CENTRE FOR GOOD RELATIONS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-01-19 delete contact_pages_linkeddomain wordpress.org
2023-01-19 delete index_pages_linkeddomain wordpress.org
2023-01-19 insert contact_pages_linkeddomain creative-council.net
2023-01-19 insert index_pages_linkeddomain creative-council.net
2022-11-17 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/22, NO UPDATES
2022-02-16 update robots_txt_status www.centreforgoodrelations.com: 404 => 200
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-23 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-02-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-12-18 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-28 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES
2019-04-24 delete about_pages_linkeddomain mediationnorthernireland.org
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-06 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2018-01-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-12-05 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES
2017-07-15 delete source_ip 79.170.44.106
2017-07-15 insert source_ip 79.170.40.173
2017-01-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2017-01-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-05 update statutory_documents 28/02/16 TOTAL EXEMPTION FULL
2016-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-03-14 update website_status OK => DomainNotFound
2016-01-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-01-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-12-07 update statutory_documents 28/02/15 TOTAL EXEMPTION FULL
2015-09-07 update returns_last_madeup_date 2014-08-19 => 2015-08-19
2015-09-07 update returns_next_due_date 2015-09-16 => 2016-09-16
2015-08-28 update statutory_documents 19/08/15 NO MEMBER LIST
2015-01-07 update accounts_last_madeup_date 2012-08-31 => 2014-02-28
2015-01-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-12-03 update statutory_documents 28/02/14 TOTAL EXEMPTION FULL
2014-10-07 delete address 96 PENDLE GARDENS CULCHETH WARRINGTON ENGLAND WA3 4LU
2014-10-07 insert address 96 PENDLE GARDENS CULCHETH WARRINGTON WA3 4LU
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-19 => 2014-08-19
2014-10-07 update returns_next_due_date 2014-09-16 => 2015-09-16
2014-09-08 update statutory_documents 19/08/14 NO MEMBER LIST
2014-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ABDUL RAHIM / 01/09/2014
2014-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA TEDCASTLE / 01/09/2014
2014-04-09 delete vat 985531289
2014-03-07 update account_ref_day 31 => 28
2014-03-07 update account_ref_month 8 => 2
2014-03-07 update accounts_next_due_date 2014-05-31 => 2014-11-30
2014-02-25 update statutory_documents CURREXT FROM 31/08/2013 TO 28/02/2014
2013-10-07 update returns_last_madeup_date 2012-08-19 => 2013-08-19
2013-10-07 update returns_next_due_date 2013-09-16 => 2014-09-16
2013-09-01 update statutory_documents 19/08/13 NO MEMBER LIST
2013-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ABDUL RAHIM / 01/08/2013
2013-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA TEDCASTLE / 01/08/2013
2013-07-01 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-07-01 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 9305 - Other service activities n.e.c.
2013-06-22 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-19 => 2012-08-19
2013-06-22 update returns_next_due_date 2012-09-16 => 2013-09-16
2013-06-06 update statutory_documents 31/08/12 TOTAL EXEMPTION FULL
2012-08-29 update statutory_documents 19/08/12 NO MEMBER LIST
2012-05-21 update statutory_documents 31/08/11 TOTAL EXEMPTION FULL
2011-09-01 update statutory_documents 19/08/11 NO MEMBER LIST
2011-09-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NAVEED AHMED
2011-05-27 update statutory_documents 31/08/10 TOTAL EXEMPTION FULL
2011-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WAITE
2010-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 11 LIME TREE GROVE RAWTENSTALL ROSSENDALE BB4 8JB
2010-08-19 update statutory_documents 19/08/10 NO MEMBER LIST
2010-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN BIGG / 19/10/2009
2010-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NAVEED AHMED / 19/10/2009
2010-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA TEDCASTLE / 19/10/2009
2010-08-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLYN BIGG / 19/10/2009
2010-02-08 update statutory_documents DIRECTOR APPOINTED ANDREW WILBOURN
2009-08-19 update statutory_documents CIC INCORPORATION