SMG ARCHITECTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-11-20 update statutory_documents DIRECTOR APPOINTED MISS NICOLA JANE GREGORY
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-06-05 delete coo Stewart King
2023-06-05 insert chairman Ian Mutton
2023-06-05 insert managingdirector Adam Griggs
2023-06-05 delete address 7 High Street St Neots Cambridgeshire PE19 1BU
2023-06-05 delete address Willow House 9 Willow Lane Norwich Norfolk NR2 1EU
2023-06-05 delete alias SMG Architects Limited
2023-06-05 delete email ni..@smg-architects.co.uk
2023-06-05 delete email pa..@smg-architects.co.uk
2023-06-05 delete index_pages_linkeddomain ama-qs.co.uk
2023-06-05 delete index_pages_linkeddomain badgerbuilding.co.uk
2023-06-05 delete index_pages_linkeddomain buntingbuilders.com
2023-06-05 delete index_pages_linkeddomain canhamconsulting.co.uk
2023-06-05 delete index_pages_linkeddomain drapernichols.co.uk
2023-06-05 delete index_pages_linkeddomain gleaveandassociates.com
2023-06-05 delete index_pages_linkeddomain hsmithandsons.co.uk
2023-06-05 delete index_pages_linkeddomain ico.org.uk
2023-06-05 delete index_pages_linkeddomain norfolkhomes.co.uk
2023-06-05 delete index_pages_linkeddomain norfolkprobuild.co.uk
2023-06-05 delete index_pages_linkeddomain pjcozens.co.uk
2023-06-05 delete index_pages_linkeddomain reeveproperty.co.uk
2023-06-05 delete index_pages_linkeddomain rjbacon.co.uk
2023-06-05 delete index_pages_linkeddomain twitter.com
2023-06-05 delete person Doug Wilks
2023-06-05 delete person Gill Powell
2023-06-05 delete person Sophie Mutton
2023-06-05 delete person Stewart King
2023-06-05 delete person Will Davis
2023-06-05 delete source_ip 82.71.157.129
2023-06-05 insert source_ip 18.193.36.153
2023-06-05 insert source_ip 3.67.141.185
2023-06-05 insert source_ip 3.127.73.216
2023-06-05 update founded_year 1980 => null
2023-06-05 update person_title Adam Griggs: Managing Director / Architect ) => Managing Director
2023-06-05 update person_title Ian Mutton: Chairman / Architect ); Architectural Technician => Chairman
2023-06-05 update person_title Leon Morris: Senior Technologist => Senior Architectural Technologist
2023-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/23, NO UPDATES
2023-04-04 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-09-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEWART KING
2022-09-19 delete person Freyja Gosling-Belfield
2022-09-19 update person_title Sophie Mutton: Trainee Architectural Assistant ) => Interior Architectural Design Assistant
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-23 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-03-17 delete email jo..@smg-architects.co.uk
2021-12-15 delete person Rob Burton
2021-08-24 update person_title Leon Morris: Architectural Technician => Senior Technologist
2021-06-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHARLES GRIGGS / 01/06/2021
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES
2021-05-20 delete email so..@smg-architects.co.uk
2021-05-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-04-08 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-04-06 insert email so..@smg-architects.co.uk
2021-02-08 update num_mort_charges 0 => 1
2021-02-08 update num_mort_outstanding 0 => 1
2021-01-28 delete email al..@smg-architects.co.uk
2021-01-28 delete email la..@smg-architects.co.uk
2021-01-28 insert email jo..@smg-architects.co.uk
2021-01-28 update person_description Jonas Rossi => Jonas Rossi
2021-01-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 044642540001
2020-10-04 insert coo Stewart King
2020-10-04 update person_description Rachel Camp => Rachel Camp
2020-10-04 update person_title Adam Griggs: Architect => Managing Director / Architect )
2020-10-04 update person_title Ian Mutton: Architectural Technician => Chairman / Architect ); Architectural Technician
2020-10-04 update person_title Jonas Rossi: Senior Technologist; Architect at Centro Universitario Franciscano => Architect at Centro Universitario Franciscano; Architect
2020-10-04 update person_title Mirta Frith: Senior Architectural Assistant => Architect
2020-10-04 update person_title Stewart King: Business Development Manager => Operations Director
2020-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART ROGER KING / 25/08/2020
2020-08-13 update statutory_documents DIRECTOR APPOINTED MR ADAM CHARLES GRIGGS
2020-08-13 update statutory_documents DIRECTOR APPOINTED MR STEWART ROGER KING
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES
2020-04-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER KING
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-20 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-12-26 update person_title David Wiley: Trainee Architectural Assistant ) => Architectural Assistant
2019-12-26 update person_title Rob Burton: Senior Technologist; Senior Architectural Technologist => Associate; Senior Architectural Technologist
2019-11-26 update person_title Rachel Camp: Trainee Architectural Assistant ) => Architectural Assistant
2019-09-26 update person_description Jonas Rossi => Jonas Rossi
2019-06-27 insert index_pages_linkeddomain reeveproperty.co.uk
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES
2019-05-21 delete email ja..@smg-architects.co.uk
2019-04-18 delete otherexecutives Adam Griggs
2019-04-18 update person_title Adam Griggs: Associate Director => Architect
2019-04-18 update person_title Doug Wilks: Senior Architectural Technologist => Senior Technologist
2019-04-18 update person_title Jonas Rossi: Senior Architectural Technologist => Senior Technologist
2019-04-18 update person_title Luke Sterne: Senior Architectural Technologist => Senior Technologist
2019-04-18 update person_title Stuart Smith: Associate => Associate; Principal
2019-03-19 delete email st..@smg-architects.co.uk
2019-02-14 delete general_emails re..@smg-architects.co.uk
2019-02-14 delete email je..@smg-architects.com
2019-02-14 delete email ra..@smg-architects.co.uk
2019-02-14 delete email re..@smg-architects.co.uk
2019-02-14 delete management_pages_linkeddomain hotjar.com
2019-02-14 delete projects_pages_linkeddomain hotjar.com
2019-02-14 insert email ja..@smg-architects.co.uk
2019-02-14 insert person David Wiley
2019-02-14 insert person Mirta Frith
2019-02-14 insert person Mr Simms Sweet
2019-02-14 update person_description Adam Griggs => Adam Griggs
2019-02-14 update person_description Doug Wilks => Doug Wilks
2019-02-14 update person_description Freyja Gosling-Belfield => Freyja Gosling-Belfield
2019-02-14 update person_description Rob Burton => Rob Burton
2019-02-14 update person_title Stuart Smith: Associate Member of the Chartered Institute of Architectural Technologists => Associate
2019-01-08 delete contact_pages_linkeddomain hotjar.com
2019-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-12-05 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-11-29 insert contact_pages_linkeddomain hotjar.com
2018-10-18 delete contact_pages_linkeddomain hotjar.com
2018-06-24 insert general_emails re..@smg-architects.co.uk
2018-06-24 insert address 7 High Street St Neots Cambridgeshire PE19 1BU
2018-06-24 insert contact_pages_linkeddomain hotjar.com
2018-06-24 insert email al..@smg-architects.co.uk
2018-06-24 insert email je..@smg-architects.com
2018-06-24 insert email la..@smg-architects.co.uk
2018-06-24 insert email le..@smg-architects.co.uk
2018-06-24 insert email ra..@smg-architects.co.uk
2018-06-24 insert email re..@smg-architects.co.uk
2018-06-24 insert email st..@smg-architects.co.uk
2018-06-24 insert email st..@smg-architects.co.uk
2018-06-24 insert index_pages_linkeddomain ico.org.uk
2018-06-24 insert management_pages_linkeddomain hotjar.com
2018-06-24 insert phone 01480 477333
2018-06-24 insert projects_pages_linkeddomain hotjar.com
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES
2018-04-06 update person_title Doug Wilks: Senior Technologist => Senior Architectural Technologist
2018-04-06 update person_title Jonas Rossi: Architectural Technician => Senior Architectural Technologist
2018-02-17 delete email st..@smg-architects.co.uk
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-12-10 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-12-07 update person_title Luke Sterne: Architectural Assistant => Senior Architectural Technologist
2017-11-22 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-11-02 update person_title Freyja Gosling-Belfield: Architectural Technician => Architectural Assistant
2017-09-28 insert email st..@smg-architects.co.uk
2017-09-28 update person_title Steven Drake: Associate => Senior Associate
2017-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2016-10-10 delete index_pages_linkeddomain issuu.com
2016-10-10 delete index_pages_linkeddomain yumpu.com
2016-09-12 delete index_pages_linkeddomain bigfork.co.uk
2016-09-12 delete source_ip 88.98.24.220
2016-09-12 insert index_pages_linkeddomain ama-qs.co.uk
2016-09-12 insert index_pages_linkeddomain badgerbuilding.co.uk
2016-09-12 insert index_pages_linkeddomain buntingbuilders.com
2016-09-12 insert index_pages_linkeddomain canhamconsulting.co.uk
2016-09-12 insert index_pages_linkeddomain drapernichols.co.uk
2016-09-12 insert index_pages_linkeddomain gleaveandassociates.com
2016-09-12 insert index_pages_linkeddomain hsmithandsons.co.uk
2016-09-12 insert index_pages_linkeddomain issuu.com
2016-09-12 insert index_pages_linkeddomain norfolkhomes.co.uk
2016-09-12 insert index_pages_linkeddomain norfolkprobuild.co.uk
2016-09-12 insert index_pages_linkeddomain pjcozens.co.uk
2016-09-12 insert index_pages_linkeddomain rjbacon.co.uk
2016-09-12 insert index_pages_linkeddomain yumpu.com
2016-09-12 insert source_ip 82.71.157.129
2016-09-08 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-09-08 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-08-22 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-06-16 => 2016-06-16
2016-07-08 update returns_next_due_date 2016-07-14 => 2017-07-14
2016-06-29 update statutory_documents 16/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-27 insert email do..@smg-architects.co.uk
2016-03-27 insert person Doug Wilks
2016-02-05 delete about_pages_linkeddomain issuu.com
2016-02-05 delete management_pages_linkeddomain issuu.com
2016-02-05 delete partner_pages_linkeddomain issuu.com
2016-01-08 delete email gi..@smg-architects.co.uk
2016-01-08 delete person Gisela Doria Silva
2016-01-08 update person_title Luke Sterne: Technician => Architectural Assistant
2015-12-06 insert person Steven Howes
2015-10-15 delete email st..@smg-architects.co.uk
2015-10-15 delete person Steven Howes
2015-10-15 insert email fr..@smg-architects.co.uk
2015-10-15 insert person Freyja Gosling-Belfield
2015-08-19 delete email pa..@smg-architects.co.uk
2015-08-19 insert about_pages_linkeddomain smg-architects.com
2015-08-19 insert management_pages_linkeddomain smg-architects.com
2015-08-19 insert partner_pages_linkeddomain smg-architects.com
2015-08-12 update returns_last_madeup_date 2014-06-16 => 2015-06-16
2015-08-12 update returns_next_due_date 2015-07-14 => 2016-07-14
2015-07-13 update statutory_documents 16/06/15 FULL LIST
2015-06-07 insert email gi..@smg-architects.co.uk
2015-06-07 insert email jo..@smg-architects.co.uk
2015-06-07 insert email wi..@smg-architects.co.uk
2015-06-07 insert person Gisela Doria Silva
2015-06-07 insert person Jonas Rossi
2015-06-07 insert person Will Davis
2015-05-10 delete about_pages_linkeddomain designory.co.uk
2015-05-10 delete contact_pages_linkeddomain designory.co.uk
2015-05-10 delete index_pages_linkeddomain designory.co.uk
2015-05-10 delete management_pages_linkeddomain designory.co.uk
2015-05-10 delete partner_pages_linkeddomain designory.co.uk
2015-05-10 delete projects_pages_linkeddomain designory.co.uk
2015-05-10 delete source_ip 83.223.124.20
2015-05-10 insert about_pages_linkeddomain bigfork.co.uk
2015-05-10 insert alias SMG Architects Limited
2015-05-10 insert contact_pages_linkeddomain bigfork.co.uk
2015-05-10 insert index_pages_linkeddomain bigfork.co.uk
2015-05-10 insert management_pages_linkeddomain bigfork.co.uk
2015-05-10 insert partner_pages_linkeddomain bigfork.co.uk
2015-05-10 insert projects_pages_linkeddomain bigfork.co.uk
2015-05-10 insert source_ip 88.98.24.220
2015-05-08 insert company_previous_name STEAD MUTTON GRIGGS ARCHITECTS LIMITED
2015-05-08 update name STEAD MUTTON GRIGGS ARCHITECTS LIMITED => SMG ARCHITECTS LTD
2015-04-17 update statutory_documents COMPANY NAME CHANGED STEAD MUTTON GRIGGS ARCHITECTS LIMITED CERTIFICATE ISSUED ON 17/04/15
2015-03-27 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-27 update statutory_documents CHANGE OF NAME 19/03/2015
2015-03-11 delete general_emails re..@smg-architects.co.uk
2015-03-11 delete email re..@smg-architects.co.uk
2015-03-11 insert email ni..@smg-architects.co.uk
2015-02-02 delete partner_pages_linkeddomain novus-homes.co.uk
2015-01-05 delete person Lynn Meadows
2015-01-05 insert email ro..@smg-architects.co.uk
2015-01-05 insert person Rob Burton
2014-11-25 insert registration_number 4464254
2014-11-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-11-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-10-07 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-15 update website_status FlippedRobots => OK
2014-08-15 delete contact_pages_linkeddomain facebook.com
2014-08-15 delete contact_pages_linkeddomain google.co.uk
2014-08-15 delete projects_pages_linkeddomain facebook.com
2014-08-15 insert address Suite One, 2nd Floor Willow House 9 Willow Lane Norwich Norfolk NR2 1EU
2014-08-15 insert contact_pages_linkeddomain adobe.com
2014-08-15 insert contact_pages_linkeddomain issuu.com
2014-08-15 insert phone 01603 614422
2014-07-30 update statutory_documents SECOND FILING WITH MUD 16/06/14 FOR FORM AR01
2014-07-22 update website_status OK => FlippedRobots
2014-07-07 delete address THE STUDIO 18 ST, PETER'S ROAD SHERINGHAM NORFOLK ENGLAND NR26 8QY
2014-07-07 insert address THE STUDIO 18 ST, PETER'S ROAD SHERINGHAM NORFOLK NR26 8QY
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-16 => 2014-06-16
2014-07-07 update returns_next_due_date 2014-07-14 => 2015-07-14
2014-06-17 update statutory_documents 16/06/14 FULL LIST
2013-12-11 update statutory_documents DIRECTOR APPOINTED MR ROGER THOMAS KING
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-16 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-10-15 delete email ad..@smg-architects.co.uk
2013-10-15 delete email ia..@smg-architects.co.uk
2013-10-15 delete email pa..@smg-architects.co.uk
2013-10-15 insert email ad..@smg-architects.co.uk
2013-10-15 insert email ia..@smg-architects.co.uk
2013-10-15 insert email pa..@smg-architects.co.uk
2013-08-27 update statutory_documents DIRECTOR APPOINTED MRS JOANNA RUTH MUTTON
2013-07-02 update returns_last_madeup_date 2012-06-16 => 2013-06-16
2013-07-02 update returns_next_due_date 2013-07-14 => 2014-07-14
2013-06-25 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7420 - Architectural, technical consult
2013-06-21 insert sic_code 71111 - Architectural activities
2013-06-21 update returns_last_madeup_date 2011-06-16 => 2012-06-16
2013-06-21 update returns_next_due_date 2012-07-14 => 2013-07-14
2013-06-17 update statutory_documents 16/06/13 FULL LIST
2013-04-22 insert about_pages_linkeddomain facebook.com
2013-04-22 insert contact_pages_linkeddomain facebook.com
2013-04-22 insert index_pages_linkeddomain facebook.com
2013-04-22 insert management_pages_linkeddomain facebook.com
2013-04-22 insert projects_pages_linkeddomain facebook.com
2013-04-22 insert terms_pages_linkeddomain facebook.com
2013-03-12 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-11-03 insert person Stuart Smith
2012-10-25 delete person Jo Waite
2012-10-25 insert person Paul Powell
2012-10-25 insert email pa..@smg-architects.co.uk
2012-10-25 update person_title Steven Drake
2012-06-26 update statutory_documents 16/06/12 FULL LIST
2011-11-17 update statutory_documents 30/06/11 TOTAL EXEMPTION FULL
2011-06-16 update statutory_documents 16/06/11 FULL LIST
2011-03-16 update statutory_documents 30/06/10 TOTAL EXEMPTION FULL
2010-11-16 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-11-16 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-11-16 update statutory_documents 16/11/10 STATEMENT OF CAPITAL GBP 44500
2010-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2010 FROM, TOWN HALL, CHURCH STREET, SHERINGHAM, NORFOLK, NR26 8QS
2010-09-08 update statutory_documents COMPANY NAME CHANGED STEAD, MUTTON AND ASSOCIATES LIMITED CERTIFICATE ISSUED ON 08/09/10
2010-08-27 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-27 update statutory_documents CHANGE OF NAME 04/08/2010
2010-07-15 update statutory_documents 19/06/10 FULL LIST
2010-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN OLIVER ROBIN MUTTON / 19/06/2010
2010-06-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID STEAD
2010-03-31 update statutory_documents SECRETARY APPOINTED MR IAN OLIVER ROBIN MUTTON
2010-03-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID STEAD
2009-10-22 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-17 update statutory_documents RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-01-15 update statutory_documents 30/06/08 TOTAL EXEMPTION FULL
2008-07-02 update statutory_documents RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-02-07 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-06-28 update statutory_documents RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2006-09-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-27 update statutory_documents RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2005-12-28 update statutory_documents PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/05
2005-08-15 update statutory_documents RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2004-09-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-25 update statutory_documents RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-05-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/03 FROM: TOWN HALL CHURCH STREET, SHERINGHAM, NORFOLK, NR26 8QS
2003-06-23 update statutory_documents RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2002-06-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION