DIVERCITY ARCHITECTS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-01 delete index_pages_linkeddomain t.co
2024-04-01 delete index_pages_linkeddomain twitter.com
2024-04-01 insert person Christina Kosti
2024-04-01 insert person Dimitra Tsitsi
2024-04-01 insert person Efi Sarri
2024-04-01 insert person Fei Pierrou
2024-04-01 insert person Ilias Zografopoulos
2024-04-01 insert person Ioanna Andrioti
2024-04-01 insert person Katerina Vareli
2024-04-01 insert person Konstantinos Pitsillidis
2024-04-01 insert person Rania Anagnostou
2024-04-01 update person_title Sofia Makri: Part II Architectural Assistant; Member of the Athens Team => Architect; Member of the Athens Team
2023-11-03 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-08 delete person Sofia Theodorou
2023-10-08 delete person Vangelis Stampelos
2023-10-08 insert person Aggeliki Markellou
2023-10-08 insert person Alexandros Plagkas
2023-10-08 insert person Anastasios Zouvelos
2023-10-08 insert person Dimitra Pateraki
2023-10-08 insert person Georgios Charalampous
2023-10-08 insert person Rebeca Lemos Marchini
2023-10-08 insert person Sofia Makri
2023-10-08 insert person Spiros Kapogiannopoulos
2023-10-08 update person_title Angelika Gkotsi: Member of the London Team; Part II Architectural Assistant => Architect; Member of the London Team
2023-10-08 update person_title Aristea Stergiou: Member of the London Team; Part II Architectural Assistant => Architect; Member of the London Team
2023-10-08 update person_title Effie Arapakou: Member of the London Team; Part II Architectural Assistant => Architect; Member of the London Team
2023-10-08 update person_title Penny Andritsou: Member of the London Team; Part II Architectural Assistant => Architect; Member of the London Team
2023-10-08 update person_title Stefania Kontinou: Architect; Member of the Athens Team => Chimou Architect; Member of the Athens Team
2023-04-11 delete person Antigoni Kolokitha
2023-04-11 insert person Antigoni Kolokytha
2023-04-11 insert person Despoina Zachou
2023-04-11 insert person Dimitris Georgakillas
2023-04-11 insert person Giorgos Rompotis
2023-04-11 insert person Haris Vamvakas
2023-04-11 insert person Katerina Leftherioti
2023-04-11 insert person Marilena Petalidou
2023-04-11 insert person Spyros Tsamadias
2023-04-11 update person_title Annie Roussou: Architect; Member of the Athens Team => Architect; Partner; Member of the Athens Team
2023-04-11 update person_title Christos Koufidis: Architect; Member of the Athens Team => Architect; Partner; Member of the Athens Team
2023-04-11 update person_title Konstantina Anagnou: Part II Architectural Assistant; Member of the Athens Team => Architect; Member of the Athens Team
2023-04-11 update person_title Marianna Marou: Admin; Member of the Athens Team => HR & Studio; Member of the Athens Team
2023-04-11 update person_title Sofia Theodorou: Part II Architectural Assistant; Member of the Athens Team => Architect; Member of the Athens Team
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-10 insert person Angelika Gkotsi
2023-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES
2023-02-06 delete person Alexandros Kallioras
2023-02-06 delete person Andreas Valasis
2023-02-06 delete person Elena Koropouli
2023-02-06 delete person Georgia Soultana
2023-02-06 insert person Ioanna Gavriilidou
2022-12-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-01 insert person Elena Koropouli
2022-11-01 insert person Giannis Stratikis
2022-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINA ACHTYPI / 22/08/2022
2022-10-01 insert person Antigoni Kolokitha
2022-10-01 insert person Konstantina Anagnou
2022-10-01 insert person Marianna Marou
2022-10-01 insert person Nick Psaroudakis
2022-10-01 insert person Sofia Theodorou
2022-10-01 update person_title Myrto Lada: Part II Architectural Assistant; Member of the Athens Team => Architect; Member of the Athens Team
2022-07-28 insert person Georgia Soultana
2022-06-26 insert about_pages_linkeddomain linkedin.com
2022-06-26 insert client_pages_linkeddomain linkedin.com
2022-06-26 insert contact_pages_linkeddomain linkedin.com
2022-06-26 insert index_pages_linkeddomain linkedin.com
2022-06-26 insert management_pages_linkeddomain linkedin.com
2022-06-26 insert person Alexandros Kallioras
2022-06-26 insert person Aristea Stergiou
2022-06-26 insert person Stamos Michael
2022-06-26 insert person Vangelis Stampelos
2022-05-25 delete about_pages_linkeddomain pinterest.com
2022-05-25 delete about_pages_linkeddomain twitter.com
2022-05-25 delete about_pages_linkeddomain vimeo.com
2022-05-25 delete address Ploutarchou 30 106 76 Athens
2022-05-25 delete client_pages_linkeddomain pinterest.com
2022-05-25 delete client_pages_linkeddomain twitter.com
2022-05-25 delete client_pages_linkeddomain vimeo.com
2022-05-25 delete contact_pages_linkeddomain pinterest.com
2022-05-25 delete contact_pages_linkeddomain twitter.com
2022-05-25 delete contact_pages_linkeddomain vimeo.com
2022-05-25 delete index_pages_linkeddomain pinterest.com
2022-05-25 delete index_pages_linkeddomain vimeo.com
2022-05-25 delete management_pages_linkeddomain pinterest.com
2022-05-25 delete management_pages_linkeddomain twitter.com
2022-05-25 delete management_pages_linkeddomain vimeo.com
2022-05-25 insert address Kifisias Avenue 116 & Davaki Str 1 115 26 Athens
2022-05-25 update primary_contact Ploutarchou 30 106 76 Athens => Kifisias Avenue 116 & Davaki Str 1 115 26 Athens
2022-05-07 delete address UNIT 12 PRINTING HOUSE YARD 15 HACKNEY ROAD LONDON E2 7PR
2022-05-07 insert address UNIT 7 COLOUR HOUSE BENTLEY ROAD LONDON UNITED KINGDOM N1 4FG
2022-05-07 update registered_address
2022-04-23 delete address Unit 12 Printing House Yard 15 Hackney Road E2 7PR London
2022-04-23 delete person Alkisti Mikelatou
2022-04-23 insert address Unit 7 Colour House Bentley Road N1 4FG London
2022-04-23 insert person Alkiviadis Oikonomidis
2022-04-23 insert person Myrto Lada
2022-04-23 insert person Sean Yong
2022-04-23 insert person Sofia Alexiou
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2022 FROM UNIT 12 PRINTING HOUSE YARD 15 HACKNEY ROAD LONDON E2 7PR
2022-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAOS TRAVASAROS / 01/04/2022
2022-04-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NIKOLAOS TRAVASAROS / 01/04/2022
2022-03-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES
2022-03-23 insert person Effie Arapakou
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-22 insert person Alkisti Mikelatou
2021-12-22 insert person Anastasia Alexopoulou
2021-12-22 insert person Nikolaos Romanos
2021-12-22 insert person Petrina Chronopoulou
2021-12-22 insert person Sophia Michopoulou
2021-12-22 update person_title Morgan Even: Graphic Designer; Member of the London Team; Studio Manager => Designer; Member of the London Team; Studio Manager
2021-10-02 insert person Celia Goumenou
2021-10-02 insert person Kelly Lai
2021-10-02 insert person Morgan Even
2021-04-07 insert person Andreas Valasis
2021-04-07 insert person Fenia Tsamadia
2021-04-07 insert person Iason Ntounis
2021-04-07 insert person Kyriakos Kyrou
2021-04-07 insert sic_code 71112 - Urban planning and landscape architectural activities
2021-04-07 insert sic_code 74100 - specialised design activities
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2021-02-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-29 insert person Nikolai Almeida
2020-10-01 delete source_ip 5.77.57.229
2020-10-01 insert person Katerina Poulakida
2020-10-01 insert person Penny Andritsou
2020-10-01 insert source_ip 5.77.55.247
2020-09-29 update statutory_documents SAIL ADDRESS CHANGED FROM: PRICE BAILEY LLP 7TH FLOOR, DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS UNITED KINGDOM
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-21 insert person Maria Jose Creuheras Gonzalez
2020-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES
2020-01-12 insert person Mairi Vasileiou
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-11 delete address Unit 12 Printing House Yard 15 Hackney Road London, E2 7PR
2019-10-11 delete fax +30 210 36 37 198
2019-10-11 insert address Unit 12 Printing House Yard 15 Hackney Road E2 7PR London
2019-10-11 insert client Dar Al-Handasah
2019-10-11 insert client Marriott International
2019-10-11 insert client YES! Hotels
2019-10-11 insert person Stefania Kontinou
2019-09-11 insert person Kasia Ałaszewska
2019-08-11 insert person Catalin Sandru
2019-05-10 insert person Lea Marchal
2019-05-10 insert person Xenia Bourada
2019-04-07 delete about_pages_linkeddomain plus.google.com
2019-04-07 delete client_pages_linkeddomain plus.google.com
2019-04-07 delete contact_pages_linkeddomain plus.google.com
2019-04-07 delete index_pages_linkeddomain plus.google.com
2019-04-07 delete management_pages_linkeddomain plus.google.com
2019-04-07 update person_title Vanessa Panagiotopoulou: Part III Architectural Assistant; Member of the London Team => Architect; Member of the London Team
2019-02-28 insert person Pierluigi Di Felice
2019-02-28 insert person Vanessa Panagiotopoulou
2019-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINA ACHTYPI / 31/01/2019
2019-02-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS CHRISTINA ACHTYPI / 31/01/2019
2019-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES
2019-01-26 delete address 360° Apartment Building Patras, Greece Kinsterna Hotel Monemvasia, Greece
2019-01-26 insert address Hobart Place, London 360° Apartment Building Patras, Greece
2019-01-26 insert person Celia Katsampe
2019-01-26 insert person Georgia Sofia Moustaka
2019-01-26 insert person Jaime Fernández Rosa
2019-01-26 insert person Katriona Pillay
2019-01-26 insert person Margarita Chaskopoulou
2019-01-26 insert person Mike Tzanidis
2019-01-26 update person_title Stavros Koumoutsos: Member of the London Team; Part I Architectural Assistant => Architect; Member of the London Team
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-06 insert address 360° Apartment Building Patras, Greece Kinsterna Hotel Monemvasia, Greece
2018-08-06 insert person Reanna Stephens
2018-08-06 insert person Tamara Hernandez
2018-06-09 insert person Georgina Di
2018-04-12 insert person Anna Chatzimichali
2018-04-12 insert person Christos Koufidis
2018-04-12 insert person Giannis Moutevelis
2018-04-12 insert person Nancy Georgiadou
2018-04-12 insert person Stavros Koumoutsos
2018-04-12 insert person Victor Andersson
2018-02-28 insert person Stalo Santi
2018-02-15 update statutory_documents SAIL ADDRESS CREATED
2018-02-15 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC
2018-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAOS TRAVASAROS / 01/04/2014
2018-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAOS TRAVASAROS / 01/11/2013
2018-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-07 insert person Grigorios Dimitriadis
2017-10-04 insert person Roxani Tseranidou
2017-10-04 update person_title Amelia Humber: Member of the London Team; Studio Manager => Member of the London Team; Marketing & Studio Manager
2017-10-04 update person_title Amy Harris: Member of the London Team; Senior Studio Manager => Member of the London Team; Senior Marketing & Studio Manager
2017-07-23 update person_title Amy Harris: Member of the London Team; Studio Manager => Member of the London Team; Senior Studio Manager
2017-05-07 delete address 27 HOXTON STREET LONDON N1 6NH
2017-05-07 insert address UNIT 12 PRINTING HOUSE YARD 15 HACKNEY ROAD LONDON E2 7PR
2017-05-07 update registered_address
2017-04-29 delete address 27 Hoxton Street London, N1 6NH
2017-04-29 delete phone +44 (0) 207 729 6843
2017-04-29 insert address Unit 12 Printing House Yard 15 Hackney Road London, E2 7PR
2017-04-29 insert client_pages_linkeddomain wearedoubledot.com
2017-04-29 insert phone +44 (0) 207 729 5035
2017-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 27 HOXTON STREET LONDON N1 6NH
2017-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-14 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-30 update person_description Nikolas Travasaros => Nikolas Travasaros
2016-11-30 update person_title Daniel Silva: Associate Director => Associate Director; Associate Director, ARB
2016-11-30 update person_title Dimitris Travasaros: Director => Partner; Director
2016-11-30 update person_title Nikolas Travasaros: Founding Partner; Director; Head of Design => Founding Partner; Founding Partner & Director, RIBA, ARB; Head of Design
2016-11-02 update person_description Daniel Silva => Daniel Silva
2016-08-09 update person_title Fernando Herrera: Member of the London Team; Part II Architectural Assistant => Architect; Member of the London Team
2016-07-12 delete address 27 Hoxton Street, N1 6NH
2016-07-12 delete address Psychiko House 360° Apartment Building
2016-07-12 delete index_pages_linkeddomain company-london.com
2016-07-12 delete index_pages_linkeddomain eepurl.com
2016-07-12 insert index_pages_linkeddomain google.com
2016-07-12 insert index_pages_linkeddomain instagram.com
2016-07-12 insert index_pages_linkeddomain pinterest.com
2016-07-12 insert index_pages_linkeddomain t.co
2016-07-12 insert index_pages_linkeddomain vimeo.com
2016-07-12 update robots_txt_status www.divercityarchitects.com: 404 => 200
2016-05-12 update returns_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-12 update returns_next_due_date 2016-02-28 => 2017-02-28
2016-03-17 update statutory_documents 31/01/16 FULL LIST
2016-01-26 insert person Cristina Toth
2016-01-26 update person_title Daniel Silva: Member of the Divercity Team; Part 2 Architectural Assistant ( London, 2013 - ) => Member of the Divercity Team; Architect ( London, 2013 - )
2015-10-24 delete source_ip 109.75.174.100
2015-10-24 insert source_ip 5.77.57.229
2015-08-29 delete source_ip 85.25.200.105
2015-08-29 insert source_ip 109.75.174.100
2015-08-01 delete source_ip 209.62.12.186
2015-08-01 insert source_ip 85.25.200.105
2015-06-26 insert person Mimi Askouni
2015-06-26 update person_title Apostolia Kokkini: Member of the Divercity Team; Architect ( Athens, 2007 - ) => Member of the Divercity Team; Architect ( Patra, 2007 - )
2015-06-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-06-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-05-26 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-04-03 insert person Caitlin Tobiasz
2015-04-03 update person_title João Banha: Member of the Divercity Team; Part 2 Architectural Assistant ( London, 2015 - ) => Member of the Divercity Team; Architect ( London, 2015 - )
2015-03-07 delete address 27 HOXTON STREET LONDON UNITED KINGDOM N1 6NH
2015-03-07 insert address 27 HOXTON STREET LONDON N1 6NH
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-01-31 => 2015-01-31
2015-03-07 update returns_next_due_date 2015-02-28 => 2016-02-28
2015-02-12 update statutory_documents 31/01/15 FULL LIST
2015-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINA ACHTYPI / 31/01/2015
2015-02-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS CHRISTINA ACHTYPI / 31/01/2015
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-02-06 update website_status IndexPageFetchError => OK
2015-02-06 insert person João Banha
2015-01-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-28 update website_status OK => IndexPageFetchError
2014-11-24 insert person Yun Wan
2014-09-22 delete fax +44 (0)207 209 8286
2014-09-22 delete index_pages_linkeddomain gracehotels.com
2014-09-22 delete index_pages_linkeddomain grohe.com
2014-09-22 delete index_pages_linkeddomain ids.com.gr
2014-09-22 delete index_pages_linkeddomain kinoussis.gr
2014-09-22 delete phone +44 (0)207 209 8285
2014-09-22 insert fax +44 (0)207 729 6843
2014-09-22 insert person Kirsty Williams
2014-09-22 insert phone +44 (0)207 729 6843
2014-08-15 delete address Unit 205 24-28 Hatton Wall EC1N 8JH
2014-08-15 insert address 27 Hoxton Street, N1 6NH
2014-08-15 update primary_contact Unit 205 24-28 Hatton Wall EC1N 8JH => 27 Hoxton Street, N1 6NH
2014-08-07 delete address UNIT 205 24-28 HATTON WALL LONDON UK EC1N 8JH
2014-08-07 insert address 27 HOXTON STREET LONDON UNITED KINGDOM N1 6NH
2014-08-07 update registered_address
2014-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2014 FROM UNIT 205 24-28 HATTON WALL LONDON UK EC1N 8JH
2014-05-28 insert index_pages_linkeddomain gracehotels.com
2014-05-28 insert index_pages_linkeddomain grohe.com
2014-05-28 insert index_pages_linkeddomain ids.com.gr
2014-05-28 insert index_pages_linkeddomain kinoussis.gr
2014-04-21 insert person Amy Harris
2014-04-21 insert person Angelos Palaskas
2014-04-21 insert person Armelle Morgan
2014-04-21 update founded_year 2004 => null
2014-03-07 delete sic_code 71129 - Other engineering activities
2014-03-07 insert sic_code 71111 - Architectural activities
2014-03-07 update returns_last_madeup_date 2013-01-31 => 2014-01-31
2014-03-07 update returns_next_due_date 2014-02-28 => 2015-02-28
2014-02-14 delete address Unit 206 24-28 Hatton Wall EC1N 8JH
2014-02-14 insert address Unit 205 24-28 Hatton Wall EC1N 8JH
2014-02-14 update primary_contact Unit 206 24-28 Hatton Wall EC1N 8JH => Unit 205 24-28 Hatton Wall EC1N 8JH
2014-02-13 update statutory_documents 31/01/14 FULL LIST
2014-02-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAOS TRAVASAROS / 31/01/2014
2014-01-31 insert person Annie Roussou
2014-01-17 insert projects_pages_linkeddomain sgt.gr
2014-01-07 delete address FLAT 15 WEST GAINSBOROUGH STUDIOS, 1 POOLE STREET LONDON UNITED KINGDOM N1 5EA
2014-01-07 insert address UNIT 205 24-28 HATTON WALL LONDON UK EC1N 8JH
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-07 update registered_address
2013-12-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2013 FROM FLAT 15 WEST GAINSBOROUGH STUDIOS, 1 POOLE STREET LONDON UNITED KINGDOM N1 5EA
2013-12-06 delete client Athenaem Hotel & Tourist Enterprises S.A.
2013-12-06 delete client_pages_linkeddomain erietaattali.com
2013-12-06 delete client_pages_linkeddomain google.com
2013-12-06 delete client_pages_linkeddomain gracehotelsgroup.com
2013-12-06 insert client_pages_linkeddomain caroletopin.com
2013-12-06 insert client_pages_linkeddomain deste.gr
2013-12-06 insert client_pages_linkeddomain gracehotels.com
2013-12-06 insert client_pages_linkeddomain kinsternahotel.gr
2013-12-06 insert client_pages_linkeddomain oliaros.com
2013-12-06 insert client_pages_linkeddomain snf.org
2013-12-06 insert person Anastasia Mangouta
2013-12-06 insert person Christina Papadopoulou
2013-12-06 insert person Vania Angelopoulou
2013-12-06 update person_title Marios Triantafyllou: Member of the Divercity Team; Architectural Assistant ( London, 2012 - ) => Member of the Divercity Team; Part 2 Architectural Assistant ( London, 2012 - )
2013-12-06 update person_title Vlasios Sokos: Member of the Divercity Team; Architectural Assistant ( London, 2013 - ) => Part 1 Architectural Assistant ( London, 2013 - ); Member of the Divercity Team
2013-11-21 insert index_pages_linkeddomain eepurl.com
2013-11-21 update person_title Daniel Silva: Member of the Divercity Team; Part 2 Architect ( London, 2013 - ) => Member of the Divercity Team; Part 2 Architectural Assistant ( London, 2013 - )
2013-10-23 insert person Daniel Silva
2013-10-23 update person_title Maria Sakara: Member of the Divercity Team; Studio Manager => Member of the Divercity Team; Studio Manager ( Athens, 2005 - )
2013-09-23 insert person Vlasios Sokos
2013-08-11 delete person Kalliopi Amygdalou
2013-08-11 delete person Takis Travasaros
2013-08-11 update person_description Apostolia Kokkini => Apostolia Kokkini
2013-08-11 update person_description Brian Houghton => Brian Houghton
2013-08-11 update person_description Christos Dimitroukas => Christos Dimitroukas
2013-08-11 update person_description Lisa McSweeney => Lisa McSweeney
2013-08-11 update person_description Maria Dede => Maria Dede
2013-08-11 update person_description Maria Sakara => Maria Sakara
2013-08-11 update person_description Marios Triantafyllou => Marios Triantafyllou
2013-08-11 update person_description Patricia Karallis => Patricia Karallis
2013-08-11 update person_title Apostolia Kokkini: null => Member of the Divercity Team; Architect ( Athens, 2007 - )
2013-08-11 update person_title Brian Houghton: null => Member of the Divercity Team; Architectural Assistant ( London, 2009 - )
2013-08-11 update person_title Christos Dimitroukas: Partner => Member of the Divercity Team; Head of Construction ( Athens, 2008 - )
2013-08-11 update person_title Maria Dede: null => Member of the Divercity Team; Architect ( Athens, 2012 - )
2013-08-11 update person_title Maria Sakara: null => Member of the Divercity Team; Studio Manager
2013-08-11 update person_title Marios Triantafyllou: null => Member of the Divercity Team; Architectural Assistant ( London, 2012 - )
2013-08-11 update person_title Patricia Karallis: null => Member of the Divercity Team; Studio Manager ( London, 2013 - )
2013-06-27 delete index_pages_linkeddomain architects-register.org.uk
2013-06-27 insert about_pages_linkeddomain architects-register.org.uk
2013-06-25 update returns_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update returns_next_due_date 2013-02-28 => 2014-02-28
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-18 update website_status DNSError => OK
2013-06-18 delete client_pages_linkeddomain form-a.gr
2013-06-18 delete client_pages_linkeddomain ichotelsgroup.com
2013-06-18 insert client_pages_linkeddomain double-decker.org.uk
2013-06-18 insert client_pages_linkeddomain sgt.gr
2013-05-21 update website_status FlippedRobotsTxt => DNSError
2013-04-27 update website_status OK => FlippedRobotsTxt
2013-04-13 insert address Psychiko House 360° Apartment Building
2013-04-13 insert index_pages_linkeddomain architects-register.org.uk
2013-04-13 insert person Patricia Karallis
2013-02-27 update statutory_documents 31/01/13 FULL LIST
2013-02-26 delete person Sarah Halls
2012-12-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-01 update statutory_documents 31/01/12 FULL LIST
2012-01-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-09 update statutory_documents 31/01/11 FULL LIST
2010-12-22 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-23 update statutory_documents 31/01/10 FULL LIST
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA ACHTYPI / 22/02/2010
2010-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAOS TRAVASAROS / 22/02/2010
2010-02-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS CHRISTINA ACHTYPI / 22/02/2010
2009-08-05 update statutory_documents DIRECTOR APPOINTED CHRISTINA ACHTYPI
2009-08-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-05 update statutory_documents RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-04 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-03-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/2009 TO 31/03/2009
2008-01-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION