GLOBAL WITNESS TRUST - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/23, NO UPDATES
2023-01-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MITCHELL
2023-01-09 update statutory_documents DIRECTOR APPOINTED MR OLIVER HUDSON
2023-01-09 update statutory_documents DIRECTOR APPOINTED MS INGRID GUBBAY
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/22, NO UPDATES
2022-07-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-06-16 update statutory_documents DIRECTOR APPOINTED BLANCA BLANCO ABELLAN
2022-06-16 update statutory_documents DIRECTOR APPOINTED MR ANGUS ROBERT BROWN
2022-06-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEVENSON
2022-06-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY STEVENSON
2022-01-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE DIGBY
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/21, NO UPDATES
2020-12-07 delete address C/O CROWE UK LLP, ST BRIDES HOUSE 10 SALISBURY SQUARE LONDON ENGLAND EC4Y 8EH
2020-12-07 insert address 2ND FLOOR, 55 LUDGATE HILL LONDON UNITED KINGDOM EC4M 7JW
2020-12-07 update registered_address
2020-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2020 FROM C/O CROWE UK LLP, ST BRIDES HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH ENGLAND
2020-08-10 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2020-08-10 update statutory_documents ARTICLES OF ASSOCIATION
2020-08-10 update statutory_documents ADOPT ARTICLES 28/07/2020
2020-08-09 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-09 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE MARY DIGBY / 20/02/2020
2020-02-07 delete address 1 MARK SQUARE MARK SQUARE LONDON ENGLAND EC2A 4EG
2020-02-07 insert address C/O CROWE UK LLP, ST BRIDES HOUSE 10 SALISBURY SQUARE LONDON ENGLAND EC4Y 8EH
2020-02-07 update registered_address
2020-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 1 MARK SQUARE MARK SQUARE LONDON EC2A 4EG ENGLAND
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES
2019-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES STEVENSON / 04/01/2019
2019-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON MITCHELL / 04/01/2019
2019-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JEREMY BRISTOW / 04/01/2019
2019-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE MARY DIGBY / 04/01/2019
2019-01-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JAMES STEVENSON / 04/01/2019
2018-10-07 update account_category FULL => SMALL
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES
2018-07-07 delete address LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8BT
2018-07-07 insert address 1 MARK SQUARE MARK SQUARE LONDON ENGLAND EC2A 4EG
2018-07-07 update registered_address
2018-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2018 FROM LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8BT
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES
2017-07-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LORNA MACKINNON
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2015-11-07 update returns_last_madeup_date 2014-07-21 => 2015-07-21
2015-11-07 update returns_next_due_date 2015-08-18 => 2016-08-18
2015-10-02 update statutory_documents 21/07/15 NO MEMBER LIST
2015-06-07 update accounts_last_madeup_date 2013-11-30 => 2014-12-31
2015-06-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-05-28 update statutory_documents AUDITOR'S RESIGNATION
2014-12-07 update account_ref_day 30 => 31
2014-12-07 update account_ref_month 11 => 12
2014-12-07 update accounts_next_due_date 2015-08-31 => 2015-09-30
2014-11-03 update statutory_documents CURREXT FROM 30/11/2014 TO 31/12/2014
2014-10-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-10-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-09-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/13
2014-08-07 delete address LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON ENGLAND E1 8BT
2014-08-07 insert address LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8BT
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-21 => 2014-07-21
2014-08-07 update returns_next_due_date 2014-08-18 => 2015-08-18
2014-07-23 update statutory_documents SAIL ADDRESS CHANGED FROM: BUCHANAN HOUSE 30 HOLBORN LONDON EC1N 2HS UNITED KINGDOM
2014-07-23 update statutory_documents 21/07/14 NO MEMBER LIST
2014-07-22 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC
2014-06-07 delete address RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF
2014-06-07 insert address LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON ENGLAND E1 8BT
2014-06-07 update registered_address
2014-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2014 FROM RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF
2013-10-07 update returns_last_madeup_date 2012-07-21 => 2013-07-21
2013-10-07 update returns_next_due_date 2013-08-18 => 2014-08-18
2013-09-23 update statutory_documents 21/07/13 NO MEMBER LIST
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-22 delete sic_code 9305 - Other service activities n.e.c.
2013-06-22 insert sic_code 58190 - Other publishing activities
2013-06-22 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-22 insert sic_code 85590 - Other education n.e.c.
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-22 update returns_last_madeup_date 2011-07-21 => 2012-07-21
2013-06-22 update returns_next_due_date 2012-08-18 => 2013-08-18
2013-04-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/12
2012-08-17 update statutory_documents SAIL ADDRESS CREATED
2012-08-17 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2012-08-17 update statutory_documents 21/07/12 NO MEMBER LIST
2012-08-16 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/11
2011-08-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/10
2011-08-18 update statutory_documents 21/07/11 NO MEMBER LIST
2010-08-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/09
2010-08-03 update statutory_documents 21/07/10 NO MEMBER LIST
2010-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES STEVENSON / 21/07/2010
2010-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARY DIGBY / 16/07/2010
2010-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORNA MARGARET MACKINNON / 21/07/2010
2010-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JEREMY BRISTOW / 21/07/2010
2010-08-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JAMES STEVENSON / 21/07/2010
2009-07-24 update statutory_documents ANNUAL RETURN MADE UP TO 21/07/09
2009-05-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/08
2008-07-25 update statutory_documents ANNUAL RETURN MADE UP TO 21/07/08
2008-07-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-09-08 update statutory_documents ANNUAL RETURN MADE UP TO 21/07/07
2007-08-24 update statutory_documents NEW SECRETARY APPOINTED
2007-08-24 update statutory_documents SECRETARY RESIGNED
2007-01-24 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-24 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/11/07
2006-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/06 FROM: C/O RUSSELL COOKE SOLICITORS 2 PUTNEY HILL LONDON SW15 6AB
2006-07-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION