CQAF - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => SMALL
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-20 insert person Justin Robertson
2024-03-20 insert person Katherine Priddy
2024-03-20 insert person Oisin Leech
2023-09-02 insert person Wild Child
2023-06-29 delete address 11 Rosemary St, Belfast BT1 1QA
2023-06-29 delete index_pages_linkeddomain bbeyond.live
2023-06-29 delete index_pages_linkeddomain eventbrite.co.uk
2023-05-28 delete index_pages_linkeddomain themaclive.com
2023-05-28 insert index_pages_linkeddomain bbeyond.live
2023-05-28 insert management_pages_linkeddomain eventbrite.co.uk
2023-04-12 insert address 11 Rosemary St, Belfast BT1 1QA
2023-04-12 insert index_pages_linkeddomain eventbrite.co.uk
2023-04-12 insert index_pages_linkeddomain themaclive.com
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-12 insert person Taylor Lally
2023-02-08 delete person Andy Irvine
2023-02-08 delete person Carol Hodge
2023-01-07 insert person Carol Hodge
2022-12-07 insert person Andy Irvine
2022-12-06 update statutory_documents DIRECTOR APPOINTED MR SAM JOSEPH DONALDSON
2022-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/22, NO UPDATES
2022-12-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCCREERY
2022-11-09 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-05 delete index_pages_linkeddomain ulsterhall.co.uk
2022-06-05 delete index_pages_linkeddomain cliftonbelfast.com
2022-06-05 delete index_pages_linkeddomain theduncairn.com
2022-06-05 delete index_pages_linkeddomain themaclive.com
2022-06-05 delete person Lizzie Howard
2022-06-05 insert index_pages_linkeddomain ulsterhall.co.uk
2022-06-05 insert management_pages_linkeddomain ulsterhall.co.uk
2022-06-05 insert person Emma Barronwell
2022-04-06 insert index_pages_linkeddomain cliftonbelfast.com
2022-04-06 insert index_pages_linkeddomain theduncairn.com
2022-04-06 insert index_pages_linkeddomain themaclive.com
2022-04-06 insert management_pages_linkeddomain cliftonbelfast.com
2022-04-06 insert management_pages_linkeddomain theduncairn.com
2022-04-06 insert management_pages_linkeddomain themaclive.com
2022-04-06 insert person Winnie Ama
2022-03-07 delete person Chris McCreery
2022-03-07 delete person Maggie McKeever
2022-03-07 delete person Mirenda Rosenberg
2022-03-07 insert person Ayanna Witter-Johnson
2022-03-07 insert person Emily DeDakis
2022-03-07 insert person Katherine Priddy
2022-03-07 insert person Kathryn Joseph
2022-03-07 insert person Lily Konigsberg
2022-03-07 insert person Lizzie Howard
2022-03-07 insert person Sam Donaldson
2022-03-07 insert person Stephen Hackett
2021-12-12 delete person Christine Bovill
2021-12-12 delete person Emma Brennan
2021-12-12 delete person John Blek
2021-12-12 insert person Charlie Parr
2021-12-12 insert person Mirenda Rosenberg
2021-12-12 insert person Tré Burt
2021-12-07 update account_category FULL => TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2019-11-30 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/21, NO UPDATES
2021-11-08 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-19 delete management_pages_linkeddomain deref-mail.com
2021-08-19 delete person Kevin Roche
2021-08-19 delete person KÚ KILIAN
2021-08-19 insert person Emma Brennan
2021-08-19 insert person John Blek
2021-05-11 update statutory_documents DIRECTOR APPOINTED DR EMILY ANNE DEDAKIS
2021-05-11 update statutory_documents DIRECTOR APPOINTED EVA MARIA MCDERMOTT
2021-04-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOYONA CHUNDUR
2021-04-21 update statutory_documents CESSATION OF CHRISTOPHER MCCREERY AS A PSC
2021-04-20 delete otherexecutives Billy Nomates
2021-04-20 delete index_pages_linkeddomain eventbrite.com
2021-04-20 delete person Alison Spittle
2021-04-20 delete person Billy Nomates
2021-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HILARY COPELAND
2021-01-23 insert otherexecutives Billy Nomates
2021-01-23 insert about_pages_linkeddomain peoplesfundraising.com
2021-01-23 insert index_pages_linkeddomain eventbrite.com
2021-01-23 insert index_pages_linkeddomain peoplesfundraising.com
2021-01-23 insert management_pages_linkeddomain peoplesfundraising.com
2021-01-23 insert person Alison Spittle
2021-01-23 insert person Billy Nomates
2021-01-23 insert terms_pages_linkeddomain peoplesfundraising.com
2020-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES
2020-10-30 update account_category TOTAL EXEMPTION FULL => FULL
2020-10-30 update account_ref_day 30 => 31
2020-10-30 update account_ref_month 11 => 3
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-12-31
2020-10-01 delete person Fiona McElroy
2020-10-01 delete person Hilary Copeland
2020-10-01 insert person Eva McDermott
2020-08-24 update statutory_documents CURREXT FROM 30/11/2020 TO 31/03/2021
2020-08-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/19
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES
2019-10-21 delete index_pages_linkeddomain americanbarbelfast.com
2019-09-21 delete index_pages_linkeddomain themaclive.com
2019-09-21 delete phone 028 9590 0600
2019-09-21 delete phone 02890 261800
2019-09-21 insert index_pages_linkeddomain americanbarbelfast.com
2019-08-22 delete source_ip 72.29.74.235
2019-08-22 insert source_ip 72.29.73.171
2019-08-07 update account_category SMALL => TOTAL EXEMPTION FULL
2019-08-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-08-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-07-23 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-05-18 insert phone 028 9590 0600
2019-05-18 insert phone 02890 261800
2019-04-15 delete person Andy Irvine
2019-04-15 delete person Martin Harley
2019-04-15 delete person Rosemary Jenkinson
2019-04-15 delete person Wendy Erskine
2019-04-15 insert index_pages_linkeddomain themaclive.com
2019-04-15 insert person Kevin Roche
2019-04-15 insert person KÚ KILIAN
2019-04-15 update statutory_documents DIRECTOR APPOINTED HILARY ANNE COPELAND
2019-03-15 insert person Mick Flannery
2019-01-05 insert person Andy Irvine
2019-01-05 insert person Martin Harley
2019-01-05 insert person Rosemary Jenkinson
2019-01-05 insert person Wendy Erskine
2018-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17
2018-06-17 insert index_pages_linkeddomain themaclive.com
2017-12-18 update robots_txt_status cqaf.com: 404 => 200
2017-12-18 update robots_txt_status www.cqaf.com: 404 => 200
2017-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-10-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-09-05 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-05-10 delete index_pages_linkeddomain eepurl.com
2017-05-10 delete index_pages_linkeddomain pauric.com
2017-05-10 delete index_pages_linkeddomain ticketsolve.com
2017-05-10 insert index_pages_linkeddomain list-manage2.com
2017-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-12-19 delete index_pages_linkeddomain facebook.com
2016-12-19 delete index_pages_linkeddomain pauric.com
2016-12-19 delete index_pages_linkeddomain twitter.com
2016-10-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-10-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-10-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-09-06 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-05-19 update statutory_documents ADOPT ARTICLES 19/04/2016
2016-01-07 update returns_last_madeup_date 2014-11-23 => 2015-11-23
2016-01-07 update returns_next_due_date 2015-12-21 => 2016-12-21
2015-12-22 update statutory_documents DIRECTOR APPOINTED MISS CIARA HICKEY
2015-12-22 update statutory_documents 23/11/15 NO MEMBER LIST
2015-12-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM TURKINGTON
2015-12-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK MADDEN
2015-10-29 update statutory_documents ADOPT ARTICLES 25/08/2015
2015-08-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-08-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-07-10 update statutory_documents 30/11/14 TOTAL EXEMPTION FULL
2014-12-07 update returns_last_madeup_date 2013-11-23 => 2014-11-23
2014-12-07 update returns_next_due_date 2014-12-21 => 2015-12-21
2014-11-24 update statutory_documents 23/11/14 NO MEMBER LIST
2014-11-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHAMBERLAIN
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
2014-08-13 update statutory_documents 30/11/13 TOTAL EXEMPTION FULL
2014-04-17 insert address Noise Box V1 - Barry Cullen PS2, Donegall Street
2014-01-07 update returns_last_madeup_date 2012-11-23 => 2013-11-23
2014-01-07 update returns_next_due_date 2013-12-21 => 2014-12-21
2013-12-06 insert person Mark Grist
2013-12-06 update statutory_documents 23/11/13 NO MEMBER LIST
2013-12-05 update statutory_documents DIRECTOR APPOINTED MS NOYONA CHUNDUR
2013-08-01 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-08-01 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-08-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-07-18 update statutory_documents 30/11/12 TOTAL EXEMPTION FULL
2013-06-24 update returns_last_madeup_date 2011-11-23 => 2012-11-23
2013-06-24 update returns_next_due_date 2012-12-21 => 2013-12-21
2012-12-11 update statutory_documents 23/11/12 NO MEMBER LIST
2012-10-28 delete person Charlie Parr
2012-10-28 delete person John Cale
2012-10-28 delete person Rachel Austin
2012-05-21 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-01-23 update statutory_documents 23/11/11 NO MEMBER LIST
2011-08-18 update statutory_documents 30/11/10 TOTAL EXEMPTION FULL
2011-07-01 update statutory_documents DIRECTOR APPOINTED ADAM DAVID TURKINGTON
2011-07-01 update statutory_documents DIRECTOR APPOINTED CAROLINE COLLINS
2011-07-01 update statutory_documents DIRECTOR APPOINTED CHRISTOPHER MCCREERY
2011-07-01 update statutory_documents DIRECTOR APPOINTED MARK OLIVER MADDEN
2010-12-16 update statutory_documents 23/11/10 NO MEMBER LIST
2010-06-24 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-02-11 update statutory_documents 23/11/09 NO MEMBER LIST
2010-02-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILL CHAMBERLAIN / 11/02/2010
2010-02-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SEAN KELLY / 11/02/2010
2009-09-19 update statutory_documents 30/11/08 ANNUAL ACCTS
2008-12-10 update statutory_documents 23/11/08 ANNUAL RETURN SHUTTLE
2008-10-06 update statutory_documents 30/11/07 ANNUAL ACCTS
2008-01-09 update statutory_documents 23/11/07 ANNUAL RETURN SHUTTLE
2007-10-04 update statutory_documents 30/11/06 ANNUAL ACCTS
2006-11-20 update statutory_documents 23/11/06 ANNUAL RETURN SHUTTLE
2006-10-10 update statutory_documents 30/11/05 ANNUAL ACCTS
2006-01-25 update statutory_documents CHANGE IN SIT REG ADD
2005-11-26 update statutory_documents CHANGE IN SIT REG ADD
2005-10-12 update statutory_documents 30/11/04 ANNUAL ACCTS
2005-05-07 update statutory_documents 30/11/03 ANNUAL ACCTS
2004-12-09 update statutory_documents 23/11/04 ANNUAL RETURN SHUTTLE
2004-01-06 update statutory_documents 23/11/03 ANNUAL RETURN SHUTTLE
2003-10-15 update statutory_documents 30/11/02 ANNUAL ACCTS
2003-02-04 update statutory_documents 23/11/02 ANNUAL RETURN SHUTTLE
2002-09-19 update statutory_documents 30/11/01 ANNUAL ACCTS
2002-02-24 update statutory_documents 23/11/01 ANNUAL RETURN SHUTTLE
2000-11-23 update statutory_documents DECLN REG CO EXEMPT LTD
2000-11-23 update statutory_documents ARTICLES
2000-11-23 update statutory_documents PARS RE DIRS/SIT REG OFF
2000-11-23 update statutory_documents DECLN COMPLNCE REG NEW CO
2000-11-23 update statutory_documents MEMORANDUM
2000-11-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION