LEADERSHIP MARTIAL ARTS - History of Changes


DateDescription
2024-04-14 insert address Beversbrook Lane Calne SN11 9FL
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
2024-03-13 insert address Brimble Hill School Tadpole Lane Swindon SN25 2NB
2024-03-13 update person_description Swindon Redhouse => Swindon Redhouse
2023-09-23 update person_description Swindon Redhouse => Swindon Redhouse
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, NO UPDATES
2023-04-30 delete address Bishop Cannings Village Hall Bourton Road Bishop Cannings Devizes SN10 2LA
2023-04-30 delete address Watchfield Village Hall Chapel Hill Watchfield SN6 8TA
2023-04-30 insert address Watchfield Primary School North Street Watchfield SN6 8SD
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
2023-02-26 insert address Southbroom Centre Victoria Road Devizes SN10 1HG
2023-01-26 insert address Manton Village Hall Preshute Lane, Manton, Marlborough SN8 4HQ
2022-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, NO UPDATES
2022-06-18 delete address Millennium Riverside Walk Melksham SN12 6LP
2022-06-18 insert address River Mead School Lowbourne, Melksham SN12 7ED
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
2021-12-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/21, NO UPDATES
2021-06-24 delete address Nursteed Community Centre Nursteed Road Devizes Wiltshire SN103AF
2021-06-24 delete address The Orchard Meeting Room Sundey Hill Farm Brinkworth Wilts SN15 5AS
2021-06-24 insert address Bishop Cannings Village Hall Bourton Road, Bishops Cannings, Devizes, SN10 2LA
2021-06-24 insert address The Orchard Meeting Room Sundey Hill Farm Brinkworth Wiltshire SN15 5AS
2021-06-24 update website_status FlippedRobots => OK
2021-04-24 update website_status OK => FlippedRobots
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-31 delete address Faringdon Community College, Fernham Road, Faringdon, Oxon, SN7 7LB
2021-01-31 delete address Lyneham Primary School, Preston Lane, Lyneham, Wiltshire, SN15 4QJ
2021-01-31 delete address The Cavalier Community Hall The Cavalier Eastleigh Road Devizes Wiltshire SN10 3EG
2021-01-31 insert address Faringdon Community College Fernham Road Faringdon SN7 7LB
2021-01-31 insert address Nursteed Community Centre Nursteed Road Devizes Wiltshire SN103AF
2021-01-31 insert address St Michael's Church Hall Calne Road Lyneham SN15 4PR
2020-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-23 delete address Commonweal School The Mall Old Town Swindon SN1 4JE
2020-09-23 delete address Riverside Community Centre, Gloucester Road, Malmesbury, SN16 9JS
2020-09-23 insert address Cricklade Street Old Town Swindon SN1 3HB
2020-09-23 insert address The Orchard Meeting Room Sundey Hill Farm Brinkworth Wilts SN15 5AS
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2020-06-14 insert index_pages_linkeddomain safeguardingcode.com
2020-05-15 delete about_pages_linkeddomain ukselfdefence.com
2020-05-15 insert alias Leadership UK
2020-03-16 insert address River Mead School, Lowbourne, Melksham, SN12 7ED
2020-02-14 delete address Marlborough College, Bath Road, Marlborough, SN8 1PA
2020-02-14 delete address Southfield Junior School, Shrivenham Road, Highworth, SN6 7BZ
2020-02-14 insert address Westrop Primary School Rivers Road Highworth SN6 7DN
2019-12-10 delete address Beaversbrook Road, Calne, SN11 9FL
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-09 update website_status FlippedRobots => OK
2019-08-21 update website_status OK => FlippedRobots
2019-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-06-22 insert address Beaversbrook Road, Calne, SN11 9FL
2019-05-13 delete address Nursteed Road, Devizes, SN10 3DX
2019-05-13 insert address The Cavalier community Hall The Cavalier Eastleigh Road Devizes Wiltshire SN10 3EG
2018-10-06 insert about_pages_linkeddomain mywebsite-editor.com
2018-10-06 insert index_pages_linkeddomain mywebsite-editor.com
2018-08-08 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-08 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DANBY / 21/06/2018
2018-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-06-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN DANBY / 21/06/2018
2018-05-26 insert contact_pages_linkeddomain mywebsite-editor.com
2018-04-02 update website_status FlippedRobots => OK
2018-04-02 delete address United Church Hall, 4 High Street, Melksham, Wiltshire, SN12 6JU
2018-04-02 insert address Bowerhill Primary School, Halifax Road, Bowerhill, Melksham, SN12 6YH
2018-02-25 update website_status OK => FlippedRobots
2018-01-09 insert address William Street, Calne, SN11 9BD
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-02 delete address Bowerhill Primary School, Halifax Road, Melksham, Wiltshire, SN12 6YH
2017-11-02 insert address United Church Hall, 4 High Street, Melksham, Wiltshire, SN12 6JU
2017-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-15 delete address 2nd Marlborough Scout Hall, George Lane, Marlborough, SN8 4BX
2017-07-15 delete address Cricklade Main Hall, High Street, Cricklade, SN6 6AE
2017-07-15 delete person Gary Dennis
2017-07-15 delete person Steve Hicks
2017-07-15 insert address Mildenhall Village Hall, Mildenhall Main Road, SN8 2NY
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DANBY
2017-06-07 delete address Cornerstones Community Centre, Brinkley Road, Devizes, Wiltshire, SN10 3BS
2017-06-07 delete person Miss Emily Williams
2017-06-07 delete person Mr Ashley Williams
2017-06-07 delete person Mr Tony Hopkins
2017-06-07 insert address Nursteed Road, Devizes, SN10 3DX
2017-04-26 update website_status FlippedRobots => OK
2017-04-26 delete address St Joseph's Catholic Primary School, Holloway, Malmesbury, Wiltshire, SN16 9BB
2017-04-26 delete address Unit 1 Glympton Court, Marlborough Business Park, Marlborough, Wiltshire, SN8 4AL
2017-04-26 insert address 2nd Marlborough Scout Hall, George Lane, Marlborough, SN8 4BX
2017-04-26 insert address Marlborough College, Bath Road, Marlborough, SN8 1PA
2017-04-26 insert address Riverside Community Centre, Gloucester Road, Malmesbury, SN16 9JS
2017-03-06 update website_status OK => FlippedRobots
2017-01-15 update website_status FlippedRobots => OK
2016-12-20 update website_status OK => FlippedRobots
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-17 delete person Miss Kelly Howorth
2016-09-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DANBY / 01/11/2013
2016-07-29 update website_status FlippedRobots => OK
2016-07-07 update returns_last_madeup_date 2015-06-21 => 2016-06-21
2016-07-07 update returns_next_due_date 2016-07-19 => 2017-07-19
2016-06-23 update website_status OK => FlippedRobots
2016-06-21 update statutory_documents 21/06/16 FULL LIST
2016-02-27 delete source_ip 46.183.13.52
2016-02-27 insert source_ip 80.82.117.252
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-01 update website_status OK => FlippedRobots
2015-08-04 delete phone 0845 812 1100
2015-08-04 insert phone 0800 170 1229
2015-07-08 update returns_last_madeup_date 2014-06-21 => 2015-06-21
2015-07-08 update returns_next_due_date 2015-07-19 => 2016-07-19
2015-06-22 update statutory_documents 21/06/15 FULL LIST
2015-03-12 update website_status FailedRobots => OK
2015-02-04 update website_status FlippedRobots => FailedRobots
2015-01-11 update website_status OK => FlippedRobots
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-08 update website_status OK => FlippedRobots
2014-08-07 delete address 43-45 DEVIZES ROAD SWINDON WILTSHIRE UNITED KINGDOM SN1 4BG
2014-08-07 insert address 43-45 DEVIZES ROAD SWINDON WILTSHIRE SN1 4BG
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-21 => 2014-06-21
2014-08-07 update returns_next_due_date 2014-07-19 => 2015-07-19
2014-07-24 update statutory_documents 21/06/14 FULL LIST
2014-04-07 delete address SWATTON BARN, BADBURY SWINDON WILTSHIRE SN4 0EU
2014-04-07 insert address 43-45 DEVIZES ROAD SWINDON WILTSHIRE UNITED KINGDOM SN1 4BG
2014-04-07 update registered_address
2014-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2014 FROM SWATTON BARN, BADBURY SWINDON WILTSHIRE SN4 0EU
2014-03-21 insert address 43-45 Devizes Road, Swindon, Wiltshire SN1 4BG
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
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-21 => 2013-06-21
2013-08-01 update returns_next_due_date 2013-07-19 => 2014-07-19
2013-07-03 update statutory_documents 21/06/13 FULL LIST
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
2013-06-21 delete sic_code 7414 - Business & management consultancy
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 update returns_last_madeup_date 2011-06-21 => 2012-06-21
2013-06-21 update returns_next_due_date 2012-07-19 => 2013-07-19
2012-12-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN DANBY / 21/06/2012
2012-08-14 update statutory_documents SECRETARY APPOINTED SUSAN NEW
2012-07-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DANBY
2012-07-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HEATHER LAWSON
2012-07-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HEATHER LAWSON
2012-07-02 update statutory_documents 21/06/12 FULL LIST
2012-01-05 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-14 update statutory_documents 21/06/11 FULL LIST
2010-12-16 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-12-14 update statutory_documents DIRECTOR APPOINTED JOHN DANBY
2010-07-01 update statutory_documents 21/06/10 FULL LIST
2010-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ROSEMARY HANNAH DANBY / 01/10/2009
2009-09-10 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-03 update statutory_documents RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2008-12-15 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-16 update statutory_documents SECRETARY APPOINTED HEATHER VICTORIA LAWSON
2008-09-16 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN DANBY
2008-09-16 update statutory_documents APPOINTMENT TERMINATED SECRETARY JOHN DANBY
2008-06-27 update statutory_documents RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-05-13 update statutory_documents PREVSHO FROM 30/06/2008 TO 31/03/2008
2007-06-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION