PETER MORRIS ARCHITECTS - History of Changes


DateDescription
2023-04-07 delete address 20 VICARS ROAD LONDON ENGLAND NW5 4NL
2023-04-07 insert address 37 WARREN STREET LONDON UNITED KINGDOM W1T 6AD
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2023-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2024-10-31
2023-04-07 update registered_address
2023-03-30 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROGER MORRIS / 03/02/2023
2023-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROGER MORRIS / 14/02/2023
2023-02-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER ROGER MORRIS / 03/02/2023
2023-02-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER ROGER MORRIS / 14/02/2023
2023-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2023 FROM 20 VICARS ROAD LONDON NW5 4NL ENGLAND
2023-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-03-13 insert alias Peter Morris Architects
2022-03-13 insert index_pages_linkeddomain facebook.com
2022-03-13 insert index_pages_linkeddomain instagram.com
2022-03-13 insert index_pages_linkeddomain linkedin.com
2022-03-13 insert index_pages_linkeddomain pinterest.com
2022-03-13 insert index_pages_linkeddomain twitter.com
2022-03-13 update description
2022-02-07 delete alias Peter Morris Architects
2022-02-07 delete index_pages_linkeddomain facebook.com
2022-02-07 delete index_pages_linkeddomain instagram.com
2022-02-07 delete index_pages_linkeddomain linkedin.com
2022-02-07 delete index_pages_linkeddomain pinterest.com
2022-02-07 delete index_pages_linkeddomain twitter.com
2022-02-07 update description
2021-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/21, NO UPDATES
2021-12-07 delete address 465C HORNSEY ROAD UNIT 2 , FIRST FLOOR LONDON ENGLAND N19 4DR
2021-12-07 insert address 20 VICARS ROAD LONDON ENGLAND NW5 4NL
2021-12-07 update registered_address
2021-12-01 delete address 465C Hornsey Road Unit 2 First Floor London N19 4DR
2021-12-01 insert address 20 Vicars Road London NW5 4NL
2021-12-01 update primary_contact 465C Hornsey Road Unit 2 First Floor London N19 4DR => 20 Vicars Road London NW5 4NL
2021-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2021 FROM 465C HORNSEY ROAD UNIT 2 , FIRST FLOOR LONDON N19 4DR ENGLAND
2021-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROGER MORRIS / 22/10/2021
2021-10-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER ROGER MORRIS / 22/10/2021
2021-08-01 insert alias Peter Morris Architects
2021-08-01 insert index_pages_linkeddomain facebook.com
2021-08-01 insert index_pages_linkeddomain instagram.com
2021-08-01 insert index_pages_linkeddomain linkedin.com
2021-08-01 insert index_pages_linkeddomain pinterest.com
2021-08-01 insert index_pages_linkeddomain twitter.com
2021-08-01 update description
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-06-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-05-31 delete alias Peter Morris Architects
2021-05-31 delete index_pages_linkeddomain facebook.com
2021-05-31 delete index_pages_linkeddomain instagram.com
2021-05-31 delete index_pages_linkeddomain linkedin.com
2021-05-31 delete index_pages_linkeddomain pinterest.com
2021-05-31 delete index_pages_linkeddomain twitter.com
2021-05-31 update description
2021-05-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-04-13 insert alias Peter Morris Architects
2021-04-13 insert index_pages_linkeddomain facebook.com
2021-04-13 insert index_pages_linkeddomain instagram.com
2021-04-13 insert index_pages_linkeddomain linkedin.com
2021-04-13 insert index_pages_linkeddomain pinterest.com
2021-04-13 insert index_pages_linkeddomain twitter.com
2021-04-13 update description
2021-01-19 delete alias Peter Morris Architects
2021-01-19 delete index_pages_linkeddomain facebook.com
2021-01-19 delete index_pages_linkeddomain instagram.com
2021-01-19 delete index_pages_linkeddomain linkedin.com
2021-01-19 delete index_pages_linkeddomain pinterest.com
2021-01-19 delete index_pages_linkeddomain twitter.com
2021-01-19 update description
2021-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-06-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES
2019-11-07 update account_category TOTAL EXEMPTION FULL => null
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-09 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-07-29 update description
2018-06-14 update description
2018-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-27 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-10-26 delete address Unit 2 465C Hornsey Road London N19 4DR
2017-10-26 delete phone 07738887218
2017-10-26 insert address 465C Hornsey Road Unit 2 First Floor London N19 4DR
2017-10-26 insert phone 020 3011 2665
2017-10-26 update primary_contact Unit 2 465C Hornsey Road London N19 4DR => 465C Hornsey Road Unit 2 First Floor London N19 4DR
2017-02-09 delete address 83 GREAT TICHFIELD STREET LONDON W1W 6RH
2017-02-09 insert address 465C HORNSEY ROAD UNIT 2 , FIRST FLOOR LONDON ENGLAND N19 4DR
2017-02-09 update registered_address
2017-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 83 GREAT TICHFIELD STREET LONDON W1W 6RH
2017-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-08-05 delete address 2b Farebridge Road London N19 3HZ
2016-08-05 insert address Unit 2 465C Hornsey Road London N19 4DR
2016-08-05 update primary_contact 2b Farebridge Road London N19 3HZ => Unit 2 465C Hornsey Road London N19 4DR
2016-05-13 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-13 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-04-08 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-12 update returns_last_madeup_date 2015-01-26 => 2016-01-26
2016-03-12 update returns_next_due_date 2016-02-23 => 2017-02-23
2016-03-02 delete email pe..@petermorrisarhitects.com
2016-03-02 insert address 2b Farebridge Road London N19 3HZ
2016-03-02 insert contact_pages_linkeddomain facebook.com
2016-03-02 insert contact_pages_linkeddomain instagram.com
2016-03-02 insert contact_pages_linkeddomain linkedin.com
2016-03-02 insert contact_pages_linkeddomain pinterest.com
2016-03-02 insert contact_pages_linkeddomain twitter.com
2016-03-02 insert email pe..@petermorrisarchitects.com
2016-03-02 update primary_contact null => 2b Farebridge Road London N19 3HZ
2016-02-23 update statutory_documents 26/01/16 FULL LIST
2016-02-03 delete email pe..@petermorrisarchitects.com
2016-02-03 delete source_ip 104.18.52.189
2016-02-03 delete source_ip 104.18.53.189
2016-02-03 insert email pe..@petermorrisarhitects.com
2016-02-03 insert source_ip 84.45.127.182
2016-02-03 update description
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-29 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-10-05 delete source_ip 72.52.4.95
2015-10-05 insert source_ip 104.18.52.189
2015-10-05 insert source_ip 104.18.53.189
2015-06-06 delete address Old Truman Brewery, Hanbury Street, London E1 6QR
2015-06-06 delete index_pages_linkeddomain linkedin.com
2015-06-06 delete index_pages_linkeddomain twitter.com
2015-06-06 delete index_pages_linkeddomain yola.com
2015-06-06 delete projects_pages_linkeddomain yola.com
2015-06-06 insert phone 07738887218
2015-03-07 update returns_last_madeup_date 2014-01-26 => 2015-01-26
2015-03-07 update returns_next_due_date 2015-02-23 => 2016-02-23
2015-03-05 insert index_pages_linkeddomain yola.com
2015-03-05 insert projects_pages_linkeddomain yola.com
2015-02-03 update statutory_documents 26/01/15 FULL LIST
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
2014-10-10 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-06-29 delete address 265 Archway rd, Highgate, London N6 5BS
2014-06-29 delete address the Bromley-By-Bow Centre, St Leonards Street, London E3 3BT
2014-06-29 delete index_pages_linkeddomain bbbshow.eu
2014-06-29 delete index_pages_linkeddomain scibe.eu
2014-06-29 delete index_pages_linkeddomain towerhamlets.gov.uk
2014-03-07 delete address 83 GREAT TICHFIELD STREET LONDON ENGLAND W1W 6RH
2014-03-07 insert address 83 GREAT TICHFIELD STREET LONDON W1W 6RH
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-26 => 2014-01-26
2014-03-07 update returns_next_due_date 2014-02-23 => 2015-02-23
2014-02-04 update statutory_documents 26/01/14 FULL LIST
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date null => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-26 => 2014-10-31
2013-10-23 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 71111 - Architectural activities
2013-06-25 update returns_last_madeup_date null => 2013-01-26
2013-06-25 update returns_next_due_date 2013-02-23 => 2014-02-23
2013-04-08 update statutory_documents 26/01/13 FULL LIST
2012-01-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION