Date | Description |
2024-12-10 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEN MOXON ADDY / 06/12/2024 |
2024-12-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BEN MOXON ADDY / 06/12/2024 |
2024-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/24, WITH UPDATES |
2024-07-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-07-08 |
update statutory_documents 14/05/2024 |
2024-05-31 |
insert otherexecutives Andrew Macpherson |
2024-05-31 |
delete person Rebecca Robertson |
2024-05-31 |
update person_title Andrew Macpherson: Associate; Certified Passive House Designer => Certified Passive House Designer; Director |
2024-05-31 |
update person_title Richard Thebridge: Senior Architect => Associate |
2024-05-31 |
update person_title Tobias Power: Architect => Senior Architect |
2024-04-12 |
update statutory_documents DIRECTOR APPOINTED ANDREW MACPHERSON |
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 |
2023-12-22 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/23, NO UPDATES |
2023-10-16 |
insert person Julia Issler |
2023-10-16 |
insert person Justin Frank |
2023-10-16 |
insert person Sarah Russell |
2023-07-10 |
update person_description Andrew Macpherson => Andrew Macpherson |
2023-04-29 |
insert person Fiona Tindall |
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 |
2023-02-25 |
delete address 65 Alfred Road
London W2 5EU |
2023-02-25 |
delete address Great Western Studios 65 Alfred Road London W2 5EU |
2023-02-25 |
insert address New Hibernia House
Winchester Walk
London SE1 9AG |
2023-02-25 |
insert projects_pages_linkeddomain theguardian.com |
2023-02-25 |
update primary_contact 65 Alfred Road
London W2 5EU => New Hibernia House
Winchester Walk
London SE1 9AG |
2022-12-23 |
insert client Lendlease |
2022-12-23 |
insert client_pages_linkeddomain lendlease.com |
2022-12-23 |
update person_description Ben Addy => Ben Addy |
2022-12-23 |
update person_title Ben Addy: Director of the Cairngorms Trust; Managing Director => Director of the Cairngorms Trust; Founding Director of Moxon Architects; Managing Director |
2022-12-23 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-21 |
update person_description Andrew Macpherson => Andrew Macpherson |
2022-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EZRA GROSKIN / 26/08/2022 |
2022-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MURRAY / 05/08/2022 |
2022-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES |
2022-10-20 |
delete person Eireann Iannetta-Mackay |
2022-09-19 |
insert client_pages_linkeddomain artfarm.com |
2022-08-17 |
insert otherexecutives Ezra Groskin |
2022-08-17 |
delete client Lend Lease |
2022-08-17 |
delete client_pages_linkeddomain lendlease.com |
2022-08-17 |
insert client National Trust for Scotland |
2022-08-17 |
insert client_pages_linkeddomain nts.org.uk |
2022-08-17 |
insert management_pages_linkeddomain braemarmountainrescue.org.uk |
2022-08-17 |
insert management_pages_linkeddomain instagram.com |
2022-08-17 |
insert partner UK Net Zero Bridges Group |
2022-08-17 |
insert partner_pages_linkeddomain gardiner.com |
2022-08-17 |
insert person Andrew Macpherson |
2022-08-17 |
insert person Eireann Iannetta-Mackay |
2022-08-17 |
insert person Elaine Freeman |
2022-08-17 |
insert person Ezra Groskin |
2022-08-17 |
insert person Jamie Kinghorn |
2022-08-17 |
insert person Jenna Campbell |
2022-08-17 |
insert person Marcus Stockton |
2022-08-17 |
insert person Mina Shafik |
2022-08-17 |
insert person Rebecca Robertson |
2022-08-17 |
insert person Richard Thebridge |
2022-08-17 |
insert person Suji Ahn |
2022-08-17 |
insert person Tobias Power |
2022-08-17 |
update person_description Ben Addy => Ben Addy |
2022-08-17 |
update person_description Tim Murray => Tim Murray |
2022-05-18 |
update statutory_documents DIRECTOR APPOINTED EZRA GROSKIN |
2022-04-27 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2022-04-15 |
update robots_txt_status moxonarchitects.com: 200 => 404 |
2022-04-15 |
update robots_txt_status www.moxonarchitects.com: 200 => 404 |
2022-02-08 |
update person_description Ben Addy => Ben Addy |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/21, NO UPDATES |
2021-08-02 |
delete client Eiffage Kier JV |
2021-08-02 |
delete client_pages_linkeddomain eiffagekier.com |
2021-08-02 |
insert client Eiffage Kier Ferrovial BAM JV |
2021-08-02 |
insert client_pages_linkeddomain ekfb.com |
2021-07-02 |
insert partner_pages_linkeddomain ib-miebach.de |
2021-02-18 |
insert client Johnson & Johnson |
2021-02-18 |
insert client_pages_linkeddomain jnj.com |
2021-02-18 |
insert partner_pages_linkeddomain amey.co.uk |
2021-02-18 |
insert partner_pages_linkeddomain jacobs.com |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-18 |
insert partner_pages_linkeddomain davidnarro.co.uk |
2020-12-21 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES |
2020-10-02 |
delete fax +44 20 7034 0099 |
2020-10-02 |
insert address Quarry Studios, Crathie
Aberdeenshire AB35 5UL |
2020-10-02 |
update person_description Ben Addy => Ben Addy |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MURRAY / 23/01/2020 |
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 |
2019-12-20 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES |
2019-10-24 |
delete person Adam Holicska |
2019-10-24 |
delete person Scott Gibb |
2019-06-23 |
delete client_pages_linkeddomain cek-hs2.team |
2019-06-23 |
delete source_ip 139.162.246.7 |
2019-06-23 |
insert client Argent Related |
2019-06-23 |
insert client Lend Lease |
2019-06-23 |
insert client_pages_linkeddomain argentrelated.co.uk |
2019-06-23 |
insert client_pages_linkeddomain eiffagekier.com |
2019-06-23 |
insert client_pages_linkeddomain lendlease.com |
2019-06-23 |
insert partner_pages_linkeddomain burohappold.com |
2019-06-23 |
insert partner_pages_linkeddomain waltgalmarini.ch |
2019-06-23 |
insert source_ip 139.162.195.173 |
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 |
2018-12-14 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES |
2018-05-27 |
insert client_pages_linkeddomain labs.com |
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 |
2017-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES |
2017-09-27 |
delete source_ip 94.229.171.80 |
2017-09-27 |
insert source_ip 139.162.246.7 |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-08 |
update num_mort_charges 1 => 2 |
2017-01-08 |
update num_mort_outstanding 1 => 2 |
2016-12-20 |
update num_mort_charges 0 => 1 |
2016-12-20 |
update num_mort_outstanding 0 => 1 |
2016-12-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052693330002 |
2016-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
2016-10-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052693330001 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-15 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-08 |
update returns_last_madeup_date 2014-10-25 => 2015-10-25 |
2015-12-08 |
update returns_next_due_date 2015-11-22 => 2016-11-22 |
2015-11-12 |
update statutory_documents 25/10/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update returns_last_madeup_date 2013-10-25 => 2014-10-25 |
2015-01-07 |
update returns_next_due_date 2014-11-22 => 2015-11-22 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-04 |
update statutory_documents 25/10/14 FULL LIST |
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 |
2013-12-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address 41 GREAT PORTLAND STREET LONDON UNITED KINGDOM W1W 7LA |
2013-11-07 |
insert address 41 GREAT PORTLAND STREET LONDON W1W 7LA |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-10-25 => 2013-10-25 |
2013-11-07 |
update returns_next_due_date 2013-11-22 => 2014-11-22 |
2013-10-31 |
update statutory_documents 25/10/13 FULL LIST |
2013-06-24 |
update returns_last_madeup_date 2011-10-25 => 2012-10-25 |
2013-06-24 |
update returns_next_due_date 2012-11-22 => 2013-11-22 |
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 |
2013-01-03 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-14 |
update statutory_documents 25/10/12 FULL LIST |
2011-11-29 |
update statutory_documents 25/10/11 FULL LIST |
2011-11-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-12-17 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-12-17 |
update statutory_documents 25/10/10 FULL LIST |
2010-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEN MOXON ADDY / 25/10/2010 |
2010-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MURRAY / 25/10/2010 |
2010-12-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID ABDULEZER / 25/10/2010 |
2009-11-17 |
update statutory_documents 25/10/09 FULL LIST |
2009-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEN MOXON ADDY / 13/11/2009 |
2009-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MURRAY / 13/11/2009 |
2009-11-09 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MURRAY / 09/09/2009 |
2008-12-16 |
update statutory_documents RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
2008-12-15 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY TIMOTHY MURRAY |
2008-10-09 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED TIMOTHY JAMES MURRAY |
2008-10-09 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2008-06-11 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2008 FROM
FOURTH FLOOR
4 NEW BURLINGTON STREET
LONDON
W1S 2JG |
2008-01-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2008-01-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-01-07 |
update statutory_documents RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
2006-11-30 |
update statutory_documents RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
2006-07-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-17 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-11-09 |
update statutory_documents RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
2004-11-10 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 |
2004-11-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/04 FROM:
THE STUDIO
ST NICHOLAS CLOSE
ELSTREE
HERTFORDSHIRE WD6 3EW |
2004-11-04 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-04 |
update statutory_documents SECRETARY RESIGNED |
2004-10-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |