ARCHITYPE - History of Changes


DateDescription
2024-03-25 delete person Aleksandra Dutczak
2024-03-25 delete person Brian Ho
2024-03-25 delete person Daniel Hayes
2024-03-25 delete person Diana Tarcatu
2024-03-25 delete person Ewan Hepburn
2024-03-25 delete person Isha Kelaskar
2024-03-25 delete person Louis Carrow
2024-03-25 delete person Martin Johnson
2024-03-25 delete person Robin Hillier
2024-03-25 delete person Thomas Friar
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-17 delete person Jayne Coverley
2023-08-17 delete person Thanu Rajah
2023-08-17 insert person Isha Kelaskar
2023-08-17 update person_title Alex Reeves: Architect => Architect; Senior Architect
2023-08-17 update person_title Jorge Barreno Cardiel: Architect & Passivhaus Designer => Senior Architect
2023-08-17 update person_title Melissa Lawson: Senior Architect => Associate
2023-08-03 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-26 insert cfo Reshma Halai
2023-06-26 insert person Aaron Kariuki
2023-06-26 insert person Agatha Budowski
2023-06-26 insert person Becka Aitken-Moist
2023-06-26 insert person Brian Ho
2023-06-26 insert person Diana Tarcatu
2023-06-26 insert person Molly Sinclair
2023-06-26 insert person Reshma Halai
2023-06-26 insert person Thomas Friar
2023-05-26 delete address 16 Brewhouse Yard London EC1V 4LJ
2023-05-26 delete person Sam Foster
2023-05-26 insert address The Sea Building Great Suffolk Yard 127-131, Great Suffolk Street London SE1 1PP
2023-05-26 update primary_contact 16 Brewhouse Yard London EC1V 4LJ => The Sea Building Great Suffolk Yard 127-131, Great Suffolk Street London SE1 1PP
2023-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-04 delete person Natasha Ho
2023-02-04 delete person Stephanie Reid
2023-02-04 insert person Aoife Gilchrist
2023-02-04 insert person Ashley Barley
2023-02-04 insert person Ewan Hepburn
2023-02-04 insert person Jamie Rest
2023-02-04 insert person Janice Lau
2023-02-04 insert person Kim Huynh
2023-02-04 insert person Louis Carrow
2023-02-04 insert person Marta Yubero Abad
2023-02-04 insert person Monserrat Brenes
2023-02-04 insert person Peter Hackett
2023-02-04 insert person Sarah Greenlees
2023-02-04 insert person Sean Hendley
2023-02-04 update person_description Ben Humphries => Ben Humphries
2023-02-04 update person_title Clare Cade: Mariam Kapsali; Associate and Passivhaus Designer => Associate and Passivhaus Designer
2023-02-04 update person_title Eleni Germanou: People Professional => People Journey Coordinator
2023-02-04 update person_title Emma Taylor: Architect & CEPH Designer => Architect & Passivhaus Designer
2023-02-04 update person_title Isis Reid: Part II Architectural Assistant => Assistant
2023-02-04 update person_title Portia Williams: Finance Assistant => Mariam Kapsali; Finance Assistant
2023-02-04 update person_title Scott McAulay: Part II Architectural Assistant => Assistant
2023-01-03 delete address 13 Mill Street London SE1 2BH
2023-01-03 insert address 16 Brewhouse Yard London EC1V 4LJ
2023-01-03 insert contact_pages_linkeddomain what3words.com
2023-01-03 update primary_contact 13 Mill Street London SE1 2BH => 16 Brewhouse Yard London EC1V 4LJ
2022-12-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-31 delete address Colme Place 1 St Colme Street Edinburgh EH3 6AA
2022-10-31 delete person Katie Belch
2022-10-31 delete person Renan Christopher Millares
2022-10-31 insert address The Old Assembly Hall 37 Constitution Street Edinburgh EH6 7BG
2022-10-31 insert person Kirsty Logan
2022-10-31 insert person Sam Foster
2022-10-31 update person_description Emily Partridge => Emily Partridge
2022-10-31 update person_description Hannah Dalton => Hannah Dalton
2022-10-31 update person_title Diana Chirescu: Architect and BIM Lead; BIM Expert => Architect & BIM / IM Specialist; BIM Expert
2022-10-31 update person_title Hannah Dalton: Architectural Assistant => Architect
2022-09-29 delete person Tony Zanieri
2022-09-29 update person_title Helen Murray: Communications Specialist and Employee Trustee => Communications Manager and Employee Trustee
2022-09-29 update person_title Kirsty Chambers: Practice Assistant => Practice and IT Coordinator
2022-09-29 update person_title Krista Cook: Communications Assistant => Communications Specialist
2022-09-29 update person_title Portia Williams: Practice Assistant => Finance Assistant
2022-09-29 update person_title Sam Boyle: Senior Architect => Architect; Consultant
2022-06-29 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-28 update statutory_documents FIRST GAZETTE
2022-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2022-06-07 delete address UNITY WHARF 13 MILL STREET LONDON ENGLAND SE1 2BH
2022-06-07 insert address ARCHITYPE LTD UPPER TWYFORD HEREFORD ENGLAND HR2 8AD
2022-06-07 update registered_address
2022-05-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARCHITYPE EMPLOYEE OWNERSHIP TRUSTEES LI
2022-05-26 update statutory_documents CESSATION OF MARK BARRY AS A PSC
2022-05-26 update statutory_documents 22/05/19 STATEMENT OF CAPITAL GBP 100
2022-05-25 delete person Alicja Jaromirska
2022-05-25 delete person Danielle O' Byrne
2022-05-25 delete person Sebastian Fischer Stripp
2022-05-25 insert person Demi Nikolova
2022-05-25 insert person Diana Chirescu
2022-05-25 insert person Freya Heath
2022-05-25 insert person Grace McGuire
2022-05-25 insert person Hazel Grant
2022-05-25 insert person Jayne Coverley
2022-05-25 insert person Katie Belch
2022-05-25 insert person Renan Christopher Millares
2022-05-25 insert person Sam Dugdale
2022-05-25 insert person Seb Laan Lomas
2022-05-25 update person_title Charlotte Jacques: Architectural Assistant & Passivhaus Designer => Architect and Passivhaus Designer
2022-05-25 update person_title Clare Cade: Mariam Kapsali; Senior Architect & Passivhaus Designer => Mariam Kapsali; Associate and Passivhaus Designer
2022-05-25 update person_title Helen Murray: Communications Specialist => Communications Specialist and Employee Trustee
2022-05-25 update person_title Hugh Pearce: Architectural Assistant & Passivhaus Designer => Architect and Passivhaus Designer
2022-05-25 update person_title Kirstin Assheton: Senior Architect & Passivhaus Designer => Associate and Passivhaus Designer
2022-05-25 update person_title Lydia Moth: Architectural Assistant => Architect, Wellbeing Ambassador, BIM Lead
2022-05-25 update person_title Mark Martines: Architect => Senior Architect
2022-05-25 update person_title Martin Johnson: Architectural Technologist & Passivhaus Designer => Architect, Architectural Technologist & Passivhaus Designer
2022-05-25 update person_title Melissa Lawson: Architect => Senior Architect
2022-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2022 FROM UNITY WHARF 13 MILL STREET LONDON SE1 2BH ENGLAND
2022-04-23 update person_title Rebecca Hall: Architectural Assistant & Passivhaus Designer => Architect & Passivhaus Designer
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-07 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-02-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARCHITYPE EMPLOYEE OWNERSHIP TRUSTEES LIMITED
2022-02-02 update statutory_documents CESSATION OF DICK PHILBRICK AS A PSC
2022-02-02 update statutory_documents CESSATION OF LAURA ROWLAND AS A PSC
2022-02-02 update statutory_documents CESSATION OF LISA JANE EDWARDS AS A PSC
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-22 insert cco Mary Sweeting
2021-12-22 insert otherexecutives Paul Curtin
2021-12-22 delete address 2020 RIBA South East, Imperial War Museums - Shortlisted 2020 RIBA East, Bicester Eco Centre - Shortlisted
2021-12-22 delete person Adam Knight
2021-12-22 delete person Joanne Pewsey
2021-12-22 delete person Sonia Cunningham
2021-12-22 insert person Alex Reeves
2021-12-22 insert person Chris Rooney
2021-12-22 insert person Deborah Nicol
2021-12-22 insert person Isis Reid
2021-12-22 insert person Jemma Ho
2021-12-22 insert person Joanne Purdom
2021-12-22 insert person Jonathan Hollett
2021-12-22 insert person Natasha Ho
2021-12-22 insert person Sonia Brookes
2021-12-22 insert person Tim Martel
2021-12-22 insert person Tony Zanieri
2021-12-22 update person_title Lisa Edwards: Practice Manager & Employee Trustee => Head of Practice Management
2021-12-22 update person_title Mary Sweeting: Head of Communications ( Freelance ) => Head of Communications
2021-12-22 update person_title Matthew Burton: Freelance IT Support => IT Manager
2021-12-22 update person_title Paul Curtin: Associate => Associate Director
2021-12-22 update person_title Thérèse Windle: People Manager => Head of People
2021-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES
2021-04-14 delete person Gareth Selby
2021-04-14 delete person Nick Grant
2021-04-14 insert person Alicja Jaromirska
2021-04-14 insert person Anna Kerrane
2021-04-14 insert person Daniel Hayes
2021-04-14 insert person Danielle O' Byrne
2021-04-14 insert person Gabby Joyce
2021-04-14 insert person Hannah Dalton
2021-04-14 insert person Katie de Silva
2021-04-14 insert person Katrina Austen
2021-04-14 insert person Kirstin Assheton
2021-04-14 insert person Kirsty Chambers
2021-04-14 insert person Krista Cook
2021-04-14 insert person Martin Johnson
2021-04-14 insert person Paul Curtin
2021-04-14 insert person Raina Armstrong
2021-04-14 insert person Rebecca Hall
2021-04-14 insert person Rory Martin
2021-04-14 insert person Sam Boyle
2021-04-14 insert person Sebastian Fischer Stripp
2021-04-14 insert person Sonia Cunningham
2021-04-14 insert person Stephanie Reid
2021-04-14 update person_description Eleni Germanou => Eleni Germanou
2021-04-14 update person_description Lisa Edwards => Lisa Edwards
2021-04-14 update person_title Aleksandra Dutczak: Architect => Architect & Passivhaus Designer
2021-04-14 update person_title Ann-Marie Fallon: Associate Director & Certified Passivhaus Designer => Associate Director & Passivhaus Designer
2021-04-14 update person_title Charlotte Jacques: Architectural Assistant => Architectural Assistant & Passivhaus Designer
2021-04-14 update person_title Clare Cade: Senior Architect => Mariam Kapsali; Senior Architect & Passivhaus Designer
2021-04-14 update person_title Hugh Pearce: Architectural Assistant & CEPH Designer => Architectural Assistant & Passivhaus Designer
2021-04-14 update person_title Jorge Barreno Cardiel: Architect => Architect & Passivhaus Designer
2021-04-14 update person_title Laura Rowland: Architectural Designer => Architectural Designer & Employee Trustee
2021-04-14 update person_title Lisa Edwards: Practice Manager => Practice Manager & Employee Trustee
2021-04-14 update person_title Rebecca Robinson: Architect & CEPH Designer => Architect & Passivhaus Designer
2021-04-14 update person_title Robert White: Technical Associate & CEPH Designer => Technical Associate & Passivhaus Designer
2021-04-14 update person_title Ruth Queally: Associate => Associate & Employee Trustee
2021-04-14 update person_title Sioned Holland: Architect & CEPH Designer => Architect & Passivhaus Designer
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-29 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-29 delete office_emails ed..@architype.co.uk
2021-01-29 delete office_emails lo..@architype.co.uk
2021-01-29 delete email ed..@architype.co.uk
2021-01-29 delete email he..@architype.co.uk
2021-01-29 delete email lo..@architype.co.uk
2021-01-29 delete person Caitlin Izard
2021-01-29 delete person Chris Rooney
2021-01-29 delete person Hayley Crone
2021-01-29 delete person Islay Sellar
2021-01-29 delete person Michelle Gartside
2021-01-29 delete person Philip Elverson
2021-01-29 delete person Rachel Hayes
2021-01-29 delete person Rosie Murphy
2021-01-29 update person_description Ann-Marie Fallon => Ann-Marie Fallon
2021-01-29 update person_title Ann-Marie Fallon: Associate & CEPH Designer => Associate Director & Certified Passivhaus Designer
2021-01-29 update person_title Clare Cade: Architect => Senior Architect
2021-01-29 update person_title Eleni Germanou: London Office Practice Manager; Practice Manager => London Office Practice Manager; People Professional
2021-01-29 update person_title Emily Partridge: Senior Architect => Associate
2021-01-29 update person_title Ruth Queally: Senior Architect => Associate
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-16 insert person Adam Knight
2020-06-16 insert person Aleksandra Dutczak
2020-06-16 insert person Caitlin Izard
2020-06-16 insert person Charlotte Jacques
2020-06-16 insert person Emma Taylor
2020-06-16 insert person Joanne Pewsey
2020-06-16 insert person Jorge Barreno Cardiel
2020-06-16 insert person Matthew Burton
2020-06-16 insert person Melissa Lawson
2020-06-16 insert person Philip Elverson
2020-06-16 insert person Portia Williams
2020-06-16 update person_description Mariam Kapsali => Mariam Kapsali
2020-06-16 update person_title Mariam Kapsali: Architect => Architect and Passivhaus Designer
2020-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES
2020-04-16 delete person Meital Ben Dayan
2020-04-16 delete person Suzanna Kwong
2020-04-16 update person_title Gareth Selby: Trustee for a Children 's Charity Called Mat to Fore; Senior Consultant With Eight Years Experience Working; Senior Consultant and CEPH Designer => Freelance Consultant and CEPH Designer; Trustee for a Children 's Charity Called Mat to Fore; Senior Consultant With Eight Years Experience Working
2020-04-16 update person_title Rebecca Robinson: Architectural Assistant & CEPH Designer => Architect & CEPH Designer
2020-04-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA ROWLAND
2020-04-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA JANE EDWARDS
2020-04-15 update statutory_documents CESSATION OF JESSICA TAYLOR AS A PSC
2020-02-16 update person_title Ade Scholefield: Architectural Assistant => Architectural Assistant; Architectural Designer
2020-02-16 update person_title Helen Murray: Business Development and Marketing Co - Ordinator => Communications Specialist
2020-02-16 update person_title Islay Sellar: Assistant for the Hereford; Practice and Marketing Assistant => Assistant for the Hereford; Practice and Communications Assistant
2020-02-16 update person_title Mary Sweeting: Career in Communications => Career in Communications; Head of Communications ( Freelance )
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-15 insert contact_pages_linkeddomain instagram.com
2019-11-15 insert index_pages_linkeddomain instagram.com
2019-11-15 insert management_pages_linkeddomain instagram.com
2019-11-15 update person_description Paul Neep => Paul Neep
2019-11-15 update person_title Emily Partridge: Architect => Architect; Senior Architect
2019-11-15 update person_title Kirk Rushby: Architect => Architect; Senior Architect
2019-11-15 update person_title Thérèse Windle: HR and Premises Co - Ordinator => People Manager
2019-10-15 delete person Jessica Taylor
2019-10-15 insert contact_pages_linkeddomain facebook.com
2019-10-15 insert index_pages_linkeddomain facebook.com
2019-10-15 insert management_pages_linkeddomain facebook.com
2019-09-15 delete otherexecutives Jessica Taylor
2019-09-15 delete person Katrina Austen
2019-09-15 delete person Sharon Edgar
2019-09-15 delete person Therese Windle
2019-09-15 insert person Hugh Pearce
2019-09-15 insert person Thérèse Windle
2019-09-15 update person_title Jessica Taylor: Employee; Head of Business Development => Employee
2019-08-15 insert person Alan Clarke
2019-08-15 insert person Nick Grant
2019-08-15 update person_title Islay Sellar: Assistant for the Hereford; Practice Assistant => Assistant for the Hereford; Practice and Marketing Assistant
2019-07-14 delete otherexecutives Steven Rankin
2019-07-14 delete person Elly Deacon-Smith
2019-07-14 delete person Matthew Hayes
2019-07-14 delete person Tom Mason
2019-07-14 delete person Victoria Noakes
2019-07-14 insert person Lisa Pasquale
2019-07-14 update person_description Ann-Marie Fallon => Ann-Marie Fallon
2019-07-14 update person_title Jenny Kerrigan: Senior Architect => Architect
2019-07-14 update person_title Mary Sweeting: Bid and Marketing Support => null
2019-07-14 update person_title Sioned Holland: Architectural Assistant & CEPH Designer => Architect & CEPH Designer
2019-07-14 update person_title Steven Rankin: Associate Director => Associate Director & Passivhaus Designer
2019-06-10 delete person Rachel Hare
2019-06-10 insert person Rachel Hayes
2019-06-10 update person_description Chryssa Thoua => Chryssa Thoua
2019-06-10 update person_description Polly Upton => Polly Upton
2019-06-10 update person_title Chryssa Thoua: Architectural Assistant; in 2014 As a Researcher; Researcher => Research Affiliate - Architect; in 2014 As a Researcher
2019-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES
2019-05-05 delete person Hayley Murray
2019-05-05 delete person Nathan Avard
2019-05-05 insert person Helen Murray
2019-05-05 update person_title Islay Sellar: Practice Assistant; 2018 Passivhaus Trust Awards; Assistant for the Hereford => Assistant for the Hereford; Practice Assistant
2019-04-04 insert person Clare Cade
2019-04-04 insert person Hayley Crone
2019-04-04 insert person Hayley Murray
2019-04-04 insert person Michelle Gartside
2019-04-04 insert person Rosie Murphy
2019-04-04 insert person Thanu Rajah
2019-04-04 update person_title Islay Sellar: 2018 Passivhaus Trust Awards; London Seek Practice Assistant => Practice Assistant; 2018 Passivhaus Trust Awards; Assistant for the Hereford
2019-02-22 insert otherexecutives Jessica Taylor
2019-02-22 insert otherexecutives Steven Rankin
2019-02-22 delete person Anna Kerrane
2019-02-22 delete person Barbara Acan
2019-02-22 delete person Christina Stuart
2019-02-22 delete person Jamie Rest
2019-02-22 delete person Jane Brenan
2019-02-22 delete person Marco Fiorino
2019-02-22 delete person Mark Parsons
2019-02-22 delete person Rosie Evered
2019-02-22 delete person Soni Gurung
2019-02-22 delete person Yordanka Naydenova
2019-02-22 insert person Katrina Austen
2019-02-22 insert person Laura Rowland
2019-02-22 insert person Mary Sweeting
2019-02-22 insert person Victoria Noakes
2019-02-22 update person_title Ann-Marie Fallon: Architect; Associate & CEPH Designer; Elly Deacon - Smith => Architect; Associate & CEPH Designer
2019-02-22 update person_title Christian Dimbleby: Senior Architect; Chartered Engineer => Associate; Chartered Engineer
2019-02-22 update person_title Gareth Selby: Associate With Eight Years Experience Working; Trustee for a Children 's Charity Called Mat to Fore; Associate & CEPH Designer => Associate With Eight Years Experience Working; Trustee for a Children 's Charity Called Mat to Fore; Senior Consultant and CEPH Designer
2019-02-22 update person_title Jessica Taylor: Marketing Manager => Seek Business Development & Marketing Coordinator to Join the London Team; Head of Business Development
2019-02-22 update person_title Robert White: Technical Manager & CEPH Designer => Technical Associate & CEPH Designer
2019-02-22 update person_title Sarah Ernst: Architect => Senior Architect
2019-02-22 update person_title Steven Rankin: Associate & Passivhaus Designer => Associate Director
2019-02-22 update person_title Suzanna Kwong: Architectural Assistant => Architect and CEPH Designer
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA TAYLOR
2018-12-04 update statutory_documents CESSATION OF ROSIE EVERED AS A PSC
2018-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES
2018-04-24 delete person Wendy Bishop
2018-03-17 insert otherexecutives Lee Fordham
2018-03-17 delete person Amy Pearce
2018-03-17 delete person Hugh Pearce
2018-03-17 delete person Isabel Hancock
2018-03-17 update person_title Ann-Marie Fallon: Architect; Architect & CEPH Designer => Architect; Associate & CEPH Designer; Elly Deacon - Smith
2018-03-17 update person_title Elly Deacon-Smith: Architect; Senior Architect; Elly Deacon - Smith => Associate; Architect; Elly Deacon - Smith
2018-03-17 update person_title George Mikurcik: Architect & Passivhaus Designer => Senior Architect & Passivhaus Designer
2018-03-17 update person_title Lee Fordham: Associate => Associate Director
2018-03-17 update person_title Meital Ben Dayan: Lead Designer; Elly Deacon - Smith => Lead Designer
2018-03-17 update person_title Paul Neep: Architect; Senior Architect => Associate; Architect
2018-03-17 update person_title Polly Upton: Architect => Architect; Senior Architect
2018-03-17 update person_title Ruth Queally: Architect; Project Architect for the Construction Stages of St. Michael 's Catholic College => Architect; Senior Architect; Project Architect for the Construction Stages of St. Michael 's Catholic College
2018-03-17 update person_title Sebastian Eugenio: Architectural Assistant => Architect
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-08 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-22 delete personal_emails je..@architype.co.uk
2017-12-22 delete email je..@architype.co.uk
2017-11-15 insert person Kathryn Nickson
2017-10-14 delete otherexecutives Wendy Pandya
2017-10-14 insert personal_emails je..@architype.co.uk
2017-10-14 delete person Wendy Pandya
2017-10-14 insert email je..@architype.co.uk
2017-10-14 insert person Chris Rooney
2017-10-14 insert person Christina Stuart
2017-10-14 insert person Hugh Pearce
2017-10-14 insert person Jamie Rest
2017-10-14 update person_description Tom McEwen => Tom McEwen
2017-09-01 delete person Kathryn Nickson
2017-09-01 delete person Louisa Treadwell
2017-09-01 insert person Isabel Hancock
2017-09-01 insert person Karl Higham
2017-09-01 insert person Soni Gurung
2017-09-01 update person_description Jonathan Hines => Jonathan Hines
2017-09-01 update person_description Matthew Hayes => Matthew Hayes
2017-09-01 update person_description Sarah Ernst => Sarah Ernst
2017-09-01 update person_title Tom McEwen: Architectural Technologist => Freelance Architectural Technologist
2017-08-07 delete address THE MOROCCO STORE 1B LEATHERMARKET STREET LONDON SE1 3JA
2017-08-07 insert address UNITY WHARF 13 MILL STREET LONDON ENGLAND SE1 2BH
2017-08-07 update registered_address
2017-07-26 delete address 1b Leathermarket St London SE1 3JA
2017-07-26 delete person Hannah Dixon
2017-07-26 delete person Ruby Sleigh
2017-07-26 insert address 13 Mill Street London SE1 2BH
2017-07-26 update person_description George Mikurcik => George Mikurcik
2017-07-26 update person_title Ann-Marie Fallon: Architect & CEPH; Architect => Architect; Architect & CEPH Designer
2017-07-26 update person_title Christian Dimbleby: Architect; Chartered Engineer => Senior Architect; Chartered Engineer
2017-07-26 update primary_contact 1b Leathermarket St London SE1 3JA => 13 Mill Street London SE1 2BH
2017-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2017 FROM THE MOROCCO STORE 1B LEATHERMARKET STREET LONDON SE1 3JA
2017-06-24 update person_description Amy Pearce => Amy Pearce
2017-06-24 update person_description Catherine Harrington => Catherine Harrington
2017-06-24 update person_description Christian Dimbleby => Christian Dimbleby
2017-06-24 update person_description Emily Partridge => Emily Partridge
2017-06-24 update person_description Lydia Moth => Lydia Moth
2017-06-24 update person_description Nathan Avard => Nathan Avard
2017-06-24 update person_description Steven Rankin => Steven Rankin
2017-06-24 update person_description Tom Mason => Tom Mason
2017-06-24 update person_title George Mikurcik: Architect & CEPH Designer => Architect & Passivhaus Designer
2017-06-24 update person_title Steven Rankin: Associate; Associate & CEPH Designer => Associate & Passivhaus Designer; Associate; Passivhaus Designer
2017-06-24 update person_title Tom Mason: Architect & CEPH Designer => Architect & Passivhaus Designer
2017-06-24 update person_title Wendy Bishop: Associate & CEPH Designer => Associate & Passivhaus Designer
2017-05-10 delete person Iona Campbell
2017-05-10 delete person James Woodcock
2017-05-10 delete person Kim Sparks
2017-05-10 update person_description Meital Ben Dayan => Meital Ben Dayan
2017-05-10 update person_description Nicola Malcher => Nicola Malcher
2017-05-10 update person_title Meital Ben Dayan: Architect => Lead Designer; Elly Deacon - Smith
2017-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-03-07 insert otherexecutives Wendy Pandya
2017-03-07 delete address 1b Leathermarket Street London SE1 3JA
2017-03-07 insert address 1b Leathermarket St London SE1 3JA
2017-03-07 insert person Ann-Marie Fallon
2017-03-07 insert person Kim Sparks
2017-03-07 insert person Louisa Treadwell
2017-03-07 insert person Marco Fiorino
2017-03-07 insert person Rachel Hare
2017-03-07 insert person Rebecca Robinson
2017-03-07 update person_title Jessica Taylor: Marketing Assistant => Marketing Manager
2017-03-07 update person_title Rosie Evered: Architect => Architect & CEPH Designer
2017-03-07 update person_title Wendy Pandya: Business Development Manager => Head of Business Development
2017-03-07 update primary_contact 1b Leathermarket Street London SE1 3JA => 1b Leathermarket St London SE1 3JA
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-24 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2017-01-17 update person_title Hannah Dixon: Architect => Architect and CEPH Designer
2016-12-19 insert office_emails ed..@architype.co.uk
2016-12-19 delete person Elrond Burrell
2016-12-19 insert address Colme Place 1 St Colme Street Edinburgh EH3 6AA
2016-12-19 insert email ed..@architype.co.uk
2016-12-19 update person_title Nicola Malcher: Architectural Assistant => Architect
2016-10-16 update person_description Elly Deacon-Smith => Elly Deacon-Smith
2016-10-16 update person_description Mark Martines => Mark Martines
2016-09-16 delete person Siobhan Hudson
2016-09-16 insert person Lydia Moth
2016-09-16 update person_title Emily Partridge: Architectural Assistant => Architect
2016-09-16 update person_title Robin Hillier: Freelance Architect and Principal Designer => Mariam Kapsali; Freelance Architect and Principal Designer
2016-07-24 update person_title Mariam Kapsali: Architectural Assistant => Architect
2016-06-21 insert person Anna Kerrane
2016-06-21 insert person Barbara Acan
2016-06-21 insert person James Woodcock
2016-06-21 insert person Kathryn Nickson
2016-06-21 insert person Mariam Kapsali
2016-06-21 insert person Ruby Sleigh
2016-06-21 insert person Sioned Holland
2016-06-21 update person_description Chryssa Thoua => Chryssa Thoua
2016-05-12 update returns_last_madeup_date 2015-04-12 => 2016-04-12
2016-05-12 update returns_next_due_date 2016-05-10 => 2017-05-10
2016-04-20 update statutory_documents 12/04/16 FULL LIST
2016-04-07 delete person Ian Hayton
2016-04-07 update person_description Jessica Taylor => Jessica Taylor
2016-04-07 update person_title Laura Bellamy: Architectural Assistant => Architect
2016-02-19 delete person Oliver Lowrie
2016-02-19 update person_description Siobhan Hudson => Siobhan Hudson
2016-02-19 update person_title Elrond Burrell: Associate; Architect => Architect; Associate & CEPH Designer
2016-02-19 update person_title Iona Campbell: Architect => Architect & CEPH Designer
2016-02-19 update person_title Mark Martines: Architectural Assistant => Architect
2016-02-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-15 update statutory_documents ALTER ARTICLES 02/12/2015
2016-01-06 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-09 insert otherexecutives James Todd
2015-12-09 update person_description James Todd => James Todd
2015-12-09 update person_title Catherine Harrington: Architect and RIBA Client Advisor => Senior Architect & RIBA Client Advisor
2015-12-09 update person_title Elly Deacon-Smith: Architect; Elly Deacon - Smith => Architect; Senior Architect; Elly Deacon - Smith
2015-12-09 update person_title Ian Hayton: Architect => Architect; Senior Architect
2015-12-09 update person_title James Todd: Associate; Project Leader for the Enterprise Centre at the University of East Anglia => Associate Director
2015-12-09 update person_title Jenny Kerrigan: Architect => Senior Architect
2015-12-09 update person_title Paul Neep: Architect => Architect; Senior Architect
2015-10-19 delete founder Rosie Evered
2015-10-19 delete person Amelia Eiriksson
2015-10-19 delete person Tom Wall
2015-10-19 update person_description Matthew Hayes => Matthew Hayes
2015-10-19 update person_description Rosie Evered => Rosie Evered
2015-10-19 update person_title Matthew Hayes: Architectural Assistant; in 2013 As an Architectural Assistant => Architect
2015-10-19 update person_title Oliver Lowrie: Architect => Freelance Architect
2015-10-19 update person_title Robert White: Technical Manager => Technical Manager & CEPH Designer
2015-10-19 update person_title Robin Hillier: Architect & CDM Coordinator => Freelance Architect & Principal Designer
2015-10-19 update person_title Rosie Evered: Architectural Assistant; Co - Founder => Architect
2015-10-19 update person_title Wendy Pandya: Senior Architect Position in Our Hereford Office; Bid Coordinator Opportunity - Hereford or London; Business Development Manager => Business Development Manager
2015-10-16 update statutory_documents ALTER ARTICLES 28/09/2015
2015-08-24 delete person Beth Riley
2015-08-24 delete person James Tanner
2015-06-22 delete otherexecutives Bob Hayes
2015-06-22 delete otherexecutives Jonathan Hines
2015-06-22 insert managingdirector Jonathan Hines
2015-06-22 insert otherexecutives Mark Barry
2015-06-22 delete person Jon Ackroyd
2015-06-22 delete person Kathryn Nickson
2015-06-22 delete person Lydia Moth
2015-06-22 delete person Maria Henshall
2015-06-22 delete person Sita Jobanputra
2015-06-22 insert person Amy Pearce
2015-06-22 insert person Architype Iona
2015-06-22 insert person Emily Partridge
2015-06-22 insert person James Tanner
2015-06-22 insert person Laura Bellamy
2015-06-22 insert person Ruth Queally
2015-06-22 insert person Siobhan Hudson
2015-06-22 insert person Suzanna Kwong
2015-06-22 update person_description Ben Humphries => Ben Humphries
2015-06-22 update person_description Chryssa Thoua => Chryssa Thoua
2015-06-22 update person_description Hannah Dixon => Hannah Dixon
2015-06-22 update person_description Iona Campbell => Iona Campbell
2015-06-22 update person_description Mark Barry => Mark Barry
2015-06-22 update person_description Matthew Hayes => Matthew Hayes
2015-06-22 update person_description Robert White => Robert White
2015-06-22 update person_title Ben Humphries: Associate Director => Director
2015-06-22 update person_title Bob Hayes: Director; Founding Director => Senior Consultant; Founder
2015-06-22 update person_title Catherine Harrington: Architect => Architect and RIBA Client Advisor
2015-06-22 update person_title Chryssa Thoua: Researcher in Conjunction With Coventry University; Architectural Researcher => Architectural Assistant; Researcher
2015-06-22 update person_title Gareth Selby: Trustee for a Children 's Charity Called Mat to Fore; Acting Associate and CEPH Designer => Associate and CEPH Designer; Associate With Eight Years Experience Working; Trustee for a Children 's Charity Called Mat to Fore
2015-06-22 update person_title Hannah Dixon: Architectural Assistant => Architect
2015-06-22 update person_title Iona Campbell: Architectural Assistant => Architect
2015-06-22 update person_title Jonathan Hines: Member of the Architype Team; Director => Member of the Architype Team; Managing Director
2015-06-22 update person_title Mark Barry: Associate => Director
2015-06-22 update person_title Robert White: Architectural Technologist & CEPH Designer => Technical Manager
2015-05-20 update statutory_documents SECRETARY APPOINTED MR BEN HUMPHRIES
2015-05-19 update statutory_documents DIRECTOR APPOINTED MR MARK BARRY
2015-05-13 update statutory_documents DIRECTOR APPOINTED MR BEN HUMPHRIES
2015-05-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT HAYES
2015-05-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROBERT HAYES
2015-05-07 update returns_last_madeup_date 2014-04-12 => 2015-04-12
2015-05-07 update returns_next_due_date 2015-05-10 => 2016-05-10
2015-04-15 update statutory_documents 12/04/15 FULL LIST
2015-03-29 delete management_pages_linkeddomain addthis.com
2015-01-23 insert management_pages_linkeddomain addthis.com
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-29 update person_title Chryssa Thoua: Architect; Researcher in Conjunction With Coventry University; Researcher => Researcher in Conjunction With Coventry University; Architectural Researcher
2014-07-11 delete alias Architype Limited
2014-07-11 delete index_pages_linkeddomain arecadesign.co.uk
2014-07-11 delete source_ip 5.153.230.248
2014-07-11 insert address Twyford Barn Upper Twyford Hereford HR2 8AD
2014-07-11 insert index_pages_linkeddomain aloof.co
2014-07-11 insert index_pages_linkeddomain linkedin.com
2014-07-11 insert index_pages_linkeddomain youtube.com
2014-07-11 insert person Twyford Barn
2014-07-11 insert source_ip 80.82.117.83
2014-05-29 delete email we..@architype.co.uk
2014-05-29 insert email he..@architype.co.uk
2014-05-07 update returns_last_madeup_date 2013-04-12 => 2014-04-12
2014-05-07 update returns_next_due_date 2014-05-10 => 2015-05-10
2014-04-23 update statutory_documents 12/04/14 FULL LIST
2013-12-30 delete contact_pages_linkeddomain blinklist.com
2013-12-30 delete contact_pages_linkeddomain blogmarks.net
2013-12-30 delete contact_pages_linkeddomain digg.com
2013-12-30 delete contact_pages_linkeddomain ekstreme.com
2013-12-30 delete contact_pages_linkeddomain facebook.com
2013-12-30 delete contact_pages_linkeddomain feedmarker.com
2013-12-30 delete contact_pages_linkeddomain furl.net
2013-12-30 delete contact_pages_linkeddomain gnolia.com
2013-12-30 delete contact_pages_linkeddomain google.com
2013-12-30 delete contact_pages_linkeddomain icio.us
2013-12-30 delete contact_pages_linkeddomain netvouz.com
2013-12-30 delete contact_pages_linkeddomain rawsugar.com
2013-12-30 delete contact_pages_linkeddomain reddit.com
2013-12-30 delete contact_pages_linkeddomain scuttle.org
2013-12-30 delete contact_pages_linkeddomain shadows.com
2013-12-30 delete contact_pages_linkeddomain simpy.com
2013-12-30 delete contact_pages_linkeddomain spurl.net
2013-12-30 delete contact_pages_linkeddomain technorati.com
2013-12-30 delete contact_pages_linkeddomain twitter.com
2013-12-30 delete contact_pages_linkeddomain unalog.com
2013-12-30 delete contact_pages_linkeddomain wink.com
2013-12-30 delete contact_pages_linkeddomain yahoo.com
2013-12-30 delete index_pages_linkeddomain blinklist.com
2013-12-30 delete index_pages_linkeddomain blogmarks.net
2013-12-30 delete index_pages_linkeddomain digg.com
2013-12-30 delete index_pages_linkeddomain ekstreme.com
2013-12-30 delete index_pages_linkeddomain facebook.com
2013-12-30 delete index_pages_linkeddomain feedmarker.com
2013-12-30 delete index_pages_linkeddomain furl.net
2013-12-30 delete index_pages_linkeddomain gnolia.com
2013-12-30 delete index_pages_linkeddomain google.com
2013-12-30 delete index_pages_linkeddomain icio.us
2013-12-30 delete index_pages_linkeddomain netvouz.com
2013-12-30 delete index_pages_linkeddomain rawsugar.com
2013-12-30 delete index_pages_linkeddomain reddit.com
2013-12-30 delete index_pages_linkeddomain scuttle.org
2013-12-30 delete index_pages_linkeddomain shadows.com
2013-12-30 delete index_pages_linkeddomain simpy.com
2013-12-30 delete index_pages_linkeddomain spurl.net
2013-12-30 delete index_pages_linkeddomain technorati.com
2013-12-30 delete index_pages_linkeddomain unalog.com
2013-12-30 delete index_pages_linkeddomain wink.com
2013-12-30 delete index_pages_linkeddomain yahoo.com
2013-12-30 delete management_pages_linkeddomain blinklist.com
2013-12-30 delete management_pages_linkeddomain blogmarks.net
2013-12-30 delete management_pages_linkeddomain digg.com
2013-12-30 delete management_pages_linkeddomain ekstreme.com
2013-12-30 delete management_pages_linkeddomain facebook.com
2013-12-30 delete management_pages_linkeddomain feedmarker.com
2013-12-30 delete management_pages_linkeddomain furl.net
2013-12-30 delete management_pages_linkeddomain gnolia.com
2013-12-30 delete management_pages_linkeddomain google.com
2013-12-30 delete management_pages_linkeddomain icio.us
2013-12-30 delete management_pages_linkeddomain netvouz.com
2013-12-30 delete management_pages_linkeddomain rawsugar.com
2013-12-30 delete management_pages_linkeddomain reddit.com
2013-12-30 delete management_pages_linkeddomain scuttle.org
2013-12-30 delete management_pages_linkeddomain shadows.com
2013-12-30 delete management_pages_linkeddomain simpy.com
2013-12-30 delete management_pages_linkeddomain spurl.net
2013-12-30 delete management_pages_linkeddomain technorati.com
2013-12-30 delete management_pages_linkeddomain twitter.com
2013-12-30 delete management_pages_linkeddomain unalog.com
2013-12-30 delete management_pages_linkeddomain wink.com
2013-12-30 delete management_pages_linkeddomain yahoo.com
2013-12-30 delete projects_pages_linkeddomain blinklist.com
2013-12-30 delete projects_pages_linkeddomain blogmarks.net
2013-12-30 delete projects_pages_linkeddomain digg.com
2013-12-30 delete projects_pages_linkeddomain ekstreme.com
2013-12-30 delete projects_pages_linkeddomain facebook.com
2013-12-30 delete projects_pages_linkeddomain feedmarker.com
2013-12-30 delete projects_pages_linkeddomain furl.net
2013-12-30 delete projects_pages_linkeddomain gnolia.com
2013-12-30 delete projects_pages_linkeddomain google.com
2013-12-30 delete projects_pages_linkeddomain icio.us
2013-12-30 delete projects_pages_linkeddomain netvouz.com
2013-12-30 delete projects_pages_linkeddomain rawsugar.com
2013-12-30 delete projects_pages_linkeddomain reddit.com
2013-12-30 delete projects_pages_linkeddomain scuttle.org
2013-12-30 delete projects_pages_linkeddomain shadows.com
2013-12-30 delete projects_pages_linkeddomain simpy.com
2013-12-30 delete projects_pages_linkeddomain spurl.net
2013-12-30 delete projects_pages_linkeddomain technorati.com
2013-12-30 delete projects_pages_linkeddomain twitter.com
2013-12-30 delete projects_pages_linkeddomain unalog.com
2013-12-30 delete projects_pages_linkeddomain wink.com
2013-12-30 delete projects_pages_linkeddomain yahoo.com
2013-11-18 delete source_ip 95.131.71.239
2013-11-18 insert source_ip 5.153.230.248
2013-10-05 delete person jonathan Hines mark
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-26 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-15 insert person Mark Martines
2013-07-15 insert person Matthew Bailey
2013-07-15 insert person Rafaela Taylor
2013-07-15 insert person ben jonathan Hines
2013-06-25 update returns_last_madeup_date 2012-04-12 => 2013-04-12
2013-06-25 update returns_next_due_date 2013-05-10 => 2014-05-10
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-18 update statutory_documents 12/04/13 FULL LIST
2013-02-08 delete person jonathan elrond
2013-02-08 delete person jonathan ian GRAND
2013-02-08 update person_title Gareth Selby
2013-02-08 update person_title George Mikurcik
2013-02-08 update person_title Tom Mason
2013-02-08 update person_title Wendy Bishop
2013-01-11 delete person Carol Meteyard
2013-01-11 delete person SUSTAINABILITY Singleton
2013-01-04 insert person ben ian jonathan
2012-12-17 insert person bob elrond
2012-12-06 insert person Gareth Selby
2012-11-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-18 delete person GRAND UK
2012-11-13 update person_title Jonathan Hines
2012-11-11 update person_title jonathan Hines
2012-10-28 insert person ian jonathan
2012-10-24 insert person Beth Riley
2012-10-24 insert person Carol Meteyard
2012-10-24 update person_title Beth Riley
2012-10-24 update person_title Carol Meteyard
2012-04-25 update statutory_documents 12/04/12 FULL LIST
2012-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HAYES / 02/04/2012
2012-04-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT HAYES / 02/04/2012
2011-09-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-26 update statutory_documents 12/04/11 FULL LIST
2010-08-25 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-04-23 update statutory_documents 12/04/10 FULL LIST
2010-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HINES / 12/04/2010
2010-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HAYES / 10/04/2010
2009-10-20 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-04-15 update statutory_documents RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2008-10-28 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-05-07 update statutory_documents RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2007-10-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-18 update statutory_documents RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2007-03-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-12 update statutory_documents RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2005-11-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-26 update statutory_documents RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2004-12-09 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2004-12-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-17 update statutory_documents RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2003-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2003-04-28 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-28 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-28 update statutory_documents DIRECTOR RESIGNED
2003-04-28 update statutory_documents SECRETARY RESIGNED
2003-04-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION