Date | Description |
2025-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/25, WITH UPDATES |
2024-12-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2024-12-17 |
update statutory_documents 30/09/24 STATEMENT OF CAPITAL GBP 10 |
2024-11-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24 |
2024-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW PATON |
2024-11-12 |
update person_description Andrew Paton => Andrew Paton |
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 |
2024-03-30 |
delete index_pages_linkeddomain kluwerarbitration.com |
2024-03-30 |
update person_description Andrew Paton => Andrew Paton |
2024-03-13 |
update statutory_documents DIRECTOR APPOINTED MRS REBECCA ANN CLARK |
2024-03-13 |
update statutory_documents 11/03/24 STATEMENT OF CAPITAL GBP 11 |
2024-02-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/24, NO UPDATES |
2023-10-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-08-31 |
insert person Rebecca Clark |
2023-05-25 |
delete index_pages_linkeddomain t.co |
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 |
2023-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/23, NO UPDATES |
2023-02-03 |
delete address 52 Wrest Park
Silsoe
Bedfordshire, MK45 4HS |
2023-02-03 |
insert address Capability House,
Building 31, Wrest Park,
Silsoe,
Bedfordshire,
MK45 4HR |
2023-02-03 |
update primary_contact 52 Wrest Park
Silsoe
Bedfordshire, MK45 4HS => Capability House,
Building 31, Wrest Park,
Silsoe,
Bedfordshire,
MK45 4HR |
2022-12-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-10-30 |
update person_description Andrew Paton => Andrew Paton |
2022-08-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-08-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-08-05 |
update statutory_documents 30/06/21 STATEMENT OF CAPITAL GBP 9 |
2022-08-05 |
update statutory_documents 31/12/20 STATEMENT OF CAPITAL GBP 10 |
2022-07-29 |
update statutory_documents DIRECTOR APPOINTED MRS JANE PLAYER |
2022-07-28 |
update statutory_documents 08/10/21 STATEMENT OF CAPITAL GBP 10 |
2022-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE DOUGLAS / 13/11/2020 |
2022-05-24 |
insert index_pages_linkeddomain kluwerarbitration.com |
2022-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-12-22 |
delete address Dispute Resolution Centre,
70 Fleet Street,
London, EC4Y 1EU |
2021-12-22 |
delete index_pages_linkeddomain kluwerarbitration.com |
2021-12-22 |
insert address Dispute Resolution Centre,
1 Paternoster Lane, London, EC4M 7BQ |
2021-12-22 |
update person_description Andrew Paton => Andrew Paton |
2021-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PRYOR |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-17 |
insert index_pages_linkeddomain kluwerarbitration.com |
2021-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES DODSON |
2021-04-24 |
delete index_pages_linkeddomain kluwerarbitration.com |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2021-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES |
2021-01-23 |
insert index_pages_linkeddomain kluwerarbitration.com |
2021-01-23 |
update person_description Andrew Paton => Andrew Paton |
2020-11-20 |
update statutory_documents DIRECTOR APPOINTED MR STUART CHAPMAN |
2020-11-20 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2020-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PHILIP DODSON / 13/11/2020 |
2020-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHEL LOUIS KALLIPETIS Q.C. / 13/11/2020 |
2020-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LLOYD JONES / 13/11/2020 |
2020-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / QC MARK HENRY LOMAS / 13/11/2020 |
2020-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATE TAMZINE JACKSON / 13/11/2020 |
2020-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID PRYOR / 13/11/2020 |
2020-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP LORT HOWELL-RICHARDSON / 13/11/2020 |
2020-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RENOLD ARTHUR MARSH / 13/11/2020 |
2020-11-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS NICOLA JANE DOUGLAS / 13/11/2020 |
2020-11-19 |
update statutory_documents 01/10/20 STATEMENT OF CAPITAL GBP 11 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-18 |
insert index_pages_linkeddomain kluwerarbitration.com |
2020-04-18 |
insert person Stuart Chapman |
2020-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
2020-02-17 |
delete index_pages_linkeddomain kluwerarbitration.com |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-11-15 |
insert index_pages_linkeddomain kluwerarbitration.com |
2019-11-15 |
update person_description Andrew Paton => Andrew Paton |
2019-11-15 |
update person_description Charles Dodson => Charles Dodson |
2019-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP LOORT HOWELL-RICHARDSON / 14/06/2019 |
2019-06-16 |
delete index_pages_linkeddomain kluwerarbitration.com |
2019-05-15 |
delete source_ip 212.46.158.224 |
2019-05-15 |
insert index_pages_linkeddomain kluwerarbitration.com |
2019-05-15 |
insert source_ip 5.77.55.194 |
2019-04-12 |
delete index_pages_linkeddomain kluwerarbitration.com |
2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
2019-01-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-11-18 |
insert address 52 Wrest Park
Silsoe
Bedfordshire, MK45 4HS |
2018-11-18 |
insert address Dispute Resolution Centre,
70 Fleet Street,
London, EC4Y 1EU |
2018-11-18 |
update person_description Charles Dodson => Charles Dodson |
2018-11-18 |
update primary_contact null => 52 Wrest Park
Silsoe
Bedfordshire, MK45 4HS |
2018-08-06 |
delete address 52 Wrest Park
Silsoe
Bedfordshire, MK45 4HS |
2018-08-06 |
delete address Dispute Resolution Centre,
70 Fleet Street,
London, EC4Y 1EU |
2018-08-06 |
update primary_contact 52 Wrest Park
Silsoe
Bedfordshire, MK45 4HS => null |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES |
2018-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID DOUGLAS |
2018-01-03 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-26 |
delete index_pages_linkeddomain kluwermediationblog.com |
2017-10-26 |
insert index_pages_linkeddomain kluwerarbitration.com |
2017-10-26 |
insert phone 500 2017 |
2017-08-05 |
insert index_pages_linkeddomain t.co |
2017-07-08 |
delete index_pages_linkeddomain t.co |
2017-04-13 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2017-04-03 |
insert index_pages_linkeddomain t.co |
2017-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
2017-02-01 |
update statutory_documents SECRETARY APPOINTED MS NICOLA JANE DOUGLAS |
2017-02-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IRENE DOUGLAS |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-17 |
update website_status Disallowed => OK |
2016-11-17 |
delete source_ip 212.21.97.226 |
2016-11-17 |
insert email im..@independentmediators.co.uk |
2016-11-17 |
insert index_pages_linkeddomain kluwermediationblog.com |
2016-11-17 |
insert index_pages_linkeddomain twitter.com |
2016-11-17 |
insert person Andrew Paton |
2016-11-17 |
insert phone +44(0)20 7127 9223 |
2016-11-17 |
insert phone 500 2016 |
2016-11-17 |
insert source_ip 212.46.158.224 |
2016-11-17 |
update robots_txt_status www.independentmediators.co.uk: 404 => 200 |
2016-11-16 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-09 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN PATON |
2016-11-08 |
update statutory_documents 01/11/16 STATEMENT OF CAPITAL GBP 10 |
2016-05-13 |
update returns_last_madeup_date 2015-02-19 => 2016-02-19 |
2016-05-13 |
update returns_next_due_date 2016-03-18 => 2017-03-19 |
2016-04-23 |
update website_status FlippedRobots => Disallowed |
2016-04-01 |
update website_status OK => FlippedRobots |
2016-03-22 |
update statutory_documents 21/03/16 STATEMENT OF CAPITAL GBP 9 |
2016-03-21 |
update statutory_documents 19/02/16 FULL LIST |
2015-11-26 |
update statutory_documents DIRECTOR APPOINTED KATE TAMZINE JACKSON |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-05 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-02-19 => 2015-02-19 |
2015-04-07 |
update returns_next_due_date 2015-03-19 => 2016-03-18 |
2015-03-13 |
update statutory_documents 19/02/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-03 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-02-19 => 2014-02-19 |
2014-04-07 |
update returns_next_due_date 2014-03-19 => 2015-03-19 |
2014-03-19 |
update statutory_documents 19/02/14 FULL LIST |
2014-03-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LLOYD JONES / 21/08/2013 |
2014-01-10 |
update statutory_documents DIRECTOR APPOINTED NICOLA JANE DOUGLAS |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-18 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-19 => 2013-02-19 |
2013-06-25 |
update returns_next_due_date 2013-03-19 => 2014-03-19 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-13 |
update statutory_documents 19/02/13 FULL LIST |
2013-01-15 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN LLOYD JONES |
2013-01-15 |
update statutory_documents 14/12/12 STATEMENT OF CAPITAL GBP 8 |
2012-12-31 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-06 |
update statutory_documents 19/02/12 FULL LIST |
2011-10-07 |
update statutory_documents SECRETARY APPOINTED IRENE JOYCE DOUGLAS |
2011-10-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID DOUGLAS |
2011-09-27 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-10 |
update statutory_documents 19/02/11 FULL LIST |
2011-01-10 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-11-22 |
update statutory_documents 08/11/10 STATEMENT OF CAPITAL GBP 7 |
2010-11-15 |
update statutory_documents DIRECTOR APPOINTED PHILLIP LOORT HOWELL-RICHARDSON |
2010-03-09 |
update statutory_documents 19/02/10 FULL LIST |
2010-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHEL LOUIS KALLIPETIS Q.C. / 01/10/2009 |
2010-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / QC MARK HENRY LOMAS / 01/10/2009 |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PHILIP DODSON / 01/10/2009 |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID DOUGLAS / 01/10/2009 |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID PRYOR / 01/10/2009 |
2010-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RENOLD ARTHUR MARSH / 01/10/2009 |
2010-03-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID DOUGLAS / 01/10/2009 |
2009-11-17 |
update statutory_documents 01/10/09 STATEMENT OF CAPITAL GBP 6 |
2009-11-14 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-11-09 |
update statutory_documents DIRECTOR APPOINTED QC MARK HENRY LOMAS |
2009-03-04 |
update statutory_documents RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
2008-09-17 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-02-27 |
update statutory_documents RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
2007-10-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
2007-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/07 FROM:
SUNDIAL HOUSE, 10 MARKET SQAURE
TODDINGTON
BEDFORDSHIRE
LU5 6BP |
2007-02-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |