MCASLAN - History of Changes


DateDescription
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