DOBSON-GREY - History of Changes


DateDescription
2024-04-07 insert sic_code 68310 - Real estate agencies
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/23, NO UPDATES
2023-08-22 insert person Elizabeth Pearson
2023-08-22 insert person Harry Bennett
2023-08-22 update person_title Joanna Skwarek: Office Manager; Technical Coordinator; Administrator; Coordinator => SHEQ and CDM Programme Manager; Administrator; Coordinator
2023-08-22 update person_title Justine Holt: Project Coordinator => Executive Assistant to Managing Director
2023-08-22 update person_title Sarah De Chazal: Associate; Registered Architect and Project Manager => Registered Architect and Project Manager; Associate BA ( Hons ), BArch ( Hons ), GDip, ARB.
2023-07-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-03-31
2023-06-29 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-03-31 => 2023-06-30
2022-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/22, NO UPDATES
2022-07-01 delete about_pages_linkeddomain athdesign.co.uk
2022-07-01 delete career_pages_linkeddomain athdesign.co.uk
2022-07-01 delete contact_pages_linkeddomain athdesign.co.uk
2022-07-01 delete index_pages_linkeddomain athdesign.co.uk
2022-07-01 delete management_pages_linkeddomain athdesign.co.uk
2022-07-01 delete projects_pages_linkeddomain athdesign.co.uk
2022-07-01 delete service_pages_linkeddomain athdesign.co.uk
2022-07-01 insert about_pages_linkeddomain kiirocreative.com
2022-07-01 insert career_pages_linkeddomain kiirocreative.com
2022-07-01 insert contact_pages_linkeddomain kiirocreative.com
2022-07-01 insert index_pages_linkeddomain kiirocreative.com
2022-07-01 insert management_pages_linkeddomain kiirocreative.com
2022-07-01 insert projects_pages_linkeddomain kiirocreative.com
2022-07-01 insert service_pages_linkeddomain kiirocreative.com
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-04-02 delete person Suzanne Peppitt
2022-04-02 insert about_pages_linkeddomain trustpilot.com
2022-04-02 insert career_pages_linkeddomain trustpilot.com
2022-04-02 insert contact_pages_linkeddomain trustpilot.com
2022-04-02 insert index_pages_linkeddomain trustpilot.com
2022-04-02 insert management_pages_linkeddomain trustpilot.com
2022-04-02 insert person Joanna Skwarek
2022-04-02 insert person Ken Forrest
2022-04-02 insert person Tamasine Swan
2022-04-02 insert projects_pages_linkeddomain trustpilot.com
2022-04-02 insert service_pages_linkeddomain trustpilot.com
2022-04-02 update person_title Edward Abrams: Senior Surveyor => Registered Valuer, Senior Surveyor
2022-03-31 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-23 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-02-08 delete person Holly Grey
2021-02-08 insert person Suzanne Peppitt
2021-02-08 update person_description Justine Holt => Justine Holt
2021-02-08 update person_title Justine Holt: Practice Manager => Project Coordinator
2020-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES
2020-07-08 insert person Edward Abrams
2020-07-08 insert person Holly Grey
2020-07-08 insert person Sarah De Chazal
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-27 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES
2019-07-11 delete address 9 Grove Business Park Atherstone on Stour, Stratford-upon-Avon CV37 8DX
2019-07-11 insert address Alscot Park, Atherstone on Stour, CV37 8BL
2019-07-11 insert person Justine Holt
2019-07-11 update primary_contact 9 Grove Business Park Atherstone on Stour, Stratford-upon-Avon CV37 8DX => Alscot Park, Atherstone on Stour, CV37 8BL
2019-05-01 delete person Gill McCarthy
2019-05-01 delete person Hattie Matthews
2019-04-07 update account_category null => UNAUDITED ABRIDGED
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-19 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2019-03-07 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 21/07/2018
2019-01-25 update statutory_documents 01/01/18 STATEMENT OF CAPITAL GBP 102
2018-11-07 delete address 9 GROVE BUSINESS PARK GROVE BUSINESS PARK ATHERSTONE ON STOUR STRATFORD-UPON-AVON ENGLAND CV37 8DX
2018-11-07 insert address 1 ALSCOT STUDIOS, ALSCOT PARK ATHERSTONE ON STOUR STRATFORD-UPON-AVON ENGLAND CV37 8BL
2018-11-07 update registered_address
2018-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 9 GROVE BUSINESS PARK GROVE BUSINESS PARK ATHERSTONE ON STOUR STRATFORD-UPON-AVON CV37 8DX ENGLAND
2018-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-12 insert person Harriet Jones
2017-12-12 insert person Hattie Matthews
2017-12-12 insert person Karen Sellars
2017-12-12 insert person Lee Merriman
2017-10-07 insert sic_code 71122 - Engineering related scientific and technical consulting activities
2017-09-07 delete address ELTA HOUSE BIRMINGHAM ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 0AQ
2017-09-07 insert address 9 GROVE BUSINESS PARK GROVE BUSINESS PARK ATHERSTONE ON STOUR STRATFORD-UPON-AVON ENGLAND CV37 8DX
2017-09-07 update registered_address
2017-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-08-22 delete address Elta House, Birmingham Road, Stratford-upon-Avon, Warwickshire, CV37 0AQ
2017-08-22 delete source_ip 23.97.160.74
2017-08-22 insert address 9 Grove Business Park Atherstone on Stour, Stratford-upon-Avon CV37 8DX
2017-08-22 insert alias Dobson-Grey Ltd
2017-08-22 insert index_pages_linkeddomain athdesign.co.uk
2017-08-22 insert industry_tag Estate
2017-08-22 insert phone 01789 298 006
2017-08-22 insert source_ip 79.170.44.202
2017-08-22 update primary_contact Elta House, Birmingham Road, Stratford-upon-Avon, Warwickshire, CV37 0AQ => 9 Grove Business Park, Atherstone on Stour, Stratford upon Avon, CV37 8DX
2017-08-22 update robots_txt_status www.dobson-grey.co.uk: 200 => 404
2017-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2017 FROM ELTA HOUSE BIRMINGHAM ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 0AQ
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-02-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-08-09 update returns_last_madeup_date 2014-07-21 => 2015-07-21
2015-08-09 update returns_next_due_date 2015-08-18 => 2016-08-18
2015-07-28 update statutory_documents 21/07/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update account_category TOTAL EXEMPTION SMALL => null
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-03-04 delete source_ip 79.170.44.121
2015-03-04 insert source_ip 23.97.160.74
2015-03-04 update robots_txt_status www.dobson-grey.co.uk: 404 => 200
2014-09-28 update website_status FlippedRobots => FailedRobots
2014-08-27 update website_status FailedRobots => FlippedRobots
2014-08-07 delete address ELTA HOUSE BIRMINGHAM ROAD STRATFORD-UPON-AVON WARWICKSHIRE ENGLAND CV37 0AQ
2014-08-07 insert address ELTA HOUSE BIRMINGHAM ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 0AQ
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-21 => 2014-07-21
2014-08-07 update returns_next_due_date 2014-08-18 => 2015-08-18
2014-07-22 update statutory_documents 21/07/14 FULL LIST
2014-07-17 update website_status FlippedRobots => FailedRobots
2014-06-10 update website_status OK => FlippedRobots
2014-02-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-02-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-01-31 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-11-28 insert person Justine Irwin
2013-11-28 insert person Lauren Ottley
2013-08-01 delete address EITA HOUSE BIRMINGHAM ROAD STRATFORD-UPON-AVON WARWICKSHIRE UNITED KINGDOM CV37 0AQ
2013-08-01 insert address ELTA HOUSE BIRMINGHAM ROAD STRATFORD-UPON-AVON WARWICKSHIRE ENGLAND CV37 0AQ
2013-08-01 update registered_address
2013-08-01 update returns_last_madeup_date 2012-07-21 => 2013-07-21
2013-08-01 update returns_next_due_date 2013-08-18 => 2014-08-18
2013-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2013 FROM EITA HOUSE BIRMINGHAM ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 0AQ UNITED KINGDOM
2013-07-30 update statutory_documents 21/07/13 FULL LIST
2013-06-25 insert company_previous_name DOBSON-GREY LAND & DEVELOPMENT LIMITED
2013-06-25 update name DOBSON-GREY LAND & DEVELOPMENT LIMITED => DOBSON-GREY LTD
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 81300 - Landscape service activities
2013-06-21 update returns_last_madeup_date 2011-07-21 => 2012-07-21
2013-06-21 update returns_next_due_date 2012-08-18 => 2013-08-18
2013-03-14 update statutory_documents COMPANY NAME CHANGED DOBSON-GREY LAND & DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 14/03/13
2013-03-14 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-22 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-12-21 delete person Sarah J Hoggins
2012-07-24 update statutory_documents 21/07/12 FULL LIST
2011-12-22 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-08-01 update statutory_documents 21/07/11 FULL LIST
2011-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KERI AMANDA DOBSON GREY / 01/08/2011
2011-08-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DARREN LEE GREY / 01/08/2011
2011-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2011 FROM PORTON HOUSE BIRMINGHAM ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 0AQ UNITED KINGDOM
2011-01-10 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-01 update statutory_documents 21/07/10 FULL LIST
2010-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KERI AMANDA DOBSON GREY / 20/07/2010
2010-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 25 BETJEMAN ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 7LJ
2009-10-13 update statutory_documents 30/06/09 TOTAL EXEMPTION FULL
2009-09-08 update statutory_documents PREVSHO FROM 31/07/2009 TO 30/06/2009
2009-09-08 update statutory_documents RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2008-07-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION