BLAIR GRATTON ARCHITECTS - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-04-07 delete address 29 YORK STREET DERBY ENGLAND DE1 1FZ
2023-04-07 insert address FIRST FLOOR OFFICES 24 THE STRAND CATHEDRAL QUARTER DERBY ENGLAND DE1 1BE
2023-04-07 update registered_address
2023-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, NO UPDATES
2023-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2023 FROM 29 YORK STREET DERBY DE1 1FZ ENGLAND
2022-10-22 delete address 29 York Street Derby. DE1 1FZ
2022-10-22 insert address 24 The Strand Cathedral Quarter Derby DE1 1BE
2022-10-22 insert alias Blair Gratton Architects Ltd.
2022-10-22 update primary_contact 29 York Street Derby. DE1 1FZ => 24 The Strand Cathedral Quarter Derby DE1 1BE
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-03-30 insert general_emails in..@blairgratton-architects.co.uk
2022-03-30 delete alias Blair Gratton Architects Limited
2022-03-30 delete phone 01332 340 458. 29
2022-03-30 delete registration_number 04603290
2022-03-30 delete source_ip 172.67.131.251
2022-03-30 delete source_ip 104.21.4.104
2022-03-30 insert email in..@blairgratton-architects.co.uk
2022-03-30 insert index_pages_linkeddomain facebook.com
2022-03-30 insert index_pages_linkeddomain instagram.com
2022-03-30 insert index_pages_linkeddomain wordpress.org
2022-03-30 insert source_ip 173.254.28.52
2022-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/21, NO UPDATES
2021-07-07 delete address 16 JUBILEE PARKWAY JUBILEE BUSINESS PARK DERBY DE21 4BJ
2021-07-07 insert address 29 YORK STREET DERBY ENGLAND DE1 1FZ
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update reg_address_care_of CAMERON HUGHES LTD => null
2021-07-07 update registered_address
2021-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2021 FROM C/O CAMERON HUGHES LTD 16 JUBILEE PARKWAY JUBILEE BUSINESS PARK DERBY DE21 4BJ
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-02-03 delete source_ip 104.28.8.64
2021-02-03 delete source_ip 104.28.9.64
2021-02-03 insert source_ip 104.21.4.104
2020-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES
2020-07-11 delete general_emails in..@blairgratton-architects.co.uk
2020-07-11 delete email in..@blairgratton-architects.co.uk
2020-06-05 insert source_ip 172.67.131.251
2020-03-05 insert general_emails in..@blairgratton-architects.co.uk
2020-03-05 insert email in..@blairgratton-architects.co.uk
2020-01-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-01-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-12-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-11-28 delete general_emails in..@blairgratton-architects.co.uk
2019-11-28 delete email in..@blairgratton-architects.co.uk
2019-11-28 delete person TAYLOR MATTHEWS
2019-11-28 update person_description RAY HARLOW => RAY HARLOW
2019-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-05-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-04-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-01-04 delete source_ip 104.28.8.20
2019-01-04 delete source_ip 104.28.9.20
2019-01-04 insert source_ip 104.28.8.64
2019-01-04 insert source_ip 104.28.9.64
2019-01-04 update person_description TAYLOR MATTHEWS => TAYLOR MATTHEWS
2018-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-01-06 delete person HELEN GREEN
2018-01-06 insert person DAVID FLETCHER
2018-01-06 update person_description TAYLOR MATTHEWS => TAYLOR MATTHEWS
2018-01-06 update person_title TAYLOR MATTHEWS: TECHNICIAN => PART II ARCHITECTURAL ASSISTANT
2017-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-11-27 delete source_ip 160.153.16.35
2017-11-27 insert source_ip 104.28.8.20
2017-11-27 insert source_ip 104.28.9.20
2017-07-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BETH GRATTON
2017-07-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON PAUL GRATTON / 25/12/2016
2017-06-18 insert person TAYLOR MATTHEWS
2017-06-18 update person_title RAY HARLOW: LEAD TECHNICIAN => CONSULTANT; TECHNICIAN
2017-01-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-01-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-12-28 delete alias Blair Gratton Architects Ltd.
2016-12-08 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-11-14 delete general_emails in..@blairgrattonarchitects.com
2016-11-14 insert general_emails in..@blairgratton-architects.co.uk
2016-11-14 delete email in..@blairgrattonarchitects.com
2016-11-14 insert email in..@blairgratton-architects.co.uk
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-05 delete source_ip 94.136.40.103
2016-06-05 insert source_ip 160.153.16.35
2016-05-26 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-01-07 update returns_last_madeup_date 2014-11-28 => 2015-11-28
2016-01-07 update returns_next_due_date 2015-12-26 => 2016-12-26
2015-12-01 update statutory_documents 28/11/15 NO CHANGES
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-21 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-28 => 2014-11-28
2015-01-07 update returns_next_due_date 2014-12-26 => 2015-12-26
2014-12-02 update statutory_documents 28/11/14 NO CHANGES
2014-11-10 insert index_pages_linkeddomain architecture.com
2014-11-10 insert index_pages_linkeddomain ribaplanofwork.com
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-27 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 16 JUBILEE PARKWAY JUBILEE BUSINESS PARK DERBY UNITED KINGDOM DE21 4BJ
2013-12-07 insert address 16 JUBILEE PARKWAY JUBILEE BUSINESS PARK DERBY DE21 4BJ
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-28 => 2013-11-28
2013-12-07 update returns_next_due_date 2013-12-26 => 2014-12-26
2013-11-28 update statutory_documents 28/11/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-23 update returns_last_madeup_date 2011-11-28 => 2012-11-28
2013-06-23 update returns_next_due_date 2012-12-26 => 2013-12-26
2013-05-29 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-04-26 insert index_pages_linkeddomain google.com
2012-11-29 update statutory_documents 28/11/12 FULL LIST
2012-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL GRATTON / 01/11/2012
2012-11-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SIMON PAUL GRATTON / 01/11/2012
2012-05-02 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-12-05 update statutory_documents 28/11/11 FULL LIST
2011-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2011 FROM C/O CAMERON HUGHES LIMITED 16 JUBILEE PARKWAY, JUBILEE BUSINESS PARK DERBY DE21 4BJ UNITED KINGDOM
2011-02-24 update statutory_documents 28/11/10 FULL LIST
2011-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 5 PROSPECT PLACE MILLENNIUM WAY PRIDE PARK DERBY DERBYSHIRE DE24 8HG
2010-12-16 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-12-09 update statutory_documents PREVEXT FROM 30/04/2010 TO 31/08/2010
2010-09-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN GRATTON
2009-12-21 update statutory_documents 28/11/09 FULL LIST
2009-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRATTON / 28/11/2009
2009-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL GRATTON / 28/11/2009
2009-11-09 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2008-12-02 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON GRATTON / 30/09/2008
2008-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRATTON / 27/11/2008
2008-12-02 update statutory_documents RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-10-09 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2007-12-06 update statutory_documents RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-10-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-02-01 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-03 update statutory_documents RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-10-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-11-29 update statutory_documents RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-11-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 63 FRIAR GATE DERBY DERBYSHIRE DE1 1DJ
2004-12-01 update statutory_documents RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-09-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2003-12-01 update statutory_documents RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-10-10 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/04/04
2002-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/02 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA
2002-12-17 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-17 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-17 update statutory_documents NEW SECRETARY APPOINTED
2002-12-10 update statutory_documents DIRECTOR RESIGNED
2002-12-10 update statutory_documents SECRETARY RESIGNED
2002-11-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION