Date | Description |
2025-04-19 |
delete otherexecutives Ross Harrison |
2025-04-19 |
delete person Gwyneth Bacon-Shone |
2025-04-19 |
delete person Karine Cholet |
2025-04-19 |
delete person Ross Harrison |
2025-04-19 |
delete person Subrata Dhar |
2025-04-19 |
insert client Enevoria |
2025-04-19 |
insert client Jeddah Centre Development Company |
2025-04-19 |
insert client King Salman Park Foundation |
2025-04-19 |
insert client NOBU |
2025-04-19 |
insert client Palace Group |
2025-04-19 |
insert client Park Hyatt |
2025-04-19 |
insert client Turner International Middle East |
2025-03-18 |
delete otherexecutives Andrew Shields |
2025-03-18 |
delete person Andrew Shields |
2025-03-18 |
insert client Diriyah Gate Development Authority |
2025-03-18 |
insert person Barbora Havelcová |
2025-03-18 |
insert person Malgorzata Mikos-Opyd |
2025-03-18 |
insert person Sarah Lavalette |
2025-03-18 |
update person_description Miguel Machado => Miguel Machado |
2025-02-14 |
delete person Aisha Omar |
2025-02-14 |
delete person Davie Paterson |
2025-02-14 |
delete person Oliver Maclean |
2025-02-14 |
delete person Rob Fowler |
2025-02-14 |
insert person Isolde Kiriakoff |
2025-02-14 |
insert person James Hedley |
2025-02-14 |
insert person Jen Robertson |
2025-02-14 |
insert person Jonah Howley |
2025-02-14 |
insert person Phil Cottrell |
2025-02-14 |
insert person Sinead Harte |
2025-02-14 |
insert person Yahia Abulfadl |
2024-12-13 |
delete person Cait Fraser |
2024-12-13 |
delete person Daniel Oliviera |
2024-12-13 |
insert person Daniel Oliveira |
2024-12-13 |
insert person Fatimah Baruwa |
2024-11-11 |
delete person Jerry Yang |
2024-11-11 |
delete person Michell Tran |
2024-11-11 |
delete person Monica Bilska |
2024-11-11 |
delete person Roise Flynn |
2024-11-11 |
delete person Teresa Warner |
2024-11-11 |
insert person Alaa Gamal |
2024-11-11 |
insert person Andy Croft |
2024-11-11 |
insert person Emily Morgan |
2024-11-11 |
insert person Lilla Csato |
2024-11-11 |
insert person Mitchell Tran |
2024-11-11 |
insert person Monika Bilska |
2024-11-11 |
insert person Rosie Flynn |
2024-10-10 |
insert otherexecutives Andrew Shields |
2024-10-10 |
insert person Andrew Shields |
2024-10-10 |
insert person Davie Paterson |
2024-10-10 |
insert person Ellen Flood |
2024-10-10 |
insert person Karine Cholet |
2024-10-10 |
insert person Michell Tran |
2024-10-10 |
insert person Ozlem Balicadag |
2024-10-10 |
insert person Roise Flynn |
2024-10-10 |
insert person Saira Jacob |
2024-10-10 |
update person_description Troy Uleman => Troy Uleman |
2024-09-08 |
delete person Paloma Martinez Solares Callejas |
2024-09-08 |
insert person Don Hong |
2024-09-08 |
insert person Monica Bilska |
2024-09-08 |
insert person Oliver Monteith |
2024-08-07 |
insert person Liam Playle |
2024-08-07 |
insert person Rina Parmar |
2024-07-06 |
insert person Cristina Clementel |
2024-07-06 |
insert person Stephen Leccacorvi |
2024-06-21 |
update statutory_documents 31/10/23 TOTAL EXEMPTION FULL |
2024-06-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028029360006 |
2024-06-10 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN HARRIS |
2024-06-10 |
update statutory_documents DIRECTOR APPOINTED MS SARAH KIRBY |
2024-06-10 |
update statutory_documents DIRECTOR APPOINTED THEOFANIS PANAYIDES |
2024-06-03 |
insert office_emails ne..@mcaslan.co.uk |
2024-06-03 |
insert otherexecutives Imran Patel |
2024-06-03 |
insert otherexecutives Lester Korzilius |
2024-06-03 |
insert otherexecutives Paolo Longo |
2024-06-03 |
insert otherexecutives Peter Lee |
2024-06-03 |
insert otherexecutives Ross Harrison |
2024-06-03 |
delete address Autumn 2023
New York City, NY .
United States |
2024-06-03 |
delete client AB Development |
2024-06-03 |
delete client Horus Capital |
2024-06-03 |
delete client PIK Group |
2024-06-03 |
delete client PSN Group |
2024-06-03 |
delete client The Tactics Group |
2024-06-03 |
delete person Aidan Potter |
2024-06-03 |
delete person Ana de Castro Cristóbal |
2024-06-03 |
delete person Chris Ravenscroft |
2024-06-03 |
delete person Kate Monezi |
2024-06-03 |
delete person Ruth Butler |
2024-06-03 |
insert address 875 Washington Street
New York City, NY 10014
United States |
2024-06-03 |
insert client Baitul Futuh Mosque |
2024-06-03 |
insert client Metropolitan Transport Authority |
2024-06-03 |
insert email ne..@mcaslan.co.uk |
2024-06-03 |
insert person Aisha Omar |
2024-06-03 |
insert person Alexia-Teodora Dobre |
2024-06-03 |
insert person Ava Dunning |
2024-06-03 |
insert person Bari Kutbi |
2024-06-03 |
insert person Callum Aitken |
2024-06-03 |
insert person Charlotte Miller |
2024-06-03 |
insert person Lester Korzilius |
2024-06-03 |
insert person Subrata Dhar |
2024-06-03 |
insert person Vania Alverina |
2024-06-03 |
insert phone +1 332 867 1735 |
2024-06-03 |
update person_description Colin Bennie => Colin Bennie |
2024-06-03 |
update person_description Rohan Kempadoo => Rohan Kempadoo |
2024-06-03 |
update person_title Colin Bennie: Associate; Associate Director => Director |
2024-06-03 |
update person_title Imran Patel: Associate => Associate Director |
2024-06-03 |
update person_title Paolo Longo: Associate => Associate Director |
2024-06-03 |
update person_title Peter Lee: Senior Associate => Associate Director |
2024-06-03 |
update person_title Ross Harrison: Associate => Associate Director |
2024-06-03 |
update person_title Sarah Kirby: Associate Director => Director |
2024-04-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-07-30 |
2024-04-07 |
update num_mort_outstanding 3 => 0 |
2024-04-07 |
update num_mort_satisfied 2 => 5 |
2024-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/24, WITH UPDATES |
2024-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/24, NO UPDATES |
2023-11-12 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2023-11-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028029360004 |
2023-11-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028029360005 |
2023-11-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2023-10-18 |
delete client 01 Properties |
2023-10-18 |
delete client GHP Group |
2023-10-18 |
delete client O1 Properties |
2023-10-18 |
delete client Russian Railways |
2023-10-18 |
delete person Chris Hegg |
2023-10-18 |
delete person Eduard Golea |
2023-10-18 |
insert person Kate Urwin |
2023-09-12 |
delete person Dev Navekar |
2023-09-12 |
insert person Albert Boborodov |
2023-09-12 |
insert person Daniel Oliviera |
2023-09-12 |
insert person Helena Grimshaw |
2023-09-12 |
insert person Jack Hewlett |
2023-09-12 |
insert person John Pottage |
2023-09-12 |
update person_description Ross Harrison => Ross Harrison |
2023-08-10 |
delete otherexecutives Jasmine Lewin |
2023-08-10 |
delete person Jasmine Lewin |
2023-08-10 |
delete phone + 44 (0)79 5735 1890 |
2023-08-10 |
insert address Autumn 2023
New York City, NY .
United States |
2023-08-10 |
insert client 01 Properties |
2023-08-10 |
insert client Aegis Trust, and Government of Rwanda |
2023-08-10 |
insert client Allied Breweries |
2023-08-10 |
insert client Ascot Authority Ltd |
2023-08-10 |
insert client Benenden Hospital Trust |
2023-08-10 |
insert client British Railways Board |
2023-08-10 |
insert client CSMVS, Mumbai |
2023-08-10 |
insert client Cincinnati Art Museum |
2023-08-10 |
insert client City of New York, Planning Department |
2023-08-10 |
insert client Commonwealth of Dominica |
2023-08-10 |
insert client Commune di Monteriggioni, Italy |
2023-08-10 |
insert client Department for Education and Skills |
2023-08-10 |
insert client Derwent Valley Holdings |
2023-08-10 |
insert client Design House |
2023-08-10 |
insert client Dunoon Burgh Hall Trust |
2023-08-10 |
insert client Durkan Group |
2023-08-10 |
insert client English Heritage |
2023-08-10 |
insert client Florida Southern College |
2023-08-10 |
insert client Frogmore Estates |
2023-08-10 |
insert client GLA Land & Property |
2023-08-10 |
insert client Grosvenor Estates |
2023-08-10 |
insert client Haringey Council |
2023-08-10 |
insert client Hopewell Securities |
2023-08-10 |
insert client Imperial College of Science, Technology and Medicine |
2023-08-10 |
insert client Indian Railway Development Association |
2023-08-10 |
insert client Institut de Sauvegarde du Patrimoine National, Haiti |
2023-08-10 |
insert client Keystone Partners Ltd |
2023-08-10 |
insert client Leeds Development Corporation |
2023-08-10 |
insert client London Merchant Securities |
2023-08-10 |
insert client MJW Ltd |
2023-08-10 |
insert client MTA |
2023-08-10 |
insert client Madame Gauthier Foundation |
2023-08-10 |
insert client Michael Peters Group |
2023-08-10 |
insert client Municipality of Cuenca, Ecuador |
2023-08-10 |
insert client NJ Transit |
2023-08-10 |
insert client New Horizon Youth Centre |
2023-08-10 |
insert client Norman Trust |
2023-08-10 |
insert client Oasis Community Learning |
2023-08-10 |
insert client PwC for Sydney Harbour Federation Trust |
2023-08-10 |
insert client Republic of Seychelles |
2023-08-10 |
insert client Royal College of Surgeons of Edinburgh |
2023-08-10 |
insert client Sarasota Architectural Foundation |
2023-08-10 |
insert client Shilton |
2023-08-10 |
insert client South Bank Centre |
2023-08-10 |
insert client Southern Cross Infrastructure Corp Pty Ltd |
2023-08-10 |
insert client Southwark Council |
2023-08-10 |
insert client Spot Property Company Ltd |
2023-08-10 |
insert client Stockley Park |
2023-08-10 |
insert client TFL Transport for London |
2023-08-10 |
insert client The Art Fund |
2023-08-10 |
insert client The Norman Trust |
2023-08-10 |
insert client The Phoenix Trust |
2023-08-10 |
insert client The Speech Language and Hearing Centre |
2023-08-10 |
insert client The Tactics Group |
2023-08-10 |
insert client UK Foreign and Commonwealth Office |
2023-08-10 |
insert client University of Southampton |
2023-08-10 |
insert client VT Education and Skills |
2023-08-10 |
insert client Wesley's Chapel & Leysian Mission |
2023-08-10 |
update person_description Ryan Wazir => Ryan Wazir |
2023-08-07 |
update account_ref_day 31 => 30 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2023-10-31 |
2023-07-31 |
update statutory_documents PREVSHO FROM 31/10/2022 TO 30/10/2022 |
2023-07-08 |
delete person Daniele Testi |
2023-07-08 |
delete person Paolo Zurk |
2023-07-08 |
insert person Ruth Butler |
2023-06-04 |
insert otherexecutives Kit Bullas |
2023-06-04 |
delete person Celia Guerrerio |
2023-06-04 |
delete person Ilesh Yadav |
2023-06-04 |
delete person Tom Hemi |
2023-06-04 |
insert person Chris Hegg |
2023-06-04 |
insert person Eduard Golea |
2023-06-04 |
insert person James Coakley |
2023-06-04 |
insert person Josh Chen |
2023-06-04 |
insert person Kate Monezi |
2023-06-04 |
insert person Oliver Maclean |
2023-06-04 |
insert person Paloma Martinez Solares Callejas |
2023-06-04 |
insert person Patrick Carey |
2023-06-04 |
insert person Rob Fowler |
2023-06-04 |
insert person Sophie Samuels |
2023-06-04 |
update person_description Colin Bennie => Colin Bennie |
2023-06-04 |
update person_description Jasmine Lewin => Jasmine Lewin |
2023-06-04 |
update person_description Rohan Kempadoo => Rohan Kempadoo |
2023-06-04 |
update person_title Kit Bullas: Associate; Landscape Architect => Associate Director; Landscape Architect |
2023-04-21 |
delete person Jeff Tang |
2023-04-21 |
insert person Peter Lee |
2023-04-21 |
update person_description Andy Harris => Andy Harris |
2023-04-21 |
update person_description Colin Bennie => Colin Bennie |
2023-04-21 |
update person_description John McAslan => John McAslan |
2023-04-21 |
update person_description Paolo Longo => Paolo Longo |
2023-04-21 |
update person_description Troy Uleman => Troy Uleman |
2023-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-07-31 |
2023-03-24 |
update statutory_documents SECOND FILING OF TM01 FOR NATASHA ANNE MANZAROLI |
2023-03-24 |
update statutory_documents SECOND FILING OF TM02 FOR NATASHA ANNE MANZAROLI |
2023-03-21 |
delete general_emails in..@williamroadgallery.co.uk |
2023-03-21 |
delete personal_emails n...@mcaslan.co.uk |
2023-03-21 |
delete address 7-9 William Road
London
NW1 3ER
United Kingdom |
2023-03-21 |
delete email in..@williamroadgallery.co.uk |
2023-03-21 |
delete email n...@mcaslan.co.uk |
2023-03-21 |
delete person Chris Chew |
2023-03-21 |
delete person Emily Ramsay |
2023-03-21 |
delete person Keaton Howes |
2023-03-21 |
insert address 29-31 Saffron Hill
London
EC1N 8FH
United Kingdom |
2023-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATASHA MANZAROLI |
2023-02-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NATASHA MANZAROLI |
2023-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AIDAN POTTER |
2023-01-16 |
insert person Daniele Testi |
2022-12-16 |
update person_description Imran Patel => Imran Patel |
2022-12-16 |
update person_description Paolo Longo => Paolo Longo |
2022-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/21 |
2022-11-14 |
delete person Adrian Saputra |
2022-11-14 |
delete person Gregory Grivas |
2022-11-14 |
delete person Ivan Vazquez |
2022-11-14 |
delete person Joe Travers-Jones |
2022-11-14 |
delete person Kevin Simpson |
2022-11-14 |
delete person Kirstie Warman |
2022-11-14 |
delete person Misbah Khaliq |
2022-10-13 |
delete person Jack Vickerman |
2022-10-13 |
insert person Paolo Zurk |
2022-10-13 |
insert phone +61 (0)422 810 987 |
2022-10-13 |
update person_description Kit Bullas => Kit Bullas |
2022-10-13 |
update person_title Kit Bullas: Associate => Associate; Landscape Architect |
2022-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RENWICK MCASLAN / 22/09/2022 |
2022-09-12 |
delete otherexecutives Heather Macey |
2022-09-12 |
delete otherexecutives Paul East |
2022-09-12 |
delete person Alexandra Ra |
2022-09-12 |
delete person Claire Thomson |
2022-09-12 |
delete person Gerardo Campos |
2022-09-12 |
delete person Heather Macey |
2022-09-12 |
delete person Henry Abosi |
2022-09-12 |
delete person Jo Brown |
2022-09-12 |
delete person Loren Brundrett |
2022-09-12 |
delete person Omar Jamal |
2022-09-12 |
delete person Paul East |
2022-09-12 |
delete person Priyanka Sakthimohan |
2022-09-12 |
delete person Shivani Suthar |
2022-09-12 |
delete person Tom Roberts |
2022-09-12 |
insert person Cait Fraser |
2022-09-12 |
insert person Kevin Simpson |
2022-09-12 |
insert person Rohan Kempadoo |
2022-09-12 |
insert person Rosalind Carroll |
2022-09-12 |
insert person Tom Hemi |
2022-09-12 |
update person_description Aidan Potter => Aidan Potter |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2022-10-31 |
2022-06-12 |
delete person Aubrey Zacharias |
2022-06-12 |
delete person Elliot Hill |
2022-06-12 |
delete person Sara Rrenja |
2022-06-12 |
delete person Tamara Hayes |
2022-06-12 |
insert person Kit Bullas |
2022-06-12 |
insert person Ryan Wazir |
2022-06-12 |
update person_description Katherine Watts => Katherine Watts |
2022-03-11 |
delete person Alex Thomas |
2022-03-11 |
insert person Loren Brundrett |
2022-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, NO UPDATES |
2022-02-06 |
insert otherexecutives Paul East |
2022-02-06 |
delete person Calin Petrescu |
2022-02-06 |
delete person Celia Guerreiro |
2022-02-06 |
delete person Christian Kennedy |
2022-02-06 |
delete person Grzegorz Grzywacz |
2022-02-06 |
delete person Kevin Simpson |
2022-02-06 |
delete person Pilar Malvezín |
2022-02-06 |
delete person Rhys Roberts |
2022-02-06 |
delete person Zarina Carpenter-Angol |
2022-02-06 |
insert person Celia Guerrerio |
2022-02-06 |
insert person Claire Thomson |
2022-02-06 |
insert person Gerardo Campos |
2022-02-06 |
insert person Gwyneth Bacon-Shone |
2022-02-06 |
insert person Harry Rogers |
2022-02-06 |
insert person Jose del Espino |
2022-02-06 |
insert person Nadine Hammad |
2022-02-06 |
insert person Omar Jamal |
2022-02-06 |
insert person Paolo Longo |
2022-02-06 |
insert person Priyanka Sakthimohan |
2022-02-06 |
insert person Ross Harrison |
2022-02-06 |
insert person Sophie Houston |
2022-02-06 |
insert person Teresa Warner |
2022-02-06 |
insert phone + 44 (0)79 5735 1890 |
2022-02-06 |
update person_title Heather Macey: Associate; Associate Director at John McAslan & Partners; Associate Director => Director at John McAslan & Partners; Director |
2022-02-06 |
update person_title Paul East: Associate => Associate Director |
2021-10-05 |
delete address Scottish Provident Building
7 Donegal Square West
Belfast
BT1 6JH
United Kingdom |
2021-10-05 |
delete person Dylan Pereira |
2021-10-05 |
delete person Jackie Wang |
2021-10-05 |
delete person Jake Obichere |
2021-10-05 |
delete person Tatiana Vela |
2021-10-05 |
insert address Scottish Provident Building
7 Donegall Square West
Belfast
BT1 6JH
United Kingdom |
2021-10-05 |
insert person Christian Kennedy |
2021-10-05 |
insert person Dev Navekar |
2021-10-05 |
insert person Lisa Shao |
2021-10-05 |
insert person Shivani Suthar |
2021-09-01 |
delete person Anna Bateson |
2021-09-01 |
delete person Anna van Hees |
2021-09-01 |
delete person Arun Agranat |
2021-09-01 |
delete person Caren Mok |
2021-09-01 |
delete person David Magill |
2021-09-01 |
delete person Hon Yen Chong |
2021-09-01 |
delete person Hugh Gatenby |
2021-09-01 |
delete person James Crookston |
2021-09-01 |
delete person James Reed |
2021-09-01 |
delete person James Toby |
2021-09-01 |
delete person James Trevers |
2021-09-01 |
delete person Joshua Ho |
2021-09-01 |
delete person Lilian Segura Bellet |
2021-09-01 |
delete person Luana Balzono |
2021-09-01 |
delete person Luca Alessi |
2021-09-01 |
delete person Manal Salama |
2021-09-01 |
delete person Mariela Oncina |
2021-09-01 |
delete person Marina Savochkina |
2021-09-01 |
delete person Mark Crabbe |
2021-09-01 |
delete person Megan Martin |
2021-09-01 |
delete person Miriam David |
2021-09-01 |
delete person Nayna Pattni |
2021-09-01 |
delete person Owen Brodie |
2021-09-01 |
delete person Paalan Lakhani |
2021-09-01 |
delete person Priyanka Sakthimohan |
2021-09-01 |
delete person Raquel Ardao |
2021-09-01 |
delete person Rashad Fakhouri |
2021-09-01 |
delete person Shanaver Hamid |
2021-09-01 |
delete person Sophia Stupperich |
2021-09-01 |
delete person Sophie Burgess |
2021-09-01 |
delete person Sophie Samuels |
2021-09-01 |
delete person Stephanie Moore |
2021-09-01 |
delete person Stephen McGrane |
2021-09-01 |
delete person Stephen Oliver |
2021-09-01 |
delete person Tessa Haugh |
2021-09-01 |
delete person Tom Angior |
2021-09-01 |
delete person Young Kil Song |
2021-09-01 |
insert person Adrian Saputra |
2021-09-01 |
insert person Alex Thomas |
2021-09-01 |
insert person Alexandra Ra |
2021-09-01 |
insert person Henry Abosi |
2021-09-01 |
insert person Ilesh Yadav |
2021-09-01 |
insert person Ivan Vazquez |
2021-09-01 |
insert person Jack Vickerman |
2021-09-01 |
insert person Jake Obichere |
2021-09-01 |
insert person Jeff Tang |
2021-09-01 |
insert person Jerry Yang |
2021-09-01 |
insert person Kirstie Warman |
2021-09-01 |
insert person Leonardo Lamanuzzi |
2021-09-01 |
insert person Sara Rrenja |
2021-09-01 |
insert person Tamara Hayes |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/20 |
2021-05-29 |
insert office_emails be..@mcaslan.co.uk |
2021-05-29 |
delete phone +44 (0)20 7713 9388 |
2021-05-29 |
insert address Scottish Provident Building
7 Donegal Square West
Belfast
BT1 6JH
United Kingdom |
2021-05-29 |
insert email be..@mcaslan.co.uk |
2021-05-29 |
insert phone +44 (0)28 9592 1286 |
2021-04-12 |
delete client Berkley Homes |
2021-04-12 |
delete client Berkley Square Developments |
2021-04-12 |
delete client Quantam Innovation Centre |
2021-04-12 |
delete email jm..@carocommunications.com |
2021-04-12 |
delete email jm..@carocommunications.com |
2021-04-12 |
delete person Hannah Lawson |
2021-04-12 |
insert client Berkeley Homes |
2021-04-12 |
insert client Berkeley Square Developments |
2021-04-12 |
insert client Quantum Innovation Centre |
2021-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES |
2021-02-07 |
update num_mort_charges 4 => 5 |
2021-02-07 |
update num_mort_outstanding 2 => 3 |
2021-01-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028029360005 |
2021-01-17 |
insert otherexecutives Heather Macey |
2021-01-17 |
update person_description Heather Macey => Heather Macey |
2021-01-17 |
update person_title Heather Macey: Associate => Associate; Associate Director at John McAslan & Partners; Associate Director |
2020-10-30 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-10-30 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-08-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/19 |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-06-26 |
delete person Howe Chan |
2020-06-26 |
insert client University of Glasgow |
2020-06-26 |
insert person David Magill |
2020-06-26 |
insert person Dylan Pereira |
2020-06-26 |
insert person Gregory Grivas |
2020-06-26 |
insert person Jackie Wang |
2020-06-26 |
insert person Joshua Ho |
2020-06-26 |
insert person Mark Crabbe |
2020-06-26 |
insert person Priyanka Sakthimohan |
2020-04-26 |
delete person Georgina Ward |
2020-03-27 |
insert person Luana Balzono |
2020-03-27 |
insert person Luca Alessi |
2020-03-27 |
insert person Miriam David |
2020-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
2020-01-25 |
delete career_pages_linkeddomain platform-3.co.uk |
2020-01-25 |
delete client_pages_linkeddomain platform-3.co.uk |
2020-01-25 |
delete contact_pages_linkeddomain platform-3.co.uk |
2020-01-25 |
delete index_pages_linkeddomain platform-3.co.uk |
2020-01-25 |
delete management_pages_linkeddomain platform-3.co.uk |
2020-01-25 |
delete terms_pages_linkeddomain platform-3.co.uk |
2020-01-25 |
insert person Kevin Simpson |
2020-01-25 |
update description |
2019-12-25 |
delete source_ip 130.211.83.57 |
2019-12-25 |
insert source_ip 109.74.201.238 |
2019-09-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-09-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-08-26 |
delete phone 2019 28/06/2019 |
2019-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/18 |
2019-07-27 |
insert phone 2019 28/06/2019 |
2019-04-18 |
insert otherexecutives Troy Uleman |
2019-04-18 |
insert person Troy Uleman |
2019-04-07 |
delete company_previous_name JOHN MACASLAN & PARTNERS LIMITED |
2019-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES |
2019-03-07 |
delete company_previous_name TROUGHTON MCASLAN LIMITED |
2019-02-13 |
delete address 5 Martin Place
Sydney NSW 2000 |
2019-02-13 |
delete contact_pages_linkeddomain goo.gl |
2019-02-13 |
delete person Hannah Lawson |
2019-01-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LAWSON |
2019-01-08 |
delete address Level 14
5 Martin Place
Sydney NSW 2000
Australia |
2019-01-08 |
insert address 8, Level 1
Surry Hills
NSW 2010
Sydney
Australia |
2018-11-30 |
delete phone 2018 22/08/2018 |
2018-10-20 |
delete address AJ Retrofit Awards 2018
The Msheireb Museums, Doha, Qatar |
2018-10-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-10-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-09-18 |
insert phone 2018 22/08/2018 |
2018-08-16 |
insert address AJ Retrofit Awards 2018
The Msheireb Museums, Doha, Qatar |
2018-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/17 |
2018-07-01 |
insert address Level 14
5 Martin Place
Sydney NSW 2000
Australia |
2018-07-01 |
insert phone +61 (0)2 9158 3244 |
2018-05-20 |
delete general_emails in..@payneshurvell.com |
2018-05-20 |
insert general_emails in..@williamroadgallery.co.uk |
2018-05-20 |
delete email ga..@mcaslan.co.uk |
2018-05-20 |
delete email in..@payneshurvell.com |
2018-05-20 |
insert email in..@williamroadgallery.co.uk |
2018-03-30 |
insert general_emails in..@payneshurvell.com |
2018-03-30 |
delete phone 2018 15/12/2017 |
2018-03-30 |
insert email in..@payneshurvell.com |
2018-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES |
2018-02-10 |
delete office_emails do..@mcaslan.co.uk |
2018-02-10 |
delete address West Bay
Tornado Tower, 22 Floor, 2238
Doha |
2018-02-10 |
delete email do..@mcaslan.co.uk |
2018-02-10 |
delete person Eddie Behrens |
2018-02-10 |
delete person Paddy Pugh |
2018-02-10 |
delete phone +44 (0)131 220 9790 |
2018-02-10 |
delete phone +974 4429 2434 |
2018-02-10 |
insert phone +44 (0)131 557 0997 |
2017-12-28 |
insert phone 2018 15/12/2017 |
2017-11-16 |
delete phone 2017 13/07/2017 |
2017-09-24 |
delete terms_pages_linkeddomain architecture.com |
2017-08-12 |
delete otherexecutives Aidan Potter |
2017-08-12 |
delete otherexecutives Hannah Lawson |
2017-08-12 |
delete otherexecutives Natasha Manzaroli |
2017-08-12 |
insert otherexecutives Colin Bennie |
2017-08-12 |
insert person Colin Bennie |
2017-08-12 |
insert person Eddie Behrens |
2017-08-12 |
insert person Georgina Ward |
2017-08-12 |
insert person Heather Macey |
2017-08-12 |
update person_description Aidan Potter => Aidan Potter |
2017-08-12 |
update person_title Aidan Potter: Board Director at John; Design Director => Partner; Design Partner |
2017-08-12 |
update person_title Hannah Lawson: Design Director => Design Partner |
2017-08-12 |
update person_title Natasha Manzaroli: Director, Finance; Board Director, Director of Finance and HR => Business Partner; Partner, Director of Finance and HR, and Company Secretary |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/16 |
2017-07-15 |
insert otherexecutives Jasmine Lewin |
2017-07-15 |
insert otherexecutives Paul East |
2017-07-15 |
delete source_ip 81.187.42.235 |
2017-07-15 |
insert person Paul East |
2017-07-15 |
insert phone 2017 13/07/2017 |
2017-07-15 |
insert source_ip 130.211.83.57 |
2017-07-15 |
update person_description John McAslan => John McAslan |
2017-07-15 |
update person_title Jasmine Lewin: Associate, London Office => Associate Director; Associate Director, London Office |
2017-06-07 |
delete source_ip 146.148.118.4 |
2017-06-07 |
insert source_ip 81.187.42.235 |
2017-06-07 |
update person_description Elizabeth Riley-Evans => Elizabeth Riley-Evans |
2017-06-07 |
update person_description Hannah Lawson => Hannah Lawson |
2017-06-07 |
update person_description James Dixon => James Dixon |
2017-06-07 |
update person_description John McAslan => John McAslan |
2017-06-07 |
update person_title Hannah Lawson: Design Director; Director at JMP, Has Won the AJ Emerging Woman Architect of the Year Award => Design Director |
2017-06-07 |
update person_title Paddy Pugh: Director of Conservation Planning => Director of Conservation Planning; Practice 's Director |
2017-06-07 |
delete company_previous_name MURRAYFIELD INVESTMENTS LIMITED |
2017-04-27 |
delete address 451-453 Tottenham High Road
London
N17 6QH
UK |
2017-04-27 |
delete source_ip 81.187.42.235 |
2017-04-27 |
insert client Basio Holdings Ltd |
2017-04-27 |
insert source_ip 146.148.118.4 |
2017-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
2016-09-22 |
delete otherexecutives Philip Cottrell |
2016-09-22 |
delete person Philip Cottrell |
2016-09-22 |
delete person Ximena Bianco |
2016-09-22 |
update person_description Andy Harris => Andy Harris |
2016-09-22 |
update person_title Andy Harris: Associate Director; Chartered Member of the Landscape Institute => Director |
2016-09-22 |
update person_title James Dixon: Associate Director => Director |
2016-09-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-09-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/15 |
2016-06-28 |
insert office_emails do..@mcaslan.co.uk |
2016-06-28 |
insert email do..@mcaslan.co.uk |
2016-05-13 |
update returns_last_madeup_date 2015-03-08 => 2016-03-08 |
2016-05-13 |
update returns_next_due_date 2016-04-05 => 2017-04-05 |
2016-04-22 |
delete otherexecutives Yuki Sumner |
2016-04-22 |
delete email y...@mcaslan.co.uk |
2016-04-22 |
delete person Yuki Sumner |
2016-04-22 |
delete phone +44 (0)20 7756 8537 |
2016-04-22 |
delete phone 2015 08/01/2016 |
2016-04-22 |
update description |
2016-03-08 |
update statutory_documents 08/03/16 FULL LIST |
2016-02-04 |
insert phone 2015 08/01/2016 |
2016-01-07 |
delete phone +44 (0)20 7756 8515 |
2016-01-07 |
insert address West Bay
Tornado Tower, 22 Floor, 2238
Doha |
2016-01-07 |
insert fax +974 4429 2434 |
2016-01-07 |
insert phone +44 (0)20 7756 8537 |
2015-10-10 |
delete person Peter McLaughlin |
2015-09-12 |
delete person Andrew Michaelides |
2015-07-08 |
update returns_last_madeup_date 2014-03-08 => 2015-03-08 |
2015-07-08 |
update returns_next_due_date 2015-04-05 => 2016-04-05 |
2015-07-04 |
insert person Jasmine Lewin |
2015-06-03 |
delete otherexecutives Matthew Burl |
2015-06-03 |
delete otherexecutives Robert Torday |
2015-06-03 |
delete personal_emails r...@mcaslan.co.uk |
2015-06-03 |
insert otherexecutives Yuki Sumner |
2015-06-03 |
delete address St John's House
2-10 Queen Street
Manchester
M2 5JB
UK |
2015-06-03 |
delete email r...@mcaslan.co.uk |
2015-06-03 |
delete fax +44 (0)161 833 2038 |
2015-06-03 |
delete person Hiro Aso |
2015-06-03 |
delete person Matthew Burl |
2015-06-03 |
delete person Paul Hughes |
2015-06-03 |
delete person Paul Rea |
2015-06-03 |
delete person Robert Torday |
2015-06-03 |
delete phone +44 (0)161 833 2037 |
2015-06-03 |
insert email y...@mcaslan.co.uk |
2015-06-03 |
insert person Yuki Sumner |
2015-06-03 |
update person_description Fanos Panayides => Fanos Panayides |
2015-06-01 |
update statutory_documents 08/03/15 FULL LIST |
2015-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HIRO ASO |
2015-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN LLOYD |
2015-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TONY SKIPPER |
2015-04-30 |
insert address 13 Great King Street
Edinburgh
EH3 6QW
UK
LONDON |
2015-04-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-04-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-04-02 |
delete otherexecutives Kevin Lloyd |
2015-04-02 |
delete person Kevin Lloyd |
2015-04-02 |
update person_title Philip Cottrell: Associate; Art Director => Associate Director |
2015-03-05 |
delete person Eugenia Grilli |
2015-03-05 |
insert address 451-453 Tottenham High Road
London
N17 6QH
UK |
2015-03-05 |
update description |
2015-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/14 |
2015-02-05 |
delete phone 2014 28/11/2014 |
2015-02-05 |
insert client Cadogan Estates Ltd |
2015-02-05 |
insert client Empyrean Developments Ltd |
2015-02-05 |
insert client Grainger plc |
2015-02-05 |
insert client GreenOak Real Estate Advisors LLP |
2015-02-05 |
insert client Mansell Construction Services Ltd |
2015-02-05 |
insert client Motcomb Estates Ltd |
2015-02-05 |
insert client Rail for London Ltd |
2015-02-05 |
insert client Rodopman Insaat ve Geayrimenkul Gelistrme Ltd |
2015-02-05 |
insert client Stanley Sidings Ltd |
2015-02-05 |
insert client Threadneedle Estates Ltd |
2015-02-05 |
insert client Threadneedle Pensions Ltd |
2015-02-05 |
insert client Wates Construction Ltd |
2015-01-21 |
update statutory_documents DIRECTOR APPOINTED HIRO ASO |
2014-12-29 |
delete person Michael Mason |
2014-12-29 |
insert phone 2014 28/11/2014 |
2014-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA ANNE MARTIN / 01/09/2014 |
2014-10-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS NATASHA ANNE MARTIN / 01/09/2014 |
2014-09-23 |
update person_title Robert Torday: Director of Communications; Director of Marketing and Communications => Director of Marketing and Communications |
2014-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RENWICK MCASLAN / 17/09/2014 |
2014-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW LLOYD / 19/09/2014 |
2014-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW LLOYD / 19/09/2014 |
2014-09-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-09-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-08-15 |
insert person Jasmine Wadia |
2014-08-15 |
insert person Sarah Kirby |
2014-08-15 |
insert person Ximena Bianco |
2014-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/13 |
2014-04-07 |
update returns_last_madeup_date 2013-03-08 => 2014-03-08 |
2014-04-07 |
update returns_next_due_date 2014-04-05 => 2015-04-05 |
2014-03-25 |
delete otherexecutives Arran Pexton |
2014-03-25 |
delete person Arran Pexton |
2014-03-13 |
update statutory_documents DIRECTOR APPOINTED KEVIN ANDREW LLOYD |
2014-03-10 |
update statutory_documents 08/03/14 FULL LIST |
2014-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RENWICK MCASLAN / 14/02/2014 |
2014-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RENWICK MCASLAN / 14/02/2014 |
2013-12-16 |
delete address 2013 Winner, UK Property Awards 2013, Best Public Service Architecture |
2013-12-02 |
delete address 2013 Winner, UK Property Awards 2013, Best Pubic Service Architecture |
2013-12-02 |
insert address 2013 Winner, UK Property Awards 2013, Best Public Service Architecture |
2013-10-24 |
insert address 2013 Winner, UK Property Awards 2013, Best Pubic Service Architecture |
2013-09-25 |
delete phone 2013 09/07/2013 |
2013-09-03 |
delete cmo Robert Torday |
2013-09-03 |
update person_title Robert Torday: Director of Marketing; Director of Marketing and Communications => Director of Communications; Director of Marketing and Communications |
2013-08-11 |
insert person Andrew Michaelides |
2013-08-11 |
insert phone 2013 09/07/2013 |
2013-08-11 |
update person_description Kevin Lloyd => Kevin Lloyd |
2013-08-11 |
update person_description Matthew Burl => Matthew Burl |
2013-08-11 |
update person_description Michael Mason => Michael Mason |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-08-01 |
update num_mort_charges 3 => 4 |
2013-08-01 |
update num_mort_outstanding 1 => 2 |
2013-07-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/12 |
2013-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA ANNE MANZAROLI / 01/05/2013 |
2013-07-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS NATASHA ANNE MANZAROLI / 01/05/2013 |
2013-07-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028029360004 |
2013-06-27 |
insert otherexecutives Arran Pexton |
2013-06-27 |
insert otherexecutives Natasha Manzaroli |
2013-06-27 |
insert otherexecutives Philip Cottrell |
2013-06-27 |
delete address King's Cross Station Wins AJ100 2013 Building of the Year Award |
2013-06-27 |
insert person Natasha Manzaroli |
2013-06-27 |
insert person Paul Rea |
2013-06-27 |
insert person Philip Cottrell |
2013-06-27 |
update person_description Andy Harris => Andy Harris |
2013-06-27 |
update person_title Arran Pexton: Associate => Associate Director |
2013-06-26 |
delete company_previous_name FREELETTER LIMITED |
2013-06-25 |
update returns_last_madeup_date 2012-03-08 => 2013-03-08 |
2013-06-25 |
update returns_next_due_date 2013-04-05 => 2014-04-05 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA ANNE MARTIN / 01/05/2013 |
2013-06-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS NATASHA ANNE MARTIN / 01/05/2013 |
2013-05-14 |
insert cmo Robert Torday |
2013-05-14 |
insert address King's Cross Station Wins AJ100 2013 Building of the Year Award |
2013-05-14 |
insert person Eugenia Grilli |
2013-05-14 |
update person_title Robert Torday: Director of Communications; Director of Marketing and Communications => Director of Marketing; Director of Marketing and Communications |
2013-04-25 |
insert person Paddy Pugh |
2013-03-15 |
update statutory_documents 08/03/13 FULL LIST |
2013-01-10 |
delete person Dean Kirkwood |
2012-10-24 |
insert person Fanos Panayides |
2012-10-24 |
update person_title Aidan Potter |
2012-10-24 |
update person_title Andy Harris |
2012-10-24 |
update person_title Hannah Lawson |
2012-10-24 |
update person_title Hiro Aso |
2012-10-24 |
update person_title James Dixon |
2012-10-24 |
update person_title Kevin Lloyd |
2012-10-24 |
update person_title Matthew Burl |
2012-10-24 |
update person_title Robert Torday |
2012-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/11 |
2012-05-23 |
update statutory_documents 08/03/12 FULL LIST |
2012-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TONY SKIPPER / 03/03/2012 |
2012-05-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TONY SKIPPER / 03/03/2012 |
2011-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/10 |
2011-04-28 |
update statutory_documents 08/03/11 FULL LIST |
2010-11-23 |
update statutory_documents AUDITOR'S RESIGNATION |
2010-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/09 |
2010-04-08 |
update statutory_documents 08/03/10 FULL LIST |
2010-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HIRO ASO |
2010-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MURRAY SMITH |
2010-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER WU |
2009-08-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-08-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2009-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/08 |
2009-03-09 |
update statutory_documents RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
2008-07-11 |
update statutory_documents RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
2008-06-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/07 |
2008-02-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-02-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/06 |
2007-04-12 |
update statutory_documents RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
2007-03-16 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-06 |
update statutory_documents RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS |
2006-04-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/05 |
2006-03-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-11-02 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2005-08-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-12 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-07-12 |
update statutory_documents CO BUS/ APP 1 30/06/05 |
2005-07-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/04 |
2005-03-31 |
update statutory_documents RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS |
2005-02-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/05 FROM:
3RD FLOOR AUDREY HOUSE
16/20 ELY PLACE
LONDON
EC1N 3SN |
2004-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/03 |
2004-03-09 |
update statutory_documents RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS |
2004-03-04 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2003-07-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/02 |
2003-03-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-03-26 |
update statutory_documents RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS |
2002-08-01 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-07-18 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2002-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/01 |
2002-03-21 |
update statutory_documents RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS |
2002-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/00 |
2001-03-21 |
update statutory_documents RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS |
2000-10-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-10-17 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/99 |
2000-04-03 |
update statutory_documents RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS |
2000-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-02-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-02-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-11-16 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/98 |
1999-04-01 |
update statutory_documents RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS |
1999-03-10 |
update statutory_documents COMPANY NAME CHANGED
JOHN MACASLAN & PARTNERS LIMITED
CERTIFICATE ISSUED ON 11/03/99 |
1999-02-17 |
update statutory_documents COMPANY NAME CHANGED
TROUGHTON MCASLAN LIMITED
CERTIFICATE ISSUED ON 18/02/99 |
1998-08-24 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-24 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-23 |
update statutory_documents RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS |
1998-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/97 |
1997-09-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-08-14 |
update statutory_documents £ IC 10000/5000
01/07/97
£ SR 5000@1=5000 |
1997-08-14 |
update statutory_documents P.O.S SH SALE AG £5000 010797 |
1997-08-14 |
update statutory_documents 5000 £1 SH 01/07/97 |
1997-05-16 |
update statutory_documents COMPANY NAME CHANGED
MURRAYFIELD INVESTMENTS LIMITED
CERTIFICATE ISSUED ON 19/05/97 |
1997-04-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-23 |
update statutory_documents RETURN MADE UP TO 24/03/97; FULL LIST OF MEMBERS |
1997-04-23 |
update statutory_documents S252 DISP LAYING ACC 14/04/97 |
1997-04-23 |
update statutory_documents S366A DISP HOLDING AGM 14/04/97 |
1997-04-23 |
update statutory_documents S386 DISP APP AUDS 14/04/97 |
1997-03-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/96 |
1996-11-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-11-28 |
update statutory_documents SECRETARY RESIGNED |
1996-03-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/95 |
1996-03-18 |
update statutory_documents RETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS |
1995-04-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/94 |
1995-04-20 |
update statutory_documents ALTER MEM AND ARTS 05/04/95 |
1995-03-14 |
update statutory_documents RETURN MADE UP TO 24/03/95; FULL LIST OF MEMBERS |
1994-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/93 |
1994-05-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1994-04-13 |
update statutory_documents SECRETARY RESIGNED |
1994-04-13 |
update statutory_documents RETURN MADE UP TO 24/03/94; FULL LIST OF MEMBERS |
1993-12-08 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
1993-05-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/93 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1993-05-17 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-05-17 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1993-05-17 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1993-05-14 |
update statutory_documents COMPANY NAME CHANGED
FREELETTER LIMITED
CERTIFICATE ISSUED ON 17/05/93 |
1993-05-13 |
update statutory_documents NC INC ALREADY ADJUSTED
06/04/93 |
1993-05-13 |
update statutory_documents ALTER MEM AND ARTS 06/04/93 |
1993-05-13 |
update statutory_documents £ NC 1000/10000
06/04/ |
1993-03-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |