Date | Description |
2025-04-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISON TAYLOR |
2024-12-19 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/24, NO UPDATES |
2024-04-07 |
update account_category SMALL => TOTAL EXEMPTION FULL |
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 |
2023-12-22 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-10-18 |
delete source_ip 35.197.246.117 |
2023-10-18 |
insert source_ip 141.193.213.11 |
2023-10-18 |
insert source_ip 141.193.213.10 |
2023-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES |
2023-08-10 |
delete email an..@architectureplb.com |
2023-08-10 |
delete email em..@architectureplb.com |
2023-08-10 |
delete email ni..@architectureplb.com |
2023-08-10 |
delete person Anthony Lingi |
2023-08-10 |
delete person Emily Southcott |
2023-08-10 |
delete person Michael de Nobrega |
2023-08-10 |
delete person Niamh Mathews |
2023-07-13 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2023-07-07 |
delete otherexecutives Rachel Shaw |
2023-07-07 |
delete email an..@architectureplb.com |
2023-07-07 |
delete email ay..@architectureplb.com |
2023-07-07 |
delete email ni..@architectureplb.com |
2023-07-07 |
delete email ra..@architectureplb.com |
2023-07-07 |
delete email th..@architectureplb.com |
2023-07-07 |
delete person Ananya Suneel |
2023-07-07 |
delete person Aycha Ahmedova |
2023-07-07 |
delete person Nikoletta Tampathani |
2023-07-07 |
delete person Rachel Shaw |
2023-07-07 |
delete person Rares Tugui |
2023-07-07 |
delete person Rasharde Atavwigho |
2023-07-07 |
delete person Thomas Quinton |
2023-07-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-06-09 |
update statutory_documents 04/04/23 STATEMENT OF CAPITAL GBP 7390 |
2023-06-06 |
update statutory_documents CESSATION OF RACHEL GEMMA SHAW AS A PSC |
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 |
2023-04-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL SHAW |
2023-03-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2023-03-21 |
delete email sa..@architectureplb.com |
2023-03-21 |
delete person Sarah Revill |
2023-02-17 |
delete email kw..@architectureplb.com |
2023-01-16 |
delete email la..@architectureplb.com |
2023-01-16 |
delete email th..@architectureplb.com |
2023-01-16 |
delete person Laura Pascu |
2023-01-16 |
delete person Theclalin Cheung |
2022-12-15 |
delete projects_pages_linkeddomain ribabookshops.com |
2022-11-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-11-29 |
update statutory_documents ADOPT ARTICLES 22/11/2022 |
2022-11-14 |
insert email an..@architectureplb.com |
2022-11-14 |
insert email ay..@architectureplb.com |
2022-11-14 |
insert email ki..@architectureplb.com |
2022-11-14 |
insert email la..@architectureplb.com |
2022-11-14 |
insert email ra..@architectureplb.com |
2022-11-14 |
insert person Ananya Suneel |
2022-11-14 |
insert person Aycha Ahmedova |
2022-11-14 |
insert person Kim Pearce |
2022-11-14 |
insert person Laura Pascu |
2022-11-14 |
insert person Rares Tugui |
2022-11-14 |
insert person Rasharde Atavwigho |
2022-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/22, NO UPDATES |
2022-07-13 |
delete email lu..@architectureplb.com |
2022-07-13 |
delete person Luigi Nefasto |
2022-07-13 |
update person_title Jemma Paris: Architect => Senior Architect |
2022-07-13 |
update person_title Kwan Vo: Architectural Assistant => Architect |
2022-03-11 |
insert management_pages_linkeddomain dezeenjobs.com |
2021-12-14 |
update person_title Jenny Young: HR Coordinator => HR Manager |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/21, WITH UPDATES |
2021-09-23 |
delete email ar..@architectureplb.com |
2021-09-23 |
delete email je..@architectureplb.com |
2021-09-23 |
delete management_pages_linkeddomain netdna-ssl.com |
2021-09-23 |
delete person Argyro Vassalou |
2021-09-23 |
delete person Jessica Wigmore |
2021-08-23 |
insert management_pages_linkeddomain netdna-ssl.com |
2021-08-23 |
update person_title Sarah Revill: Architectural Assistant => Architect |
2021-08-23 |
update robots_txt_status www.architectureplb.com: 200 => 404 |
2021-05-19 |
delete email ch..@architectureplb.com |
2021-05-19 |
delete email ru..@architectureplb.com |
2021-05-19 |
insert email lu..@architectureplb.com |
2021-05-19 |
insert person Luigi Nefasto |
2021-04-04 |
delete about_pages_linkeddomain cryptominded.com |
2021-04-04 |
delete client_pages_linkeddomain cryptominded.com |
2021-04-04 |
delete contact_pages_linkeddomain cryptominded.com |
2021-04-04 |
delete email ki..@architectureplb.com |
2021-04-04 |
delete email mi..@architectureplb.com |
2021-04-04 |
delete email so..@architectureplb.com |
2021-04-04 |
delete index_pages_linkeddomain cryptominded.com |
2021-04-04 |
delete management_pages_linkeddomain cryptominded.com |
2021-04-04 |
delete person Kiriaki Papathanasopooulou |
2021-04-04 |
delete person Michaella Savva |
2021-04-04 |
delete person Sophie Hetherington |
2021-02-07 |
delete address ST THOMAS STREET WINCHESTER HAMPSHIRE SO23 9HD |
2021-02-07 |
insert address 1ST FLOOR, SUNLEY HOUSE 46 JEWRY STREET WINCHESTER HAMPSHIRE UNITED KINGDOM SO23 8RY |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-07 |
update registered_address |
2021-01-26 |
delete address St Thomas Street
Winchester SO23 9HD |
2021-01-26 |
delete email fr..@architectureplb.com |
2021-01-26 |
delete email ko..@architectureplb.com |
2021-01-26 |
delete email tr..@architectureplb.com |
2021-01-26 |
delete person Freya Hufton |
2021-01-26 |
delete person Konstantina Kypriou |
2021-01-26 |
delete person Tryfon Balasas |
2021-01-26 |
insert about_pages_linkeddomain cryptominded.com |
2021-01-26 |
insert address First Floor, Sunley House
46 Jewry Street
Winchester SO23 8RY |
2021-01-26 |
insert address Second Floor, 50 Southwark Street
London SE1 1UN |
2021-01-26 |
insert client_pages_linkeddomain cryptominded.com |
2021-01-26 |
insert contact_pages_linkeddomain cryptominded.com |
2021-01-26 |
insert contact_pages_linkeddomain google.com |
2021-01-26 |
insert index_pages_linkeddomain cryptominded.com |
2021-01-26 |
insert management_pages_linkeddomain cryptominded.com |
2021-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2021 FROM
ST THOMAS STREET
WINCHESTER
HAMPSHIRE
SO23 9HD |
2020-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-12-07 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2020-12-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-12-04 |
update statutory_documents 28/09/20 STATEMENT OF CAPITAL GBP 11612 |
2020-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES |
2020-10-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MIRCHANDANI |
2020-10-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL SHAW |
2020-10-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT COOK |
2020-10-20 |
update statutory_documents CESSATION OF RUPERT PAUL COOK AS A PSC |
2020-10-20 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/10/2020 |
2020-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUPERT COOK |
2020-09-14 |
update statutory_documents DIRECTOR APPOINTED MR PAUL PHASEY |
2020-07-13 |
update person_title Konstantina Kypriou: Architectural Assistant => Architect |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-02 |
update statutory_documents 10/03/20 STATEMENT OF CAPITAL GBP 15834 |
2020-06-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-06-16 |
update statutory_documents RE-APPROVE AGREEMENT BETWEEN M SKILTON AND THE COMPANY FPR PURCHASE OF 4222 ORD SHARES 17/02/2020 |
2020-04-07 |
delete general_emails ma..@architectureplb.com |
2020-04-07 |
delete email ma..@architectureplb.com |
2020-04-07 |
insert email al..@architectureplb.com |
2020-04-07 |
insert email an..@architectureplb.com |
2020-04-07 |
insert email an..@architectureplb.com |
2020-04-07 |
insert email ap..@architectureplb.com |
2020-04-07 |
insert email ar..@architectureplb.com |
2020-04-07 |
insert email ch..@architectureplb.com |
2020-04-07 |
insert email em..@architectureplb.com |
2020-04-07 |
insert email fr..@architectureplb.com |
2020-04-07 |
insert email je..@architectureplb.com |
2020-04-07 |
insert email je..@architectureplb.com |
2020-04-07 |
insert email je..@architectureplb.com |
2020-04-07 |
insert email jo..@architectureplb.com |
2020-04-07 |
insert email ki..@architectureplb.com |
2020-04-07 |
insert email ko..@architectureplb.com |
2020-04-07 |
insert email kw..@architectureplb.com |
2020-04-07 |
insert email mi..@architectureplb.com |
2020-04-07 |
insert email ni..@architectureplb.com |
2020-04-07 |
insert email ni..@architectureplb.com |
2020-04-07 |
insert email pa..@architectureplb.com |
2020-04-07 |
insert email pa..@architectureplb.com |
2020-04-07 |
insert email sa..@architectureplb.com |
2020-04-07 |
insert email so..@architectureplb.com |
2020-04-07 |
insert email th..@architectureplb.com |
2020-04-07 |
insert email th..@architectureplb.com |
2020-04-07 |
insert email tr..@architectureplb.com |
2020-04-07 |
insert email wi..@architectureplb.com |
2020-04-07 |
insert email wy..@architectureplb.com |
2020-03-18 |
update statutory_documents DIRECTOR APPOINTED MR PAUL CONWAY |
2020-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SKILTON |
2020-03-07 |
insert otherexecutives Paul Conway |
2020-03-07 |
delete client_pages_linkeddomain netdna-ssl.com |
2020-03-07 |
insert person Paul Conway |
2020-03-07 |
update person_title Andy Joyce: Architect => Senior Architect |
2020-02-06 |
delete person Karolina Petruskeviciute |
2020-02-06 |
delete person Tom Hayes |
2020-02-06 |
insert client_pages_linkeddomain netdna-ssl.com |
2019-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-06 |
delete about_pages_linkeddomain facebook.com |
2019-10-06 |
delete client_pages_linkeddomain facebook.com |
2019-10-06 |
delete client_pages_linkeddomain netdna-ssl.com |
2019-10-06 |
delete contact_pages_linkeddomain facebook.com |
2019-10-06 |
delete index_pages_linkeddomain facebook.com |
2019-10-06 |
delete management_pages_linkeddomain facebook.com |
2019-10-06 |
insert about_pages_linkeddomain instagram.com |
2019-10-06 |
insert client_pages_linkeddomain instagram.com |
2019-10-06 |
insert index_pages_linkeddomain instagram.com |
2019-10-06 |
insert management_pages_linkeddomain instagram.com |
2019-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-09-06 |
insert person Niamh Mathews |
2019-07-07 |
delete person Katie Robinson |
2019-07-07 |
delete projects_pages_linkeddomain greenskythinking.org.uk |
2019-07-07 |
delete projects_pages_linkeddomain spudyouth.org |
2019-07-07 |
insert person April Rapley |
2019-07-07 |
insert person Argyro Vassalou |
2019-07-07 |
insert person Konstantina Kypriou |
2019-07-07 |
insert person Michaella Savva |
2019-07-07 |
insert person Paul King |
2019-07-07 |
insert person Theclalin Cheung |
2019-07-07 |
insert person Tryfon Balasas |
2019-07-07 |
insert projects_pages_linkeddomain spudgroup.org.uk |
2019-07-07 |
update person_title Chris Nash: Architectural Technologist => Senior Architectural Technologist |
2019-02-24 |
delete person Fern Roberts |
2019-02-24 |
delete person George Knipe |
2019-02-24 |
insert person Sarah Revill |
2018-12-17 |
insert person Freya Hufton |
2018-12-17 |
insert person Karolina Petruskeviciute |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-15 |
update statutory_documents 26/07/18 STATEMENT OF CAPITAL GBP 20056 |
2018-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES |
2018-09-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-08-29 |
update statutory_documents AGREEMENT 09/07/2018 |
2018-07-24 |
insert person Kiriaki Papathanasopooulou |
2018-07-24 |
insert person Michael de Nobrega |
2018-04-08 |
delete person Simon Hoyle |
2018-04-08 |
insert contact_pages_linkeddomain eepurl.com |
2018-04-08 |
update person_title Emily Southcott: Architectural Assistant => Architect |
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 |
2018-02-21 |
delete person Fabio Carvalho |
2018-02-21 |
insert person Kwan Vo |
2018-02-21 |
update person_title Alex Hutchinson: Senior Architect => Associate |
2018-02-21 |
update person_title Andy Joyce: Architectural Assistant => Architect |
2018-02-21 |
update person_title Anna Osborne: Architectural Assistant => Architect |
2018-02-21 |
update person_title Callum Lewis-Laverty: Architect; Members => Members |
2018-02-21 |
update person_title Joshua Reay: Architect => Senior Architect |
2018-02-21 |
update person_title Katie Robinson: Architect => Senior Architect |
2018-02-21 |
update person_title Matthew Gibbs: Senior Architect => Associate |
2018-02-21 |
update person_title Simon Hoyle: Architect => Senior Architect |
2018-02-21 |
update person_title Will Bond: Architect => Senior Architect |
2018-01-09 |
delete person Joe Walker |
2018-01-09 |
delete person Michael de Nobrega |
2018-01-09 |
delete person Sarah Fradley |
2018-01-09 |
insert person Anna Osbourne |
2018-01-09 |
insert person George Knipe |
2018-01-09 |
insert person Wyn Gilley |
2018-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES |
2017-10-01 |
delete person James Maclachlan |
2017-10-01 |
delete source_ip 213.219.39.243 |
2017-10-01 |
insert person Fern Roberts |
2017-10-01 |
insert source_ip 35.197.246.117 |
2017-10-01 |
update person_title Jessica Wigmore: Marketing Assistant; Admin => Marketing and Administration |
2017-08-19 |
delete index_pages_linkeddomain wpengine.com |
2017-08-19 |
insert contact_pages_linkeddomain instagram.com |
2017-08-19 |
insert contact_pages_linkeddomain linkedin.com |
2017-08-19 |
insert contact_pages_linkeddomain twitter.com |
2017-03-23 |
update statutory_documents 20/01/17 STATEMENT OF CAPITAL GBP 21112.00 |
2017-02-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-02-17 |
delete otherexecutives Ian Deans |
2017-02-17 |
delete person Ian Deans |
2017-02-17 |
delete person Stephen Belcher |
2017-02-17 |
insert projects_pages_linkeddomain netdna-cdn.com |
2017-02-14 |
update statutory_documents THAT THE PROPOSED AGREEMENT BETWEEN (1) IAN DEANS AND (2) THE COMPANY FOR THE PURCHASE OF THE 2ND TRANCHEOF 2,111 ORDINARY SHARES OF £1.00 EACH IN THE CAPITAL OF THE COMPANY IN JANUARY 2017 BE APPROVED. 22/12/2016 |
2017-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN DEANS |
2017-01-19 |
delete projects_pages_linkeddomain netdna-cdn.com |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-27 |
delete person Emma McMullan |
2016-11-27 |
insert projects_pages_linkeddomain netdna-cdn.com |
2016-11-27 |
update person_title Callum Lewis-Laverty: Architectural Assistant => Architect |
2016-11-27 |
update person_title Tom Hayes: Architectural Assistant => Architect |
2016-11-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
2016-10-13 |
delete person Daniel Masterman |
2016-10-13 |
delete person Karolina Petruskeviciute |
2016-10-13 |
delete projects_pages_linkeddomain netdna-cdn.com |
2016-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
2016-08-18 |
delete address 84 Long Lane
London SE1 4AU |
2016-08-18 |
delete person Barbara Toscani |
2016-08-18 |
delete person Jeanette Green |
2016-08-18 |
delete person Liam Whitfield |
2016-08-18 |
delete person Shane McGinley |
2016-08-18 |
delete person Stacey Verhaak |
2016-08-18 |
insert address 50 Southwark Street
London SE1 1UN |
2016-08-18 |
update primary_contact 84 Long Lane
London SE1 4AU => 50 Southwark Street
London SE1 1UN |
2016-06-04 |
delete person Daniel Trenholme |
2016-06-04 |
delete person Sarah Revill |
2016-06-04 |
insert person Fabio Carvalho |
2016-06-04 |
insert person James Maclachlan |
2016-06-04 |
insert person Joe Walker |
2016-06-04 |
update person_title Darren Wilson: Architectural Assistant => Architect |
2016-06-04 |
update person_title Stacey Verhaak: Architectural Assistant => Architect |
2016-05-12 |
delete company_previous_name PLINCKE, LEAMAN AND BROWNING LIMITED |
2016-03-19 |
update website_status DomainNotFound => OK |
2016-03-19 |
delete source_ip 81.3.74.14 |
2016-03-19 |
insert source_ip 213.219.39.243 |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-02-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-02-16 |
update statutory_documents 18/01/16 STATEMENT OF CAPITAL GBP 23223 |
2016-02-01 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2015-11-07 |
update returns_last_madeup_date 2014-09-25 => 2015-09-25 |
2015-11-07 |
update returns_next_due_date 2015-10-23 => 2016-10-23 |
2015-10-16 |
update statutory_documents 25/09/15 FULL LIST |
2015-10-07 |
insert person Anna Osborne |
2015-10-07 |
insert person Jessica Wigmore |
2015-10-07 |
insert person Karolina Petruskeviciute |
2015-10-07 |
insert person Paul Moss |
2015-10-07 |
update num_mort_outstanding 2 => 1 |
2015-10-07 |
update num_mort_satisfied 0 => 1 |
2015-09-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-09-09 |
insert person Liam Whitfield |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
2015-08-12 |
insert secretary Alison Taylor |
2015-08-12 |
delete person Tom Parkin |
2015-08-12 |
insert person Chris Nash |
2015-08-12 |
insert person Sarah Revill |
2015-08-12 |
update person_title Alison Taylor: Finance Manager => Company Secretary |
2015-08-12 |
update person_title Stephen Belcher: Architect => Senior Architect |
2015-06-17 |
insert person Thomas Quinton |
2015-05-19 |
delete person Ian Chapman |
2015-05-19 |
insert person Joshua Reay |
2015-05-01 |
update statutory_documents SECRETARY APPOINTED MRS ALISON MARY TAYLOR |
2015-02-12 |
insert person Daniel Masterman |
2015-02-12 |
insert person Simon Hoyle |
2015-02-12 |
insert person Tom Hayes |
2015-01-09 |
delete person Daniel Masterman |
2015-01-09 |
delete person Tony Blunn |
2015-01-09 |
delete person William Bond |
2014-11-07 |
update returns_last_madeup_date 2013-09-25 => 2014-09-25 |
2014-11-07 |
update returns_next_due_date 2014-10-23 => 2015-10-23 |
2014-10-20 |
update statutory_documents 25/09/14 FULL LIST |
2014-09-23 |
insert person Emily Southcott |
2014-09-23 |
insert person Shane McGinley |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
2014-08-16 |
delete person Gavin Berriman |
2014-08-16 |
delete person Sarah Revill |
2014-08-16 |
insert person Daniel Masterman |
2014-08-16 |
insert person Daniel Trenholme |
2014-07-12 |
insert person Callum Lewis-Laverty |
2014-03-26 |
delete person Chris Nash |
2014-03-12 |
delete person Emma Ward |
2014-02-14 |
insert person Jenny Young |
2014-01-17 |
update person_title Jemma Paris: Architectural Assistant => Architect |
2013-12-05 |
delete source_ip 80.175.48.139 |
2013-12-05 |
insert source_ip 81.3.74.14 |
2013-11-07 |
update returns_last_madeup_date 2012-09-25 => 2013-09-25 |
2013-11-07 |
update returns_next_due_date 2013-10-23 => 2014-10-23 |
2013-10-31 |
delete person Heather Spencer |
2013-10-31 |
update person_title Sarah Fradley: Studio Administrator => Practice Administrator |
2013-10-22 |
update website_status NoTargetPages => OK |
2013-10-22 |
update statutory_documents 25/09/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-09-06 |
update website_status OK => NoTargetPages |
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 2011-09-25 => 2012-09-25 |
2013-06-23 |
update returns_next_due_date 2012-10-23 => 2013-10-23 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-26 |
delete address 53 Great Suffolk Street
London SE1 0DB |
2013-05-26 |
delete phone 020 7922 0500 |
2013-05-26 |
insert address 84 Long Lane
London SE1 4AU |
2013-05-26 |
insert phone 020 7940 1888 |
2013-05-26 |
update primary_contact 53 Great Suffolk Street
London SE1 0DB => 84 Long Lane
London SE1 4AU |
2012-12-26 |
delete person Katie Holt |
2012-11-19 |
delete email an..@architectureplb.com |
2012-11-19 |
delete person Andrew Lowe |
2012-10-24 |
delete person Andy Thompson |
2012-10-12 |
update statutory_documents 25/09/12 FULL LIST |
2012-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL DEANS / 12/10/2012 |
2012-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT PAUL COOK / 12/10/2012 |
2012-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROSS SKILTON / 11/10/2012 |
2012-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANIL MIRCHANDANI / 11/10/2012 |
2012-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL GEMMA SHAW / 11/10/2012 |
2012-08-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-06-18 |
update statutory_documents 01/05/12 STATEMENT OF CAPITAL GBP 25334 |
2012-05-16 |
update statutory_documents 16/05/12 STATEMENT OF CAPITAL GBP 27455 |
2012-05-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-05-11 |
update statutory_documents 11/05/12 STATEMENT OF CAPITAL GBP 23222 |
2012-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW LOWE |
2012-02-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROSS SKILTON / 30/01/2012 |
2012-01-18 |
update statutory_documents 18/01/12 STATEMENT OF CAPITAL GBP 27445 |
2012-01-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW LOWE |
2012-01-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-10-18 |
update statutory_documents 25/09/11 FULL LIST |
2011-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL DEANS / 18/10/2011 |
2011-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT PAUL COOK / 18/10/2011 |
2011-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2010-10-12 |
update statutory_documents 25/09/10 FULL LIST |
2010-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL DEANS / 25/09/2010 |
2010-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROSS SKILTON / 25/09/2010 |
2010-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LOWE / 25/09/2010 |
2010-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANIL MIRCHANDANI / 25/09/2010 |
2010-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL GEMMA SHAW / 25/09/2010 |
2010-10-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUPERT PAUL COOK / 25/09/2010 |
2010-08-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2009-10-13 |
update statutory_documents 25/09/09 FULL LIST |
2009-09-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
2008-10-09 |
update statutory_documents RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS |
2008-09-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-04-15 |
update statutory_documents DIRECTOR APPOINTED RACHEL GEMMA SHAW |
2008-01-07 |
update statutory_documents NC INC ALREADY ADJUSTED
06/12/07 |
2008-01-07 |
update statutory_documents £ NC 60000/100000
06/12 |
2007-10-17 |
update statutory_documents RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS |
2007-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-07-04 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-11-01 |
update statutory_documents RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS |
2006-05-10 |
update statutory_documents £ IC 30612/23223
05/04/06
£ SR 7389@1=7389 |
2006-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
2005-10-26 |
update statutory_documents RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS |
2005-03-15 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-05 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2004-09-27 |
update statutory_documents RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS |
2004-09-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
2004-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-02 |
update statutory_documents RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS |
2003-06-23 |
update statutory_documents £ IC 34667/21334
03/04/03
£ SR 13333@1=13333 |
2003-05-20 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2003-05-20 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2003-02-05 |
update statutory_documents £ SR 13333@1
24/01/02 |
2003-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2003-01-07 |
update statutory_documents RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS |
2002-11-20 |
update statutory_documents DIRECTOR RESIGNED |
2002-06-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-06-05 |
update statutory_documents SECRETARY RESIGNED |
2002-04-08 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-01-29 |
update statutory_documents RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS |
2002-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-16 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-24 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-23 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-11-10 |
update statutory_documents RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS |
2000-03-27 |
update statutory_documents RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS |
2000-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-10-22 |
update statutory_documents DIRECTOR RESIGNED |
1998-10-22 |
update statutory_documents RETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS |
1997-11-25 |
update statutory_documents RETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS |
1997-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-09-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-05-08 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-08 |
update statutory_documents SECRETARY RESIGNED |
1997-05-08 |
update statutory_documents RETURN MADE UP TO 25/09/96; NO CHANGE OF MEMBERS |
1996-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/96 FROM:
5 THE SQUARE
WINCHESTER
HANTS
SO23 9ES |
1996-04-30 |
update statutory_documents COMPANY NAME CHANGED
PLINCKE, LEAMAN AND BROWNING LIM
ITED
CERTIFICATE ISSUED ON 01/05/96 |
1995-11-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-09-29 |
update statutory_documents RETURN MADE UP TO 25/09/95; NO CHANGE OF MEMBERS |
1995-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
1995-07-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1995-06-07 |
update statutory_documents DIRECTOR RESIGNED |
1995-06-07 |
update statutory_documents DIRECTOR RESIGNED |
1995-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-09-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-09-16 |
update statutory_documents RETURN MADE UP TO 25/09/94; FULL LIST OF MEMBERS |
1994-08-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1993-11-29 |
update statutory_documents NC INC ALREADY ADJUSTED
20/10/93 |
1993-11-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-11-29 |
update statutory_documents ALTER MEM AND ARTS 20/10/93 |
1993-11-29 |
update statutory_documents 40000 20/10/93 |
1993-10-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-30 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-09-30 |
update statutory_documents RETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS |
1993-09-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
1992-10-05 |
update statutory_documents RETURN MADE UP TO 25/09/92; CHANGE OF MEMBERS |
1992-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-06-05 |
update statutory_documents DIRECTOR RESIGNED |
1991-10-09 |
update statutory_documents RETURN MADE UP TO 25/09/91; NO CHANGE OF MEMBERS |
1991-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-01-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-10-01 |
update statutory_documents RETURN MADE UP TO 25/09/90; FULL LIST OF MEMBERS |
1990-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-09-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1990-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-12-07 |
update statutory_documents SHARES AGREEMENT OTC |
1989-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/89 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP |
1989-05-31 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-05-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |