Date | Description |
2025-04-30 |
delete index_pages_linkeddomain givergy.com |
2025-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BARR |
2025-03-30 |
insert index_pages_linkeddomain givergy.com |
2025-02-26 |
insert otherexecutives Dylan Williams |
2025-02-26 |
insert person Dylan Williams |
2025-02-18 |
update statutory_documents DIRECTOR APPOINTED MS CHRISTINE COLVIN |
2024-12-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/24 |
2024-12-12 |
update statutory_documents DIRECTOR APPOINTED MR DYLAN WYN WILLIAMS |
2024-12-12 |
update statutory_documents DIRECTOR APPOINTED MR JOHN MILLER |
2024-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/24, NO UPDATES |
2024-11-23 |
delete person Bill Whyte |
2024-11-23 |
delete person Callum Ellard |
2024-11-23 |
delete person Robert Mitchell |
2024-11-23 |
insert person Jim Murray |
2024-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER REEVE / 01/11/2024 |
2024-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KERR BARR / 01/11/2024 |
2024-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2024 FROM
FISHMONGERS' HALL
LONDON BRIDGE
LONDON
EC4R 9EL |
2024-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HARALDUR EIRIKSSON / 01/11/2024 |
2024-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WALLINGTON / 01/11/2024 |
2024-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM DAVID LAIRD / 01/11/2024 |
2024-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID CARLTON DAVIES / 01/11/2024 |
2024-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA BRIDGET IRWIN / 01/11/2024 |
2024-11-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK ALAN BILSBY / 01/11/2024 |
2024-10-22 |
insert otherexecutives Christine Colvin |
2024-10-22 |
insert otherexecutives Keith Wallington |
2024-10-22 |
insert otherexecutives Laura Irwin Simon Laird |
2024-10-22 |
insert partner_pages_linkeddomain farlows.co.uk |
2024-10-22 |
insert partner_pages_linkeddomain sportfish.co.uk |
2024-10-22 |
insert person Christine Colvin |
2024-10-22 |
insert person Keith Wallington |
2024-10-22 |
insert person Laura Irwin Simon Laird |
2024-09-21 |
insert partner_pages_linkeddomain lycetts.co.uk |
2024-09-12 |
update statutory_documents DIRECTOR APPOINTED MR KEITH WALLINGTON |
2024-07-18 |
delete address Fishmonger's Hall, London Bridge, London, EC4R 9EL |
2024-07-18 |
delete alias Atlantic Salmon Trust Limited |
2024-07-18 |
insert person John Chantry |
2024-06-14 |
delete about_pages_linkeddomain givergy.uk |
2024-06-14 |
delete career_pages_linkeddomain givergy.uk |
2024-06-14 |
delete contact_pages_linkeddomain givergy.uk |
2024-06-14 |
delete index_pages_linkeddomain givergy.uk |
2024-06-14 |
delete management_pages_linkeddomain givergy.uk |
2024-06-14 |
delete partner_pages_linkeddomain givergy.uk |
2024-06-14 |
delete terms_pages_linkeddomain givergy.uk |
2024-04-20 |
insert about_pages_linkeddomain givergy.uk |
2024-04-20 |
insert career_pages_linkeddomain givergy.uk |
2024-04-20 |
insert contact_pages_linkeddomain givergy.uk |
2024-04-20 |
insert index_pages_linkeddomain givergy.uk |
2024-04-20 |
insert management_pages_linkeddomain givergy.uk |
2024-04-20 |
insert partner_pages_linkeddomain givergy.uk |
2024-04-20 |
insert terms_pages_linkeddomain givergy.uk |
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 |
2024-03-18 |
delete personal_emails ke..@hotmail.com |
2024-03-18 |
delete address Battleby House
Redgorton
Perth
PH1 3EW |
2024-03-18 |
delete email ke..@hotmail.com |
2024-03-18 |
delete partner Tandem |
2024-03-18 |
delete partner_pages_linkeddomain tandem.co.uk |
2024-03-18 |
delete person Dr Lorna Wilkie |
2024-03-18 |
delete person Fish Telemetry |
2024-03-18 |
delete person Prof. Ken Whelan |
2024-03-18 |
insert about_pages_linkeddomain astauction.org |
2024-03-18 |
insert address Orchard House
Kilgraston Walled Garden
Bridge of Earn
PH2 9HN |
2024-03-18 |
insert address Orchard House
The Walled Garden
Kilgraston
Bridge of Earn
Perthshire, PH2 9HN |
2024-03-18 |
insert contact_pages_linkeddomain astauction.org |
2024-03-18 |
insert contact_pages_linkeddomain bywellsalmonfishing.com |
2024-03-18 |
insert contact_pages_linkeddomain cancerandpiscestrust.org |
2024-03-18 |
insert contact_pages_linkeddomain northernfishingschool.com |
2024-03-18 |
insert contact_pages_linkeddomain riveractionuk.com |
2024-03-18 |
insert email al..@atlanticsalmontrust.org |
2024-03-18 |
insert email me..@atlanticsalmontrust.org |
2024-03-18 |
insert index_pages_linkeddomain astauction.org |
2024-03-18 |
insert management_pages_linkeddomain astauction.org |
2024-03-18 |
insert partner_pages_linkeddomain astauction.org |
2024-03-18 |
insert partner_pages_linkeddomain yeti.com |
2024-03-18 |
insert person Callum Ellard |
2024-03-18 |
insert person Dr Jon Emery |
2024-03-18 |
insert person Dr Wendy Kenyon |
2024-03-18 |
insert person Jamie Gordon |
2024-03-18 |
insert person Prof. Melanie Smith |
2024-03-18 |
insert person Robert Mitchell |
2024-03-18 |
insert terms_pages_linkeddomain astauction.org |
2024-03-18 |
update person_description Marina Gibson => Marina Gibson |
2024-03-18 |
update person_description Matt Harris => Matt Harris |
2024-03-18 |
update person_title Dr Emma Tyldesley: Marine Data Modelling Scientist => Marine Data Modelling Specialist |
2023-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/23, NO UPDATES |
2023-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
2023-06-26 |
insert partner_pages_linkeddomain baxterstorey.com |
2023-06-26 |
insert partner_pages_linkeddomain fishpal.com |
2023-06-26 |
insert partner_pages_linkeddomain sladenestates.co.uk |
2023-06-26 |
insert person Alison Baker |
2023-05-25 |
insert partner James Jones & Sons Ltd |
2023-05-25 |
insert partner_pages_linkeddomain ineosgrenadier.com |
2023-05-25 |
insert partner_pages_linkeddomain jamesjones.co.uk |
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 |
2023-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROWNE-SWINBURNE |
2023-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/22, NO UPDATES |
2022-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILES WILSON |
2022-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT DOUGLAS MILLER |
2022-12-01 |
delete email li..@atlanticsalmontrust.org |
2022-12-01 |
delete index_pages_linkeddomain astauction.org |
2022-12-01 |
insert partner Tandem |
2022-12-01 |
insert partner_pages_linkeddomain tandem.co.uk |
2022-10-31 |
delete person Lindsay Wrapson |
2022-10-31 |
delete person Pamela Lowry |
2022-10-31 |
delete source_ip 172.67.215.122 |
2022-10-31 |
delete source_ip 104.21.51.2 |
2022-10-31 |
insert email jo..@atlanticsalmontrust.org |
2022-10-31 |
insert email ka..@atlanticsalmontrust.org |
2022-10-31 |
insert index_pages_linkeddomain astauction.org |
2022-10-31 |
insert person Jonathon Muir |
2022-10-31 |
insert person Karen Paterson |
2022-10-31 |
insert source_ip 194.187.248.148 |
2022-07-01 |
update statutory_documents DIRECTOR APPOINTED MR SIMON LAIRD |
2022-05-30 |
delete source_ip 188.114.97.3 |
2022-05-30 |
delete source_ip 188.114.96.3 |
2022-05-30 |
insert source_ip 172.67.215.122 |
2022-05-30 |
insert source_ip 104.21.51.2 |
2022-05-03 |
update statutory_documents DIRECTOR APPOINTED MR SIMON KERR BARR |
2022-04-25 |
delete source_ip 172.67.215.122 |
2022-04-25 |
delete source_ip 104.21.51.2 |
2022-04-25 |
insert source_ip 188.114.97.3 |
2022-04-25 |
insert source_ip 188.114.96.3 |
2022-03-25 |
update person_description Marina Gibson => Marina Gibson |
2022-03-25 |
update person_description Mark Cockburn => Mark Cockburn |
2022-02-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY MOFFETT CHAPLIN / 15/02/2022 |
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 |
2022-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/22, NO UPDATES |
2021-12-23 |
insert partner_pages_linkeddomain themacallan.com |
2021-12-23 |
insert person Matt Harris |
2021-12-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-12-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HARALDUR EIRIKSSON / 09/12/2021 |
2021-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER RIPPIN |
2021-04-05 |
delete about_pages_linkeddomain astauction.com |
2021-04-05 |
delete contact_pages_linkeddomain astauction.com |
2021-04-05 |
delete index_pages_linkeddomain astauction.com |
2021-04-05 |
delete management_pages_linkeddomain astauction.com |
2021-04-05 |
delete partner_pages_linkeddomain astauction.com |
2021-04-05 |
delete terms_pages_linkeddomain astauction.com |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-05 |
update statutory_documents DIRECTOR APPOINTED MS LAURA IRWIN |
2021-01-25 |
delete person James Stokoe |
2021-01-25 |
delete source_ip 104.24.98.38 |
2021-01-25 |
delete source_ip 104.24.99.38 |
2021-01-25 |
insert person Craig Somerville |
2021-01-25 |
insert person Jim Murray |
2021-01-25 |
insert person Robson Green |
2021-01-25 |
insert source_ip 104.21.51.2 |
2021-01-25 |
update person_description Mark Cockburn => Mark Cockburn |
2021-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES |
2021-01-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOM LESLIE |
2020-10-17 |
update website_status FlippedRobots => OK |
2020-10-17 |
delete source_ip 77.68.64.16 |
2020-10-17 |
insert source_ip 172.67.215.122 |
2020-10-17 |
insert source_ip 104.24.98.38 |
2020-10-17 |
insert source_ip 104.24.99.38 |
2020-10-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVIES / 05/10/2020 |
2020-08-04 |
update website_status Disallowed => FlippedRobots |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-12 |
update website_status FlippedRobots => Disallowed |
2020-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, NO 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 |
2020-01-01 |
update website_status Disallowed => FlippedRobots |
2019-12-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTER JACK |
2019-10-30 |
update website_status FlippedRobots => Disallowed |
2019-10-01 |
update website_status Disallowed => FlippedRobots |
2019-08-02 |
update website_status FlippedRobots => Disallowed |
2019-07-11 |
update website_status OK => FlippedRobots |
2019-07-11 |
update statutory_documents DIRECTOR APPOINTED MR HARALDUR EIRIKSSON |
2019-07-11 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM DAVIES |
2019-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BILSBY |
2019-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN BILSBY / 13/05/2019 |
2019-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TOM LESLIE / 13/05/2019 |
2019-05-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK ALAN BILSBY / 13/05/2019 |
2019-03-30 |
delete address 11 Rutland Square
Edinburgh
EH1 2AS |
2019-03-30 |
delete index_pages_linkeddomain crowdfunder.co.uk |
2019-03-30 |
delete phone 0131 221 6550 |
2019-03-30 |
insert address Battleby House
Redgorton Perth PH1 3EW |
2019-03-30 |
insert phone 01738 310 139 |
2019-03-30 |
update primary_contact 11 Rutland Square
Edinburgh
EH1 2AS => Battleby House
Redgorton Perth PH1 3EW |
2019-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
2019-01-08 |
update statutory_documents DIRECTOR APPOINTED MR TOM LESLIE |
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 |
2018-12-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER REEVE / 13/12/2018 |
2018-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HAMILTON |
2018-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH LOPES |
2018-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GILES THOMAS WILSON / 11/12/2018 |
2018-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH BAYLEY SLATER |
2018-06-13 |
update statutory_documents DIRECTOR APPOINTED MR MARK ALAN BILSBY |
2018-06-13 |
update statutory_documents SECRETARY APPOINTED MR MARK ALAN BILSBY |
2018-06-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH BAYLEY SLATER |
2018-05-10 |
update statutory_documents ADOPT ARTICLES 21/03/2018 |
2018-03-07 |
update account_category FULL => SMALL |
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 |
2018-02-14 |
insert person Dr. Derek Mills |
2018-02-14 |
update person_description Ivor Llewelyn => Ivor Llewelyn |
2018-01-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
2018-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-12-29 |
delete about_pages_linkeddomain astgalaauction.com |
2017-12-29 |
delete contact_pages_linkeddomain astgalaauction.com |
2017-12-29 |
delete index_pages_linkeddomain astgalaauction.com |
2017-12-29 |
update person_description Ivor Llewelyn => Ivor Llewelyn |
2017-09-27 |
insert email ma..@atlanticsalmontrust.org |
2017-09-27 |
insert person Dr. Matt Newton |
2017-09-27 |
insert phone 07833 224691 |
2017-07-14 |
delete person Dr. Matt Newton |
2017-06-05 |
delete general_emails in..@atlanticsalmontrust.org |
2017-06-05 |
delete address Suite 3/11 King James VI Business Centre
Friarton Road
Perth
PH2 8DG |
2017-06-05 |
delete email in..@atlanticsalmontrust.org |
2017-06-05 |
delete index_pages_linkeddomain onlineintegrity.net |
2017-06-05 |
delete phone +44 (0)1738 472032 |
2017-06-05 |
delete source_ip 94.102.152.122 |
2017-06-05 |
insert address Fishmonger's Hall, London Bridge, London, EC4R 9EL |
2017-06-05 |
insert alias Atlantic Salmon Trust Limited |
2017-06-05 |
insert index_pages_linkeddomain astgalaauction.com |
2017-06-05 |
insert person Dr. Matt Newton |
2017-06-05 |
insert registration_number 904293 |
2017-06-05 |
insert source_ip 77.68.64.16 |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
2017-01-10 |
update statutory_documents ALTER ARTICLES 23/11/2016 |
2017-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANN BAYLEY SLATER / 23/06/2016 |
2016-07-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH BAYLEY SLATER / 23/06/2016 |
2016-05-20 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH ANN BAYLEY SLATER |
2016-04-27 |
update statutory_documents SECRETARY APPOINTED MRS SARAH BAYLEY SLATER |
2016-04-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY ANDREWS |
2016-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY ANDREWS |
2016-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES LLEWELYN |
2016-03-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH WHELAN |
2016-03-02 |
insert website_emails ad..@atlanticsalmontrust.org |
2016-03-02 |
insert email ad..@atlanticsalmontrust.org |
2016-02-07 |
update returns_last_madeup_date 2015-01-15 => 2016-01-15 |
2016-02-07 |
update returns_next_due_date 2016-02-12 => 2017-02-12 |
2016-01-19 |
update statutory_documents 15/01/16 NO MEMBER LIST |
2015-12-09 |
update statutory_documents DIRECTOR APPOINTED MR ALISTER WILLIAM JACK |
2015-12-09 |
update statutory_documents DIRECTOR APPOINTED MR GILES THOMAS WILSON |
2015-12-09 |
update statutory_documents DIRECTOR APPOINTED MR PETER ANDREW RIPPIN |
2015-12-09 |
update statutory_documents DIRECTOR APPOINTED MR PETER DAVID ROPER LANDALE |
2015-12-09 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT ANDREW SCOTT-DEMPSTER |
2015-12-09 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT HENRY MOFFETT CHAPLIN |
2015-12-09 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM BROWNE-SWINBURNE |
2015-12-09 |
update statutory_documents SECRETARY APPOINTED MR ANTHONY PETER HAMILTON ANDREWS |
2015-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA PETTIFER |
2015-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELFORT CAMPBELL |
2015-12-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARJORIE HUNTER |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-10-20 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT PETER DOUGLAS MILLER |
2015-09-25 |
delete about_pages_linkeddomain farsondigitalwatercams.com |
2015-09-25 |
delete contact_pages_linkeddomain farsondigitalwatercams.com |
2015-09-25 |
delete index_pages_linkeddomain farsondigitalwatercams.com |
2015-09-25 |
delete projects_pages_linkeddomain farsondigitalwatercams.com |
2015-09-25 |
delete terms_pages_linkeddomain farsondigitalwatercams.com |
2015-08-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER |
2015-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT SCOTT-DEMPSTER |
2015-02-07 |
update returns_last_madeup_date 2014-01-15 => 2015-01-15 |
2015-02-07 |
update returns_next_due_date 2015-02-12 => 2016-02-12 |
2015-01-29 |
insert about_pages_linkeddomain farsondigitalwatercams.com |
2015-01-29 |
insert contact_pages_linkeddomain farsondigitalwatercams.com |
2015-01-29 |
insert index_pages_linkeddomain farsondigitalwatercams.com |
2015-01-29 |
insert projects_pages_linkeddomain farsondigitalwatercams.com |
2015-01-29 |
insert terms_pages_linkeddomain farsondigitalwatercams.com |
2015-01-15 |
update statutory_documents 15/01/15 NO MEMBER LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-07-19 |
delete email iv..@atlanticsalmontrust.org |
2014-07-19 |
insert email iv..@linkwell.org.uk |
2014-02-07 |
update returns_last_madeup_date 2013-01-15 => 2014-01-15 |
2014-02-07 |
update returns_next_due_date 2014-02-12 => 2015-02-12 |
2014-01-17 |
update statutory_documents 15/01/14 NO MEMBER LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-15 |
delete email ed..@atlanticsalmontrust.org |
2013-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-10-23 |
insert phone +44 (0)1738 472032 |
2013-10-23 |
insert projects_pages_linkeddomain twitter.com |
2013-06-24 |
update returns_last_madeup_date 2012-01-15 => 2013-01-15 |
2013-06-24 |
update returns_next_due_date 2013-02-12 => 2014-02-12 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-05 |
delete email fi..@cameron-stark.co.uk |
2013-03-05 |
delete person Fiona Cameron |
2013-03-05 |
delete phone 01557 814128 |
2013-01-28 |
update website_status OK |
2013-01-23 |
update website_status FlippedRobotsTxt |
2013-01-16 |
update statutory_documents 15/01/13 NO MEMBER LIST |
2013-01-09 |
update statutory_documents DIRECTOR APPOINTED MR OLIVER REEVE |
2013-01-08 |
update statutory_documents DIRECTOR APPOINTED MRS ALEXANDRA PETTIFER |
2012-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALGERNON PERCY |
2012-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MACDONALD BUCHANAN |
2012-11-14 |
delete alias The Atlantic Salmon Federation |
2012-10-24 |
delete phone 07771 577686 |
2012-10-24 |
insert email fi..@cameron-stark.co.uk |
2012-10-24 |
update person_title Fiona Cameron |
2012-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-01-16 |
update statutory_documents 15/01/12 NO MEMBER LIST |
2011-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-01-17 |
update statutory_documents 15/01/11 NO MEMBER LIST |
2011-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALGERNON PERCY / 14/01/2011 |
2011-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES IVOR LLEWELYN / 14/01/2011 |
2011-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MACDONALD BUCHANAN / 14/01/2011 |
2011-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MELFORT ANDREW CAMPBELL / 01/01/2011 |
2011-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORD JAMES HAROLD CHARLES HAMILTON / 01/01/2011 |
2011-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT CLERK |
2010-12-20 |
update statutory_documents DIRECTOR APPOINTED DR MELFORT ANDREW CAMPBELL |
2010-12-17 |
update statutory_documents DIRECTOR APPOINTED LORD JAMES HAROLD CHARLES HAMILTON |
2010-12-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN GARRETT COX |
2010-12-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEIL MCKERROW |
2010-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-08-11 |
update statutory_documents SECRETARY APPOINTED MRS MARJORIE LORNA ELIZABETH HUNTER |
2010-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL MCKERROW |
2010-04-29 |
update statutory_documents DIRECTOR APPOINTED SARAH VIOLET LOPES |
2010-03-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-02-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-02-12 |
update statutory_documents DIRECTOR APPOINTED DR ANDREW FORRET WALKER |
2010-02-11 |
update statutory_documents DIRECTOR APPOINTED KENNETH FRANCIS WHELAN |
2010-02-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES GUERNSEY |
2010-02-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SHELTON |
2010-01-26 |
update statutory_documents 15/01/10 |
2010-01-07 |
update statutory_documents 06/12/09 |
2009-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-10-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAMES CARR |
2009-01-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/01/09 |
2008-12-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR SEYMOUR MONRO |
2008-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-09-04 |
update statutory_documents DIRECTOR APPOINTED ANTHONY PETER HAMILTON ANDREWS |
2008-09-04 |
update statutory_documents DIRECTOR APPOINTED CHARLES IVOR LLEWELYN |
2008-01-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/01/08 |
2007-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-10-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2007-10-16 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-03-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/01/07 |
2006-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-11-10 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-10-05 |
update statutory_documents SECRETARY RESIGNED |
2006-02-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/01/06 |
2005-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-27 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-17 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-17 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2005-01-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/01/05 |
2004-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-09-03 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/01/04 |
2003-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/01/03 |
2002-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-03-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-03-12 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-09 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/01/02 |
2002-01-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-02-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/01/01 |
2001-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
2000-01-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/01/00 |
1999-01-08 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/01/99 |
1999-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-01-26 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98 |
1998-01-26 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-01-26 |
update statutory_documents SECRETARY RESIGNED |
1998-01-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/01/98 |
1997-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1997-01-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/01/97 |
1996-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1996-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1996-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/01/96 |
1995-06-07 |
update statutory_documents DIRECTOR RESIGNED |
1995-06-07 |
update statutory_documents DIRECTOR RESIGNED |
1995-06-07 |
update statutory_documents DIRECTOR RESIGNED |
1995-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/94 |
1995-01-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/01/95 |
1994-01-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1994-01-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/01/94 |
1994-01-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93 |
1993-01-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/01/93 |
1993-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92 |
1992-01-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/91 |
1992-01-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-01-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/01/92 |
1991-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/90 |
1991-03-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1991-02-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 11/01/91 |
1990-02-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-02-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/12/89 |
1990-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/89 |
1989-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-02-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/88 |
1989-02-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/12/88 |
1988-02-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1988-02-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/12/87 |
1988-02-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/87 |
1987-04-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-04-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/12/86 |
1987-03-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1967-04-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |