Date | Description |
2024-04-07 |
delete address JOHN DICKENSON ENTERPRISE CENTRE STATIONERS PLACE APSLEY HEMEL HEMPSTEAD ENGLAND HP3 9QU |
2024-04-07 |
insert address JOHN DICKINSON ENTERPRISE CENTRE STATIONERS PLACE APSLEY HEMEL HEMPSTEAD ENGLAND HP3 9QU |
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 |
2024-04-07 |
update registered_address |
2023-11-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAKASH FALCONER |
2023-11-22 |
update statutory_documents CESSATION OF DANIEL LOUIS MOXOM AS A PSC |
2023-11-22 |
update statutory_documents CESSATION OF TOM EDWARD MARSH AS A PSC |
2023-08-13 |
delete source_ip 134.213.27.67 |
2023-08-13 |
insert address Stationers Place
Apsley
Hemel Hempstead
HP3 9QU |
2023-08-13 |
insert source_ip 172.67.132.34 |
2023-08-13 |
insert source_ip 104.21.4.138 |
2023-08-13 |
update robots_txt_status www.anlp.org: 0 => 404 |
2023-08-07 |
delete address APSLEY MILLS COTTAGE STATIONERS PLACE HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9RH |
2023-08-07 |
insert address JOHN DICKENSON ENTERPRISE CENTRE STATIONERS PLACE APSLEY HEMEL HEMPSTEAD ENGLAND HP3 9QU |
2023-08-07 |
update registered_address |
2023-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2023 FROM
APSLEY MILLS COTTAGE STATIONERS PLACE
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP3 9RH |
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 |
2023-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/23, NO UPDATES |
2022-11-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-04-15 |
delete person Amanda Comley |
2022-03-16 |
delete person Helen Clutton |
2022-03-16 |
delete person Nina Robbins |
2022-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES |
2022-03-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL LOUIS MOXOM |
2022-03-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM EDWARD MARSH |
2022-03-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAREN SOPHIA FALCONER / 25/12/2021 |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-08-02 |
delete source_ip 134.213.208.251 |
2021-08-02 |
insert source_ip 134.213.27.67 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-30 |
update person_description Kash Falconer => Kash Falconer |
2021-04-13 |
delete person Colette Normandeau |
2021-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES |
2021-02-18 |
delete person Florence Madden |
2021-02-18 |
insert person Colette Normandeau |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-10-02 |
delete person Luke Bong |
2020-07-26 |
insert person Luke Bong |
2020-07-26 |
update person_description Nina Robbins => Nina Robbins |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-25 |
insert email gd..@anlp.org |
2020-06-25 |
insert phone 020 3051 6740 |
2020-06-25 |
insert registration_number 5383959 |
2020-06-25 |
insert terms_pages_linkeddomain ico.org.uk |
2020-05-25 |
update person_description Ian Pitchford => Ian Pitchford |
2020-04-25 |
delete person Gemma Harley |
2020-04-25 |
insert person Amanda Comley |
2020-04-25 |
update person_description Nina Robbins => Nina Robbins |
2020-04-25 |
update person_description Shannen Marsh => Shannen Marsh |
2020-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-23 |
delete ceo Karen Moxom |
2019-12-23 |
delete finance_emails ac..@anlp.org |
2019-12-23 |
delete sales_emails ad..@anlp.org |
2019-12-23 |
delete address Bridge House, portland Road, Malvern, Worcestershire, WR14 2TA |
2019-12-23 |
delete email ac..@anlp.org |
2019-12-23 |
delete email ac..@anlp.org |
2019-12-23 |
delete email ad..@anlp.org |
2019-12-23 |
delete person Karen Moxom |
2019-12-23 |
delete registration_number 05383959 |
2019-12-23 |
insert contact_pages_linkeddomain nlpawards.com |
2019-12-23 |
insert contact_pages_linkeddomain nlpconference.com |
2019-12-23 |
insert index_pages_linkeddomain nlpawards.com |
2019-12-23 |
insert index_pages_linkeddomain nlpconference.com |
2019-12-23 |
insert person Eve Menezes Cunningham |
2019-12-23 |
insert person Reb Veale |
2019-12-23 |
update robots_txt_status www.anlp.org: 404 => 0 |
2019-12-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS KAREN MARY MOXOM / 28/06/2018 |
2019-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-03-16 |
delete person David Shephard |
2019-03-16 |
delete person Emily Terry |
2019-03-16 |
delete person Jeremy Lazarus |
2019-03-16 |
delete person John Seymour |
2019-03-16 |
delete person Judith Lowe |
2019-03-16 |
delete person Nick Kemp |
2019-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-02 |
delete casestudy_pages_linkeddomain lifeandlaughtercoach.co.uk |
2018-12-02 |
insert casestudy_pages_linkeddomain kentlifecoach.co.uk |
2018-11-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-11-07 |
update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2018-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MARY MOXOM / 25/10/2018 |
2018-05-27 |
delete person Sarah Abel |
2018-05-27 |
delete source_ip 46.23.70.150 |
2018-05-27 |
insert person Helen Clutton |
2018-05-27 |
insert source_ip 134.213.208.251 |
2018-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-03-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-31 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-19 |
delete person Karl Humphreys |
2016-09-21 |
delete address Bath Road, Heathrow, Middlesex UB7 0DU |
2016-07-27 |
delete index_pages_linkeddomain parkinn.co.uk |
2016-06-29 |
delete evp Joe Cheal |
2016-06-29 |
delete managingdirector Karen Moxom |
2016-06-29 |
insert ceo Karen Moxom |
2016-06-29 |
delete index_pages_linkeddomain nlpconference.co.uk |
2016-06-29 |
delete phone +44 (0) 1267 211345 |
2016-06-29 |
insert address Bath Road, Heathrow, Middlesex UB7 0DU |
2016-06-29 |
insert index_pages_linkeddomain parkinn.co.uk |
2016-06-29 |
insert person Kash Bhagwat-Brown |
2016-06-29 |
insert person Sarah Abel |
2016-06-29 |
update person_title Joe Cheal: NLP Master Trainer; EVP => NLP Master Trainer; Editor of Acuity |
2016-06-29 |
update person_title Karen Moxom: Leader; Managing Director; Managing Director and Editor of Rapport Magazine => CEO; CEO & Editor of Rapport; Leader |
2016-05-12 |
update returns_last_madeup_date 2015-03-07 => 2016-03-07 |
2016-05-12 |
update returns_next_due_date 2016-04-04 => 2017-04-04 |
2016-03-14 |
update statutory_documents 07/03/16 FULL LIST |
2016-03-07 |
insert phone +44 (0) 1267 211345 |
2016-02-08 |
delete index_pages_linkeddomain infusionsoft.com |
2016-02-08 |
insert index_pages_linkeddomain nlpconference.co.uk |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-15 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-02 |
delete index_pages_linkeddomain eventbrite.co.uk |
2015-08-07 |
insert index_pages_linkeddomain eventbrite.co.uk |
2015-08-07 |
insert index_pages_linkeddomain infusionsoft.com |
2015-05-07 |
update returns_last_madeup_date 2014-03-07 => 2015-03-07 |
2015-04-07 |
update returns_next_due_date 2015-04-04 => 2016-04-04 |
2015-03-19 |
delete cmo Dee Clayton |
2015-03-19 |
delete person Dee Clayton |
2015-03-19 |
delete person Karen Shaw |
2015-03-19 |
insert person Andy Coote |
2015-03-19 |
insert person Enzo Zanelli |
2015-03-19 |
insert person Karl Humphreys |
2015-03-19 |
insert person Nina Robbins |
2015-03-13 |
update statutory_documents 07/03/15 FULL LIST |
2015-01-02 |
delete index_pages_linkeddomain surveymonkey.com |
2014-11-26 |
insert index_pages_linkeddomain surveymonkey.com |
2014-11-26 |
update person_description Karen Moxom => Karen Moxom |
2014-10-28 |
delete fax +44 (0)20 3355 0705 |
2014-10-28 |
delete source_ip 83.170.104.200 |
2014-10-28 |
insert source_ip 46.23.70.150 |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-23 |
delete otherexecutives Zena Knight |
2014-09-23 |
delete address 2 Nimrod House, Sandy's Road, Malvern, Worcestershire, WR14 1JJ |
2014-09-23 |
delete person Zena Knight |
2014-09-23 |
insert address Bridge House, portland Road, Malvern, Worcestershire, WR14 2TA |
2014-09-08 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-16 |
insert otherexecutives Zena Knight |
2014-08-16 |
insert alias ANLP New Zealand |
2014-08-16 |
insert person Zena Knight |
2014-05-29 |
insert address 2 Nimrod House, Sandy's Road, Malvern, Worcestershire, WR14 1JJ |
2014-04-07 |
delete address APSLEY MILLS COTTAGE STATIONERS PLACE HEMEL HEMPSTEAD HERTFORDSHIRE ENGLAND HP3 9RH |
2014-04-07 |
insert address APSLEY MILLS COTTAGE STATIONERS PLACE HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9RH |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-07 => 2014-03-07 |
2014-04-07 |
update returns_next_due_date 2014-04-04 => 2015-04-04 |
2014-03-13 |
update statutory_documents 07/03/14 FULL LIST |
2014-01-29 |
delete otherexecutives Zena Knight |
2014-01-29 |
delete person Zena Knight |
2014-01-14 |
insert otherexecutives Zena Knight |
2014-01-14 |
insert person Zena Knight |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-10 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-31 |
update person_description David Shephard => David Shephard |
2013-06-25 |
update returns_last_madeup_date 2012-03-07 => 2013-03-07 |
2013-06-25 |
update returns_next_due_date 2013-04-04 => 2014-04-04 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-25 |
update person_description Karen Moxom => Karen Moxom |
2013-04-10 |
delete person Ellie Crowson |
2013-04-10 |
delete person Jane Lloyd |
2013-03-15 |
update statutory_documents 07/03/13 FULL LIST |
2013-01-24 |
delete email ma..@anlp.org |
2013-01-24 |
delete person Sue Bysouth |
2013-01-24 |
delete person Teresa Keavy |
2013-01-24 |
insert person Karen Shaw |
2012-12-15 |
delete phone +44 (0) 1267 211345 |
2012-12-07 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
insert person Tony Nutley |
2012-10-24 |
insert phone +44 (0) 1267 211345 |
2012-10-24 |
insert email ac..@anlp.org |
2012-10-24 |
delete email ad..@anlp.org |
2012-10-24 |
insert email ac..@anlp.org |
2012-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2012 FROM
ROOM 11, APSLEY MILLS COTTAGE LONDON ROAD
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP3 9RL
ENGLAND |
2012-03-15 |
update statutory_documents 07/03/12 FULL LIST |
2012-01-17 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-12 |
update statutory_documents 07/03/11 FULL LIST |
2011-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MARY MOXOM / 30/03/2010 |
2011-03-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL MOXOM |
2010-12-22 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2010 FROM
ARLINGHAM HOUSE ST. ALBANS ROAD
SOUTH MIMMS
POTTERS BAR
HERTFORDSHIRE
EN6 3PH
ENGLAND |
2010-06-03 |
update statutory_documents DIRECTOR APPOINTED MRS SHIRLEY KATHERINE CULLY |
2010-06-01 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS EDWARD MARSH |
2010-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2010 FROM
9 ARLINGHAM HOUSE ST ALBANS ROAD
SOUTH MIMMS
POTTERS BAR
HERTFORDSHIRE
EN6 3PH |
2010-03-29 |
update statutory_documents 07/03/10 FULL LIST |
2010-01-12 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-03-12 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2009 FROM
41 THE MARLOWES
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP1 1LD |
2009-03-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-03-12 |
update statutory_documents RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
2009-02-06 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2009-01-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR VICTORIA-NICOLE WILLIAMS |
2008-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN MOXOM / 01/09/2007 |
2008-03-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MOXOM / 01/09/2007 |
2008-03-11 |
update statutory_documents RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
2008-03-10 |
update statutory_documents CONVERSION TO A CIC |
2008-03-06 |
update statutory_documents COMPANY NAME CHANGED ANLP INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 10/03/08 |
2008-02-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/08 FROM:
UNIT 14 WROTHAM BUS PK, WROTHAM
PARK, BARNET
HERTFORDSHIRE
EN5 4SZ |
2008-01-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-23 |
update statutory_documents RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
2006-12-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-04-10 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-04-10 |
update statutory_documents RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS |
2005-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/05 FROM:
PO BOX 3357, 10 COVERT WAY
HADLEY WOOD
HERTS
EN5 9AJ |
2005-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/05 FROM:
10 COVERT WAY
BARNET
HERTFORDSHIRE
EN4 0LT |
2005-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/05 FROM:
14 LEWES ROAD
LONDON
N12 9NL |
2005-06-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-06-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/05 FROM:
5TH FLOOR, SIGNET HOUSE
49/51 FARRINGDON ROAD
LONDON
EC1M 3JP |
2005-03-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-03-09 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-09 |
update statutory_documents SECRETARY RESIGNED |
2005-03-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |