Date | Description |
2025-04-17 |
delete general_emails in..@nativearchitects.com |
2025-04-17 |
delete address 3 & 4 Park Court
Riccall Road
Escrick
York
YO19 6ED |
2025-04-17 |
delete address Lingcroft Farm
Fulford
York
YO19 4RE |
2025-04-17 |
delete alias Native Architects Ltd |
2025-04-17 |
delete email in..@nativearchitects.com |
2025-04-17 |
delete phone 01904 656133 |
2025-04-17 |
delete phone 06518213 |
2025-04-17 |
delete registration_number 06518213 |
2025-04-17 |
delete vat 927 8413 01 |
2025-04-17 |
update primary_contact Lingcroft Farm
Fulford
York
YO19 4RE => null |
2025-03-16 |
delete person Louise Fuller |
2025-03-16 |
insert person Tracey Hayes |
2025-03-16 |
update person_title Claire-Louise Wheen: null => Architectural Technologist |
2025-03-16 |
update person_title Jen Hurley: null => Architectural Apprentice |
2025-03-16 |
update person_title John Brooksbank-Levery: null => Architect |
2025-03-16 |
update person_title Michael Patrick: Architectural Assistant => null |
2025-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/25, WITH UPDATES |
2025-01-11 |
delete person Julia Chamberlain |
2025-01-11 |
insert person Alice Whitaker |
2024-10-30 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-09-07 |
delete person Hannah Maxey |
2024-09-07 |
delete person Naomi Mason |
2024-09-07 |
insert person Chloe Maestre-Bridger |
2024-09-07 |
insert person Julia Chamberlain |
2024-08-07 |
delete person Emma Daniels |
2024-06-03 |
delete client Carlton Estate |
2024-06-03 |
delete client Craven Arts |
2024-06-03 |
delete client Cycle Heaven |
2024-06-03 |
delete client Escrick Park Estate |
2024-06-03 |
delete client Escrick and Deighton Almshouses |
2024-06-03 |
delete client Halifax Estate |
2024-06-03 |
delete client Harrison Spinks |
2024-06-03 |
delete client Howden Shire Hall Trust |
2024-06-03 |
delete client Ideas Group |
2024-06-03 |
delete client Loveden Estates |
2024-06-03 |
delete client Manor Farm Yearsley |
2024-06-03 |
delete client Natural England |
2024-06-03 |
delete client Sledmere Estate |
2024-06-03 |
delete client The National Trust, North East |
2024-06-03 |
delete client The Yorkshire Arboretum |
2024-06-03 |
delete client UK Hempcrete |
2024-06-03 |
delete client Wetherby Racecourse |
2024-06-03 |
delete client Woodmeadow Trust |
2024-06-03 |
delete client Yorkshire Yurts |
2024-06-03 |
delete client Yorspace Co-Housing York |
2024-06-03 |
insert person Hannah Maxey |
2024-02-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-28 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-08-10 |
delete person Eve Page |
2023-08-10 |
delete person Hanna Radwanska |
2023-08-10 |
insert person Jen Hurley |
2023-04-21 |
update person_description Sally Kirk Walker => Sally Kirk Walker |
2023-03-21 |
delete person Camlo Sheppard |
2023-03-21 |
insert person Eve Page |
2023-03-21 |
insert person Naomi Mason |
2023-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES |
2022-12-16 |
insert person Emma Daniels |
2022-10-14 |
insert person Claire-Louise Wheen |
2022-09-12 |
delete person Sean Bartlem |
2022-09-12 |
insert person Michael Patrick |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-24 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-12 |
delete person Andrew Neal |
2022-03-12 |
insert person Hanna Radwanska |
2022-03-12 |
update person_description Andrew Neal => Andrew Neal |
2022-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES |
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 |
2021-12-08 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-28 |
delete person James Nolan |
2021-09-28 |
delete person Paul Brown |
2021-09-28 |
insert person Camlo Sheppard |
2021-09-28 |
insert person John Brooksbank-Levery |
2021-04-08 |
delete management_pages_linkeddomain strawbalebuildinguk.com |
2021-04-08 |
delete management_pages_linkeddomain strawworks.co.uk |
2021-04-08 |
delete management_pages_linkeddomain yorspace.org |
2021-04-08 |
delete person James Newton |
2021-04-08 |
insert person Lucy Morris |
2021-04-08 |
insert person Sean Bartlem |
2021-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES |
2021-02-05 |
delete source_ip 185.119.173.15 |
2021-02-05 |
insert source_ip 80.82.119.87 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-07 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-15 |
delete person Rachel Trend |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-11 |
delete person Tom Hattan |
2020-05-11 |
insert client Carlton Estate |
2020-05-11 |
insert client Craven Arts |
2020-05-11 |
insert client Escrick Park Estate |
2020-05-11 |
insert client Escrick and Deighton Almshouses |
2020-05-11 |
insert client Halifax Estate |
2020-05-11 |
insert client Howden Shire Hall Trust |
2020-05-11 |
insert client Ideas Group |
2020-05-11 |
insert client Loveden Estates |
2020-05-11 |
insert client Manor Farm Yearsley |
2020-05-11 |
insert client Natural England |
2020-05-11 |
insert client Sledmere Estate |
2020-05-11 |
insert client The National Trust, North East |
2020-05-11 |
insert client The Yorkshire Arboretum |
2020-05-11 |
insert client UK Hempcrete |
2020-05-11 |
insert client Wetherby Racecourse |
2020-05-11 |
insert client Woodmeadow Trust |
2020-05-11 |
insert client Yorkshire Yurts |
2020-05-11 |
insert client Yorspace Co-Housing York |
2020-03-28 |
delete client Carlton Estate |
2020-03-28 |
delete client Craven Arts |
2020-03-28 |
delete client Escrick Park Estate |
2020-03-28 |
delete client Escrick and Deighton Almshouses |
2020-03-28 |
delete client Halifax Estate |
2020-03-28 |
delete client Howden Shire Hall Trust |
2020-03-28 |
delete client Ideas Group |
2020-03-28 |
delete client Loveden Estates |
2020-03-28 |
delete client Manor Farm Yearsley |
2020-03-28 |
delete client Natural England |
2020-03-28 |
delete client Sledmere Estate |
2020-03-28 |
delete client The National Trust, North East |
2020-03-28 |
delete client The Yorkshire Arboretum |
2020-03-28 |
delete client UK Hempcrete |
2020-03-28 |
delete client Wetherby Racecourse |
2020-03-28 |
delete client Woodmeadow Trust |
2020-03-28 |
delete client Yorkshire Yurts |
2020-03-28 |
delete client Yorspace Co-Housing York |
2020-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES |
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 |
2019-12-19 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-28 |
insert person Tom Hattan |
2019-08-25 |
delete about_pages_linkeddomain aecb.net |
2019-08-25 |
delete about_pages_linkeddomain asbp.org.uk |
2019-08-25 |
delete about_pages_linkeddomain bioregional.co.uk |
2019-08-25 |
delete about_pages_linkeddomain conservationyork.org.uk |
2019-08-25 |
delete about_pages_linkeddomain ukhempcrete.com |
2019-08-25 |
delete about_pages_linkeddomain york.ac.uk |
2019-08-25 |
delete about_pages_linkeddomain yorkcivictrust.co.uk |
2019-08-25 |
delete about_pages_linkeddomain yorkcollege.ac.uk |
2019-08-25 |
delete about_pages_linkeddomain yorkguildofbuilding.org |
2019-08-25 |
delete about_pages_linkeddomain youtube.com |
2019-08-25 |
delete person Robert Walker |
2019-08-25 |
update person_title Paul Brown: null => Architectural Technologist |
2019-08-25 |
update person_title Rachel Trend: Treasurer of the York Architectural Association => Architect; Treasurer of the York Architectural Association |
2019-04-26 |
delete address 1 Howden Lane
Crockey Hill
York
YO19 4SW |
2019-04-26 |
delete person Evie Spiridon |
2019-04-26 |
delete source_ip 79.170.40.175 |
2019-04-26 |
insert address Lingcroft Farm
Fulford
York
YO19 4RE |
2019-04-26 |
insert person Paul Brown |
2019-04-26 |
insert source_ip 185.119.173.15 |
2019-04-26 |
update person_description Rachel Trend => Rachel Trend |
2019-04-26 |
update person_description Sally Kirk Walker => Sally Kirk Walker |
2019-04-26 |
update primary_contact 1 Howden Lane
Crockey Hill
York
YO19 4SW => Lingcroft Farm
Fulford
York
YO19 4RE |
2019-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
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 |
2018-12-17 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
2018-02-26 |
insert about_pages_linkeddomain youtube.com |
2018-02-26 |
update person_description Rachel Trend => Rachel Trend |
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 |
2017-12-13 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-31 |
delete about_pages_linkeddomain strawbalebuildinguk.com |
2017-08-31 |
delete about_pages_linkeddomain strawworks.co.uk |
2017-08-31 |
insert about_pages_linkeddomain aecb.net |
2017-08-31 |
insert about_pages_linkeddomain asbp.org.uk |
2017-08-31 |
insert about_pages_linkeddomain bioregional.co.uk |
2017-08-31 |
insert about_pages_linkeddomain conservationyork.org.uk |
2017-08-31 |
insert about_pages_linkeddomain ukhempcrete.com |
2017-08-31 |
insert about_pages_linkeddomain york.ac.uk |
2017-08-31 |
insert about_pages_linkeddomain yorkcivictrust.co.uk |
2017-08-31 |
insert about_pages_linkeddomain yorkcollege.ac.uk |
2017-08-31 |
insert about_pages_linkeddomain yorkguildofbuilding.org |
2017-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
2017-02-11 |
insert person Moira Haigh |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-02 |
delete person Joseph Marshall |
2016-12-02 |
insert person Andrew Jarman |
2016-12-02 |
insert person Evie Spiridon |
2016-06-05 |
insert otherexecutives Chris Walker |
2016-06-05 |
insert person Rachel Trend |
2016-06-05 |
update person_description James Newton => James Newton |
2016-06-05 |
update person_title Chris Walker: null => Director |
2016-06-05 |
update person_title James Newton: Chartered Architectural Technologist => Technical Manager; Chartered Architectural Technologist |
2016-05-13 |
update returns_last_madeup_date 2015-02-28 => 2016-02-28 |
2016-05-13 |
update returns_next_due_date 2016-03-28 => 2017-03-28 |
2016-03-03 |
update statutory_documents 28/02/16 FULL LIST |
2016-02-10 |
delete person Edward Shallcross |
2016-02-10 |
delete person Eleni Kouli |
2016-02-10 |
delete source_ip 95.131.66.111 |
2016-02-10 |
insert source_ip 79.170.40.175 |
2016-02-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NUMERICAL THERAPY LTD |
2016-02-05 |
update statutory_documents CORPORATE SECRETARY APPOINTED SHARED EQUITY LTD |
2015-11-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-30 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-04-07 |
update returns_next_due_date 2015-03-28 => 2016-03-28 |
2015-03-25 |
update statutory_documents 28/02/15 FULL LIST |
2015-02-19 |
delete source_ip 94.136.40.82 |
2015-02-19 |
insert source_ip 95.131.66.111 |
2015-02-19 |
update robots_txt_status www.nativearchitects.com: 404 => 200 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address 3 AND 4 PARK COURT RICCALL ROAD ESCRICK YORK UNITED KINGDOM YO19 6ED |
2014-04-07 |
insert address 3 AND 4 PARK COURT RICCALL ROAD ESCRICK YORK YO19 6ED |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-04-07 |
update returns_next_due_date 2014-03-28 => 2015-03-28 |
2014-03-06 |
update statutory_documents 28/02/14 FULL LIST |
2014-01-23 |
insert about_pages_linkeddomain arb.org.uk |
2014-01-23 |
insert about_pages_linkeddomain architecture.com |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-22 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-06-25 |
update returns_next_due_date 2013-03-28 => 2014-03-28 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-06 |
update statutory_documents 28/02/13 FULL LIST |
2012-12-10 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-02 |
update statutory_documents 28/02/12 FULL LIST |
2011-08-27 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-06 |
update statutory_documents 28/02/11 FULL LIST |
2010-08-06 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-04-01 |
update statutory_documents 28/02/10 FULL LIST |
2010-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT WALKER / 01/10/2009 |
2010-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY JANE WALKER / 01/10/2009 |
2010-04-01 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NUMERICAL THERAPY LTD / 01/10/2009 |
2010-03-05 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CGA / 05/03/2010 |
2009-12-26 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WALKER / 28/02/2009 |
2009-03-12 |
update statutory_documents RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
2008-04-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009 |
2008-02-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |