MORRISON DESIGN - History of Changes


DateDescription
2024-04-08 delete person Denise Palin
2024-04-08 delete person Jordan Johal
2024-04-08 insert person Jo Murtagh
2024-04-08 insert person Joseph Hall
2024-04-08 insert person Josh Bolt
2024-04-08 insert person Kadri Uygar
2024-04-08 update person_title Sophie Cantrill: Architectural Assistant => Architectural Assistant; Future Leader Finalist
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
2023-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/23, WITH UPDATES
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
2023-02-08 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2023-01-16 delete general_emails in..@morrisondesign.co.uk
2023-01-16 insert general_emails he..@morrisondesign.co.uk
2023-01-16 delete email in..@morrisondesign.co.uk
2023-01-16 delete index_pages_linkeddomain twitter.com
2023-01-16 delete phone 01332 363 355
2023-01-16 delete source_ip 209.250.225.212
2023-01-16 insert email he..@morrisondesign.co.uk
2023-01-16 insert source_ip 185.199.220.39
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/22, WITH UPDATES
2022-05-12 insert person Dan Sarson
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-08 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-02-06 delete otherexecutives Anthony Page
2022-02-06 insert otherexecutives Les Witten
2022-02-06 insert otherexecutives Peter Newman
2022-02-06 delete person Anthony Page
2022-02-06 delete person Tommy Harrison
2022-02-06 insert person Cerys Graham
2022-02-06 insert person James Parratt
2022-02-06 insert person Liam Feldman
2022-02-06 update person_title Dean Wain: Architectural Technician / Dean Wain / Trainee Architectural Technician => Architectural Technologist
2022-02-06 update person_title Denise Palin: Secretary; Receptionist => Office Manager
2022-02-06 update person_title Helen Hough: Accounts / Admin => Accounts Administrator
2022-02-06 update person_title John Robson: Architectural Technician / Dean Wain / Trainee Architectural Technician => Senior Architectural Technician
2022-02-06 update person_title Jordan Johal: Architectural Technician => Architectural Assistant
2022-02-06 update person_title Les Witten: Associate Director - Architect => Associate Director
2022-02-06 update person_title Peter Newman: Director - Architect => Director
2021-07-07 delete address 103 BELPER ROAD DERBY DE1 3ES
2021-07-07 insert address THE THIRD FLOOR, THE LONG MILL DARLEY ABBEY MILLS DARLEY ABBEY DERBY ENGLAND DE22 1DZ
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-07-07 update registered_address
2021-06-30 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-06-28 delete otherexecutives Ian Webster
2021-06-28 delete address St. Alkmunds House, 103 Belper Road, Derby DE1 3ES
2021-06-28 delete person Ian Webster
2021-06-28 delete person Sam Alsaffar
2021-06-28 delete person Suzanne Butler
2021-06-28 insert address The Long Mill - Third Floor, Derby DE22 1DZ
2021-06-28 update primary_contact St. Alkmunds House, 103 Belper Road, Derby DE1 3ES => The Long Mill - Third Floor Derby DE22 1DZ
2021-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2021 FROM 103 BELPER ROAD DERBY DE1 3ES
2021-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARDNER / 10/06/2021
2021-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIKI KEITH CLARKE / 10/06/2021
2021-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN NEWMAN-EARP / 10/06/2021
2021-06-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MORRISON DESIGN HOLDINGS LIMITED / 10/06/2021
2021-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES
2020-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN NEWMAN-EARP / 22/07/2020
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-29 delete person Kay Dyson
2020-06-29 delete person Lindsey Webster
2020-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES
2020-03-30 delete source_ip 104.31.92.145
2020-03-30 delete source_ip 104.31.93.145
2020-03-30 insert source_ip 209.250.225.212
2020-03-10 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/19
2020-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-02-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-01-20 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-11-26 insert otherexecutives Anthony Page
2019-11-26 delete person Imants Lacs
2019-11-26 update person_title Anthony Page: Architectural Technologist => Associate Director
2019-05-20 delete person Ayse Walding
2019-05-20 delete person Keith Slattery
2019-05-20 delete person Terin Spencer
2019-05-20 update person_title David Gardner: Associate Director => Director
2019-05-20 update person_title John Robson: Architectural Technician => Architectural Technician / Dean Wain / Trainee Architectural Technician
2019-05-20 update person_title Nigel Walding: Director - Architect => Consultant - Architect
2019-05-20 update person_title Nik Clarke: Associate Director => Director
2019-05-20 update person_title Peter Newman: Associate Director - Architect => Director - Architect
2019-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/19, WITH 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
2019-02-21 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-01-30 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2019-01-30 update statutory_documents 18/01/19 STATEMENT OF CAPITAL GBP 466
2019-01-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORRISON DESIGN HOLDINGS LIMITED
2019-01-25 update statutory_documents CESSATION OF GEORGE LOVE AS A PSC
2019-01-25 update statutory_documents CESSATION OF NIGEL LEONARD WALDING AS A PSC
2019-01-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE LOVE
2019-01-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL WALDING
2019-01-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL WALDING
2018-11-07 update num_mort_charges 3 => 4
2018-11-07 update num_mort_satisfied 2 => 3
2018-10-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 020449290004
2018-10-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-10-15 update statutory_documents DIRECTOR APPOINTED MR DAVID GARDNER
2018-10-15 update statutory_documents DIRECTOR APPOINTED MR NIKI KEITH CLARKE
2018-10-15 update statutory_documents DIRECTOR APPOINTED MR PETER JOHN NEWMAN-EARP
2018-08-31 delete source_ip 209.250.225.212
2018-08-31 insert source_ip 104.31.92.145
2018-08-31 insert source_ip 104.31.93.145
2018-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-02 delete source_ip 95.142.152.194
2018-03-02 insert source_ip 209.250.225.212
2018-03-02 update robots_txt_status www.morrisondesign.co.uk: 404 => 200
2018-02-21 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-01-20 insert person Dale Roberts
2018-01-20 insert person Terin Spencer
2018-01-20 update person_title Keith Slattery: Associate Director - Architect / Dean Wain => Associate Director - Architect
2017-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-22 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-24 delete person Alec Mercer
2016-07-24 insert person Imants Lacs
2016-07-24 insert person John Robson
2016-06-08 update returns_last_madeup_date 2015-05-05 => 2016-05-05
2016-06-08 update returns_next_due_date 2016-06-02 => 2017-06-02
2016-05-16 update statutory_documents 05/05/16 FULL LIST
2016-01-13 insert otherexecutives David Gardner
2016-01-13 insert otherexecutives Ian Brown
2016-01-13 insert otherexecutives Ian Webster
2016-01-13 insert otherexecutives Nik Clarke
2016-01-13 delete person Dominic Hill
2016-01-13 update person_title Alec Mercer: Senior Architectural Technician => Architectural Technician
2016-01-13 update person_title Anthony Page: Hotel Planner - Architectural Technologist => Architectural Technologist
2016-01-13 update person_title David Gardner: Architectural Assistant => Associate Director
2016-01-13 update person_title Ian Brown: Associate - Senior Architectural Technician - IT Manager => Associate Director
2016-01-13 update person_title Ian Webster: Associate - Senior Architectural Technician - Technical Manager => Associate Director
2016-01-13 update person_title Keith Slattery: Senior Associate - Architect / Dean Wain => Associate Director - Architect / Dean Wain
2016-01-13 update person_title Les Witten: Associate - Architect => Associate Director - Architect
2016-01-13 update person_title Nik Clarke: Hotel Planner - Architectural Technologist => Associate Director
2016-01-13 update person_title Peter Newman: Architect => Associate Director - Architect
2016-01-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-14 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-21 delete projects_pages_linkeddomain dyndns.org
2015-07-13 insert general_emails in..@morrisondesign.co.uk
2015-07-13 delete email ar..@morrisondesign.co.uk
2015-07-13 delete fax 01332 291 441
2015-07-13 delete index_pages_linkeddomain silverbirchcreative.com
2015-07-13 delete source_ip 85.189.44.36
2015-07-13 insert email in..@morrisondesign.co.uk
2015-07-13 insert index_pages_linkeddomain google.com
2015-07-13 insert index_pages_linkeddomain twitter.com
2015-07-13 insert registration_number 2044929
2015-07-13 insert source_ip 95.142.152.194
2015-07-13 insert vat 439 3733 29
2015-06-08 update returns_last_madeup_date 2014-05-05 => 2015-05-05
2015-06-08 update returns_next_due_date 2015-06-02 => 2016-06-02
2015-05-13 update statutory_documents 05/05/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-11-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-10-09 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-05 => 2014-05-05
2014-06-07 update returns_next_due_date 2014-06-02 => 2015-06-02
2014-05-15 update statutory_documents 05/05/14 FULL LIST
2014-05-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HARTLAND
2014-04-21 delete otherexecutives David E. Hartland R.
2014-04-21 delete person David E. Hartland R.
2014-02-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-02-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-01-16 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-06-28 delete source_ip 213.177.235.210
2013-06-28 insert source_ip 85.189.44.36
2013-06-26 update returns_last_madeup_date 2012-05-05 => 2013-05-05
2013-06-26 update returns_next_due_date 2013-06-02 => 2014-06-02
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-05-09 update statutory_documents 05/05/13 FULL LIST
2013-01-31 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-05-10 update statutory_documents 05/05/12 FULL LIST
2012-03-15 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-01 update statutory_documents 05/05/11 FULL LIST
2011-03-31 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-05-20 update statutory_documents 05/05/10 FULL LIST
2009-12-08 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-10-25 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-25 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-08 update statutory_documents RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2008-11-10 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-05-15 update statutory_documents RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-04-21 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-05-18 update statutory_documents RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2007-05-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-05 update statutory_documents RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-06-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-06-02 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-17 update statutory_documents RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2005-05-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-07-15 update statutory_documents RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2004-05-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-05-28 update statutory_documents RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS
2003-05-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-08-28 update statutory_documents RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS
2002-03-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-21 update statutory_documents RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS
2001-05-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-24 update statutory_documents RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS
2000-05-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-07 update statutory_documents RETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS
1999-04-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-05-26 update statutory_documents RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS
1997-08-14 update statutory_documents £ IC 600/464 30/06/97 £ SR 136@1=136
1997-07-22 update statutory_documents DIRECTOR RESIGNED
1997-07-22 update statutory_documents POS 136X£1SHRS 30/06/97
1997-05-29 update statutory_documents RETURN MADE UP TO 05/05/97; NO CHANGE OF MEMBERS
1997-04-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-06-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-05-22 update statutory_documents RETURN MADE UP TO 05/05/96; NO CHANGE OF MEMBERS
1995-05-10 update statutory_documents RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS
1995-05-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-07-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-05-23 update statutory_documents RETURN MADE UP TO 05/05/94; NO CHANGE OF MEMBERS
1993-05-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-05-10 update statutory_documents RETURN MADE UP TO 05/05/93; NO CHANGE OF MEMBERS
1993-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-06-12 update statutory_documents RETURN MADE UP TO 05/05/92; FULL LIST OF MEMBERS
1991-11-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-05-23 update statutory_documents RETURN MADE UP TO 05/05/91; NO CHANGE OF MEMBERS
1991-02-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1990-09-26 update statutory_documents RETURN MADE UP TO 05/05/90; FULL LIST OF MEMBERS
1990-06-13 update statutory_documents NEW DIRECTOR APPOINTED
1990-02-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89
1989-07-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-07-18 update statutory_documents RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS
1989-07-12 update statutory_documents DIRECTOR RESIGNED
1989-07-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-01-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88
1988-12-14 update statutory_documents DIRECTOR RESIGNED
1988-06-16 update statutory_documents DIRECTOR RESIGNED
1988-06-16 update statutory_documents DIRECTOR RESIGNED
1988-03-22 update statutory_documents RETURN MADE UP TO 05/02/88; FULL LIST OF MEMBERS
1988-03-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/87
1987-11-16 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1987-02-06 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1987-01-24 update statutory_documents NEW DIRECTOR APPOINTED
1987-01-24 update statutory_documents NEW DIRECTOR APPOINTED
1987-01-10 update statutory_documents NEW DIRECTOR APPOINTED
1986-12-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/12/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ
1986-12-31 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1986-12-29 update statutory_documents COMPANY NAME CHANGED FIGMAIN LIMITED CERTIFICATE ISSUED ON 29/12/86
1986-08-08 update statutory_documents CERTIFICATE OF INCORPORATION