RECLAIM FUND - History of Changes


DateDescription
2024-03-16 delete otherexecutives GLYN SMITH
2024-03-16 delete person ALISON IRVINE
2024-03-16 delete person CLAIRE HANCOCK
2024-03-16 delete person DEBBIE HEYES
2024-03-16 delete person GLYN SMITH
2024-03-16 delete person KIMBERLEY SNELL
2024-03-16 delete person LOUISE WALKER
2024-03-16 delete person MARK EVANS
2024-03-16 delete person NADINE SINKINS
2024-03-16 delete person RHIAN JONES
2024-03-16 delete person RICHARD PEARSON
2024-03-16 delete person VICTORIA BROWN
2024-03-16 delete person VICTORIA WHITMORE
2024-03-16 update person_description JENNY WATSON => JENNY WATSON
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-28 delete otherexecutives JANE HANSON
2023-09-28 delete person JANE HANSON
2023-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE HANSON
2023-08-25 insert chairman LAWRENCE M. WEISS
2023-08-25 insert otherexecutives DONAL QUAID
2023-08-25 delete index_pages_linkeddomain webpublication.co.uk
2023-08-25 insert person DONAL QUAID
2023-08-25 insert person LAWRENCE M. WEISS
2023-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE MARTIN WEISS / 11/07/2023
2023-07-23 update robots_txt_status www.reclaimfund.co.uk: 404 => 200
2023-07-17 update statutory_documents DIRECTOR APPOINTED MR LAWRENCE MARTIN WEISS
2023-06-21 delete index_pages_linkeddomain cookiedatabase.org
2023-06-21 delete source_ip 13.107.237.64
2023-06-21 delete source_ip 13.107.238.64
2023-06-21 insert source_ip 35.178.37.90
2023-06-21 update robots_txt_status www.reclaimfund.co.uk: 200 => 404
2023-04-07 delete address 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON UNITED KINGDOM SW1Y 4LB
2023-04-07 insert address SUITE 3, 7TH FLOOR 50 BROADWAY LONDON UNITED KINGDOM SW1H 0DB
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update registered_address
2023-02-15 update statutory_documents DIRECTOR APPOINTED MS JUDITH BUTTIGIEG
2023-01-07 insert otherexecutives BA (Hons)Procurement
2023-01-07 insert shareholder BA (Hons)Procurement
2023-01-07 delete address 3rd Floor 11-12 St. James's Square London SW1Y 4LB
2023-01-07 delete source_ip 13.107.213.64
2023-01-07 delete source_ip 13.107.246.64
2023-01-07 insert address 7th Floor 50 Broadway London SW1H 0DB
2023-01-07 insert person BA (Hons)Procurement
2023-01-07 insert person CLAIRE HANCOCK
2023-01-07 insert person VICTORIA BROWN
2023-01-07 insert source_ip 13.107.237.64
2023-01-07 insert source_ip 13.107.238.64
2023-01-07 update person_description LOUISE WALKER => LOUISE WALKER
2023-01-07 update person_title LOUISE WALKER: Business & Procurement Analyst => Procurement Lead
2023-01-07 update person_title NADINE SINKINS: Senior Operations Analyst => Operations Lead
2022-12-22 update statutory_documents DIRECTOR APPOINTED MR SALEH SAEED
2022-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-11-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2022 FROM 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM
2022-10-14 delete otherexecutives DIANE MILLWARD
2022-10-14 insert otherexecutives DONAL QUIAD
2022-10-14 delete index_pages_linkeddomain staged.cc
2022-10-14 delete index_pages_linkeddomain zone-secure.net
2022-10-14 delete person DIANE MILLWARD
2022-10-14 insert index_pages_linkeddomain webpublication.co.uk
2022-10-14 insert person DONAL QUIAD
2022-10-14 update person_description Jane Hanson => JANE HANSON
2022-10-14 update person_title NADINE SINKINS: Operations Analyst => Senior Operations Analyst
2022-10-12 update statutory_documents ARTICLES OF ASSOCIATION
2022-10-12 update statutory_documents ADOPT ARTICLES 03/10/2022
2022-08-30 update statutory_documents DIRECTOR APPOINTED MR DONAL PATRICK QUAID
2022-07-28 delete otherexecutives JAMES HARDIE
2022-07-28 delete person JAMES HARDIE
2022-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HARDIE
2022-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN GORRIE
2022-06-26 insert otherexecutives HOLGER VIETEN
2022-06-26 insert shareholder HOLGER VIETEN
2022-06-26 delete person JONATHAN GORRIE
2022-06-26 insert alias Reclaim Fund Limited
2022-06-26 insert person HOLGER VIETEN
2022-06-26 update person_description JANE HANSON => Jane Hanson
2022-06-26 update website_status DomainNotFound => OK
2022-05-25 update website_status OK => DomainNotFound
2022-05-03 update statutory_documents DIRECTOR APPOINTED MR HOLGER RANDOLPH VIETEN
2022-03-24 insert about_pages_linkeddomain cookiedatabase.org
2022-03-24 insert casestudy_pages_linkeddomain cookiedatabase.org
2022-03-24 insert contact_pages_linkeddomain cookiedatabase.org
2022-03-24 insert index_pages_linkeddomain cookiedatabase.org
2022-03-24 insert management_pages_linkeddomain cookiedatabase.org
2022-03-24 insert terms_pages_linkeddomain cookiedatabase.org
2022-03-24 update person_description JANE HANSON => JANE HANSON
2022-03-24 update person_description JENNY WATSON => JENNY WATSON
2022-02-16 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY CHARLES MARTIN
2021-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-12-03 update statutory_documents ARTICLES OF ASSOCIATION
2021-12-03 update statutory_documents ADOPT ARTICLES 24/11/2021
2021-09-06 insert person JONATHAN GORRIE
2021-06-21 insert person RHIAN JONES
2021-06-07 update account_ref_month 12 => 3
2021-06-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2021-09-30 => 2022-12-31
2021-06-04 update statutory_documents DIRECTOR APPOINTED MR JONATHAN JAMES GORRIE
2021-05-21 update statutory_documents CURREXT FROM 31/12/2021 TO 31/03/2022
2021-05-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-04-23 delete person DOMINIC KENDAL-WARD
2021-04-23 delete person FELICITY ROCCA
2021-04-23 delete source_ip 13.107.246.13
2021-04-23 insert source_ip 13.107.213.64
2021-04-23 insert source_ip 13.107.246.64
2021-03-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HM TREASURY
2021-03-30 update statutory_documents CESSATION OF ANGEL SQUARE INVESTMENTS LIMITED AS A PSC
2021-03-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMINIC KENDAL-WARD
2021-02-10 delete casestudy_pages_linkeddomain secureservercdn.net
2021-02-10 delete management_pages_linkeddomain secureservercdn.net
2021-02-10 delete person MARK SUMMERFIELD
2021-02-10 delete source_ip 192.124.249.114
2021-02-10 insert contact_pages_linkeddomain staged.cc
2021-02-10 insert index_pages_linkeddomain mylostaccount.org.uk
2021-02-10 insert index_pages_linkeddomain staged.cc
2021-02-10 insert source_ip 13.107.246.13
2021-02-10 insert terms_pages_linkeddomain reclaimstaged.co.uk
2020-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES
2020-12-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK SUMMERFIELD
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-18 delete otherexecutives ADRIAN COLES
2020-10-18 delete index_pages_linkeddomain mylostaccount.org.uk
2020-10-18 delete person ADRIAN COLES
2020-10-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLES
2020-08-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-29 delete about_pages_linkeddomain biglotteryfund.org.uk
2020-05-29 delete about_pages_linkeddomain bigsocietycapital.com
2020-05-29 delete contact_pages_linkeddomain biglotteryfund.org.uk
2020-05-29 delete contact_pages_linkeddomain bigsocietycapital.com
2020-05-29 insert about_pages_linkeddomain tnlcommunityfund.org.uk
2020-05-29 insert casestudy_pages_linkeddomain access-socialinvestment.org.uk
2020-05-29 insert casestudy_pages_linkeddomain bigsocietycapital.com
2020-05-29 insert casestudy_pages_linkeddomain fair4allfinance.org.uk
2020-05-29 insert casestudy_pages_linkeddomain tnlcommunityfund.org.uk
2020-05-29 insert casestudy_pages_linkeddomain youthfuturesfoundation.org
2020-05-29 insert contact_pages_linkeddomain tnlcommunityfund.org.uk
2020-05-29 insert person DOMINIC KENDAL-WARD
2020-03-11 insert casestudy_pages_linkeddomain secureservercdn.net
2020-03-11 insert management_pages_linkeddomain secureservercdn.net
2019-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES
2019-12-19 update statutory_documents DIRECTOR APPOINTED MR DOMINIC ADAM KENDAL-WARD
2019-07-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CHISNALL
2019-07-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT NEWTON
2019-07-20 delete otherexecutives PAUL CHISNALL
2019-07-20 delete otherexecutives ROBERT NEWTON
2019-07-20 delete person PAUL CHISNALL
2019-07-20 delete person ROBERT NEWTON
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-04-22 update person_description ADRIAN COLES => ADRIAN COLES
2019-04-22 update person_description ROBERT NEWTON => ROBERT NEWTON
2019-04-06 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019
2019-03-13 insert otherexecutives JENNY WATSON
2019-03-13 insert otherexecutives KATHERINE GARNER
2019-03-13 delete source_ip 107.154.112.226
2019-03-13 insert contact_pages_linkeddomain biglotteryfund.org.uk
2019-03-13 insert contact_pages_linkeddomain bigsocietycapital.com
2019-03-13 insert contact_pages_linkeddomain www.gov.uk
2019-03-13 insert person JENNY WATSON
2019-03-13 insert person KATHERINE GARNER
2019-03-13 insert source_ip 192.124.249.114
2019-02-08 delete contact_pages_linkeddomain biglotteryfund.org.uk
2019-02-08 delete contact_pages_linkeddomain bigsocietycapital.com
2019-02-08 delete contact_pages_linkeddomain www.gov.uk
2019-01-04 update statutory_documents DIRECTOR APPOINTED MS JENNIFER WATSON
2019-01-02 update statutory_documents DIRECTOR APPOINTED MS KATHERINE ANGELA GARNER
2018-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-12-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGEL SQUARE INVESTMENTS LIMITED
2018-12-19 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/12/2018
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-27 insert about_pages_linkeddomain www.gov.uk
2018-08-27 insert contact_pages_linkeddomain www.gov.uk
2018-08-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES
2018-04-24 update person_description ADRIAN COLES => ADRIAN COLES
2018-04-24 update person_description JAMES HARDIE => JAMES HARDIE
2018-04-24 update person_description PAUL CHISNALL => PAUL CHISNALL
2017-10-04 update person_description ROBERT NEWTON => ROBERT NEWTON
2017-08-23 delete address 20-22 Bedford Row London WC1R 4JS
2017-08-23 insert address 3rd Floor 11-12 St. James's Square London SW1Y 4LB
2017-08-16 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017
2017-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES
2017-08-07 delete address 20-22 BEDFORD ROW LONDON WC1R 4JS
2017-08-07 insert address 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON UNITED KINGDOM SW1Y 4LB
2017-08-07 update registered_address
2017-07-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2017-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PAUL SMITH / 31/07/2017
2017-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW SUMMERFIELD / 31/07/2017
2017-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MICHAEL COLES / 31/07/2017
2017-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN MICHAEL SMITH / 31/07/2017
2017-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER HARDIE / 31/07/2017
2017-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NEWTON / 31/07/2017
2017-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CAROLYN HANSON / 31/07/2017
2017-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHISNALL / 31/07/2017
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-20 insert index_pages_linkeddomain zone-secure.net
2017-06-20 update person_description ADRIAN COLES => ADRIAN COLES
2017-06-20 update person_description ROBERT NEWTON => ROBERT NEWTON
2017-06-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-03-03 delete source_ip 166.62.109.105
2017-03-03 insert source_ip 107.154.112.226
2016-11-18 delete source_ip 50.62.160.238
2016-11-18 insert source_ip 166.62.109.105
2016-11-18 update founded_year null => 2010
2016-11-18 update robots_txt_status www.reclaimfund.co.uk: 404 => 200
2016-09-07 insert sic_code 66300 - Fund management activities
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2015-10-15 insert address Exchange Tower, London E14 9SR
2015-10-15 insert phone 0800 0234567
2015-09-08 delete address 20-22 BEDFORD ROW LONDON UNITED KINGDOM WC1R 4JS
2015-09-08 insert address 20-22 BEDFORD ROW LONDON WC1R 4JS
2015-09-08 update registered_address
2015-09-08 update returns_last_madeup_date 2014-08-13 => 2015-08-13
2015-09-08 update returns_next_due_date 2015-09-10 => 2016-09-10
2015-08-13 update statutory_documents 13/08/15 FULL LIST
2015-08-12 delete address 1 ANGEL SQUARE MANCHESTER M60 0AG
2015-08-12 insert address 20-22 BEDFORD ROW LONDON UNITED KINGDOM WC1R 4JS
2015-08-12 update registered_address
2015-07-31 delete address 1 Angel Square, Manchester, M60 0AG
2015-07-31 delete address 1 Balloon Street, Manchester M60 4EP
2015-07-31 delete phone 0161 201 5431
2015-07-31 insert address 20-22 Bedford Row, London, WC1R 4JS
2015-07-31 insert address Emperor Court, Emperor Way, Crewe CW1 6BD
2015-07-31 insert phone 01270 660355
2015-07-31 update primary_contact 1 Angel Square, Manchester, M60 0AG => 20-22 Bedford Row, London, WC1R 4JS
2015-07-09 update statutory_documents DIRECTOR APPOINTED MR JAMES ALEXANDER HARDIE
2015-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN MICHAEL SMITH / 09/07/2015
2015-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 1 ANGEL SQUARE MANCHESTER M60 0AG
2015-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PAUL SMITH / 01/07/2015
2015-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW SUMMERFIELD / 01/07/2015
2015-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MICHAEL COLES / 01/07/2015
2015-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN MICHAEL SMITH / 01/07/2015
2015-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NEWTON / 01/07/2015
2015-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CAROLYN HANSON / 01/07/2015
2015-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHISNALL / 01/07/2015
2015-06-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-06-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-02 delete source_ip 91.199.19.129
2015-06-02 insert source_ip 50.62.160.238
2015-06-02 update robots_txt_status www.reclaimfund.co.uk: 200 => 404
2015-05-06 update statutory_documents DIRECTOR APPOINTED MARK ANDREW SUMMERFIELD
2015-05-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-02-20 update statutory_documents DIRECTOR APPOINTED MR GLYN MICHAEL SMITH
2015-01-07 update statutory_documents CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED
2015-01-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICIA WADE
2014-11-11 update statutory_documents AUDITOR'S RESIGNATION
2014-11-11 update statutory_documents AUDITOR'S RESIGNATION
2014-10-07 delete address 1 ANGEL SQUARE MANCHESTER UNITED KINGDOM M60 0AG
2014-10-07 insert address 1 ANGEL SQUARE MANCHESTER M60 0AG
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-13 => 2014-08-13
2014-10-07 update returns_next_due_date 2014-09-10 => 2015-09-10
2014-09-02 update statutory_documents 13/08/14 FULL LIST
2014-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLARE GOSLING
2014-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZACHARY HOCKING
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-01 update statutory_documents ADOPT ARTICLES 10/03/2014
2014-03-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-02-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON
2014-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/02/2014
2013-12-20 update statutory_documents SECRETARY APPOINTED MRS PATRICIA ANNE WADE
2013-12-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN MOSS
2013-09-06 update returns_last_madeup_date 2012-08-13 => 2013-08-13
2013-09-06 update returns_next_due_date 2013-09-10 => 2014-09-10
2013-08-15 update statutory_documents 13/08/13 FULL LIST
2013-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDERSON / 14/08/2013
2013-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ZACHARY JAMES HOCKING / 14/08/2013
2013-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CAROLYN HANSON / 14/08/2013
2013-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHISNALL / 14/08/2013
2013-08-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN MOSS / 14/08/2013
2013-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PAUL SMITH / 18/07/2013
2013-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MICHAEL COLES / 18/07/2013
2013-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NEWTON / 18/07/2013
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 delete address NEW CENTURY HOUSE CORPORATION STREET MANCHESTER M60 4ES
2013-06-24 insert address 1 ANGEL SQUARE MANCHESTER UNITED KINGDOM M60 0AG
2013-06-24 update registered_address
2013-06-22 delete sic_code 6523 - Other financial intermediation
2013-06-22 insert sic_code 64999 - Financial intermediation not elsewhere classified
2013-06-22 update returns_last_madeup_date 2011-08-13 => 2012-08-13
2013-06-22 update returns_next_due_date 2012-09-10 => 2013-09-10
2013-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH ALDERSON
2013-04-02 update statutory_documents SECRETARY APPOINTED SUSAN MOSS
2013-04-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICIA WADE
2013-03-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-02-12 update statutory_documents DIRECTOR APPOINTED MISS CLARE LOUISE GOSLING
2013-02-12 update statutory_documents DIRECTOR APPOINTED MR ZACHARY JAMES HOCKING
2013-02-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACK
2013-02-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES
2013-01-31 delete source_ip 91.199.19.225
2013-01-31 insert source_ip 91.199.19.129
2012-12-15 delete address Corporation Street, Manchester. M60 4ES
2012-12-15 insert address 1 Angel Square, Manchester, M60 0AG
2012-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2012 FROM NEW CENTURY HOUSE CORPORATION STREET MANCHESTER M60 4ES
2012-08-13 update statutory_documents 13/08/12 FULL LIST
2012-07-26 update statutory_documents ADOPT ARTICLES 16/07/2012
2012-07-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MILLS
2012-04-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW MILLS / 01/02/2012
2012-01-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MACK / 18/01/2012
2011-12-30 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JAMES MACK
2011-12-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FRANKLIN
2011-10-25 update statutory_documents DIRECTOR APPOINTED MRS JANE CAROLYN HANSON
2011-08-16 update statutory_documents 13/08/11 FULL LIST
2011-04-13 update statutory_documents ADOPT ARTICLES 25/03/2011
2011-04-08 update statutory_documents DIRECTOR APPOINTED MR ADRIAN MICHAEL COLES
2011-04-08 update statutory_documents DIRECTOR APPOINTED PAUL CHISNALL
2010-12-22 update statutory_documents DIRECTOR APPOINTED MR ROBERT NEWTON
2010-12-21 update statutory_documents DIRECTOR APPOINTED MR KEITH ALDERSON
2010-12-10 update statutory_documents DIRECTOR APPOINTED MR JOHN RICHARD HUGHES
2010-12-08 update statutory_documents DIRECTOR APPOINTED DAVID ANDERSON
2010-12-06 update statutory_documents CURREXT FROM 31/08/2011 TO 31/12/2011
2010-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2010 FROM ONE BISHOPS SQUARE LONDON E1 6AD UNITED KINGDOM
2010-12-06 update statutory_documents DIRECTOR APPOINTED ADRIAN PAUL SMITH
2010-12-06 update statutory_documents DIRECTOR APPOINTED MR PAUL ANDREW MILLS
2010-12-06 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY ALAN FRANKLIN
2010-12-06 update statutory_documents SECRETARY APPOINTED PATRICIA ANNE WADE
2010-12-06 update statutory_documents 16/11/10 STATEMENT OF CAPITAL GBP 100
2010-12-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 1 LIMITED
2010-12-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 2 LIMITED
2010-12-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG ALEXANDER JAMES MORRIS
2010-12-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALNERY INCORPORATIONS NO. 1 LIMITED
2010-09-09 update statutory_documents COMPANY NAME CHANGED ALNERY NO. 2935 LIMITED CERTIFICATE ISSUED ON 09/09/10
2010-09-09 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION