Date | Description |
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 |