Date | Description |
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 |