HAWORTH TOMPKINS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-08 delete contact_pages_linkeddomain google.co.uk
2024-03-08 delete index_pages_linkeddomain google.co.uk
2024-03-08 delete terms_pages_linkeddomain google.co.uk
2024-03-08 insert address 110 Golden Lane London, EC1Y 0TL
2024-03-08 insert index_pages_linkeddomain google.com
2023-09-07 delete address 5TH FLOOR HIGHGATE BUSINESS CENTRE 33 GREENWOOD PLACE LONDON NW5 1LB
2023-09-07 insert address 110 GOLDEN LANE LONDON ENGLAND EC1Y 0TL
2023-09-07 update num_mort_charges 1 => 2
2023-09-07 update num_mort_outstanding 1 => 2
2023-09-07 update registered_address
2023-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2023 FROM 110 GOLDEN LANE LONDON EC1Y 0TG ENGLAND
2023-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2023 FROM 5TH FLOOR HIGHGATE BUSINESS CENTRE 33 GREENWOOD PLACE LONDON NW5 1LB
2023-08-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046979540002
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
2023-03-21 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O DUB & CO 7 TORRIANO MEWS LONDON NW5 2RZ UNITED KINGDOM
2023-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2022-12-21 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-26 delete index_pages_linkeddomain amazonaws.com
2022-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 insert index_pages_linkeddomain amazonaws.com
2021-12-08 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-14 delete person Deeksha Audukoori
2021-09-14 delete person Edward Turner
2021-09-14 delete person Emily Dan
2021-09-14 delete person Mohieldin Gamal
2021-09-14 delete person Tom Marsh
2021-09-14 insert person Alice Gordon
2021-09-14 insert person Chester Kendell
2021-09-14 insert person Eleanor Moselle
2021-09-14 insert person Irene Rossi Berluti
2021-09-14 insert person Laura Haylock
2021-09-14 insert person Lewis Marriott
2021-09-14 insert person Matthieu Mereau
2021-09-14 insert person Michael Jenkins
2021-09-14 insert person Nadia Dwyer
2021-09-14 insert person Sam Cooke
2021-09-14 insert person Sarah Habershon
2021-09-14 insert person Sian Bahia
2021-09-14 update person_title Chloe Shang: Architectural Assistant P1 => Architectural Assistant PI
2021-09-14 update person_title Christopher Laing: Architectural Assistant PI => Architectural Assistant PII
2021-09-14 update person_title Rebecca Liebermann: Architectural Assistant PII => Architect
2021-08-07 insert otherexecutives Beatie Blakemore
2021-08-07 delete person Emily Keyte
2021-08-07 insert person Chloe Clacy
2021-08-07 insert person Freya Emerson
2021-08-07 insert person Rachel Housley
2021-08-07 insert person Tania Oramas Dorta
2021-08-07 update person_description Amy Corrigan => Amy Corrigan
2021-08-07 update person_description Elizabeth Flower => Elizabeth Flower
2021-08-07 update person_title Amy Corrigan: Architect => Associate
2021-08-07 update person_title Beatie Blakemore: Associate => Associate Director
2021-08-07 update person_title Chris Hartle: Architect => Associate
2021-08-07 update person_title Danny Lane: Architect => Associate
2021-08-07 update person_title Elizabeth Flower: Architect => Associate
2021-07-01 delete person Adedayo Adeyemi
2021-07-01 insert person Ben Falkner
2021-07-01 insert person Chloe Shang
2021-07-01 insert person Emily Dan
2021-07-01 update person_title Adrian Lau: Architect => Senior Architect
2021-07-01 update person_title Edoardo Milli: Architect => Senior Architect
2021-07-01 update person_title Federica Russo: Architect => Senior Architect
2021-05-19 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2021-04-25 delete person Giorgia Colombo
2021-04-25 insert person Alessandra Vella
2021-04-25 insert person Chloe Lockhart
2021-04-25 insert person David Graham
2021-04-25 update person_description Alexia Soteriou => Alexia Soteriou
2021-04-25 update person_title Alexia Soteriou: Architectural Assistant PII => Architect
2021-04-25 update person_title Allie Politis: Bid Coordinator => New Business Manager
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
2021-04-06 update statutory_documents DIRECTOR APPOINTED JOANNA KATE SUTHERLAND
2021-04-06 update statutory_documents DIRECTOR APPOINTED LUCY MARY ANGHARAD PICARDO
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES
2021-03-10 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-01 delete source_ip 104.18.50.120
2021-02-01 delete source_ip 104.18.51.120
2021-02-01 insert source_ip 104.21.41.236
2021-02-01 insert terms_pages_linkeddomain amazonaws.com
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-25 insert source_ip 172.67.196.185
2020-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES
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
2019-12-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-20 insert publicrelations_emails pr..@haworthtompkins.com
2019-07-20 delete source_ip 94.136.40.100
2019-07-20 insert email pr..@haworthtompkins.com
2019-07-20 insert index_pages_linkeddomain google.co.uk
2019-07-20 insert index_pages_linkeddomain instagram.com
2019-07-20 insert index_pages_linkeddomain lovers.co
2019-07-20 insert index_pages_linkeddomain twitter.com
2019-07-20 insert source_ip 104.18.50.120
2019-07-20 insert source_ip 104.18.51.120
2019-07-20 update robots_txt_status www.haworthtompkins.com: 404 => 200
2019-04-11 update statutory_documents ADOPT ARTICLES 27/03/2019
2019-04-11 update statutory_documents SUB-DIVISION 27/03/19
2019-04-05 update statutory_documents CESSATION OF GRAHAM THOMAS HAWORTH AS A PSC
2019-04-05 update statutory_documents CESSATION OF STEVEN CHARLES TOMPKINS AS A PSC
2019-04-05 update statutory_documents CESSATION OF TOBY CHARLES TREVOR JOHNSON AS A PSC
2019-04-05 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/04/2019
2019-04-05 update statutory_documents SUB-DIVISION 21/03/19
2019-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-02 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-10 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER TIMO GEORG FELLNER
2018-06-10 update statutory_documents DIRECTOR APPOINTED ROGER WILLIAM HOWARD WATTS
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-10 delete fax (44) 020 7267 1391
2017-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-14 => 2016-03-14
2016-05-13 update returns_next_due_date 2016-04-11 => 2017-04-11
2016-03-21 update statutory_documents 14/03/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-06 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-14 => 2015-03-14
2015-04-07 update returns_next_due_date 2015-04-11 => 2016-04-11
2015-03-19 update statutory_documents 14/03/15 FULL LIST
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
2014-12-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM THOMAS HAWORTH / 01/08/2014
2014-12-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN TOMPKINS
2014-04-07 delete address 5TH FLOOR HIGHGATE BUSINESS CENTRE 33 GREENWOOD PLACE LONDON UNITED KINGDOM NW5 1LB
2014-04-07 insert address 5TH FLOOR HIGHGATE BUSINESS CENTRE 33 GREENWOOD PLACE LONDON NW5 1LB
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-14 => 2014-03-14
2014-04-07 update returns_next_due_date 2014-04-11 => 2015-04-11
2014-03-31 update statutory_documents 14/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-14 => 2013-03-14
2013-06-25 update returns_next_due_date 2013-04-11 => 2014-04-11
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
2013-06-22 delete address 19-20 GREAT SUTTON STREET LONDON EC1V 0DR
2013-06-22 insert address 5TH FLOOR HIGHGATE BUSINESS CENTRE 33 GREENWOOD PLACE LONDON UNITED KINGDOM NW5 1LB
2013-06-22 update registered_address
2013-06-21 update num_mort_charges 0 => 1
2013-06-21 update num_mort_outstanding 0 => 1
2013-03-15 update statutory_documents 14/03/13 FULL LIST
2013-01-13 delete address 19-20 Great Sutton Street London EC1V 0DR
2013-01-13 delete fax (44) 020 7250 3226
2013-01-13 insert address 33 Greenwood Place London NW5 1LB
2013-01-13 insert fax (44) 020 7267 1391
2012-11-29 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 19-20 GREAT SUTTON STREET LONDON EC1V 0DR
2012-07-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-15 update statutory_documents 14/03/12 FULL LIST
2011-12-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-14 update statutory_documents 14/03/11 FULL LIST
2010-10-28 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-22 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-03-22 update statutory_documents 14/03/10 FULL LIST
2010-03-19 update statutory_documents SAIL ADDRESS CREATED
2010-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM THOMAS HAWORTH / 01/10/2009
2010-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHARLES TOMPKINS / 01/10/2009
2010-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TOBY CHARLES TREVOR JOHNSON / 01/10/2009
2010-03-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEVEN CHARLES TOMPKINS / 01/10/2009
2009-08-26 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-17 update statutory_documents RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-03-16 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN TOMPKINS / 14/03/2003
2008-10-06 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-25 update statutory_documents RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-03-20 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN TOMPKINS / 14/03/2003
2008-03-20 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-10-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-04-12 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-12 update statutory_documents RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-01-20 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-10 update statutory_documents RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-01-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-05 update statutory_documents RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2004-12-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-20 update statutory_documents RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2003-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 7 TORRIANO MEWS TORRIANO AVENUE LONDON NW5 2RZ
2003-03-26 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-26 update statutory_documents DIRECTOR RESIGNED
2003-03-26 update statutory_documents SECRETARY RESIGNED
2003-03-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION