NICHOLAS HARE ARCHITECTS - History of Changes


DateDescription
2024-06-05 insert person Belinda Leong
2024-06-05 update person_title Brooklyn Byrne: Architect => Associate
2024-05-29 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS HARE
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/24, NO UPDATES
2024-01-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MICHAEL TAYLOR
2024-01-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM EADES / 01/02/2023
2023-11-14 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-20 delete person Chris Langford
2023-10-20 delete person Kai Pentecost
2023-10-20 delete person Valeria Golban
2023-10-20 insert person Ina Ioan
2023-09-17 delete person Anna Long
2023-09-17 delete person Maria Kaik
2023-09-17 insert person Kai Pentecost
2023-04-27 delete person William Ashworth
2023-04-07 delete address 22-25 FARRINGDON STREET SIXTH FLOOR FARRINGDON STREET LONDON ENGLAND EC4A 4AB
2023-04-07 insert address THE LUX BUILDING, UNIT 4 2 - 4 HOXTON SQUARE LONDON ENGLAND N1 6NU
2023-04-07 update registered_address
2023-03-26 delete person Gareth Taylor
2023-03-26 insert person Anna Long
2023-03-26 insert person Beatriz Castro
2023-03-26 update person_title Oana Gavris: Architectural Assistant => Architect
2023-03-26 update person_title Patricia Holt: Member of the Institution of Occupational Safety; NHA in 2008 As Practice Administrator; Director; Director - Practice Administrator => Member of the Institution of Occupational Safety; Director - Consultant; NHA in 2008 As Practice Administrator; Director
2023-03-26 update person_title Philip Springall: Architectural Assistant => Architect
2023-01-22 delete person Sam Doyle
2023-01-22 insert person Chris Langford
2023-01-22 insert person Nina Anderson
2023-01-22 insert person William Ashworth
2023-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2023 FROM 22-25 FARRINGDON STREET SIXTH FLOOR FARRINGDON STREET LONDON EC4A 4AB ENGLAND
2023-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/23, NO UPDATES
2022-12-21 delete address Sixth Floor, 22-25 Farringdon Street London EC4A 4AB
2022-12-21 insert address First Floor, The Lux Building Unit 4 2 - 4 Hoxton Square London N1 6NU
2022-12-21 update primary_contact Sixth Floor, 22-25 Farringdon Street London EC4A 4AB => First Floor, The Lux Building Unit 4 2 - 4 Hoxton Square London N1 6NU
2022-11-19 delete person Emily Cheung
2022-09-17 delete person Sarah McGowan
2022-09-17 delete person William Ashworth
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-15 update person_title William Ashworth: Architectural Assistant => Architect
2022-05-16 insert client Department for Education
2022-05-16 insert client Kier Construction Limited
2022-05-16 insert person Maria Kaik
2022-05-16 insert person Sarah McGowan
2022-05-16 insert person William Ashworth
2022-03-15 insert address 36-38 Gordon Square University College London Higher Education 36-38 Gordon Square
2022-03-15 insert client Brighton College
2022-03-15 insert client Ormiston Trust
2022-03-15 update person_description David Tompson => David Tompson
2022-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/22, NO UPDATES
2021-12-02 delete person Jessica Lai
2021-12-02 delete person Sophie Mayer
2021-12-02 insert person Valeria Golban
2021-09-04 delete source_ip 185.249.70.27
2021-09-04 insert source_ip 18.134.55.180
2021-09-04 insert source_ip 18.134.145.248
2021-09-04 insert source_ip 18.168.219.6
2021-09-04 update robots_txt_status www.nicholashare.co.uk: 200 => 404
2021-08-01 insert person Emily Cheung
2021-08-01 insert person Jessica Lai
2021-08-01 insert person Samir Gupta
2021-08-01 insert person Simon Salvador
2021-08-01 insert person Sophie Mayer
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-31 delete otherexecutives James Taylor
2021-05-31 insert person Philip Springall
2021-05-31 update person_description James Taylor => James Taylor
2021-05-31 update person_title James Taylor: Director => Partner
2021-05-31 update person_title Jayne Bird: Member of the Harlow & Gilston Garden Town Quality Review Panel; Partner => Member of Two Design Quality Review Panels for Redbridge; Consultant
2021-05-26 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-13 insert person Mariela Martinez Oncina
2021-04-13 insert person Oana Gavris
2021-04-08 update statutory_documents LLP MEMBER APPOINTED MR JAMES TAYLOR
2021-04-08 update statutory_documents CESSATION OF JAYNE BIRD AS A PSC
2021-04-08 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JAYNE BIRD
2021-04-07 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-18 delete address 3 Barnsbury Square London N1 1JL
2021-01-18 delete contact_pages_linkeddomain google.co.uk
2021-01-18 delete person Alessandra Vella
2021-01-18 delete person Andrew Gowing
2021-01-18 delete person Antonia Khayatt
2021-01-18 delete person Carol King
2021-01-18 delete person Chris Campion
2021-01-18 delete person Jamie Agnew
2021-01-18 delete person Marianne Weineck
2021-01-18 insert address Sixth Floor, 22-25 Farringdon Street London EC4A 4AB
2021-01-18 insert contact_pages_linkeddomain google.com
2021-01-18 update primary_contact 3 Barnsbury Square London N1 1JL => Sixth Floor, 22-25 Farringdon Street London EC4A 4AB
2021-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES
2020-12-07 delete address 3 BARNSBURY SQUARE LONDON N1 1JL
2020-12-07 insert address 22-25 FARRINGDON STREET SIXTH FLOOR FARRINGDON STREET LONDON ENGLAND EC4A 4AB
2020-12-07 update registered_address
2020-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2020 FROM 3 BARNSBURY SQUARE LONDON N1 1JL
2020-10-06 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS HARE / 01/10/2020
2020-10-06 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / SOPHIA TERESA HARE / 01/10/2020
2020-10-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM EADES / 01/10/2020
2020-10-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS JAYNE BIRD / 01/10/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-02 delete person Chris Mason
2020-05-02 delete person Harriet Burnett
2020-05-02 update person_title Carol Lelliott: Partner => Consultant
2020-05-02 update person_title Paul Baxter: Partner => Consultant
2020-04-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE BIRD
2020-04-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM EADES
2020-04-14 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/04/2020
2020-04-09 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JAYNE BIRD / 25/03/2020
2020-04-07 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER CAROL LELLIOTT
2020-04-07 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER PAUL BAXTER
2020-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES
2019-12-02 update person_title Chris Mason: Architect => Associate
2019-11-01 delete person Philip Springall
2019-10-02 delete person Rocio Anos
2019-10-02 insert person Philip Springall
2019-09-02 delete otherexecutives Philip Dring
2019-09-02 delete person Juliette Sacher
2019-09-02 delete person Philip Dring
2019-08-03 delete person Clive Gray
2019-08-03 update person_title Andrew Hays: Associate; Assocaite => Associate
2019-08-03 update person_title Marianne Weineck: Marianne Weineck / Modelmaker => Modelshop Manager
2019-07-03 delete person Ben Roake
2019-07-03 delete person Scott Jenkins
2019-07-03 delete person William Hayward
2019-06-20 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-20 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-05-31 delete person Neophytos Christou
2019-05-31 delete person Olivia Wei
2019-05-31 delete person Queenie Lau
2019-05-31 delete person Stephen Golding
2019-05-31 update person_title Andrew Hays: Associate => Associate; Assocaite
2019-05-14 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-31 insert person Stephen Golding
2019-02-17 delete person Inés Blasco Marzal
2019-02-17 update person_title Philip Dring: Partner; Director => Director
2019-02-14 update statutory_documents LLP MEMBER APPOINTED NICHOLAS HARE
2019-02-14 update statutory_documents LLP MEMBER APPOINTED SOPHIA TERESA HARE
2019-02-07 update account_category FULL => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES
2019-01-08 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JOHN LEONARD
2019-01-08 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER PHILIP DRING
2019-01-07 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-01-06 insert otherexecutives James Taylor
2019-01-06 insert otherexecutives John Leonard
2019-01-06 insert otherexecutives Patricia Holt
2019-01-06 delete person James Poulin
2019-01-06 insert person Chris Mason
2019-01-06 insert person Gareth Taylor
2019-01-06 insert person Olivia Wei
2019-01-06 insert person Scott Jenkins
2019-01-06 update person_title Andrew Gowing: Architect => Associate
2019-01-06 update person_title Andrew Hays: Architect => Associate
2019-01-06 update person_title Chris Mannings: Architectural Assistant => Architect
2019-01-06 update person_title Harriet Burnett: Office Manager => PR and Marketing Manager
2019-01-06 update person_title James Taylor: Associate => Director
2019-01-06 update person_title John Leonard: Partner => Director
2019-01-06 update person_title Patricia Holt: Member of the Institution of Occupational Safety; Practice Administrator; NHA in 2008 As Practice Administrator => Member of the Institution of Occupational Safety; NHA in 2008 As Practice Administrator; Director; Director - Practice Administrator
2018-11-27 delete source_ip 213.143.20.122
2018-11-27 insert source_ip 185.249.70.27
2018-11-27 update robots_txt_status www.nicholashare.co.uk: 404 => 200
2018-04-05 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS HARE
2018-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES
2017-10-13 update person_title Thomas Longley: Architectural Assistant => Architect
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-01 update person_title Thomas Longley: Architect => Architectural Assistant
2017-08-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-06-23 update person_description Carol Lelliot => Carol Lelliot
2017-06-23 update person_description Jayne Bird => Jayne Bird
2017-05-08 update person_title Almudena Alonso: Architectural Assistant => Architect
2017-04-03 update statutory_documents LLP MEMBER APPOINTED MR PHILIP DRING
2017-03-06 update person_title Agnieszka Zielke: Architectural Assistant => Architect
2017-03-06 update person_title Henry Posner: Architectural Assistant => Architect
2017-01-12 update person_title Carmela Carvajal: Architectural Assistant => Architect
2017-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-12-04 update person_title Beatriz Martin de Alcaraz: Architectural Assistant => Architect
2016-09-26 update person_description Jayne Bird => Jayne Bird
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-29 insert client University of Worcester
2016-08-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-02-11 update returns_last_madeup_date 2015-01-04 => 2016-01-04
2016-02-11 update returns_next_due_date 2016-02-01 => 2017-02-01
2016-01-05 update statutory_documents ANNUAL RETURN MADE UP TO 04/01/16
2015-11-09 update person_description Jayne Bird => Jayne Bird
2015-11-08 update num_mort_outstanding 1 => 0
2015-11-08 update num_mort_satisfied 0 => 1
2015-10-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3063060001
2015-09-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-08-16 insert client Purcell School of Music
2015-02-07 update returns_last_madeup_date 2014-01-04 => 2015-01-04
2015-02-07 update returns_next_due_date 2015-02-01 => 2016-02-01
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
2015-01-05 update statutory_documents ANNUAL RETURN MADE UP TO 04/01/15
2014-12-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-12-05 insert client Farnborough College of Technology
2014-10-09 insert client Milton Keynes Museum
2014-10-09 insert client The London Film School
2014-10-09 update person_description Jayne Bird => Jayne Bird
2014-07-20 delete client Noel-Baker School & St Martin's
2014-07-20 insert client London Borough of Camden
2014-07-20 insert client Noel-Baker Community School & St Martins
2014-06-11 insert client Derby City Council
2014-06-11 insert client High House Production Park
2014-06-11 insert client Noel-Baker School & St Martin's
2014-06-07 update num_mort_charges 0 => 1
2014-06-07 update num_mort_outstanding 0 => 1
2014-04-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE OC3063060001
2014-04-07 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES WILLIAM EADES / 01/04/2014
2014-04-07 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER SOPHIA HARE
2014-02-12 update person_title James Eades: Partner BSc Dip Arch => null
2014-02-12 update person_title Jayne Bird: Partner BA DipArch => null
2014-02-12 update person_title John Leonard: Partner BArch DipArch => null
2014-02-07 update returns_last_madeup_date 2013-01-04 => 2014-01-04
2014-02-07 update returns_next_due_date 2014-02-01 => 2015-02-01
2014-01-06 update statutory_documents ANNUAL RETURN MADE UP TO 04/01/14
2013-11-01 delete person Jack Stafford
2013-10-25 insert client BAM Construction
2013-10-25 insert client Valad Europe
2013-10-06 delete client Bovis Lendlease
2013-10-06 insert person Sandra Toledano
2013-10-06 update person_description Gerard Ryan => Gerard Ryan
2013-08-30 delete person MA Hons
2013-08-30 delete person Quinton Pop
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-17 delete person Matthew Petford
2013-07-17 insert person Jack Stafford
2013-07-17 insert person Jason Turley
2013-07-17 insert person MA Hons
2013-07-17 insert person Patricia Holt
2013-07-17 insert person Sam Doyle
2013-07-17 insert person Sara Hirschorn
2013-07-17 insert person Tania Caires
2013-07-17 insert person Thomas Longley
2013-07-17 update person_description Sarah Hill => Sarah Hill
2013-07-17 update person_title Sarah Hill: Architect BSc BArch PGDipArch => Architect
2013-07-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-06-24 update returns_last_madeup_date 2012-01-04 => 2013-01-04
2013-06-24 update returns_next_due_date 2013-02-01 => 2014-02-01
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-19 delete person Antonia Khayatt
2013-05-19 delete source_ip 213.143.3.156
2013-05-19 insert source_ip 213.143.20.122
2013-04-18 update person_description BAS BArch => BAS BArch
2013-04-18 update person_description Quinton Pop => Quinton Pop
2013-03-12 delete person Patricia Holt
2013-03-12 delete person Sara Hirschorn
2013-03-12 update person_description Tania Ostanina
2013-02-25 insert person Niamh OReilly
2013-02-25 update person_description David Lowe
2013-02-25 update person_description David Tompson
2013-02-25 update person_description Quinton Pop
2013-02-06 update person_description Nicholas Langstaff
2013-01-29 update person_description Amy Corrigan
2013-01-29 update person_description Katherine Graham
2013-01-19 update person_description Darren Jones
2013-01-12 update person_description Michael Bayly
2013-01-12 update person_title Amy Corrigan
2013-01-12 update person_title Antonia Khayatt
2013-01-12 update person_title BA Arch
2013-01-12 update person_title Gerard Ryan
2013-01-12 update person_title James Eades
2013-01-12 update person_title Jayne Bird
2013-01-12 update person_title Joanna Billings
2013-01-12 update person_title John Jeffery
2013-01-12 update person_title John Leonard
2013-01-12 update person_title Katherine Graham
2013-01-12 update person_title Lawrence Edgell
2013-01-12 update person_title MA Dip Arch
2013-01-12 update person_title Michael Bayly
2013-01-12 update person_title Patricia Holt
2013-01-12 update person_title Phillip Hall-Patch
2013-01-12 update person_title Quinton Pop
2013-01-12 update person_title Russel Hayden
2013-01-12 update person_title Ruth Saxton
2013-01-12 update person_title Sarah Hill
2013-01-12 update person_title Stephen Golding
2013-01-12 update person_title Tristan Rodgers
2013-01-07 update statutory_documents ANNUAL RETURN MADE UP TO 04/01/13
2012-07-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-04-18 update statutory_documents LLP MEMBER APPOINTED MR JOHN HUMBERT MAPLETOFT LEONARD
2012-04-17 update statutory_documents LLP MEMBER APPOINTED MR JAMES EADES
2012-01-06 update statutory_documents ANNUAL RETURN MADE UP TO 04/01/12
2011-07-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-02-18 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JAYNE BIRD / 01/04/2009
2011-01-28 update statutory_documents ANNUAL RETURN MADE UP TO 04/01/11
2011-01-28 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / CAROL ANN LELLIOTT / 04/01/2011
2011-01-28 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JAYNE BIRD / 04/01/2011
2011-01-28 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / PAUL BAXTER / 04/01/2011
2011-01-28 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / SOPHIA TERESA HARE / 04/01/2011
2010-07-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-01-07 update statutory_documents ANNUAL RETURN MADE UP TO 04/01/10
2009-06-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-03-02 update statutory_documents ANNUAL RETURN MADE UP TO 11/12/08
2008-12-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2007-12-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-15 update statutory_documents ANNUAL RETURN MADE UP TO 11/12/07
2006-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-12 update statutory_documents ANNUAL RETURN MADE UP TO 11/12/06
2006-11-28 update statutory_documents MEMBER'S PARTICULARS CHANGED
2006-01-25 update statutory_documents MEMBER'S PARTICULARS CHANGED
2006-01-25 update statutory_documents ANNUAL RETURN MADE UP TO 11/12/05
2005-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-01-15 update statutory_documents MEMBER'S PARTICULARS CHANGED
2005-01-15 update statutory_documents ANNUAL RETURN MADE UP TO 11/12/04
2004-02-25 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/03/04
2004-02-25 update statutory_documents NEW MEMBER APPOINTED
2003-12-11 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION