Date | Description |
2025-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/24 |
2024-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/23 |
2023-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/22 |
2022-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, NO UPDATES |
2022-03-20 |
delete alias TateHindle Ltd |
2022-03-20 |
delete client Clarion Housing |
2022-03-20 |
delete person Mike Jamieson |
2022-03-20 |
delete source_ip 109.203.118.148 |
2022-03-20 |
insert index_pages_linkeddomain goo.gl |
2022-03-20 |
insert source_ip 76.76.21.21 |
2022-03-20 |
update robots_txt_status www.tatehindle.co.uk: 200 => 404 |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/21 |
2021-12-20 |
delete address 1 Lindsey Street
Smithfield
London EC1A 9HP |
2021-12-20 |
insert address 168 Shoreditch High Street
London E1 6HU |
2021-12-20 |
update primary_contact 1 Lindsey Street
Smithfield
London EC1A 9HP => 168 Shoreditch High Street
London E1 6HU |
2021-12-07 |
delete address 1 LINDSEY STREET SMITHFIELD LONDON EC1A 9HP |
2021-12-07 |
insert address 168 UNIT 4 168 SHOREDITCH HIGH STREET LONDON UNITED KINGDOM E1 6HU |
2021-12-07 |
update registered_address |
2021-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2021 FROM
1 LINDSEY STREET
SMITHFIELD
LONDON
EC1A 9HP |
2021-06-11 |
update statutory_documents DIRECTOR APPOINTED MRS KIRSTEN MILLS |
2021-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-02-23 |
delete person Adrian Cohen |
2021-02-23 |
delete person Alberto Noib |
2021-02-23 |
delete person Barry O'Shea |
2021-02-23 |
delete person Beatrice Morrissey |
2021-02-23 |
delete person Becky Tolland |
2021-02-23 |
delete person Brent Peattie |
2021-02-23 |
delete person Debora Galrinho |
2021-02-23 |
delete person Emilija Blinstrubyte |
2021-02-23 |
delete person Fiona Young |
2021-02-23 |
delete person Guita Gharebaghi |
2021-02-23 |
delete person Gus Mirmalek |
2021-02-23 |
delete person Harriet Elston-Green |
2021-02-23 |
delete person Hayley Davies |
2021-02-23 |
delete person Hector Prats-López |
2021-02-23 |
delete person Hugo Williams |
2021-02-23 |
delete person Jemma Miller |
2021-02-23 |
delete person Jenny Skinner |
2021-02-23 |
delete person Jonathan Hore |
2021-02-23 |
delete person Kathryn McLoughlin |
2021-02-23 |
delete person Kayleigh Foster |
2021-02-23 |
delete person Mayuko Shimamura |
2021-02-23 |
delete person Nicolas Guillen |
2021-02-23 |
delete person Ninoska Ayala |
2021-02-23 |
delete person Rebbeca Middleton |
2021-02-23 |
delete person Ross Bateman |
2021-02-23 |
delete person Slaveya Moneva |
2021-02-23 |
delete person Thomas Saunders |
2021-02-23 |
delete person Vinesh Pomal |
2021-02-23 |
delete terms_pages_linkeddomain tatehindle.com |
2021-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20 |
2021-01-22 |
delete career_pages_linkeddomain tatehindle.com |
2021-01-22 |
delete contact_pages_linkeddomain tatehindle.com |
2021-01-22 |
delete person Emma Game |
2021-01-22 |
delete person Ernest Bisgrove |
2021-01-22 |
delete person Ian Law |
2021-01-22 |
delete person Orlando Baghaloo |
2021-01-22 |
delete person Rosalind Reavell |
2021-01-22 |
delete person Sergiu Toma |
2021-01-22 |
delete person Simon McGough |
2021-01-22 |
delete person Teresa Aguilera |
2021-01-22 |
delete person Thea Leaney |
2021-01-22 |
delete person Yeonwoon Jung |
2021-01-22 |
insert terms_pages_linkeddomain tatehindle.com |
2020-09-27 |
insert career_pages_linkeddomain tatehindle.com |
2020-09-27 |
insert contact_pages_linkeddomain tatehindle.com |
2020-09-27 |
update person_title Simon McGough: Architectural Assistant => Architectural Surveyor |
2020-07-19 |
insert coo Kirsten Mills |
2020-07-19 |
insert person Kirsten Mills |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-18 |
delete terms_pages_linkeddomain tatehindle.com |
2020-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
2020-05-19 |
delete career_pages_linkeddomain tatehindle.com |
2020-05-19 |
delete person Daniel Correia |
2020-05-19 |
update person_title Nicolas Guillen: Architectural Assistant => Architect |
2020-04-19 |
delete person Kate McQueen |
2020-04-19 |
insert career_pages_linkeddomain tatehindle.com |
2020-04-19 |
insert client Urban & Civic |
2020-04-19 |
insert terms_pages_linkeddomain tatehindle.com |
2020-03-19 |
update person_description Mike Jamieson => Mike Jamieson |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19 |
2020-02-18 |
delete about_pages_linkeddomain tatehindle.com |
2020-02-18 |
delete person Christie Rowan-Smith |
2020-02-18 |
delete person Joanna Kieres |
2020-02-18 |
insert person Adrian Cohen |
2020-02-18 |
insert person Alberto Noib |
2020-02-18 |
insert person Beatrice Morrissey |
2020-02-18 |
insert person Debora Galrinho |
2020-02-18 |
insert person Emma Game |
2020-02-18 |
insert person Ernest Bisgrove |
2020-02-18 |
insert person Fiona Young |
2020-02-18 |
insert person Hayley Davies |
2020-02-18 |
insert person Ian Law |
2020-02-18 |
insert person Kate McQueen |
2020-02-18 |
insert person Kathryn McLoughlin |
2020-02-18 |
insert person Rebbeca Middleton |
2020-02-18 |
insert person Sergiu Toma |
2020-02-18 |
insert person Simon McGough |
2020-02-18 |
insert person Slaveya Moneva |
2020-02-18 |
insert person Thea Leaney |
2020-02-18 |
update person_title Brent Peattie: Senior Technician => Senior Architectural Designer |
2020-02-18 |
update person_title Hugo Williams: Bid & Graphics Manager => Graphics & Bid Manager |
2020-01-17 |
delete person Jason Fowler |
2020-01-17 |
delete person Veronica Soncini |
2020-01-17 |
insert about_pages_linkeddomain tatehindle.com |
2020-01-17 |
insert person Daniel Jones |
2020-01-17 |
update person_title Donal Hardy: Project Architect => Associate |
2019-12-17 |
delete source_ip 213.175.209.46 |
2019-12-17 |
insert source_ip 109.203.118.148 |
2019-11-17 |
delete client Land Securities |
2019-11-17 |
delete client London Quadrant Group |
2019-11-17 |
delete client Standard Life |
2019-11-17 |
insert client Aberdeen Standard |
2019-11-17 |
insert client L&Q |
2019-11-17 |
insert client Landsec |
2019-11-17 |
insert client Unite Students |
2019-10-17 |
delete otherexecutives Jane Baldwyn |
2019-10-17 |
delete otherexecutives Louie Wilkes |
2019-10-17 |
delete person Deborah Mills |
2019-10-17 |
delete person Freya Tate |
2019-10-17 |
delete person Jane Baldwyn |
2019-10-17 |
delete person Louie Wilkes |
2019-10-17 |
delete person Mack Tate |
2019-10-17 |
delete person Rumina Haji-White |
2019-10-17 |
delete person Steven Kok |
2019-10-17 |
delete person Vishal Gopal |
2019-10-17 |
insert projects_pages_linkeddomain tatehindle.com |
2019-10-17 |
update person_title Gus Mirmalek: Architect => Project Architect |
2019-10-17 |
update person_title Jonathan Pinfield: Project Architect => Associate |
2019-10-17 |
update person_title Mark Thornton: Project Designer => Associate |
2019-10-17 |
update person_title Orlando Baghaloo: Architectural Assistant => Architect |
2019-08-17 |
delete projects_pages_linkeddomain tatehindle.com |
2019-07-17 |
delete about_pages_linkeddomain tatehindle.com |
2019-07-17 |
delete contact_pages_linkeddomain tatehindle.com |
2019-07-17 |
delete person Abanoub Reyad |
2019-07-17 |
delete person Mallika Bhattacharya |
2019-07-17 |
delete person Maria Prodromou |
2019-07-17 |
delete person Nahdya Thebault |
2019-07-17 |
delete person Pascale Ingram |
2019-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
2019-06-17 |
delete person Aaron Gilliard |
2019-06-17 |
delete person Alexia Michael |
2019-06-17 |
delete person Monica Dobovsek |
2019-06-17 |
insert about_pages_linkeddomain tatehindle.com |
2019-06-17 |
insert client Clarion Housing |
2019-06-17 |
insert client Redrow |
2019-06-17 |
insert contact_pages_linkeddomain tatehindle.com |
2019-04-15 |
delete person Julie Bramsdon |
2019-03-15 |
delete person Florina Mihaila |
2019-03-15 |
delete person Natasa Kitiri |
2019-03-15 |
update person_title Kayleigh Foster: Architectural Assistant => Junior Designer |
2019-03-15 |
update person_title Mallika Bhattacharya: Architect => Project Architect |
2019-03-15 |
update person_title Mark Thornton: Project Architect => Project Designer |
2019-03-15 |
update person_title Nahdya Thebault: Architect => Project Architect |
2019-03-15 |
update person_title Ninoska Ayala: Architect => Architectural Designer |
2019-03-15 |
update person_title Teresa Aguilera: Architect => Project Architect |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18 |
2019-02-11 |
delete contact_pages_linkeddomain tatehindle.com |
2019-02-11 |
delete person Eszter Hanzseros |
2019-02-11 |
delete person Kieran Sheehan |
2019-02-11 |
delete person Terri Leahy |
2019-02-11 |
delete terms_pages_linkeddomain tatehindle.com |
2019-01-05 |
delete person Anne Marie Diderich |
2019-01-05 |
delete person Frederika Tabiri |
2019-01-05 |
delete person Okan Kaleli |
2019-01-05 |
delete person Prianca Dattani |
2019-01-05 |
insert contact_pages_linkeddomain tatehindle.com |
2019-01-05 |
insert person Deborah Mills |
2019-01-05 |
insert person Yeonwoon Jung |
2019-01-05 |
insert terms_pages_linkeddomain tatehindle.com |
2018-11-26 |
delete otherexecutives Andrew Tate |
2018-11-26 |
delete otherexecutives James Hindle |
2018-11-26 |
delete otherexecutives Mike Jamieson |
2018-11-26 |
delete person Deborah Mills |
2018-11-26 |
delete person PA to James |
2018-11-26 |
delete person Yeonwoon Jung |
2018-11-26 |
insert person Abanoub Reyad |
2018-11-26 |
insert person Anne Marie Diderich |
2018-11-26 |
insert person Barry O'Shea |
2018-11-26 |
insert person Christie Rowan-Smith |
2018-11-26 |
insert person Eszter Hanzseros |
2018-11-26 |
insert person Frederika Tabiri |
2018-11-26 |
insert person Jemma Miller |
2018-11-26 |
insert person Joanna Kieres |
2018-11-26 |
insert person Julie Bramsdon |
2018-11-26 |
insert person Kayleigh Foster |
2018-11-26 |
insert person Mack Tate |
2018-11-26 |
insert person Monica Dobovsek |
2018-11-26 |
insert person Nicolas Guillen |
2018-11-26 |
insert person Ninoska Ayala |
2018-11-26 |
insert person Orlando Baghaloo |
2018-11-26 |
insert person Pascale Ingram |
2018-11-26 |
insert person Prianca Dattani |
2018-11-26 |
insert person Sarrah El-Bushra |
2018-11-26 |
insert person Steven Kok |
2018-11-26 |
insert person Terri Leahy |
2018-11-26 |
insert person Thomas Saunders |
2018-11-26 |
update person_description James Hindle => James Hindle |
2018-11-26 |
update person_title Andrew Tate: Director => Director & EOT Trustee |
2018-11-26 |
update person_title James Hindle: Director => EOT Trustee |
2018-11-26 |
update person_title Michael Holmes: Consultant => EOT Trustee |
2018-11-26 |
update person_title Mike Jamieson: Director => Director & EOT Trustee |
2018-10-01 |
update statutory_documents CESSATION OF JAMES ROBERT HINDLE AS A PSC |
2018-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HINDLE |
2018-09-12 |
delete person Kit Gunaratne |
2018-09-12 |
insert about_pages_linkeddomain linkedin.com |
2018-09-12 |
insert client NHS Property Services Ltd |
2018-09-12 |
insert client The Royal Philatelic Society London |
2018-09-12 |
insert contact_pages_linkeddomain linkedin.com |
2018-09-12 |
insert index_pages_linkeddomain linkedin.com |
2018-09-12 |
insert projects_pages_linkeddomain linkedin.com |
2018-09-12 |
insert projects_pages_linkeddomain tatehindle.com |
2018-09-12 |
update person_title Florina Mihaila: Architectural Assistant => Architect |
2018-09-12 |
update person_title Freya Tate: Finance Coordinator => Finance Manager |
2018-09-12 |
update person_title Gus Mirmalek: Architectural Assistant => Architect |
2018-09-12 |
update person_title Okan Kaleli: Architectural Assistant => Architect |
2018-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
2018-07-26 |
delete person Antony Plumb |
2018-07-26 |
delete person Claudia Azero |
2018-07-26 |
delete person Robert Sedgwick |
2018-07-26 |
delete person Tom Jackson-Hulme |
2018-07-26 |
delete projects_pages_linkeddomain tatehindle.com |
2018-05-21 |
delete person Harriet Callaghan |
2018-05-21 |
delete person Konrad Nieradka |
2018-05-21 |
delete person Robert Park |
2018-05-21 |
delete person Sam Barker |
2018-05-21 |
insert person Harriet Elston-Green |
2018-04-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-04-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-04-01 |
delete person Tom Herd |
2018-04-01 |
delete person Tony Lee |
2018-04-01 |
insert client Anderson Group |
2018-04-01 |
insert client Barratt London |
2018-04-01 |
insert client Berkeley Group |
2018-04-01 |
insert client Delancey |
2018-04-01 |
insert client Easy Hotel |
2018-04-01 |
insert client Harwell Campus |
2018-04-01 |
insert client Metropolitan Police |
2018-04-01 |
insert client The Charities Property Fund |
2018-04-01 |
insert client Wellcome Trust |
2018-04-01 |
insert client Westrock |
2018-04-01 |
insert person Alexia Michael |
2018-04-01 |
insert person Florina Mihaila |
2018-04-01 |
insert person Guita Gharebaghi |
2018-04-01 |
insert person Hector Prats-López |
2018-04-01 |
insert person Jason Fowler |
2018-04-01 |
insert person Kit Gunaratne |
2018-04-01 |
insert person Konrad Nieradka |
2018-04-01 |
insert person Maria Prodromou |
2018-04-01 |
insert person Natasa Kitiri |
2018-04-01 |
insert person Okan Kaleli |
2018-04-01 |
insert person Robert Park |
2018-04-01 |
insert person Vinesh Pomal |
2018-04-01 |
insert projects_pages_linkeddomain tatehindle.com |
2018-04-01 |
update person_title Antony Plumb: Architectural Assistant => Architect |
2018-04-01 |
update person_title Sam Barker: Office Assistant; Receptionist => Receptionist / PA to Harish, Sarah & Louie |
2018-03-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17 |
2018-02-11 |
insert client Countryside Properties |
2018-02-11 |
insert client The Salvation Army |
2017-12-29 |
delete person Marta Marti |
2017-12-29 |
update person_title Emilija Blinstrubyte: Architectural Assistant => Architect |
2017-12-29 |
update person_title Nahdya Thebault: Architectural Assistant => Architect |
2017-12-29 |
update person_title Veronica Soncini: Architectural Assistant => Architect |
2017-09-10 |
delete person Francesca Fernandes |
2017-09-10 |
delete person Matthew Gibbs |
2017-09-10 |
delete person Rebecca Nichols |
2017-09-10 |
delete person Richard Barry |
2017-09-10 |
update person_title Freya Tate: Assistant to Practice Manager => Finance Coordinator |
2017-07-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BRIAN TATE |
2017-07-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT HINDLE |
2017-07-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ALAN JAMIESON |
2017-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES |
2017-07-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON RICKETTS |
2017-07-06 |
delete otherexecutives Jane Sharman |
2017-07-06 |
delete otherexecutives Simon Ricketts |
2017-07-06 |
insert otherexecutives Jane Baldwyn |
2017-07-06 |
delete associated_investor NESTA |
2017-07-06 |
delete person Jane Sharman |
2017-07-06 |
delete person Joao Afonso |
2017-07-06 |
delete person Nesta Damen-Lane |
2017-07-06 |
delete person Simon Ricketts |
2017-07-06 |
insert address City Of London Building of the Year Award 2017 |
2017-07-06 |
insert person Jane Baldwyn |
2017-07-06 |
update person_title Harriet Callaghan: Architectural Assistant => Interior Designer |
2017-07-06 |
update person_title Hugo Williams: Bids & Graphics Manager => Bid & Graphics Manager |
2017-05-19 |
delete person Adrian Jess |
2017-05-19 |
update person_title Aaron Gilliard: Architectural Assistant => Architect |
2017-03-21 |
delete person Amarveer Bains |
2017-03-21 |
delete person Arun Damodaran |
2017-03-21 |
delete person Seyi Adelekun |
2017-03-21 |
insert person Francesca Fernandes |
2017-03-21 |
insert person Matthew Gibbs |
2017-03-21 |
insert person Sam Barker |
2017-03-15 |
update statutory_documents NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY |
2017-02-10 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-02-10 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-05 |
delete source_ip 85.13.223.2 |
2017-02-05 |
insert source_ip 213.175.209.46 |
2017-02-05 |
update person_description Mike Jamieson => Mike Jamieson |
2017-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16 |
2017-01-08 |
delete person Arif Mehboob |
2017-01-08 |
delete person Stephanie Denman |
2017-01-08 |
update person_title Chinedu Soronnadi: Project Architect => Associate |
2017-01-08 |
update person_title David Cameron: Senior Designer => Associate |
2017-01-08 |
update person_title Donal Hardy: Architect => Project Architect |
2017-01-08 |
update person_title Jonathan Pinfield: Architect => Project Architect |
2017-01-08 |
update person_title Rosalind Reavell: Project Architect => Associate |
2017-01-08 |
update person_title Tony Lee: Project Architect => Associate |
2016-12-06 |
update person_title Amarveer Bains: Architectural Assistant => Architect |
2016-12-06 |
update person_title Lef Kotzampasakis: Architect => Architectural Design Professional |
2016-12-06 |
update person_title Mallika Bhattacharya: Architectural Assistant => Architect |
2016-12-06 |
update person_title Robert Sedgwick: Architectural Assistant => Architect |
2016-12-06 |
update person_title Tom Herd: Architectural Assistant => Architect |
2016-10-10 |
delete person Ciara Grace |
2016-10-10 |
delete person Clare Dempsey |
2016-10-10 |
delete person Francesco Scillieri |
2016-10-10 |
delete person Stephanie Choi |
2016-09-12 |
delete person Ezra Watts |
2016-09-12 |
delete person Neal Patterson |
2016-09-12 |
delete person Siavash Shirazi |
2016-09-12 |
insert person Tom Herd |
2016-08-15 |
delete source_ip 213.175.209.50 |
2016-08-15 |
insert source_ip 85.13.223.2 |
2016-08-07 |
update returns_last_madeup_date 2015-06-13 => 2016-06-13 |
2016-08-07 |
update returns_next_due_date 2016-07-11 => 2017-07-11 |
2016-07-26 |
update statutory_documents 13/06/16 FULL LIST |
2016-07-13 |
delete person Alistair MacMillan |
2016-07-13 |
delete person Dina Kerai |
2016-07-13 |
delete person Hanna Kurnel |
2016-07-13 |
delete person Michaella Savva |
2016-07-13 |
delete person Zoe Cox |
2016-07-13 |
insert person Nahdya Thebault |
2016-07-13 |
insert person Rumina Haji-White |
2016-07-13 |
insert person Veronica Soncini |
2016-06-02 |
delete client Wedlake Bell |
2016-06-02 |
delete contact_pages_linkeddomain andrewbeattie.com |
2016-06-02 |
delete contact_pages_linkeddomain g.co |
2016-06-02 |
delete contact_pages_linkeddomain twentyeight-uk.com |
2016-06-02 |
delete source_ip 85.13.223.2 |
2016-06-02 |
insert about_pages_linkeddomain instagram.com |
2016-06-02 |
insert about_pages_linkeddomain twitter.com |
2016-06-02 |
insert client Aviva Investors |
2016-06-02 |
insert client BNP Paribas Real Estate |
2016-06-02 |
insert client BlackRock |
2016-06-02 |
insert client CBRE Investors |
2016-06-02 |
insert client Canal & River Trust |
2016-06-02 |
insert client Department for Work & Pensions |
2016-06-02 |
insert client Duchy of Lancaster |
2016-06-02 |
insert client Falcon Group |
2016-06-02 |
insert client Grosvenor Britain & Ireland |
2016-06-02 |
insert client HB Reavis |
2016-06-02 |
insert client Land Securities |
2016-06-02 |
insert client Legal & General |
2016-06-02 |
insert client Marks & Spencer |
2016-06-02 |
insert client Muse |
2016-06-02 |
insert client Rockspring |
2016-06-02 |
insert client Salvation Army |
2016-06-02 |
insert client Standard Life |
2016-06-02 |
insert client TAG Exclusive Properties |
2016-06-02 |
insert client The Crown Estate |
2016-06-02 |
insert contact_pages_linkeddomain facebook.com |
2016-06-02 |
insert contact_pages_linkeddomain google.com |
2016-06-02 |
insert contact_pages_linkeddomain instagram.com |
2016-06-02 |
insert contact_pages_linkeddomain twitter.com |
2016-06-02 |
insert index_pages_linkeddomain instagram.com |
2016-06-02 |
insert index_pages_linkeddomain twitter.com |
2016-06-02 |
insert person Amarveer Bains |
2016-06-02 |
insert person Antony Plumb |
2016-06-02 |
insert person Michaella Savva |
2016-06-02 |
insert person Ross Bateman |
2016-06-02 |
insert projects_pages_linkeddomain instagram.com |
2016-06-02 |
insert projects_pages_linkeddomain twitter.com |
2016-06-02 |
insert source_ip 213.175.209.50 |
2016-06-02 |
update person_description Andrew Tate => Andrew Tate |
2016-06-02 |
update person_description Harish Ratna => Harish Ratna |
2016-06-02 |
update person_description James Hindle => James Hindle |
2016-06-02 |
update person_description Jane Sharman => Jane Sharman |
2016-06-02 |
update person_description Louie Wilkes => Louie Wilkes |
2016-06-02 |
update person_description Mike Jamieson => Mike Jamieson |
2016-06-02 |
update person_description Sarah Brown => Sarah Brown |
2016-06-02 |
update person_description Simon Ricketts => Simon Ricketts |
2016-06-02 |
update person_title Deborah Mills: Financial Analyst => Financial Controller |
2016-06-02 |
update person_title Dina Kerai: Project Admin => Project Administrator |
2016-06-02 |
update person_title Hugo Williams: Bid & Graphics Manager => Bids & Graphics Manager |
2016-06-02 |
update person_title Nesta Damen-Lane: PA & Marketing => PA to Andrew & Business Development |
2016-05-13 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2016-05-13 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-05-13 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-05-06 |
update statutory_documents ADOPT ARTICLES 08/04/2016 |
2016-03-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2016-03-21 |
update statutory_documents ALTER ARTICLES 09/02/2016 |
2016-03-10 |
insert person Stephanie Denman |
2016-03-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15 |
2016-02-08 |
update statutory_documents DIRECTOR APPOINTED MISS SARAH LOUISE BROWN |
2016-02-08 |
update statutory_documents DIRECTOR APPOINTED MR HARISH KUMAR RATNA |
2016-02-07 |
delete person Pooja Tanna |
2016-01-10 |
delete person Sarah Bellemy |
2016-01-10 |
insert person Freya Tate |
2016-01-10 |
insert person Yohannes Abraham |
2015-10-30 |
delete person Anna Hancock |
2015-10-30 |
insert person Pooja Tanna |
2015-10-01 |
insert otherexecutives Jane Sharman |
2015-10-01 |
delete person Dario Stiore |
2015-10-01 |
update person_title Jane Sharman: Practice Manager => Associate Director |
2015-09-03 |
insert otherexecutives Louie Wilkes |
2015-09-03 |
delete person Carmel Davey |
2015-09-03 |
delete person Francesca Vincent |
2015-09-03 |
insert associated_investor NESTA |
2015-09-03 |
insert person Anna Hancock |
2015-09-03 |
insert person Dina Kerai |
2015-09-03 |
insert person Michael Holmes |
2015-09-03 |
insert person Nesta Damen-Lane |
2015-09-03 |
insert person Sarah Bellemy |
2015-09-03 |
update person_title Harish Ratna: Associate Director => Recruitment / Director; Director |
2015-09-03 |
update person_title Louie Wilkes: Associate; Recruitment / Associate => Associate Director |
2015-09-03 |
update person_title Sarah Brown: Associate Director => Recruitment / Director; Director |
2015-08-13 |
update returns_last_madeup_date 2014-06-13 => 2015-06-13 |
2015-08-13 |
update returns_next_due_date 2015-07-11 => 2016-07-11 |
2015-07-10 |
update statutory_documents 13/06/15 FULL LIST |
2015-07-09 |
delete person Becky Toland |
2015-07-09 |
delete person Jane Sherman |
2015-07-09 |
insert person Becky Tolland |
2015-07-09 |
insert person Jane Sharman |
2015-06-11 |
insert person Becky Toland |
2015-05-14 |
delete phone 020 7332 4888 |
2015-04-15 |
delete otherexecutives Mark Howard |
2015-04-15 |
delete person Mark Howard |
2015-03-17 |
delete person Jessica Hyams |
2015-03-17 |
insert client Epic |
2015-03-17 |
insert client London Quadrant Group |
2015-03-17 |
insert client Prime Place |
2015-03-17 |
insert client Willmott Dixon Housing |
2015-03-17 |
insert person Francesca Vincent |
2015-03-17 |
insert person Hugo Williams |
2014-12-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-12-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-11-24 |
delete person Bruno Almeida-Santos |
2014-11-20 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-09-25 |
delete otherexecutives Juan Piñol |
2014-09-25 |
delete person Juan Piñol |
2014-08-17 |
insert client Annington Properties |
2014-08-17 |
insert client Endurance Land |
2014-08-17 |
insert client The Eadon Estate |
2014-07-12 |
delete client Tag Properties |
2014-07-12 |
insert client Institute of Physics |
2014-07-12 |
insert client TAG Exculsive Properties |
2014-07-07 |
update returns_last_madeup_date 2013-06-13 => 2014-06-13 |
2014-07-07 |
update returns_next_due_date 2014-07-11 => 2015-07-11 |
2014-06-30 |
update statutory_documents 13/06/14 FULL LIST |
2014-05-29 |
delete source_ip 85.13.232.210 |
2014-05-29 |
insert source_ip 85.13.223.2 |
2014-02-12 |
insert client Alchemi Group |
2014-02-12 |
insert client Angelo Gordon & Co |
2014-01-15 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ALAN JAMIESON |
2014-01-14 |
update person_title Mike Jamieson: Associate Director => Director |
2013-12-07 |
delete company_previous_name ANDREW TATE DESIGN LIMITED |
2013-12-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-12-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-11-15 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-10-24 |
insert person Bruno Almeida-Santos |
2013-10-24 |
insert person Louie Wilkes |
2013-08-27 |
delete client PRUPIM |
2013-08-27 |
insert client M&G Real Estate |
2013-07-02 |
update returns_last_madeup_date 2012-06-13 => 2013-06-13 |
2013-07-02 |
update returns_next_due_date 2013-07-11 => 2014-07-11 |
2013-06-27 |
update statutory_documents 13/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
delete sic_code 7420 - Architectural, technical consult |
2013-06-21 |
insert sic_code 71111 - Architectural activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-13 => 2012-06-13 |
2013-06-21 |
update returns_next_due_date 2012-07-11 => 2013-07-11 |
2013-05-14 |
delete ceo Andrew Tate |
2013-05-14 |
insert otherexecutives Andrew Tate |
2013-05-14 |
update person_description Mike Jamieson => Mike Jamieson |
2013-05-14 |
update person_title Andrew Tate: Managing Director => Director |
2013-04-25 |
delete otherexecutives Andrew Tate |
2013-04-25 |
insert ceo Andrew Tate |
2013-04-25 |
update person_title Andrew Tate: Director => Managing Director |
2013-02-22 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
update person_description Andrew Tate |
2012-06-28 |
update statutory_documents 13/06/12 FULL LIST |
2012-02-27 |
update statutory_documents ORDINARY SHARES OF £1 SUBDIVIDED INTO ORDINARY SHARES OF 0.01 EACH 22/02/2012 |
2012-02-27 |
update statutory_documents SUB-DIVISION
22/02/12 |
2012-02-16 |
update statutory_documents COMPANY NAME CHANGED TATE AND HINDLE DESIGN LIMITED
CERTIFICATE ISSUED ON 16/02/12 |
2012-02-02 |
update statutory_documents CHANGE OF NAME 25/01/2012 |
2011-12-14 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-07-11 |
update statutory_documents 13/06/11 FULL LIST |
2011-01-25 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-09-02 |
update statutory_documents 13/06/10 FULL LIST |
2010-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRIAN TATE / 13/06/2010 |
2010-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT HINDLE / 13/06/2010 |
2010-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES RICKETTS / 13/06/2010 |
2009-10-30 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-08-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GRAHAM CLARK |
2009-06-15 |
update statutory_documents RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
2008-11-17 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-06-18 |
update statutory_documents RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
2008-04-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARK LEESON |
2007-12-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2007-08-23 |
update statutory_documents RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS |
2007-02-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-06-19 |
update statutory_documents RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
2006-01-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-07-11 |
update statutory_documents RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS |
2005-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/05 FROM:
RAMILLIES BUILDINGS
215 OXFORD STREET
LONDON
W1F 7SA |
2005-05-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-07-01 |
update statutory_documents RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS |
2003-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
2003-08-07 |
update statutory_documents RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS |
2003-03-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
2003-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/03 FROM:
PO BOX 900 ROTHERWICK HOUSE
3 THOMAS MORE STREET
LONDON
E1W 1YX |
2002-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-10 |
update statutory_documents RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS |
2001-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
2001-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-07-13 |
update statutory_documents RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS |
2001-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
2000-09-13 |
update statutory_documents RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS |
2000-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
2000-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/00 FROM:
ROTHERWICK HOUSE
3 THOMAS MORE STREET
LONDON
E1 9YX |
1999-08-20 |
update statutory_documents RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS |
1999-03-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
1998-09-18 |
update statutory_documents RETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS |
1998-04-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
1997-08-11 |
update statutory_documents RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS |
1997-03-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
1996-09-19 |
update statutory_documents RETURN MADE UP TO 13/06/96; NO CHANGE OF MEMBERS |
1996-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
1995-09-18 |
update statutory_documents DIRECTOR RESIGNED |
1995-09-18 |
update statutory_documents RETURN MADE UP TO 13/06/95; NO CHANGE OF MEMBERS |
1994-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
1994-06-23 |
update statutory_documents RETURN MADE UP TO 13/06/94; FULL LIST OF MEMBERS |
1994-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
1993-11-26 |
update statutory_documents COMPANY NAME CHANGED
ANDREW TATE DESIGN LIMITED
CERTIFICATE ISSUED ON 29/11/93 |
1993-09-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1993-09-22 |
update statutory_documents RETURN MADE UP TO 13/06/93; FULL LIST OF MEMBERS |
1993-04-29 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/05 |
1993-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-04-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
1992-09-09 |
update statutory_documents RETURN MADE UP TO 13/06/92; FULL LIST OF MEMBERS |
1992-04-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-09-30 |
update statutory_documents COMPANY NAME CHANGED
SERVEREVISE LIMITED
CERTIFICATE ISSUED ON 01/10/91 |
1991-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/91 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1991-09-03 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-09-03 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1991-08-30 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-08-27 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1991-08-27 |
update statutory_documents ALTER MEM AND ARTS 14/08/91 |
1991-07-18 |
update statutory_documents ADOPT MEM AND ARTS 13/06/91 |
1991-06-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |