Date | Description |
2025-04-28 |
update website_status FailedRobots => FlippedRobots |
2025-04-12 |
update website_status FlippedRobots => FailedRobots |
2025-03-20 |
update website_status OK => FlippedRobots |
2025-02-16 |
delete person Chloe Hand |
2025-02-14 |
update statutory_documents 30/09/24 TOTAL EXEMPTION FULL |
2025-01-14 |
delete person Chantelle Bennett |
2025-01-14 |
delete person Daniel Hellyer |
2025-01-14 |
update website_status IndexPageFetchError => OK |
2024-12-14 |
update website_status OK => IndexPageFetchError |
2024-11-13 |
delete otherexecutives Andy Young |
2024-11-13 |
delete otherexecutives Brid Carr |
2024-11-13 |
delete otherexecutives Cathryn Crisp |
2024-11-13 |
delete person Jack Pettit |
2024-11-13 |
delete person Josh Rowland |
2024-11-13 |
insert person Holly Holden |
2024-11-13 |
insert person Laura van Beek |
2024-11-13 |
update person_description Cathryn Crisp => Cathryn Crisp |
2024-11-13 |
update person_title Andy Young: Associate Director => Senior Principal |
2024-11-13 |
update person_title Brid Carr: Irish Architect; Director => Irish Architect; Senior Principal |
2024-11-13 |
update person_title Cathryn Crisp: Architect; Associate Director => Principal; Architect |
2024-11-13 |
update person_title Clare Stone: Interior Designer => Senior Interior Designer |
2024-11-13 |
update person_title Rachel Ellis: Associate Director Interior Design => Principal; Interior Designer |
2024-11-13 |
update website_status IndexPageFetchError => OK |
2024-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/24, NO UPDATES |
2024-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD RANDELL / 11/09/2024 |
2024-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE RENE KROES RANDELL / 11/09/2024 |
2024-09-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON EDWARD RANDELL / 11/09/2024 |
2024-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD RANDELL / 06/09/2024 |
2024-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE RENE KROES RANDELL / 06/09/2024 |
2024-08-10 |
update website_status OK => IndexPageFetchError |
2024-06-06 |
insert otherexecutives Cathryn Crisp |
2024-06-06 |
delete person Philippe Raffner |
2024-06-06 |
update person_title Amanda Talbot: Interior Design Associate => Senior Interior Design Associate |
2024-06-06 |
update person_title Cathryn Crisp: Senior Architect => Architect; Associate Director |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2024-04-03 |
delete source_ip 34.160.81.203 |
2024-04-03 |
insert person Daniel Hellyer |
2024-04-03 |
insert source_ip 35.214.19.86 |
2024-04-03 |
update person_description Bea Félix => Bea Félix |
2024-04-03 |
update person_title Jack Pettit: Architectural Designer => Architectural Assistant |
2024-04-03 |
update person_title Josh Rowland: Architectural Designer => Architect |
2024-02-20 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2023-09-29 |
insert otherexecutives Brid Carr |
2023-09-29 |
delete person Mimi Hopkins |
2023-09-29 |
delete source_ip 185.198.194.20 |
2023-09-29 |
insert person Bea Félix |
2023-09-29 |
insert source_ip 34.160.81.203 |
2023-09-29 |
update person_title Brid Carr: Senior Associate; Irish Architect => Irish Architect; Director |
2023-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/23, WITH UPDATES |
2023-07-11 |
update statutory_documents 31/03/23 STATEMENT OF CAPITAL GBP 220 |
2023-07-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-07-04 |
update statutory_documents ADOPT ARTICLES 31/03/2023 |
2023-07-04 |
update statutory_documents ADOPT ARTICLES 31/03/2023 |
2023-06-23 |
insert person Jack Pettit |
2023-05-23 |
delete source_ip 172.67.212.194 |
2023-05-23 |
delete source_ip 104.21.16.136 |
2023-05-23 |
insert person Chloe Hand |
2023-05-23 |
insert person Clare Stone |
2023-05-23 |
insert source_ip 185.198.194.20 |
2023-05-23 |
update person_title Josh Rowland: Architectural Assistant; Part II Architectural Assistant => Architectural Designer |
2023-05-23 |
update person_title Mara Fumanelli: Architect => Senior Architect |
2023-05-23 |
update person_title Philippe Raffner: South African Architect With French / Mediterranean; Architectural Designer => South African Architect With French / Mediterranean; Senior Architectural Designer |
2023-05-23 |
update person_title Rachel Ellis: Senior Interior Designer => Associate Director Interior Design |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-03-08 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/22, WITH UPDATES |
2022-08-04 |
insert otherexecutives Brid Carr |
2022-08-04 |
insert person Mimi Hopkins |
2022-08-04 |
update person_title Brid Carr: Associate; Associate / Architect, BArch, MArch ( Hons ), RIBA, ARB; Irish Architect => Irish Architect; Director / Architect, BArch, MArch ( Hons ), RIBA, ARB; Director |
2022-08-04 |
update person_title Fay Wilson: Part II Architectural Assistant => Architect |
2022-08-04 |
update person_title Josh Rowland: Architectural Assistant => Architectural Assistant; Part II Architectural Assistant |
2022-07-02 |
delete person Chantelle Villette |
2022-07-02 |
insert person Chantelle Bennett |
2022-05-31 |
insert person Amanda Talbot |
2022-05-31 |
insert person Katie Underdown |
2022-05-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-05-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-04-26 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-03-29 |
update person_title Cathryn Crisp: Architect => Senior Architect |
2021-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/21, WITH UPDATES |
2021-08-28 |
delete address 2 Blackboy Lane, Fishbourne, West Sussex PO18 8BE |
2021-08-28 |
delete person Anna Tindall |
2021-08-28 |
insert alias Randell Design Limited |
2021-08-28 |
insert person Philippe Raffner |
2021-07-17 |
delete address 2 Martins Barn
Birdham Road
Chichester, West Sussex PO20 7BX
United Kingdom |
2021-07-17 |
insert person Chantelle Villette |
2021-07-17 |
insert person Josh Rowland |
2021-07-17 |
update person_title Fay Wilson: Architectural Assistant => Part II Architectural Assistant |
2021-07-17 |
update person_title Rachel Ellis: Lead Interior Designer; Interior Designer => Lead Interior Designer; Senior Interior Designer |
2021-07-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-28 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-06-14 |
delete address Hall's Orchard Barn
Oak Lane, Apuldram
Chichester, West Sussex PO20 7FD
United Kingdom |
2021-06-14 |
delete source_ip 104.31.66.49 |
2021-06-14 |
delete source_ip 104.31.67.49 |
2021-06-14 |
insert address 2 Martins Barn
Birdham Road
Chichester, West Sussex PO20 7BX
United Kingdom |
2021-06-14 |
insert address Martins Barn
Birdham Road
Chichester, West Sussex PO20 7BX
United Kingdom |
2021-06-14 |
insert source_ip 104.21.16.136 |
2021-06-14 |
update primary_contact Halls Orchard Barn
Oak Lane, Apuldram
Chichester, West Sussex PO20 7FD
United Kingdom => Martins Barn
Birdham Road
Chichester, West Sussex PO20 7BX
United Kingdom |
2021-05-07 |
delete address 1ST FLOOR, HALLS ORCHARD BARN OAK LANE APULDRAM CHICHESTER WEST SUSSEX ENGLAND PO20 7FD |
2021-05-07 |
insert address UNIT 2, MARTINS BARN BIRDHAM ROAD BIRDHAM WEST SUSSEX ENGLAND PO20 7BX |
2021-05-07 |
update registered_address |
2021-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2021 FROM
1ST FLOOR, HALLS ORCHARD BARN OAK LANE
APULDRAM
CHICHESTER
WEST SUSSEX
PO20 7FD
ENGLAND |
2020-10-02 |
delete phone +44 (0) 1243 214204 |
2020-10-02 |
insert person Brid Carr |
2020-10-02 |
insert phone +44 (0) 1243 697170 |
2020-10-02 |
update person_title Andy Young: Associate Director => Associate Director; Associate Director / Architect, BSc ( Hons ), DipArch, MAPP |
2020-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES |
2020-09-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON EDWARD RANDELL / 09/09/2020 |
2020-06-24 |
insert source_ip 172.67.212.194 |
2020-05-25 |
delete person Lenina Guerrero |
2020-05-25 |
delete person Olly Matthews |
2020-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2020-04-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-04-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-03-25 |
insert about_pages_linkeddomain architectsdeclare.com |
2020-03-23 |
update statutory_documents 30/09/19 UNAUDITED ABRIDGED |
2019-12-18 |
insert person Olly Matthews |
2019-11-17 |
delete person Katie Underdown |
2019-11-17 |
delete person Matthew Winning |
2019-11-17 |
insert person Cathryn Crisp |
2019-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES |
2019-09-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON EDWARD RANDELL / 16/04/2019 |
2019-08-13 |
update statutory_documents CESSATION OF JOANNE RENE KROES RANDELL AS A PSC |
2019-08-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-07-09 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18 |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-28 |
update statutory_documents 30/09/18 UNAUDITED ABRIDGED |
2019-06-14 |
insert alias Randell Design Ltd. |
2019-05-07 |
delete address ROTHLEY COTTAGE 2 BLACKBOY LANE FISHBOURNE CHICHESTER WEST SUSSEX PO18 8BE |
2019-05-07 |
insert address 1ST FLOOR, HALLS ORCHARD BARN OAK LANE APULDRAM CHICHESTER WEST SUSSEX ENGLAND PO20 7FD |
2019-05-07 |
insert company_previous_name MORE THAN ARCHITECTURE LIMITED |
2019-05-07 |
update name MORE THAN ARCHITECTURE LIMITED => RANDELL DESIGN LTD |
2019-05-07 |
update registered_address |
2019-04-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/04/2019 FROM
ROTHLEY COTTAGE 2 BLACKBOY LANE
FISHBOURNE
CHICHESTER
WEST SUSSEX
PO18 8BE |
2019-04-15 |
update statutory_documents COMPANY NAME CHANGED MORE THAN ARCHITECTURE LIMITED
CERTIFICATE ISSUED ON 15/04/19 |
2019-03-28 |
delete address 2 Blackboy Lane, Fishbourne PO18 8BE |
2019-03-28 |
delete address More Studio
Halls Orchard Barn
Apuldram
Chichester PO20 7FD United Kingdom |
2019-03-28 |
delete contact_pages_linkeddomain google.com |
2019-03-28 |
delete index_pages_linkeddomain google.com |
2019-03-28 |
insert address Hall's Orchard Barn
Oak Lane, Apuldram
Chichester, West Sussex PO20 7FD
United Kingdom |
2019-03-28 |
update primary_contact More Studio
Halls Orchard Barn
Apuldram
Chichester PO20 7FD United Kingdom => Halls Orchard Barn
Oak Lane, Apuldram
Chichester, West Sussex PO20 7FD
United Kingdom |
2019-03-01 |
update statutory_documents CESSATION OF NICHOLAS CHRISTOPHER HEBDEN AS A PSC |
2019-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HEBDEN |
2019-02-07 |
delete otherexecutives Nicholas Hebden |
2019-02-07 |
delete person Nicholas Hebden |
2019-02-07 |
insert person Anna Tindall |
2019-02-07 |
insert person Mara Fumanelli |
2019-02-07 |
update person_description Matthew Winning => Matthew Winning |
2019-02-07 |
update person_title Katie Underdown: Interior Designer => Interior Designer, BIID |
2019-02-07 |
update person_title Matthew Winning: Architectural Assistant; Assistant => Architect |
2019-02-07 |
update person_title Rachel Ellis: Interior Designer => Interior Designer, BIID |
2018-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES |
2018-08-09 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-08-09 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-08-09 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHRISTOPHER HEBDEN / 26/07/2018 |
2018-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD RANDELL / 26/07/2018 |
2018-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE RENE KROES RANDELL / 26/07/2018 |
2018-07-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS CHRISTOPHER HEBDEN / 26/07/2018 |
2018-07-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON EDWARD RANDELL / 26/07/2018 |
2018-07-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JOANNE RENE KROES RANDELL / 26/07/2018 |
2018-07-04 |
update statutory_documents 30/09/17 UNAUDITED ABRIDGED |
2018-06-16 |
insert person Justina Job |
2018-04-09 |
delete person Cathryn Crisp |
2018-04-09 |
delete person Katie Underwood |
2018-04-09 |
delete person Rafael Cárdenas |
2018-04-09 |
insert person Fay Wilson |
2018-04-09 |
insert person Katie Underdown |
2017-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES |
2017-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHRISTOPHER HEBDEN / 01/09/2017 |
2017-09-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS CHRISTOPHER HEBDEN / 01/09/2017 |
2017-09-16 |
delete source_ip 178.79.186.153 |
2017-09-16 |
insert source_ip 104.31.66.49 |
2017-09-16 |
insert source_ip 104.31.67.49 |
2017-08-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD RANDELL / 22/08/2017 |
2017-08-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON EDWARD RANDELL / 22/08/2017 |
2017-08-06 |
insert person Katie Underwood |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-29 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-02-04 |
delete person Anita Gliwa-Laskowska |
2017-02-04 |
insert person Cathryn Crisp |
2017-02-04 |
update person_description Matthew Winning => Matthew Winning |
2016-12-03 |
update person_description Sharilyn Woodman => Sharilyn Woodman |
2016-11-04 |
insert otherexecutives Jo Kroes Randell |
2016-11-04 |
delete person Louise Peacock |
2016-11-04 |
insert person Anita Gliwa-Laskowska |
2016-11-04 |
insert person Jo Kroes Randell |
2016-11-04 |
insert person Matthew Winning |
2016-11-04 |
insert person Rafael Cárdenas |
2016-11-04 |
insert person Sharilyn Woodman |
2016-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-06-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2016-07-31 |
2016-06-30 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-02-22 |
delete address 2 Blackboy Lane
Fishbourne, West Sussex PO18 8BE UK |
2016-02-22 |
insert address More Studio
Halls Orchard Barn
Apuldram
Chichester PO20 7FD United Kingdom |
2016-02-22 |
update person_description Simon Randell => Simon Randell |
2016-02-22 |
update primary_contact 2 Blackboy Lane
Fishbourne, West Sussex PO18 8BE UK => More Studio
Halls Orchard Barn
Apuldram
Chichester PO20 7FD United Kingdom |
2016-02-12 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNE RENE KROES RANDELL |
2015-12-18 |
update statutory_documents 01/10/15 STATEMENT OF CAPITAL GBP 200 |
2015-11-27 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS CHRISTOPHER HEBDEN |
2015-10-08 |
update returns_last_madeup_date 2014-09-16 => 2015-09-16 |
2015-10-08 |
update returns_next_due_date 2015-10-14 => 2016-10-14 |
2015-09-22 |
update statutory_documents 16/09/15 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-29 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-02-02 |
insert managingdirector Simon Randell |
2015-02-02 |
insert otherexecutives Nicholas Hebden |
2015-02-02 |
insert person Andy Young |
2015-02-02 |
update person_title Louise Peacock: null => Office Manager |
2015-02-02 |
update person_title Nicholas Hebden: Registered UK Architect => Registered UK Architect; Director |
2015-02-02 |
update person_title Simon Randell: US Registered Architect => Managing Director |
2014-10-07 |
delete address ROTHLEY COTTAGE 2 BLACKBOY LANE FISHBOURNE CHICHESTER WEST SUSSEX ENGLAND PO18 8BE |
2014-10-07 |
insert address ROTHLEY COTTAGE 2 BLACKBOY LANE FISHBOURNE CHICHESTER WEST SUSSEX PO18 8BE |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-09-16 => 2014-09-16 |
2014-10-07 |
update returns_next_due_date 2014-10-14 => 2015-10-14 |
2014-09-17 |
update statutory_documents 16/09/14 FULL LIST |
2014-07-12 |
delete person Anthony Brown |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-30 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-09-16 => 2013-09-16 |
2013-11-07 |
update returns_next_due_date 2013-10-14 => 2014-10-14 |
2013-10-08 |
update statutory_documents 16/09/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-24 |
delete address 30 BROOKS LANE BOSHAM CHICHESTER WEST SUSSEX ENGLAND PO18 8LA |
2013-06-24 |
insert address ROTHLEY COTTAGE 2 BLACKBOY LANE FISHBOURNE CHICHESTER WEST SUSSEX ENGLAND PO18 8BE |
2013-06-24 |
update registered_address |
2013-06-22 |
delete sic_code 7420 - Architectural, technical consult |
2013-06-22 |
insert sic_code 71111 - Architectural activities |
2013-06-22 |
update returns_last_madeup_date 2011-09-16 => 2012-09-16 |
2013-06-22 |
update returns_next_due_date 2012-10-14 => 2013-10-14 |
2013-06-12 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2013 FROM
30 BROOKS LANE BOSHAM
CHICHESTER
WEST SUSSEX
PO18 8LA
ENGLAND |
2013-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD RANDELL / 20/01/2013 |
2012-09-26 |
update statutory_documents 16/09/12 FULL LIST |
2012-04-27 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-09-26 |
update statutory_documents 16/09/11 FULL LIST |
2010-09-16 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |