PEOPLE POSITIVE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-04-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-01-18 delete person Jacky Fitt
2023-01-18 delete person Karen Henderson
2023-01-12 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-02-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-01-27 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES
2021-08-28 delete contact_pages_linkeddomain facebook.com
2021-08-28 insert contact_pages_linkeddomain peoplepositive.co.ke
2021-04-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-02-16 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-09-27 delete phone +44 1757 210428
2020-09-27 delete phone +44 7717 724765
2020-09-27 insert address Oldtownleys, Ythanbank, ELLON, Aberdeenshire, AB41 7TL
2020-09-27 insert phone +44 (0) 1358 761223
2020-09-27 insert phone +44 (0) 7717 724765
2020-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-02-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-01-07 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2019-12-11 update website_status Disallowed => OK
2019-12-11 delete about_pages_linkeddomain wordpress.org
2019-12-11 delete about_pages_linkeddomain yellowcherrydigital.co.uk
2019-12-11 delete address 618 Rocky Road, Fort Collins, Colorado 80521
2019-12-11 delete address Timau Plaza, Argwings Kodhek Road, PO Box 4062 - 00506 Nairobi, Kenya
2019-12-11 delete alias People Positive Inc.
2019-12-11 delete alias People Positive ltd
2019-12-11 delete contact_pages_linkeddomain wordpress.org
2019-12-11 delete contact_pages_linkeddomain yellowcherrydigital.co.uk
2019-12-11 delete email pp..@peoplepositive.com
2019-12-11 delete email tm@peoplepositive.com
2019-12-11 delete index_pages_linkeddomain wordpress.org
2019-12-11 delete index_pages_linkeddomain yellowcherrydigital.co.uk
2019-12-11 delete phone +1 713 628 3320
2019-12-11 delete phone +254 (0) 722 517480
2019-12-11 delete phone +44 (0) 1757 210428
2019-12-11 delete phone +44 (0) 7717 724765
2019-12-11 delete source_ip 176.32.230.18
2019-12-11 insert about_pages_linkeddomain thesoapygroup.co.uk
2019-12-11 insert contact_pages_linkeddomain thesoapygroup.co.uk
2019-12-11 insert index_pages_linkeddomain thesoapygroup.co.uk
2019-12-11 insert source_ip 185.53.59.148
2019-11-07 delete company_previous_name DONMECH LIMITED
2019-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES
2019-09-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW GLYNN THACKER / 01/05/2019
2019-09-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY MITCHELL
2019-09-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY MITCHELL
2019-08-27 update website_status FlippedRobots => Disallowed
2019-08-01 update website_status Disallowed => FlippedRobots
2019-06-02 update website_status FlippedRobots => Disallowed
2019-06-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW GLYNN THACKER / 01/05/2019
2019-04-19 update website_status OK => FlippedRobots
2019-02-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-02-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-01-14 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-03-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-02-12 delete source_ip 217.78.1.159
2018-02-12 insert source_ip 176.32.230.18
2018-01-23 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-12-30 delete address 3 Thorpe Lane Cawood Selby YO8 3SG
2017-12-30 delete person Cheryl Walmsley
2017-12-30 delete person Gillian Helwig
2017-12-30 delete person John Robertson
2017-12-30 delete person Kim Carswell
2017-12-30 delete person Malcolm Marega
2017-12-30 delete person Socorro Jones
2017-12-30 delete phone +44 (0) 1757 242930
2017-12-30 delete phone +44 1757 242930
2017-12-30 insert address Suite One 56A Gowthorpe Selby North Yorkshire YO8 4ET
2017-12-30 insert phone +44 (0) 1757 210428
2017-12-30 insert phone +44 1757 210428
2017-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES
2017-06-30 insert person Brian Haworth
2017-04-27 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-27 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-03-20 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-12-05 delete otherexecutives Charles Njendu
2016-12-05 delete person Mark Sewell
2016-12-05 update person_description Charles Njendu => Charles Njendu
2016-12-05 update person_description Tony Mitchell => Dr Anthony "Tony" Mitchell
2016-12-05 update person_title Charles Njendu: Regional Operations Director; Director of Operations - People Positive East Africa => Operations Director EAST AFRICA; Founder and CEO of Broch International Limited; Operations Director for People Positive East Africa
2016-12-05 update person_title Dr Anthony "Tony" Mitchell: President USA; Member of the International Team; Commercial Director => Managing Director of People Positive East Africa; Managing Director EAST AFRICA
2016-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-06-05 delete address Inverdruie House Aviemore, Inverness-shire, PH22 1QH
2016-06-05 delete email te..@peoplepositive.com
2016-06-05 delete person Heather Burns
2016-06-05 delete person Helen Walker
2016-06-05 delete person Helen Wink
2016-06-05 delete phone +44 (0) 1479 811900
2016-06-05 delete phone +44 1479 811900
2016-06-05 insert address 3 Thorpe Lane Cawood Selby YO8 3SG
2016-06-05 insert phone +44 (0) 1757 242930
2016-06-05 insert phone +44 1757 242930
2016-06-05 insert phone +44 7717 724765
2016-05-13 delete address INVERDRUIE HOUSE AVIEMORE INVERNESS SHIRE PH22 1QH
2016-05-13 insert address 19 CULDUTHEL ROAD INVERNESS SCOTLAND IV2 4AA
2016-05-13 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-13 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-13 update registered_address
2016-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2016 FROM INVERDRUIE HOUSE AVIEMORE INVERNESS SHIRE PH22 1QH
2016-03-20 update website_status DomainNotFound => OK
2016-03-14 update website_status OK => DomainNotFound
2016-03-03 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-01-17 delete person Angus Crockett
2016-01-17 delete person Lorna Black
2016-01-17 delete person Tina Hindle
2015-12-02 delete office_emails of..@peoplepositive.com
2015-12-02 delete email ch..@peoplepositive.com
2015-12-02 delete email of..@peoplepositive.com
2015-12-02 delete email tm@peoplepostive.com
2015-12-02 delete index_pages_linkeddomain vimeo.com
2015-10-12 insert email te..@peoplepositive.com
2015-10-12 insert person John Robertson
2015-10-08 update returns_last_madeup_date 2014-09-01 => 2015-09-01
2015-10-08 update returns_next_due_date 2015-09-29 => 2016-09-29
2015-09-28 update statutory_documents 01/09/15 FULL LIST
2015-07-15 delete address 12 Parke Road Gooseberry Hill WA 6076
2015-07-15 delete email bm@peoplepositive.com
2015-07-15 delete person Donna Gahan
2015-07-15 delete phone +61 (0) 456 105613
2015-07-15 delete phone +61 (0) 456 150 613
2015-07-15 update person_title Andrew Thacker: Director, Region Manager for Europe, ME & Africa UK; Member of the International Team => Managing Director UK; Member of the International Team
2015-07-15 update person_title Barney Mackie: Managing Director, Region Manager Asia - Pacific AUS; Member of the International Team => Principal Consultant UK; Member of the International Team
2015-07-15 update person_title Tony Mitchell: Commercial Director and VP People Positive Inc USA; Member of the International Team; Commercial Director => President USA; Member of the International Team; Commercial Director
2015-06-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARNEY MACKIE
2015-05-20 insert index_pages_linkeddomain vimeo.com
2015-05-20 update person_description Mark Sewell => Mark Sewell
2015-05-20 update person_title Mark Sewell: Consultant => Principal Consultant; Chartered Engineer
2015-05-20 update robots_txt_status www.peoplepositive.com: 404 => 200
2015-05-20 update website_status FlippedRobots => OK
2015-05-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-08 update accounts_next_due_date 2015-08-31 => 2016-07-31
2015-04-29 update website_status OK => FlippedRobots
2015-04-07 update accounts_next_due_date 2015-07-31 => 2015-08-31
2015-04-01 insert person Dan Higdon
2015-04-01 insert person Lisa Esslemont
2015-03-26 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-03-04 delete address E Shadowpoint Circle The Woodlands TX 77381
2015-03-04 insert address 12 Parke Road Gooseberry Hill WA 6076
2015-03-04 insert address 78E Shadowpoint Circle The Woodlands TX 77381
2015-03-04 insert address Timau Plaza Argwings Kodhek Road PO Box 4062 - 00506 Nairobi, Kenya
2015-03-04 insert email ch..@peoplepositive.com
2015-03-04 insert email pp..@peoplepositive.com
2015-03-04 insert person Mark Sewell
2015-03-04 insert person Paul McGowran
2015-03-04 insert phone +254 (0) 722 517480
2015-03-04 insert phone +61 (0) 456 105613
2015-03-04 update primary_contact E Shadowpoint Circle The Woodlands TX 77381 => 78E Shadowpoint Circle The Woodlands TX 77381
2015-02-03 delete person Lucy O'Neill
2015-02-03 delete person Nicky Helwig-Bennett
2015-02-03 delete person Rob Walker
2015-02-03 delete source_ip 217.78.1.156
2015-02-03 insert person Helen Wink
2015-02-03 insert person Lorna Black
2015-02-03 insert source_ip 217.78.1.159
2015-02-03 update robots_txt_status www.peoplepositive.com: 200 => 404
2014-10-27 insert person Cheryl Walmsley
2014-10-27 insert person Donna Gahan
2014-10-07 update returns_last_madeup_date 2013-09-01 => 2014-09-01
2014-10-07 update returns_next_due_date 2014-09-29 => 2015-09-29
2014-09-04 update statutory_documents 01/09/14 FULL LIST
2014-08-13 delete person Gayle Maclean
2014-05-28 delete person John Robertson
2014-05-28 delete phone +44 (0) 7768 848992
2014-05-28 delete phone 1 713 628 3320 78
2014-05-28 insert email at@peoplepositive.com
2014-05-28 insert email bm@peoplepositive.com
2014-05-28 insert phone +44 (0) 7717 724765
2014-05-28 insert phone +61 (0) 456 150 613
2014-05-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-05-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-04-21 update person_description Andrew Thacker => Andrew Thacker
2014-04-16 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-04-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGUS CROCKETT
2014-03-30 update website_status FlippedRobots => OK
2014-03-30 delete index_pages_linkeddomain business7.co.uk
2014-03-30 insert index_pages_linkeddomain peoplepositive.co.uk
2014-03-30 update robots_txt_status www.peoplepositive.com: 404 => 200
2014-03-20 update website_status OK => FlippedRobots
2014-01-27 delete about_pages_linkeddomain mycloudnas.com
2014-01-27 delete address 2/29 Lachlan Drive Wakerley Queensland 4154 Australia
2014-01-27 delete alias People Positive PTY
2014-01-27 delete contact_pages_linkeddomain mycloudnas.com
2014-01-27 delete email at@peoplepositive.com
2014-01-27 delete email kb@peoplepositive.com
2014-01-27 delete index_pages_linkeddomain mycloudnas.com
2014-01-27 delete management_pages_linkeddomain mycloudnas.com
2014-01-27 delete person Simon Band
2014-01-27 delete phone +61 (0) 400 946 632
2014-01-27 delete phone +61 (0) 4279 61501
2014-01-27 delete phone +61 (0) 7 3348 6386
2014-01-27 delete phone +61 (7) 33524270
2014-01-27 delete service_pages_linkeddomain mycloudnas.com
2014-01-13 delete source_ip 82.165.85.32
2014-01-13 insert source_ip 217.78.1.156
2013-10-07 update returns_last_madeup_date 2012-09-01 => 2013-09-01
2013-10-07 update returns_next_due_date 2013-09-29 => 2014-09-29
2013-09-24 update statutory_documents 01/09/13 FULL LIST
2013-07-21 delete ceo Barney Mackie
2013-07-21 delete otherexecutives Andrew Thacker
2013-07-21 delete otherexecutives Angus Crockett
2013-07-21 insert index_pages_linkeddomain business7.co.uk
2013-07-21 update person_title Andrew Thacker: Director => Director of PP International & Aus Operations
2013-07-21 update person_title Angus Crockett: Director => Director of PP International & UK Operations
2013-07-21 update person_title Barney Mackie: Managing Director => Managing Director of PP International
2013-07-21 update person_title John Robertson: Consultant => Principal Consultant
2013-07-21 update person_title Tony Mitchell: Commercial Director => Commercial Director; Commercial Director of PP International & VP of US Operations
2013-07-02 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-07-02 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-22 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-09-01 => 2012-09-01
2013-06-22 update returns_next_due_date 2012-09-29 => 2013-09-29
2013-06-19 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-05-19 update person_description Kim Carswell => Kim Carswell
2013-05-19 update person_description Peggy Boyd-Long => Peggy Boyd-Long
2013-05-12 delete client Metroline
2013-05-12 delete client Shell EPE
2013-05-12 delete client Technip
2013-05-12 delete client bp Rhum Gas Field
2013-05-12 delete client bp Sullom Voe
2013-05-12 delete index_pages_linkeddomain rkinet.co.uk
2013-05-12 delete index_pages_linkeddomain wix.com
2013-05-12 insert email tm@peoplepostive.com
2013-05-12 insert index_pages_linkeddomain facebook.com
2013-05-12 insert index_pages_linkeddomain linkedin.com
2013-05-12 insert index_pages_linkeddomain mycloudnas.com
2013-05-12 insert index_pages_linkeddomain twitter.com
2013-05-12 insert phone +61 (7) 33524270
2013-05-12 update founded_year null => 1989
2013-04-18 update person_description Barney Mackie => Barney Mackie
2013-04-16 update statutory_documents DIRECTOR APPOINTED MR ANGUS GEORGE CROCKETT
2013-01-19 update person_title Angus Crockett
2012-10-24 update person_description Rod Pashley
2012-10-24 update person_title Barney Mackie
2012-10-24 update person_title Rod Pashley
2012-10-24 update person_description Andrew Thacker
2012-10-24 update person_description Lou Webb
2012-10-24 update person_description Neil Millward
2012-10-24 update person_title David Napthine
2012-09-26 update statutory_documents DIRECTOR APPOINTED MR ANDREW GLYNN THACKER
2012-09-26 update statutory_documents 01/09/12 FULL LIST
2012-09-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODNEY PASHLEY
2012-03-20 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-09-29 update statutory_documents 01/09/11 FULL LIST
2011-06-06 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-09-28 update statutory_documents 01/09/10 FULL LIST
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GRAHAM MITCHELL / 01/09/2010
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARNEY MACKIE / 01/09/2010
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODNEY CLIFFORD PASHLEY / 01/09/2010
2010-07-01 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-09-21 update statutory_documents RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-05-15 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-09-29 update statutory_documents RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-08-29 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-08-21 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAMES ROBERTSON
2007-09-27 update statutory_documents RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS
2007-08-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-09-29 update statutory_documents RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-08-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-02-08 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-28 update statutory_documents RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-08-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-09-16 update statutory_documents RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-08-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-09-20 update statutory_documents RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-08-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-07-31 update statutory_documents DIRECTOR RESIGNED
2003-07-31 update statutory_documents DIRECTOR RESIGNED
2002-11-18 update statutory_documents RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/02 FROM: INVERDRUIE HOUSE AVIEMORE INVERNESS SHIRE PH22 1QH
2002-11-02 update statutory_documents NEW SECRETARY APPOINTED
2002-11-02 update statutory_documents SECRETARY RESIGNED
2002-09-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/02 FROM: FRAMHEIM TORLUNDY FORT WILLIAM INVERNESS SHIRE PH33 6SP
2002-08-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-07-24 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-06 update statutory_documents NEW SECRETARY APPOINTED
2002-07-06 update statutory_documents SECRETARY RESIGNED
2002-01-07 update statutory_documents PARTIC OF MORT/CHARGE *****
2001-11-30 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-30 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-01 update statutory_documents RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-04-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-09-27 update statutory_documents NEW DIRECTOR APPOINTED
2000-09-27 update statutory_documents RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-02-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/10/00
1999-10-22 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-10-19 update statutory_documents COMPANY NAME CHANGED DONMECH LIMITED CERTIFICATE ISSUED ON 20/10/99
1999-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/99 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN
1999-10-14 update statutory_documents NEW DIRECTOR APPOINTED
1999-10-14 update statutory_documents NEW SECRETARY APPOINTED
1999-10-14 update statutory_documents DIRECTOR RESIGNED
1999-10-14 update statutory_documents SECRETARY RESIGNED
1999-09-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION