CENTRE FOR FACILITATION - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2024-03-13 delete email lu..@centreforfacilitation.co.uk
2024-03-13 delete management_pages_linkeddomain learningtoachieve.co.uk
2024-03-13 delete management_pages_linkeddomain rcuk.ac.uk
2024-03-13 delete person Martin Grimshaw
2024-03-13 delete person Stine Birk
2024-03-13 insert person Amelia Wakeford
2024-03-13 insert person Annekatrin Madlung
2024-03-13 insert person Jonathan Lawton
2024-03-13 insert person Louise Hampson
2024-03-13 update person_description Christine Bell => Christine Bell
2024-03-13 update person_description Dan Andrews => Dan Andrews
2024-03-13 update person_description Dom Wright => Dom Wright
2024-03-13 update person_description Dr Sandrine Soubes => Dr Sandrine Soubes
2024-03-13 update person_description Elizabeth Adams => Elizabeth Adams
2024-03-13 update person_description Liz Barlow => Liz Barlow
2024-03-13 update person_description Lucy Brownsdon => Lucy Brownsdon
2024-03-13 update person_description Matt Lane => Matt Lane
2024-03-13 update person_description Paul Kelly => Paul Kelly
2024-03-13 update person_description Phil Walsh => Phil Walsh
2024-03-13 update person_description Richard Vaughan => Richard Vaughan
2023-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/23, NO UPDATES
2023-04-23 insert person Elizabeth Adams
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-02-19 delete source_ip 37.128.131.235
2023-02-19 insert source_ip 95.217.113.46
2022-08-13 delete general_emails en..@centreforfacilitation.co.uk
2022-08-13 insert general_emails en..@centreforfacilitation.com
2022-08-13 delete email en..@centreforfacilitation.co.uk
2022-08-13 delete management_pages_linkeddomain saqn.org
2022-08-13 insert email en..@centreforfacilitation.com
2022-08-13 insert person Martin Grimshaw
2022-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-03-12 insert general_emails en..@centreforfacilitation.co.uk
2022-03-12 delete email vi..@centreforfacilitation.co.uk
2022-03-12 delete person Mairi Stewart
2022-03-12 delete person Nigel Chapman
2022-03-12 delete phone 07770 220009
2022-03-12 insert email en..@centreforfacilitation.co.uk
2022-03-12 insert email en..@centreforfacilitation.co.uk
2022-03-12 insert person Phil Walsh
2021-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-01-28 delete email do..@centreforfacilitation.co.uk
2021-01-28 delete email li..@centreforfacilitation.co.uk
2021-01-28 delete email ni..@centreforfacilitation.co.uk
2021-01-28 delete email ra..@centreforfacilitation.co.uk
2021-01-28 delete email ri..@centreforfacilitation.co.uk
2021-01-28 delete email su..@centreforfacilitation.co.uk
2021-01-28 delete person Sue Donnellan
2021-01-28 delete phone 08456 210008
2021-01-28 insert email fa..@centreforfacilitation.co.uk
2021-01-28 insert management_pages_linkeddomain saqn.org
2021-01-28 insert phone 07770 220009
2021-01-28 update person_description Dan Andrews => Dan Andrews
2020-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES
2020-06-30 delete management_pages_linkeddomain flightfree.co.uk
2020-06-30 delete person Siri Warren
2020-06-30 insert management_pages_linkeddomain centreforfacilitation.wordpress.com
2020-06-30 insert person Dan Andrews
2020-05-31 insert about_pages_linkeddomain jpi-urbaneurope.eu
2020-05-31 insert email vi..@centreforfacilitation.co.uk
2020-04-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-04-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-03-31 update person_description Matt Lane => Matt Lane
2020-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-12-01 insert address 15 Littlethorpe Hill HArthead Liversedge WF15 8AZ
2019-12-01 insert management_pages_linkeddomain flightfree.co.uk
2019-09-01 delete email ma..@centreforfacilitation.co.uk
2019-09-01 delete person Mary Robson
2019-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES
2019-06-14 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-14 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-31 insert person Matt Lane
2019-05-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-05-01 insert person Mairi Stewart
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES
2018-03-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-03-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-01-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-10-19 update statutory_documents SUB-DIVISION 11/08/17
2017-10-10 update statutory_documents SUDIVIDED 15/09/2017
2017-09-04 update statutory_documents CESSATION OF RAYMOD NIGEL CHAPMAN AS A PSC
2017-09-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND CHAPMAN
2017-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2017-05-14 delete phone 08456 210008 2
2017-04-26 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-04-26 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-03-10 insert phone 08456 210008 2
2017-02-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-11-06 update person_title Rachel Calder: Search => null
2016-10-09 insert person Dom Wright
2016-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-06-04 delete index_pages_linkeddomain aftenposten.no
2016-06-04 insert index_pages_linkeddomain youtube.com
2016-06-04 insert person Siri Warren
2016-05-12 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-12 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-04-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-03-14 update website_status OK => DomainNotFound
2016-02-15 insert email ra..@centreforfacilitation.co.uk
2016-02-15 insert index_pages_linkeddomain aftenposten.no
2016-02-15 insert person Rachel Calder
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-07-28 => 2015-07-28
2015-09-07 update returns_next_due_date 2015-08-25 => 2016-08-25
2015-08-24 update statutory_documents 28/07/15 FULL LIST
2015-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 15 LITTLE THORPE HILL HARTSHEAD LIVERSEDGE WEST YORKSHIRE WF15 8AZ
2015-08-14 update person_description Mary Robson => Mary Robson
2015-06-19 delete service_pages_linkeddomain scoop.it
2015-05-07 update account_category TOTAL EXEMPTION SMALL => null
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-04-23 delete service_pages_linkeddomain maths.ox.ac.uk
2015-04-23 insert person Richard Vaughan
2015-04-23 insert service_pages_linkeddomain epsrc.ac.uk
2015-04-23 update person_description Sue Donnellan => Sue Donnellan
2015-04-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-02-26 update website_status FlippedRobots => OK
2015-02-26 delete email al..@centreforfacilitation.co.uk
2015-02-26 delete email wi..@centreforfacilitation.co.uk
2015-02-26 delete person Alan Dix
2015-02-26 delete person Will Parker
2015-02-26 insert email li..@centreforfacilitation.co.uk
2015-02-26 insert person Liz Barlow
2015-02-26 insert service_pages_linkeddomain appreciativeinquiry.case.edu
2015-02-26 insert service_pages_linkeddomain maths.ox.ac.uk
2015-02-26 insert service_pages_linkeddomain theworldcafe.com
2015-02-06 update website_status OK => FlippedRobots
2014-09-07 delete address C/O DAVID WILES ASSOCIATES THE COACH HOUSE, 7 CARLTON DRIVE BRADFORD WEST YORKSHIRE UNITED KINGDOM BD9 4DL
2014-09-07 insert address 15 LITTLE THORPE HILL HARTSHEAD LIVERSEDGE WEST YORKSHIRE WF15 8AZ
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-28 => 2014-07-28
2014-09-07 update returns_next_due_date 2014-08-25 => 2015-08-25
2014-08-16 delete address The Coach House, 7 Carlton Drive, Heaton, Bradford, BD9 4DL
2014-08-16 delete registration_number 7721350
2014-08-16 insert address 5 Littlethorpe Hill, Hartshead, Liversedge, West Yorkshire, WF15 8AZ
2014-08-16 insert registration_number 07721350
2014-08-16 update primary_contact The Coach House, 7 Carlton Drive, Heaton, Bradford, BD9 4DL => 5 Littlethorpe Hill, Hartshead, Liversedge, West Yorkshire, WF15 8AZ
2014-08-13 update statutory_documents 28/07/14 FULL LIST
2014-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2014 FROM C/O DAVID WILES ASSOCIATES THE COACH HOUSE, 7 CARLTON DRIVE BRADFORD WEST YORKSHIRE BD9 4DL UNITED KINGDOM
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-29 insert service_pages_linkeddomain centreforfacilitation.wordpress.com
2014-05-29 update person_description Nigel Chapman => Nigel Chapman
2014-05-29 update person_description Sue Donnellan => Sue Donnellan
2014-05-28 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-04-23 delete email pa..@centreforfacilitation.co.uk
2014-04-23 delete person Gill Dickers
2014-04-23 delete person Paul Simpson
2014-04-23 insert email al..@centreforfacilitation.co.uk
2014-04-23 insert email ma..@centreforfacilitation.co.uk
2014-04-23 insert email su..@centreforfacilitation.co.uk
2014-04-23 insert email wi..@centreforfacilitation.co.uk
2014-04-23 insert person Alan Dix
2014-04-23 insert person Mary Robson
2014-03-26 delete service_pages_linkeddomain adobe.com
2014-03-26 delete source_ip 217.8.249.54
2014-03-26 insert source_ip 37.128.131.235
2013-11-19 insert service_pages_linkeddomain adobe.com
2013-11-05 delete service_pages_linkeddomain adobe.com
2013-09-06 update returns_last_madeup_date 2012-07-28 => 2013-07-28
2013-09-06 update returns_next_due_date 2013-08-25 => 2014-08-25
2013-08-06 update statutory_documents 28/07/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-04-28 => 2014-05-31
2013-06-22 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-22 update returns_last_madeup_date null => 2012-07-28
2013-06-22 update returns_next_due_date 2012-08-25 => 2013-08-25
2013-05-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLARE HOWARD
2013-05-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SIMPSON
2013-05-30 update website_status FlippedRobotsTxt => OK
2013-05-26 update website_status OK => FlippedRobotsTxt
2013-05-17 update website_status FlippedRobotsTxt => OK
2013-05-13 update website_status OK => FlippedRobotsTxt
2013-04-09 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-03-27 update statutory_documents 25/03/13 STATEMENT OF CAPITAL GBP 5
2013-02-14 delete email ch..@centreforfacilition.co.uk
2013-02-14 delete email cl..@centreforfacilitation.co.uk
2013-02-14 delete person Clare Howard
2013-02-14 insert person Gill Dickers
2013-01-31 insert phone 08456 210008
2012-08-13 update statutory_documents 28/07/12 FULL LIST
2012-04-05 update statutory_documents CURREXT FROM 31/07/2012 TO 31/08/2012
2011-08-24 update statutory_documents DIRECTOR APPOINTED MR RAYMOND NIGEL CHAPMAN
2011-08-24 update statutory_documents DIRECTOR APPOINTED MRS LUCY NICOLA BROWNSDON
2011-08-24 update statutory_documents 28/07/11 STATEMENT OF CAPITAL GBP 3
2011-07-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION