Date | Description |
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 |