GRAND UNION DESIGNS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-06-07 update accounts_next_due_date 2023-03-31 => 2023-12-31
2023-04-29 insert managingdirector Simon Miller
2023-04-29 insert about_pages_linkeddomain google.com
2023-04-29 insert person Jo Goacher
2023-04-29 insert person Matilda Deal
2023-04-29 insert person Mick Goacher
2023-04-29 insert person Simon Miller
2023-04-11 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-03-31
2023-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, NO UPDATES
2023-02-25 insert phone 01327 340 999
2023-02-25 insert phone 01327 353 212 / 01327 340 999
2022-11-21 delete sales_emails sa..@granduniondesigns.co.uk
2022-11-21 delete email sa..@granduniondesigns.co.uk
2022-09-19 delete personal_emails mi..@grandunion.co.uk
2022-09-19 delete email mi..@grandunion.co.uk
2022-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-05-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-04-27 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-02-07 delete address 19 YORK ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5QG
2022-02-07 insert address UNIT 3 SOUTH MARCH LONG MARCH INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE ENGLAND NN11 4PH
2022-02-07 update registered_address
2022-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2022 FROM, 19 YORK ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5QG
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-10-16 update statutory_documents DIRECTOR APPOINTED MR SIMON DAVID MILLER
2021-08-21 insert sales_emails sa..@grandunion.co.uk
2021-08-21 insert email sa..@grandunion.co.uk
2021-07-20 insert personal_emails mi..@grandunion.co.uk
2021-07-20 insert email mi..@grandunion.co.uk
2021-06-19 delete email ph..@granduniondesigns.co.uk
2021-06-19 update robots_txt_status www.granduniondesigns.co.uk: 404 => 200
2021-05-19 delete address Unit 9, Alvis Way Royal Oak Industrial Estate Daventry NN11 8PG
2021-05-19 delete address Unit 9, Alvis Way, Royal Oak, Daventry, Northants, NN11 8PG
2021-05-19 insert address Unit 3 South March, Long March Industrial Estate, Daventry, Northamptonshire, NN11 4PH
2021-05-19 update primary_contact Unit 9, Alvis Way Royal Oak Industrial Estate Daventry NN11 8PG => Unit 3 South March, Long March Industrial Estate, Daventry, Northamptonshire, NN11 4PH
2021-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-20 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2021-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-04-07 update statutory_documents 16/03/20 STATEMENT OF CAPITAL GBP 41670
2021-04-07 update statutory_documents 31/03/21 STATEMENT OF CAPITAL GBP 62500
2021-04-05 insert email ph..@granduniondesigns.co.uk
2021-04-02 update statutory_documents ARTICLES OF ASSOCIATION
2021-04-02 update statutory_documents ADOPT ARTICLES 16/03/2021
2021-04-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-25 update robots_txt_status www.granduniondesigns.co.uk: 200 => 404
2020-09-25 update website_status IndexPageFetchError => OK
2020-07-16 update website_status OK => IndexPageFetchError
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-25 update statutory_documents DIRECTOR APPOINTED MR JOHN MICHAEL BARRIE STROWBRIDGE
2020-05-25 update statutory_documents CESSATION OF JAMES WILLIAM GEORGE MURPHY AS A PSC
2020-05-25 update statutory_documents CESSATION OF MICHAEL DENNIS GOACHER AS A PSC
2020-05-25 update statutory_documents CESSATION OF PHILIP JAMES WATTS AS A PSC
2020-05-25 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 16/03/2020
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES
2020-04-07 update num_mort_charges 1 => 2
2020-04-07 update num_mort_outstanding 1 => 2
2020-03-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057635950002
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-06 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-09-11 delete source_ip 88.208.252.228
2019-09-11 insert source_ip 35.189.117.91
2019-05-01 update website_status DomainNotFound => OK
2019-05-01 delete address Unit 9 Alvis Way Royal Oak Daventry NN11 8PG
2019-05-01 delete casestudy_pages_linkeddomain 7daylaunch.co
2019-05-01 delete contact_pages_linkeddomain 7daylaunch.co
2019-05-01 delete index_pages_linkeddomain 7daylaunch.co
2019-05-01 delete index_pages_linkeddomain wpengine.com
2019-05-01 delete management_pages_linkeddomain 7daylaunch.co
2019-05-01 delete product_pages_linkeddomain 7daylaunch.co
2019-05-01 delete product_pages_linkeddomain wpengine.com
2019-05-01 delete source_ip 146.148.27.169
2019-05-01 insert address Unit 9, Alvis Way, Royal Oak, Daventry, Northants, NN11 8PG
2019-05-01 insert casestudy_pages_linkeddomain wpbeaverbuilder.com
2019-05-01 insert contact_pages_linkeddomain wpbeaverbuilder.com
2019-05-01 insert index_pages_linkeddomain wpbeaverbuilder.com
2019-05-01 insert management_pages_linkeddomain wpbeaverbuilder.com
2019-05-01 insert product_pages_linkeddomain wpbeaverbuilder.com
2019-05-01 insert source_ip 88.208.252.228
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES
2019-04-01 update website_status OK => DomainNotFound
2019-02-18 delete address Unit 9 Alvis Way Daventry Northants NN11 8PG
2019-02-18 delete phone 01327 340999
2019-02-18 insert address Unit 9 Alvis Way Royal Oak Daventry NN11 8PG
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-20 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-11-03 delete address Watling Street Towcester NN12 6GX
2018-11-03 delete address Watling Street Towcester Northamptonshire NN12 6QX
2018-11-03 insert address Unit 9 Alvis Way Daventry Northants NN11 8PG
2018-11-03 insert address Unit 9, Alvis Way Royal Oak Industrial Estate Daventry NN11 8PG
2018-11-03 insert phone 01327 340999
2018-11-03 update primary_contact Watling Street Towcester NN12 6GX => Unit 9, Alvis Way Royal Oak Industrial Estate Daventry NN11 8PG
2018-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-14 delete source_ip 176.32.230.27
2017-12-14 insert source_ip 146.148.27.169
2017-12-12 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-30 => 2016-03-30
2016-05-12 update returns_next_due_date 2016-04-27 => 2017-04-27
2016-04-13 update statutory_documents 30/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-30 => 2015-03-30
2015-05-07 update returns_next_due_date 2015-04-27 => 2016-04-27
2015-04-21 update statutory_documents 30/03/15 FULL LIST
2015-04-18 delete person Kevin Harvey
2015-04-18 delete person Matt Crawford
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-31 delete person Callum Jackson
2014-07-31 insert person Matt Crawford
2014-07-31 insert person Paul Studd
2014-05-07 update returns_last_madeup_date 2013-03-30 => 2014-03-30
2014-05-07 update returns_next_due_date 2014-04-27 => 2015-04-27
2014-04-08 update statutory_documents 30/03/14 FULL LIST
2013-12-25 delete general_emails in..@granduniondesigns.co.uk
2013-12-25 delete address Watling Street Weedon Northampton Northamptonshire NN7 4QG
2013-12-25 delete email in..@granduniondesigns.co.uk
2013-12-25 delete phone 01327 340 999
2013-12-25 insert address Watling Street Towcester Northamptonshire NN12 6QX
2013-12-25 insert phone 01327 353 212
2013-12-25 update primary_contact Watling Street Weedon Northampton Northamptonshire NN7 4QG => Watling Street Towcester Northamptonshire NN12 6QX
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-29 delete source_ip 79.170.40.166
2013-08-29 insert source_ip 176.32.230.27
2013-08-15 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-30 => 2013-03-30
2013-06-25 update returns_next_due_date 2013-04-27 => 2014-04-27
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update num_mort_charges 0 => 1
2013-06-21 update num_mort_outstanding 0 => 1
2013-04-03 update statutory_documents 30/03/13 FULL LIST
2013-03-13 update website_status OK
2013-01-27 update website_status FlippedRobotsTxt
2012-12-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-02 update statutory_documents 30/03/12 FULL LIST
2011-07-28 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-04 update statutory_documents 30/03/11 FULL LIST
2010-09-15 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-29 update statutory_documents 30/03/10 FULL LIST
2010-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM GEORGE MURPHY / 01/10/2009
2010-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNIS GOACHER / 01/10/2009
2010-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES WATTS / 01/10/2009
2010-04-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY HODGES
2010-04-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAUN BRADY
2009-09-29 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-23 update statutory_documents RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-10-13 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHAUN BRADY / 01/04/2008
2008-05-12 update statutory_documents RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-12-10 update statutory_documents DIRECTOR RESIGNED
2007-09-13 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-14 update statutory_documents RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-11-27 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-03 update statutory_documents DIRECTOR RESIGNED
2006-07-28 update statutory_documents NC INC ALREADY ADJUSTED 01/05/06
2006-07-28 update statutory_documents £ NC 1000/50000 01/05/
2006-05-25 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-25 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-25 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-21 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-13 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-13 update statutory_documents DIRECTOR RESIGNED
2006-04-13 update statutory_documents SECRETARY RESIGNED
2006-03-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION