TURKINGTON MARTIN STUDIO - History of Changes


DateDescription
2024-03-13 delete client Berkley Group
2024-03-13 delete client Camden Council
2024-03-13 delete client Canary Wharf Group
2024-03-13 delete client Hutchison Whampoa Limited
2024-03-13 delete client Hyde Group
2024-03-13 delete client Kent County Council
2024-03-13 delete client Kirklees Council
2024-03-13 delete client Leeds City Council
2024-03-13 delete client Marks & Spencer
2024-03-13 delete client Sagentia
2024-03-13 delete client Tesco
2024-03-13 delete person Ava Dunning
2024-03-13 insert client A2 Dominion
2024-03-13 insert client Adur & Worthing District Council
2024-03-13 insert client Alder Hey NHS Trust
2024-03-13 insert client Aviva Investments
2024-03-13 insert client Bankside Open Spaces Trust
2024-03-13 insert client Be First Regeneration
2024-03-13 insert client Bellway Homes
2024-03-13 insert client Berkeley Homes
2024-03-13 insert client Bouygues
2024-03-13 insert client Breakthrough Properties
2024-03-13 insert client Cambridge Investment Partnership
2024-03-13 insert client Freshwater Estates
2024-03-13 insert client Higgins
2024-03-13 insert client Hollybrook
2024-03-13 insert client JP Morgan Asset Management
2024-03-13 insert client Kingston Hospital NHS Trust
2024-03-13 insert client L&Q
2024-03-13 insert client LB Ealing
2024-03-13 insert client Lewes District Council
2024-03-13 insert client London & Regional
2024-03-13 insert client London Borough of Brent
2024-03-13 insert client London Borough of Ealing
2024-03-13 insert client London Borough of Haringey
2024-03-13 insert client London Borough of Lambeth
2024-03-13 insert client London Borough of Merton
2024-03-13 insert client London Borough of Southwark
2024-03-13 insert client London Borough of Wandsworth
2024-03-13 insert client London Green
2024-03-13 insert client London Square
2024-03-13 insert client Lovell
2024-03-13 insert client Marick
2024-03-13 insert client McLaren
2024-03-13 insert client Metropolitan Thames Valley Homes
2024-03-13 insert client Mount Anvil
2024-03-13 insert client Notting Hill Genesis
2024-03-13 insert client Oxford City Council
2024-03-13 insert client PA Housing
2024-03-13 insert client Regal London
2024-03-13 insert client Reigate & Banstead District Council
2024-03-13 insert client Royal Bucks Hospital
2024-03-13 insert client Spelthorne Borough Council
2024-03-13 insert client Splendid Hospitality
2024-03-13 insert client St Edwards Homes
2024-03-13 insert client Telereal Trilium
2024-03-13 insert client Tower Hamlets Community Housing
2024-03-13 insert client University of Brighton
2024-03-13 insert client Vistry Partnership
2024-03-13 insert client Vivid Homes
2024-03-13 insert client Willmott Dixon
2024-03-13 insert person Ruth Ferguson
2024-03-13 update person_description Alex Boufardeas => Alex Boufardeas
2024-03-13 update person_description Alexandra Clair => Alexandra Clair
2024-03-13 update person_description Amber Norman => Amber Norman
2024-03-13 update person_description Camilla Piccolo => Camilla Piccolo
2024-03-13 update person_description Elisavet Noltsi => Elisavet Noltsi
2024-03-13 update person_description Lizzie Thone => Lizzie Thone
2024-03-13 update person_description Naiara Valcarlos => Naiara Valcarlos
2024-03-13 update person_description Neassa Quille => Neassa Quille
2024-03-13 update person_description Nikolena Gkolfinopoulou => Nikolena Gkolfinopoulou
2024-03-13 update person_description Sehar Ahmed => Sehar Ahmed
2024-03-13 update person_title Neassa Quille: Architect; Senior Landscape Architect; Director of the TM Employee Ownership Trust => Associate; Member of the Senior Management Team
2023-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/23, NO UPDATES
2023-10-07 update account_ref_day 30 => 29
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-29
2023-10-03 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-27 update statutory_documents PREVSHO FROM 30/12/2022 TO 29/12/2022
2023-09-23 delete person Alessandra Baldo
2023-09-23 insert person Ava Dunning
2022-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, NO UPDATES
2022-09-23 insert person Alessandra Baldo
2022-09-23 insert person Elisavet Noltsi
2022-09-23 insert person Sehar Ahmed
2022-09-23 update person_description Camilla Piccolo => Camilla Piccolo
2022-09-23 update person_description Naiara Valcarlos => Naiara Valcarlos
2022-09-08 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-08 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-27 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-22 delete person Lizzie Griffin
2022-07-22 insert person Amber Norman
2022-07-22 insert person Lizzie Thone
2022-07-22 insert person Neassa Quille
2022-07-22 insert person Nikolena Gkolfinopoulou
2022-07-22 update person_description Alex Boufardeas => Alex Boufardeas
2022-07-22 update person_description Alexandra Clair => Alexandra Clair
2022-07-22 update person_description Ian Turkington => Ian Turkington
2022-07-22 update person_description Joe Todd => Joe Todd
2022-07-22 update person_description Michaela Stevens => Michaela Stevens
2022-07-22 update person_description Mike Martin => Mike Martin
2022-07-22 update person_description Tim Spain => Tim Spain
2022-07-22 update person_title Alexandra Clair: Chartered Landscape Architect => Senior Landscape Architect
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-20 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-12-12 delete address Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE
2021-12-12 delete phone 07886 270551
2021-12-12 insert address Building C1, Design District, 1 Cripps Yard, Soames Walk, London SE10 OBQ
2021-12-12 insert phone 020 3909 5979
2021-12-12 update primary_contact Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE => Building C1, Design District, 1 Cripps Yard, Soames Walk, London SE10 OBQ
2021-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/21, WITH UPDATES
2021-10-07 update account_ref_day 31 => 30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-31
2021-09-30 update statutory_documents PREVSHO FROM 31/12/2020 TO 30/12/2020
2021-09-22 update statutory_documents 08/04/20 STATEMENT OF CAPITAL GBP 303
2021-09-16 delete source_ip 185.249.70.27
2021-09-16 insert source_ip 18.134.55.180
2021-09-16 insert source_ip 18.134.145.248
2021-09-16 insert source_ip 18.168.219.6
2021-09-16 update person_title Alex Boufardeas: Graduate Landscape Architect => Landscape Architect
2021-09-16 update robots_txt_status www.turkingtonmartin.com: 200 => 404
2021-04-17 delete address 3.04 Chester House Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE
2021-04-17 delete person Theresa Passi
2021-04-17 delete phone 020 3567 1050
2021-04-17 insert phone 07886 270551
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-16 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES
2020-09-28 delete person Amber Norman
2020-09-28 delete person Ava Dunning
2020-09-28 delete person Rob Royston
2020-09-28 insert person Camilla Piccolo
2020-07-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TURKINGTON MARTIN TRUSTEES LIMITED
2020-07-17 update statutory_documents CESSATION OF IAN CHARLES TURKINGTON AS A PSC
2020-07-17 update statutory_documents CESSATION OF MICHAEL ANDREW MARTIN AS A PSC
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-07 update num_mort_charges 0 => 3
2020-05-07 update num_mort_outstanding 0 => 3
2020-04-27 update statutory_documents ARTICLES OF ASSOCIATION
2020-04-27 update statutory_documents ADOPT ARTICLES 08/04/2020
2020-04-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082683120001
2020-04-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082683120002
2020-04-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082683120003
2020-03-20 delete person Bruno Amador
2020-02-18 delete person Ambika Mathur
2020-02-18 update person_title Alexandra Clair: Landscape Architect => Chartered Landscape Architect
2019-12-17 insert person Amber Norman
2019-12-17 insert person Ava Dunning
2019-12-17 insert person Rob Royston
2019-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES
2019-10-16 delete person Lucy Wilson
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-23 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-16 delete person Camilla Piccolo
2019-08-16 delete person Melanie Saunders
2019-06-16 insert person Melanie Saunders
2019-06-16 insert person Theresa Passi
2019-04-14 delete person Cinzia Salvatori
2019-01-02 delete address 3.05 Chester House Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE
2019-01-02 delete person Jaeyoon Kong
2019-01-02 delete person Jim Kelly
2019-01-02 delete person Sanna Jonsson Buttery
2019-01-02 delete source_ip 185.41.8.55
2019-01-02 insert address 3.04 Chester House Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE
2019-01-02 insert person Alex Boufardeas
2019-01-02 insert person Ambika Mathur
2019-01-02 insert person Bruno Amador
2019-01-02 insert person Lucy Wilson
2019-01-02 insert source_ip 185.249.70.27
2019-01-02 update person_title Lizzie Griffin: Chartered Landscape Architect => Senior Landscape Architect
2019-01-02 update primary_contact 3.05 Chester House Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE => 3.04 Chester House Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE
2018-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-08-15 delete person Matt Halsall
2018-08-15 insert person Alexandra Clair
2018-08-15 insert person Camilla Piccolo
2018-08-15 update person_description Jim Kelly => Jim Kelly
2018-08-15 update person_description Michaela Stevens => Michaela Stevens
2018-08-15 update person_description Mike Martin => Mike Martin
2018-08-15 update person_title Lizzie Griffin: Landscape Architect => Chartered Landscape Architect
2018-04-24 delete person Charlie Caldicott
2018-04-24 update person_title Jim Kelly: Architect; Senior Landscape Architect => Associate; Architect
2018-04-24 update person_title Michaela Stevens: Landscape Architect => Senior Landscape Architect
2017-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-04 delete person Riley Kong
2017-10-04 insert person Cinzia Salvatori
2017-10-04 insert person Jaeyoon Kong
2017-09-15 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-23 delete person Sofiane Lakemeche
2017-08-23 insert person Riley Kong
2017-07-24 delete person Nick Sisam
2017-05-02 delete source_ip 64.34.157.150
2017-05-02 insert source_ip 185.41.8.55
2017-05-02 update robots_txt_status www.turkingtonmartin.com: 404 => 200
2016-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-10-21 update statutory_documents 11/10/16 STATEMENT OF CAPITAL GBP 266.66
2016-10-21 update statutory_documents 11/10/16 STATEMENT OF CAPITAL GBP 300
2016-10-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-12 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-03 update statutory_documents 31/05/16 STATEMENT OF CAPITAL GBP 240
2016-01-08 update returns_last_madeup_date 2014-10-25 => 2015-10-25
2016-01-08 update returns_next_due_date 2015-11-22 => 2016-11-22
2015-12-04 update statutory_documents 25/10/15 FULL LIST
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-21 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-07 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY PAUL SPAIN
2014-12-08 delete address 36-40 York Way, London N1 9AB
2014-12-08 delete phone 020 7843 3170
2014-12-08 insert address CH 3.05, Chester House Kennington Park, 1-3 Brixton Road, London, SW9 6DE
2014-12-08 insert phone 020 3567 1050
2014-12-08 update primary_contact 36-40 York Way, London N1 9AB => CH 3.05, Chester House Kennington Park, 1-3 Brixton Road, London, SW9 6DE
2014-12-07 update returns_last_madeup_date 2013-10-25 => 2014-10-25
2014-12-07 update returns_next_due_date 2014-11-22 => 2015-11-22
2014-11-30 update statutory_documents 25/10/14 FULL LIST
2014-08-13 update statutory_documents 30/05/14 STATEMENT OF CAPITAL GBP 240
2014-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-08-07 update accounts_last_madeup_date null => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-07-25 => 2015-09-30
2014-07-22 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-10 update statutory_documents SUB-DIVISION 19/02/14
2013-12-07 delete address 2 CASTLE BUSINESS VILLAGE STATION ROAD HAMPTON MIDDLESEX UNITED KINGDOM TW12 2BX
2013-12-07 insert address 2 CASTLE BUSINESS VILLAGE STATION ROAD HAMPTON MIDDLESEX TW12 2BX
2013-12-07 insert sic_code 71112 - Urban planning and landscape architectural activities
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date null => 2013-10-25
2013-12-07 update returns_next_due_date 2013-11-22 => 2014-11-22
2013-11-07 update statutory_documents 25/10/13 FULL LIST
2013-10-07 update account_ref_month 10 => 12
2013-09-05 update statutory_documents CURREXT FROM 31/10/2013 TO 31/12/2013
2013-09-05 update statutory_documents 14/02/13 STATEMENT OF CAPITAL GBP 200
2013-02-15 update statutory_documents DIRECTOR APPOINTED MR MICHAEL ANDREW MARTIN
2012-10-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION