RANDELL DESIGN - History of Changes


DateDescription
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