BORGOS PIEPER - History of Changes


DateDescription
2024-04-07 delete address C/O THE ACCOUNTING CREW OFFICE SUITE 3, SHRIEVES WALK STRATFORD-UPON-AVON ENGLAND CV37 6GJ
2024-04-07 insert address OFFICE SUITE 3 SHRIEVES WALK STRATFORD UPON AVON CV37 6GJ
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-07 update registered_address
2023-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/23, NO UPDATES
2023-04-07 delete address 5 FERRYMANS QUAY WILLIAM MORRIS WAY LONDON ENGLAND SW6 2UT
2023-04-07 insert address C/O THE ACCOUNTING CREW OFFICE SUITE 3, SHRIEVES WALK STRATFORD-UPON-AVON ENGLAND CV37 6GJ
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-07 update registered_address
2023-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2022 FROM 5 FERRYMANS QUAY WILLIAM MORRIS WAY LONDON SW6 2UT ENGLAND
2022-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/22, NO UPDATES
2022-05-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ETIENNE BORGOS
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/21, NO UPDATES
2021-07-11 insert person GAM, Barcelona
2021-07-11 update person_description Etienne Borgos => Etienne Borgos
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 delete address 83 PARK MANSIONS KNIGHTSBRIDGE LONDON SW1X 7QU
2021-06-07 insert address 5 FERRYMANS QUAY WILLIAM MORRIS WAY LONDON ENGLAND SW6 2UT
2021-06-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-07 update registered_address
2021-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2021 FROM 83 PARK MANSIONS KNIGHTSBRIDGE LONDON SW1X 7QU
2020-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-03-07 delete source_ip 94.136.40.100
2020-03-07 insert source_ip 85.13.164.74
2020-03-07 update robots_txt_status www.borgospieper.com: 404 => 200
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-03-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-11-10 update statutory_documents CORPORATE SECRETARY APPOINTED DU GUA SECRETARIES LTD
2015-11-07 delete address 83 PARK MANSIONS KNIGHTSBRIDGE LONDON ENGLAND SW1X 7QU
2015-11-07 insert address 83 PARK MANSIONS KNIGHTSBRIDGE LONDON SW1X 7QU
2015-11-07 update registered_address
2015-11-07 update returns_last_madeup_date 2014-09-11 => 2015-09-11
2015-11-07 update returns_next_due_date 2015-10-09 => 2016-10-09
2015-10-14 update statutory_documents 11/09/15 FULL LIST
2015-08-22 insert otherexecutives Anna Vila Tarradas
2015-08-22 insert otherexecutives Carles Figuerola
2015-08-22 insert otherexecutives Gema Garcia-Matarredona
2015-08-22 insert otherexecutives Jorge Perez Vale
2015-08-22 insert otherexecutives Luisa Gomez Martinez
2015-08-22 insert otherexecutives Txema Santiago Suarez
2015-08-22 delete email ja..@borgospieper.com
2015-08-22 insert email ge..@borgospieper.com
2015-08-22 insert email jo..@borgospieper.com
2015-08-22 insert email lu..@borgospieper.com
2015-08-22 insert email tx..@borgospieper.com
2015-08-22 insert person Anna Vila Tarradas
2015-08-22 insert person Carles Figuerola
2015-08-22 insert person Gema Garcia-Matarredona
2015-08-22 insert person Jorge Perez Vale
2015-08-22 insert person Luisa Gomez Martinez
2015-08-22 insert person Txema Santiago Suarez
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update account_category TOTAL EXEMPTION SMALL => null
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-02-07 delete address 41 CHALTON STREET LONDON NW1 1JD
2015-02-07 insert address 83 PARK MANSIONS KNIGHTSBRIDGE LONDON ENGLAND SW1X 7QU
2015-02-07 update registered_address
2015-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 41 CHALTON STREET LONDON NW1 1JD
2015-01-10 delete address C8-9, The Depot 2 Michael Road London, SW6 2AD
2015-01-10 insert address 83 Park Mansions 141 Knightsbridge London SW1X 7QU
2015-01-10 update primary_contact C8-9, The Depot 2 Michael Road London, SW6 2AD => 83 Park Mansions 141 Knightsbridge London SW1X 7QU
2014-10-07 delete address STUDIO C8-9 THE DEPOT 2 MICHAEL ROAD LONDON SW6 2AD
2014-10-07 insert address 41 CHALTON STREET LONDON NW1 1JD
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2014-06-21 => 2014-09-11
2014-10-07 update returns_next_due_date 2015-07-19 => 2015-10-09
2014-09-11 update statutory_documents 11/09/14 FULL LIST
2014-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2014 FROM STUDIO C8-9 THE DEPOT 2 MICHAEL ROAD LONDON SW6 2AD
2014-07-07 delete address STUDIO C8-9 THE DEPOT 2 MICHAEL ROAD LONDON ENGLAND SW6 2AD
2014-07-07 insert address STUDIO C8-9 THE DEPOT 2 MICHAEL ROAD LONDON SW6 2AD
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-21 => 2014-06-21
2014-07-07 update returns_next_due_date 2014-07-19 => 2015-07-19
2014-06-21 update statutory_documents 21/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-29 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-11-28 delete email ch..@borgospieper.com
2013-11-28 delete person Christian Fink
2013-11-28 insert email os..@borgospieper.com
2013-11-28 insert person Oscar Llinares
2013-08-01 delete address 1 BUTCHERS MEWS HEMMEN LANE HAYES MIDDLESEX UNITED KINGDOM UB3 2JZ
2013-08-01 insert address STUDIO C8-9 THE DEPOT 2 MICHAEL ROAD LONDON ENGLAND SW6 2AD
2013-08-01 update registered_address
2013-08-01 update returns_last_madeup_date 2012-06-21 => 2013-06-21
2013-08-01 update returns_next_due_date 2013-07-19 => 2014-07-19
2013-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2013 FROM 1 BUTCHERS MEWS HEMMEN LANE HAYES MIDDLESEX UB3 2JZ UNITED KINGDOM
2013-07-21 update statutory_documents 21/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7420 - Architectural, technical consult
2013-06-21 insert sic_code 71111 - Architectural activities
2013-06-21 update returns_last_madeup_date 2011-06-21 => 2012-06-21
2013-06-21 update returns_next_due_date 2012-07-19 => 2013-07-19
2013-01-31 insert email al..@borgospieper.com
2013-01-31 insert email lu..@borgospieper.com
2013-01-31 insert person Alan Humphrey
2013-01-31 insert person Lucy Taylor
2013-01-31 update person_description Etienne Borgos
2013-01-31 update person_description Nadine Pieper
2012-10-03 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-22 update statutory_documents 21/06/12 FULL LIST
2012-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ETIENNE BORGOS / 01/07/2011
2012-06-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NADINE PIEPER BOSCH / 01/07/2011
2011-09-02 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2011 FROM C/O BASEMENT 62 GREAT TITCHFIELD STREET LONDON W1W 7QQ UNITED KINGDOM
2011-08-29 update statutory_documents 21/06/11 FULL LIST
2011-08-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ETIENNE BORGOS / 20/06/2011
2011-08-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NADINE PIEPER BOSCH / 20/06/2011
2011-02-27 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-06 update statutory_documents 21/06/10 FULL LIST
2010-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ETIENNE BORGOS / 01/10/2009
2010-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 1 BUTCHERS MEWS HAYES MIDDLESEX UB3 2JZ UNITED KINGDOM
2010-03-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-28 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 35 BALLARDS LANE LONDON N3 1XW
2009-08-11 update statutory_documents RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2008-12-08 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-27 update statutory_documents COMPANY NAME CHANGED BORGOS ARCHITECTURE AND DESIGN LIMITED CERTIFICATE ISSUED ON 27/11/08
2008-09-29 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ETIENNE BORGOS / 01/01/2008
2008-07-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NADINE BOSCH / 01/01/2008
2008-07-15 update statutory_documents RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2007-07-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 4 HEATHFIELD TERRACE LONDON W4 4JE
2007-06-28 update statutory_documents RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2006-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 16 CLABON MEWS LONDON SW1X 0EJ
2006-06-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION