GREATWAYFOUNDATION - History of Changes


DateDescription
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
2023-04-07 update account_category SMALL => FULL
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/23, NO UPDATES
2022-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-12 insert otherexecutives Kenneth Coneach McCleod
2022-10-12 delete partner ClinTec International
2022-10-12 delete partner Glasgow Caledonian University
2022-10-12 delete partner LR Senergy
2022-10-12 delete partner Royal Bank of Scotland plc
2022-10-12 delete partner SEWA Asset Management Limited
2022-10-12 delete partner The Royal Bank of Scotland Group plc
2022-10-12 delete partner The United Nations Association Scotland
2022-10-12 delete phone +441315540657
2022-10-12 delete phone +447425538477
2022-10-12 insert person Kenneth Coneach McCleod
2022-10-12 insert phone +441315556288
2022-02-09 delete partner The Nico Halle & Co. Law Firm
2022-01-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/22, NO UPDATES
2022-01-07 update account_category TOTAL EXEMPTION FULL => SMALL
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-06-19 delete ceo Festus Olatunde
2021-06-19 insert ceo Dr. Festus Ogunmola
2021-06-19 insert otherexecutives Dr. Elsie Yinka Opoola
2021-06-19 delete person Festus Olatunde
2021-06-19 insert person Dr. Elsie Yinka Opoola
2021-06-19 insert person Dr. Festus Ogunmola
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES
2021-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMIE LAR OLATUNDE
2021-02-01 insert otherexecutives Charles Davies
2021-02-01 delete email ti..@greatwayfoundation.org.uk
2021-02-01 delete person Adesoye Ogunfadebo
2021-02-01 insert person Charles Davies
2021-02-01 update person_description Festus Olatunde => Festus Olatunde
2021-02-01 update person_title Festus Olatunde: Chartered Accountant; Chief Executive Officer => Chartered Accountant; Chief Executive; First Chief Executive
2021-01-25 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-28 insert address 13 Bangor Road, Edinburgh, Edinburgh, EH6 5JY, GB
2020-05-28 insert phone +441315540657
2020-05-28 insert phone +447425538477
2020-05-28 update primary_contact null => 13 Bangor Road, Edinburgh, Edinburgh, EH6 5JY, GB
2020-04-27 insert otherexecutives Dr. Timie Lar Ogunmola
2020-04-27 insert person Dr. Timie Lar Ogunmola
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-27 delete about_pages_linkeddomain vimeo.com
2020-01-27 delete index_pages_linkeddomain vimeo.com
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES
2020-01-08 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-22 insert about_pages_linkeddomain vimeo.com
2019-11-21 insert otherexecutives David Adesoye K. Ogunfadebo
2019-11-21 insert otherexecutives Roger Horam
2019-11-21 delete address 13 Bangor Road, Off Great Juction Street , Leith, Edinburgh, EH6 5JY
2019-11-21 delete person Dr. Afe Adogame
2019-11-21 delete person Dr. Timie Lar Ogunmola
2019-11-21 delete source_ip 104.219.248.85
2019-11-21 insert index_pages_linkeddomain vimeo.com
2019-11-21 insert partner ClinTec International
2019-11-21 insert partner Glasgow Caledonian University
2019-11-21 insert partner LR Senergy
2019-11-21 insert partner Royal Bank of Scotland plc
2019-11-21 insert partner SEWA Asset Management Limited
2019-11-21 insert partner The Nico Halle & Co. Law Firm
2019-11-21 insert partner The Royal Bank of Scotland Group plc
2019-11-21 insert partner The United Nations Association Scotland
2019-11-21 insert partner The University
2019-11-21 insert source_ip 198.54.125.197
2019-11-21 update person_title David Adesoye K. Ogunfadebo: Head of Business & Strategies => Director
2019-11-21 update person_title Festus Olatunde: Chief Executive; Managing Director => Chief Executive Officer
2019-11-21 update person_title Roger Horam: Special Consultant Projects and Funding => Non Executive Director
2019-11-21 update primary_contact 13 Bangor Road, Off Great Juction Street , Leith, Edinburgh, EH6 5JY => null
2019-10-22 delete source_ip 79.170.43.200
2019-10-22 insert source_ip 104.219.248.85
2019-10-22 update robots_txt_status greatwayfoundation.org.uk: 200 => 404
2019-10-22 update robots_txt_status www.greatwayfoundation.org.uk: 200 => 404
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
2019-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES
2019-01-29 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-01-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES DAVIES
2019-01-05 update statutory_documents DIRECTOR APPOINTED MR CHARLES DAVIES
2019-01-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRANCOIS OWIAFE
2018-06-07 update company_status Active - Proposal to Strike off => Active
2018-05-09 update statutory_documents DISS40 (DISS40(SOAD))
2018-05-08 update company_status Active => Active - Proposal to Strike off
2018-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES
2018-05-01 update statutory_documents FIRST GAZETTE
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
2018-02-28 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/17, NO UPDATES
2017-07-21 insert about_pages_linkeddomain charitycheckout.co.uk
2017-07-21 insert career_pages_linkeddomain charitycheckout.co.uk
2017-07-21 insert contact_pages_linkeddomain charitycheckout.co.uk
2017-07-21 insert index_pages_linkeddomain charitycheckout.co.uk
2017-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-06-13 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-12-06 delete source_ip 77.72.200.110
2016-12-06 insert source_ip 79.170.43.200
2016-05-12 update returns_last_madeup_date 2015-01-27 => 2016-01-27
2016-05-12 update returns_next_due_date 2016-02-24 => 2017-02-24
2016-03-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-03-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-03-03 update statutory_documents 27/01/16 NO MEMBER LIST
2016-02-12 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2016-01-28 delete about_pages_linkeddomain noveldesigns.co.uk
2016-01-28 delete contact_pages_linkeddomain noveldesigns.co.uk
2016-01-28 delete index_pages_linkeddomain noveldesigns.co.uk
2016-01-28 delete management_pages_linkeddomain noveldesigns.co.uk
2016-01-28 delete service_pages_linkeddomain noveldesigns.co.uk
2016-01-28 delete terms_pages_linkeddomain noveldesigns.co.uk
2016-01-28 insert about_pages_linkeddomain ramsay.it
2016-01-28 insert contact_pages_linkeddomain ramsay.it
2016-01-28 insert index_pages_linkeddomain ramsay.it
2016-01-28 insert management_pages_linkeddomain ramsay.it
2016-01-28 insert service_pages_linkeddomain ramsay.it
2016-01-28 insert terms_pages_linkeddomain ramsay.it
2015-07-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2015-07-07 update accounts_last_madeup_date 2013-01-31 => 2014-03-31
2015-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-06-24 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2015-03-07 update returns_last_madeup_date 2014-01-27 => 2015-01-27
2015-03-07 update returns_next_due_date 2015-02-24 => 2016-02-24
2015-02-23 update statutory_documents 27/01/15 NO MEMBER LIST
2014-11-07 update account_ref_month 1 => 3
2014-11-07 update accounts_next_due_date 2014-10-31 => 2014-12-31
2014-10-31 update statutory_documents PREVEXT FROM 31/01/2014 TO 31/03/2014
2014-03-07 update returns_last_madeup_date 2013-01-27 => 2014-01-27
2014-03-07 update returns_next_due_date 2014-02-24 => 2015-02-24
2014-02-07 update statutory_documents 27/01/14 NO MEMBER LIST
2014-02-06 update statutory_documents SECRETARY APPOINTED MR FRANCOIS OWIAFE
2014-02-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CECILIA IDANG
2014-02-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CECILIA IDANG
2014-02-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CECILIA IDANG
2014-02-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CECILIA IDANG
2014-02-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIMIE LAR OLATUNDE
2014-02-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIMIE LAR OLATUNDE
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-07-02 update website_status DNSError => OK
2013-06-25 update returns_last_madeup_date 2012-01-27 => 2013-01-27
2013-06-25 update returns_next_due_date 2013-02-24 => 2014-02-24
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-05-29 update website_status FlippedRobotsTxt => DNSError
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-04-14 delete source_ip 195.191.24.160
2013-04-14 insert source_ip 77.72.200.110
2013-03-17 update statutory_documents DIRECTOR APPOINTED MS CECILIA GORDON IDANG
2013-03-15 update statutory_documents DIRECTOR APPOINTED MS CECILIA GORDON IDANG
2013-03-15 update statutory_documents 27/01/13 NO MEMBER LIST
2013-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR TIMIE LAR OLATUNDE / 07/11/2012
2013-03-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR TIMIE LAR OLATUNDE / 07/11/2012
2012-10-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-02-29 update statutory_documents 27/01/12 NO MEMBER LIST
2011-11-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-08-22 update statutory_documents DIRECTOR APPOINTED MR KENNETH MCCLEOD
2011-08-22 update statutory_documents 27/01/11 NO MEMBER LIST
2011-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2011 FROM, 2-4 ABBEY MOUNT, EDINBURGH, EH8 8EJ
2010-01-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION