FPCR - 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
2024-03-23 insert person Bev Jeffs
2024-03-23 insert person Fiona Nye
2023-10-14 update person_title Jude Beavis: Junior Graphic Designer => Graphic Designer
2023-09-08 delete person Johannes Klocke
2023-09-08 insert person Andrew Kennard
2023-08-06 delete person Nick Law
2023-08-06 insert person Mandy Pamon
2023-07-04 delete person Louise Leech
2023-06-07 update statutory_documents DIRECTOR APPOINTED MR SAMUEL ARTHUR
2023-06-01 delete otherexecutives Antony Lacey
2023-06-01 delete person Antony Lacey
2023-04-18 insert otherexecutives Antony Lacey
2023-04-18 insert otherexecutives Georgina Palmer
2023-04-18 insert otherexecutives James Ablewhite
2023-04-18 insert otherexecutives Stephen Cooper
2023-04-18 delete person Elliot Hodge
2023-04-18 delete person Richard Heath
2023-04-18 insert person Antony Lacey
2023-04-18 update person_title Andrew Brennan: Associate Director => Director
2023-04-18 update person_title Chris Payne: Associate Director => Director
2023-04-18 update person_title David Harper: Associate Director => Director
2023-04-18 update person_title Georgina Palmer: Associate => Associate Director
2023-04-18 update person_title Harriet Taylor: Principal => Associate
2023-04-18 update person_title Helen Kirk: Associate Director => Director
2023-04-18 update person_title James Ablewhite: Associate; Finance => Finance; Director
2023-04-18 update person_title Jon Godfrey: Principal => Associate
2023-04-18 update person_title Jude Dorward: Associate Director => Director
2023-04-18 update person_title Keith Nye: Director => Senior Director
2023-04-18 update person_title Kirsty Dumelow: Principal => Associate
2023-04-18 update person_title Kurt Goodman: Director => Senior Director
2023-04-18 update person_title Leo Phillips: Associate Director => Director
2023-04-18 update person_title Matt Loak: Associate Director => Director
2023-04-18 update person_title Olivia Damsell: Principal => Associate
2023-04-18 update person_title Peter Hoy: Director => Senior Director
2023-04-18 update person_title Rachel Gordon: Associate Director => Director
2023-04-18 update person_title Sam Arthur: Associate Director => Senior Director
2023-04-18 update person_title Sarah Smart: Associate Director => Director
2023-04-18 update person_title Simon Lawton: Associate Director => Director
2023-04-18 update person_title Stephen Cooper: Associate; Finance => Finance; Director
2023-04-18 update person_title Suzanne Mansfield: Director => Senior Director
2023-04-18 update person_title Tim Jackson: Director => Senior Director
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
2023-03-17 delete person Antony Lacey
2023-02-13 insert person Lindsay Clark
2023-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/23, NO UPDATES
2023-01-13 insert person Phil Newberry
2022-12-12 delete person Hayley Tomlin
2022-12-12 insert person Hayley Hurst
2022-11-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-11 delete cio Elliott Hardy
2022-11-11 insert office_emails ex..@fpcr.co.uk
2022-11-11 delete contact_pages_linkeddomain netdna-ssl.com
2022-11-11 delete person Craig Greenwell
2022-11-11 insert address Sand Hutton York YO41 1LZ york
2022-11-11 insert contact_pages_linkeddomain wpenginepowered.com
2022-11-11 insert email do..@fpcr.co.uk
2022-11-11 insert email ex..@fpcr.co.uk
2022-11-11 insert email sh..@fpcr.co.uk
2022-11-11 insert email yo..@fpcr.co.uk
2022-11-11 update person_title Adam Day: Principal => Associate
2022-11-11 update person_title Elliott Hardy: Head of IT => Associate ( IT )
2022-11-11 update person_title Ian Hunter: Principal => Associate
2022-11-11 update person_title John Mellor: Principal => Associate
2022-11-11 update person_title Victoria Fletcher: Ecologist => Principal
2022-10-10 delete person Harvey Cantrell
2022-10-10 update person_title Debra Chetwyn: Administration => Finance
2022-10-10 update person_title Joseph Chorley: Administration => Finance
2022-09-09 insert person Fabiana Roberts
2022-09-09 insert person Johannes Klocke
2022-09-09 insert person Naomi Charman
2022-09-09 insert person Paul Andrews
2022-08-09 delete person Melissa Arthur
2022-08-09 insert person Joseph Chorley
2022-08-09 insert person Josh Wigner
2022-07-09 delete person Sanjaya Paris
2022-06-09 delete person Ellen McDouall
2022-06-09 delete person Jack Potter
2022-06-09 delete phone +44 (0) 1392 874499
2022-06-09 delete phone +44 (0) 1483 282523
2022-06-09 delete phone +44 (0) 1904 406112
2022-06-09 insert address Aizlewoods Mill Nursery Street Sheffield S3 8GG
2022-06-09 insert projects_pages_linkeddomain argscp.org.uk
2022-06-09 insert projects_pages_linkeddomain enrok.co.uk
2022-06-09 update person_title Elliot Hodge: Junior Graphic Designer => Graphic Designer
2022-05-09 insert otherexecutives Andrew Brennan
2022-05-09 insert otherexecutives Chris Payne
2022-05-09 insert otherexecutives Sam Arthur
2022-05-09 insert otherexecutives Simon Lawton
2022-05-09 insert person Daniel Salter
2022-05-09 insert person Jude Beavis
2022-05-09 update person_title Andrew Brennan: Associate => Associate Director
2022-05-09 update person_title Chris Payne: Associate => Associate Director
2022-05-09 update person_title Louise Leech: Administration => Executive Assistant
2022-05-09 update person_title Sam Arthur: Associate => Associate Director
2022-05-09 update person_title Simon Lawton: Associate => Associate Director
2022-04-08 delete contact_pages_linkeddomain wpengine.com
2022-04-08 insert person Charles Hall
2022-03-09 insert otherexecutives Leo Phillips
2022-03-09 insert person Ellen McDouall
2022-03-09 insert person Jack Potter
2022-03-09 insert person Jenna Hughes
2022-03-09 insert person Paula McHale
2022-03-09 insert person Rosie Murfitt
2022-03-09 update person_description David Harper => David Harper
2022-03-09 update person_title Craig Greenwell: Principal => Associate
2022-03-09 update person_title Georgina Palmer: Principal => Associate
2022-03-09 update person_title Leo Phillips: Associate => Associate Director
2022-03-09 update person_title Oliver Everard: IT Apprentice => IT Technician
2022-03-09 update person_title Steve Roe: Principal => Associate
2022-03-03 update statutory_documents ARTICLES OF ASSOCIATION
2022-01-26 update statutory_documents ALTER ARTICLES 13/12/2021
2022-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2021-12-09 delete person Cheryl Grant
2021-12-09 delete person Robbie Gibson
2021-12-09 insert person Ellie Holmes
2021-12-09 insert person Harvey Cantrell
2021-12-09 insert person Ieva Jonikaite
2021-12-09 insert person Juliet Thompson
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-06-10 delete career_pages_linkeddomain jobsoid.com
2021-06-10 insert person Oliver Bostock
2021-06-10 insert person Robbie Gibson
2021-06-10 insert person Victoria Fletcher
2021-04-15 delete person Dan Farnsworth
2021-04-15 delete person Lily Whitehouse
2021-04-15 insert person Abigail Upham
2021-04-15 insert person Isaac Walters
2021-02-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FPCR EMPLOYEE OWNERSHIP TRUST
2021-02-11 update statutory_documents CESSATION OF MICHAEL GARY HOLLIDAY AS A PSC
2021-02-11 update statutory_documents CESSATION OF SUZANNE MARY MANSFIELD AS A PSC
2021-02-11 update statutory_documents CESSATION OF TIMOTHY RICHARD JACKSON AS A PSC
2021-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES
2021-01-20 insert cio Elliott Hardy
2021-01-20 delete person Michelle Tomlisson
2021-01-20 insert person Daniel Ross
2021-01-20 insert person Lily Whitehouse
2021-01-20 update person_title Elliott Hardy: IT Manager => Head of IT
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-09-30 insert person Oliver Everard
2020-09-30 insert person Richard Heath
2020-07-24 delete personal_emails an..@fpcr.co.uk
2020-07-24 delete personal_emails an..@fpcr.co.uk
2020-07-24 delete personal_emails br..@fpcr.co.uk
2020-07-24 delete personal_emails ch..@fpcr.co.uk
2020-07-24 delete personal_emails cl..@fpcr.co.uk
2020-07-24 delete personal_emails cr..@fpcr.co.uk
2020-07-24 delete personal_emails da..@fpcr.co.uk
2020-07-24 delete personal_emails da..@fpcr.co.uk
2020-07-24 delete personal_emails el..@fpcr.co.uk
2020-07-24 delete personal_emails el..@fpcr.co.uk
2020-07-24 delete personal_emails ha..@fpcr.co.uk
2020-07-24 delete personal_emails he..@fpcr.co.uk
2020-07-24 delete personal_emails he..@fpcr.co.uk
2020-07-24 delete personal_emails ia..@fpcr.co.uk
2020-07-24 delete personal_emails ja..@fpcr.co.uk
2020-07-24 delete personal_emails ja..@fpcr.co.uk
2020-07-24 delete personal_emails je..@fpcr.co.uk
2020-07-24 delete personal_emails jo..@fpcr.co.uk
2020-07-24 delete personal_emails ju..@fpcr.co.uk
2020-07-24 delete personal_emails ka..@fpcr.co.uk
2020-07-24 delete personal_emails ka..@fpcr.co.uk
2020-07-24 delete personal_emails ke..@fpcr.co.uk
2020-07-24 delete personal_emails ki..@fpcr.co.uk
2020-07-24 delete personal_emails ku..@fpcr.co.uk
2020-07-24 delete personal_emails ma..@fpcr.co.uk
2020-07-24 delete personal_emails mi..@fpcr.co.uk
2020-07-24 delete personal_emails ni..@fpcr.co.uk
2020-07-24 delete personal_emails pe..@fpcr.co.uk
2020-07-24 delete personal_emails ra..@fpcr.co.uk
2020-07-24 delete personal_emails sa..@fpcr.co.uk
2020-07-24 delete personal_emails si..@fpcr.co.uk
2020-07-24 delete personal_emails st..@fpcr.co.uk
2020-07-24 delete personal_emails st..@fpcr.co.uk
2020-07-24 delete personal_emails su..@fpcr.co.uk
2020-07-24 delete personal_emails ti..@fpcr.co.uk
2020-07-24 delete personal_emails to..@fpcr.co.uk
2020-07-24 insert otherexecutives David Harper
2020-07-24 insert otherexecutives Matt Loak
2020-07-24 insert otherexecutives Sarah Smart
2020-07-24 delete address Agri-Food Innovation Campus Sand Hutton York YO41 1LZ
2020-07-24 delete email an..@fpcr.co.uk
2020-07-24 delete email an..@fpcr.co.uk
2020-07-24 delete email bo..@fpcr.co.uk
2020-07-24 delete email br..@fpcr.co.uk
2020-07-24 delete email ch..@fpcr.co.uk
2020-07-24 delete email cl..@fpcr.co.uk
2020-07-24 delete email cr..@fpcr.co.uk
2020-07-24 delete email da..@fpcr.co.uk
2020-07-24 delete email da..@fpcr.co.uk
2020-07-24 delete email da..@fpcr.co.uk
2020-07-24 delete email ed..@fpcr.co.uk
2020-07-24 delete email el..@fpcr.co.uk
2020-07-24 delete email el..@fpcr.co.uk
2020-07-24 delete email ga..@fpcr.co.uk
2020-07-24 delete email ge..@fpcr.co.uk
2020-07-24 delete email ha..@fpcr.co.uk
2020-07-24 delete email he..@fpcr.co.uk
2020-07-24 delete email he..@fpcr.co.uk
2020-07-24 delete email ia..@fpcr.co.uk
2020-07-24 delete email ja..@fpcr.co.uk
2020-07-24 delete email ja..@fpcr.co.uk
2020-07-24 delete email je..@fpcr.co.uk
2020-07-24 delete email jo..@fpcr.co.uk
2020-07-24 delete email jo..@fpcr.co.uk
2020-07-24 delete email jo..@fpcr.co.uk
2020-07-24 delete email ju..@fpcr.co.uk
2020-07-24 delete email ka..@fpcr.co.uk
2020-07-24 delete email ka..@fpcr.co.uk
2020-07-24 delete email ke..@fpcr.co.uk
2020-07-24 delete email ki..@fpcr.co.uk
2020-07-24 delete email ku..@fpcr.co.uk
2020-07-24 delete email le..@fpcr.co.uk
2020-07-24 delete email ly..@fpcr.co.uk
2020-07-24 delete email ma..@fpcr.co.uk
2020-07-24 delete email me..@fpcr.co.uk
2020-07-24 delete email mi..@fpcr.co.uk
2020-07-24 delete email mi..@fpcr.co.uk
2020-07-24 delete email ni..@fpcr.co.uk
2020-07-24 delete email pe..@fpcr.co.uk
2020-07-24 delete email ra..@fpcr.co.uk
2020-07-24 delete email sa..@fpcr.co.uk
2020-07-24 delete email sa..@fpcr.co.uk
2020-07-24 delete email si..@fpcr.co.uk
2020-07-24 delete email st..@fpcr.co.uk
2020-07-24 delete email st..@fpcr.co.uk
2020-07-24 delete email su..@fpcr.co.uk
2020-07-24 delete email ti..@fpcr.co.uk
2020-07-24 delete email ti..@fpcr.co.uk
2020-07-24 delete email to..@fpcr.co.uk
2020-07-24 delete person Vishal Karavadra
2020-07-24 delete phone 01392 874499
2020-07-24 delete phone 01483 282523
2020-07-24 delete phone 01904 406112
2020-07-24 insert person Dan Farnsworth
2020-07-24 insert phone 01509 672772
2020-07-24 update person_title David Harper: Associate Director - 07855 740014 => Associate Director
2020-07-24 update person_title Matt Loak: Associate Director - 07800858324 => Associate Director
2020-07-24 update person_title Sarah Smart: Associate Director - 07939 034476 => Associate Director
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-23 delete otherexecutives David Harper
2020-04-23 delete otherexecutives Matt Loak
2020-04-23 delete otherexecutives Sarah Smart
2020-04-23 insert personal_emails an..@fpcr.co.uk
2020-04-23 insert personal_emails an..@fpcr.co.uk
2020-04-23 insert personal_emails br..@fpcr.co.uk
2020-04-23 insert personal_emails ch..@fpcr.co.uk
2020-04-23 insert personal_emails cl..@fpcr.co.uk
2020-04-23 insert personal_emails cr..@fpcr.co.uk
2020-04-23 insert personal_emails da..@fpcr.co.uk
2020-04-23 insert personal_emails da..@fpcr.co.uk
2020-04-23 insert personal_emails el..@fpcr.co.uk
2020-04-23 insert personal_emails el..@fpcr.co.uk
2020-04-23 insert personal_emails ha..@fpcr.co.uk
2020-04-23 insert personal_emails he..@fpcr.co.uk
2020-04-23 insert personal_emails he..@fpcr.co.uk
2020-04-23 insert personal_emails ia..@fpcr.co.uk
2020-04-23 insert personal_emails ja..@fpcr.co.uk
2020-04-23 insert personal_emails ja..@fpcr.co.uk
2020-04-23 insert personal_emails je..@fpcr.co.uk
2020-04-23 insert personal_emails jo..@fpcr.co.uk
2020-04-23 insert personal_emails ju..@fpcr.co.uk
2020-04-23 insert personal_emails ka..@fpcr.co.uk
2020-04-23 insert personal_emails ka..@fpcr.co.uk
2020-04-23 insert personal_emails ke..@fpcr.co.uk
2020-04-23 insert personal_emails ki..@fpcr.co.uk
2020-04-23 insert personal_emails ku..@fpcr.co.uk
2020-04-23 insert personal_emails ma..@fpcr.co.uk
2020-04-23 insert personal_emails mi..@fpcr.co.uk
2020-04-23 insert personal_emails ni..@fpcr.co.uk
2020-04-23 insert personal_emails pe..@fpcr.co.uk
2020-04-23 insert personal_emails ra..@fpcr.co.uk
2020-04-23 insert personal_emails sa..@fpcr.co.uk
2020-04-23 insert personal_emails si..@fpcr.co.uk
2020-04-23 insert personal_emails st..@fpcr.co.uk
2020-04-23 insert personal_emails st..@fpcr.co.uk
2020-04-23 insert personal_emails su..@fpcr.co.uk
2020-04-23 insert personal_emails ti..@fpcr.co.uk
2020-04-23 insert personal_emails to..@fpcr.co.uk
2020-04-23 delete phone 01509 672772
2020-04-23 insert email an..@fpcr.co.uk
2020-04-23 insert email an..@fpcr.co.uk
2020-04-23 insert email bo..@fpcr.co.uk
2020-04-23 insert email br..@fpcr.co.uk
2020-04-23 insert email ch..@fpcr.co.uk
2020-04-23 insert email cl..@fpcr.co.uk
2020-04-23 insert email cr..@fpcr.co.uk
2020-04-23 insert email da..@fpcr.co.uk
2020-04-23 insert email da..@fpcr.co.uk
2020-04-23 insert email da..@fpcr.co.uk
2020-04-23 insert email ed..@fpcr.co.uk
2020-04-23 insert email el..@fpcr.co.uk
2020-04-23 insert email el..@fpcr.co.uk
2020-04-23 insert email ga..@fpcr.co.uk
2020-04-23 insert email ge..@fpcr.co.uk
2020-04-23 insert email ha..@fpcr.co.uk
2020-04-23 insert email he..@fpcr.co.uk
2020-04-23 insert email he..@fpcr.co.uk
2020-04-23 insert email ia..@fpcr.co.uk
2020-04-23 insert email ja..@fpcr.co.uk
2020-04-23 insert email ja..@fpcr.co.uk
2020-04-23 insert email je..@fpcr.co.uk
2020-04-23 insert email jo..@fpcr.co.uk
2020-04-23 insert email jo..@fpcr.co.uk
2020-04-23 insert email jo..@fpcr.co.uk
2020-04-23 insert email ju..@fpcr.co.uk
2020-04-23 insert email ka..@fpcr.co.uk
2020-04-23 insert email ka..@fpcr.co.uk
2020-04-23 insert email ke..@fpcr.co.uk
2020-04-23 insert email ki..@fpcr.co.uk
2020-04-23 insert email ku..@fpcr.co.uk
2020-04-23 insert email le..@fpcr.co.uk
2020-04-23 insert email ly..@fpcr.co.uk
2020-04-23 insert email ma..@fpcr.co.uk
2020-04-23 insert email me..@fpcr.co.uk
2020-04-23 insert email mi..@fpcr.co.uk
2020-04-23 insert email mi..@fpcr.co.uk
2020-04-23 insert email ni..@fpcr.co.uk
2020-04-23 insert email pe..@fpcr.co.uk
2020-04-23 insert email ra..@fpcr.co.uk
2020-04-23 insert email sa..@fpcr.co.uk
2020-04-23 insert email sa..@fpcr.co.uk
2020-04-23 insert email si..@fpcr.co.uk
2020-04-23 insert email st..@fpcr.co.uk
2020-04-23 insert email st..@fpcr.co.uk
2020-04-23 insert email su..@fpcr.co.uk
2020-04-23 insert email ti..@fpcr.co.uk
2020-04-23 insert email ti..@fpcr.co.uk
2020-04-23 insert email to..@fpcr.co.uk
2020-04-23 insert phone 01392 874499
2020-04-23 insert phone 01483 282523
2020-04-23 insert phone 01904 406112
2020-04-23 update person_title David Harper: Associate Director => Associate Director - 07855 740014
2020-04-23 update person_title Matt Loak: Associate Director => Associate Director - 07800858324
2020-04-23 update person_title Sarah Smart: Associate Director => Associate Director - 07939 034476
2020-03-23 delete person Emily Aron
2020-01-22 delete source_ip 35.197.209.232
2020-01-22 insert source_ip 35.246.85.121
2020-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES
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
2019-12-21 delete person Edward Cole
2019-12-21 delete person Rebecca Harmsworth
2019-12-21 insert career_pages_linkeddomain jobsoid.com
2019-12-21 insert contact_pages_linkeddomain netdna-ssl.com
2019-12-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-11-21 delete contact_pages_linkeddomain netdna-ssl.com
2019-11-21 delete person Callum Throw
2019-11-21 delete person Tim Meakin
2019-11-21 insert person Andrew Brennan
2019-11-21 insert person Ian Hunter
2019-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT COLES / 19/11/2019
2019-10-29 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-10-29 update statutory_documents 03/09/19 STATEMENT OF CAPITAL GBP 600
2019-10-21 delete otherexecutives James Eales
2019-10-21 delete person James Eales
2019-09-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GARY HOLLIDAY
2019-09-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE MARY MANSFIELD
2019-09-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY RICHARD JACKSON
2019-09-19 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/09/2019
2019-08-22 delete person Gugulethu Ngwabi
2019-07-23 delete person Tamsin Gamble
2019-07-23 insert person Vishal Karavadra
2019-06-22 delete person Jeremy Cooper
2019-05-19 insert otherexecutives Rachel Gordon
2019-05-19 delete person Louise Laight
2019-05-19 insert person Louise Leech
2019-05-19 update person_title Callum Throw: Principal => Associate
2019-05-19 update person_title Rachel Gordon: Associate => Associate Director
2019-05-19 update person_title Rebecca Harmsworth: Principal => Associate
2019-05-19 update person_title Tim Meakin: Principal => Associate
2019-05-19 update person_title Tom Bennett: Principal => Associate
2019-03-05 delete client GVA
2019-03-05 insert client Avison Young
2019-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES
2019-01-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL RECH
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
2018-12-27 delete person Tolu Ogunjimi
2018-12-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-10-04 insert otherexecutives David Harper
2018-10-04 insert otherexecutives James Eales
2018-10-04 insert otherexecutives Matt Loak
2018-10-04 delete person Isaac Walters
2018-10-04 insert person Gugulethu Ngwabi
2018-10-04 insert person Jeremy Cooper
2018-10-04 update person_title Antony Lacey: Associate ( Ecologist ) => Associate
2018-10-04 update person_title Callum Throw: Principal ( Arboriculturist ) => Principal
2018-10-04 update person_title Chris Payne: Associate; Landscape Architect => Associate
2018-10-04 update person_title David Harper: Associate Director ( Ecologist ) => Associate Director
2018-10-04 update person_title Emily Aron: Principal ( Ecologist ) => Principal
2018-10-04 update person_title Holly Stanworth: Associate ( Ecologist ) => Associate
2018-10-04 update person_title James Eales: Associate Director ( Ecologist ) => Associate Director
2018-10-04 update person_title Jon Godfrey: Principal ( Architectural Designer ) => Principal
2018-10-04 update person_title Leo Phillips: Principal; Landscape Architect => Principal
2018-10-04 update person_title Lynne Richards: Principal ( Ecologist ) => Principal
2018-10-04 update person_title Matt Loak: Associate Director ( Ecologist ) => Associate Director
2018-10-04 update person_title Nick Law: Principal ( Ecologist ) => Principal
2018-10-04 update person_title Rachel Gordon: Associate ( Ecologist ) => Associate
2018-10-04 update person_title Rebecca Harmsworth: Principal ( Ecologist ) => Principal
2018-10-04 update person_title Sarah Smart: Associate Director; Landscape Architect => Associate Director
2018-10-04 update person_title Simon Lawton: Associate; Landscape Architect => Associate
2018-10-04 update person_title Tim Meakin: Principal ( Ecologist ) => Principal
2018-10-04 update person_title Tim Moxey: Principal; Landscape Architect => Principal
2018-10-04 update person_title Tom Bennett: Principal ( Arboriculturist ) => Principal
2018-08-31 delete person Katharine Schofield
2018-08-31 insert contact_pages_linkeddomain wpengine.com
2018-08-31 insert person Hattie Littlewood
2018-08-31 update person_description Callum Throw => Callum Throw
2018-08-31 update person_description David Harper => David Harper
2018-08-31 update person_description Keith Nye => Keith Nye
2018-08-31 update person_description Leo Phillips => Leo Phillips
2018-08-31 update person_description Lynne Richards => Lynne Richards
2018-08-31 update person_description Matt Loak => Matt Loak
2018-08-31 update person_description Nick Law => Nick Law
2018-08-31 update person_description Peter Hoy => Peter Hoy
2018-08-31 update person_description Phil Rech => Phil Rech
2018-08-31 update person_description Rachel Gordon => Rachel Gordon
2018-08-31 update person_description Rebecca Harmsworth => Rebecca Harmsworth
2018-08-31 update person_description Sarah Smart => Sarah Smart
2018-08-31 update person_description Suzanne Mansfield => Suzanne Mansfield
2018-08-31 update person_description Tim Jackson => Tim Jackson
2018-08-31 update person_description Tim Meakin => Tim Meakin
2018-08-31 update person_description Tim Moxey => Tim Moxey
2018-08-31 update person_description Tom Bennett => Tom Bennett
2018-06-02 delete otherexecutives Tony Pearson
2018-06-02 insert otherexecutives Jonathan Evans
2018-06-02 insert otherexecutives Kay Fleming
2018-06-02 delete address NAMED AS ONE OF 1000 COMPANIES TO INSPIRE BRITAIN IN 2017
2018-06-02 delete address Unit 8 Dunley Hill Court Dunley Hill Farm Ranmore Dorking Surrey RH5 6SX
2018-06-02 delete person Adam Ayub
2018-06-02 delete person Tony Pearson
2018-06-02 insert address 2 Dunley Hill Court Dunley Hill Farm Ranmore Dorking Surrey RH5 6SX
2018-06-02 update person_title Bob Simpson: Associate ( Ecologist ) => Associate Director ( Ecologist )
2018-06-02 update person_title Chris Payne: Principal; Landscape Architect => Associate; Landscape Architect
2018-06-02 update person_title David Harper: Associate ( Ecologist ) => Associate Director ( Ecologist )
2018-06-02 update person_title Helen Kirk: Associate ( Arboriculturist ) => Associate Director ( Arboriculturist )
2018-06-02 update person_title James Eales: Associate ( Ecologist ) => Associate Director ( Ecologist )
2018-06-02 update person_title Jonathan Evans: Associate; Landscape Architect => Associate Director; Landscape Architect
2018-06-02 update person_title Kay Fleming: Associate; Landscape Architect => Associate Director; Landscape Architect
2018-06-02 update person_title Matt Loak: Associate ( Ecologist ) => Associate Director ( Ecologist )
2018-06-02 update person_title Simon Lawton: Principal; Landscape Architect => Associate; Landscape Architect
2018-04-11 delete person Andy Brennan
2018-04-11 delete person Duncan Smith
2018-04-11 insert person Elliott Hardy
2018-04-11 insert person Sanjaya Paris
2018-02-27 delete fax +44 (0) 1509 674565
2018-02-27 update person_description Helen Kirk => Helen Kirk
2018-02-27 update person_description James Ablewhite => James Ablewhite
2018-02-27 update person_description Jeremy Tompkinson => Jeremy Tompkinson
2018-02-27 update person_title Jon Godfrey: Architecture => Principal ( Architectural Designer )
2018-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES
2017-12-15 delete person Dan Foster
2017-12-15 update person_description James Eales => James Eales
2017-11-08 insert otherexecutives Kurt Goodman
2017-11-08 insert otherexecutives Peter Hoy
2017-11-08 delete person Marcus Wainwright-Hicks
2017-11-08 insert person Rebecca Smeeton
2017-11-08 insert person Tolu Ogunjimi
2017-11-08 update person_title Daniel Houghton: Associate Director; Landscape Architect => Director
2017-11-08 update person_title Kurt Goodman: Associate Director ( Ecologist ) => Director
2017-11-08 update person_title Peter Hoy: Associate Director ( Ecologist ); Group Leader With the Whitlestop Wildlife Watch => Director; Group Leader With the Whitlestop Wildlife Watch
2017-11-03 update statutory_documents DIRECTOR APPOINTED MR DANIEL HOUGHTON
2017-11-03 update statutory_documents DIRECTOR APPOINTED MR KURT GOODMAN
2017-11-03 update statutory_documents DIRECTOR APPOINTED MR PETER HOY
2017-11-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATE HOLLINS
2017-10-11 update statutory_documents 25/07/17 STATEMENT OF CAPITAL GBP 800
2017-10-09 delete otherexecutives Kate Hollins
2017-10-09 delete person Kate Hollins
2017-10-09 delete source_ip 139.162.215.88
2017-10-09 insert person Adam Ayub
2017-10-09 insert source_ip 35.197.209.232
2017-09-29 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PEARSON
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-29 delete person Beatrice Halford
2017-07-29 delete person Luke Monk
2017-07-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-07-01 insert address NAMED AS ONE OF 1000 COMPANIES TO INSPIRE BRITAIN IN 2017
2017-05-16 delete client Bilfinger GVA
2017-05-16 insert person James Dacre
2017-03-14 insert phone +44 (0) 1904 406112
2017-01-30 delete person Lucy Hillier
2017-01-30 insert address Agri-Food Innovation Campus Sand Hutton York YO41 1LZ
2017-01-30 insert person Beatrice Halford
2017-01-30 insert person Isaac Walters
2017-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-25 update website_status FlippedRobots => OK
2016-12-25 delete source_ip 79.170.40.178
2016-12-25 insert source_ip 139.162.215.88
2016-12-25 update robots_txt_status www.fpcr.co.uk: 404 => 200
2016-12-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-12-01 update website_status OK => FlippedRobots
2016-02-09 update returns_last_madeup_date 2015-01-18 => 2016-01-18
2016-02-09 update returns_next_due_date 2016-02-15 => 2017-02-15
2016-02-08 delete person Anthony Lacey
2016-02-08 insert person Antony Lacey
2016-01-22 update statutory_documents 18/01/16 FULL LIST
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
2015-12-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-06-23 update statutory_documents DIRECTOR APPOINTED MR KEITH MICHAEL NYE
2015-06-04 delete person Nathan Edwards
2015-06-04 insert person Matt Loak
2015-03-07 update returns_last_madeup_date 2014-01-18 => 2015-01-18
2015-03-07 update returns_next_due_date 2015-02-15 => 2016-02-15
2015-02-06 update statutory_documents 18/01/15 FULL LIST
2015-02-03 update statutory_documents DIRECTOR APPOINTED MISS KATE ELIZABETH HOLLINS
2015-02-03 update statutory_documents DIRECTOR APPOINTED MR BRETT COLES
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-11-01 insert address Unit 8 Dunley Hill Court Dunley Hill Farm Ranmore Dorking Surrey, RH5 6SX
2014-11-01 insert phone +44 (0) 1483 282523
2014-02-07 delete address LOCKINGTON HALL LOCKINGTON DERBY DERBYSHIRE UNITED KINGDOM DE74 2RH
2014-02-07 insert address LOCKINGTON HALL LOCKINGTON DERBY DERBYSHIRE DE74 2RH
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-18 => 2014-01-18
2014-02-07 update returns_next_due_date 2014-02-15 => 2015-02-15
2014-01-23 update statutory_documents 18/01/14 FULL LIST
2013-12-07 update account_category MEDUM => FULL
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
2013-11-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
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
2013-06-24 update returns_last_madeup_date 2012-01-18 => 2013-01-18
2013-06-24 update returns_next_due_date 2013-02-15 => 2014-02-15
2013-04-21 delete phone +44 (0) 1392 87449
2013-04-21 insert phone +44 (0) 1392 874499
2013-01-30 update statutory_documents 18/01/13 FULL LIST
2013-01-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RICHARD JACKSON / 15/12/2012
2013-01-29 delete source_ip 85.189.44.208
2013-01-29 insert source_ip 79.170.40.178
2012-12-18 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-11-05 update statutory_documents AUDITOR'S RESIGNATION
2012-10-24 insert address Addlepool Business Centre Clyst St George Exeter, EX3 0NR
2012-10-24 insert phone +44 (0) 1392 87449
2012-02-07 update statutory_documents 18/01/12 FULL LIST
2011-10-12 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-03-24 update statutory_documents CURREXT FROM 31/01/2011 TO 31/03/2011
2011-01-25 update statutory_documents 18/01/11 FULL LIST
2010-03-18 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 08/03/2010
2010-01-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION