SPATIAL AFFAIRS BUREAU - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-03-13 delete source_ip 92.205.5.139
2024-03-13 insert source_ip 68.178.244.64
2023-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-06-27 delete address 53 Quilter Street London E2 7BS
2023-06-27 insert address 51 Quilter Street London E2 7BS
2023-06-27 insert client Janis Bell
2023-06-27 update primary_contact 53 Quilter Street London E2 7BS => 51 Quilter Street London E2 7BS
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/23, NO UPDATES
2022-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-04-23 insert general_emails he..@carocommunications.com
2022-04-23 delete address 102 Ravenhurst Road, Harborne, B17 9DP
2022-04-23 delete email ab..@damsonpr.com
2022-04-23 delete phone +44 203 981 5200
2022-04-23 insert address 53 Quilter Street London E2 7BS
2022-04-23 insert email he..@carocommunications.com
2022-04-23 insert phone +44 20 7713 9888
2022-04-23 update primary_contact 102 Ravenhurst Road, Harborne, B17 9DP => 53 Quilter Street London E2 7BS
2022-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/22, NO UPDATES
2022-02-10 delete source_ip 72.47.244.128
2022-02-10 insert source_ip 92.205.5.139
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-12-03 insert product_pages_linkeddomain optimole.com
2021-12-03 insert projects_pages_linkeddomain optimole.com
2021-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES
2021-02-08 delete address 102 RAVENHURST ROAD HARBORNE BIRMINGHAM B17 9DP
2021-02-08 insert address 51 QUILTER STREET LONDON ENGLAND E2 7BS
2021-02-08 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-02-08 update registered_address
2021-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2020 FROM 102 RAVENHURST ROAD HARBORNE BIRMINGHAM B17 9DP
2020-12-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANET CULLEY-TUCKER
2020-07-17 delete person Matt Wagner
2020-07-17 delete person Veerle Arts
2020-07-17 insert email jo..@spatialaffairsbureau.com
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-06-14 insert client_pages_linkeddomain instagram.com
2020-06-14 insert client_pages_linkeddomain twitter.com
2020-06-14 insert index_pages_linkeddomain instagram.com
2020-06-14 insert index_pages_linkeddomain twitter.com
2020-06-14 insert management_pages_linkeddomain instagram.com
2020-06-14 insert management_pages_linkeddomain twitter.com
2020-06-14 insert product_pages_linkeddomain instagram.com
2020-06-14 insert product_pages_linkeddomain twitter.com
2020-06-14 update person_title Dana Reid: General Manager / Los Angeles => General Manager
2020-06-14 update person_title Evan MacKenzie: Architect; Project Architect / Richmond => Project Architect; Architect
2020-06-14 update person_title Fiona Sheppard: Architect; Architect / London => Architect
2020-06-14 update person_title Jessie Gemmer: Senior Designer, Studio Manager / Richmond => Senior Designer; Studio Manager
2020-06-14 update person_title John O'Shea: Senior Architect / London => Senior Architect
2020-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2020-01-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-07-29 update website_status OK => FlippedRobots
2019-04-13 delete person Stacey Farinholt
2019-04-13 update person_title Peter Culley: Instructor for the University of Southern California 's Master of Landscape Architecture; Creative Director; Creative Leader and Founder; Founder; Member of the Leadership Team; Leadership => Consultant Team; Instructor for the University of Southern California 's Master of Landscape Architecture; Creative Director; Creative Leader and Founder; Founder
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES
2019-03-14 delete phone +1 (310) 487 2583
2019-01-02 insert person Fiona Sheppard
2019-01-02 insert person John O'Shea
2019-01-02 update person_description Adam Frantzis => Adam Frantzis
2019-01-02 update person_description Evan MacKenzie => Evan MacKenzie
2019-01-02 update person_title Adam Frantzis: Freelance Technology Consultant; Technology Problem Solver => Management and Technology
2018-12-07 update account_category DORMANT => null
2018-12-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-12-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-11-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-03-10 delete otherexecutives Stacey Farinholt
2018-03-10 delete phone +1 (804) 283 0082
2018-03-10 insert email da..@spatialaffairsbureau.com
2018-03-10 update person_description Peter Culley => Peter Culley
2018-03-10 update person_title Dana Reid: General Manager => General Manager / Los Angeles; Member of the Leadership Team
2018-03-10 update person_title Evan MacKenzie: Project Architect => Project Architect / Richmond
2018-03-10 update person_title Jessie Gemmer: Architectural Assistant => Senior Designer, Studio Manager / Richmond
2018-03-10 update person_title Peter Culley: Creative Director; Creative Leader and Founder; Founder => Creative Director; Creative Leader and Founder; Instructor for the University of Southern California 's Master of Landscape Architecture; Founder; Member of the Leadership Team; Leadership
2018-03-10 update person_title Stacey Farinholt: Architect; Project Director; Partner => Architect; Member of the Leadership Team; Project Director / Senior Landscape Architect / Richmond
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES
2017-12-18 insert founder Peter Culley
2017-12-18 insert otherexecutives Peter Culley
2017-12-18 insert otherexecutives Stacey Farinholt
2017-12-18 delete address Rowley's Yard Woodlands Park Road London N15 3RT UK
2017-12-18 delete alias Spatial Affairs Bureau, LLC
2017-12-18 delete contact_pages_linkeddomain ranabegum.com
2017-12-18 delete contact_pages_linkeddomain rickmather.com
2017-12-18 delete contact_pages_linkeddomain smbw.com
2017-12-18 delete contact_pages_linkeddomain vmfa.museum
2017-12-18 delete person Aaron Horst
2017-12-18 delete person Dalia Bukhamsin
2017-12-18 delete person Hooman Kia
2017-12-18 delete person James C. Hill
2017-12-18 delete person Rebecca Fox
2017-12-18 delete person Thurman Grant
2017-12-18 delete phone +44 7801 562 408
2017-12-18 insert address Unit 2/3 Rowley's Yard 2 Woodlands Park Road London N15 3RT UK
2017-12-18 insert phone +44 7476 377722
2017-12-18 update person_title Ann Walsh: Head of Modelmaking / US Bureau => Head of Modelmaking
2017-12-18 update person_title Dana Reid: General Manager / US Bureau => General Manager
2017-12-18 update person_title Eleni Savvidou: Lighting Designer / US Bureau => Lighting Designer
2017-12-18 update person_title Evan MacKenzie: Project Architect / US Bureau => Project Architect
2017-12-18 update person_title Jessie Gemmer: Architectural Assistant / US Bureau => Architectural Assistant
2017-12-18 update person_title Julius Taniguchi: Media Assistant / US Bureau => Media Assistant
2017-12-18 update person_title Matt Wagner: Assistant Professor at Virginia Tech; Visualisation / CAD Management / US Bureau => Assistant Professor at Virginia Tech; Visualisation / CAD Management
2017-12-18 update person_title Peter Culley: Creative Director, Founder / US Bureau / UK Bureau; Creative Leader and Founder => Creative Director; Creative Leader and Founder; Founder
2017-12-18 update person_title Sarah Cowles: Artist; Senior Landscape Designer / US Bureau => Artist; Senior Landscape Designer
2017-12-18 update person_title Stacey Farinholt: Architect; Partner, Project Director / US Bureau; Partner => Architect; Project Director; Partner
2017-12-18 update person_title Veerle Arts: Research Assistant / US Bureau => Research Assistant
2017-11-08 update account_category TOTAL EXEMPTION SMALL => DORMANT
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17
2017-03-31 delete client Crosstown Sears, Memphis
2017-03-31 delete management_pages_linkeddomain rickmather.com
2017-03-31 delete person Andrea Quilici
2017-03-31 delete person wassem hawary
2017-03-31 insert client Alexis Hall
2017-03-31 insert client Crosstown Arts, Memphis
2017-03-31 insert client Crosstown Concourse, Memphis
2017-03-31 insert client Curb Market
2017-03-31 insert client Jacobson Family Trust
2017-03-31 insert client Jorian Polis Schutz
2017-03-31 insert person Dana Reid
2017-03-31 insert person Sarah Cowles
2017-03-31 insert person Thurman Grant
2017-03-31 update person_description Peter Culley => Peter Culley
2017-03-31 update person_title Andrew Montgomery: Design Associate / US Bureau => null
2017-03-31 update person_title Julius Taniguchi: Architectural Assistant / US Bureau => Media Assistant / US Bureau
2017-03-31 update person_title Peter Culley: Creative Director, Founder / US Bureau / UK Bureau => Creative Director, Founder / US Bureau / UK Bureau; Creative Leader and Founder
2017-03-31 update website_status FlippedRobots => OK
2017-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-03-06 update website_status OK => FlippedRobots
2017-01-08 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2017-01-08 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-12-24 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-09-20 update website_status FailedRobots => OK
2016-09-20 delete contact_pages_linkeddomain woodbury.edu
2016-09-20 insert address 333 South Spring Street, Unit G1 Los Angeles, CA 90013
2016-07-29 update website_status FlippedRobots => FailedRobots
2016-07-04 update website_status OK => FlippedRobots
2016-05-13 update returns_last_madeup_date 2015-02-19 => 2016-02-19
2016-05-13 update returns_next_due_date 2016-03-18 => 2017-03-19
2016-04-30 update website_status FlippedRobots => OK
2016-04-30 insert person Aaron Horst
2016-04-30 insert person Dalia Bukhamsin
2016-04-30 insert person Evan MacKenzie
2016-04-30 insert person Jessie Gemmer
2016-04-30 insert person Julius Taniguchi
2016-04-30 insert person Rebecca Fox
2016-04-30 insert person Veerle Arts
2016-04-30 update person_title Isaac Currey: Intern / US Bureau => Architectural Assistant / US Bureau
2016-04-30 update person_title James C. Hill: Design Associate / US Bureau => Project Architect / US Bureau
2016-04-11 update statutory_documents 19/02/16 FULL LIST
2016-04-04 update website_status OK => FlippedRobots
2016-01-16 update website_status OK => FailedRobots
2016-01-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2016-01-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-12-05 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-08-28 insert person Hooman Kia
2015-08-28 update person_description Isaac Currey => Isaac Currey
2015-08-28 update website_status FlippedRobots => OK
2015-08-21 update website_status OK => FlippedRobots
2015-06-12 update website_status FlippedRobots => OK
2015-06-03 update website_status OK => FlippedRobots
2015-05-08 update returns_last_madeup_date 2014-02-19 => 2015-02-19
2015-04-07 update returns_next_due_date 2015-03-19 => 2016-03-18
2015-04-02 update website_status FlippedRobots => OK
2015-03-20 update statutory_documents 19/02/15 FULL LIST
2015-03-05 update website_status FailedRobots => FlippedRobots
2015-02-05 update website_status FlippedRobots => FailedRobots
2015-01-15 update website_status OK => FlippedRobots
2014-12-06 update website_status FlippedRobots => OK
2014-12-06 delete source_ip 85.233.160.70
2014-12-06 insert source_ip 72.47.244.128
2014-11-30 update website_status FailedRobots => FlippedRobots
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-11-01 update website_status FlippedRobots => FailedRobots
2014-10-31 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-10-08 update website_status OK => FlippedRobots
2014-03-08 delete address 102 RAVENHURST ROAD HARBORNE BIRMINGHAM UK B17 9DP
2014-03-08 insert address 102 RAVENHURST ROAD HARBORNE BIRMINGHAM B17 9DP
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-02-19 => 2014-02-19
2014-03-08 update returns_next_due_date 2014-03-19 => 2015-03-19
2014-02-20 update statutory_documents 19/02/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-31 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-19 => 2013-02-19
2013-06-25 update returns_next_due_date 2013-03-19 => 2014-03-19
2013-06-23 update accounts_next_due_date 2012-10-31 => 2012-11-30
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-10-31
2013-03-13 update statutory_documents 19/02/13 FULL LIST
2012-11-01 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-04-16 update statutory_documents 19/02/12 FULL LIST
2011-12-14 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-05-09 update statutory_documents 19/02/11 FULL LIST
2010-10-29 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-05-11 update statutory_documents 19/02/10 FULL LIST
2010-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID CULLEY / 17/02/2010
2009-12-01 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-04-02 update statutory_documents RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-11-28 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 102 RAVENHURST ROAD HARBORNE BIRMINGHAM B17 9DP UK
2008-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 46 ILIFFE STREET PULLENS BUILDINGS LONDON SE17 3LJ
2008-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER CULLEY / 28/09/2008
2008-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER CULLEY / 28/09/2008
2008-09-29 update statutory_documents RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2007-04-25 update statutory_documents ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/01/08
2007-02-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION