MURRAYBIRRELL - History of Changes


DateDescription
2024-03-26 delete career_pages_linkeddomain pyramusandthisbesociety.org
2024-03-26 delete client Grosvenor Property UK
2024-03-26 delete client Linkcity
2024-03-26 delete client Mainstay Group
2024-03-26 delete client One Housing Group
2024-03-26 delete client Oriental Club
2024-03-26 delete client Real Group
2024-03-26 delete client Rydon Construction
2024-03-26 delete client SSAFA, Armed Forces Charity
2024-03-26 delete client Southwark Diocesan Education
2024-03-26 delete client The Worshipful Company of Plaisterers
2024-03-26 delete client The Worshipful Company of Skinners
2024-03-26 delete client Troup Bywaters + Anders
2024-03-26 delete client Trustees of the St. Clere Estate
2024-03-26 insert client 31-39 Pont Street Freehold Ltd.
2024-03-26 insert client Burlington Estates
2024-03-26 insert client Egerton Group
2024-03-26 insert client Fitzgeorge & Fitzjames Freehold Ltd.
2024-03-26 insert client Rochester Diocesan Society
2024-03-26 insert client Rosebery Mayfair Residents Co. Ltd.
2024-03-26 insert client Southacre Administration Ltd.
2024-03-26 insert client Telford Homes
2023-08-13 delete projects_pages_linkeddomain lewishamhomes.org.uk
2023-08-13 insert client British Heart Foundation
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-12 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MURRAY BIRRELL MANAGEMENT LIMITED
2023-06-15 update statutory_documents CESSATION OF MURRAY BIRRELL MANAGEMENT LTD AS A PSC
2023-06-06 insert projects_pages_linkeddomain councilmeetings.lewisham.gov.uk
2023-06-06 insert projects_pages_linkeddomain nuliving.co.uk
2023-06-06 insert projects_pages_linkeddomain themovemarket.com
2023-05-01 insert client Grosvenor Property UK
2023-03-30 insert client Crosstree Real Estate Partners LLP
2023-03-30 insert client Linkcity
2023-03-30 insert client Thorndon Hall Management Co. Ltd
2023-02-27 delete client Clarion Housing Group
2023-02-27 delete client FirstPort
2023-02-27 delete client Knight Frank
2023-02-27 delete client Luxx London Investment
2023-02-27 delete client Paul UK Ltd
2023-02-27 delete client South Kensington Estates
2023-02-27 delete client Swan New Homes
2023-02-27 delete client The Howard de Walden Estate
2023-02-27 delete client William Hill
2023-02-27 insert client Crosstree Real Estate
2023-02-27 insert client Haig Housing
2023-02-27 insert client Real Group
2023-02-27 insert client Thorndon Hall
2023-01-26 insert career_pages_linkeddomain pyramusandthisbesociety.org
2022-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-12-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH MURRAY
2022-11-23 insert service_pages_linkeddomain pyramusandthisbesociety.org
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-08 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-24 update statutory_documents DIRECTOR APPOINTED MR SAMUEL FIELD
2022-03-17 insert otherexecutives AMANDA TABER
2022-03-17 insert person AMANDA TABER
2021-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-01-24 delete client The Worshipful Company of Plasterers
2021-01-24 insert client The Worshipful Company of Plaisterers
2020-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-08-05 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-17 delete client Bankside Lofts Management Ltd
2020-02-17 delete client Fitzgeorge & Fitzjames Freehold Ltd
2020-02-17 delete client Penny Royal Almshouses
2020-02-17 delete client SSAFA, the Armed Forces Charity
2020-02-17 delete client The Charles Dickens Museum
2020-02-17 delete client The Worshipful Company of Plaisterers
2020-02-17 delete client Trophaeum Asset Management Ltd
2020-02-17 insert client Child & Child
2020-02-17 insert client County Hall Management Co Ltd
2020-02-17 insert client Knight Frank
2020-02-17 insert client Lamberts Chartered Surveyors
2020-02-17 insert client Mainstay Group
2020-02-17 insert client Old Park Lane Management Ltd
2020-02-17 insert client Oriental Club
2020-02-17 insert client SSAFA, Armed Forces Charity
2020-02-17 insert client Southwark Diocesan Education
2020-02-17 insert client The Worshipful Company of Plasterers
2020-02-17 insert client William Hill
2019-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES
2019-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MURRAY / 01/11/2019
2019-10-15 insert client Penny Royal Almshouses
2019-10-15 insert client The Charles Dickens Museum
2019-10-15 update person_description SAM FIELD => Sam Field
2019-08-15 delete client The British Land Company PLC
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-14 update person_description Stuart Birrell => Stuart Birrell
2019-07-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-10 insert client British Land
2019-04-10 insert client One Housing Group
2019-04-10 insert client The British Land Company PLC
2019-04-10 insert client The Howard de Walden Estate
2019-03-11 delete contact_pages_linkeddomain google.co.uk
2019-03-11 insert address Mortimer House, 40 Chatsworth Parade, Queensway, Petts Wood, Kent BR5 1DE
2019-03-11 insert client Howard de Walden
2019-03-11 insert client Lewisham Homes
2019-02-06 delete address Mortimer House 40 Chatsworth Parade Queensway, Petts Wood Kent BR5 1DE
2019-02-06 delete index_pages_linkeddomain blackfox.co.uk
2019-02-06 delete source_ip 77.68.64.11
2019-02-06 insert index_pages_linkeddomain mcmnet.co.uk
2019-02-06 insert source_ip 81.31.77.54
2018-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BIRRELL / 01/11/2018
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-10 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2017-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-12-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MURRAY BIRRELL MANAGEMENT LTD / 18/12/2017
2017-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS BETTERIDGE / 20/12/2016
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-17 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS BETTERIDGE / 26/06/2017
2017-03-06 delete source_ip 158.255.228.26
2017-03-06 insert source_ip 77.68.64.11
2017-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2017-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS BETTERIDGE / 20/12/2016
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-21 update person_title Peter Wade: Peter Wade RICS Certified Historic Building Professional => RICS Certified Historic Building Professional
2016-06-23 delete client Agudas Israel Housing Association
2016-06-23 delete client Eddystone Housing Association
2016-06-23 delete client Gateway Housing Association
2016-06-23 delete client Genesis Housing Association
2016-06-23 delete client London & Quadrant Housing Trust
2016-06-23 delete client London Borough of Sutton
2016-06-23 delete client Luxus Developments
2016-06-23 delete client Maidstone Housing Trust
2016-06-23 delete client Moat Homes Ltd
2016-06-23 delete client Reigate & Banstead Borough Council
2016-06-23 delete client Salvation Army Housing Association
2016-06-23 delete client Spitalfields Housing Association
2016-06-23 delete client St Saviours Wharf Management Ltd
2016-06-23 delete client Urban Evolution
2016-06-23 delete client Wandsworth Borough Council
2016-06-23 insert client Almshouses Association
2016-06-23 insert client Cadogan Estate
2016-06-23 insert client Christ's Hospital School
2016-06-23 insert client Churchill Retirement Living
2016-06-23 insert client Covent Garden Estate
2016-06-23 insert client Currell Management
2016-06-23 insert client Eastbourne Homes
2016-06-23 insert client First Port
2016-06-23 insert client Golding Homes Ltd
2016-06-23 insert client Luxx London Investment
2016-06-23 insert client MEPK Architects
2016-06-23 insert client Origin Housing
2016-06-23 insert client Qatar National Bank
2016-06-23 insert client Rochester Diocesan Society
2016-06-23 insert client Smith Waters
2016-06-23 insert client Swan New Homes
2016-06-23 insert client The Coopers Company
2016-06-23 insert client The Dune Group
2016-06-23 insert client The William Pears Group
2016-06-23 insert client Troup Bywaters Anders
2016-06-23 insert client United Clothing Group
2016-06-23 update person_title PETER WADE: null => Peter Wade RICS Certified Historic Building Professional
2016-02-11 update returns_last_madeup_date 2014-12-19 => 2015-12-19
2016-02-11 update returns_next_due_date 2016-01-16 => 2017-01-16
2016-01-08 update statutory_documents 19/12/15 FULL LIST
2016-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH MURRAY / 08/01/2016
2016-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS BETTERIDGE / 08/01/2016
2016-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART BIRRELL / 08/01/2016
2016-01-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STUART BIRRELL / 08/01/2016
2015-11-08 delete address 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU
2015-11-08 insert address MORTIMER HOUSE 40 CHATSWORTH PARADE QUEENSWAY PETTS WOOD KENT BR5 1DE
2015-11-08 update registered_address
2015-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2015 FROM MORTIMER HOUSE CHATSWORTH PARADE PETTS WOOD ORPINGTON KENT BR5 1DE ENGLAND
2015-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU
2015-07-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-19 => 2014-12-19
2015-02-07 update returns_next_due_date 2015-01-16 => 2016-01-16
2015-01-23 update statutory_documents DIRECTOR APPOINTED MR DAVID THOMAS BETTERIDGE
2015-01-08 update statutory_documents 19/12/14 FULL LIST
2014-09-24 insert personal_emails da..@murraybirrell.co.uk
2014-09-24 delete email da..@murraybirrell.co.uk
2014-09-24 insert email da..@murraybirrell.co.uk
2014-09-24 insert person Peter Wade
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-11 delete address 207-215 High Street Orpington Kent BR6 0PF
2014-07-11 insert address Mortimer House 40 Chatsworth Parade Queensway, Petts Wood Kent BR5 1DE
2014-07-11 update primary_contact 207-215 High Street Orpington Kent BR6 0PF => Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE
2014-07-01 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-05 delete person Andy Hall
2014-02-05 insert person David Betteridge
2014-01-07 update returns_last_madeup_date 2012-12-19 => 2013-12-19
2014-01-07 update returns_next_due_date 2014-01-16 => 2015-01-16
2014-01-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HALL
2013-12-23 update statutory_documents 19/12/13 FULL LIST
2013-10-22 delete source_ip 62.149.40.12
2013-10-22 insert source_ip 158.255.228.26
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
2013-07-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-19 => 2012-12-19
2013-06-24 update returns_next_due_date 2013-01-16 => 2014-01-16
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-01-04 update statutory_documents 19/12/12 FULL LIST
2012-07-06 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-12-22 update statutory_documents 19/12/11 FULL LIST
2011-08-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-20 update statutory_documents 19/12/10 FULL LIST
2010-09-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HALL / 24/08/2010
2010-07-01 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-19 update statutory_documents DIRECTOR APPOINTED ANDREW JOHN HALL
2010-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS
2010-01-04 update statutory_documents 19/12/09 FULL LIST
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH MURRAY / 04/01/2010
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART BIRRELL / 04/01/2010
2009-06-25 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2008-12-29 update statutory_documents RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-05-23 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-14 update statutory_documents RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-08-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/07 FROM: PROSPECT HOUSE 11-13 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU
2006-12-19 update statutory_documents RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-11-10 update statutory_documents £ IC 321000/1000 02/11/06 £ SR 320000@1=320000
2006-06-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-21 update statutory_documents RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-06-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-23 update statutory_documents RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-08-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-02 update statutory_documents NEW DIRECTOR APPOINTED
2003-12-31 update statutory_documents RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-07-26 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-19 update statutory_documents RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-09-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-12 update statutory_documents RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-08-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-26 update statutory_documents RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
2000-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/00 FROM: BROADWATER HOUSE 6 LONDON ROAD TUNBRIDGE WELLS KENT TN1 1DQ
2000-08-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-30 update statutory_documents RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS
1999-09-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-17 update statutory_documents RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS
1998-10-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-30 update statutory_documents RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS
1997-12-30 update statutory_documents S386 DISP APP AUDS 08/12/97
1997-10-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1997-01-09 update statutory_documents RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS
1996-02-06 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-12-22 update statutory_documents SECRETARY RESIGNED
1995-12-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION