Date | Description |
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 |