DAVID MORLEY ARCHITECTS - History of Changes


DateDescription
2024-04-10 delete email ei..@dmarch.co.uk
2024-04-10 insert email tr..@dmarch.co.uk
2023-05-21 delete address 18 Hatton Place, London EC1N 8RU
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
2022-03-28 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 insert address Edgbaston Cricket Centre Abingdon School 119 Ebury Street
2022-02-07 insert address G02 Edinburgh House 170 Kennington Lane London SE11 5DP
2021-07-01 delete phone 077 7192 7389
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 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
2021-02-20 delete phone 020 3286 85 45
2021-02-20 insert phone 077 7192 7389
2020-05-24 delete address 119 Ebury Street Health Exercise and Biosciences Building, Loughborough University
2020-04-24 insert address 119 Ebury Street Health Exercise and Biosciences Building, Loughborough University
2020-03-24 insert phone 020 3286 85 45
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
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
2016-06-22 insert address RIBA London Award 2016 Winner Construction News Awards 2016 Shortlisted
2015-03-10 insert address Building Better Healthcare Awards 2014 Winner
2014-12-30 insert email cp..@dmarch.co.uk
2014-07-15 delete address The Dickson Poon China Centre 119 Ebury Street English Institute of Sport
2014-06-05 delete address London 2012 Water Polo Arena 119 Ebury Street Wycombe Abbey Boarding Houses
2014-06-05 insert address The Dickson Poon China Centre 119 Ebury Street English Institute of Sport
2014-04-23 insert address London 2012 Water Polo Arena 119 Ebury Street Wycombe Abbey Boarding Houses
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
2014-02-18 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
2014-01-06 insert address The Rolle Building, University of Plymouth P1, Kings Cross Central 119 Ebury Street
2013-12-05 delete address The Rolle Building, University of Plymouth 119 Ebury Street
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
2013-11-01 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
2013-08-26 insert career_emails re..@dmarch.co.uk
2013-08-26 insert email re..@dmarch.co.uk
2013-05-19 delete address London 2012 Water Polo Arena Kent Institute of Medicine and Surgery
2013-01-24 delete career_emails re..@dmarch.co.uk
2013-01-24 delete email re..@dmarch.co.uk