BLUEPRINT INTERIORS - History of Changes


DateDescription
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