MILLIER - History of Changes


DateDescription
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
2023-09-21 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, NO UPDATES
2023-04-16 insert general_emails en..@millierlondon.com
2023-04-16 delete address 4 Fitzhardinge Street London W1H 6EG
2023-04-16 delete email st..@millierlondon.com
2023-04-16 insert email en..@millierlondon.com
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, NO UPDATES
2022-04-07 delete address 2ND FLOOR 4 FITZHARDINGE STREET LONDON ENGLAND W1H 6EG
2022-04-07 insert address 4TH FLOOR, CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON UNITED KINGDOM NW3 5JJ
2022-04-07 update registered_address
2022-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2022 FROM 2ND FLOOR 4 FITZHARDINGE STREET LONDON W1H 6EG ENGLAND
2022-02-14 delete phone +44 (0)20 7229 5506
2022-01-25 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HELEN WESTLAKE LIMITED / 17/08/2021
2022-01-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / HELEN WESTLAKE LIMITED / 17/08/2021
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-01 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-24 update statutory_documents CHANGE OF PARTICULARS FOR A CORPORATE LLP MEMBER
2021-09-24 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2021-09-23 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / 1211 LIMITED / 17/08/2021
2021-09-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / 1211 LIMITED / 17/08/2021
2021-08-28 delete person Katerina Tchevytchalova
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, NO UPDATES
2021-06-30 insert person Claire Escoms
2021-04-23 delete person Arjun Sampat
2021-04-23 delete phone +46 70 006 4445
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-02 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-01 insert person Tanyth Withers
2021-02-01 insert phone +46 70 006 4445
2021-02-01 update person_description Alexandra Nord => Alexandra Nord
2021-02-01 update person_description Danielle Carter => Danielle Carter
2021-02-01 update person_description Helen Westlake => Helen Westlake
2021-02-01 update person_description Simone Callaghan => Simone Callaghan
2021-02-01 update person_title Arjun Sampat: Architectural Designer => Architect
2021-02-01 update person_title Hafiz Ali: Architectural Designer => Architect
2020-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-29 update person_title Gabriele Damiano: Architect => Senior Architect
2020-04-28 delete person Saul Valladares Bango
2020-04-28 update person_title Holly Jones: Interior Designer => Senior Interior Designer
2020-02-27 update founded_year null => 2010
2020-02-21 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19
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
2020-01-03 insert person Regina Gonzalez Landazuri
2019-12-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-01 update person_title Gabriele Damiano: Architectural Designer => Architect
2019-10-01 insert person Katerina Tchevytchalova
2019-10-01 insert person Maria Argyrou
2019-07-31 update person_title Arjun Sampat: Architectural Assistant ( Part II ) => Architectural Designer
2019-07-31 update person_title Danielle Carter: Senior Interior Designer => Associate; Interior Designer
2019-07-31 update person_title Gabriele Damiano: Architectural Assistant ( Part II ) => Architectural Designer
2019-07-31 update person_title Hafiz Ali: Architectural Assistant ( Part II ) => Architectural Designer
2019-07-31 update person_title Olga Fox: Senior Architect => Associate; Architect
2019-07-31 update person_title Saul Valladares Bango: Architectural Assistant ( Part II ) => Architect
2019-07-31 update person_title Simone Callaghan: Associate; Architect => Senior Associate; Architect
2019-07-31 update person_title Valeria Doro: Senior Architect => Associate; Architect
2019-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES
2019-06-29 insert person Arjun Sampat
2019-06-29 update person_title Olga Fox: Senior Architectural Designer => Senior Architect
2019-05-26 delete person Dominique Esser
2019-05-26 delete person Marina Breves
2019-04-26 delete person Jess Berney
2019-03-27 insert person Dominique Esser
2019-03-27 insert person Hafiz Ali
2019-03-27 insert person Viraja Kadaba
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
2019-01-02 delete person Rachelle Spiteri
2019-01-02 insert person Gabriele Damiano
2019-01-02 insert person Jess Berney
2019-01-02 insert person Saul Valladares Bango
2019-01-02 update person_title Marina Breves: Architectural Assistant ( Part II ) => Architect
2019-01-02 update person_title Olga Fox: Senior Architectural Assistant ( Part II ) => Senior Architectural Designer
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES
2018-05-13 update person_title Marina Breves: Senior Architectural Assistant => Architectural Assistant ( Part II )
2018-05-13 update person_title Valeria Doro: Architect => Senior Architect
2018-01-24 update person_title Marina Breves: Senior Architectural Designer => Senior Architectural Assistant
2018-01-24 update person_title Olga Fox: Senior Architectural Designer => Senior Architectural Assistant ( Part II )
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
2017-12-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES
2017-07-07 delete address FIRST FLOOR 23 PEMBRIDGE SQUARE LONDON W2 4DR
2017-07-07 insert address 2ND FLOOR 4 FITZHARDINGE STREET LONDON ENGLAND W1H 6EG
2017-07-07 update registered_address
2017-06-18 delete address 23 Pembridge Square London W2 4DR
2017-06-18 delete index_pages_linkeddomain cdninstagram.com
2017-06-18 insert address 4 Fitzhardinge Street London W1H 6EG
2017-06-18 update primary_contact 23 Pembridge Square London W2 4DR => 4 Fitzhardinge Street London W1H 6EG
2017-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2017 FROM FIRST FLOOR 23 PEMBRIDGE SQUARE LONDON W2 4DR
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-02-08 insert otherexecutives Alexandra Nord
2017-02-08 insert otherexecutives Helen Westlake
2017-02-08 update person_title Alexandra Nord: Founding Partners; Partner => Founders; Creative Director
2017-02-08 update person_title Helen Westlake: Partner => Creative Director
2017-01-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-06-23 update person_title Marina Breves: Designer => Senior Architectural Designer
2016-06-23 update person_title Olga Fox: Architectural Designer => Senior Architectural Designer
2016-02-29 delete source_ip 81.19.183.7
2016-02-29 insert source_ip 77.72.1.98
2016-02-29 update robots_txt_status www.millierlondon.com: 404 => 200
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-11 update returns_last_madeup_date 2014-07-14 => 2015-07-14
2015-08-11 update returns_next_due_date 2015-08-11 => 2016-08-11
2015-08-06 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-16 update statutory_documents ANNUAL RETURN MADE UP TO 14/07/15
2015-03-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-03-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-02-13 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-02-10 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MAIKE GUNA INTERIORS LIMITED
2014-09-07 update returns_last_madeup_date 2013-07-14 => 2014-07-14
2014-09-07 update returns_next_due_date 2014-08-11 => 2015-08-11
2014-08-20 update statutory_documents ANNUAL RETURN MADE UP TO 14/07/14
2014-03-26 delete alias Millier London
2013-11-07 update returns_last_madeup_date 2012-07-14 => 2013-07-14
2013-11-07 update returns_next_due_date 2013-08-11 => 2014-08-11
2013-10-07 update account_ref_day 30 => 31
2013-10-07 update account_ref_month 4 => 3
2013-10-07 update accounts_last_madeup_date 2012-04-30 => 2013-03-31
2013-10-07 update accounts_next_due_date 2014-01-31 => 2014-12-31
2013-10-07 update statutory_documents ANNUAL RETURN MADE UP TO 14/07/13
2013-10-07 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER VICTORIA JANE INTERIORS LIMITED
2013-09-26 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-20 update statutory_documents PREVSHO FROM 30/04/2013 TO 31/03/2013
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-24 update account_ref_day 31 => 30
2013-06-24 update account_ref_month 3 => 4
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-01-31
2013-06-22 update returns_last_madeup_date null => 2012-07-14
2013-06-22 update returns_next_due_date 2012-08-11 => 2013-08-11
2013-06-22 update num_mort_charges 0 => 1
2013-06-22 update num_mort_outstanding 0 => 1
2013-06-21 update account_ref_month 7 => 3
2013-06-21 update accounts_next_due_date 2013-04-14 => 2012-12-31
2013-05-20 update website_status FlippedRobotsTxt => ServerDown
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-15 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER ALEXANDRA TOOGOOD
2013-04-15 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER HELEN WESTLAKE
2013-04-15 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER MAIKE GRUNA
2013-04-15 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER VICTORIA FRY
2013-02-04 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-01-25 update statutory_documents CORPORATE LLP MEMBER APPOINTED 1211 LIMITED
2013-01-25 update statutory_documents CORPORATE LLP MEMBER APPOINTED HELEN WESTLAKE LIMITED
2013-01-25 update statutory_documents CORPORATE LLP MEMBER APPOINTED MAIKE GUNA INTERIORS LIMITED
2013-01-25 update statutory_documents CORPORATE LLP MEMBER APPOINTED VICTORIA JANE INTERIORS LIMITED
2013-01-03 update statutory_documents PREVEXT FROM 31/03/2012 TO 30/04/2012
2012-10-10 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / VICTORIA FRY / 02/10/2012
2012-08-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1
2012-08-14 update statutory_documents ANNUAL RETURN MADE UP TO 14/07/12
2012-08-14 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MAIKE GRUNA / 01/07/2012
2012-07-30 update statutory_documents PREVSHO FROM 31/07/2012 TO 31/03/2012
2011-07-14 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION