Date | Description |
2024-03-22 |
delete personal_emails l...@proctorandmatthews.com |
2024-03-22 |
delete email l...@proctorandmatthews.com |
2024-03-22 |
delete email te..@carocommunications.com |
2024-03-22 |
delete phone +44 (0)20 7713 9388 |
2024-03-22 |
insert email a...@proctorandmatthews.com |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-02 |
delete person Paola Denton |
2023-06-28 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2023-05-31 |
delete person Ejuna Balla |
2023-05-31 |
delete person Fran Carey |
2023-04-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-06-30 |
2023-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES |
2022-12-10 |
insert person Ivan Dikov |
2022-12-10 |
insert person Samantha Algret |
2022-10-08 |
insert personal_emails l...@proctorandmatthews.com |
2022-10-08 |
delete email a...@proctorandmatthews.com |
2022-10-08 |
insert email l...@proctorandmatthews.com |
2022-09-30 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-08-08 |
insert person Paola Denton |
2022-08-07 |
delete company_previous_name PROCTOR MATTHEWS LIMITED |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-09-30 |
2022-04-07 |
insert client Clarion Housing Group |
2022-04-07 |
insert client Corinthian Mountfield Ltd. |
2022-04-07 |
insert client Dublin City Council |
2022-04-07 |
insert client Glenveagh |
2022-04-07 |
insert client National Trust |
2022-04-07 |
insert client Network Homes |
2022-04-07 |
insert client Newham Council |
2022-04-07 |
insert client Nottingham City Council |
2022-04-07 |
insert client Populo Living |
2022-04-07 |
insert client Seachange |
2022-04-07 |
insert client Skanska |
2022-04-07 |
insert client South Yorkshire Housing Association |
2022-04-07 |
insert client St. Albans and Dacorum Borough Council |
2022-04-07 |
insert client Sunderland City Council |
2022-04-07 |
insert person Ejuna Balla |
2022-04-07 |
insert person Fran Carey |
2022-04-07 |
update person_description Annabel Pearson => Annabel Pearson |
2022-02-14 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 30/01/2022 |
2022-02-11 |
update statutory_documents 30/09/21 STATEMENT OF CAPITAL GBP 6453 |
2022-02-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA LOUISE BIGNOLD / 28/08/2020 |
2022-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/22, NO UPDATES |
2022-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CONSTANZE GENIA LOUISE JACZYNSKA / 26/06/2020 |
2021-12-10 |
delete personal_emails a...@proctorandmatthews.com |
2021-12-10 |
delete email a...@proctorandmatthews.com |
2021-12-10 |
delete person Annabel Quigley |
2021-12-10 |
insert email a...@proctorandmatthews.com |
2021-12-10 |
insert person Annabel Pearson |
2021-12-10 |
update person_title Husam AlWaer: Architect - Planner & Associate; Architect => Urban Designer, Planner & Associate |
2021-10-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-10-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-06-30 |
2021-09-30 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2021-07-13 |
delete email ch..@carocommunications.com |
2021-07-13 |
insert email te..@carocommunications.com |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-04-17 |
update person_description Catherine Tucknutt => Catherine Tucknutt |
2021-04-07 |
update num_mort_charges 0 => 1 |
2021-04-07 |
update num_mort_outstanding 0 => 1 |
2021-03-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034349850001 |
2021-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LIFFORD / 01/03/2020 |
2021-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA LOUISE BIGNOLD / 01/03/2020 |
2021-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SCOTT CHARLES MATTHEWS / 01/03/2020 |
2021-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM PROCTOR / 01/03/2020 |
2021-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CONSTANZE GENIA LOUISE JACZYNSKA / 01/03/2020 |
2021-02-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW SCOTT CHARLES MATTHEWS / 01/03/2020 |
2021-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES |
2021-01-22 |
delete person Artjoms Kuzmics |
2021-01-22 |
insert person Husam AlWaer |
2021-01-22 |
update person_description Catherine Tucknutt => Catherine Tucknutt |
2021-01-22 |
update person_title Catherine Tucknutt: Associate; Architect => Senior Associate; Architect |
2021-01-22 |
update person_title Harrison Symonds: Architect => Associate; Architect |
2020-10-30 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-09-28 |
update statutory_documents 30/09/19 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-04-09 |
delete person Vainius Buragas |
2020-04-09 |
insert index_pages_linkeddomain eepurl.com |
2020-04-09 |
insert index_pages_linkeddomain instagram.com |
2020-04-09 |
insert index_pages_linkeddomain linkedin.com |
2020-04-09 |
insert index_pages_linkeddomain twitter.com |
2020-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES |
2020-01-30 |
update statutory_documents 01/09/19 STATEMENT OF CAPITAL GBP 6450 |
2019-12-09 |
update person_description Georgina Bignold => Georgina Bignold |
2019-11-08 |
insert person Coral McGarrigle |
2019-10-09 |
update person_description Georgina Bignold => Georgina Bignold |
2019-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
2019-09-09 |
insert person Harrison Symonds |
2019-08-10 |
update person_description Annabel Quigley => Annabel Quigley |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-28 |
update statutory_documents 30/09/18 UNAUDITED ABRIDGED |
2019-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CONSTANZE GENIA LOUISE JACZYNSKI / 06/06/2019 |
2019-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CONSTANZE GENIA LOUISE LEIBROCK / 03/05/2019 |
2019-04-09 |
delete email so..@carocommunications.com |
2019-04-09 |
insert email ch..@carocommunications.com |
2019-03-02 |
insert personal_emails a...@proctorandmatthews.com |
2019-03-02 |
delete email st..@goodfellowcommunications.com |
2019-03-02 |
delete person Steven Harding |
2019-03-02 |
delete phone +44 7595 466844 |
2019-03-02 |
insert email a...@proctorandmatthews.com |
2019-03-02 |
insert email so..@carocommunications.com |
2019-01-28 |
delete client Peabody Trust |
2019-01-28 |
insert client Sir Oswald Stoll Foundation |
2019-01-28 |
insert client Urban Splash |
2018-12-24 |
delete person Noelia Portugal |
2018-11-03 |
delete casestudy_pages_linkeddomain facebook.com |
2018-11-03 |
delete client_pages_linkeddomain facebook.com |
2018-11-03 |
delete contact_pages_linkeddomain facebook.com |
2018-11-03 |
delete management_pages_linkeddomain facebook.com |
2018-11-03 |
delete projects_pages_linkeddomain facebook.com |
2018-11-03 |
delete terms_pages_linkeddomain facebook.com |
2018-11-03 |
update person_description Georgina Bignold => Georgina Bignold |
2018-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
2018-08-29 |
insert casestudy_pages_linkeddomain eepurl.com |
2018-08-29 |
insert client_pages_linkeddomain eepurl.com |
2018-08-29 |
insert contact_pages_linkeddomain eepurl.com |
2018-08-29 |
insert management_pages_linkeddomain eepurl.com |
2018-08-29 |
insert projects_pages_linkeddomain eepurl.com |
2018-07-15 |
delete person Barry O'Shea |
2018-07-15 |
delete person Ioana Bereza |
2018-07-15 |
delete person Regina Kertapati |
2018-06-01 |
delete person Tushar Sharma |
2018-06-01 |
insert casestudy_pages_linkeddomain architecture.com |
2018-06-01 |
update person_title Annabel Quigley: Communications Manager => Associate; Communications Manager |
2018-06-01 |
update person_title Artjoms Kuzmics: Project Architect => Associate; Architect |
2018-06-01 |
update person_title Georgina Bignold: Associate Director; Architect; Contributor; Lead Project Architect => Architect; Contributor; Lead Project Architect; Director |
2018-06-01 |
update person_title Vainius Buragas: Architect => Associate; Architect |
2018-04-20 |
update statutory_documents DIRECTOR APPOINTED GEORGINA LOUISE BIGNOLD |
2018-04-20 |
update statutory_documents DIRECTOR APPOINTED MISS CONSTANZE GENIA LOUISE LEIBROCK |
2018-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA LOUISE BIGNOLD / 20/04/2018 |
2018-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CONSTANZE GENIA LOUISE LEIBROCK / 20/04/2018 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-03-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-02-22 |
delete person Javier Castillo |
2018-02-08 |
update statutory_documents 30/09/17 UNAUDITED ABRIDGED |
2017-12-14 |
delete person Andreea Taras |
2017-12-14 |
delete person Solmaz Zeidi |
2017-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
2017-08-28 |
delete person Alicia Castellote |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-30 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-05-18 |
insert person Andreea Taras |
2017-03-17 |
delete source_ip 54.77.3.48 |
2017-03-17 |
insert source_ip 52.56.106.241 |
2017-02-11 |
delete person Luca van Brandenburg |
2017-02-11 |
insert person Noelia Portugal |
2016-12-01 |
insert client Maharashtra Tourism Development Company |
2016-12-01 |
insert client Raiaskaran |
2016-12-01 |
insert person Vainius Buragas |
2016-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CADEY |
2016-11-03 |
delete otherexecutives Andrew Cadey |
2016-11-03 |
delete index_pages_linkeddomain facebook.com |
2016-11-03 |
delete index_pages_linkeddomain instagram.com |
2016-11-03 |
delete index_pages_linkeddomain linkedin.com |
2016-11-03 |
delete index_pages_linkeddomain twitter.com |
2016-11-03 |
delete person Andrew Cadey |
2016-09-08 |
delete alias Proctor and Matthews Ltd. |
2016-09-08 |
delete source_ip 195.8.66.1 |
2016-09-08 |
insert alias Proctor & Matthews Ltd |
2016-09-08 |
insert contact_pages_linkeddomain instagram.com |
2016-09-08 |
insert index_pages_linkeddomain instagram.com |
2016-09-08 |
insert source_ip 54.77.3.48 |
2016-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-29 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-10-08 |
update returns_last_madeup_date 2014-08-31 => 2015-08-31 |
2015-10-08 |
update returns_next_due_date 2015-09-28 => 2016-09-28 |
2015-09-03 |
update statutory_documents 31/08/15 FULL LIST |
2015-07-02 |
insert client PegasusLife |
2015-04-11 |
update person_description Mark Davies => Mark Davies |
2015-03-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-03-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-02-18 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-11-27 |
insert person Mark Davies |
2014-11-27 |
insert person Solmaz Zeidi |
2014-10-07 |
update returns_last_madeup_date 2013-08-31 => 2014-08-31 |
2014-10-07 |
update returns_next_due_date 2014-09-28 => 2015-09-28 |
2014-09-12 |
update statutory_documents 31/08/14 FULL LIST |
2014-06-21 |
update description |
2014-03-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-03-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-02-28 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-11-27 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW CADEY |
2013-11-27 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW CADEY |
2013-11-07 |
update returns_last_madeup_date 2012-08-31 => 2013-08-31 |
2013-11-07 |
update returns_next_due_date 2013-09-28 => 2014-09-28 |
2013-10-03 |
update statutory_documents 31/08/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-24 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-22 |
delete sic_code 7420 - Architectural, technical consult |
2013-06-22 |
insert sic_code 71111 - Architectural activities |
2013-06-22 |
update returns_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-22 |
update returns_next_due_date 2012-09-28 => 2013-09-28 |
2013-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOTT CHARLES MATTHEWS / 10/06/2013 |
2013-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LIFFORD / 10/06/2013 |
2013-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM PROCTOR / 10/06/2013 |
2013-06-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW SCOTT CHARLES MATTHEWS / 10/06/2013 |
2012-09-28 |
update statutory_documents 31/08/12 FULL LIST |
2012-03-30 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-09-22 |
update statutory_documents 31/08/11 FULL LIST |
2011-06-08 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-09-27 |
update statutory_documents 31/08/10 FULL LIST |
2010-09-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LIFFORD / 01/10/2009 |
2010-06-23 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-10-21 |
update statutory_documents 31/08/09 FULL LIST |
2009-06-26 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2008-11-18 |
update statutory_documents RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
2008-03-20 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-01-03 |
update statutory_documents RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS |
2007-08-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-02-05 |
update statutory_documents RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS |
2006-07-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2005-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-07 |
update statutory_documents RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS |
2005-07-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-09-13 |
update statutory_documents RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS |
2004-07-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2003-10-16 |
update statutory_documents RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS |
2003-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
2002-09-10 |
update statutory_documents RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS |
2002-07-29 |
update statutory_documents COMPANY NAME CHANGED
PROCTOR MATTHEWS LIMITED
CERTIFICATE ISSUED ON 29/07/02 |
2002-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/02 FROM:
THE TURKS HEAD STUDIO
1 GREEN BANK
WAPPING
LONDON E1 9PA |
2002-07-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
2001-10-11 |
update statutory_documents RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS |
2001-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
2000-12-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/00 FROM:
51 CLARKEGROVE ROAD
SHEFFIELD
YORKSHIRE S10 2NH |
2000-09-28 |
update statutory_documents RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS |
2000-07-25 |
update statutory_documents £ NC 100000/200000
20/07/00 |
2000-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
2000-07-25 |
update statutory_documents NC INC ALREADY ADJUSTED 20/07/00 |
2000-07-25 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 20/07/00 |
1999-09-14 |
update statutory_documents RETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS |
1999-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
1998-12-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/09/98 |
1998-10-07 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/03/98 |
1998-10-07 |
update statutory_documents RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS |
1997-09-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/97 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP |
1997-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-09-19 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-19 |
update statutory_documents SECRETARY RESIGNED |
1997-09-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |