Date | Description |
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 |
2024-03-21 |
insert ceo Ann Fiddler |
2024-03-21 |
delete person Aniko Sebestyen |
2024-03-21 |
delete person Chris Seymour |
2024-03-21 |
delete person Oscar Martin-Taylor |
2024-03-21 |
delete person Rupert G Mullins |
2024-03-21 |
insert person Amy Layton |
2024-03-21 |
insert person Ann Fiddler |
2024-03-21 |
insert person Mary Wood |
2024-03-21 |
insert person Nicola Baxter |
2024-03-21 |
insert person Steph Mustoe |
2024-03-21 |
update person_title Amie Matthews: Cleaner => Caretaker |
2024-03-21 |
update person_title Sam Britton: Wedding and Events Manager / Nick Bull BA / Estates Manager => Wedding and Events Manager |
2024-03-21 |
update person_title Steve Litson: Caretaker / Janine Marriott => Caretaker |
2023-10-20 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-10-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUPERT MULLINS |
2023-09-05 |
delete source_ip 212.113.150.183 |
2023-09-05 |
insert source_ip 18.168.85.142 |
2023-07-11 |
update statutory_documents DIRECTOR APPOINTED MS MARY BERYL WOOD |
2023-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/23, NO UPDATES |
2023-04-27 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER LAMONT BISHOP |
2023-04-15 |
insert ceo Ellie Collier |
2023-04-15 |
delete person Adela Straughan |
2023-04-15 |
delete person Lyndsey Potton |
2023-04-15 |
insert person Aniko Sebestyen |
2023-04-15 |
insert person Kate Humphrey |
2023-04-15 |
insert person Oscar Martin-Taylor |
2023-04-15 |
insert person Sophie Butt |
2023-04-15 |
insert service_pages_linkeddomain www.gov.uk |
2023-04-15 |
update person_title Ellie Collier: Chief Executive Officer / Nick Bull BA / Estates Manager => Chief Executive Officer |
2023-04-15 |
update person_title Ruth Preece: Administration => Research & Operations Officer |
2023-04-15 |
update person_title Sam Britton: Wedding and Events Manager => Wedding and Events Manager / Nick Bull BA / Estates Manager |
2023-04-15 |
update person_title Steve Litson: Caretaker => Caretaker / Janine Marriott |
2023-04-15 |
update person_title Vanessa Spencer: Cemetery Services Coordinator => Cemetery Services Manager |
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 |
2023-02-13 |
update statutory_documents DIRECTOR APPOINTED MS STEPHANIE MUSTOE |
2022-10-17 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-12 |
delete fax +44(0) 117 971 5505 |
2022-09-12 |
insert person Chris Seymour |
2022-09-12 |
update person_title Sam Britton: Events and Admin Assistant => Wedding and Events Manager |
2022-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, NO UPDATES |
2022-06-12 |
delete service_pages_linkeddomain google.com |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-21 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-14 |
delete address West Lodge, Bath Road, Bristol BS4 3EW |
2021-12-14 |
delete contact_pages_linkeddomain paypal.com |
2021-12-14 |
delete contact_pages_linkeddomain virginmoneygiving.com |
2021-12-14 |
delete email fr..@arnosvale.org.uk |
2021-12-14 |
delete email fu..@arnosvale.org.uk |
2021-12-14 |
delete email so..@arnosvale.org.uk |
2021-12-14 |
insert email le..@arnosvale.org.uk |
2021-08-23 |
insert person Amie Matthews |
2021-06-30 |
update statutory_documents TERMINATE SEC APPOINTMENT |
2021-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT GRAHAM MULLINS / 28/06/2021 |
2021-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES |
2021-06-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LYNN JANE ROBINSON / 10/06/2021 |
2021-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES EDWARD BOOTH / 10/06/2021 |
2021-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FLEW / 10/06/2021 |
2021-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATT KYLE / 10/06/2021 |
2021-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DYKE / 10/06/2021 |
2021-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT GRAHAM MULLINS / 10/06/2021 |
2021-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY TELLING / 10/06/2021 |
2021-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JOS CLARK / 10/06/2021 |
2021-06-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RUPERT MULLINS |
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 |
2021-04-06 |
update statutory_documents DIRECTOR APPOINTED MR PAUL NIGEL DAVIS |
2021-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATT KYLE / 06/04/2021 |
2021-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JOS CLARK / 06/04/2021 |
2021-02-05 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-01-27 |
insert address Arnos Vale Cemetery, Bath Road, BS4 3EW |
2021-01-27 |
insert address West Lodge, Bath Road, Bristol BS4 3EW |
2021-01-27 |
insert email fr..@arnosvale.org.uk |
2021-01-27 |
insert email fu..@arnosvale.org.uk |
2021-01-27 |
insert email so..@arnosvale.org.uk |
2021-01-27 |
insert person Rosie Opio |
2021-01-27 |
insert person Sophie Kinsman |
2020-11-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-11-23 |
update statutory_documents ADOPT ARTICLES 08/09/2020 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATT KYLE / 23/06/2020 |
2020-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DYKE / 23/06/2020 |
2020-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT GRAHAM MULLINS / 23/06/2020 |
2020-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT GRAHAM MULLINS / 23/06/2020 |
2020-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY TELLING / 23/06/2020 |
2020-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JOS CLARK / 23/06/2020 |
2020-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES |
2020-06-22 |
delete person Helen Moss |
2020-06-22 |
delete person Hildegard Dumper |
2020-06-22 |
delete source_ip 89.145.93.207 |
2020-06-22 |
insert source_ip 212.113.150.183 |
2020-06-22 |
update person_description Lynn Robinson => Lynn Robinson |
2020-06-22 |
update person_title Lynn Robinson: Trustee; Senior Director => Trustee; Senior Executive; Director General of the International Institute of Communications; Member of the BOARD |
2020-06-22 |
update website_status InternalTimeout => OK |
2020-04-23 |
update website_status OK => InternalTimeout |
2020-02-21 |
delete email sh..@gmail.com |
2020-02-21 |
delete phone 07463 964119 |
2020-02-21 |
update person_description Dan Flew => Dan Flew |
2020-02-21 |
update person_description Rupert G Mullins => Rupert G Mullins |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-21 |
delete person Nick Taylor |
2020-01-21 |
insert email sh..@gmail.com |
2020-01-21 |
insert phone 07463 964119 |
2020-01-02 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-20 |
insert person Elspeth Crowley Shop |
2019-12-20 |
update person_title Adela Straughan: Sales and Marketing Manager => Wedding Manager / Adela Straughan |
2019-12-20 |
update person_title Buffy Jones: Wedding Coordinator => Wedding Manager / Adela Straughan |
2019-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID NAPIER |
2019-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN MOSS |
2019-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HILDEGARD DUMPER |
2019-11-20 |
delete email sh..@gmail.com |
2019-11-20 |
delete phone 07463 964119 |
2019-11-20 |
insert index_pages_linkeddomain stutuckerphotography.co.uk |
2019-10-21 |
insert email sh..@gmail.com |
2019-10-21 |
insert phone 07463 964119 |
2019-08-21 |
delete email sh..@gmail.com |
2019-08-21 |
delete phone 07463 964119 |
2019-07-22 |
insert email sh..@gmail.com |
2019-07-22 |
insert phone 07463 964119 |
2019-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
2019-06-22 |
delete person Dave Napier |
2019-06-22 |
insert person Hildegard Dumper |
2019-06-22 |
update person_description Lynn Robinson => Lynn Robinson |
2019-05-18 |
delete email sh..@gmail.com |
2019-05-18 |
delete phone 07463 964119 |
2019-05-18 |
update person_description Dan Flew => Dan Flew |
2019-04-15 |
delete contact_pages_linkeddomain paypal.com |
2019-04-15 |
delete email tj..@hotmail.co.uk |
2019-04-15 |
insert email sh..@gmail.com |
2019-04-15 |
insert phone 07463 964119 |
2019-03-15 |
insert ceo Ellie Collier |
2019-03-15 |
insert email tj..@hotmail.co.uk |
2019-03-15 |
insert person Ellie Collier |
2019-02-11 |
delete email tj..@hotmail.co.uk |
2019-01-09 |
delete personal_emails mi..@arnosvale.org.uk |
2019-01-09 |
delete email mi..@arnosvale.org.uk |
2019-01-09 |
delete email vo..@arnosvale.org.uk |
2019-01-09 |
insert email tj..@hotmail.co.uk |
2019-01-09 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL FLEW |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-01 |
delete otherexecutives Malachy McReynolds |
2018-12-01 |
insert otherexecutives Nigel Dyke |
2018-12-01 |
delete contact_pages_linkeddomain kateskitchenbristol.co.uk |
2018-12-01 |
delete person Bob Murphy |
2018-12-01 |
delete person Malachy McReynolds |
2018-12-01 |
insert contact_pages_linkeddomain cleverchefs.co.uk |
2018-12-01 |
insert person Nick Taylor |
2018-12-01 |
insert person Nigel Dyke |
2018-12-01 |
update person_title Adela Straughan: Event Coordinator => Sales and Marketing Manager |
2018-11-28 |
update statutory_documents DIRECTOR APPOINTED DR CHARLES BOOTH |
2018-11-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALACHY MCREYNOLDS |
2018-11-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARY WOOD |
2018-11-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSALIND KENNEDY |
2018-09-27 |
insert contact_pages_linkeddomain eepurl.com |
2018-09-27 |
insert index_pages_linkeddomain eepurl.com |
2018-09-27 |
insert terms_pages_linkeddomain eepurl.com |
2018-08-06 |
update description |
2018-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
2018-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALACHY ANDREW CONLETH MCREYNOLDS / 01/11/2016 |
2018-03-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-02-22 |
insert person Buffy Jones |
2018-01-02 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-12 |
delete email tj..@hotmail.co.uk |
2017-11-06 |
insert email tj..@hotmail.co.uk |
2017-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT GRAHAM MULLINS TD / 16/10/2017 |
2017-09-19 |
update statutory_documents DIRECTOR APPOINTED MS JOS CLARK |
2017-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK POOLEY |
2017-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR QUENTIN ALDER |
2017-08-22 |
delete email ha..@gmail.com |
2017-07-23 |
insert email ha..@gmail.com |
2017-07-14 |
update statutory_documents DIRECTOR APPOINTED MR MATT KYLE |
2017-06-19 |
delete email pa..@gmail.com |
2017-06-12 |
update statutory_documents SECRETARY APPOINTED MR RUPERT MULLINS |
2017-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
2017-06-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK POOLEY |
2017-05-03 |
delete person Adam Newman |
2017-05-03 |
delete person Dave Powell |
2017-05-03 |
insert email pa..@gmail.com |
2017-05-03 |
insert person Adela Straughan |
2017-05-03 |
insert person Liam Matthews |
2017-05-03 |
insert person Steve Litson |
2017-05-03 |
update person_title Ruth Preece: Administration & Event Bookings => Administration |
2017-03-20 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL DYKE |
2017-03-20 |
update statutory_documents DIRECTOR APPOINTED MRS LINDSAY TELLING |
2017-03-20 |
update statutory_documents DIRECTOR APPOINTED MRS ROS KENNEDY |
2017-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHERRY |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-07 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-10-19 |
delete general_emails in..@yogabynature.org |
2016-10-19 |
delete office_emails ar..@whisk-uk.com |
2016-10-19 |
delete email ar..@whisk-uk.com |
2016-10-19 |
delete email in..@yogabynature.org |
2016-10-19 |
delete phone 07938 889028 |
2016-10-19 |
insert contact_pages_linkeddomain kateskitchenbristol.co.uk |
2016-09-21 |
insert general_emails in..@yogabynature.org |
2016-09-21 |
insert email in..@yogabynature.org |
2016-09-21 |
insert phone 07938 889028 |
2016-08-24 |
update person_title Kat Mcconnell: Wedding Coordinator / Events & Fundraising Coordinator => Wedding Coordinator |
2016-08-24 |
update person_title Michael Coe: Chief Executive / Nick Bull BA / Estates Manager => Chief Executive Officer / Nick Bull BA / Estates Manager |
2016-08-07 |
update returns_last_madeup_date 2015-06-07 => 2016-06-07 |
2016-08-07 |
update returns_next_due_date 2016-07-05 => 2017-07-05 |
2016-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARLA CONTRACTOR |
2016-07-27 |
update person_title Vanessa Spencer: Cemetery Services Officer => Cemetery Services Coordinator |
2016-07-06 |
update statutory_documents 07/06/16 NO MEMBER LIST |
2016-04-24 |
insert ceo Mike Coe |
2016-04-24 |
insert person Kat McConnell |
2016-04-24 |
insert person Kate Parsons |
2016-04-24 |
insert person Sheridan Newman |
2016-04-24 |
update person_title Mike Coe: Business & Development Manager => Chief Executive |
2016-03-26 |
update website_status DomainNotFound => OK |
2016-03-15 |
update website_status OK => DomainNotFound |
2016-02-16 |
delete email ka..@arnosvale.org.uk |
2016-02-16 |
delete email sh..@arnosvale.org.uk |
2016-01-19 |
insert email ka..@arnosvale.org.uk |
2016-01-19 |
insert email sh..@arnosvale.org.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 |
2015-12-29 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-08-07 |
update returns_last_madeup_date 2014-06-07 => 2015-06-07 |
2015-08-07 |
update returns_next_due_date 2015-07-05 => 2016-07-05 |
2015-07-25 |
delete source_ip 89.145.93.181 |
2015-07-25 |
insert source_ip 89.145.93.207 |
2015-07-02 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O JULIETTE RANDALL
WEST LODGE ARNOS VALE CEMETERY
BATH ROAD
BRISTOL
BS4 3EW |
2015-07-02 |
update statutory_documents 07/06/15 NO MEMBER LIST |
2015-06-20 |
delete ceo Juliette Randall |
2015-06-20 |
delete person Cheryl McArdle |
2015-06-20 |
delete person Felicia Smith |
2015-06-20 |
delete person Juliette Randall |
2015-06-20 |
delete person Lori Streich |
2015-06-20 |
insert person Ruth Preece |
2015-06-20 |
update person_title Adam Newman: Esates Caretaker => Estates Caretaker |
2015-04-17 |
update statutory_documents DIRECTOR APPOINTED MS LYNN JANE ROBINSON |
2015-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LORI STREICH |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-03 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-07-19 |
delete otherexecutives Lori Streich |
2014-07-19 |
delete otherexecutives Quentin Alder |
2014-07-19 |
delete person Cheryl McCardle |
2014-07-19 |
insert person Cheryl McArdle |
2014-07-19 |
insert person Rupert G Mullins |
2014-07-19 |
update person_description Dave Napier => Dave Napier |
2014-07-19 |
update person_description Helen Moss => Helen Moss |
2014-07-19 |
update person_description Hildergard Dumper => Hildergard Dumper |
2014-07-19 |
update person_description Lori Streich => Lori Streich |
2014-07-19 |
update person_description Malachy McReynolds => Malachy McReynolds |
2014-07-19 |
update person_description Mark Pooley => Mark Pooley |
2014-07-19 |
update person_description Quentin Alder => Quentin Alder |
2014-07-19 |
update person_title Lori Streich: Member of the BOARD of DIRECTORS; Trustee Director - Rowan Associates => Chairman of the Carriageworks Action Group; Trustee Director - Rowan Associates; Principal Consultant and Director of Rowan Associates South West |
2014-07-19 |
update person_title Quentin Alder: Member of the BOARD of DIRECTORS; Dip Arch RIBA - Trustee Director => Director of Quentin Alder Architects; Dip Arch RIBA - Trustee Director |
2014-07-07 |
delete address WEST LODGE ARNOS VALE CEMETERY BATH ROAD BRISTOL UK BS4 3EW |
2014-07-07 |
insert address WEST LODGE ARNOS VALE CEMETERY BATH ROAD BRISTOL BS4 3EW |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-07 => 2014-06-07 |
2014-07-07 |
update returns_next_due_date 2014-07-05 => 2015-07-05 |
2014-07-03 |
update statutory_documents DIRECTOR APPOINTED MR RUPERT GRAHAM MULLINS TD |
2014-06-18 |
update statutory_documents 07/06/14 NO MEMBER LIST |
2014-06-11 |
insert address West Lodge, Bath Road, Bristol, BS4 3EW |
2014-03-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-03-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-02-04 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2014-01-22 |
delete person Cheryl McCardle |
2014-01-22 |
insert person Cheryl McArdle |
2014-01-08 |
insert about_pages_linkeddomain thisisbristol.co.uk |
2014-01-08 |
insert email fr..@arnosvale.org.uk |
2013-12-11 |
insert about_pages_linkeddomain t.co |
2013-12-11 |
insert contact_pages_linkeddomain t.co |
2013-12-11 |
insert index_pages_linkeddomain t.co |
2013-12-11 |
insert management_pages_linkeddomain t.co |
2013-12-11 |
insert openinghours_pages_linkeddomain t.co |
2013-12-11 |
insert terms_pages_linkeddomain t.co |
2013-11-19 |
delete otherexecutives James Garrett |
2013-11-19 |
insert otherexecutives Malachy McReynolds |
2013-11-19 |
delete about_pages_linkeddomain bristolsketchers.blogspot.com |
2013-11-19 |
delete about_pages_linkeddomain culture24.org.uk |
2013-11-19 |
delete about_pages_linkeddomain freedomguide.co.uk |
2013-11-19 |
delete about_pages_linkeddomain internationalwomensday.com |
2013-11-19 |
delete about_pages_linkeddomain roughhousetheatre.com |
2013-11-19 |
delete person James Garrett |
2013-11-19 |
delete person Pete Hazell |
2013-11-19 |
insert person Adam Newman |
2013-11-19 |
insert person Cheryl McCardle |
2013-11-19 |
insert person Malachy McReynolds |
2013-07-01 |
update returns_last_madeup_date 2012-06-07 => 2013-06-07 |
2013-07-01 |
update returns_next_due_date 2013-07-05 => 2014-07-05 |
2013-06-25 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-25 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 81300 - Landscape service activities |
2013-06-21 |
insert sic_code 85520 - Cultural education |
2013-06-21 |
insert sic_code 91030 - Operation of historical sites and buildings and similar visitor attractions |
2013-06-21 |
update returns_last_madeup_date 2011-06-07 => 2012-06-07 |
2013-06-21 |
update returns_next_due_date 2012-07-05 => 2013-07-05 |
2013-06-14 |
update statutory_documents 07/06/13 NO MEMBER LIST |
2013-04-30 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ADRIAN HENRY NAPIER |
2013-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES GARRETT |
2013-04-17 |
update statutory_documents DIRECTOR APPOINTED MR MALACHY ANDREW CONLETH MCREYNOLDS |
2013-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES GARRETT |
2013-02-05 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2013-01-24 |
update website_status OK |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-11-14 |
delete email sa..@arnosvale.org.uk |
2012-10-25 |
insert email bo..@arnosvale.org.uk |
2012-10-25 |
insert email sa..@arnosvale.org.uk |
2012-10-25 |
insert person Sarah Pavey |
2012-10-25 |
update person_title Dave Powell |
2012-07-13 |
update statutory_documents 07/06/12 NO MEMBER LIST |
2012-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MAIN |
2012-01-08 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-07-29 |
update statutory_documents 07/06/11 NO MEMBER LIST |
2011-07-28 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O RACHEL SCHOFIELD
WEST LODGE ARNOS VALE CEMETERY
BATH ROAD
BRISTOL
BS4 3EW |
2011-07-28 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
162-REG DIR
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC |
2011-07-28 |
update statutory_documents SECRETARY APPOINTED MR MARK POOLEY |
2011-07-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RACHEL BARFOOT |
2011-01-04 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN CHERRY / 05/07/2010 |
2010-07-08 |
update statutory_documents 07/06/10 NO MEMBER LIST |
2010-07-07 |
update statutory_documents SAIL ADDRESS CREATED |
2010-07-07 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CARLA ELIZABETH CONTRACTOR / 07/06/2010 |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORI STREICH / 07/06/2010 |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK POOLEY / 07/06/2010 |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARY BERYL WOOD / 07/06/2010 |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GRAFTON GARRETT / 07/06/2010 |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HENRY MAIN / 07/06/2010 |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN ELIZABETH MOSS / 07/06/2010 |
2010-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / QUENTIN JOHN ALDER / 07/06/2010 |
2010-07-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS RACHEL PENELOPE SCHOFIELD / 15/05/2010 |
2010-02-02 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-12-23 |
update statutory_documents DIRECTOR APPOINTED MS HELEN ELIZABETH MOSS |
2009-12-23 |
update statutory_documents DIRECTOR APPOINTED MS HILDEGARD SARAH SIBYLLE DUMPER |
2009-09-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/06/09 |
2009-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2009 FROM
WEST LODGE
BATH ROAD
BRISTOL
BS4 3EW |
2009-09-02 |
update statutory_documents DIRECTOR APPOINTED MR JAMES GRAFTON GARRETT |
2009-09-02 |
update statutory_documents DIRECTOR APPOINTED MR PETER HENRY MAIN |
2009-09-02 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-07-21 |
update statutory_documents SECRETARY APPOINTED MS RACHEL PENELOPE SCHOFIELD |
2009-07-21 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MARK POOLEY |
2009-07-21 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MICHAEL ORR |
2009-07-15 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD SMITH |
2009-04-27 |
update statutory_documents 31/03/08 PARTIAL EXEMPTION |
2008-10-30 |
update statutory_documents DIRECTOR APPOINTED QUENTIN ALDER |
2008-10-08 |
update statutory_documents PREVSHO FROM 30/06/2008 TO 31/03/2008 |
2008-09-24 |
update statutory_documents DIRECTOR APPOINTED ANTHONY JOHN CHERRY |
2008-08-06 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-08-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-08-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/06/08 |
2008-08-04 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR QUENTIN ALDER |
2007-06-22 |
update statutory_documents SECRETARY RESIGNED |
2007-06-20 |
update statutory_documents SECRETARY RESIGNED |
2007-06-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |