TED ADAMS TRUST - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-03-24 delete source_ip 52.95.142.16
2024-03-24 delete source_ip 52.95.142.48
2024-03-24 delete source_ip 52.95.143.4
2024-03-24 delete source_ip 52.95.143.68
2024-03-24 delete source_ip 52.95.149.91
2024-03-24 delete source_ip 52.95.149.139
2024-03-24 delete source_ip 52.95.149.160
2024-03-24 delete source_ip 52.95.191.40
2024-03-24 insert source_ip 52.95.142.52
2024-03-24 insert source_ip 52.95.142.104
2024-03-24 insert source_ip 52.95.143.36
2024-03-24 insert source_ip 52.95.143.96
2024-03-24 insert source_ip 52.95.148.60
2024-03-24 insert source_ip 52.95.149.52
2024-03-24 insert source_ip 52.95.150.152
2023-10-15 delete source_ip 52.95.142.76
2023-10-15 delete source_ip 52.95.142.108
2023-10-15 delete source_ip 52.95.143.44
2023-10-15 delete source_ip 52.95.143.64
2023-10-15 delete source_ip 52.95.143.72
2023-10-15 delete source_ip 52.95.148.79
2023-10-15 delete source_ip 52.95.148.156
2023-10-15 delete source_ip 52.95.149.27
2023-10-15 insert source_ip 52.95.142.16
2023-10-15 insert source_ip 52.95.142.48
2023-10-15 insert source_ip 52.95.143.4
2023-10-15 insert source_ip 52.95.143.68
2023-10-15 insert source_ip 52.95.149.91
2023-10-15 insert source_ip 52.95.149.139
2023-10-15 insert source_ip 52.95.149.160
2023-10-15 insert source_ip 52.95.191.40
2023-09-10 delete source_ip 52.95.142.8
2023-09-10 delete source_ip 52.95.142.104
2023-09-10 delete source_ip 52.95.143.4
2023-09-10 delete source_ip 52.95.143.32
2023-09-10 delete source_ip 52.95.143.96
2023-09-10 delete source_ip 52.95.148.151
2023-09-10 delete source_ip 52.95.149.168
2023-09-10 delete source_ip 52.95.150.23
2023-09-10 insert source_ip 52.95.142.76
2023-09-10 insert source_ip 52.95.142.108
2023-09-10 insert source_ip 52.95.143.44
2023-09-10 insert source_ip 52.95.143.64
2023-09-10 insert source_ip 52.95.143.72
2023-09-10 insert source_ip 52.95.148.79
2023-09-10 insert source_ip 52.95.148.156
2023-09-10 insert source_ip 52.95.149.27
2023-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, NO UPDATES
2023-08-08 delete source_ip 52.95.150.11
2023-08-08 insert source_ip 52.95.142.8
2023-08-08 insert source_ip 52.95.142.104
2023-08-08 insert source_ip 52.95.143.4
2023-08-08 insert source_ip 52.95.143.32
2023-08-08 insert source_ip 52.95.143.96
2023-08-08 insert source_ip 52.95.148.151
2023-08-08 insert source_ip 52.95.149.168
2023-08-08 insert source_ip 52.95.150.23
2023-07-16 update statutory_documents DIRECTOR APPOINTED SARA LESLEY NICOLA GEE
2023-06-02 delete source_ip 52.95.143.76
2023-06-02 insert source_ip 52.95.150.11
2023-04-19 delete source_ip 52.95.142.32
2023-04-19 insert source_ip 52.95.143.76
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-19 delete source_ip 52.95.149.152
2023-03-19 insert source_ip 52.95.142.32
2023-03-09 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-02-15 delete source_ip 52.95.142.16
2023-02-15 insert source_ip 52.95.149.152
2023-01-14 delete source_ip 52.95.148.31
2023-01-14 insert source_ip 52.95.142.16
2022-12-14 delete source_ip 52.95.149.99
2022-12-14 insert source_ip 52.95.148.31
2022-11-12 delete source_ip 52.95.149.95
2022-11-12 insert source_ip 52.95.149.99
2022-10-12 delete source_ip 52.95.149.152
2022-10-12 insert source_ip 52.95.149.95
2022-09-10 delete source_ip 52.95.143.4
2022-09-10 insert source_ip 52.95.149.152
2022-08-11 delete source_ip 52.95.149.52
2022-08-11 insert source_ip 52.95.143.4
2022-07-11 delete source_ip 52.95.148.147
2022-07-11 insert source_ip 52.95.149.52
2022-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/22, NO UPDATES
2022-06-10 delete source_ip 52.95.149.139
2022-06-10 insert source_ip 52.95.148.147
2022-05-10 delete source_ip 52.95.143.36
2022-05-10 insert source_ip 52.95.149.139
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-21 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-04-10 delete source_ip 52.95.150.168
2022-04-10 insert source_ip 52.95.143.36
2022-03-09 delete source_ip 52.95.148.7
2022-03-09 insert source_ip 52.95.150.168
2021-12-07 delete source_ip 52.95.150.176
2021-12-07 insert source_ip 52.95.148.7
2021-09-09 delete source_ip 52.95.148.107
2021-09-09 insert source_ip 52.95.150.176
2021-08-10 delete source_ip 52.95.148.123
2021-08-10 insert source_ip 52.95.148.107
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/21, NO UPDATES
2021-07-10 delete source_ip 52.95.150.19
2021-07-10 insert source_ip 52.95.148.123
2021-06-06 delete source_ip 52.95.148.19
2021-06-06 insert source_ip 52.95.150.19
2021-04-11 delete source_ip 52.95.148.35
2021-04-11 insert source_ip 52.95.148.19
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-04-30
2021-02-14 delete source_ip 52.95.150.15
2021-02-14 insert source_ip 52.95.148.35
2021-02-08 update accounts_next_due_date 2021-04-30 => 2021-05-31
2021-01-26 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-01-15 delete source_ip 52.95.149.151
2021-01-15 insert source_ip 52.95.150.15
2020-10-06 delete source_ip 52.95.150.87
2020-10-06 insert source_ip 52.95.149.151
2020-08-06 delete source_ip 217.160.0.154
2020-08-06 insert source_ip 52.95.150.87
2020-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-04-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-03-10 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-01-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-12-27 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES
2018-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTIAN HIGGITT / 21/06/2018
2018-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM FELL / 21/06/2018
2018-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE MARGARET SKIDMORE / 21/06/2018
2018-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA HUGHES / 21/06/2018
2018-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE VIVIEN WHELAN / 21/06/2018
2018-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE VIVIEN WHELAN / 21/06/2018
2018-05-11 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-11 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-06 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-03-17 update statutory_documents DIRECTOR APPOINTED MR PATRICK WILLIAM FELL
2017-12-03 delete source_ip 217.160.223.198
2017-12-03 insert source_ip 217.160.0.154
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES
2017-06-28 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 06/04/2016
2017-06-27 delete support_emails cu..@mountgreen.org.uk
2017-06-27 delete address Ted Adams House, Rosalind Franklin Close, Guildford, Surrey. GU2 7XR
2017-06-27 delete email cu..@mountgreen.org.uk
2017-06-27 delete index_pages_linkeddomain multimap.com
2017-06-27 insert address Ashcombe Court, Woolsack Way, Godalming GU7 1LQ
2017-06-27 insert address Ted Adams House Rosalind Franklin Close Guildford GU2 7XR
2017-06-27 insert index_pages_linkeddomain simplylet.net
2017-06-27 insert person Rosie Stables
2017-06-27 insert registration_number 05148471
2017-06-27 insert registration_number 1104538
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-24 update statutory_documents 31/07/16 TOTAL EXEMPTION FULL
2017-03-16 update statutory_documents DIRECTOR APPOINTED MRS DENISE MARGARET SKIDMORE
2016-07-08 insert general_emails co..@simplylet.net
2016-07-08 delete address 33 Bridge Street, Leatherhead KT22 8BN
2016-07-08 delete phone 01372 379555
2016-07-08 insert address 4 Guildford Park Road, Guildford GU2 7ND
2016-07-08 insert email co..@simplylet.net
2016-07-08 insert phone 01483 459360
2016-07-08 update description
2016-07-08 update returns_last_madeup_date 2015-06-08 => 2016-06-08
2016-07-08 update returns_next_due_date 2016-07-06 => 2017-07-06
2016-06-22 update statutory_documents 08/06/16 NO MEMBER LIST
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-01 delete source_ip 87.106.114.56
2016-05-01 insert source_ip 217.160.223.198
2016-04-25 update statutory_documents 31/07/15 TOTAL EXEMPTION FULL
2015-12-07 update statutory_documents DIRECTOR APPOINTED MRS TERESA HUGHES
2015-12-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGINA SAUNDERS
2015-12-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY SAUNDERS
2015-12-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEFFREY SAUNDERS
2015-08-13 update returns_last_madeup_date 2014-06-08 => 2015-06-08
2015-08-13 update returns_next_due_date 2015-07-06 => 2016-07-06
2015-07-24 update statutory_documents 08/06/15 NO MEMBER LIST
2015-07-09 update statutory_documents DIRECTOR APPOINTED MR ANDREW CHRISTIAN HIGGITT
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-28 update statutory_documents 31/07/14 TOTAL EXEMPTION FULL
2014-08-20 delete general_emails re..@mountgreen.org.uk
2014-08-20 insert support_emails cu..@mountgreen.org.uk
2014-08-20 delete address 208 High Street, Guildford, Surrey. GU1 3JB
2014-08-20 delete address 33 Bridge Street, Leatherhead, Surrey. KT22 8BN
2014-08-20 delete email re..@mountgreen.org.uk
2014-08-20 insert address 208 High Street, Guildford GU1 3JB
2014-08-20 insert address 33 Bridge Street, Leatherhead KT22 8BN
2014-08-20 insert email cu..@mountgreen.org.uk
2014-08-20 update primary_contact 208 High Street, Guildford, Surrey. GU1 3JB => 208 High Street, Guildford GU1 3JB
2014-08-20 update robots_txt_status www.tedadamstrust.org.uk: 404 => 200
2014-08-07 update returns_last_madeup_date 2013-06-08 => 2014-06-08
2014-08-07 update returns_next_due_date 2014-07-06 => 2015-07-06
2014-07-29 update statutory_documents 08/06/14 NO MEMBER LIST
2014-04-07 update statutory_documents DIRECTOR APPOINTED MRS ANNE VIVIEN WHELAN
2014-03-08 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-03-08 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-02-25 update statutory_documents 31/07/13 TOTAL EXEMPTION FULL
2013-07-02 update returns_last_madeup_date 2012-06-08 => 2013-06-08
2013-07-02 update returns_next_due_date 2013-07-06 => 2014-07-06
2013-06-28 update statutory_documents 08/06/13 NO MEMBER LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 7020 - Letting of own property
2013-06-21 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-21 update returns_last_madeup_date 2011-06-08 => 2012-06-08
2013-06-21 update returns_next_due_date 2012-07-06 => 2013-07-06
2013-03-20 update statutory_documents 31/07/12 TOTAL EXEMPTION FULL
2012-07-20 update statutory_documents 08/06/12 NO MEMBER LIST
2012-01-24 update statutory_documents 31/07/11 TOTAL EXEMPTION FULL
2011-07-27 update statutory_documents 08/06/11 NO MEMBER LIST
2010-12-06 update statutory_documents 31/07/10 TOTAL EXEMPTION FULL
2010-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARBARA KAY STOKES / 10/08/2010
2010-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA MARY SAUNDERS / 10/08/2010
2010-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ALASTAIR SAUNDERS / 10/08/2010
2010-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JOAN BRYANT / 10/08/2010
2010-08-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JEFFREY ALASTAIR SAUNDERS / 10/08/2010
2010-07-08 update statutory_documents 08/06/10 NO MEMBER LIST
2010-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARBARA KAY STOKES / 08/06/2010
2010-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JOAN BRYANT / 08/06/2010
2009-12-23 update statutory_documents 31/07/09 TOTAL EXEMPTION FULL
2009-07-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARBARA STOKES / 08/06/2009
2009-07-10 update statutory_documents ANNUAL RETURN MADE UP TO 08/06/09
2009-05-16 update statutory_documents 31/07/08 PARTIAL EXEMPTION
2008-06-26 update statutory_documents ANNUAL RETURN MADE UP TO 08/06/08
2008-05-16 update statutory_documents 31/07/07 PARTIAL EXEMPTION
2007-11-20 update statutory_documents DIRECTOR RESIGNED
2007-07-05 update statutory_documents ANNUAL RETURN MADE UP TO 08/06/07
2007-05-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-07-03 update statutory_documents ANNUAL RETURN MADE UP TO 08/06/06
2006-04-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-07-07 update statutory_documents ANNUAL RETURN MADE UP TO 08/06/05
2004-09-14 update statutory_documents NEW DIRECTOR APPOINTED
2004-09-14 update statutory_documents DIRECTOR RESIGNED
2004-07-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05
2004-06-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION