MORTONSCARR - History of Changes


DateDescription
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