Date | Description |
2025-05-04 |
update website_status FailedRobots => FlippedRobots |
2025-04-17 |
update website_status FlippedRobots => FailedRobots |
2025-04-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2025 FROM
VENTURE COURT 2 DEBDALE ROAD
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN8 5AA |
2025-03-25 |
update website_status OK => FlippedRobots |
2025-02-21 |
update person_title Jordan Keech: Architectural Assistant => Architectural Technician |
2024-12-18 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-10-17 |
insert index_pages_linkeddomain g.co |
2024-06-10 |
delete email an..@blueprintdesign.org.uk |
2024-06-10 |
delete person Anne Miller Donkin |
2024-06-10 |
delete person Debbie Joyce |
2024-06-10 |
insert email jo..@blueprintdesign.org.uk |
2024-06-10 |
insert email pr..@blueprintdesign.org.uk |
2024-06-10 |
insert person Jordan Keech |
2024-06-10 |
insert person Praveer Prayagee |
2024-06-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/24, NO UPDATES |
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 |
2023-12-07 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-10-19 |
delete email ad..@blueprintdesign.org.uk |
2023-10-19 |
delete email al..@blueprintdesign.og.uk |
2023-10-19 |
delete email ka..@blueprintdesign.org.uk |
2023-10-19 |
delete person Adam Bobat |
2023-10-19 |
delete person Alex Coupe |
2023-10-19 |
delete person Katherine Davis |
2023-08-09 |
delete email ni..@blueprintdesign.org.uk |
2023-08-09 |
delete person Nicole King |
2023-06-04 |
insert email al..@blueprintdesign.og.uk |
2023-06-04 |
insert email an..@blueprintdesign.org.uk |
2023-06-04 |
insert person Alex Coupe |
2023-06-04 |
insert person Anne Miller Donkin |
2023-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES |
2023-04-24 |
update statutory_documents 06/02/23 STATEMENT OF CAPITAL GBP 100 |
2023-04-24 |
update statutory_documents 06/02/23 STATEMENT OF CAPITAL GBP 68 |
2023-04-21 |
delete email so..@blueprintdesign.org.uk |
2023-04-21 |
delete person Sophie Boulton |
2023-04-21 |
insert person Debbie Joyce |
2023-04-21 |
update person_description Nicole King => Nicole King |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-16 |
delete person Nicola Holben |
2023-01-16 |
update person_description Stacey Bosdet => Stacey Bosdet |
2023-01-16 |
update person_title Stacey Bosdet: Administrator => Business Support Administrator |
2022-12-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-14 |
insert email ad..@blueprintdesign.org.uk |
2022-11-14 |
insert email ni..@blueprintdesign.org.uk |
2022-11-14 |
insert person Adam Bobat |
2022-11-14 |
insert person Nicole King |
2022-10-14 |
update person_description Katherine Davis => Katherine Davis |
2022-10-14 |
update person_title Katherine Davis: Architectural Assistant => Architectural Technician |
2022-09-12 |
delete email ch..@blueprintdesign.org.uk |
2022-09-12 |
delete person Chris Grieve |
2022-09-12 |
insert email so..@blueprintdesign.org.uk |
2022-09-12 |
insert person Sophie Boulton |
2022-09-12 |
insert person Stacey Bosdet |
2022-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/22, WITH UPDATES |
2022-03-12 |
delete email ad..@blueprintdesign.org.uk |
2022-03-12 |
delete email ha..@blueprintdesign.org.uk |
2022-03-12 |
delete email re..@blueprintdesign.org.uk |
2022-03-12 |
delete person Adam Hartung |
2022-03-12 |
delete person Harvey Read |
2022-03-12 |
delete person Paula Blunt |
2022-03-12 |
delete person Rebecca Thompson |
2022-03-12 |
update person_title Richard Wedge: Architectural Technician => Senior Architectural Technician |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-22 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-13 |
delete email el..@blueprintdesign.org.uk |
2021-09-13 |
delete person Elliot Holliman |
2021-09-13 |
insert email ha..@blueprintdesign.org.uk |
2021-09-13 |
insert email re..@blueprintdesign.org.uk |
2021-09-13 |
insert person Harvey Read |
2021-09-13 |
insert person Paula Blunt |
2021-09-13 |
insert person Rebecca Thompson |
2021-09-13 |
update person_description Nicola Holben => Nicola Holben |
2021-09-13 |
update person_title Nicola Holben: Administrator => Business Support Administrator |
2021-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/21, WITH UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-21 |
insert email el..@blueprintdesign.org.uk |
2021-01-21 |
insert email ka..@blueprintdesign.org.uk |
2021-01-21 |
insert person Elliot Holliman |
2021-01-21 |
insert person Katherine Davis |
2020-12-31 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-15 |
delete source_ip 77.104.133.95 |
2020-07-15 |
insert source_ip 35.214.121.54 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES |
2020-03-12 |
delete source_ip 88.208.252.133 |
2020-03-12 |
insert source_ip 77.104.133.95 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-20 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-06-26 |
delete person Sophie Boulton |
2019-06-26 |
insert about_pages_linkeddomain instagram.com |
2019-06-26 |
insert contact_pages_linkeddomain instagram.com |
2019-06-26 |
insert index_pages_linkeddomain instagram.com |
2019-06-26 |
insert management_pages_linkeddomain instagram.com |
2019-06-26 |
insert portfolio_pages_linkeddomain instagram.com |
2019-06-26 |
insert service_pages_linkeddomain instagram.com |
2019-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
2019-04-07 |
update num_mort_charges 1 => 2 |
2019-04-07 |
update num_mort_outstanding 1 => 2 |
2019-03-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085504170002 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-12-18 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-26 |
delete index_pages_linkeddomain robheritage.co.uk |
2017-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
2017-06-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-04-24 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2017-04-24 |
update statutory_documents 31/03/17 STATEMENT OF CAPITAL GBP 68 |
2017-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNA-LOUISE JARDINE |
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 |
2016-07-07 |
update returns_last_madeup_date 2015-05-30 => 2016-05-30 |
2016-07-07 |
update returns_next_due_date 2016-06-27 => 2017-06-27 |
2016-06-09 |
update statutory_documents 30/05/16 FULL LIST |
2016-04-01 |
insert contact_pages_linkeddomain google.co.uk |
2016-04-01 |
insert index_pages_linkeddomain google.co.uk |
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 |
2015-12-07 |
delete address 5 Blotts Barn
Brooks Road
Raunds
Wellingborough
Northamptonshire
NN9 6NS |
2015-12-07 |
delete address 5 Blotts Barn, Brooks Road
Raunds,
Northamptonshire,
NN9 6NS |
2015-12-07 |
delete phone 01933 354870 |
2015-12-07 |
insert address 5 Blotts Barn Business Centre
Brooks Road
Raunds
Wellingborough
Northamptonshire
NN9 6NS |
2015-12-07 |
insert address 5 Blotts Barn Business Centre
Brooks Road,
Raunds,
Northamptonshire,
NN9 6NS |
2015-12-07 |
insert phone 01933 551389 |
2015-12-07 |
update primary_contact 5 Blotts Barn, Brooks Road
Raunds,
Northamptonshire,
NN9 6NS => 5 Blotts Barn Business Centre
Brooks Road,
Raunds,
Northamptonshire,
NN9 6NS |
2015-12-07 |
update robots_txt_status www.blueprintdesign.org.uk: 404 => 200 |
2015-07-07 |
update returns_last_madeup_date 2014-05-30 => 2015-05-30 |
2015-07-07 |
update returns_next_due_date 2015-06-27 => 2016-06-27 |
2015-06-05 |
update statutory_documents 30/05/15 FULL LIST |
2015-05-20 |
delete address 280 Wellingborough Road
Rushden
Northamptonshire
NN10 9XP |
2015-05-20 |
delete address 280 Wellingborough Road, Rushden, Northamptonshire NN10 9XP United Kingdom |
2015-05-20 |
delete fax 01933 393531 |
2015-05-20 |
delete index_pages_linkeddomain herisites.co.uk |
2015-05-20 |
delete index_pages_linkeddomain linkbuildingexperts.co.uk |
2015-05-20 |
delete phone +44(0) 1933 354870 |
2015-05-20 |
delete phone +44(0) 1933 393531 |
2015-05-20 |
delete phone 01933 393531 |
2015-05-20 |
insert address 5 Blotts Barn, Brooks Road
Raunds,
Northamptonshire,
NN9 6NS |
2015-05-20 |
insert index_pages_linkeddomain facebook.com |
2015-05-20 |
insert index_pages_linkeddomain flickr.com |
2015-05-20 |
insert index_pages_linkeddomain robheritage.co.uk |
2015-05-20 |
insert index_pages_linkeddomain twitter.com |
2015-05-20 |
update primary_contact 280 Wellingborough Road, Rushden, Northamptonshire NN10 9XP United Kingdom => 5 Blotts Barn, Brooks Road
Raunds,
Northamptonshire,
NN9 6NS |
2015-01-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2015-01-07 |
update accounts_last_madeup_date null => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update num_mort_charges 0 => 1 |
2014-12-07 |
update num_mort_outstanding 0 => 1 |
2014-11-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085504170001 |
2014-06-07 |
delete address VENTURE COURT 2 DEBDALE ROAD WELLINGBOROUGH NORTHAMPTONSHIRE ENGLAND NN8 5AA |
2014-06-07 |
insert address VENTURE COURT 2 DEBDALE ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 5AA |
2014-06-07 |
insert sic_code 71111 - Architectural activities |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date null => 2014-05-30 |
2014-06-07 |
update returns_next_due_date 2014-06-27 => 2015-06-27 |
2014-05-30 |
update statutory_documents 30/05/14 FULL LIST |
2013-08-01 |
update account_ref_month 5 => 3 |
2013-08-01 |
update accounts_next_due_date 2015-02-28 => 2014-12-31 |
2013-07-03 |
update statutory_documents CURRSHO FROM 31/05/2014 TO 31/03/2014 |
2013-05-30 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2013-03-07 |
update person_description Anna Jardine |
2013-01-18 |
insert person Adam Hartung |