ISBOURNE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-07-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL HAZEL
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-22 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2023-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA SARAH HILL / 27/01/2023
2022-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/22, NO UPDATES
2022-06-15 delete source_ip 176.56.63.198
2022-06-15 insert source_ip 185.65.43.73
2022-05-15 insert about_pages_linkeddomain flodesk.com
2022-05-15 insert casestudy_pages_linkeddomain flodesk.com
2022-05-15 insert contact_pages_linkeddomain flodesk.com
2022-05-15 insert management_pages_linkeddomain flodesk.com
2022-05-15 insert terms_pages_linkeddomain flodesk.com
2022-04-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-04-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-03-30 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2022-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/21, NO UPDATES
2021-12-02 insert index_pages_linkeddomain flodesk.com
2021-05-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-05-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-04-03 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES
2021-01-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAZEL COTTON
2021-01-18 delete about_pages_linkeddomain soul-food.blog
2021-01-18 delete contact_pages_linkeddomain soul-food.blog
2021-01-18 delete index_pages_linkeddomain soul-food.blog
2021-01-18 delete terms_pages_linkeddomain soul-food.blog
2021-01-18 insert about_pages_linkeddomain thinkific.com
2021-01-18 insert contact_pages_linkeddomain google.com
2021-01-18 insert contact_pages_linkeddomain thinkific.com
2021-01-18 insert index_pages_linkeddomain thinkific.com
2021-01-18 insert terms_pages_linkeddomain thinkific.com
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-04-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-04-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-03-26 delete address 3 Wolseley Terrace, Cheltenham, Gloucestershire, GL50 1TH
2020-03-26 delete address Isbourne House 3 Wolseley Terrace Cheltenham GL50 1TH
2020-03-26 insert address 2 Wolseley Terrace Cheltenham GL50 1TH
2020-03-26 insert address 2 Wolseley Terrace, Cheltenham, Gloucestershire, GL50 1TH
2020-03-26 insert address The Isbourne, 2 Wolseley Terrace, Cheltenham GL50 1TH
2020-03-26 update primary_contact Isbourne House 3 Wolseley Terrace Cheltenham GL50 1TH => 2 Wolseley Terrace Cheltenham GL50 1TH
2020-03-03 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-12-24 insert about_pages_linkeddomain linkedin.com
2019-12-24 insert contact_pages_linkeddomain linkedin.com
2019-12-24 insert index_pages_linkeddomain linkedin.com
2019-12-24 insert terms_pages_linkeddomain linkedin.com
2019-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES
2019-11-24 insert about_pages_linkeddomain youtube.com
2019-11-24 insert contact_pages_linkeddomain youtube.com
2019-11-24 insert index_pages_linkeddomain youtube.com
2019-11-24 insert management_pages_linkeddomain youtube.com
2019-11-24 insert terms_pages_linkeddomain youtube.com
2019-03-17 insert email ke..@gmail.com
2019-01-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-01-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-12-28 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES
2018-06-27 delete email da..@isbourne.org
2018-06-27 insert email ca..@ico.org
2018-06-27 insert phone 0303 123 1113
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-03 delete person Makeda Bernard
2018-02-03 delete person Sarah Bolton-Locke
2018-02-03 insert person Joanna Hill
2018-01-02 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES
2017-11-02 update statutory_documents SECRETARY APPOINTED MR PAUL MALCOLM HAZEL
2017-11-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HAZEL COTTON
2017-03-17 delete contact_pages_linkeddomain g.co
2017-03-17 delete source_ip 88.208.208.184
2017-03-17 insert person Makeda Bernard
2017-03-17 insert source_ip 176.56.63.198
2017-01-08 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-01-08 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-01-01 delete person Janie Whittemore
2016-12-28 update statutory_documents 31/05/16 TOTAL EXEMPTION FULL
2016-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-10-18 delete person Miguel Dean
2016-10-18 delete person Tim Freke
2016-08-23 insert person Miguel Dean
2016-08-23 insert person Tim Freke
2016-07-08 update returns_last_madeup_date 2014-12-21 => 2015-12-21
2016-07-08 update returns_next_due_date 2016-01-18 => 2017-01-18
2016-06-02 update statutory_documents 21/12/15 NO MEMBER LIST
2016-05-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-05-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-03-04 update statutory_documents 31/05/15 TOTAL EXEMPTION FULL
2015-09-07 delete person Craig Musty
2015-08-10 insert person Craig Musty
2015-07-02 update website_status FlippedRobots => OK
2015-07-02 delete general_emails in..@neurorestart.co.uk
2015-07-02 delete email in..@neurorestart.co.uk
2015-07-02 delete registration_number 1051622
2015-06-12 update website_status OK => FlippedRobots
2015-05-15 delete person Zoe Knight
2015-05-15 insert person Jo McNaughton
2015-05-15 insert person Jo Smith
2015-05-15 insert person Romana Moares
2015-05-15 insert person Sarah Bolton-Locke
2015-05-15 update person_title Caroline Murer: Administrator; Member of the Isbourne Team => Member of the Admin Team
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-26 update statutory_documents 31/05/14 TOTAL EXEMPTION FULL
2015-02-07 update returns_last_madeup_date 2013-12-21 => 2014-12-21
2015-02-07 update returns_next_due_date 2015-01-18 => 2016-01-18
2015-01-12 update statutory_documents 21/12/14 NO MEMBER LIST
2014-09-24 delete registration_number 10516
2014-09-24 insert registration_number 1051622
2014-07-12 delete alias The Isbourne Foundation
2014-05-30 delete person Amy Mason
2014-04-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-04-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-03-11 delete about_pages_linkeddomain isbournecollege.org
2014-03-11 delete contact_pages_linkeddomain isbournecollege.org
2014-03-11 delete directions_pages_linkeddomain isbournecollege.org
2014-03-04 update statutory_documents 31/05/13 TOTAL EXEMPTION FULL
2014-02-07 update returns_last_madeup_date 2012-12-21 => 2013-12-21
2014-02-07 update returns_next_due_date 2014-01-18 => 2015-01-18
2014-01-29 update statutory_documents 21/12/13 NO MEMBER LIST
2014-01-14 insert person Graham Boston
2013-12-17 insert about_pages_linkeddomain isbournecollege.org
2013-12-17 insert contact_pages_linkeddomain isbournecollege.org
2013-12-17 insert directions_pages_linkeddomain isbournecollege.org
2013-12-17 insert index_pages_linkeddomain isbournecollege.org
2013-08-13 delete address The Isbourne Holistic Centre, off Oriel Road 4 Wolseley Terrace Cheltenham GL50 1TH Gloucestershire
2013-08-13 delete fax +44 (0)1242 544565
2013-08-13 insert address The Isbourne Holistic Centre Isbourne House 3 Wolseley Terrace Cheltenham GL50 1TH
2013-08-13 insert person Amy Mason
2013-08-13 insert person Caroline Murer
2013-08-13 insert person Janie Whittemore
2013-08-13 insert person Zoe Knight
2013-08-13 update primary_contact The Isbourne Holistic Centre, off Oriel Road 4 Wolseley Terrace Cheltenham GL50 1TH Gloucestershire => The Isbourne Holistic Centre Isbourne House 3 Wolseley Terrace Cheltenham GL50 1TH
2013-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA LOUISE HILL / 26/06/2013
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-24 update returns_last_madeup_date 2011-12-21 => 2012-12-21
2013-06-24 update returns_next_due_date 2013-01-18 => 2014-01-18
2013-06-02 delete source_ip 77.68.41.205
2013-06-02 insert source_ip 88.208.208.184
2013-04-16 delete person Jo-Anne Hale
2013-04-16 delete person John Ferrabee
2013-02-06 insert person Jo-Anne Hale
2013-02-06 insert person John Ferrabee
2013-01-29 delete registration_number 1051622
2013-01-29 insert registration_number 10516
2013-01-20 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2013-01-04 update statutory_documents 21/12/12 NO MEMBER LIST
2013-01-03 update statutory_documents DIRECTOR APPOINTED MRS JOANNA LOUISE HILL
2012-12-13 update statutory_documents 31/05/12 TOTAL EXEMPTION FULL
2012-11-29 update statutory_documents DIRECTOR APPOINTED MR PAUL MALCOLM HAZEL
2012-11-04 delete person Dr Lesley O'Niell
2012-11-04 insert person Dr Lesley Roberts
2012-10-24 delete person Heather Wadsworth
2012-10-24 insert person Caroline Murer
2012-10-24 insert person Jenny Greenhalgh
2012-10-24 delete person Lesley ONiell
2012-02-21 update statutory_documents 31/05/11 TOTAL EXEMPTION FULL
2011-12-23 update statutory_documents 21/12/11 NO MEMBER LIST
2011-02-08 update statutory_documents 21/12/10 NO MEMBER LIST
2010-11-26 update statutory_documents 31/05/10 TOTAL EXEMPTION FULL
2010-02-01 update statutory_documents 31/05/09 TOTAL EXEMPTION FULL
2010-01-19 update statutory_documents 21/12/09 NO MEMBER LIST
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAZEL COTTON / 15/10/2009
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARDSON RATCLIFFE / 15/10/2009
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ROSE RATCLIFFE / 15/10/2009
2009-10-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HAZEL COTTON / 15/10/2009
2009-01-14 update statutory_documents ANNUAL RETURN MADE UP TO 21/12/08
2008-12-23 update statutory_documents 31/05/08 PARTIAL EXEMPTION
2007-12-21 update statutory_documents ANNUAL RETURN MADE UP TO 21/12/07
2007-12-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-01-06 update statutory_documents ANNUAL RETURN MADE UP TO 21/12/06
2007-01-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-01-24 update statutory_documents ANNUAL RETURN MADE UP TO 21/12/05
2005-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/05
2005-12-12 update statutory_documents NEW DIRECTOR APPOINTED
2005-12-12 update statutory_documents NEW DIRECTOR APPOINTED
2005-12-12 update statutory_documents DIRECTOR RESIGNED
2005-01-04 update statutory_documents ANNUAL RETURN MADE UP TO 21/12/04
2004-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/04
2004-01-29 update statutory_documents ANNUAL RETURN MADE UP TO 21/12/03
2003-11-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/03
2003-03-13 update statutory_documents ANNUAL RETURN MADE UP TO 21/12/02
2002-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/02
2002-01-29 update statutory_documents ANNUAL RETURN MADE UP TO 21/12/01
2001-10-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/01
2001-02-14 update statutory_documents ANNUAL RETURN MADE UP TO 21/12/00
2000-11-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00
2000-02-03 update statutory_documents ANNUAL RETURN MADE UP TO 21/12/99
1999-10-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99
1999-10-12 update statutory_documents NEW DIRECTOR APPOINTED
1999-10-12 update statutory_documents DIRECTOR RESIGNED
1999-04-21 update statutory_documents NEW SECRETARY APPOINTED
1999-04-21 update statutory_documents DIRECTOR RESIGNED
1999-04-21 update statutory_documents SECRETARY RESIGNED
1999-04-21 update statutory_documents ANNUAL RETURN MADE UP TO 21/12/98
1998-12-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98
1998-01-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/97
1998-01-05 update statutory_documents NEW SECRETARY APPOINTED
1998-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/98
1998-01-05 update statutory_documents SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-01-05 update statutory_documents ANNUAL RETURN MADE UP TO 21/12/97
1997-08-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/05/97
1997-07-28 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-28 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-28 update statutory_documents NEW SECRETARY APPOINTED
1997-04-08 update statutory_documents DIRECTOR RESIGNED
1997-04-08 update statutory_documents DIRECTOR RESIGNED
1996-12-30 update statutory_documents ANNUAL RETURN MADE UP TO 21/12/96
1996-02-11 update statutory_documents NEW DIRECTOR APPOINTED
1996-02-11 update statutory_documents RE APPOINTMENT 25/01/96
1995-12-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION