Date | Description |
2025-05-12 |
update person_title Angelina Bliznakovska: Part 2 Architectural Assistant; Member of the Management Team => Architect; Member of the Management Team |
2025-04-10 |
delete person Anna Wowchuk |
2025-04-10 |
delete source_ip 18.134.55.180 |
2025-04-10 |
delete source_ip 18.134.145.248 |
2025-04-10 |
delete source_ip 18.168.219.6 |
2025-04-10 |
insert source_ip 18.130.215.214 |
2025-04-10 |
insert source_ip 18.134.18.48 |
2025-04-10 |
insert source_ip 18.135.221.69 |
2025-04-10 |
update person_title Michael Bautista-Trimming: Architect => Project Architect |
2025-04-10 |
update person_title Seren Bresner: Architect => Project Architect |
2025-01-24 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2025-01-05 |
update person_title Holger Mattes: Senior Architect => Senior Project Architect |
2024-12-05 |
insert otherexecutives Clinton Dugmore |
2024-12-05 |
insert otherexecutives Elena Licci |
2024-12-05 |
delete person Bartosz Dudzikowski |
2024-12-05 |
delete person Isabella Zhang |
2024-12-05 |
delete person Ryan Smith |
2024-12-05 |
insert person Emily Smith |
2024-12-05 |
insert person Holger Mattes |
2024-12-05 |
insert person Lena Feindt |
2024-12-05 |
insert person Sarah Bass |
2024-12-05 |
insert person Sasha Rathbone |
2024-12-05 |
insert person Seren Bresner |
2024-12-05 |
update person_title Andrew Sanders: Senior Architectural Technologist; Member of the Management Team => Associate; Member of the Management Team |
2024-12-05 |
update person_title Chiara Costanzelli: Architectural Designer => Associate; Member of the Management Team |
2024-12-05 |
update person_title Clinton Dugmore: Associate => Associate Director; Member of the Management Team |
2024-12-05 |
update person_title Elena Licci: Associate => Associate Director; Member of the Management Team |
2024-12-05 |
update person_title Molly Ward: Architectural Designer => Associate; Member of the Management Team |
2024-11-03 |
delete person Shahriar Doha |
2024-11-03 |
update person_title Darren Lai: Part 2 Architectural Assistant => Architect |
2024-11-03 |
update person_title Michael Bautista-Trimming: Part 2 Architectural Assistant => Architect |
2024-11-03 |
update person_title Ruta Perminaite: Part 2 Architectural Assistant => Architect |
2024-10-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN JOHN SAVAGE |
2024-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/24, NO UPDATES |
2024-09-02 |
insert person Anna Wowchuk |
2024-09-02 |
insert person Charlotte Hornby |
2024-09-02 |
insert person Elena Licci |
2024-09-02 |
update person_title Aaron Birch: Senior Architect; Member of the Management Team => Consultant |
2024-09-02 |
update person_title Isabella Zhang: Project Architect => Senior Project Architect |
2024-05-30 |
delete contact_pages_linkeddomain linktr.ee |
2024-03-23 |
insert career_emails ca..@msmrarchitects.co.uk |
2024-03-23 |
insert contact_pages_linkeddomain linktr.ee |
2024-03-23 |
insert email ca..@msmrarchitects.co.uk |
2024-03-23 |
update person_description Kevin Savage => Kevin Savage |
2024-03-23 |
update person_title Kevin Savage: Associate Director; Design Team Leader => Director |
2023-10-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-10-18 |
update statutory_documents ADOPT ARTICLES 10/10/2023 |
2023-10-14 |
delete otherexecutives Sheila McCusker |
2023-10-14 |
update person_description Sheila McCusker => Sheila McCusker |
2023-10-14 |
update person_title Sheila McCusker: Director => null |
2023-10-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-10-11 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN JOHN SAVAGE |
2023-10-11 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2023-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-09-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-08-21 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-07-27 |
update statutory_documents CESSATION OF SHEILA MCCUSKER AS A PSC |
2023-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHEILA MCCUSKER |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-19 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-11-11 |
insert otherexecutives Emma Low |
2022-11-11 |
update person_title Emma Low: Associate => Associate Director |
2022-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MONTGOMERY BELL / 01/10/2022 |
2022-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/22, NO UPDATES |
2022-06-09 |
delete projects_pages_linkeddomain apmlestate.com |
2022-06-09 |
delete projects_pages_linkeddomain rgarchitects.com |
2022-04-09 |
delete projects_pages_linkeddomain dixonjones.co.uk |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-31 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-12-07 |
delete projects_pages_linkeddomain thecrownestate.co.uk |
2021-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/21, NO UPDATES |
2021-08-09 |
delete source_ip 185.249.70.27 |
2021-08-09 |
insert source_ip 18.134.55.180 |
2021-08-09 |
insert source_ip 18.134.145.248 |
2021-08-09 |
insert source_ip 18.168.219.6 |
2021-08-09 |
update robots_txt_status www.msmrarchitects.co.uk: 200 => 404 |
2021-06-08 |
insert projects_pages_linkeddomain apmlestate.com |
2021-06-08 |
insert projects_pages_linkeddomain rgarchitects.com |
2021-06-07 |
delete company_previous_name MCCUSKER STOREY ARCHITECTS LIMITED |
2021-02-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-01-22 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-09-26 |
insert index_pages_linkeddomain eepurl.com |
2020-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES |
2020-07-16 |
insert projects_pages_linkeddomain townshendla.com |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES MONTGOMERY BELL / 01/10/2018 |
2020-04-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL KENNETH STOREY / 01/10/2018 |
2020-04-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS ROBINSON / 01/10/2018 |
2020-04-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SHEILA MCCUSKER / 01/10/2018 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-16 |
delete index_pages_linkeddomain t.co |
2020-01-13 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-12-12 |
update statutory_documents 01/10/18 STATEMENT OF CAPITAL GBP 111 |
2019-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
2019-09-15 |
insert projects_pages_linkeddomain dixonjones.co.uk |
2019-09-15 |
insert projects_pages_linkeddomain glass-canvas.co.uk |
2019-09-15 |
insert projects_pages_linkeddomain millerhare.com |
2019-09-15 |
insert projects_pages_linkeddomain plparchitecture.com |
2019-09-15 |
insert projects_pages_linkeddomain stanhopeplc.com |
2019-09-15 |
insert projects_pages_linkeddomain yabupushelberg.com |
2019-08-16 |
insert index_pages_linkeddomain t.co |
2019-07-16 |
delete index_pages_linkeddomain t.co |
2019-05-16 |
delete projects_pages_linkeddomain neobankside.com |
2019-03-14 |
insert index_pages_linkeddomain t.co |
2019-02-10 |
delete index_pages_linkeddomain t.co |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-28 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MSMR EMPLOYEE TRUSTEE LIMITED |
2019-01-24 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2019-01-03 |
insert otherexecutives David Baggaley |
2019-01-03 |
insert otherexecutives Kevin Savage |
2019-01-03 |
delete source_ip 185.41.8.55 |
2019-01-03 |
insert source_ip 185.249.70.27 |
2019-01-03 |
update person_description Catherine Shaw => Catherine Shaw |
2019-01-03 |
update person_description Chloe Craig => Chloe Craig |
2019-01-03 |
update person_description James Bell => James Bell |
2019-01-03 |
update person_description Kevin Savage => Kevin Savage |
2019-01-03 |
update person_title David Baggaley: Associate => Associate Director; Design Team Leader |
2019-01-03 |
update person_title Kevin Savage: Associate; Design Team Leader => Associate Director; Design Team Leader |
2018-11-21 |
update statutory_documents SECRETARY APPOINTED MR MARK ROBIN JAMES DALLMAN |
2018-11-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISON KING |
2018-10-11 |
update statutory_documents ADOPT ARTICLES 01/10/2018 |
2018-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
2018-08-27 |
delete address Building Good Employer Guide 2017 |
2018-08-27 |
delete person Chloe Scott |
2018-08-27 |
insert index_pages_linkeddomain t.co |
2018-08-27 |
insert person Chloe Craig |
2018-08-27 |
insert projects_pages_linkeddomain knight-harwood.com |
2018-08-27 |
insert projects_pages_linkeddomain thecrownestate.co.uk |
2018-08-27 |
insert projects_pages_linkeddomain xenialondon.com |
2018-08-27 |
insert projects_pages_linkeddomain zana.fr |
2018-04-24 |
insert projects_pages_linkeddomain glass-canvas.co.uk |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-03-02 |
insert projects_pages_linkeddomain burlingtongate.com |
2018-03-02 |
insert projects_pages_linkeddomain nicholasworley.com |
2018-01-15 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-12-12 |
insert address Building Good Employer Guide 2017 |
2017-11-05 |
insert projects_pages_linkeddomain heikoprigge.com |
2017-11-05 |
insert projects_pages_linkeddomain jzaphotography.co.uk |
2017-10-24 |
update statutory_documents ADOPT ARTICLES 10/10/2017 |
2017-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
2017-04-30 |
insert person Chloe Scott |
2017-04-30 |
insert person Sarah Brighton |
2017-04-30 |
insert person Sasha Rathbone |
2017-02-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-24 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-12-08 |
delete index_pages_linkeddomain surgesolutions.co.uk |
2016-12-08 |
delete projects_pages_linkeddomain surgesolutions.co.uk |
2016-12-08 |
delete source_ip 92.48.90.163 |
2016-12-08 |
insert index_pages_linkeddomain goo.gl |
2016-12-08 |
insert index_pages_linkeddomain instagram.com |
2016-12-08 |
insert index_pages_linkeddomain ten4design.co.uk |
2016-12-08 |
insert person David Gabriel |
2016-12-08 |
insert projects_pages_linkeddomain goo.gl |
2016-12-08 |
insert projects_pages_linkeddomain ten4design.co.uk |
2016-12-08 |
insert source_ip 185.41.8.55 |
2016-12-08 |
update robots_txt_status www.msmrarchitects.co.uk: 404 => 200 |
2016-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-15 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update num_mort_outstanding 2 => 0 |
2016-01-08 |
update num_mort_satisfied 0 => 2 |
2015-12-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-11-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-11-12 |
update statutory_documents INCREASE SHARE CAPITAL 22/10/2015 |
2015-11-12 |
update statutory_documents 22/10/15 STATEMENT OF CAPITAL GBP 100 |
2015-11-08 |
update returns_last_madeup_date 2014-09-29 => 2015-09-29 |
2015-11-08 |
update returns_next_due_date 2015-10-27 => 2016-10-27 |
2015-11-01 |
insert about_pages_linkeddomain surgesolutions.co.uk |
2015-11-01 |
insert career_pages_linkeddomain surgesolutions.co.uk |
2015-11-01 |
insert client_pages_linkeddomain surgesolutions.co.uk |
2015-11-01 |
insert contact_pages_linkeddomain surgesolutions.co.uk |
2015-11-01 |
insert index_pages_linkeddomain surgesolutions.co.uk |
2015-11-01 |
insert management_pages_linkeddomain surgesolutions.co.uk |
2015-11-01 |
insert person Kevin Savage |
2015-11-01 |
insert person Sally Atkinson |
2015-11-01 |
insert person Tom Smith |
2015-11-01 |
insert projects_pages_linkeddomain surgesolutions.co.uk |
2015-11-01 |
insert service_pages_linkeddomain surgesolutions.co.uk |
2015-11-01 |
update person_description David Baggaley => David Baggaley |
2015-10-14 |
update statutory_documents SOLVENCY STATEMENT DATED 05/10/15 |
2015-10-14 |
update statutory_documents REDUCE ISSUED CAPITAL 05/10/2015 |
2015-10-14 |
update statutory_documents 14/10/15 STATEMENT OF CAPITAL GBP 76 |
2015-10-14 |
update statutory_documents STATEMENT BY DIRECTORS |
2015-10-06 |
update statutory_documents 29/09/15 FULL LIST |
2015-09-28 |
delete about_pages_linkeddomain surgesolutions.co.uk |
2015-09-28 |
delete career_pages_linkeddomain surgesolutions.co.uk |
2015-09-28 |
delete client_pages_linkeddomain surgesolutions.co.uk |
2015-09-28 |
delete contact_pages_linkeddomain surgesolutions.co.uk |
2015-09-28 |
delete index_pages_linkeddomain surgesolutions.co.uk |
2015-09-28 |
delete management_pages_linkeddomain surgesolutions.co.uk |
2015-09-28 |
delete projects_pages_linkeddomain surgesolutions.co.uk |
2015-09-28 |
delete service_pages_linkeddomain surgesolutions.co.uk |
2015-06-04 |
delete otherexecutives Lee Vincent |
2015-06-04 |
delete person Lee Vincent |
2015-04-06 |
delete client Beetham Landmark London |
2015-04-06 |
delete client Burleigh Estates |
2015-04-06 |
delete client Faringdon Securities |
2015-04-06 |
delete client Go Ahead Group PLC |
2015-04-06 |
delete client Grainger Trust PLC |
2015-04-06 |
delete client Kleinwort Benson Private Bank |
2015-04-06 |
delete client UBS Global Asset Management |
2015-04-06 |
delete client Westbrook Europe London |
2015-04-06 |
insert client Grainger PLC |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-20 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MONTGOMERY BELL / 22/11/2014 |
2014-11-07 |
update returns_last_madeup_date 2013-09-29 => 2014-09-29 |
2014-11-07 |
update returns_next_due_date 2014-10-27 => 2015-10-27 |
2014-10-29 |
delete client Broomco |
2014-10-29 |
delete client Davstone |
2014-10-29 |
delete client Drivers Jonas Elizabeth Finn Trust |
2014-10-29 |
delete client Dwyers Asset Management |
2014-10-29 |
insert client Caudwell Properties (109) Ltd |
2014-10-29 |
insert client Dwyer Estates PLC |
2014-10-29 |
insert client Heron International |
2014-10-29 |
insert client Quintain PLC |
2014-10-29 |
insert client Ronson Capital Partners |
2014-10-29 |
insert client Xenia Management Ltd |
2014-10-07 |
update statutory_documents 29/09/14 FULL LIST |
2014-09-24 |
delete person Senan Salman |
2014-09-24 |
delete source_ip 31.193.131.23 |
2014-09-24 |
insert source_ip 92.48.90.163 |
2014-07-11 |
delete client Lodha Group |
2014-07-11 |
delete client Xenia Management Ltd |
2014-07-11 |
delete source_ip 85.234.148.43 |
2014-07-11 |
insert client Como Homes |
2014-07-11 |
insert source_ip 31.193.131.23 |
2014-04-22 |
delete client Como Homes |
2014-04-22 |
insert client Lodha Group |
2014-04-22 |
insert client Xenia Management Ltd |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-13 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2014-01-01 |
insert person Catherine Clarke |
2014-01-01 |
insert person David Baggaley |
2013-12-04 |
delete source_ip 217.112.90.134 |
2013-12-04 |
insert source_ip 85.234.148.43 |
2013-11-07 |
update returns_last_madeup_date 2012-09-29 => 2013-09-29 |
2013-11-07 |
update returns_next_due_date 2013-10-27 => 2014-10-27 |
2013-10-08 |
update statutory_documents 29/09/13 FULL LIST |
2013-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MONTGOMERY BELL / 12/08/2013 |
2013-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MONTGOMERY BELL / 03/07/2013 |
2013-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KENNETH STOREY / 03/07/2013 |
2013-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SHEILA MCCUSKER / 03/07/2013 |
2013-07-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBINSON / 03/07/2013 |
2013-07-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALISON JANE KING / 03/07/2013 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-23 |
delete sic_code 7420 - Architectural, technical consult |
2013-06-23 |
insert sic_code 71111 - Architectural activities |
2013-06-23 |
update returns_last_madeup_date 2011-09-29 => 2012-09-29 |
2013-06-23 |
update returns_next_due_date 2012-10-27 => 2013-10-27 |
2013-01-23 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2013-01-17 |
insert person Carles Dedeu |
2012-11-11 |
update person_title Lee Vincent |
2012-10-24 |
update primary_contact |
2012-10-03 |
update statutory_documents 29/09/12 FULL LIST |
2012-04-24 |
update statutory_documents 28/03/12 STATEMENT OF CAPITAL GBP 157.00 |
2011-11-22 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-10-12 |
update statutory_documents 29/09/11 FULL LIST |
2011-10-04 |
update statutory_documents DIRECTOR APPOINTED MR JAMES MONTGOMERY BELL |
2011-05-25 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-05-25 |
update statutory_documents ADOPT ARTICLES 18/05/2011 |
2010-11-15 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-10-07 |
update statutory_documents 29/09/10 FULL LIST |
2010-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KENNETH STOREY / 29/09/2010 |
2010-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MCCUSKER / 29/09/2010 |
2010-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBINSON / 29/09/2010 |
2010-01-29 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-10-13 |
update statutory_documents 29/09/09 FULL LIST |
2009-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCINTOSH |
2009-09-05 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2009-08-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2 |
2009-06-07 |
update statutory_documents CURRSHO FROM 30/09/2008 TO 30/04/2008 |
2009-05-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-10-01 |
update statutory_documents RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS |
2008-05-28 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2007-11-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-11-01 |
update statutory_documents COMPANY NAME CHANGED
MCCUSKER STOREY MCINTOSH ARCHITE
CTS LIMITED
CERTIFICATE ISSUED ON 01/11/07 |
2007-10-10 |
update statutory_documents RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS |
2007-04-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-10-03 |
update statutory_documents RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS |
2006-08-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/06 FROM:
51 IMEX BUSINESS CENTRE
INGATE PLACE
LONDON
SW8 3NS |
2006-04-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-11-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-11-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-10-05 |
update statutory_documents RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS |
2005-06-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-03-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-10-05 |
update statutory_documents RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS |
2004-09-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-09-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-05-08 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
2003-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-08 |
update statutory_documents RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS |
2003-07-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
2002-10-22 |
update statutory_documents RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS |
2002-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/02 FROM:
UNIT 51 ABBEY BUSINESS CENTRE
INGATE PLACE
LONDON
SW8 3NS |
2002-05-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
2002-02-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/02 FROM:
15 ABBEY BUSINESS CENTRE
INGATE PLACE
LONDON
SW8 3NS |
2001-10-19 |
update statutory_documents RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS |
2001-09-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-05-04 |
update statutory_documents COMPANY NAME CHANGED
MCCUSKER STOREY ARCHITECTS LIMIT
ED
CERTIFICATE ISSUED ON 04/05/01 |
2001-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-10-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-10-04 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-04 |
update statutory_documents SECRETARY RESIGNED |
2000-09-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |