STUDIO EGRET WEST - History of Changes


DateDescription
2024-04-03 delete otherexecutives Daniel Mahony
2024-04-03 insert otherexecutives Gemma Noakes
2024-04-03 insert otherexecutives Lucy Head
2024-04-03 delete about_pages_linkeddomain twitter.com
2024-04-03 delete client U+I Group plc
2024-04-03 delete client_pages_linkeddomain twitter.com
2024-04-03 delete contact_pages_linkeddomain twitter.com
2024-04-03 delete index_pages_linkeddomain twitter.com
2024-04-03 delete management_pages_linkeddomain twitter.com
2024-04-03 delete person Sophie Cresswell
2024-04-03 delete terms_pages_linkeddomain twitter.com
2024-04-03 insert person Aaron Osinuga
2024-04-03 insert person Adelina Ivan
2024-04-03 insert person Aminah Ibrahim
2024-04-03 insert person Andrew Furzeland
2024-04-03 insert person Charlotte Ward
2024-04-03 insert person Daniel Njoku
2024-04-03 insert person Ella Oakley
2024-04-03 insert person Isaac Cherian
2024-04-03 insert person Isabella West
2024-04-03 insert person Jacinta Ashby
2024-04-03 insert person Jamar Rock
2024-04-03 insert person Joe Carter
2024-04-03 insert person Jojo Tarvet
2024-04-03 insert person Jonathan Pang
2024-04-03 insert person Joseph Thomas
2024-04-03 insert person Lily Loffhagen
2024-04-03 insert person Lina Braouch
2024-04-03 insert person Lukas Kurik
2024-04-03 insert person Lukas Novotny
2024-04-03 insert person Sangwon Cho
2024-04-03 insert person Tommy Wong
2024-04-03 update person_description Aubrey Zacharias => Aubrey Zacharias
2024-04-03 update person_description Heidi Au Yeung => Heidi Au Yeung
2024-04-03 update person_title Anna Gnecco: Architect => Project Architect
2024-04-03 update person_title Aubrey Zacharias: Senior Architect => Associate
2024-04-03 update person_title Caitlin Simcock: Architect => Project Architect
2024-04-03 update person_title Daniel Mahony: Associate Director => Associate Director / Passivhaus Certified Designer
2024-04-03 update person_title Eric Bull: Associate => Associate & Sustainability Lead / Passivhaus Certified Designer
2024-04-03 update person_title Frances Kirk: Part II Architectural Assistant => Architect
2024-04-03 update person_title Gemma Noakes: Associate => Associate Director
2024-04-03 update person_title Han Hao: Architect => Project Architect
2024-04-03 update person_title Heidi Au Yeung: Assistant => Architect
2024-04-03 update person_title Lucy Head: Associate => Associate Director
2024-04-03 update person_title Lucy Lundberg: Part II Architectural Assistant => Architect
2024-04-03 update person_title Lydia Whitehouse: Part II Architectural Assistant => Architect
2024-04-03 update person_title Mariam Iqbal: Architect => Project Architect
2024-04-03 update person_title Martin Lee: Landscape Architect => Senior Landscape Architect
2024-04-03 update person_title Maysa Phares: Senior Urban Designer => Associate
2024-04-03 update person_title Raluca Mirea: Project Architect => Senior Architect
2024-04-03 update person_title Tara Hiley: Landscape Architect => Chartered Landscape Architect
2023-09-28 delete person Bodhi Horton
2023-09-28 delete person Georgie May
2023-09-28 delete person Holly McDavid
2023-09-28 delete person Isabella West
2023-09-28 delete person Nick James
2023-09-28 insert person Hattie Orr
2023-09-28 update person_description Anna Motture => Anna Motture
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-30 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-06-16 insert career_emails ca..@egretwest.com
2023-06-16 insert email ca..@egretwest.com
2023-06-16 insert person Anna Motture
2023-06-16 insert person Isabella West
2023-06-16 insert person Jordan Baldock
2023-06-16 insert person Paola Denton
2023-04-15 delete client_pages_linkeddomain andersongroup.co.uk
2023-04-15 delete client_pages_linkeddomain argentrelated.co.uk
2023-04-15 delete client_pages_linkeddomain balfourbeatty.com
2023-04-15 delete client_pages_linkeddomain befirst.london
2023-04-15 delete client_pages_linkeddomain bensonelliot.com
2023-04-15 delete client_pages_linkeddomain berkeleygroup.co.uk
2023-04-15 delete client_pages_linkeddomain crestnicholson.com
2023-04-15 delete client_pages_linkeddomain frogmore.co.uk
2023-04-15 delete client_pages_linkeddomain galliardhomes.com
2023-04-15 delete client_pages_linkeddomain horniman.ac.uk
2023-04-15 delete client_pages_linkeddomain hubgroup.co.uk
2023-04-15 delete client_pages_linkeddomain lbbd.gov.uk
2023-04-15 delete client_pages_linkeddomain lendlease.com
2023-04-15 delete client_pages_linkeddomain linkcity-uk.com
2023-04-15 delete client_pages_linkeddomain london.gov.uk
2023-04-15 delete client_pages_linkeddomain londonewcastle.com
2023-04-15 delete client_pages_linkeddomain londonsquare.co.uk
2023-04-15 delete client_pages_linkeddomain londonstrategicland.com
2023-04-15 delete client_pages_linkeddomain murphygroup.com
2023-04-15 delete client_pages_linkeddomain nuliving.co.uk
2023-04-15 delete client_pages_linkeddomain ovalrealestate.com
2023-04-15 delete client_pages_linkeddomain peabody.org.uk
2023-04-15 delete client_pages_linkeddomain placesforpeople.co.uk
2023-04-15 delete client_pages_linkeddomain plusx.space
2023-04-15 delete client_pages_linkeddomain telfordhomes.london
2023-04-15 delete client_pages_linkeddomain thecrownestate.co.uk
2023-04-15 delete client_pages_linkeddomain uandiplc.com
2023-04-15 delete management_pages_linkeddomain vimeo.com
2023-04-15 delete person Georgina Halabi
2023-04-15 delete person Michael Whitton
2023-04-15 insert about_pages_linkeddomain rabbithole.co.uk
2023-04-15 insert client_pages_linkeddomain rabbithole.co.uk
2023-04-15 insert contact_pages_linkeddomain rabbithole.co.uk
2023-04-15 insert index_pages_linkeddomain rabbithole.co.uk
2023-04-15 insert management_pages_linkeddomain rabbithole.co.uk
2023-04-15 insert terms_pages_linkeddomain rabbithole.co.uk
2023-04-15 update person_description Han Hao => Han Hao
2023-04-15 update person_description Jarrell Goh => Jarrell Goh
2023-04-15 update person_title Jarrell Goh: Part II Architectural Assistant => Creative Designer & Photographer
2023-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, NO UPDATES
2023-01-30 delete person Alix Roberts
2023-01-30 insert person Bodhi Horton
2023-01-30 insert person Georgie May
2023-01-30 insert person Holly McDavid
2023-01-30 insert person Julia Goode
2023-01-30 insert person Karishma Khajuria
2023-01-30 insert person Manuela Soares
2023-01-30 update person_description Caitlin Simcock => Caitlin Simcock
2023-01-30 update person_description Ellie Wells => Ellie Wells
2023-01-30 update person_description James Cook => James Cook
2023-01-30 update person_description James Houghton => James Houghton
2022-11-19 delete otherexecutives Duncan Paybody
2022-11-19 insert otherexecutives Tommy Clark
2022-11-19 delete person Hattie Orr
2022-11-19 delete person Lorenzo Moreschini
2022-11-19 insert person Margaret Ibeawuchi
2022-11-19 update person_title Cassidy Reid: Architect => Associate
2022-11-19 update person_title Duncan Paybody: Associate Director => Director ( Landscape )
2022-11-19 update person_title Max Aughton: Landscape Architect => Associate
2022-11-19 update person_title Tommy Clark: Associate => Associate Director
2022-09-13 delete otherexecutives Cecilia Lindström
2022-09-13 delete person Cecilia Lindström
2022-09-13 delete person Gordon Yip
2022-09-13 delete person Jolene Liam
2022-09-13 delete person Lone Blomhøj
2022-09-13 insert person Aubrey Zacharias
2022-09-13 insert person Ellie Wells
2022-09-13 insert person Gianluca Berardi
2022-09-13 insert person Harry Henderson
2022-09-13 insert person James Houghton
2022-09-13 insert person Lorenzo Moreschini
2022-09-13 insert person Matthew Yip
2022-09-13 update person_title Deimante Bazyte: Architect => Digital Lead, Architect
2022-07-09 delete person Isabella West
2022-07-09 delete person Jessica Rae
2022-07-09 delete person Kit Chow
2022-07-09 delete source_ip 70.32.90.39
2022-07-09 insert source_ip 172.67.223.124
2022-07-09 insert source_ip 104.21.86.182
2022-07-09 update person_title James Cook: Project Architect => Associate
2022-07-09 update person_title Jose Sanchez: Coordinator => BIM Lead
2022-07-09 update robots_txt_status studioegretwest.com: 0 => 200
2022-07-09 update robots_txt_status www.studioegretwest.com: 0 => 200
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-30 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-05-09 delete person Alisan Dockerty
2022-05-09 delete person Ellie Sharpe
2022-05-09 delete person Thomas Mahon
2022-05-09 delete person Tia Randall
2022-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, NO UPDATES
2022-03-09 update person_title Eric Bull: Senior Architect => Associate
2022-03-09 update person_title Jolene Liam: Architect => Project Architect
2022-03-09 update person_title Joshua Thomas: Architect => Project Architect
2022-03-09 update person_title Lucy Head: Project Architect => Associate
2022-03-09 update person_title Nick James: Designer => Senior Urban Designer
2021-12-09 insert person Hattie Orr
2021-12-09 insert person Thelma Mbewe
2021-12-09 update person_title Cassidy Reid: Part II Architectural Assistant => Architect
2021-09-10 insert person Sophie Cresswell
2021-08-10 insert person Jose Sanchez
2021-08-10 insert person Thomas Mahon
2021-08-07 update accounts_last_madeup_date 2019-03-31 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-06-30
2021-07-23 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-07-10 insert management_pages_linkeddomain vimeo.com
2021-07-10 insert person Aidan Cifelli
2021-07-10 insert person Ellie Sharpe
2021-07-10 insert person Jackson Ng
2021-07-10 insert person Lucy Lundberg
2021-07-10 insert person Lydia Whitehouse
2021-07-10 insert person Mariam Iqbal
2021-07-10 insert person Michael Whitton
2021-07-10 insert person Raluca Mirea
2021-07-10 insert person Scott Hayworth
2021-07-10 update person_description Jarrell Goh => Jarrell Goh
2021-07-10 update person_description Kit Chow => Kit Chow
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-06-08 delete otherexecutives Allison Piehn
2021-06-08 insert otherexecutives Daniel Mahony
2021-06-08 insert otherexecutives Freddie Jackson
2021-06-08 delete person Roma McCook
2021-06-08 update person_title Allison Piehn: Associate Director => Director ( Commercial )
2021-06-08 update person_title Daniel Mahony: Associate => Associate Director
2021-06-08 update person_title Freddie Jackson: Associate => Associate Director
2021-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES
2021-04-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEE ASSOCIATES (SECRETARIES) LIMITED
2021-04-14 delete otherexecutives Brian Mallon
2021-04-14 delete person Ana Alonso Albarracin
2021-04-14 delete person Brian Mallon
2021-04-14 delete person Stephanos Georgiou
2021-02-19 update person_title James Berk: Part II Architectural Assistant => Architect
2021-01-19 delete person Amber Dodds
2021-01-19 delete person Andrej Vuk
2021-01-19 delete person Caitlin Bell
2021-01-19 delete person Faye Lawrence
2021-01-19 delete person Grace Ruddick
2021-01-19 delete person Harry Henderson
2021-01-19 delete person Malene Igland
2021-01-19 delete person Ross Chinn
2021-01-19 delete person Sanaa Shaikh
2021-01-19 update person_title Anna Gnecco: Assistant => Architect
2020-12-07 update account_ref_day 31 => 30
2020-12-07 update account_ref_month 3 => 9
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-11-19 update statutory_documents PREVEXT FROM 31/03/2020 TO 30/09/2020
2020-09-27 update person_description Ana Alonso Albarracin => Ana Alonso Albarracin
2020-09-27 update person_description Brian Mallon => Brian Mallon
2020-09-27 update person_description Chris Manning => Chris Manning
2020-09-27 update person_description Christophe Egret => Christophe Egret
2020-09-27 update person_description David West => David West
2020-09-27 update person_description Duncan Paybody => Duncan Paybody
2020-09-27 update person_description Freddie Jackson => Freddie Jackson
2020-09-27 update person_description Grace Ruddick => Grace Ruddick
2020-09-27 update person_description Jessica Rae => Jessica Rae
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2020-03-20 delete person Thomas Mahon
2020-03-20 delete person Thor Hillestad
2020-03-20 update person_title Amber Dodds: Studio Assistant & Graphic Designer => Studio Coordinator
2020-03-20 update person_title Lone Blomhøj: HR & Studio Manager => Studio Manager
2020-02-18 delete person Peter Croft
2020-02-18 update person_description Alisan Dockerty => Alisan Dockerty
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
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
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
2018-12-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ERIC JEAN EGRET / 08/12/2017
2018-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WEST / 03/03/2017
2018-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WEST / 08/12/2017
2018-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUCAS MARK SEYMOUR LAWRENCE / 07/03/2018
2018-01-02 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-02-10 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2017-02-10 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-10 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2016-03-23 => 2016-03-24
2016-06-24 update statutory_documents 24/03/16 FULL LIST
2016-05-13 update returns_last_madeup_date 2015-03-23 => 2016-03-23
2016-05-13 update returns_next_due_date 2016-04-20 => 2017-04-20
2016-03-29 update statutory_documents 23/03/16 FULL LIST
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
2015-12-18 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-06-09 delete address 3 BREWHOUSE YARD LONDON ENGLAND EC1V 4JQ
2015-06-09 insert address 3 BREWHOUSE YARD LONDON EC1V 4JQ
2015-06-09 update registered_address
2015-06-09 update returns_last_madeup_date 2014-03-23 => 2015-03-23
2015-06-09 update returns_next_due_date 2015-04-20 => 2016-04-20
2015-05-07 update statutory_documents 23/03/15 FULL LIST
2015-04-07 delete address NO 1 40 COMPTON STREET LONDON EC1V 0BD
2015-04-07 insert address 3 BREWHOUSE YARD LONDON ENGLAND EC1V 4JQ
2015-04-07 update registered_address
2015-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2015 FROM NO 1 40 COMPTON STREET LONDON EC1V 0BD
2015-02-10 update statutory_documents DIRECTOR APPOINTED MR LUCAS MARK SEYMOUR LAWRENCE
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
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-04-07 delete address NO 1 40 COMPTON STREET LONDON UNITED KINGDOM EC1V 0BD
2014-04-07 insert address NO 1 40 COMPTON STREET LONDON EC1V 0BD
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-23 => 2014-03-23
2014-04-07 update returns_next_due_date 2014-04-20 => 2015-04-20
2014-03-24 update statutory_documents 23/03/14 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
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-06-25 delete address NO 1 COMPTON COURTYARD 40 COMPTON STREET LONDON EC1V 0AP
2013-06-25 insert address NO 1 40 COMPTON STREET LONDON UNITED KINGDOM EC1V 0BD
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-03-23 => 2013-03-23
2013-06-25 update returns_next_due_date 2013-04-20 => 2014-04-20
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
2013-03-25 update statutory_documents 23/03/13 FULL LIST
2013-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2013 FROM NO 1 COMPTON COURTYARD 40 COMPTON STREET LONDON EC1V 0AP
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-04-04 update statutory_documents 23/03/12 FULL LIST
2011-12-30 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-12-02 update statutory_documents 24/03/11 FULL LIST
2011-03-25 update statutory_documents 23/03/11 FULL LIST
2011-02-04 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEE ASSOCIATES (SECRETARIES) LIMITED / 03/02/2011
2011-01-04 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-05-06 update statutory_documents 23/03/10 FULL LIST
2010-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WEST / 23/03/2010
2010-05-06 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEE ASSOCIATES (SECRETARIES) LIMITED / 23/03/2010
2010-03-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 20 BOWLING GREEN LANE LONDON EC1R 0BD
2010-01-05 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-09-04 update statutory_documents RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS; AMEND
2009-09-04 update statutory_documents RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS; AMEND
2009-03-23 update statutory_documents RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE EGRET / 20/03/2009
2008-12-27 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-10-20 update statutory_documents RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2007-04-27 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-27 update statutory_documents NEW SECRETARY APPOINTED
2007-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/07 FROM: 1ST FLOOR OFFICE 8-10 STAMFORD HILL LONDON N16 6XZ
2007-04-17 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-17 update statutory_documents DIRECTOR RESIGNED
2007-04-17 update statutory_documents SECRETARY RESIGNED
2007-03-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION