Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-09-05 |
update website_status FlippedRobots => FailedRobots |
2023-08-07 |
update website_status FailedRobots => FlippedRobots |
2023-07-19 |
update website_status FlippedRobots => FailedRobots |
2023-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES |
2023-04-24 |
update website_status FailedRobots => FlippedRobots |
2023-04-07 |
update website_status FlippedRobots => FailedRobots |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-03-15 |
update website_status FailedRobots => FlippedRobots |
2023-02-26 |
update website_status Disallowed => FailedRobots |
2023-01-13 |
update statutory_documents 31/05/22 UNAUDITED ABRIDGED |
2022-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES |
2022-02-23 |
update website_status FlippedRobots => Disallowed |
2022-02-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-02-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-01-21 |
update statutory_documents 31/05/21 UNAUDITED ABRIDGED |
2021-12-19 |
update website_status OK => FlippedRobots |
2021-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES |
2021-04-25 |
update website_status OK => FlippedRobots |
2021-02-08 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-02-08 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-01-20 |
update statutory_documents 31/05/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-02-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-01-17 |
update statutory_documents 31/05/19 UNAUDITED ABRIDGED |
2019-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
2019-03-18 |
delete source_ip 89.187.85.8 |
2019-03-18 |
insert source_ip 89.187.86.6 |
2019-02-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-02-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-01-18 |
update statutory_documents 31/05/18 UNAUDITED ABRIDGED |
2019-01-16 |
delete general_emails en..@randbbuildingconsultantsltd.com |
2019-01-16 |
insert general_emails in..@randbbuildingconsultantsltd.com |
2019-01-16 |
delete email en..@randbbuildingconsultantsltd.com |
2019-01-16 |
insert email in..@randbbuildingconsultantsltd.com |
2018-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-01-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-12-01 |
update statutory_documents 31/05/17 UNAUDITED ABRIDGED |
2017-07-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER BARRIBALL |
2017-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-20 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-10-21 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-10-21 |
update statutory_documents 21/10/16 STATEMENT OF CAPITAL GBP 105 |
2016-10-21 |
update statutory_documents 21/10/16 STATEMENT OF CAPITAL GBP 105 |
2016-07-07 |
update returns_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-07-07 |
update returns_next_due_date 2016-06-28 => 2017-06-28 |
2016-06-02 |
update statutory_documents 31/05/16 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-10-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-09-18 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update returns_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-07-08 |
update returns_next_due_date 2015-06-28 => 2016-06-28 |
2015-06-05 |
update statutory_documents 31/05/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-02-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-01-23 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-10-10 |
delete source_ip 89.187.85.7 |
2014-10-10 |
insert source_ip 89.187.85.8 |
2014-07-07 |
delete address LORETO THE RIDGEWAY CRANLEIGH SURREY UNITED KINGDOM GU6 7HR |
2014-07-07 |
insert address LORETO THE RIDGEWAY CRANLEIGH SURREY GU6 7HR |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-07-07 |
update returns_next_due_date 2014-06-28 => 2015-06-28 |
2014-06-06 |
update statutory_documents 31/05/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-02-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-01-10 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-06-26 |
update returns_next_due_date 2013-06-28 => 2014-06-28 |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
delete sic_code 7420 - Architectural, technical consult |
2013-06-21 |
insert sic_code 71111 - Architectural activities |
2013-06-21 |
update returns_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-21 |
update returns_next_due_date 2012-06-28 => 2013-06-28 |
2013-05-31 |
update statutory_documents 31/05/13 FULL LIST |
2013-01-11 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-06-01 |
update statutory_documents 31/05/12 FULL LIST |
2012-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER KENNETH BARRIBALL / 10/04/2012 |
2012-04-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2012 FROM
19 HIGHFIELD PARK ROAD
LAUNCESTON
CORNWALL
PL15 7DX |
2012-04-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KENNETH BARRIBALL |
2012-02-20 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-06-01 |
update statutory_documents 31/05/11 FULL LIST |
2011-02-21 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-06-01 |
update statutory_documents 31/05/10 FULL LIST |
2010-06-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER KENNETH BARRIBALL / 01/10/2009 |
2010-01-29 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-06-26 |
update statutory_documents RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
2009-03-26 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-06-06 |
update statutory_documents RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
2008-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2007-06-04 |
update statutory_documents RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
2007-01-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-06-13 |
update statutory_documents RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
2006-01-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-12-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-06-17 |
update statutory_documents RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
2005-02-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-06-08 |
update statutory_documents RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
2004-03-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2003-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/03 FROM:
THE COACH HOUSE
33 WARREN ROAD
GUILDFORD
SURREY GU1 2HQ |
2003-06-10 |
update statutory_documents RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
2002-07-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
2002-06-13 |
update statutory_documents RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS |
2002-06-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/02 FROM:
17 BANCROFT AVENUE
CHEADLE HULME
CHESHIRE
SK8 5BA |
2001-06-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-19 |
update statutory_documents SECRETARY RESIGNED |
2001-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-12 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-12 |
update statutory_documents SECRETARY RESIGNED |
2001-05-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |