GMRARCHITECTS.COM - History of Changes


DateDescription
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
2024-02-21 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES
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
2023-02-27 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-28 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-02-15 update website_status MaintenancePage => OK
2022-02-15 insert general_emails in..@gmrarchitects.com
2022-02-15 delete address 3 St Judes Ave, Belfast BT7 2GZ
2022-02-15 delete address 3 St Judes Avenue, Belfast, BT7 2GZ
2022-02-15 delete alias GMR Architects Ltd
2022-02-15 delete email ge..@gmrarchitects.co.uk
2022-02-15 delete email ge..@gmrarchitects.com
2022-02-15 delete index_pages_linkeddomain freshwebdesignni.com
2022-02-15 delete phone 07768 462 808
2022-02-15 insert email in..@gmrarchitects.com
2022-02-15 update founded_year 2009 => null
2022-02-15 update primary_contact 3 St Judes Avenue, Belfast, BT7 2GZ => null
2022-02-15 update robots_txt_status www.gmrarchitects.com: 404 => 200
2022-02-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAIREAD ROGERS
2021-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-04-22 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-26 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-04-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-03-04 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-04-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-05 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-07 update website_status OK => MaintenancePage
2017-02-28 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-10-07 update company_status Active - Proposal to Strike off => Active
2016-10-01 update statutory_documents DISS40 (DISS40(SOAD))
2016-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-08-07 update company_status Active => Active - Proposal to Strike off
2016-07-26 update statutory_documents FIRST GAZETTE
2016-03-10 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-10 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-10-07 update company_status Active - Proposal to Strike off => Active
2015-10-07 update returns_last_madeup_date 2014-05-03 => 2015-05-03
2015-10-07 update returns_next_due_date 2015-05-31 => 2016-05-31
2015-09-26 update statutory_documents DISS40 (DISS40(SOAD))
2015-09-25 update statutory_documents 03/05/15 FULL LIST
2015-09-07 update company_status Active => Active - Proposal to Strike off
2015-08-28 update statutory_documents FIRST GAZETTE
2015-04-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-04-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-03-03 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 3 ST JUDES AVENUE BELFAST CO ANTRIM NORTHERN IRELAND BT7 2GZ
2014-06-07 insert address 3 ST JUDES AVENUE BELFAST CO ANTRIM BT7 2GZ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-03 => 2014-05-03
2014-06-07 update returns_next_due_date 2014-05-31 => 2015-05-31
2014-05-27 update statutory_documents 03/05/14 FULL LIST
2014-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MARTIN ROGERS / 27/05/2014
2014-04-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-04-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-03-03 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-11-07 update company_status Active - Proposal to Strike off => Active
2013-11-07 update returns_last_madeup_date 2012-05-03 => 2013-05-03
2013-11-07 update returns_next_due_date 2013-05-31 => 2014-05-31
2013-10-08 update statutory_documents DISS40 (DISS40(SOAD))
2013-10-07 update statutory_documents 03/05/13 FULL LIST
2013-09-06 update company_status Active => Active - Proposal to Strike off
2013-08-30 update statutory_documents FIRST GAZETTE
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-03 => 2014-02-28
2013-06-21 insert sic_code 71111 - Architectural activities
2013-06-21 update returns_last_madeup_date null => 2012-05-03
2013-06-21 update returns_next_due_date 2012-05-31 => 2013-05-31
2013-05-14 update statutory_documents DIRECTOR APPOINTED MAIREAD ROGERS
2013-05-14 update statutory_documents 30/01/13 STATEMENT OF CAPITAL GBP 4
2013-02-04 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-07-17 update statutory_documents 03/05/12 FULL LIST
2012-07-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MARTIN ROGERS / 04/08/2011
2011-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2011 FROM CENTURY HOUSE ENTERPRISE CRESCENT LISBURN BT28 2BP UNITED KINGDOM
2011-05-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION