DAVID MORLEY ARCHITECTS - History of Changes


DateDescription
2024-04-10 delete cfo Nicky Margolis
2024-04-10 insert personal_emails tr..@dmarch.co.uk
2024-04-10 delete email ei..@dmarch.co.uk
2024-04-10 delete person Eiza Fabello
2024-04-10 delete person Henry McBrien
2024-04-10 delete person Nicky Margolis
2024-04-10 insert email tr..@dmarch.co.uk
2024-04-10 insert person Maria Da Silva
2024-04-10 insert person Michael Fitzsimons
2024-04-10 insert person Zoe Kan
2023-10-14 insert otherexecutives Helen James
2023-10-14 update person_title Helen James: Associate => Associate Director
2023-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-07-03 update person_title Henry McBrien: Architectural Assistant => Architect
2023-07-03 update person_title Judy El-Hajjar: Architectural Assistant => Architect
2023-06-29 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-05-21 delete address 18 Hatton Place, London EC1N 8RU
2023-02-24 delete source_ip 172.67.214.123
2023-02-24 delete source_ip 104.21.86.36
2023-02-24 insert source_ip 172.67.161.100
2023-02-24 insert source_ip 104.21.9.232
2022-10-21 delete person Jasleena Kaur
2022-10-21 delete person Ruby Roberts
2022-10-21 delete person Sarah Ninga
2022-10-21 insert person Azime Nazlivatan
2022-10-21 insert person Lucy Forster
2022-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/22, NO UPDATES
2022-08-03 update person_description Karol Quinn => Karol Quinn
2022-08-03 update person_title Alastair Wood: Architect => Architect; Senior Architect
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-07-01 delete person Chanelle Paul
2022-07-01 delete person Iury London
2022-07-01 insert person Adam Stacey
2022-07-01 insert person Beatrice Cernea
2022-07-01 insert person Gayle Hillier
2022-07-01 insert person Jasleena Kaur
2022-07-01 insert person Ruby Roberts
2022-07-01 insert person Sarah Ninga
2022-06-29 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-06-07 delete address DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON UNITED KINGDOM EC1M 7AD
2022-06-07 insert address 6TH FLOOR 9 APPOLD STREET LONDON UNITED KINGDOM EC2A 2AP
2022-06-07 update registered_address
2022-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2022 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD UNITED KINGDOM
2022-03-28 delete address Edgbaston Cricket Centre Abingdon School 119 Ebury Street
2022-02-07 delete address Chocolate Factory 5 Clarendon Road, London N22 6XJ
2022-02-07 delete person Richard Hanley-Timmins
2022-02-07 delete source_ip 159.122.110.228
2022-02-07 insert address Edgbaston Cricket Centre Abingdon School 119 Ebury Street
2022-02-07 insert address G02 Edinburgh House 170 Kennington Lane London SE11 5DP
2022-02-07 insert source_ip 172.67.214.123
2022-02-07 insert source_ip 104.21.86.36
2021-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/21, NO UPDATES
2021-09-04 delete person Hugh Ryan
2021-09-04 delete person Rayan Elnayal
2021-09-04 insert person Henry McBrien
2021-07-01 delete phone 077 7192 7389
2021-07-01 insert person Tim Denis
2021-05-31 update person_title Eiza Fabello: Practice Manager => Associate; Practice Manager
2021-05-07 delete address 18 HATTON PLACE LONDON EC1N 8RU
2021-05-07 insert address DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON UNITED KINGDOM EC1M 7AD
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-07 update registered_address
2021-04-14 insert address Chocolate Factory 5 Clarendon Road, London N22 6XJ
2021-04-14 insert address Devonshire House, 60 Goswell Rd, London EC1M 7AD
2021-04-14 insert registration_number OC309311
2021-04-14 insert vat 468 705 806
2021-04-07 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2021 FROM 18 HATTON PLACE LONDON EC1N 8RU
2021-02-20 delete phone 020 3286 85 45
2021-02-20 insert person Chanelle Paul
2021-02-20 insert phone 077 7192 7389
2021-02-20 update person_title Iury London: Architectural Assistant => Architect
2021-01-19 delete otherexecutives Juliet Erridge
2021-01-19 delete person Freddie Aleluya
2021-01-19 delete person Joe Brotherton
2021-01-19 delete person Juliet Erridge
2020-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES
2020-10-02 update robots_txt_status www.davidmorleyarchitects.co.uk: 404 => 200
2020-06-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-24 delete address 119 Ebury Street Health Exercise and Biosciences Building, Loughborough University
2020-05-24 delete person Johanne Twentyman
2020-05-24 update person_description Chris Roberts => Chris Roberts
2020-05-24 update person_title Natalie Dutton: Architectural Assistant => Architect
2020-05-15 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-04-24 insert address 119 Ebury Street Health Exercise and Biosciences Building, Loughborough University
2020-03-24 insert phone 020 3286 85 45
2020-02-22 update person_description Judy El-Hajjar => Judy El-Hajjar
2019-12-22 delete person Matt Parford
2019-12-22 delete person Peter West
2019-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES
2019-09-22 update person_description Joe Brotherton => Joe Brotherton
2019-09-22 update person_description Johanne Twentyman => Johanne Twentyman
2019-09-22 update person_description Natalie Dutton => Natalie Dutton
2019-09-22 update person_description Rayan Elnayal => Rayan Elnayal
2019-09-22 update person_title Eiza Fabello: Practice Manager ( Maternity Leave ); Practice Manager => Practice Manager
2019-08-22 delete person Henry McBrien
2019-08-22 delete person James Errington
2019-08-22 delete person Louise Gillett
2019-08-22 delete person Luke Cameron
2019-08-22 delete person Yuwei Cong
2019-08-22 insert person Freddie Aleluya
2019-08-22 insert person Iury London
2019-08-22 insert person Joe Brotherton
2019-08-22 insert person Johanne Twentyman
2019-08-22 insert person Judy El-Hajjar
2019-08-22 insert person Rayan Elnayal
2019-07-23 delete person Cecilia Portal
2019-07-23 delete person Rosie Ellis
2019-05-18 delete person Cecila Portal
2019-05-18 insert person Cecilia Portal
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-03-16 insert address Civic Trust Award 2004 - Commendation - Luton Walk-in Centre
2019-03-16 insert address RICS Efficient Building Award 1996 - Commendation - MCC Indoor Cricket School Clients
2019-03-05 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-02-11 delete client Rifkind Levy Partnership
2019-02-11 delete person Tim Denis
2019-02-11 insert client Nuffield College, Oxford
2019-02-11 insert client Rifkind Associates
2019-01-09 delete person Gonzalo Martin
2019-01-09 delete person Judy El-Hajjar
2019-01-09 insert person Cecila Portal
2019-01-09 insert person Henry McBrien
2019-01-09 insert person Yuwei Cong
2019-01-09 update person_title Eiza Fabello: Practice Manager => Practice Manager ( Maternity Leave ); Practice Manager
2018-12-02 delete person Harriet Waine
2018-12-02 update person_title Karol Quinn: Senior Architect => Associate
2018-10-27 delete person Victoria Ridgewell
2018-10-27 update person_description Matt Parford => Matt Parford
2018-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES
2018-08-18 delete person Alexandra Groszek
2018-08-18 delete person Saria Saeed
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-03 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-05-23 delete address RIBA London Award 2016 Winner Construction News Awards 2016 Shortlisted
2018-05-23 insert address RICS South East Awards 2015 - Commendation - KIMS Building Better Healthcare Awards 2014 Winner
2018-05-23 insert person Tim Waines
2018-04-03 insert person Alexandra Groszek
2018-04-03 insert person Louise Gillett
2018-04-03 insert person Luke Cameron
2018-04-03 insert person Natalie Dutton
2018-04-03 insert person Peter West
2018-04-03 insert person Saria Saeed
2018-04-03 update person_description Chris Roberts => Chris Roberts
2018-02-13 delete person Naomi Colledge
2017-11-30 delete otherexecutives David Preece
2017-11-30 delete index_pages_linkeddomain bakerstreetastro.org
2017-11-30 delete person David Preece
2017-11-30 update person_title Yu-Wei Chang: Architectural Assistant => Architect
2017-10-31 delete person Koichi Nogawa
2017-10-31 delete person Stuart Mackay
2017-10-31 delete person Tim Waines
2017-10-31 insert index_pages_linkeddomain bakerstreetastro.org
2017-10-31 insert person Rosie Ellis
2017-10-31 update person_description James Errington => James Errington
2017-10-31 update person_title Richard Timmins: Architectural Assistant => Architect
2017-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES
2017-09-23 delete person Jaroslaw Wieczorkiewicz
2017-08-07 delete person Aaron Ho
2017-08-07 delete person Carsten Bergerfurth
2017-08-07 delete person Liam Powell
2017-08-07 delete person Nabila Badda
2017-08-07 delete person Thomas Bowey
2017-07-10 delete person Luca Dalmasso
2017-07-10 delete person Maria Brewster
2017-07-10 delete person Nick Shackleton
2017-07-10 delete person Rosie Ellis
2017-07-10 delete person Ruby Wilson
2017-07-10 delete person Sonia Cella
2017-07-10 insert person Eiza Fabello
2017-07-10 insert projects_pages_linkeddomain matlockspa.com
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-06 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-05-23 delete index_pages_linkeddomain dezeenjobs.com
2017-05-23 delete person Alan Hayes
2017-05-23 delete person Kate Hase
2017-05-23 delete person Laura Carnell
2017-05-23 delete person Richard Lawler
2017-04-06 delete person Asia Grzybowska
2017-04-06 delete person Haroulla Georgiou
2017-04-06 delete person Jessica Silva
2017-04-06 delete person Leanne Ackrel
2017-04-06 delete person Pengpeng Miao
2017-04-06 delete person Vidhi Goel
2017-04-06 delete person Will Thomas
2017-04-06 insert index_pages_linkeddomain dezeenjobs.com
2017-02-10 update website_status IndexPageFetchError => OK
2017-02-10 delete source_ip 85.92.84.129
2017-02-10 insert source_ip 159.122.110.228
2017-02-10 update robots_txt_status www.davidmorleyarchitects.co.uk: 200 => 404
2017-01-03 update website_status OK => IndexPageFetchError
2016-11-28 delete index_pages_linkeddomain rckt.co.uk
2016-11-28 delete person Ayatal Rehman
2016-11-28 insert index_pages_linkeddomain joipolloi.com
2016-11-28 insert person Harriet Waine
2016-11-28 insert person Judy El-Hajjar
2016-11-28 insert person Matt Parford
2016-11-28 insert person Vidhi Goel
2016-11-28 update person_description Carsten Bergerfurth => Carsten Bergerfurth
2016-11-28 update person_description Luca Dalmasso => Luca Dalmasso
2016-11-28 update person_description Maria Brewster => Maria Brewster
2016-11-28 update person_title Thomas Bowey: Architectural Assistant; Architectural Assistant / a Northumbria University => Architect; Architect / a Northumbria University
2016-11-28 update person_title Tim Waines: Architectural Assistant => Architect
2016-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-08-20 delete person Giovanna Puma
2016-08-20 update person_description Aaron Ho => Aaron Ho
2016-08-20 update person_description Sonia Cella => Sonia Cella
2016-08-20 update person_description Will Thomas => Will Thomas
2016-07-20 update person_title Alan Hayes: Architect => Senior Architect
2016-07-20 update person_title James Errington: Architect => Senior Architect
2016-07-20 update person_title Liam Powell: Architect => Senior Architect
2016-07-20 update person_title Simon Livingstone: Architect => Senior Architect
2016-07-20 update person_title Stuart Mackay: Architect => Senior Architect
2016-07-20 update person_title Tony Ip: Architect => Senior Architect
2016-06-22 delete person Paul Conway
2016-06-22 insert address RIBA London Award 2016 Winner Construction News Awards 2016 Shortlisted
2016-06-22 insert person Aaron Ho
2016-06-22 insert person Richard Timmins
2016-06-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-06 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-04-12 update person_description Helen James => Helen James
2016-04-12 update person_description Karol Quinn => Karol Quinn
2016-04-12 update person_description Paul Conway => Paul Conway
2016-02-25 insert cfo Nicky Margolis
2016-02-25 update person_title Nabila Badda: Administration and Finance Assistant => Manager; Finance Assistant; Front of House Manager & Finance Assistant
2016-02-25 update person_title Nicky Margolis: Financial Controller => Finance Director
2016-01-28 delete otherexecutives Kristian Marjoram
2016-01-28 insert otherexecutives Chris Roberts
2016-01-28 delete person Kristian Marjoram
2016-01-28 delete person Simone Close
2016-01-28 update person_description Koichi Nogawa => Koichi Nogawa
2016-01-28 update person_description Rosie Ellis => Rosie Ellis
2016-01-28 update person_title Chris Roberts: Associate => Associate Director
2015-10-27 update person_description Leanne Ackrel => Leanne Ackrel
2015-10-07 update returns_last_madeup_date 2014-09-21 => 2015-09-21
2015-10-07 update returns_next_due_date 2015-10-19 => 2016-10-19
2015-09-28 delete person Bethany Penman
2015-09-28 delete person Joshua Murphy
2015-09-28 delete person Michael Friel
2015-09-28 insert person Asia Grzybowska
2015-09-28 insert person Carsten Bergerfurth
2015-09-28 insert person Haroulla Georgiou
2015-09-28 insert person Leanne Ackrel
2015-09-28 insert person Luca Dalmasso
2015-09-28 insert person Rosie Ellis
2015-09-28 insert person Will Thomas
2015-09-28 update person_description Gonzalo Martin => Gonzalo Martin
2015-09-28 update person_description Nabila Badda => Nabila Badda
2015-09-28 update person_description Yu-Wei Chang => Yu-Wei Chang
2015-09-22 update statutory_documents ANNUAL RETURN MADE UP TO 21/09/15
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-06 delete person Claire Appleby
2015-06-07 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-05-11 insert person Jessica Silva
2015-05-11 insert person Joshua Murphy
2015-05-11 insert person Nabila Badda
2015-05-11 update person_title Alastair Wood: Architectural Assistant => Architect
2015-05-11 update person_title Claire Appleby: Architect => Senior Architect
2015-05-11 update person_title Gonzalo Martin: Architectural Assistant => Architect
2015-05-11 update person_title Karol Quinn: Architect => Senior Architect
2015-05-11 update person_title Naomi Colledge: Architect => Senior Architect
2015-05-11 update person_title Paul Conway: Architect => Senior Architect
2015-05-11 update person_title Tim Denis: Architect => Senior Architect
2015-05-11 update person_title Victoria Ridgewell: Project Architect; Architect => Project Architect; Senior Architect
2015-04-07 delete person James Brady
2015-04-07 update person_description Claire Appleby => Claire Appleby
2015-03-10 insert address Building Better Healthcare Awards 2014 Winner
2015-03-10 update person_description Liam Powell => Liam Powell
2015-02-10 insert otherexecutives Kristian Marjoram
2015-02-10 delete person Camilla Read
2015-02-10 update person_title Kristian Marjoram: Associate => Associate Director
2014-12-30 delete person Camilla Morley
2014-12-30 delete person Jasmine Stephenson
2014-12-30 insert email cp..@dmarch.co.uk
2014-12-30 insert person Camilla Read
2014-12-30 update person_description Alan Hayes => Alan Hayes
2014-12-30 update person_description Tony Ip => Tony Ip
2014-11-29 delete person Darren Park
2014-11-07 update returns_last_madeup_date 2013-09-21 => 2014-09-21
2014-11-07 update returns_next_due_date 2014-10-19 => 2015-10-19
2014-10-16 update statutory_documents ANNUAL RETURN MADE UP TO 21/09/14
2014-09-28 delete person Chris Hay
2014-09-28 delete person Jide Mwosika
2014-09-28 delete person Lewis Armstrong
2014-09-28 update person_description Bethany Penman => Bethany Penman
2014-08-20 insert otherexecutives Juliet Erridge
2014-08-20 delete person Despoina Kapodistria
2014-08-20 insert person Alan Hayes
2014-08-20 insert person Ayatal Rehman
2014-08-20 insert person Bethany Penman
2014-08-20 insert person Gonzalo Martin
2014-08-20 insert person James Brady
2014-08-20 insert person Jasmine Stephenson
2014-08-20 insert person Jide Mwosika
2014-08-20 insert person Lewis Armstrong
2014-08-20 insert person Nick Shackleton
2014-08-20 insert person Ruby Wilson
2014-08-20 insert person Sonia Cella
2014-08-20 insert person Yu-Wei Chang
2014-08-20 update person_title Adrian Banks: Project Architect for the New Medium Secure Mental Health Unit at St Bernard 's Hospital; Architect => Associate; Project Architect for the New Medium Secure Mental Health Unit at St Bernard 's Hospital
2014-08-20 update person_title Jennifer Juritz: Architect / Head of Environmental Design => Associate; Assessor
2014-08-20 update person_title Juliet Erridge: Associate => Associate Director
2014-08-20 update person_title Michael Friel: Architect => Associate
2014-07-15 delete address The Dickson Poon China Centre 119 Ebury Street English Institute of Sport
2014-07-15 delete person Graham Bowler
2014-07-15 delete person Matthew Turner
2014-06-05 delete address London 2012 Water Polo Arena 119 Ebury Street Wycombe Abbey Boarding Houses
2014-06-05 delete person Charlotte Crossman
2014-06-05 delete person Tim Williams
2014-06-05 insert address The Dickson Poon China Centre 119 Ebury Street English Institute of Sport
2014-06-05 update person_description James Errington => James Errington
2014-04-23 insert address London 2012 Water Polo Arena 119 Ebury Street Wycombe Abbey Boarding Houses
2014-04-23 update person_description Michael Friel => Michael Friel
2014-04-23 update person_title Despoina Kapodistria: Architectural Assistant => Architect
2014-04-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-04-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-03-31 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER AM2012 LIMITED
2014-03-31 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER DM2012 LIMITED
2014-03-25 delete address 3 days, 18 hours ago Lego as
2014-03-25 delete address Lee Valley Athletics Centre Southmead Hospital Brierfield Mill Master Plan 119 Ebury Street
2014-03-25 delete person Isabel Branco
2014-03-25 insert person Maria Brewster
2014-03-25 insert person Simon Livingstone
2014-03-25 insert person Thomas Bowey
2014-03-25 update person_title Matthew Turner: null => Architectural Assistant
2014-03-04 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-02-18 insert address 3 days, 18 hours ago Lego as
2014-02-18 insert address Lee Valley Athletics Centre Southmead Hospital Brierfield Mill Master Plan 119 Ebury Street
2014-01-20 delete address The Rolle Building, University of Plymouth P1, Kings Cross Central 119 Ebury Street
2014-01-20 insert person Giovanna Puma
2014-01-06 delete person Tessa Ball
2014-01-06 insert address The Rolle Building, University of Plymouth P1, Kings Cross Central 119 Ebury Street
2013-12-07 update returns_last_madeup_date 2012-09-21 => 2013-09-21
2013-12-07 update returns_next_due_date 2013-10-19 => 2014-10-19
2013-12-05 delete address The Rolle Building, University of Plymouth 119 Ebury Street
2013-12-05 insert person Matthew Turner
2013-11-18 delete address 119 Ebury Street Hospital of St John and St Elizabeth The Hub, Regents Park
2013-11-18 insert address The Rolle Building, University of Plymouth 119 Ebury Street
2013-11-18 insert person Kate Hase
2013-11-18 update person_title Jaroslaw Wieczorkiewicz: Architectural Assistant => Architecture & Visual Design
2013-11-18 update person_title Laura Carnell: Architectural Assistant => Architect
2013-11-18 update person_title Liam Powell: Architectural Assistant => Architect
2013-11-06 update statutory_documents ANNUAL RETURN MADE UP TO 21/09/13
2013-11-06 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID JUSTIN MORLEY / 10/05/2013
2013-11-01 delete address London 2012 Water Polo Arena 119 Ebury Street
2013-11-01 insert address 119 Ebury Street Hospital of St John and St Elizabeth The Hub, Regents Park
2013-11-01 update person_description Darren Park => Darren Park
2013-10-25 delete person Richard Smith
2013-10-13 delete person Katie Atkinson
2013-10-13 delete person Naomi Chamberlain
2013-10-13 insert person Naomi Colledge
2013-10-13 update person_description Tracy Moseley => Tracy Moseley
2013-10-13 update person_title Kristian Marjoram: Architect => Associate
2013-09-19 delete person Simone Mueller
2013-09-19 delete person Tereza Kacerova
2013-09-19 insert person Simone Close
2013-08-26 insert career_emails re..@dmarch.co.uk
2013-08-26 delete person Marissa Storey
2013-08-26 insert email re..@dmarch.co.uk
2013-08-26 insert index_pages_linkeddomain t.co
2013-07-02 delete index_pages_linkeddomain t.co
2013-07-02 delete person Krupal Patel
2013-06-26 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-26 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 update returns_last_madeup_date 2011-09-21 => 2012-09-21
2013-06-23 update returns_next_due_date 2012-10-19 => 2013-10-19
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-05-19 delete address London 2012 Water Polo Arena Kent Institute of Medicine and Surgery
2013-05-17 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-04-17 update person_title Darren Park: Architectural Assistant => Architect
2013-04-17 update person_title Richard Smith: Architectural Assistant => Architect
2013-01-31 update person_title Krupal Patel
2013-01-24 delete career_emails re..@dmarch.co.uk
2013-01-24 delete email re..@dmarch.co.uk
2013-01-24 insert person Krupal Patel
2013-01-24 update person_title Richard Smith
2013-01-17 update person_description Juliet Erridge
2013-01-10 delete person Debbie Kapodistra
2013-01-10 delete person Helen Davies
2013-01-10 delete person Tereza Karcova
2013-01-10 insert person Despoina Kapodistria
2013-01-10 insert person Tereza Kacerova
2013-01-03 update person_title James Errington
2013-01-03 update person_title Richard Lawler
2013-01-03 update person_title Richard Smith
2012-12-25 delete source_ip 87.106.119.28
2012-12-25 insert source_ip 85.92.84.129
2012-10-30 update statutory_documents CORPORATE LLP MEMBER APPOINTED AM2012 LIMITED
2012-10-30 update statutory_documents CORPORATE LLP MEMBER APPOINTED DM2012 LIMITED
2012-10-30 update statutory_documents ANNUAL RETURN MADE UP TO 21/09/12
2012-10-24 insert person Charlotte Crossman
2012-10-24 update person_description Camilla Morley
2012-10-24 update person_title Camilla Morley
2012-10-24 update person_description Helen James
2012-06-21 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-05 update statutory_documents ANNUAL RETURN MADE UP TO 21/09/11
2011-03-21 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-19 update statutory_documents ANNUAL RETURN MADE UP TO 21/09/10
2010-10-19 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW MYTOM / 21/09/2010
2010-10-19 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / DAVID JUSTIN MORLEY / 21/09/2010
2010-10-19 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER RUTH BUTLER
2010-07-06 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-12-14 update statutory_documents ANNUAL RETURN MADE UP TO 21/09/09
2009-10-20 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW MYTOM / 01/11/2008
2009-10-14 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / RUTH BUTLER / 01/11/2008
2009-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2009 FROM PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON N20 9YU
2009-08-05 update statutory_documents MEMBER RESIGNED JONATHAN WILSON
2009-08-03 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-02-11 update statutory_documents ANNUAL RETURN MADE UP TO 21/09/08
2008-07-04 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-10-24 update statutory_documents MEMBER'S PARTICULARS CHANGED
2007-10-24 update statutory_documents MEMBER'S PARTICULARS CHANGED
2007-10-24 update statutory_documents ANNUAL RETURN MADE UP TO 21/09/07
2007-07-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-31 update statutory_documents ANNUAL RETURN MADE UP TO 21/09/06
2006-07-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-24 update statutory_documents MEMBER'S PARTICULARS CHANGED
2006-05-24 update statutory_documents ANNUAL RETURN MADE UP TO 21/09/05
2006-05-03 update statutory_documents NEW MEMBER APPOINTED
2006-05-03 update statutory_documents NEW MEMBER APPOINTED
2006-05-03 update statutory_documents NON-DESIGNATED MEMBERS ALLOWED
2004-11-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-09-21 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION