RENAL ASSOCIATION - History of Changes


DateDescription
2023-10-07 update account_category SMALL => TOTAL EXEMPTION FULL
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-27 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-04 update statutory_documents DIRECTOR APPOINTED PROFESSOR TIMOTHY BOWEN
2023-09-03 update statutory_documents DIRECTOR APPOINTED DR KATHRINE PARKER
2023-09-03 update statutory_documents DIRECTOR APPOINTED PROFESSOR JAMES OLIVER BURTON
2023-09-03 update statutory_documents DIRECTOR APPOINTED PROFESSOR JOHN SAYER
2023-09-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN SALAMA / 01/09/2023
2023-08-21 update statutory_documents DIRECTOR APPOINTED MS LISA ANCLIFFE
2023-08-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE SHARPE
2023-08-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN HURST
2023-08-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN JENKINS
2023-08-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL SHEERIN
2023-08-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARLENE GREENWOOD
2023-08-13 insert about_pages_linkeddomain ukkw.org
2023-08-13 insert contact_pages_linkeddomain ukkw.org
2023-08-13 insert email re..@renal.org
2023-08-13 insert index_pages_linkeddomain ukkw.org
2023-08-13 insert management_pages_linkeddomain rcpe.ac.uk
2023-08-13 insert projects_pages_linkeddomain ukkw.org
2023-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-07 update statutory_documents DIRECTOR APPOINTED MS CLARE MORLIDGE
2022-10-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM LIPKIN
2022-09-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-06-20 delete index_pages_linkeddomain ukkw.org
2022-06-20 delete source_ip 167.172.54.107
2022-06-20 insert source_ip 217.70.184.56
2022-05-19 insert index_pages_linkeddomain ukkw.org
2022-05-19 insert person Dr Osama Azab
2022-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, NO UPDATES
2022-04-18 delete person Dr Dwomoa Adu
2021-12-15 insert personal_emails ca..@renal.org
2021-12-15 insert email ca..@renal.org
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-23 delete personal_emails a...@ucl.ac.uk
2021-09-23 delete email a...@ucl.ac.uk
2021-09-23 insert address Brandon House, Building 20a1, Southmead Road, Bristol, BS34 7RR
2021-09-23 insert registration_number 2229663
2021-09-23 update primary_contact null => Brandon House, Building 20a1, Southmead Road, Bristol, BS34 7RR
2021-09-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-08-20 update statutory_documents DIRECTOR APPOINTED DR ALAN SALAMA
2021-08-20 update statutory_documents DIRECTOR APPOINTED DR JAN DUDLEY
2021-08-20 update statutory_documents DIRECTOR APPOINTED MS HEATHER LAWRENCE
2021-08-20 update statutory_documents DIRECTOR APPOINTED MS HELEN ELIZABETH HURST
2021-08-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY HULTON
2021-08-16 update statutory_documents DIRECTOR APPOINTED DR SHARLENE ANUSKA GREENWOOD
2021-08-16 update statutory_documents DIRECTOR APPOINTED MS KAREN JANE JENKINS
2021-08-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY INDRANIL DASGUPTA
2021-05-20 insert registration_number 800733
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES
2021-04-05 insert about_pages_linkeddomain paypal.com
2021-04-05 insert contact_pages_linkeddomain kidney.org.uk
2021-04-05 insert contact_pages_linkeddomain kidneycareuk.org
2021-04-05 insert contact_pages_linkeddomain paypal.com
2021-04-05 insert index_pages_linkeddomain paypal.com
2021-04-05 insert management_pages_linkeddomain paypal.com
2021-04-05 insert projects_pages_linkeddomain paypal.com
2021-01-26 delete index_pages_linkeddomain renalarchive.org
2021-01-26 delete index_pages_linkeddomain renalreg.org
2021-01-26 delete index_pages_linkeddomain t.co
2021-01-26 delete registration_number 2229663
2021-01-26 delete source_ip 185.83.123.123
2021-01-26 insert source_ip 167.172.54.107
2021-01-13 update statutory_documents DIRECTOR APPOINTED DR KATIE VINEN
2021-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONAL O'DONOGHUE
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-05 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2020-11-05 update statutory_documents ADOPT ARTICLES 23/09/2020
2020-11-02 update statutory_documents ARTICLES OF ASSOCIATION
2020-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES
2020-04-07 delete address L&R BUILDING, THIRD FLOOR SOUTHMEAD ROAD WESTBURY-ON-TRYM BRISTOL ENGLAND BS10 5NB
2020-04-07 insert address BRANDON HOUSE BUILDING 20A1 BRANDON HOUSE BUILDING 20A1 SOUTHMEAD ROAD BRISTOL ENGLAND BS34 7RR
2020-04-07 update registered_address
2020-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2020 FROM L&R BUILDING, THIRD FLOOR SOUTHMEAD ROAD WESTBURY-ON-TRYM BRISTOL BS10 5NB ENGLAND
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-08-28 update statutory_documents DIRECTOR APPOINTED MR DAVID MICHAEL SILVER
2019-08-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP KALRA
2019-06-03 insert president Dr Graham Lipkin
2019-06-03 insert person Donal O'Donoghue
2019-06-03 insert person Dr Claire Sharpe
2019-06-03 insert person Dr Graham Lipkin
2019-06-03 insert person Dr Sally Hulton
2019-05-20 update statutory_documents DIRECTOR APPOINTED DR CLAIRE SHARPE
2019-05-20 update statutory_documents DIRECTOR APPOINTED DR SALLY HULTON
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES
2019-05-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES
2019-04-03 delete index_pages_linkeddomain worldkidneyday.co.uk
2019-02-21 insert personal_emails ja..@nhs.net
2019-02-21 insert personal_emails re..@renalregistry.nhs.uk
2019-02-21 delete email re..@mci-group.com
2019-02-21 insert address Wycliffe house Water Lane Wilmslow Cheshire SK9 5AF
2019-02-21 insert email ja..@nhs.net
2019-02-21 insert email re..@renalregistry.nhs.uk
2019-02-21 insert email to..@renalregistry.nhs.uk
2019-02-21 insert phone 0117 4148 157
2019-02-21 insert phone 01625 545745
2019-02-21 insert terms_pages_linkeddomain allaboutcookies.org
2019-02-21 update person_description Dr Graham Lipkin => Dr Graham Lipkin
2019-01-21 update person_description Dr Indranil Dasgupta => Dr Indranil Dasgupta
2019-01-21 update person_title Dr Debasiah Banerjee: Professor John Feehally => Professor
2018-12-14 delete otherexecutives Dr Andy Stein
2018-12-14 delete otherexecutives Dr Detlef Böckenhauer
2018-12-14 delete otherexecutives Dr Fiona Duthie
2018-12-14 delete otherexecutives Dr Graham Lipkin
2018-12-14 delete otherexecutives Dr Richard Haynes
2018-12-14 delete otherexecutives Mr Ron Cullen
2018-12-14 delete otherexecutives Prof Bruce Hendry
2018-12-14 insert ceo Mr Ron Cullen
2018-12-14 insert president Dr Graham Lipkin
2018-12-14 delete address BAPN Secretary: Dr Yincent Tse Great North Children's Hospital Newcastle Upon Tyne NE1 4LP
2018-12-14 delete address Dr Graham Lipkin Queen Elizabeth Hospital Birmingham B13 8RH
2018-12-14 delete address GKT School of Medicine London SE5 9PJ
2018-12-14 delete address Ground Floor, Zone 2 1345 Govan Road Glasgow G51 4TF
2018-12-14 delete person David A. Hughes
2018-12-14 delete person Dr Andy Stein
2018-12-14 delete person Dr Detlef Böckenhauer
2018-12-14 delete person Dr Fiona Duthie
2018-12-14 delete person Dr Richard Haynes
2018-12-14 delete person Prof Bruce Hendry
2018-12-14 delete phone 0121 627 2521
2018-12-14 delete phone 01214242158
2018-12-14 delete phone 0141 451 6563
2018-12-14 delete phone 0161 206 4389
2018-12-14 delete phone 01612060509
2018-12-14 delete phone 0191 2227146
2018-12-14 delete phone 0191 282 4917
2018-12-14 delete phone 020 7848 0439
2018-12-14 insert index_pages_linkeddomain worldkidneyday.co.uk
2018-12-14 insert person Dr Richard Hull
2018-12-14 insert person RA Council Members
2018-12-14 update person_description Mr Ron Cullen => Mr Ron Cullen
2018-12-14 update person_title Dr Graham Lipkin: Clinical Vice President; Member of the Executive Committee; President Elect => President
2018-12-14 update person_title Mr Ron Cullen: Member of the Executive Committee; CEO, UK Renal Registry ) => Chief Executive; CEO
2018-11-07 update account_category FULL => SMALL
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-07-11 update statutory_documents ADOPT ARTICLES 20/06/2018
2018-06-29 insert otherexecutives Dr Aled Philips
2018-06-29 insert otherexecutives Dr Mark Dockrell
2018-06-29 insert about_pages_linkeddomain t.co
2018-06-29 insert contact_pages_linkeddomain t.co
2018-06-29 insert index_pages_linkeddomain t.co
2018-06-29 insert management_pages_linkeddomain t.co
2018-06-29 insert person Dr Aled Philips
2018-06-29 insert person Dr Mark Dockrell
2018-06-29 insert service_pages_linkeddomain t.co
2018-06-29 insert terms_pages_linkeddomain t.co
2018-06-29 update person_title Mr Ron Cullen: Member of the Executive Committee; Director, UK Renal Registry ) => Member of the Executive Committee; CEO, UK Renal Registry )
2018-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRUCE HENDRY
2018-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES
2018-05-09 delete about_pages_linkeddomain t.co
2018-05-09 delete contact_pages_linkeddomain t.co
2018-05-09 delete index_pages_linkeddomain t.co
2018-05-09 delete management_pages_linkeddomain t.co
2018-05-09 delete service_pages_linkeddomain t.co
2018-05-09 delete terms_pages_linkeddomain t.co
2018-03-30 delete general_emails pr..@renal.org
2018-03-30 insert otherexecutives Dr Iain MacPhee
2018-03-30 insert otherexecutives Dr Paddy Mark
2018-03-30 delete email ac..@renal.org
2018-03-30 delete email ba..@renal.org
2018-03-30 delete email ba..@renal.org
2018-03-30 delete email cl..@renal.org
2018-03-30 delete email pa..@renal.org
2018-03-30 delete email pr..@renal.org
2018-03-30 delete email se..@renal.org
2018-03-30 delete email tr..@renal.org
2018-03-30 insert person Dr Iain MacPhee
2018-03-30 insert person Dr Paddy Mark
2018-03-30 update person_title Dr Richard Haynes: Member of the Executive Committee => Member of the Executive Committee; Consultant Less Than 5 Years ( Retires 2018 )
2017-12-28 delete otherexecutives Dr Mark MacGregor
2017-12-28 delete otherexecutives Prof David Goldsmith
2017-12-28 delete otherexecutives Prof Neil Turner
2017-12-28 insert otherexecutives Dr Katrin Jones
2017-12-28 insert otherexecutives Dr Rebecca Suckling
2017-12-28 delete person Dr Mark MacGregor
2017-12-28 delete person Dr Simon Davies
2017-12-28 delete person Prof David Goldsmith
2017-12-28 delete person Prof Neil Turner
2017-12-28 insert person Dr Katrin Jones
2017-12-28 insert person Dr Mark Andrews
2017-12-28 insert person Dr Rebecca Suckling
2017-11-16 update website_status Disallowed => OK
2017-11-16 delete source_ip 213.173.178.154
2017-11-16 insert source_ip 185.83.123.123
2017-11-16 update robots_txt_status www.renal.org: 404 => 200
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-28 update website_status FlippedRobots => Disallowed
2017-09-09 update website_status OK => FlippedRobots
2017-09-07 delete address DURFORD MILL DURFORD MILL LANE PETERSFIELD HAMPSHIRE GU31 5AZ
2017-09-07 insert address L&R BUILDING, THIRD FLOOR SOUTHMEAD ROAD WESTBURY-ON-TRYM BRISTOL ENGLAND BS10 5NB
2017-09-07 update registered_address
2017-09-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2017 FROM DURFORD MILL DURFORD MILL LANE PETERSFIELD HAMPSHIRE GU31 5AZ
2017-07-06 delete chairman Dr Andrew Lewington
2017-07-06 delete otherexecutives Dr Alastair Hutchison
2017-07-06 delete otherexecutives Dr Andrew Lewington
2017-07-06 delete otherexecutives Dr Paul Warwicker
2017-07-06 delete otherexecutives Dr Rebecca Suckling
2017-07-06 delete otherexecutives Dr Simon Ball
2017-07-06 delete otherexecutives Martin Christian
2017-07-06 insert chairman Dr Mike Robson
2017-07-06 insert otherexecutives Dr Fiona Duthie
2017-07-06 insert otherexecutives Dr Katie Vinen
2017-07-06 insert otherexecutives Dr Marie Condon
2017-07-06 insert otherexecutives Dr Mike Robson
2017-07-06 insert otherexecutives Dr Paul Cockwell
2017-07-06 insert otherexecutives Dr Peter Hewins
2017-07-06 insert otherexecutives Maarten Taal
2017-07-06 delete address QMC Campus Derby Road Nottingham NG7 2UH
2017-07-06 delete address Ward 4 High Heaton Newcastle Upon Tyne NE7 7DN
2017-07-06 delete person Dr Alastair Hutchison
2017-07-06 delete person Dr Andrew Lewington
2017-07-06 delete person Dr Paul Warwicker
2017-07-06 delete person Dr Rebecca Suckling
2017-07-06 delete person Dr Simon Ball
2017-07-06 delete person Martin Christian
2017-07-06 delete phone 0115 970 9420
2017-07-06 delete phone 01912137478
2017-07-06 insert address Bordesley Green East Birmingham B9 5SS
2017-07-06 insert address Great North Children's Hospital, Newcastle Upon Tyne NE1 4LP
2017-07-06 insert contact_pages_linkeddomain pkdcharity.org.uk
2017-07-06 insert email pr..@renal.org
2017-07-06 insert email ra..@renal.org
2017-07-06 insert person Dr Fiona Duthie
2017-07-06 insert person Dr Jan Dudley
2017-07-06 insert person Dr Katie Vinen
2017-07-06 insert person Dr Marie Condon
2017-07-06 insert person Dr Paul Cockwell
2017-07-06 insert person Dr Peter Hewins
2017-07-06 insert person Katrin Jones
2017-07-06 insert person Maarten Taal
2017-07-06 insert phone 01214242158
2017-07-06 insert phone 0191 282 4917
2017-07-06 update person_title Dr Aine Burns: Member of the Executive Committee => Member of the Executive Committee; Education and Training Committee ) ( 2020 )
2017-07-06 update person_title Dr Mike Robson: Vice - Chair => Member of the Executive Committee; Chairman
2017-07-06 update person_title Dr. Indranil Dasgupta: Elected Member => Unit, Heartlands Hospital; Elected Member
2017-07-03 update statutory_documents DIRECTOR APPOINTED DR PAUL COCKWELL
2017-06-29 update statutory_documents SECRETARY APPOINTED DR INDRANIL DASGUPTA
2017-06-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISON BROWN
2017-05-25 update statutory_documents SECOND FILING OF AP01 FOR PHILIP ANIL KALRA
2017-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-05-20 insert person Dr James Burton
2017-05-20 insert person Dr Richard Borrows
2017-04-28 update statutory_documents DIRECTOR APPOINTED PROFESSOR PHILIP ANIL KALRA
2017-04-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WHEELER
2017-04-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIONA KARET
2017-03-20 delete personal_emails ka..@porthosp.nhs.uk
2017-03-20 insert personal_emails in..@heartofengland.nhs.uk
2017-03-20 insert personal_emails ne..@ed.ac.uk
2017-03-20 insert personal_emails pa..@ouh.nhs.uk
2017-03-20 delete address 171-5. Hossain MA, Chung R, Frampton AE
2017-03-20 delete email ka..@porthosp.nhs.uk
2017-03-20 insert email a...@sheffield.ac.uk
2017-03-20 insert email bs..@nhs.net
2017-03-20 insert email ga..@hotmail.com
2017-03-20 insert email in..@heartofengland.nhs.uk
2017-03-20 insert email jf..@le.ac.uk
2017-03-20 insert email ne..@ed.ac.uk
2017-03-20 insert email pa..@ouh.nhs.uk
2017-03-20 insert phone 978-3-319-09161-7
2016-12-10 insert index_pages_linkeddomain thinkkidneys.nhs.uk
2016-10-30 delete address Box 139 Addenbrooke's Hospital Cambridge CB2 0XY
2016-10-30 delete person Prof Fiona Karet
2016-10-30 delete phone 01223 762 617
2016-10-30 insert address Stott Lane, Salford M6 8HD, UK
2016-10-30 insert phone 01612060509
2016-10-30 update person_title Prof Phil Kalra: Member of the Executive Committee; Chairman of the National Institute for Health Research ( NIHR ) Speciality Group ); Academic Vice President => Member of the Executive Committee; Dept of Renal Medicine. Salford Royal Hospital; Chairman of the National Institute for Health Research ( NIHR ) Speciality Group ); Academic Vice President
2016-09-04 delete person Dr Amy Jayne McKnight
2016-08-07 delete otherexecutives Dr Claire Sharpe
2016-08-07 delete otherexecutives Dr Mark Dockrell
2016-08-07 delete otherexecutives Dr Michael Robson
2016-08-07 delete otherexecutives Prof David Wheeler
2016-08-07 delete otherexecutives Prof Moin Saleem
2016-08-07 insert otherexecutives Dr Aine Burns
2016-08-07 insert otherexecutives Dr Bhavna Pandya
2016-08-07 insert otherexecutives Dr Jill Norman
2016-08-07 insert otherexecutives Dr Tim Bowen
2016-08-07 insert otherexecutives Prof Alan Salama
2016-08-07 delete person Dr Claire Sharpe
2016-08-07 delete person Dr Mark Dockrell
2016-08-07 delete person Dr Michael Robson
2016-08-07 delete person Prof David Wheeler
2016-08-07 delete person Prof Moin Saleem
2016-08-07 insert person Dr Aine Burns
2016-08-07 insert person Dr Bhavna Pandya
2016-08-07 insert person Dr Jill Norman
2016-08-07 insert person Dr Tim Bowen
2016-08-07 insert person Prof Alan Salama
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-07-10 update website_status DomainNotFound => OK
2016-07-10 delete otherexecutives Dr Richard Fluck
2016-07-10 delete address Rowland Hill Street London, NW3 2PF
2016-07-10 delete email el..@york.nhs.uk
2016-07-10 delete email pr..@renal.org
2016-07-10 delete index_pages_linkeddomain ekha.eu
2016-07-10 delete index_pages_linkeddomain england.nhs.uk
2016-07-10 delete person Dr Richard Fluck
2016-07-10 delete phone 020 7830 2930
2016-07-10 delete phone 0845 1800 484
2016-07-10 insert email do..@york.nhs.uk
2016-07-10 insert index_pages_linkeddomain kidneyresearchuk.org
2016-07-10 insert management_pages_linkeddomain trustwave.com
2016-06-08 update returns_last_madeup_date 2015-05-12 => 2016-05-12
2016-06-08 update returns_next_due_date 2016-06-09 => 2017-06-09
2016-05-16 update statutory_documents 12/05/16 NO MEMBER LIST
2016-05-15 update website_status OK => DomainNotFound
2016-03-18 update website_status DomainNotFound => OK
2016-03-16 update website_status OK => DomainNotFound
2016-02-17 delete person Saidat Abbas
2016-02-17 insert person Ann Alexander
2016-02-17 update person_description Dr Afzal Chaudhry => Dr Afzal Chaudhry
2016-01-20 delete personal_emails da..@nhs.net
2016-01-20 insert otherexecutives Prof David Kerr
2016-01-20 delete contact_pages_linkeddomain nhsgrampian.org
2016-01-20 delete email a...@arh.grampian.scot.nhs.uk
2016-01-20 delete email da..@nhs.net
2016-01-20 delete email la..@arh.grampian.scot.nhs.uk
2016-01-20 delete fax 01224 551243
2016-01-20 delete person Dr Ann Humphrey
2016-01-20 delete person Dr Lars Erwig
2016-01-20 insert contact_pages_linkeddomain nhsgrampian.co.uk
2016-01-20 insert email nh..@nhs.net
2016-01-20 insert fax 01224 550713
2016-01-20 insert person Dr Angharad Marks
2016-01-20 insert person Prof David Kerr
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-08-22 delete address King David Building Upper Maudlin Street Bristol BS2 8BJ
2015-08-22 delete person Dr Jane Tizard
2015-08-22 delete phone 0117 342 8881
2015-08-22 insert address Ground Floor, Zone 2, 1345 Govan Road, Glasgow, G51 4TF
2015-08-22 insert email pr..@renal.org
2015-08-22 insert person David A. Hughes
2015-08-22 insert person Prof Donal O'Donoghue
2015-08-22 insert phone 0141 451 6563
2015-07-25 delete otherexecutives Prof Sunil Bhandari
2015-07-25 delete personal_emails li..@orh.nhs.uk
2015-07-25 insert personal_emails de..@ouh.nhs.uk
2015-07-25 delete email li..@orh.nhs.uk
2015-07-25 delete person Prof Sunil Bhandari
2015-07-25 insert email de..@ouh.nhs.uk
2015-06-20 delete personal_emails ni..@porthosp.nhs.uk
2015-06-20 insert personal_emails ma..@porthosp.nhs.uk
2015-06-20 delete email ni..@porthosp.nhs.uk
2015-06-20 insert email ma..@porthosp.nhs.uk
2015-06-20 insert email re..@porthosp.nhs.uk
2015-06-20 insert person Preeti Mehta
2015-06-09 update returns_last_madeup_date 2014-05-12 => 2015-05-12
2015-06-09 update returns_next_due_date 2015-06-09 => 2016-06-09
2015-05-29 update statutory_documents DIRECTOR APPOINTED DR DAVID ALEXIUS HUGHES
2015-05-29 update statutory_documents DIRECTOR APPOINTED PROFESSOR DONAL JOSEPH O'DONOGHUE
2015-05-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELEANOR TIZARD
2015-05-22 delete otherexecutives Dr Partha Das
2015-05-22 delete otherexecutives Dr Richard Moore
2015-05-22 insert otherexecutives Dr Fergus Caskey
2015-05-22 insert otherexecutives Dr Weng Oh
2015-05-22 insert otherexecutives Mr Ron Cullen
2015-05-22 delete person Dr Partha Das
2015-05-22 delete person Dr Richard Moore
2015-05-22 insert person Dr Fergus Caskey
2015-05-22 insert person Dr Weng Oh
2015-05-22 insert person Mr Ron Cullen
2015-05-13 update statutory_documents 12/05/15 NO MEMBER LIST
2015-04-24 insert phone 01730 715 215
2015-03-27 delete email ca..@nhs.net
2015-02-27 delete about_pages_linkeddomain mci-group.com
2015-02-27 delete index_pages_linkeddomain mci-group.com
2015-02-27 delete management_pages_linkeddomain mci-group.com
2015-02-27 delete service_pages_linkeddomain mci-group.com
2015-02-27 insert contact_pages_linkeddomain dch.org.uk
2015-02-27 update person_title Dr Jeremy Levy: Member of the Executive Committee; Education and Training Committee ) ( 2015 ) => Education and Training Committee ) ( 2018 ); Member of the Executive Committee
2015-01-30 delete otherexecutives Prof Jonathan Fox
2015-01-30 delete contact_pages_linkeddomain dch.org.uk
2015-01-30 delete person Prof Jonathan Fox
2015-01-30 insert contact_pages_linkeddomain sgkpa.org.uk
2014-12-05 delete person Jo Munn
2014-12-05 delete phone 01305 255345
2014-10-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN FOX
2014-08-28 insert index_pages_linkeddomain ekha.eu
2014-07-21 delete source_ip 81.21.76.62
2014-07-21 insert source_ip 213.173.178.154
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-06-12 delete source_ip 213.173.178.154
2014-06-12 insert source_ip 81.21.76.62
2014-06-07 update returns_last_madeup_date 2013-05-12 => 2014-05-12
2014-06-07 update returns_next_due_date 2014-06-09 => 2015-06-09
2014-05-27 delete otherexecutives Dr Charlie Tomson
2014-05-27 insert otherexecutives Dr Andy Stein
2014-05-27 insert otherexecutives Dr Richard Haynes
2014-05-27 insert personal_emails em..@ed.ac.uk
2014-05-27 delete address 2nd Floor, G Block Western Infirmary Glasgow, G11 6NT
2014-05-27 delete address Southmead Hospital Bristol BS10 5NB
2014-05-27 delete email pr..@renal.org
2014-05-27 delete person Dr Charlie Tomson
2014-05-27 delete phone 0117 323 5225
2014-05-27 delete phone 0141 2112521
2014-05-27 insert address 171-5. Hossain MA, Chung R, Frampton AE
2014-05-27 insert address Institute of Cellular medicine Newcastle University Newcastle upon Tyne NE2 4HH
2014-05-27 insert email em..@ed.ac.uk
2014-05-27 insert index_pages_linkeddomain england.nhs.uk
2014-05-27 insert person Dr Andy Stein
2014-05-27 insert person Dr Richard Haynes
2014-05-27 insert phone 0191 2227146
2014-05-12 update statutory_documents 12/05/14 NO MEMBER LIST
2014-05-02 update statutory_documents DIRECTOR APPOINTED PROF NEIL SHEERIN
2014-05-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES TOMSON
2014-04-20 insert otherexecutives Dr Detlef Böckenhauer
2014-04-20 insert otherexecutives Prof Neil Sheerin
2014-04-20 insert otherexecutives Prof Phil Kalra
2014-04-20 insert person Dr Detlef Böckenhauer
2014-04-20 insert person Prof Neil Sheerin
2014-04-20 insert person Prof Phil Kalra
2014-04-20 update person_title Dr Jeremy Levy: Member of the Executive Committee; Education and Training Committee ) => Member of the Executive Committee; Education and Training Committee ) ( 2015 )
2014-04-20 update person_title Prof Moin Saleem: Member of the Executive Committee; Research Committee ) => Research Committee ) ( 2016 ); Member of the Executive Committee
2014-03-20 update person_title Dr Rebecca Suckling: Member of the Executive Committee => Member of the Executive Committee; Consultant Less Than 5 Years ( Retires 2017 )
2014-03-05 update person_description Prof David Goldsmith => Prof David Goldsmith
2014-02-14 delete alias Renal SCE
2014-01-31 delete address Dr Jonathan Fox Glasgow Royal Infirmary Walton Building Glasgow G4 0SF
2014-01-31 delete phone 0141 211 0566
2014-01-31 insert address 2nd Floor, G Block Western Infirmary Glasgow, G11 6NT
2014-01-31 insert phone 0141 2112521
2014-01-17 insert otherexecutives Dr Stanley Shaldon
2014-01-17 insert person Dr Stanley Shaldon
2013-12-20 delete source_ip 213.173.178.144
2013-12-20 insert source_ip 213.173.178.154
2013-09-11 update statutory_documents DIRECTOR APPOINTED DR GRAHAM WILLIAM LIPKIN
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-14 delete otherexecutives Dr Abraham Abraham
2013-08-14 delete otherexecutives Dr Damian Fogarty
2013-08-14 delete otherexecutives Dr Donal O'Donoghue
2013-08-14 delete otherexecutives Dr Joanathan Barratt
2013-08-14 delete otherexecutives Dr Martin Raftery
2013-08-14 delete otherexecutives Dr Peter Choi
2013-08-14 delete otherexecutives Dr Sally Feather
2013-08-14 delete otherexecutives Jane Macdonald
2013-08-14 delete otherexecutives Prof Albert Ong
2013-08-14 insert otherexecutives Dr Jim Moriarty
2013-08-14 insert otherexecutives Dr Paul Warwicker
2013-08-14 insert otherexecutives Dr Richard Fluck
2013-08-14 insert otherexecutives Martin Christian
2013-08-14 insert otherexecutives Prof David Goldsmith
2013-08-14 insert otherexecutives Prof Moin Saleem
2013-08-14 delete address Dr Martin Raftery Royal London Hospital Whitechapel London E1 1BB
2013-08-14 delete index_pages_linkeddomain rsm.ac.uk
2013-08-14 delete person Dr Abraham Abraham
2013-08-14 delete person Dr Damian Fogarty
2013-08-14 delete person Dr Donal O'Donoghue
2013-08-14 delete person Dr Joanathan Barratt
2013-08-14 delete person Dr John Reynolds
2013-08-14 delete person Dr Martin Raftery
2013-08-14 delete person Dr Peter Choi
2013-08-14 delete person Dr Sally Feather
2013-08-14 delete person Jane Macdonald
2013-08-14 delete person Prof Albert Ong
2013-08-14 delete phone 020 7377 7368
2013-08-14 insert address Box 139 Addenbrooke's Hospital Cambridge CB2 0XY
2013-08-14 insert address Dr Graham Lipkin Queen Elizabeth Hospital Birmingham B13 8RH
2013-08-14 insert email pr..@renal.org
2013-08-14 insert person Dr Amy Jayne McKnight
2013-08-14 insert person Dr Jim Moriarty
2013-08-14 insert person Dr Paul Warwicker
2013-08-14 insert person Dr Richard Fluck
2013-08-14 insert person Martin Christian
2013-08-14 insert person Prof David Goldsmith
2013-08-14 insert person Prof Moin Saleem
2013-08-14 insert phone 0121 627 2521
2013-08-14 insert phone 01223 762 617
2013-08-14 update person_title Dr Alastair Hutchison: Member of the Executive Committee => Member of the Executive Committee; Clinical Services Committee
2013-08-14 update person_title Dr Graham Lipkin: Member of the Executive Committee; Clinical Services Committee => Clinical Vice President; Member of the Executive Committee
2013-08-14 update person_title Prof Fiona Karet: Member of the Executive Committee; Research Committee ) => Member of the Executive Committee; Academic Vice President
2013-08-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-08-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR ALISON LUFORD BROWN / 06/08/2013
2013-08-06 update statutory_documents DIRECTOR APPOINTED PROFESSOR FIONA EVE KARET
2013-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES RICHARD VERNON TOMSON / 06/08/2013
2013-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ELEANOR JANE TIZARD / 06/08/2013
2013-08-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID COLLINS WHEELER / 06/08/2013
2013-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAMIAN FOGARTY
2013-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN RAFTERY
2013-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY MCGRAW
2013-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID COLLINS WHEELER / 01/08/2013
2013-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ELEANOR JANE TIZARD / 01/08/2013
2013-08-01 update returns_last_madeup_date 2012-05-12 => 2013-05-12
2013-08-01 update returns_next_due_date 2013-06-09 => 2014-06-09
2013-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES RICHARD VERNON TOMSON / 01/08/2013
2013-07-25 update statutory_documents 12/05/13 NO MEMBER LIST
2013-07-03 update robots_txt_status renal.org: -1 => 404
2013-06-21 delete sic_code 9112 - Professional organisations
2013-06-21 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-05-12 => 2012-05-12
2013-06-21 update returns_next_due_date 2012-06-09 => 2013-06-09
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-13 delete otherexecutives Dr Stephen Morgan
2013-05-13 insert otherexecutives Dr Mick Kumwenda
2013-05-13 delete email re..@ed.ac.uk
2013-05-13 delete person Dr Stephen Morgan
2013-05-13 insert person Dr Mick Kumwenda
2013-05-13 update person_title Dr Indranil Dasgupta: Member of the Executive Committee => Member of the Executive Committee; Elected Member )
2013-04-05 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2013-04-05 update statutory_documents ADOPT ARTICLES 14/03/2013
2013-01-07 insert person A Howie
2013-01-07 insert person M Dillion
2012-12-11 delete address of Physicians, 11 St Andrews Place, Regent's Park, London NW1 4LE
2012-10-24 delete person Dr Liz Lightstone
2012-10-24 delete person Dr Sue Carr
2012-10-24 insert person Dr Indranil Dasgupta
2012-10-24 insert person Dr Jeremy Levy
2012-10-24 insert person Dr Mark Dockrell
2012-10-24 insert person Dr Michael Robson
2012-10-24 delete address Academic Renal Unit Southmead Hospital Bristol BS10 5NB
2012-10-24 delete address Queen Elizabeth Hospital Birmingham, B15 2TH
2012-10-24 delete email l...@bham.ac.uk
2012-10-24 delete email p...@bristol.ac.uk
2012-10-24 delete email sa..@hotmail.com
2012-10-24 delete person Dr Mary McGraw
2012-10-24 delete person Prof Lorraine Harper
2012-10-24 delete phone 0117 342 8879
2012-10-24 delete phone 0117 959 5225
2012-10-24 delete phone 0117 959 5438
2012-10-24 delete phone 0121 414 7042
2012-10-24 insert address GKT School of Medicine London SE5 9PJ
2012-10-24 insert address Rowland Hill Street London, NW3 2PF
2012-10-24 insert address Ward 4 High Heaton Newcastle Upon Tyne NE7 7DN
2012-10-24 insert email al..@nuth.nhs.uk
2012-10-24 insert email d...@medsch.ucl.ac.uk
2012-10-24 insert email ja..@uhbristol.nhs.uk
2012-10-24 insert email ji..@glos.nhs.uk
2012-10-24 insert phone 0117 323 5225
2012-10-24 insert phone 0117 342 8881
2012-10-24 insert phone 01912137478
2012-10-24 insert phone 020 7830 2930
2012-10-24 delete email al..@nuth.nhs.uk
2012-10-24 delete email br..@kcl.ac.uk
2012-10-24 delete email ch..@nbt.nhs.uk
2012-10-24 delete email d...@medsch.ucl.ac.uk
2012-10-24 delete email ja..@uhbristol.nhs.uk
2012-10-24 delete email jo..@ggc.scot.nhs.uk
2012-10-24 delete email ma..@bartsandthelondon.nhs.uk
2012-10-24 delete email ma..@uhbristol.nhs.uk
2012-10-24 insert email ac..@renal.org
2012-10-24 insert email ba..@renal.org
2012-10-24 insert email cl..@renal.org
2012-10-24 insert email pa..@renal.org
2012-10-24 insert email pr..@renal.org
2012-10-24 insert email se..@renal.org
2012-10-24 insert email tr..@renal.org
2012-07-30 update statutory_documents DIRECTOR APPOINTED DR DAVID COLLINS WHEELER
2012-07-26 update statutory_documents DIRECTOR APPOINTED DR ELEANOR JANE TIZARD
2012-07-26 update statutory_documents SECRETARY APPOINTED DR ALISON LUFORD BROWN
2012-07-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MATHIESON
2012-07-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LORRAINE HARPER
2012-07-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-06-13 update statutory_documents 12/05/12 NO MEMBER LIST
2011-09-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-07-08 update statutory_documents DIRECTOR APPOINTED DR DAMIAN FOGARTY
2011-07-08 update statutory_documents DIRECTOR APPOINTED DR JONATHAN GABRIEL FOX
2011-07-08 update statutory_documents DIRECTOR APPOINTED DR MARTIN JOHN RAFTERY
2011-07-08 update statutory_documents DIRECTOR APPOINTED DR MARY MCGRAW
2011-07-08 update statutory_documents DIRECTOR APPOINTED PROFESSOR BRUCE HENDRY
2011-07-08 update statutory_documents 12/05/11 NO MEMBER LIST
2011-07-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE SAVAGE
2011-07-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN FEEHALLY
2011-07-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN HARRIS
2011-07-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT RODGER
2010-09-03 update statutory_documents ADOPT ARTICLES 24/06/2010
2010-06-04 update statutory_documents 12/05/10 NO MEMBER LIST
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES RICHARD VERNON TOMSON / 31/12/2009
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR KEVIN PAUL GLADSTONE HARRIS / 31/12/2009
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT STUART CAMPBELL RODGER / 31/12/2009
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN FEEHALLY / 31/12/2009
2010-06-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PETER WILLIAM MATHIESON / 31/12/2009
2010-06-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2009-05-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-05-13 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID GOLDSMITH
2009-05-13 update statutory_documents ANNUAL RETURN MADE UP TO 12/05/09
2008-09-19 update statutory_documents SECRETARY APPOINTED DR LORRAINE HARPER
2008-09-19 update statutory_documents APPOINTMENT TERMINATED SECRETARY DAVID GOLDSMITH
2008-06-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-06-03 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WINEARLS
2008-06-03 update statutory_documents ANNUAL RETURN MADE UP TO 12/05/08
2008-05-29 update statutory_documents DIRECTOR APPOINTED DR CAROLINE OLIVE SYLVIA SAVAGE
2008-05-29 update statutory_documents DIRECTOR APPOINTED DR KEVIN PAUL GLADSTONE HARRIS
2007-08-22 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-20 update statutory_documents DIRECTOR RESIGNED
2007-06-08 update statutory_documents ANNUAL RETURN MADE UP TO 12/05/07
2007-05-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-10 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/06 FROM: TRIANGLE HOUSE BROOMHILL ROAD LONDON SW18 4HX
2006-08-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-27 update statutory_documents AUDITOR'S RESIGNATION
2006-07-05 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-05 update statutory_documents DIRECTOR RESIGNED
2006-07-05 update statutory_documents ANNUAL RETURN MADE UP TO 12/05/06
2006-06-19 update statutory_documents DIRECTOR RESIGNED
2005-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-16 update statutory_documents ANNUAL RETURN MADE UP TO 12/05/05
2004-10-04 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-04 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-04 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-13 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-25 update statutory_documents ANNUAL RETURN MADE UP TO 12/05/04
2004-06-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2003-06-14 update statutory_documents NEW SECRETARY APPOINTED
2003-06-14 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-14 update statutory_documents ANNUAL RETURN MADE UP TO 12/05/03
2003-05-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2002-06-06 update statutory_documents ANNUAL RETURN MADE UP TO 12/05/02
2002-05-30 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2001-06-21 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-20 update statutory_documents NEW SECRETARY APPOINTED
2001-06-20 update statutory_documents NEW SECRETARY APPOINTED
2001-06-20 update statutory_documents SECRETARY RESIGNED
2001-06-20 update statutory_documents SECRETARY RESIGNED
2001-06-01 update statutory_documents SECRETARY RESIGNED
2001-06-01 update statutory_documents ANNUAL RETURN MADE UP TO 12/05/01
2001-04-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-04-05 update statutory_documents NEW SECRETARY APPOINTED
2001-04-05 update statutory_documents SECRETARY RESIGNED
2000-11-06 update statutory_documents NEW SECRETARY APPOINTED
2000-11-06 update statutory_documents DIRECTOR RESIGNED
2000-11-06 update statutory_documents SECRETARY RESIGNED
2000-11-01 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-07 update statutory_documents SECRETARY RESIGNED
2000-06-08 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-08 update statutory_documents DIRECTOR RESIGNED
2000-06-08 update statutory_documents ANNUAL RETURN MADE UP TO 12/05/00
2000-04-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
1999-09-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-06-09 update statutory_documents ANNUAL RETURN MADE UP TO 12/05/99
1998-07-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1998-05-28 update statutory_documents ANNUAL RETURN MADE UP TO 12/05/98
1997-07-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1997-07-15 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-15 update statutory_documents NEW SECRETARY APPOINTED
1997-07-15 update statutory_documents ANNUAL RETURN MADE UP TO 12/05/97
1996-05-12 update statutory_documents NEW DIRECTOR APPOINTED
1996-05-12 update statutory_documents ANNUAL RETURN MADE UP TO 12/05/96
1996-05-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1995-04-28 update statutory_documents ANNUAL RETURN MADE UP TO 12/05/95
1995-04-25 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-04-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1995-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/95 FROM: THORN COTTAGE MAIN ROAD SHOTLEY IPSWICH IP9 1PL
1994-05-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93
1994-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/94
1994-05-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1994-05-09 update statutory_documents ANNUAL RETURN MADE UP TO 12/05/94
1993-05-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92
1993-05-12 update statutory_documents NEW DIRECTOR APPOINTED
1993-05-12 update statutory_documents DIRECTOR RESIGNED
1993-05-12 update statutory_documents ANNUAL RETURN MADE UP TO 12/05/93
1992-11-18 update statutory_documents DIRECTOR RESIGNED
1992-06-22 update statutory_documents DIRECTOR RESIGNED
1992-06-02 update statutory_documents NEW DIRECTOR APPOINTED
1992-06-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91
1992-05-01 update statutory_documents DIRECTOR RESIGNED
1992-05-01 update statutory_documents ANNUAL RETURN MADE UP TO 12/05/92
1991-09-23 update statutory_documents DIRECTOR RESIGNED
1991-09-23 update statutory_documents DIRECTOR RESIGNED
1991-09-23 update statutory_documents DIRECTOR RESIGNED
1991-09-23 update statutory_documents DIRECTOR RESIGNED
1991-09-23 update statutory_documents DIRECTOR RESIGNED
1991-09-23 update statutory_documents DIRECTOR RESIGNED
1991-07-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90
1991-05-23 update statutory_documents ANNUAL RETURN MADE UP TO 12/05/91
1990-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/90 FROM: BEAVER HOUSE 71 QUEEN VICTORIA STREET LONDON ECH EC4V 4AB
1990-08-03 update statutory_documents ANNUAL RETURN MADE UP TO 12/05/90
1990-08-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89
1990-08-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89
1990-08-03 update statutory_documents STRIKE-OFF ACTION DISCONTINUED
1990-06-05 update statutory_documents FIRST GAZETTE
1988-11-09 update statutory_documents ADOPT MEM AND ARTS 191088
1988-08-04 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1988-08-04 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-04-26 update statutory_documents COMPANY TYPE CHANGED FROM UNLTD TO PRI30
1988-03-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION