KSR ARCHITECTS - History of Changes


DateDescription
2025-04-23 delete person Payal Gandhi
2025-03-23 update person_title Milos Mihajlov: Interior Architect => Senior Interior Designer
2025-02-19 delete phone 17955618725894273
2025-02-04 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL MICHAEL CURTIN / 04/02/2025
2025-02-04 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL MICHAEL CURTIN / 04/02/2025
2025-02-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / DANIEL MICHAEL CURTIN / 04/02/2025
2025-02-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / DANIEL MICHAEL CURTIN / 04/02/2025
2025-01-18 insert phone 17955618725894273
2025-01-18 update person_title Payal Gandhi: Architect => Senior Architect
2024-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/24, NO UPDATES
2024-11-21 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER RICHARD SOLOMON LIMITED
2024-10-15 update person_title Holly Fieldhouse: Architectural Assistant => Graphic Design & Marketing Coordinator
2024-10-15 update person_title Taseer Mughal: Architect => Senior Architect
2024-08-13 delete person Edmund Alcock
2024-08-13 delete person Oliver Sheppard
2024-08-13 update person_title Sabina Vojtiskova: Front of House Manager; Manager => Manager; Administrators, Front of House Manager
2024-06-25 update statutory_documents 30/11/23 TOTAL EXEMPTION FULL
2024-06-09 delete person Auguste Juozapaviciute
2024-06-09 delete person Joshua Cho
2024-06-09 update person_title Richard Solomon: Partner => Consultant
2024-03-13 delete person Maya Wilson
2024-03-13 delete person Ricardo Duque
2024-03-13 insert person Caleb Bensemann
2024-03-13 insert person Edmund Alcock
2024-03-13 insert person Holly Fieldhouse
2024-03-13 insert person Joshua Cho
2024-03-13 insert person Milos Mihajlov
2024-03-13 insert person Oliver Sheppard
2024-03-13 insert person Taseer Mughal
2024-03-13 update person_description Auguste Juozapaviciute => Auguste Juozapaviciute
2024-03-13 update person_description Maria Zappone => Maria Zappone
2024-03-13 update person_description Michael Flanagan => Michael Flanagan
2024-03-13 update person_description Sam Cooke => Sam Cooke
2024-03-13 update person_title Anna Bateson: Architect => Senior Architect
2024-03-13 update person_title Shaghayegh Arabishirazi: Architectural Assistant => Architectural Designer
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/23, NO UPDATES
2023-09-21 delete contact_pages_linkeddomain twitter.com
2023-09-21 delete person Korell Llaudes
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-31 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-08-19 update person_title Auguste Juozapaviciute: Architect => Associate
2023-08-19 update person_title David Marcos: Architect => Architect; Senior Architect
2023-08-19 update person_title Maria Zappone: Associate => Senior Associate
2023-08-19 update person_title Ruben Iglesias: Associate => Senior Associate
2023-07-16 delete person Shirley Leung
2023-07-16 update person_title Michael Flanagan: Architect => Senior Architectural Designer
2023-03-01 delete person Daniel Olabarri
2023-01-28 delete person Joanna Kazanowska-Watson
2023-01-28 insert person Daniel Olabarri
2023-01-28 update person_title Paula Benitez Ruiz: Architect => Associate
2023-01-28 update person_title Ziggy Stardust-Cooke: Office Dog => Top Dog
2022-11-25 insert person Emanuel Czernik
2022-11-25 insert person Seung-Hoon Yang
2022-11-25 insert person Ziggy Stardust-Cooke
2022-10-25 delete person Edward Young
2022-10-25 insert person Joanna Kazanowska-Watson
2022-10-25 insert person Korell Llaudes
2022-10-25 insert person Maya Wilson
2022-10-25 insert person Payal Gandhi
2022-10-25 insert person Ricardo Duque
2022-10-25 insert person Tina Kalantary
2022-10-25 update person_description Laura Valantine => Laura Valantine
2022-10-25 update person_description Richard Solomon => Richard Solomon
2022-10-25 update person_description Ruben Iglesias => Ruben Iglesias
2022-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/22, NO UPDATES
2022-09-23 delete address Unit 2602 Block A KKONE 9289 Bin-He Ave, Futian, Shenzhen, China
2022-09-23 delete contact_pages_linkeddomain goo.gl
2022-09-23 delete email ks..@ksra.cn
2022-09-23 delete person Emily Farbrother
2022-09-23 delete phone + (86) 0755 2399 6100
2022-09-23 insert person Auguste Juozapaviciute
2022-07-21 insert person David Marcos
2022-06-20 delete person Garvan Joseet
2022-06-20 delete person Paige Arnold
2022-06-20 delete person Scarlett Freeman
2022-06-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-06-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-05-25 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-04-18 delete person Keelin Anderson
2022-04-18 delete person Miguel Medina
2022-04-18 delete person Vera Cerbone
2022-04-18 insert person Sabina Vojtiskova
2022-04-18 update person_description Daniel Curtin => Daniel Curtin
2022-04-18 update person_description Guy Ailion => Guy Ailion
2022-04-18 update person_description Sam Cooke => Sam Cooke
2022-04-18 update person_title Anna Bateson: Architectural Assistant => Architect
2022-04-18 update person_title Garvan Joseet: Architectural Assistant => Architect
2022-04-18 update person_title Kainaz Karkaria: Architect => Associate
2022-04-18 update person_title Mindy Pan: Administrator => null
2022-04-18 update person_title Shirley Leung: Senior Interior Designer => Associate
2021-12-12 update person_description Richard Solomon => Richard Solomon
2021-12-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-08-31
2021-12-03 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL MICHAEL CURTIN / 01/08/2021
2021-12-03 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / GUY ADAM AILION / 01/08/2021
2021-12-03 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR SAMUEL CANNING COOKE / 01/08/2021
2021-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/21, NO UPDATES
2021-12-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MICHAEL CURTIN
2021-12-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY ADAM AILION
2021-12-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL CANNING COOKE
2021-12-03 update statutory_documents CESSATION OF RICHARD SOLOMON LIMITED AS A PSC
2021-12-03 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER GORDON JEFFERYS LIMITED
2021-11-29 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-09-17 delete person Isabelle Dunlop
2021-09-17 delete person Katarina Manojlovic
2021-09-17 delete person Laura-Anne Anderson
2021-09-17 delete person Oliver Harvey
2021-09-07 update accounts_next_due_date 2021-08-31 => 2021-11-30
2021-08-17 delete index_pages_linkeddomain facebook.com
2021-08-17 insert address 14 Greenland St, London NW1 0ND
2021-06-11 delete person Angela Vicente-Alonso
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES
2020-10-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / RICHARD SOLOMON LIMITED / 01/12/2019
2020-08-06 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-04-06 insert person Edward Young
2020-04-06 insert person Isabelle Dunlop
2020-04-06 insert person Keelin Anderson
2020-04-06 insert person Oliver Harvey
2020-02-05 delete person Kris Skibniewski
2020-02-05 delete person Luna Abdullahi
2020-02-05 insert person MID WEIGHT
2019-11-05 insert management_pages_linkeddomain instagram.com
2019-11-05 insert portfolio_pages_linkeddomain instagram.com
2019-11-05 insert terms_pages_linkeddomain instagram.com
2019-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-09-06 insert person Garvan Joseet
2019-09-06 insert person Helen Fearnley
2019-09-06 insert person Laura-Anne Anderson
2019-09-06 insert person Paige Arnold
2019-09-06 insert person Robyn Kusmidrowicz
2019-08-21 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-08-06 delete person Callum Plumb
2019-08-06 delete person Ian Tarboton
2019-08-06 delete person Matthew Mills
2019-06-06 delete person Andrew Tann
2019-06-06 delete person Nick Wu
2019-06-06 insert person Alexandra Stewart-Long
2019-06-06 insert person Evan Peng
2019-06-06 update person_description Shawn Leishman => Shawn Leishman
2019-05-05 delete person James Rosen
2019-05-05 insert person Emanuel Czernik
2019-05-05 insert person Seung-Hoon Yang
2019-04-05 update person_description Katarina Manojlovic => Katarina Manojlovic
2019-04-05 update person_title Katarina Manojlovic: Member of the Office Life Recruitment Careers Team => Interior Architect
2019-04-05 update person_title Les Koski: Member of the Office Life Recruitment Careers Team; Partner => Consultant
2019-02-24 insert otherexecutives Michelle Sweeney
2019-02-24 delete person Alfonso Garcia
2019-02-24 insert person Katarina Manojlovic
2019-02-24 insert person Michelle Sweeney
2019-02-24 insert person Renata Brukiene
2019-02-24 update person_title Maria Zappone: Architectural Designer; Member of the Office Life Recruitment Careers Team => Associate; Member of the Office Life Recruitment Careers Team
2018-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES
2018-10-17 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER LES KOSKI LIMTED
2018-09-22 delete person Anna Sawey
2018-09-22 delete person Felix Chu
2018-09-22 insert person Artemis Nikolopoulou
2018-09-22 insert person Cosmin Stefan
2018-09-22 insert person Luna Abdullahi
2018-09-22 insert person Shaghayegh Arabishirazi
2018-09-22 insert person Vera Cerbone
2018-09-22 update person_title Michael Flanagan: Member of the Office Life Recruitment Careers Team => Architectural Assistant; Member of the Office Life Recruitment Careers Team
2018-09-19 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / GUY ADAM AILION / 07/09/2018
2018-08-18 update person_title Alfonso Garcia: Architectural Assistant; Member of the Office Life Recruitment Careers Team => Architect; Member of the Office Life Recruitment Careers Team
2018-08-18 update person_title James Rosen: Architectural Assistant; Member of the Office Life Recruitment Careers Team => Associate; Architect; Member of the Office Life Recruitment Careers Team
2018-08-18 update person_title Maria Zappone: Architect; Member of the Office Life Recruitment Careers Team => Architectural Designer; Member of the Office Life Recruitment Careers Team
2018-08-18 update person_title Matthew Mills: Architectural Assistant; Member of the Office Life Recruitment Careers Team => Architectural Designer; Member of the Office Life Recruitment Careers Team
2018-08-18 update person_title Miguel Medina: Member of the Office Life Recruitment Careers Team => Architect; Member of the Office Life Recruitment Careers Team
2018-08-18 update person_title Olimpia Conti: Architect; Member of the Office Life Recruitment Careers Team => Associate; Member of the Office Life Recruitment Careers Team
2018-08-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-08 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-08-08 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-07-26 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-05-22 delete person Jessica Mallalieu
2018-05-22 update person_title Angela Vicente-Alonso: Architectural Designer; Member of the Office Life Recruitment Careers Team => Architect; Member of the Office Life Recruitment Careers Team
2017-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-05-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-04-28 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-02-14 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR SAMUEL CANNING COOKE / 13/02/2017
2017-01-10 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL MICHAEL CURTIN / 07/01/2017
2017-01-10 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / GUY ADAM AILION / 07/01/2017
2016-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-05-13 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-04-21 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-02-04 update statutory_documents LLP MEMBER APPOINTED DANIEL MICHAEL CURTIN
2016-02-04 update statutory_documents LLP MEMBER APPOINTED GUY ADAM AILION
2016-02-04 update statutory_documents LLP MEMBER APPOINTED MR SAMUEL CANNING COOKE
2015-11-08 update returns_last_madeup_date 2014-10-18 => 2015-10-18
2015-11-08 update returns_next_due_date 2015-11-15 => 2016-11-15
2015-10-29 update statutory_documents ANNUAL RETURN MADE UP TO 18/10/15
2015-08-10 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-08-10 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-07-13 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-04-09 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JAMES HICKEY
2014-12-07 update returns_last_madeup_date 2013-10-18 => 2014-10-18
2014-12-07 update returns_next_due_date 2014-11-15 => 2015-11-15
2014-11-05 update statutory_documents ANNUAL RETURN MADE UP TO 18/10/14
2014-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-05-07 update accounts_last_madeup_date null => 2013-11-30
2014-05-07 update accounts_next_due_date 2014-07-18 => 2015-08-31
2014-04-09 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-04-07 update account_ref_day 31 => 30
2014-04-07 update account_ref_month 10 => 11
2014-03-27 update statutory_documents PREVEXT FROM 31/10/2013 TO 30/11/2013
2013-12-07 delete address 14 GREENLAND STREET LONDON UNITED KINGDOM NW1 0ND
2013-12-07 insert address 14 GREENLAND STREET LONDON NW1 0ND
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date null => 2013-10-18
2013-12-07 update returns_next_due_date 2013-11-15 => 2014-11-15
2013-11-14 update statutory_documents ANNUAL RETURN MADE UP TO 18/10/13
2013-11-14 update statutory_documents CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LES KOSKI LIMTED / 15/11/2012
2013-11-08 update statutory_documents LLP MEMBER APPOINTED JAMES PATRICK HICKEY
2013-06-24 delete address 6TH FLOOR CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ
2013-06-24 insert address 14 GREENLAND STREET LONDON UNITED KINGDOM NW1 0ND
2013-06-24 update registered_address
2012-12-19 update statutory_documents CORPORATE LLP MEMBER APPOINTED GORDON JEFFERYS LIMITED
2012-12-19 update statutory_documents CORPORATE LLP MEMBER APPOINTED LE KOSKI LIMTED
2012-12-19 update statutory_documents CORPORATE LLP MEMBER APPOINTED RICHARD SOLOMON LIMITED
2012-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2012 FROM 6TH FLOOR CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ
2012-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2012 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW
2012-10-26 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER QA NOMINEES LIMITED
2012-10-26 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER QA REGISTRARS LIMITED
2012-10-18 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION