ETHEX - History of Changes


DateDescription
2024-04-14 delete terms_pages_linkeddomain quantcast.com
2024-03-14 delete coo Fiona Lamb
2024-03-14 insert career_emails jo..@ethex.org.uk
2024-03-14 insert marketing_emails ma..@ethex.org.uk
2024-03-14 insert sales_emails bu..@ethex.org.uk
2024-03-14 delete person Fiona Lamb
2024-03-14 delete person Philip Read
2024-03-14 delete person Sarah James
2024-03-14 insert email bu..@ethex.org.uk
2024-03-14 insert email jo..@ethex.org.uk
2024-03-14 insert email ma..@ethex.org.uk
2024-03-14 insert email pr..@ethex.org.uk
2024-03-14 insert email re..@ethex.org.uk
2024-03-14 insert terms_pages_linkeddomain microsoft.com
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/23, NO UPDATES
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
2023-09-19 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-01 delete person Sam Parkinson
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
2023-01-26 delete otherexecutives Rachel Mountain
2023-01-26 delete person Rachel Mountain
2023-01-26 insert about_pages_linkeddomain fca.org.uk
2023-01-26 insert about_pages_linkeddomain fscs.org.uk
2023-01-26 insert casestudy_pages_linkeddomain fca.org.uk
2023-01-26 insert casestudy_pages_linkeddomain fscs.org.uk
2023-01-26 insert contact_pages_linkeddomain fca.org.uk
2023-01-26 insert contact_pages_linkeddomain fscs.org.uk
2023-01-26 insert index_pages_linkeddomain fca.org.uk
2023-01-26 insert index_pages_linkeddomain fscs.org.uk
2023-01-26 insert management_pages_linkeddomain fca.org.uk
2023-01-26 insert management_pages_linkeddomain fscs.org.uk
2023-01-26 insert terms_pages_linkeddomain fca.org.uk
2023-01-26 insert terms_pages_linkeddomain fscs.org.uk
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/22, NO UPDATES
2022-10-22 insert terms_pages_linkeddomain google.com
2022-09-23 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-09-20 delete coo Sarah Flood
2022-09-20 insert cfo Chris Butler
2022-09-20 insert coo Fiona Lamb
2022-09-20 delete person Sarah Flood
2022-09-20 insert person Chris Butler
2022-09-20 insert person Fiona Lamb
2022-09-20 insert person Paul Pizzala
2022-09-20 update person_description Sam Parkinson => Sam Parkinson
2022-09-20 update person_description Sarah James => Sarah James
2022-09-20 update person_title Sam Parkinson: Investor Support Officer => Operations Manager
2022-09-20 update person_title Sarah James: Operations Manager => Registry Manager
2022-07-19 delete person Paul Pizzala
2022-06-18 delete person Josh Brewer
2022-06-18 insert person Paul Pizzala
2022-06-18 insert person Sarah James
2022-06-18 update person_description Sarah Flood => Sarah Flood
2022-04-17 delete about_pages_linkeddomain lets-go.live
2022-04-17 insert index_pages_linkeddomain trustpilot.com
2021-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-01 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-29 delete address 125 Princes Street, Edinburgh EH2 4AD
2021-09-29 insert address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS
2021-04-06 delete index_pages_linkeddomain donorbox.org
2021-04-06 delete source_ip 213.138.111.25
2021-04-06 insert index_pages_linkeddomain sharein.com
2021-04-06 insert source_ip 137.135.129.175
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES
2020-09-29 delete person Alastair Maxwell
2020-09-29 delete person Tom Carman
2020-08-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-08-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-07-29 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-13 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-11 delete person Noora Firaq
2019-09-11 insert person Alastair Maxwell
2019-09-11 insert person Sam Parkinson
2018-12-31 insert about_pages_linkeddomain donorbox.org
2018-12-31 insert casestudy_pages_linkeddomain donorbox.org
2018-12-31 insert contact_pages_linkeddomain donorbox.org
2018-12-31 insert index_pages_linkeddomain donorbox.org
2018-12-31 insert management_pages_linkeddomain donorbox.org
2018-12-31 insert product_pages_linkeddomain donorbox.org
2018-12-31 insert terms_pages_linkeddomain donorbox.org
2018-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES
2018-11-16 delete contact_pages_linkeddomain avenir-registrars.co.uk
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2018-08-06 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-07-29 delete otherexecutives Jamie Hartzell
2018-07-29 delete person Aude Dequesne
2018-07-29 delete person Aude Duquesne
2018-07-29 delete person Jamie Hartzell
2018-07-29 insert contact_pages_linkeddomain avenir-registrars.co.uk
2018-07-29 insert person Noora Firaq
2018-07-29 update person_title Michael Flint: Operations Manager => Senior Operations Manager
2018-06-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HARTZELL
2018-06-11 insert otherexecutives Edward Milford
2018-06-11 insert otherexecutives Edward Millford
2018-06-11 delete email ge..@ethex.org.uk
2018-06-11 delete email ja..@ethex.org.uk
2018-06-11 delete email ph..@ethex.org.uk
2018-06-11 delete person Georgina Matthews
2018-06-11 delete phone 01865 403230
2018-06-11 delete phone 01865 403271
2018-06-11 insert email ra..@ethex.org.uk
2018-06-11 insert email re..@ethex.org.uk
2018-06-11 insert person Edward Milford
2018-06-11 insert person Edward Millford
2018-06-11 insert phone 01865 207042
2018-06-11 update person_title Philip Read: Director of Online and Operations, 01865 403271 or; Director of Online; Head of Online; Member of the Senior Leadership Team => Director of Online; Head of Online; Member of the Senior Leadership Team
2018-06-11 update person_title Rachel Mountain: Head of Marketing and Communications; Member of the Senior Leadership Team => Head of Marketing and Communications; Marketing & Communications Executive, 01865 207042 or; Member of the Senior Leadership Team
2017-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES
2017-11-13 update person_description Rachel Mountain => Rachel Mountain
2017-10-15 delete otherexecutives Geoff Chapman
2017-10-15 delete otherexecutives Jonathan Jenkins
2017-10-15 insert otherexecutives Rachel Mountain
2017-10-15 delete person Caroline Ivimey-Parr
2017-10-15 delete person Geoff Chapman
2017-10-15 delete person Jonathan Jenkins
2017-10-15 insert person Rachel Mountain
2017-10-15 insert person Tom Carman
2017-10-15 update person_title Jamie Hartzell: Chairman; Chairman of Both the Fairtrade Company Divine Chocolate; Trustee of Student Hubs; Founder; Director => Non - Executive Director; Chairman; Chairman of Both the Fairtrade Company Divine Chocolate; Trustee of Student Hubs; Founder; Director
2017-09-07 update account_ref_day 30 => 31
2017-09-07 update account_ref_month 11 => 12
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-09-30
2017-08-17 update statutory_documents 31/12/16 TOTAL EXEMPTION SMALL
2017-08-14 update statutory_documents PREVEXT FROM 30/11/2016 TO 31/12/2016
2017-08-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN JENKINS
2017-07-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CHAPMAN
2017-07-07 delete address THE OLD MUSIC HALL 106-108 COWLEY ROAD OXFORD OXFORDSHIRE OX4 1JE
2017-07-07 insert address THE OLD MUSIC HALL, 106-108 COWLEY ROAD OXFORD ENGLAND OX4 1JE
2017-07-07 update reg_address_care_of JAMIE HARTZELL => null
2017-07-07 update registered_address
2017-07-04 update statutory_documents DIRECTOR APPOINTED MR EDWARD MICHAEL MILFORD
2017-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2017 FROM C/O JAMIE HARTZELL THE OLD MUSIC HALL 106-108 COWLEY ROAD OXFORD OXFORDSHIRE OX4 1JE
2017-06-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MALCOLM LYNCH
2017-03-18 delete person Kate Seabra
2017-03-18 insert product_pages_linkeddomain 34.gs
2017-03-18 update person_description Michael Flint => Michael Flint
2017-02-02 delete otherexecutives Sarah Flood
2017-02-02 insert coo Sarah Flood
2017-02-02 delete email ad..@ethex.org.uk
2017-02-02 delete person Adam Lewthwaite
2017-02-02 delete phone 01865 403344
2017-02-02 insert person Aude Duquesne
2017-02-02 insert person Caroline Ivimey-Parr
2017-02-02 insert person Josh Brewer
2017-02-02 insert person Michael Flint
2017-02-02 update person_title Sarah Flood: Head of Operations => Chief Operating Officer
2016-11-17 delete otherexecutives Caroline Mason
2016-11-17 delete otherexecutives Malcolm Lynch
2016-11-17 delete secretary Malcolm Lynch
2016-11-17 insert otherexecutives Caroline Bault
2016-11-17 insert otherexecutives Debbie Pippard
2016-11-17 insert otherexecutives Hugh Davies
2016-11-17 insert otherexecutives Stephen Lovell
2016-11-17 delete person Caroline Mason
2016-11-17 delete person Malcolm Lynch
2016-11-17 insert person Caroline Bault
2016-11-17 insert person Debbie Pippard
2016-11-17 insert person Hugh Davies
2016-11-17 insert person Stephen Lovell
2016-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-10-28 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2016-10-28 update statutory_documents ADOPT ARTICLES 27/09/2016
2016-10-19 delete phone 01865 403236
2016-10-19 insert phone 01865 403230
2016-10-19 update person_title Georgina Matthews: Marketing & Communications Executive, 01865 403236 or; Marketing & Communications Executive => Marketing & Communications Executive, 01865 403230 or; Marketing & Communications Executive
2016-10-03 update statutory_documents DIRECTOR APPOINTED MS DEBBIE PIPPARD
2016-09-21 delete source_ip 213.138.101.32
2016-09-21 insert source_ip 213.138.111.25
2016-08-24 delete person Rachel Hammond
2016-07-27 delete email li..@ethex.org.uk
2016-07-27 delete phone 01865 403244
2016-07-27 insert email ge..@ethex.org.uk
2016-07-27 update person_title Adam Lewthwaite: Business Manager; Analyst; Business Analyst, 01865 403244 or => Business Manager; Business Analyst, 01865 403344 or; Analyst
2016-07-27 update person_title Georgina Matthews: Marketing & Communications Executive => Marketing & Communications Executive, 01865 403236 or; Marketing & Communications Executive
2016-07-27 update person_title Lisa Ashford: Director of Goring; CEO; CEO, 01865 403236 or; Director => Director of Goring; CEO; Director
2016-07-13 update statutory_documents ADOPT ARTICLES 30/06/2011
2016-06-08 update statutory_documents DIRECTOR APPOINTED MR STEPHEN JAMES LOVELL
2016-06-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-06-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-06-07 update statutory_documents DIRECTOR APPOINTED MR HUGH DAVIES
2016-06-07 update statutory_documents DIRECTOR APPOINTED MS CAROLINE BAULT
2016-05-26 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-01-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE COOPER
2016-01-07 update returns_last_madeup_date 2014-11-08 => 2015-11-08
2016-01-07 update returns_next_due_date 2015-12-06 => 2016-12-06
2015-12-08 update statutory_documents 08/11/15 NO MEMBER LIST
2015-11-07 insert otherexecutives Sarah Flood
2015-11-07 update person_title Adam Lewthwaite: Business Analyst; Business Analyst, 01865 403244 or => Business Manager; Analyst; Business Analyst, 01865 403244 or
2015-11-07 update person_title Sarah Flood: Business Development Manager; Investment Manager => Head of Operations
2015-08-14 delete product_pages_linkeddomain ecology.co.uk
2015-08-14 insert product_pages_linkeddomain 9nl.it
2015-05-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-08-31
2015-04-07 update accounts_next_due_date 2015-08-31 => 2015-09-30
2015-03-13 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-03-10 insert person Rachel Hammond
2015-02-05 delete managingdirector Jamie Hartzell
2015-02-05 delete personal_emails sa..@ethex.org.uk
2015-02-05 delete email sa..@ethex.org.uk
2015-02-05 insert email ad..@ethex.org.uk
2015-02-05 insert email li..@ethex.org.uk
2015-02-05 insert person Adam Lewthwaite
2015-02-05 insert phone 01865 403236
2015-02-05 update person_title Jamie Hartzell: Chairman; Managing Director, 01865 403344 or; Founder; Managing Director => Chairman; Chairman, 01865 403344 or; Founder
2015-02-05 update person_title Lisa Ashford: CEO; Director => CEO; CEO, 01865 403236 or; Director
2015-02-05 update person_title Sarah Flood: Business Development Manager, 01865 403244 or; Investment Manager; Business Development Manager => Investment Manager; Business Development Manager
2015-01-07 update returns_last_madeup_date 2013-11-08 => 2014-11-08
2015-01-07 update returns_next_due_date 2014-12-06 => 2015-12-06
2014-12-03 update statutory_documents 08/11/14 NO MEMBER LIST
2014-10-27 insert ceo Lisa Ashford
2014-10-27 insert otherexecutives Lisa Ashford
2014-10-27 insert person Lisa Ashford
2014-10-27 update person_title Geoff Chapman: Chairman; Director => Non - Executive Director; Chairman; Director
2014-10-27 update person_title Sarah Flood: Business Development Manager, 01865 403244 or; Business Development Manager => Business Development Manager, 01865 403244 or; Business Development Manager; Investment Manager
2014-09-22 delete person Wester Derry Wind
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-28 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-07-10 delete coo George Haslem
2014-07-10 insert otherexecutives Alison Vipond
2014-07-10 insert otherexecutives Chris Newman
2014-07-10 insert otherexecutives Tim Morgan
2014-07-10 delete person George Haslem
2014-07-10 delete person Tony Taylor
2014-07-10 insert person Alison Vipond
2014-07-10 insert person Chris Newman
2014-07-10 insert person Tim Morgan
2014-07-10 insert person Wester Derry Wind
2014-04-15 update statutory_documents DIRECTOR APPOINTED MS LISA KAREN ASHFORD
2014-03-05 update founded_year 1962 => null
2014-01-08 insert management_pages_linkeddomain divinechocolate.com
2014-01-08 update founded_year null => 1962
2014-01-07 delete address THE OLD MUSIC HALL 106-108 COWLEY ROAD OXFORD OXFORDSHIRE UNITED KINGDOM OX4 1JE
2014-01-07 insert address THE OLD MUSIC HALL 106-108 COWLEY ROAD OXFORD OXFORDSHIRE OX4 1JE
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-08 => 2013-11-08
2014-01-07 update returns_next_due_date 2013-12-06 => 2014-12-06
2013-12-25 delete founder Jon Hallé
2013-12-25 delete person Jon Hallé
2013-12-11 delete person Peter Allen
2013-12-11 insert person Brian Elliott
2013-12-03 update statutory_documents 08/11/13 NO MEMBER LIST
2013-10-22 update person_description Leigh Wormald => Leigh Wormald
2013-10-22 update person_description Mary O'Connor => Mary O'Connor
2013-10-22 update person_title Mary O'Connor: Director => Group Head of Risk and Compliance for the Willis Group; Director
2013-09-28 insert founder Jon Hallé
2013-09-28 insert person Jon Hallé
2013-09-03 delete sales_emails or..@ethex.org.uk
2013-09-03 insert sales_emails or..@ethex.org.uk
2013-09-03 delete email or..@ethex.org.uk
2013-09-03 insert email or..@ethex.org.uk
2013-08-20 delete cmo Michael Buick
2013-08-20 delete email mi..@ethex.org.uk
2013-08-20 delete person Michael Buick
2013-08-20 delete phone 01865 403 236
2013-08-20 delete terms_pages_linkeddomain fsa.gov.uk
2013-08-20 insert terms_pages_linkeddomain fca.org.uk
2013-07-13 delete person Sara-Jayne Slack
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
2013-06-23 update returns_last_madeup_date 2011-11-08 => 2012-11-08
2013-06-23 update returns_next_due_date 2012-12-06 => 2013-12-06
2013-04-11 delete source_ip 31.25.189.197
2013-04-11 insert source_ip 213.138.101.32
2013-03-06 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-02-08 update person_title Malcolm Lynch
2013-01-10 delete source_ip 89.200.136.178
2013-01-10 insert source_ip 31.25.189.197
2013-01-03 update description
2012-12-25 update description
2012-12-16 update description
2012-11-26 update description
2012-11-09 update statutory_documents 08/11/12 NO MEMBER LIST
2012-11-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIVIAN WOODELL
2012-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 19 COOKRIDGE STREET LEEDS WEST YORKSHIRE LS2 3AG
2012-02-21 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2011-11-21 update statutory_documents 08/11/11 NO MEMBER LIST
2011-11-14 update statutory_documents DIRECTOR APPOINTED MR GEOFFREY IAN AITKEN CHAPMAN
2011-11-10 update statutory_documents DIRECTOR APPOINTED MR JONATHAN MAXWELL JENKINS
2011-02-14 update statutory_documents DIRECTOR APPOINTED MR VIVIAN STANLEY WOODELL
2011-01-17 update statutory_documents DIRECTOR APPOINTED CAROLINE LOUISE COOPER
2011-01-17 update statutory_documents DIRECTOR APPOINTED JAMES GRAHAM HARTZELL
2011-01-17 update statutory_documents SECRETARY APPOINTED MALCOLM LYNCH
2011-01-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNA SANDERSON
2010-11-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION