSUED ON 15/06/10
2010-05-13 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-13 update statutory_documents CHANGE OF NAME 23/04/2010
2010-04-21 update statutory_documents CURRSHO FROM 30/04/2011 TO 31/03/2011
2010-04-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION