Date | Description |
2024-04-11 |
delete source_ip 188.114.97.4 |
2024-04-11 |
delete source_ip 188.114.96.4 |
2024-04-11 |
insert source_ip 172.67.203.164 |
2024-04-11 |
insert source_ip 104.21.52.203 |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-10-12 |
delete source_ip 172.67.203.164 |
2023-10-12 |
delete source_ip 104.21.52.203 |
2023-10-12 |
insert source_ip 188.114.97.4 |
2023-10-12 |
insert source_ip 188.114.96.4 |
2023-08-07 |
delete person Edgar Badarau |
2023-08-07 |
update robots_txt_status mortonscarr.com: 404 => 200 |
2023-08-07 |
update robots_txt_status www.mortonscarr.com: 404 => 200 |
2023-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-02-23 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-12-22 |
delete person Louise Halpern |
2022-12-22 |
insert person Barnaby Maynard |
2022-10-22 |
delete person Ben Walker |
2022-10-22 |
delete person George Gunn |
2022-10-22 |
delete person Nick Surtees |
2022-10-22 |
insert person Bana Haddadin |
2022-10-22 |
insert person Luciana Gagliardi |
2022-10-22 |
insert person William Capps |
2022-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-02-09 |
delete person Barnaby Maynard |
2022-02-09 |
delete person Luisa Sommerer |
2022-02-09 |
insert person Alun Williams |
2022-02-09 |
insert person Tanya Todorova |
2022-02-04 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-09-23 |
delete index_pages_linkeddomain t.co |
2021-08-14 |
delete person Callum Graham |
2021-08-14 |
delete person Jed Williamson |
2021-08-14 |
delete person Louise Fisher |
2021-08-14 |
insert person George Gunn |
2021-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/21, NO UPDATES |
2021-05-23 |
delete source_ip 139.162.220.46 |
2021-05-23 |
insert index_pages_linkeddomain t.co |
2021-05-23 |
insert source_ip 172.67.203.164 |
2021-05-23 |
insert source_ip 104.21.52.203 |
2021-05-07 |
delete address 1ST FLOOR 99 MONTPELIER ROAD BRIGHTON BN1 3BE |
2021-05-07 |
insert address 2ND FLOOR 47 MIDDLE STREET BRIGHTON ENGLAND BN1 1AL |
2021-05-07 |
update registered_address |
2021-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2021 FROM
1ST FLOOR
99 MONTPELIER ROAD
BRIGHTON
BN1 3BE |
2021-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CORIN JAMES MORTON / 08/04/2021 |
2021-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SCARR / 08/04/2021 |
2021-04-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SCARR / 08/04/2021 |
2021-04-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CORIN JAMES MORTON / 08/04/2021 |
2021-04-06 |
delete address Montpelier House
99 Montpelier Road
Brighton
BN1 3BE |
2021-04-06 |
delete index_pages_linkeddomain t.co |
2021-04-06 |
delete phone +44 (0)1273 220 407 |
2021-04-06 |
insert address 47 Middle Street
Brighton
BN1 1AL |
2021-04-06 |
insert address MortonScarr Architects 47 Middle Street Brighton BN1 1AL |
2021-04-06 |
insert phone +44 1273 220 407 |
2021-04-06 |
update primary_contact Montpelier House
99 Montpelier Road
Brighton
BN1 3BE => 47 Middle Street
Brighton
BN1 1AL |
2021-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SCARR / 19/02/2021 |
2021-02-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SCARR / 19/02/2021 |
2021-02-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-01-27 |
insert person Luisa Sommerer |
2020-12-11 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-27 |
update person_description Tom Wainewright => Tom Wainewright |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
2020-02-25 |
delete index_pages_linkeddomain twitter.com |
2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-01-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-12-24 |
update person_title Louise Fisher: Architectural Assistant => Project Architect; Architect |
2019-12-03 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-10-25 |
delete person George Gunton |
2019-10-25 |
insert index_pages_linkeddomain t.co |
2019-09-25 |
delete index_pages_linkeddomain t.co |
2019-09-25 |
insert index_pages_linkeddomain twitter.com |
2019-08-26 |
delete index_pages_linkeddomain twitter.com |
2019-08-26 |
insert index_pages_linkeddomain t.co |
2019-07-27 |
delete person Oscar Sedkowski |
2019-07-27 |
delete person Roselle Goacher |
2019-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
2019-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SCARR / 31/05/2019 |
2019-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CORIN MORTON / 31/05/2019 |
2019-06-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHTIS SCARR / 31/05/2019 |
2019-06-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CORIN JAMES MORTON / 31/05/2019 |
2019-05-22 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18 |
2019-03-18 |
delete index_pages_linkeddomain t.co |
2019-02-13 |
insert index_pages_linkeddomain twitter.com |
2018-12-07 |
insert company_previous_name CDMS PARTNERS LTD |
2018-12-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-12-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-12-07 |
update name CDMS PARTNERS LTD => MORTON SCARR ARCHITECTS LTD |
2018-11-26 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-11-01 |
update statutory_documents COMPANY NAME CHANGED CDMS PARTNERS LTD
CERTIFICATE ISSUED ON 01/11/18 |
2018-10-30 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2018-10-30 |
update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
2018-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-10-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-09-14 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
2017-04-26 |
update num_mort_charges 1 => 2 |
2017-04-26 |
update num_mort_outstanding 0 => 1 |
2017-04-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-04-24 |
update statutory_documents 24/03/17 STATEMENT OF CAPITAL GBP 70 |
2017-03-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076656030002 |
2017-01-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-01-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-12-09 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-10 => 2016-06-10 |
2016-07-07 |
update returns_next_due_date 2016-07-08 => 2017-07-08 |
2016-06-16 |
update statutory_documents 10/06/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-10-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-09-17 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-08 |
update num_mort_outstanding 1 => 0 |
2015-08-08 |
update num_mort_satisfied 0 => 1 |
2015-08-08 |
update returns_last_madeup_date 2014-06-10 => 2015-06-10 |
2015-08-08 |
update returns_next_due_date 2015-07-08 => 2016-07-08 |
2015-07-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-07-02 |
update statutory_documents 10/06/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-11-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-10-01 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 1ST FLOOR 99 MONTPELIER ROAD BRIGHTON ENGLAND BN1 3BE |
2014-07-07 |
insert address 1ST FLOOR 99 MONTPELIER ROAD BRIGHTON BN1 3BE |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-10 => 2014-06-10 |
2014-07-07 |
update returns_next_due_date 2014-07-08 => 2015-07-08 |
2014-06-24 |
update statutory_documents 10/06/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-10-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-09-20 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
delete address 3RD FLOOR WEST PART 99 MONTPELIER ROAD BRIGHTON ENGLAND BN1 3BE |
2013-07-01 |
insert address 1ST FLOOR 99 MONTPELIER ROAD BRIGHTON ENGLAND BN1 3BE |
2013-07-01 |
update registered_address |
2013-07-01 |
update returns_last_madeup_date 2012-06-10 => 2013-06-10 |
2013-07-01 |
update returns_next_due_date 2013-07-08 => 2014-07-08 |
2013-06-24 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date null => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-10 => 2014-03-31 |
2013-06-22 |
insert sic_code 71111 - Architectural activities |
2013-06-22 |
update returns_last_madeup_date null => 2012-06-10 |
2013-06-22 |
update returns_next_due_date 2012-07-08 => 2013-07-08 |
2013-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2013 FROM
1ST FLOOR
99 MONTPELIER ROAD
BRIGHTON
BN1 3BE
ENGLAND |
2013-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2013 FROM
3RD FLOOR WEST PART 99 MONTPELIER ROAD
BRIGHTON
BN1 3BE
ENGLAND |
2013-06-21 |
update statutory_documents 10/06/13 FULL LIST |
2013-01-23 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-08-03 |
update statutory_documents 10/06/12 FULL LIST |
2011-08-13 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2011 FROM
UNIT E LEVEL EIGHT NORTH NEW ENGLAND HOUSE
NEW ENGLAND STREET
BRIGHTON
BN1 4GH
UNITED KINGDOM |
2011-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS SCARR / 10/06/2011 |
2011-06-10 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |