Date | Description |
2023-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-10 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-07-07 |
delete company_previous_name CLIVE MERCER ASSOCIATES LIMITED |
2023-06-07 |
update num_mort_outstanding 2 => 0 |
2023-06-07 |
update num_mort_satisfied 2 => 4 |
2023-04-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2023-04-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2022-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/22, NO UPDATES |
2022-08-12 |
delete person Fabiola Claeys Bouuaert |
2022-08-12 |
delete person Lola Gavin |
2022-08-12 |
update person_description Scott Doherty => Scott Doherty |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-28 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-02-13 |
delete address 16 Swains Lane
London
N6 6QS
london |
2022-02-13 |
insert address Unit 401 Bon Marché Centre
241-251 Ferndale Road
London
SW9 8BJ
london |
2022-02-13 |
insert index_pages_linkeddomain instagram.com |
2022-02-13 |
insert person Fabiola Claeys Bouuaert |
2021-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-12 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-08-06 |
delete index_pages_linkeddomain instagram.com |
2021-08-06 |
insert person Scott Doherty |
2020-12-07 |
insert company_previous_name HMDW ARCHITECTS LIMITED |
2020-12-07 |
update name HMDW ARCHITECTS LIMITED => HANSLIP & COMPANY LIMITED |
2020-11-09 |
update statutory_documents COMPANY NAME CHANGED HMDW ARCHITECTS LIMITED
CERTIFICATE ISSUED ON 09/11/20 |
2020-11-05 |
update statutory_documents CHANGE OF NAME 14/10/2020 |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-29 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL FIELDING GARBER |
2020-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES |
2020-08-04 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-24 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-11-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES |
2017-10-02 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-10 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-30 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-09-18 => 2015-09-18 |
2015-10-07 |
update returns_next_due_date 2015-10-16 => 2016-10-16 |
2015-09-24 |
update statutory_documents 18/09/15 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 |
2014-12-16 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-09-18 => 2014-09-18 |
2014-11-07 |
update returns_next_due_date 2014-10-16 => 2015-10-16 |
2014-10-16 |
update statutory_documents 18/09/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-27 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-09-18 => 2013-09-18 |
2013-11-07 |
update returns_next_due_date 2013-10-16 => 2014-10-16 |
2013-10-14 |
update statutory_documents 18/09/13 FULL LIST |
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 |
2013-06-23 |
delete sic_code 7420 - Architectural, technical consult |
2013-06-23 |
insert sic_code 71111 - Architectural activities |
2013-06-23 |
update returns_last_madeup_date 2011-09-18 => 2012-09-18 |
2013-06-23 |
update returns_next_due_date 2012-10-16 => 2013-10-16 |
2012-12-24 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-04 |
update statutory_documents 18/09/12 FULL LIST |
2011-12-22 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-10-03 |
update statutory_documents 18/09/11 FULL LIST |
2010-12-16 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-10-04 |
update statutory_documents 18/09/10 FULL LIST |
2010-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WEEDON / 17/09/2010 |
2010-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GRAHAM HANSLIP / 17/09/2010 |
2010-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK DYSON / 17/09/2010 |
2009-12-21 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-11-27 |
update statutory_documents 18/09/09 FULL LIST |
2008-12-02 |
update statutory_documents RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS |
2008-12-01 |
update statutory_documents SECRETARY APPOINTED HILARY KEELER HARRIS |
2008-12-01 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY TERENCE ROBERTS |
2008-11-28 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-11-06 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-11-06 |
update statutory_documents SHARES AGREEMENT OTC |
2007-10-29 |
update statutory_documents RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS |
2007-10-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-27 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-06-21 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-06-21 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2007-06-14 |
update statutory_documents COMPANY NAME CHANGED
CMA ARCHITECTS LIMITED
CERTIFICATE ISSUED ON 14/06/07 |
2007-06-09 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-05-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-12-21 |
update statutory_documents SECRETARY RESIGNED |
2006-12-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-10-25 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-10-19 |
update statutory_documents RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS |
2006-06-08 |
update statutory_documents COMPANY NAME CHANGED
CLIVE MERCER ARCHITECTS CO-OPERA
TIVE LIMITED
CERTIFICATE ISSUED ON 08/06/06 |
2005-12-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-03 |
update statutory_documents RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS |
2005-08-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-10-25 |
update statutory_documents RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS |
2004-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-10-16 |
update statutory_documents RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS |
2003-06-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-06-02 |
update statutory_documents COMPANY NAME CHANGED
CLIVE MERCER ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 02/06/03 |
2002-11-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-11-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 |
2002-11-01 |
update statutory_documents RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS |
2001-11-23 |
update statutory_documents RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS |
2001-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
2001-03-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-03-28 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
2000-09-27 |
update statutory_documents RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS |
2000-09-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-09-22 |
update statutory_documents SECRETARY RESIGNED |
1999-11-08 |
update statutory_documents RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS |
1999-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
1998-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/98 |
1998-10-22 |
update statutory_documents RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS |
1998-08-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-28 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/97 |
1997-09-24 |
update statutory_documents RETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS |
1997-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/97 FROM:
12 NORTH PALLANT
CHICHESTER
WEST SUSSEX
PO19 1TQ |
1996-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/96 |
1996-10-16 |
update statutory_documents RETURN MADE UP TO 18/09/96; CHANGE OF MEMBERS |
1996-02-27 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/96 FROM:
69A HIGH STREET
LITTLEHAMPTON
WEST SUSSEX.
BN17 5EJ |
1995-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/95 |
1995-10-12 |
update statutory_documents RETURN MADE UP TO 18/09/95; FULL LIST OF MEMBERS |
1995-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-05-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
1994-09-23 |
update statutory_documents RETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS |
1994-04-19 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-30 |
update statutory_documents DIRECTOR RESIGNED |
1994-02-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-12-09 |
update statutory_documents DIRECTOR RESIGNED |
1993-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/93 |
1993-10-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-09-27 |
update statutory_documents DIRECTOR RESIGNED |
1993-09-27 |
update statutory_documents RETURN MADE UP TO 18/09/93; NO CHANGE OF MEMBERS |
1993-09-08 |
update statutory_documents DIRECTOR RESIGNED |
1993-07-28 |
update statutory_documents AUDITOR'S RESIGNATION |
1993-05-10 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-11-12 |
update statutory_documents RETURN MADE UP TO 18/09/92; FULL LIST OF MEMBERS |
1992-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/92 |
1992-10-16 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-08-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1992-05-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-10-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91 |
1991-10-01 |
update statutory_documents RETURN MADE UP TO 18/09/91; NO CHANGE OF MEMBERS |
1991-06-26 |
update statutory_documents £ NC 1000/25000
29/03/91 |
1991-06-26 |
update statutory_documents NC INC ALREADY ADJUSTED 29/03/91 |
1991-04-24 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01 |
1991-04-24 |
update statutory_documents RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS |
1991-04-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90 |
1991-03-27 |
update statutory_documents COMPANY NAME CHANGED
CLIVE MERCER LTD
CERTIFICATE ISSUED ON 02/04/91 |
1990-08-16 |
update statutory_documents £ NC 100/1000
30/07/90 |
1990-08-16 |
update statutory_documents NC INC ALREADY ADJUSTED 30/07/90 |
1989-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/89 FROM:
15 BEACH ROAD
LITTLEHAMPTON
WEST SUSSEX
BN17 5HZ |
1989-12-21 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-10-25 |
update statutory_documents RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS |
1989-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
1988-08-08 |
update statutory_documents WD 23/06/88 AD 17/06/88---------
£ SI 98@1=98
£ IC 2/100 |
1988-06-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-05-25 |
update statutory_documents COMPANY NAME CHANGED
MAGFIELD LIMITED
CERTIFICATE ISSUED ON 26/05/88 |
1988-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/88 FROM:
ICC HOUSE
110 WHITCHURCH ROAD
CARDIFF
CF4 3LY |
1988-05-24 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-05-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-05-24 |
update statutory_documents ALTER MEM AND ARTS 100588 |
1988-03-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |