Date | Description |
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 |