Date | Description |
2024-11-20 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2024-11-11 |
delete source_ip 45.32.177.166 |
2024-11-11 |
insert source_ip 141.193.213.11 |
2024-11-11 |
insert source_ip 141.193.213.10 |
2024-09-08 |
delete person Hamzah Khalid |
2024-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/24, NO UPDATES |
2024-07-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042506870002 |
2024-07-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUEPRINT INTERIORS HOLDINGS LIMITED |
2024-07-19 |
update statutory_documents CESSATION OF ROBERT ANTONY JOHN DAY AS A PSC |
2024-07-19 |
update statutory_documents CESSATION OF THERESA MARY DAY AS A PSC |
2024-07-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT DAY |
2024-07-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THERESA DAY |
2024-07-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT DAY |
2024-07-07 |
delete person Caitlin Joins |
2024-07-07 |
insert person Jed Salmon |
2024-06-04 |
delete person Benjamin Dawson |
2024-06-04 |
delete person Kim Bates |
2024-06-04 |
insert person Caitlin Houlbrook |
2024-06-04 |
insert person Caitlin Joins |
2024-06-04 |
insert person Claire Lacey |
2024-06-04 |
insert person Hamzah Khalid |
2024-06-04 |
insert person Sinead McCaffery |
2024-06-04 |
insert person Welcome, Sinead |
2024-06-04 |
update person_title Francesca Curry: Project Administrator; Project Administrator Apprentice => Project Administration Assistant |
2024-06-04 |
update person_title Maninder Lloyla Lupton: Designer => Lead Project Designer |
2024-06-04 |
update person_title Rachel Preston: Accounts Bookkeeper => Finance Manager |
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 |
2023-11-28 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-08-14 |
insert person Maninder Lloyla Lupton |
2023-07-12 |
delete person Martyna Paluszkiewicz |
2023-07-12 |
update person_title Andy Lillington: Estimator => Pre - Construction Manager |
2023-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, NO UPDATES |
2023-04-27 |
insert otherexecutives Andy Sawyer |
2023-04-27 |
delete contact_pages_linkeddomain t.co |
2023-04-27 |
insert person Benjamin Dawson |
2023-04-27 |
update person_title Andy Sawyer: Contracts Manager => Project Director |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-02-23 |
delete person Mary Keeling |
2022-12-22 |
insert personal_emails ki..@blueprintinteriors.com |
2022-12-22 |
insert contact_pages_linkeddomain t.co |
2022-12-22 |
insert email ki..@blueprintinteriors.com |
2022-12-22 |
insert person Andy Lillington |
2022-12-16 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-11-20 |
delete contact_pages_linkeddomain t.co |
2022-11-20 |
delete person Kwaku Kwarteng |
2022-11-20 |
delete person Melanie Swift |
2022-11-20 |
delete person Neil Fox |
2022-11-20 |
delete phone 17847991418536425 |
2022-11-20 |
delete phone 18033861694288275 |
2022-11-20 |
insert person Kim Bates |
2022-11-20 |
update person_title Rachel Preston: Accounts Administrator => Accounts Bookkeeper |
2022-10-19 |
insert otherexecutives Chloe Sproston |
2022-10-19 |
insert person Francesca Curry |
2022-10-19 |
insert person Kwaku Kwarteng |
2022-10-19 |
insert person Muhammad Anas |
2022-10-19 |
update person_title Chloe Sproston: Creative and Commercial Director => Creative Director |
2022-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, NO UPDATES |
2022-05-07 |
update account_ref_month 4 => 6 |
2022-05-07 |
update accounts_next_due_date 2023-01-31 => 2023-03-31 |
2022-04-28 |
update statutory_documents CURREXT FROM 30/04/2022 TO 30/06/2022 |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-27 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, NO UPDATES |
2021-05-07 |
delete address C/O CHARNWOOD ACCOUNTANTS SUITE A FIRST FLOOR THE POINT GRANITE WAY MOUNTSORREL LOUGHBOROUGH LEICS LE12 7TZ |
2021-05-07 |
insert address WORKLIFE CENTRAL IVANHOE BUSINESS PARK THE QUARTERDECK ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 2AB |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-05-07 |
update registered_address |
2021-04-29 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2021 FROM
C/O CHARNWOOD ACCOUNTANTS
SUITE A FIRST FLOOR THE POINT
GRANITE WAY MOUNTSORREL
LOUGHBOROUGH LEICS
LE12 7TZ |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-07-07 |
update num_mort_outstanding 1 => 0 |
2020-07-07 |
update num_mort_satisfied 0 => 1 |
2020-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES |
2020-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHLOE SPROSTON / 20/12/2019 |
2020-06-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2020-06-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CHLOE SPROSTON / 20/12/2019 |
2019-09-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-09-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-08-20 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES |
2019-07-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS CHLOE VICKERS / 26/09/2016 |
2019-05-14 |
update statutory_documents ADOPT ARTICLES 04/04/2019 |
2018-11-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-11-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-10-24 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-12-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-11-14 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CHLOE VICKERS / 09/06/2017 |
2017-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-19 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-10-17 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
2015-12-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-12-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-11-13 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-08-07 |
update returns_last_madeup_date 2014-07-01 => 2015-07-01 |
2015-08-07 |
update returns_next_due_date 2015-07-29 => 2016-07-29 |
2015-07-14 |
update statutory_documents 01/07/15 FULL LIST |
2015-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTONY JOHN DAY / 10/09/2014 |
2015-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA MARY DAY / 10/09/2014 |
2015-07-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ANTONY JOHN DAY / 10/09/2014 |
2014-09-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-09-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-08-22 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-07-01 => 2014-07-01 |
2014-08-07 |
update returns_next_due_date 2014-07-29 => 2015-07-29 |
2014-07-22 |
update statutory_documents 01/07/14 FULL LIST |
2014-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL BIDDLES / 25/03/2014 |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2013-04-30 |
2013-11-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-10-10 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-01 => 2013-07-01 |
2013-08-01 |
update returns_next_due_date 2013-07-29 => 2014-07-29 |
2013-07-02 |
update statutory_documents 01/07/13 FULL LIST |
2013-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CHLOE VICKERS / 02/01/2013 |
2013-07-01 |
update account_ref_day 31 => 30 |
2013-07-01 |
update account_ref_month 12 => 4 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-01-31 |
2013-06-28 |
update statutory_documents PREVEXT FROM 31/12/2012 TO 30/04/2013 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-07-01 => 2012-07-01 |
2013-06-21 |
update returns_next_due_date 2012-07-29 => 2013-07-29 |
2012-07-11 |
update statutory_documents 01/07/12 FULL LIST |
2012-04-05 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-07-13 |
update statutory_documents 01/07/11 FULL LIST |
2011-06-01 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-09 |
update statutory_documents DIRECTOR APPOINTED MISS CHLOE VICKERS |
2010-12-09 |
update statutory_documents DIRECTOR APPOINTED MRS RACHEL BIDDLES |
2010-08-27 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-07-06 |
update statutory_documents 01/07/10 FULL LIST |
2010-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTONY JOHN DAY / 01/07/2010 |
2010-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THERESA MARY DAY / 01/07/2010 |
2009-07-01 |
update statutory_documents RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS |
2009-05-06 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-07-02 |
update statutory_documents RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS |
2008-03-28 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-07-09 |
update statutory_documents RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS |
2007-05-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-09-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-07-14 |
update statutory_documents RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS |
2006-01-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-29 |
update statutory_documents RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS |
2005-04-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-08-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-06-28 |
update statutory_documents RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS |
2004-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/04 FROM:
35 GRANBY STREET
LOUGHBOROUGH
LEICESTERSHIRE LE11 3DU |
2003-07-08 |
update statutory_documents RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS |
2003-05-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/03 FROM:
REGENT HOUSE
CLINTON AVENUE
NOTTINGHAM
NOTTINGHAMSHIRE NG5 1AZ |
2003-05-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02 |
2002-08-13 |
update statutory_documents RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS |
2001-07-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |