GOT 2 SING® LIMITED - History of Changes


DateDescription
2025-04-21 insert person Charlie Jones
2025-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/25, NO UPDATES
2025-02-16 delete address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EL
2025-02-16 insert address Glove House, Bradley Road, Stourbridge, DY8 1UX
2025-02-16 update primary_contact Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EL => Glove House, Bradley Road, Stourbridge, DY8 1UX
2024-12-19 update statutory_documents 31/03/24 UNAUDITED ABRIDGED
2024-12-15 insert person Koutha Newman
2024-12-15 update person_title Amanda Bonsall: Lichfield Leader; Sutton Coldfield Leader; Choir Leader for Lichfield, Sutton Coldfield and Castle Donington; Castle Donington Leader => Lichfield Leader; Sutton Coldfield Leader; Choir Leader for Lichfield and Castle Donington; Castle Donington Leader
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
2024-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES
2023-11-13 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-08-17 insert person Nick Hawkins
2023-07-14 update person_title Cassie Gardner: Redditch Leader; Social Media Rockstar & Choir Leader for Wolverhampton, Redditch & Got 2 Sing Online => Social Media Rockstar & Choir Leader for Wolverhampton, Redditch & Bromsgrove; Redditch Leader; Bromsgrove Leader
2023-07-14 update person_title Cathy Hart: Choir Leader for Bromsgrove, Cheltenham, Hereford & Worcester; Worcester Leader; Training Team, Choir Leader for Bromsgrove, Cheltenham, Hereford, Worcester Choirs; Cheltenham Leader; Bromsgrove Leader => Choir Leader for Cheltenham, Hereford & Worcester; Worcester Leader; Cheltenham Leader; Training Team, Choir Leader for Cheltenham, Hereford, Worcester Choirs
2023-07-14 update person_title Theresa Pearson: Creative Partner, Training Team & Youth Choir Leader => Creative Partner, Training Team & Choir Leader for Youth Choir and Online Choir
2023-04-26 delete address Winyates Green Community Centre Furze Lane Redditch B98 0SE
2023-04-26 insert address Greenlands Avenue Redditch B98 7PZ
2023-04-07 delete address SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EE
2023-04-07 insert address GLOVE HOUSE BRADLEY ROAD STOURBRIDGE ENGLAND DY8 1UX
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
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
2023-04-07 update registered_address
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2023-02-22 update person_title Amanda Bonsall: Lichfield Leader; Sutton Coldfield Leader; Choir Leader for Lichfield & Sutton Coldfield => Lichfield Leader; Sutton Coldfield Leader; Choir Leader for Lichfield, Sutton Coldfield and Castle Donington
2022-12-21 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-10-18 delete person Ruth Roberts
2022-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2022 FROM SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EE
2022-07-22 update statutory_documents ARTICLES OF ASSOCIATION
2022-07-22 update statutory_documents ADOPT ARTICLES 07/07/2022
2022-07-16 insert founder Beth Dunn
2022-07-16 delete person Cassie Abbott
2022-07-16 insert person Cassie Gardner
2022-07-16 update person_title Beth Dunn: Wolverhampton Leader; Creative Director => Wolverhampton Leader; Creative Director; Founder
2022-06-15 delete address Brake Lane Hagley, Stourbridge DY8 2XS
2022-06-15 insert address Brake Lane Hagley, Stourbridge DY8 2XL
2022-05-15 update person_title Olivia Thomas: Stafford Leader; Shrewsbury Leader; Choir Leader for Shrewsbury, Stafford & Telford; Telford Leader => Choir Leader for Shrewsbury & Telford
2022-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, NO UPDATES
2022-02-07 delete person Gladstone Wilson
2022-02-07 update person_title Amanda Bonsall: Staff Member => Lichfield Leader; Sutton Coldfield Leader; Choir Leader for Lichfield & Sutton Coldfield
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-01-31 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 18/02/2020
2022-01-28 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-02 insert address Bewdley High School and Sixth Form Stourport Road Bewdley DY12 1BL
2021-12-02 insert address Blakeley Heath Primary School Sytch Lane Wolverhampton WV5 0JR
2021-12-02 insert address Brake Lane Hagley, Stourbridge DY8 2XS
2021-12-02 insert address Curborough Community Centre Reynolds Close Lichfield WS13 7NY
2021-12-02 insert address Doxey Primary School Doxey Road Stafford Staffordshire ST16 1EG
2021-12-02 insert address Lakeside Primary School Hatherley Road Cheltenham GL51 6HR
2021-12-02 insert address St John's Middle School Watt Close Bromsgrove B61 7DH
2021-12-02 insert address Sutton Coldfield Grammar School for Girls Jockey Road Sutton Coldfield B73 5PT
2021-12-02 insert address Winyates Green Community Centre Furze Lane Redditch B98 0SE
2021-12-02 insert address Woodgreen Evangelical Church - Main Hall Hastings Drive Worcester WR4 0SR
2021-12-02 update person_title Amanda Bonsall: Online Choir Leader => Staff Member
2021-12-02 update person_title Cassie Abbott: Droitwich Leader; Redditch Leader; Choir Leader for Wolverhampton, Droitwich, Redditch & the Online Choir => Redditch Leader; Choir Leader for Wolverhampton, Redditch & Got 2 Sing Online
2021-09-04 insert managingdirector Jim Pycraft
2021-09-04 insert otherexecutives Beth Dunn
2021-09-04 delete person Stafford Day
2021-09-04 insert person Jim Pycraft
2021-09-04 insert person Ruth Roberts
2021-09-04 update person_title Beth Dunn: Stourbridge Leader; Wolverhampton Leader; Creative Director, Choir Leader for Stourbridge & Wolverhampton Choirs; Artistic Director, Choir Leader for Stourbridge & Wolverhampton Choirs => Stourbridge Leader; Wolverhampton Leader; Creative Director
2021-09-04 update person_title Cassie Abbott: Droitwich Leader; Redditch Leader => Droitwich Leader; Redditch Leader; Choir Leader for Wolverhampton, Droitwich, Redditch & the Online Choir
2021-09-04 update person_title Charlotte Crowe: Creative and Development Partner, Choir Leader for Bewdley & Harborne; Bewdley Leader => Creative and Development Partner, Choir Leader for Bewdley & Stourbridge; Bewdley Leader
2021-09-04 update person_title Olivia Thomas: Stafford Leader; Shrewsbury Leader; Telford Leader; Choir Leader for Shrewsbury, Stafford, Telford & Stafford Day; Stafford Day Leader => Stafford Leader; Shrewsbury Leader; Choir Leader for Shrewsbury, Stafford & Telford; Telford Leader
2021-04-12 insert person Amanda Bonsall
2021-04-12 update person_title Theresa Pearson: Creative Partner & Training Team => Creative Partner, Training Team & Youth Choir Leader
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
2021-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES
2021-02-12 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-18 delete managingdirector Jim Pycraft
2021-01-18 delete address Apley Wood Primary School Pool Farm Avenue, Apley Telford Shropshire TF1 6FQ
2021-01-18 delete address Blakeley Heath Primary School Sytch Lane Wombourne Wolverhampton WV5 0JR
2021-01-18 delete address Briar Mill Droitwich WR9 0RZ
2021-01-18 delete address Broadlands Primary School - G-Hall Home Cottages, Broadlands Lane, Hereford HR1 1HY
2021-01-18 delete address Doxey Primary School Doxey Road Stafford Staffordshire ST16 1EG
2021-01-18 delete address Gigmill Primary School Poole Street, Glebe Lane (NOT The Broadway) Stourbridge DY8 3HL
2021-01-18 delete address Lakeside Primary School, Hatherley Road Cheltenham GL51 6HR
2021-01-18 delete address Main Hall - Woodgreen Evangelical Church Hastings Drive Worcester WR4 0SR
2021-01-18 delete address Nether Stowe School St Chad's Road Lichfield WS13 7NB
2021-01-18 delete address Nether Stowe School, St Chad's, Lichfield, WS13 7NB
2021-01-18 delete address North End Community Centre Holmcroft Road Stafford Staffordshire ST16 1JG
2021-01-18 delete address Oakenshaw Community Centre Castleditch Lane Redditch B98 7YB
2021-01-18 delete address Stourport Road Bewdley Worcestershire DY12 1BL
2021-01-18 delete address Sutton Coldfield Grammar School for Girls Jockey Road Sutton Coldfield B73 5PT
2021-01-18 delete address The Wilfred Owen School Monkmoor Campus, Woodcote Way Shrewsbury Shropshire SY2 5SH
2021-01-18 delete address Watt Close Bromsgrove Worcestershire B61 7DH
2021-01-18 delete person Jim Pycraft
2020-10-03 delete person Paula Sutton
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-26 insert managingdirector Jim Pycraft
2020-06-26 insert person Jim Pycraft
2020-06-26 update person_title Beth Dunn: Stourbridge Leader; Wolverhampton Leader; Artistic Director, Choir Leader for Stourbridge & Wolverhampton Choirs => Stourbridge Leader; Wolverhampton Leader; Creative Director, Choir Leader for Stourbridge & Wolverhampton Choirs; Artistic Director, Choir Leader for Stourbridge & Wolverhampton Choirs
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
2020-03-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PYCRAFT
2020-03-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES PYCRAFT / 27/11/2019
2019-12-25 delete managingdirector Jim Pycraft
2019-12-25 delete otherexecutives Jane Dunn
2019-12-25 delete index_pages_linkeddomain youtu.be
2019-12-25 delete person Jim Pycraft
2019-12-25 insert person Elizabeth Carter
2019-12-25 update person_description Jane Dunn => Jane Dunn
2019-12-25 update person_title Beth Dunn: Stourbridge Leader; Wolverhampton Leader; Founder & Choir Leader for Stourbridge & Wolverhampton; Creative Director & Choir Leader for Stourbridge & Wolverhampton Choirs => Stourbridge Leader; Wolverhampton Leader; Artistic Director, Choir Leader for Stourbridge & Wolverhampton Choirs
2019-12-25 update person_title Cathy Hart: Choir Leader for Bromsgrove, Cheltenham, Hereford & Worcester; Choir Leader for Bromsgove, Hereford, Cheltenham & Worcester; Worcester Leader; Cheltenham Leader; Bromsgrove Leader => Choir Leader for Bromsgrove, Cheltenham, Hereford & Worcester; Worcester Leader; Training Team, Choir Leader for Bromsgrove, Cheltenham, Hereford, Worcester Choirs; Cheltenham Leader; Hereford Leader; Bromsgrove Leader
2019-12-25 update person_title Charlotte Crowe: Choir Leader for Bewdley & Harborne; Harborne & Bewdley Choir Leader; Bewdley Leader => Creative and Development Partner, Choir Leader for Bewdley & Harborne; Bewdley Leader
2019-12-25 update person_title Denise Brownridge: PR & Marketing => PR & Marketing Co - Ordinator
2019-12-25 update person_title Jane Dunn: Director => Director, HR, Accounts
2019-12-25 update person_title Theresa Pearson: Youth Choir Leader & Creative Team => Creative Partner & Training Team
2019-11-24 insert index_pages_linkeddomain youtu.be
2019-10-25 delete person Anna Reuben
2019-10-25 insert address Oakenshaw Community Centre Castleditch Lane Redditch B98 7YB
2019-10-25 update person_title Beth Dunn: Stourbridge Leader; Wolverhampton Leader; Founder & Choir Leader for Stourbridge & Wolverhampton; Founder & Choir Leader for Stourbridge & Wolverhampton Choirs => Stourbridge Leader; Wolverhampton Leader; Founder & Choir Leader for Stourbridge & Wolverhampton; Creative Director & Choir Leader for Stourbridge & Wolverhampton Choirs
2019-10-25 update person_title Olivia Thomas: Choir Leader for Shrewsbury, Telford & Stafford Day => Stafford Leader; Choir Leader for Shrewsbury, Stafford, Telford & Stafford Day
2019-10-25 update person_title Paula Sutton: Staff Member => Admin and Operations
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-25 insert person Anna Reuben
2019-09-25 update person_title Gladstone Wilson: Staff Member => Lichfield Leader; Sutton Coldfield Leader; Choir Leader for Sutton Coldfield & Lichfield; Choir Leader for Lichfield & Sutton Coldfield / Music
2019-09-25 update person_title Olivia Thomas: Choir Leader for Shrewsbury & Telford => Choir Leader for Shrewsbury, Telford & Stafford Day
2019-09-25 update person_title Paula Sutton: Choir Manager => Staff Member
2019-09-19 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-26 insert person Gladstone Wilson
2019-07-27 insert person Cassie Abbott
2019-06-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH GILLIAN DUNN / 06/06/2019
2019-06-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS ELIZABETH GILLIAN DUNN / 06/06/2019
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES
2019-02-13 delete address Kinver Community Centre (KSCA) Legion Drive, Kinver, Staffs , DY7 6ET
2019-02-13 delete address The Bewdley School, Stourport Road, Bewdley, Worcs DY12 1BL
2019-02-13 delete source_ip 109.74.206.187
2019-02-13 insert source_ip 139.162.235.103
2019-01-09 delete address Southwater Square, Telford TF3 4JQ
2019-01-09 insert address Kinver Community Centre (KSCA) Legion Drive, Kinver, Staffs , DY7 6ET
2019-01-09 insert address The Bewdley School, Stourport Road, Bewdley, Worcs DY12 1BL
2018-11-30 insert address Southwater Square, Telford TF3 4JQ
2018-11-30 update person_title Charlotte Crowe: Choir Leader for Birmingham South & Bewdley; Birmingham Choir Leader => Harborne & Bewdley Choir Leader; Choir Leader for Harborne & Bewdley
2018-10-20 delete address Upper Green, Tettenhall, WV6 8QQ
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-18 delete address Mary Stevens Hospice, 221 Hagley Road, Oldswinford, Stourbridge, West Midlands, DY8 2JR
2018-09-18 insert address Upper Green, Tettenhall, WV6 8QQ
2018-09-18 update person_title Beth Dunn: Choir Leader for Bewdley, Stourbridge & Wolverhampton Choirs; Founder & Choir Leader for Bewdley, Stourbridge & Wolverhampton Choirs; Founder & Choir Leader for Bewdley, Stourbridge & Wolverhampton => Choir Leader for Bewdley, Stourbridge & Wolverhampton Choirs; Founder & Choir Leader for Stourbridge & Wolverhampton; Founder & Choir Leader for Bewdley, Stourbridge & Wolverhampton Choirs
2018-09-18 update person_title Charlotte Crowe: Choir Leader for Birmingham South; Birmingham Choir Leader => Choir Leader for Birmingham South & Bewdley; Birmingham Choir Leader
2018-09-06 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-16 delete address Dudley Town Hall, St James's Road, Dudley DY1 1HP
2018-08-16 delete address Highfield Park, Halesowen B63 4SQ
2018-08-16 insert address Mary Stevens Hospice, 221 Hagley Road, Oldswinford, Stourbridge, West Midlands, DY8 2JR
2018-06-30 delete address Hereford Racecourse, Roman Road, HR4 9 Hereford Got 2 Sing at Hereford Food Festival
2018-06-30 delete address Mary Stevens Park, Stourbridge, DY8 2AA
2018-06-30 insert address Dudley Town Hall, St James's Road, Dudley DY1 1HP
2018-06-30 insert address Highfield Park, Halesowen B63 4SQ
2018-05-13 delete address Warriors Way, Worcester WR3 8ZE
2018-05-13 delete address pin Harper Adams University, Edgmond, Newport, TF10 8NB
2018-05-13 insert address Hereford Racecourse, Roman Road, HR4 9 Hereford Got 2 Sing at Hereford Food Festival
2018-05-13 insert address Mary Stevens Park, Stourbridge, DY8 2AA
2018-03-30 insert address Warriors Way, Worcester WR3 8ZE
2018-03-30 insert address pin Harper Adams University, Edgmond, Newport, TF10 8NB
2018-03-30 update person_title Beth Dunn: Choir Leader for West Midlands; Founder & Choir Leader for West Midlands => Choir Leader for Bewdley, Stourbridge & Wolverhampton Choirs; Founder & Choir Leader for Bewdley, Stourbridge & Wolverhampton Choirs; Founder & Choir Leader for Bewdley, Stourbridge & Wolverhampton
2018-03-30 update person_title Cathy Hart: Choir Leader for Cheltenham, Hereford & Worcester; Choir Leader for Hereford, Cheltenham & Worcester => Choir Leader for Bromsgrove, Cheltenham, Hereford & Worcester; Choir Leader for Bromsgove, Hereford, Cheltenham & Worcester; Choir Leader for Bromsgove, Cheltenham, Hereford & Worcester
2018-03-30 update person_title Charlotte Crowe: Choir Leader for Birmingham; Birmingham Choir Leader => Choir Leader for Birmingham South; Birmingham Choir Leader
2018-03-30 update person_title Olivia Thomas: Choir Leader for Shropshire => Choir Leader for Telford & Shrewsbury; Choir Leader for Shropshire
2018-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES
2018-03-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS ELIZABETH GILLIAN DUNN / 18/02/2018
2018-03-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JANE ANNE DUNN / 18/02/2018
2017-12-28 insert person Olivia Thomas
2017-11-15 delete address Droitwich Town Centre & Vines Park Salt Fest 2017 - Droitwich
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-03 delete address Gheluvelt Park Worcester WR1 3EZ
2017-09-03 insert address Droitwich Town Centre & Vines Park Salt Fest 2017 - Droitwich
2017-09-03 insert person Charlotte Crowe
2017-07-02 insert address Gheluvelt Park Worcester WR1 3EZ
2017-07-02 update person_title Cathy Hart: Choir Leader for Cheltenham, Hereford & Worcester; Choir Leader for Hereford, Gloucester & Worcester => Choir Leader for Cheltenham, Hereford & Worcester; Choir Leader for Hereford, Cheltenham & Worcester
2017-05-18 delete address Kidderminster Station, Comberton Place, Kidderminster DY10 1QR
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-02-10 insert address Kidderminster Station, Comberton Place, Kidderminster DY10 1QR
2017-02-10 insert address Stourport Road, Bewdley DY12 1BL
2017-02-10 insert address Warriors Way, Worcester WR3 8ZE
2017-01-03 delete address Stourport Rd, BEWDLEY, WORCS, DY12 1BL
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
2016-11-28 delete address Bewdley School & Sixth Form Centre, Bewdley, Worcs DY12 1BL Pearl of Africa & Got 2 Sing Workshop
2016-10-17 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-03 delete address Mary Stevens Hospice, 221 Hagley Road, Oldswinford, Stourbridge, West Midlands, DY8 2JR
2016-10-03 insert address Bewdley School & Sixth Form Centre, Bewdley, Worcs DY12 1BL Pearl of Africa & Got 2 Sing Workshop
2016-09-05 insert address Stourport Rd, BEWDLEY, WORCS, DY12 1BL
2016-08-08 delete address Hereford Town Hall, St. Owen Street, Hereford HR1 2PJ
2016-08-08 delete address Shrewsbury Baptist Church, Crowmoor, Shrewsbury SY2 5JJ
2016-08-08 insert address Mary Stevens Hospice, 221 Hagley Road, Oldswinford, Stourbridge, West Midlands, DY8 2JR
2016-08-08 update person_title Cathy Hart: Choir Leader for Hereford, Gloucester & Worcester => Choir Leader for Cheltenham, Hereford & Worcester; Choir Leader for Hereford, Gloucester & Worcester
2016-07-11 insert address Hereford Town Hall, St. Owen Street, Hereford HR1 2PJ
2016-07-11 insert address Shrewsbury Baptist Church, Crowmoor, Shrewsbury SY2 5JJ
2016-05-12 update returns_last_madeup_date 2015-02-18 => 2016-02-18
2016-05-12 update returns_next_due_date 2016-03-17 => 2017-03-18
2016-04-14 delete address Stourport Road, Bewdley, DY12 1BL
2016-03-01 update statutory_documents 18/02/16 FULL LIST
2016-02-26 delete address Mary Stevens Hospice, 221 Hagley Road, Oldswinford, Stourbridge, West Midlands, DY8 2JR
2016-02-26 delete source_ip 62.255.174.6
2016-02-26 insert source_ip 109.74.206.187
2016-01-29 insert address Mary Stevens Hospice, 221 Hagley Road, Oldswinford, Stourbridge, West Midlands, DY8 2JR
2016-01-29 insert address Stourport Road, Bewdley, DY12 1BL
2016-01-29 insert person Carrie Garrett
2016-01-29 insert person Theresa Pearson
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-29 delete address the Square, Wolverhampton, West Midlands, WV2 4AT
2015-10-06 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-01 delete address Longlevens Primary School, Paygrove Lane, Gloucs GL2 0AX Got 2 Sing Gloucester - Open Evening
2015-10-01 delete index_pages_linkeddomain thsh.co.uk
2015-10-01 insert address the Square, Wolverhampton, West Midlands, WV2 4AT
2015-09-03 insert address Longlevens Primary School, Paygrove Lane, Gloucs GL2 0AX Got 2 Sing Gloucester - Open Evening
2015-08-05 delete address Church Farm, Bradford Lane, Belbroughton DY9 9TF
2015-07-08 delete otherexecutives Linda Corcoran
2015-07-08 delete address Kingsgate Park, Elmswood, off Sundridge Park Road, Yate, BS37 4JB
2015-07-08 delete person Linda Corcoran
2015-07-08 insert address Church Farm, Bradford Lane, Belbroughton DY9 9TF
2015-07-08 update person_title Cathy Hart: Choir Leader for Hereford => Choir Leader for Hereford, Gloucester & Worcester
2015-07-08 update robots_txt_status www.got2sing.co.uk: 404 => 200
2015-06-10 insert address Kingsgate Park, Elmswood, off Sundridge Park Road, Yate, BS37 4JB
2015-04-07 update returns_last_madeup_date 2014-02-18 => 2015-02-18
2015-04-07 update returns_next_due_date 2015-03-18 => 2016-03-17
2015-03-15 insert index_pages_linkeddomain thsh.co.uk
2015-03-03 update statutory_documents 18/02/15 FULL LIST
2015-02-12 insert about_pages_linkeddomain facebook.com
2015-02-12 insert about_pages_linkeddomain instagram.com
2015-02-12 insert about_pages_linkeddomain youtube.com
2015-02-12 insert career_pages_linkeddomain facebook.com
2015-02-12 insert career_pages_linkeddomain instagram.com
2015-02-12 insert career_pages_linkeddomain youtube.com
2015-02-12 insert contact_pages_linkeddomain facebook.com
2015-02-12 insert contact_pages_linkeddomain instagram.com
2015-02-12 insert contact_pages_linkeddomain youtube.com
2015-02-12 insert index_pages_linkeddomain facebook.com
2015-02-12 insert index_pages_linkeddomain instagram.com
2015-02-12 insert index_pages_linkeddomain youtube.com
2015-02-12 insert management_pages_linkeddomain facebook.com
2015-02-12 insert management_pages_linkeddomain instagram.com
2015-02-12 insert management_pages_linkeddomain youtube.com
2015-02-12 insert terms_pages_linkeddomain facebook.com
2015-02-12 insert terms_pages_linkeddomain instagram.com
2015-02-12 insert terms_pages_linkeddomain twitter.com
2015-02-12 insert terms_pages_linkeddomain youtube.com
2015-02-12 update person_title Linda Corcoran: Choir Leader for Cheltenham, Gloucester and Yate; Director => Choir Leader for Cheltenham, Gloucester and Yate; Choir Leader for Cheltenham, Gloucester, Worcester & Yate; Director
2015-01-04 insert otherexecutives Linda Corcoran
2015-01-04 delete person Beth Melling
2015-01-04 insert person Cathy Hart
2015-01-04 insert person Linda Corcoran
2014-12-07 insert about_pages_linkeddomain twitter.com
2014-12-07 insert career_pages_linkeddomain twitter.com
2014-12-07 insert contact_pages_linkeddomain twitter.com
2014-12-07 insert index_pages_linkeddomain twitter.com
2014-12-07 insert management_pages_linkeddomain twitter.com
2014-09-23 delete email ev..@got2sing.co.uk
2014-09-23 delete email si..@got2sing.co.uk
2014-09-23 delete source_ip 46.17.89.28
2014-09-23 insert person Beth Melling
2014-09-23 insert source_ip 62.255.174.6
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-15 delete phone 01384 349839
2014-08-15 insert email ev..@got2sing.co.uk
2014-08-15 insert phone 03330 146 164
2014-08-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-28 delete office_emails of..@got2sing.co.uk
2014-05-28 insert general_emails in..@got2sing.co.uk
2014-05-28 delete email of..@got2sing.co.uk
2014-05-28 insert email in..@got2sing.co.uk
2014-04-22 insert office_emails of..@got2sing.co.uk
2014-04-22 delete about_pages_linkeddomain facebook.com
2014-04-22 delete about_pages_linkeddomain twitter.com
2014-04-22 delete about_pages_linkeddomain youtube.com
2014-04-22 delete contact_pages_linkeddomain facebook.com
2014-04-22 delete contact_pages_linkeddomain twitter.com
2014-04-22 delete contact_pages_linkeddomain youtube.com
2014-04-22 delete index_pages_linkeddomain facebook.com
2014-04-22 delete index_pages_linkeddomain twitter.com
2014-04-22 delete index_pages_linkeddomain youtube.com
2014-04-22 delete phone 01384 349839 / 07815 894 788
2014-04-22 delete phone 07815 894788
2014-04-22 delete terms_pages_linkeddomain facebook.com
2014-04-22 delete terms_pages_linkeddomain twitter.com
2014-04-22 delete terms_pages_linkeddomain youtube.com
2014-04-22 insert email of..@got2sing.co.uk
2014-04-22 update person_description Beth Hippard => Beth Hippard
2014-04-22 update person_title Monica Funnell: Choir Leader for Shrewsbury & Telford; Choir Leader for Telford & Shrewsbury => Choir Leader for Shrewsbury & Telford
2014-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH GILLIAN DUNN / 01/01/2014
2014-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ANNE DUNN / 01/01/2014
2014-03-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANE ANNE DUNN / 01/01/2014
2014-03-11 delete contact_pages_linkeddomain google.co.uk
2014-03-11 update person_title Monica Funnell: Choir Leader for Shrewsbury & Telford => Choir Leader for Shrewsbury & Telford; Choir Leader for Telford & Shrewsbury
2014-03-07 delete address SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS UNITED KINGDOM DY5 3EL
2014-03-07 delete sic_code 99999 - Dormant Company
2014-03-07 insert address SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EE
2014-03-07 insert sic_code 90020 - Support activities to performing arts
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-18 => 2014-02-18
2014-03-07 update returns_next_due_date 2014-03-18 => 2015-03-18
2014-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2014 FROM SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EL UNITED KINGDOM
2014-02-27 update statutory_documents 18/02/14 FULL LIST
2014-02-11 insert address Apley Wood Primary School Pool Farm Avenue, Apley Telford, TF1 6FQ
2014-02-11 insert address The Wilfred Owen School Monkmoor Campus Woodcote Way, Shrewsbury SY2 5SH
2014-02-11 insert person Monica Funnell
2014-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-02-29 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-11 delete source_ip 62.255.174.78
2013-08-11 insert source_ip 46.17.89.28
2013-08-11 update robots_txt_status www.got2sing.co.uk: 200 => 404
2013-06-25 update returns_last_madeup_date 2012-02-18 => 2013-02-18
2013-06-25 update returns_next_due_date 2013-03-18 => 2014-03-18
2013-06-25 update account_ref_day 29 => 31
2013-06-25 update account_ref_month 2 => 3
2013-06-25 update accounts_next_due_date 2013-11-30 => 2013-12-31
2013-06-23 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-23 update accounts_last_madeup_date null => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-18 => 2013-11-30
2013-05-29 delete address RGS The Grange , Claines WR3 7RR
2013-05-17 delete address KEMPSEY PRIMARY SCHOOL, Ellsdon, Kempsey. WR5 3NT
2013-05-17 insert address KEMPSEY PRIMARY SCHOOL, Ellesdon Rise, Kempsey. WR5 3NT
2013-05-08 insert address KEMPSEY PRIMARY SCHOOL, Ellsdon, Kempsey. WR5 3NT
2013-05-08 insert phone 01384 349839 / 07815 894 788
2013-04-16 delete address Got 2 Sing Bewdley Bewdley High School DY12 1BL
2013-04-16 delete address Oldswinford Primary School, Oldswinford, Stourbridge DY8 2JQ
2013-04-16 insert address Gigmill Primary School, (Junior Hall) Poole Street, Off Glebe Lane, Stourbridge DY8 3HL
2013-04-16 insert address Got 2 Sing Hereford Hereford Town Hall, St Owen Street, HR1 2PJ
2013-04-05 update statutory_documents PREVEXT FROM 28/02/2013 TO 31/03/2013
2013-02-20 update statutory_documents 18/02/13 FULL LIST
2013-01-23 insert founder Beth Dunn
2013-01-23 insert person Beth Hippard
2013-01-23 update person_description Beth Dunn
2013-01-23 update person_title Beth Dunn
2013-01-09 update person_description Beth Dunn
2012-11-27 update statutory_documents DIRECTOR APPOINTED MRS JANE ANNE DUNN
2012-11-27 update statutory_documents 15/11/12 STATEMENT OF CAPITAL GBP 100
2012-10-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2012-02-29 update statutory_documents 18/02/12 FULL LIST
2011-10-10 update statutory_documents COMPANY NAME CHANGED GOT TO SING LIMITED CERTIFICATE ISSUED ON 10/10/11
2011-05-06 update statutory_documents SECRETARY APPOINTED JANE ANNE DUNN
2011-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GILLIAN DUNN / 14/04/2011
2011-05-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE ANNE DUNN / 14/04/2011
2011-05-04 update statutory_documents DIRECTOR APPOINTED ELIZABETH GILLIAN DUNN
2011-02-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2011-02-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION