GARDNERQUAINTON - 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
2023-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/23, WITH UPDATES
2023-10-20 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-16 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-11-08 delete about_pages_linkeddomain aboutcookies.org
2022-11-08 delete career_pages_linkeddomain aboutcookies.org
2022-11-08 delete casestudy_pages_linkeddomain aboutcookies.org
2022-11-08 delete contact_pages_linkeddomain aboutcookies.org
2022-11-08 delete index_pages_linkeddomain aboutcookies.org
2022-11-08 delete projects_pages_linkeddomain aboutcookies.org
2022-11-08 delete service_pages_linkeddomain aboutcookies.org
2022-11-08 delete terms_pages_linkeddomain aboutcookies.org
2022-11-08 insert about_pages_linkeddomain aboutcookies.com
2022-11-08 insert career_pages_linkeddomain aboutcookies.com
2022-11-08 insert casestudy_pages_linkeddomain aboutcookies.com
2022-11-08 insert contact_pages_linkeddomain aboutcookies.com
2022-11-08 insert index_pages_linkeddomain aboutcookies.com
2022-11-08 insert projects_pages_linkeddomain aboutcookies.com
2022-11-08 insert service_pages_linkeddomain aboutcookies.com
2022-11-08 insert terms_pages_linkeddomain aboutcookies.com
2022-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, WITH UPDATES
2022-09-06 delete projects_pages_linkeddomain francishouseclapham.co.uk
2022-09-06 insert projects_pages_linkeddomain parkterrace-sw11.com
2022-09-06 update robots_txt_status devsite7.gqdesign.com: 404 => 200
2022-09-06 update website_status FlippedRobots => OK
2022-08-18 update website_status FailedRobotsLimitReached => FlippedRobots
2022-04-19 update website_status FailedRobots => FailedRobotsLimitReached
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-07 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, WITH UPDATES
2021-10-04 update website_status OK => FailedRobots
2021-09-02 delete source_ip 46.38.168.94
2021-09-02 insert source_ip 35.214.4.24
2021-06-27 update robots_txt_status devsite7.gqdesign.com: 200 => 404
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-03-31
2021-02-07 update accounts_next_due_date 2021-06-30 => 2021-04-30
2021-01-29 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-11-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-13 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 27/10/2019
2020-03-12 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-03-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GUY NIELSON GARDNER / 30/06/2019
2020-03-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APRIL GARDNER
2020-03-03 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2020-03-03 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-03-03 update statutory_documents 30/06/19 STATEMENT OF CAPITAL GBP 2
2020-01-31 delete otherexecutives Guy Gardner
2020-01-31 delete personal_emails gu..@gqdesign.com
2020-01-31 insert managingdirector Guy Gardner
2020-01-31 delete email gu..@gqdesign.com
2020-01-31 delete person Guy Farrow
2020-01-31 update person_title Guy Gardner: Creative Director => Managing Director
2020-01-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GUY NIELSON GARDNER / 30/06/2019
2020-01-14 update statutory_documents CESSATION OF CRAIGE LEA ROLAND QUAINTON AS A PSC
2019-11-13 update statutory_documents 27/10/19 STATEMENT OF CAPITAL GBP 2
2019-10-28 update statutory_documents CORPORATE SECRETARY APPOINTED TAYLER BRADSHAW LIMITED
2019-09-01 update person_title Guy Farrow: Middleweight Designer => Senior Designer
2019-08-07 delete address ASHCROFT COURT 19-21 CHURCH STREET SAFFRON WALDEN ESSEX CB10 1JW
2019-08-07 insert address THE OFFICERS' MESS ROYSTON ROAD DUXFORD CAMBRIDGE ENGLAND CB22 4QH
2019-08-07 update account_ref_month 11 => 6
2019-08-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-08-07 update accounts_next_due_date 2019-08-31 => 2020-03-31
2019-08-07 update num_mort_outstanding 1 => 0
2019-08-07 update num_mort_satisfied 0 => 1
2019-08-07 update registered_address
2019-07-24 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-07-24 update statutory_documents PREVSHO FROM 30/11/2019 TO 30/06/2019
2019-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2019 FROM ASHCROFT COURT 19-21 CHURCH STREET SAFFRON WALDEN ESSEX CB10 1JW
2019-07-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036569990001
2019-07-03 delete address The Colonial Buildings, 59-61 Hatton Garden, London, EC1N 8LS
2019-07-03 delete contact_pages_linkeddomain google.co.uk
2019-07-03 delete email da..@gqdesign.com
2019-07-03 insert address The Officers' Mess Business Centre Royston Road Duxford Cambridgeshire CB22 4QH
2019-05-01 delete email ni..@gqdesign.com
2019-05-01 delete person Nicola Ward
2019-02-07 update num_mort_charges 0 => 1
2019-02-07 update num_mort_outstanding 0 => 1
2019-01-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036569990001
2019-01-03 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/17
2018-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES
2018-10-16 delete email as..@gqdesign.com
2018-10-16 delete person Ashley Baldwin-Smith
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-08-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-07-31 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-05-24 insert address 48 Gresham Street, London EC2V 7AY
2018-05-24 insert contact_pages_linkeddomain goo.gl
2018-04-06 delete email de..@gqdesign.com
2018-04-06 insert about_pages_linkeddomain aboutcookies.org
2018-04-06 insert career_pages_linkeddomain aboutcookies.org
2018-04-06 insert contact_pages_linkeddomain aboutcookies.org
2018-04-06 insert index_pages_linkeddomain aboutcookies.org
2018-04-06 insert projects_pages_linkeddomain aboutcookies.org
2018-04-06 insert service_pages_linkeddomain aboutcookies.org
2018-04-06 insert terms_pages_linkeddomain aboutcookies.org
2017-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-12-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIGE LEA ROLAND QUAINTON
2017-12-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY NIELSON GARDNER
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-30 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-04-28 delete source_ip 46.38.168.92
2017-04-28 insert source_ip 46.38.168.94
2017-01-15 insert person Andrew Curtis
2016-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-11-01 delete address The Hospital Club, 24 Endell Street Covent Garden London WC2H 9HQ
2016-11-01 insert address The Colonial Buildings 59-61 Hatton Garden London EC1N 8LS
2016-11-01 update primary_contact The Hospital Club, 24 Endell Street Covent Garden London WC2H 9HQ => The Colonial Buildings 59-61 Hatton Garden London EC1N 8LS
2016-11-01 update website_status FlippedRobots => OK
2016-10-13 update website_status OK => FlippedRobots
2016-08-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-08-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-07-26 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-07-15 insert email de..@gqdesign.com
2016-07-15 update person_description Amy Dukelow-Smith => Amy Dukelow-Smith
2016-03-20 update website_status DomainNotFound => OK
2016-03-16 update website_status OK => DomainNotFound
2015-12-08 insert person Wayne Stutchbury
2015-12-07 update returns_last_madeup_date 2014-10-27 => 2015-10-27
2015-12-07 update returns_next_due_date 2015-11-24 => 2016-11-24
2015-11-20 update statutory_documents 27/10/15 FULL LIST
2015-09-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-24 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-07-25 delete person Nicola Hibberd
2015-07-25 insert person Nicola Ward
2015-07-25 update person_description Louise Halliwell => Louise Halliwell
2015-06-19 update founded_year null => 1993
2015-06-19 update person_title Amy Dukelow-Smith: Account Manager => Account Manager / Copywriter
2015-05-22 delete address 3rd Floor, The Hospital Club, 24 Endell Street, Covent Garden, London WC2H 9HQ
2015-05-22 delete source_ip 46.38.168.93
2015-05-22 insert person Adam Wilson
2015-05-22 insert person Christine Corner
2015-05-22 insert person Danny Durkan
2015-05-22 insert person Ed Bidwell
2015-05-22 insert person Gill Heath
2015-05-22 insert person Hannah Radley
2015-05-22 insert person Jan Howe
2015-05-22 insert person Jonathan Thurston
2015-05-22 insert person Nick Churton
2015-05-22 insert person Shona Broughton
2015-05-22 insert person Sue Ash
2015-05-22 insert person Wendy Fleckney
2015-05-22 insert source_ip 46.38.168.92
2014-12-07 update returns_last_madeup_date 2013-10-27 => 2014-10-27
2014-12-07 update returns_next_due_date 2014-11-24 => 2015-11-24
2014-11-24 update statutory_documents 27/10/14 FULL LIST
2014-10-28 insert email be..@gqdesign.com
2014-10-28 insert person Becky Wieczorek
2014-09-24 update person_title Nicola Hibberd: Designer => Middleweight Designer
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-28 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-05-29 update person_title Guy Farrow: Designer => Middleweight Designer
2014-03-27 delete email an..@gqdesign.com
2014-03-27 delete person Andy Knight
2014-03-27 insert email as..@gqdesign.com
2014-03-27 insert phone 01799 581009
2014-03-27 update person_title Louise Halliwell: Designer => Account Manager
2013-12-07 update returns_last_madeup_date 2012-10-27 => 2013-10-27
2013-12-07 update returns_next_due_date 2013-11-24 => 2014-11-24
2013-11-04 update statutory_documents 27/10/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-09-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIGE LEE ROWLAND QUAINTON / 04/09/2013
2013-08-23 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-27 => 2012-10-27
2013-06-23 update returns_next_due_date 2012-11-24 => 2013-11-24
2013-05-26 delete casestudy_pages_linkeddomain heartofnineelms.com
2013-02-19 insert email am..@gqdesign.com
2013-02-19 insert email ky..@gqdesign.com
2013-02-19 insert person Amy Dukelow-Smith
2013-02-19 insert person Kyla Ball
2013-02-19 insert phone 01799 581005
2012-11-07 update statutory_documents 27/10/12 FULL LIST
2012-10-24 insert address 3rd Floor, The Hospital Club, 24 Endell Street, Covent Garden, London WC2H 9HQ
2012-10-24 insert address Shaftesbury Suite, Third Floor, The Hospital Club, 24 Endell Street Covent Garden London WC2H 9HQ
2012-05-24 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-08 update statutory_documents 27/10/11 FULL LIST
2011-05-11 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-11-04 update statutory_documents 27/10/10 FULL LIST
2010-07-06 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2009-11-20 update statutory_documents 27/10/09 FULL LIST
2009-07-03 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-12-19 update statutory_documents APPOINTMENT TERMINATED SECRETARY MELANIE QUAINTON
2008-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIGE QUAINTON / 10/07/2008
2008-12-19 update statutory_documents RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-05-19 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-12-29 update statutory_documents RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-04-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-26 update statutory_documents RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-04-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-06 update statutory_documents RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-23 update statutory_documents RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-11-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-24 update statutory_documents RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-04-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-10-24 update statutory_documents RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-07-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-11-27 update statutory_documents RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2001-02-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/00
2000-10-19 update statutory_documents RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS
2000-09-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/99
1999-12-29 update statutory_documents RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS
1999-12-15 update statutory_documents SECRETARY RESIGNED
1999-04-10 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/99 TO 30/11/99
1999-02-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/99 FROM: JUBILEE HOUSE HILL STREET SAFFRON WALDEN ESSEX CB10 1EH
1998-11-26 update statutory_documents ALTER MEM AND ARTS 27/10/98
1998-11-24 update statutory_documents NEW SECRETARY APPOINTED
1998-10-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION