VISION TEACHING - History of Changes


DateDescription
2025-04-28 update robots_txt_status connect.visionteaching.co.uk: 404 => 415
2025-03-27 delete career_pages_linkeddomain vtconnect.co.uk
2025-03-27 delete contact_pages_linkeddomain vtconnect.co.uk
2025-03-27 delete index_pages_linkeddomain vtconnect.co.uk
2025-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2025 FROM 25 TOWER 42 25 OLD BROAD STREET LONDON LONDON EC2N 1HQ UNITED KINGDOM
2025-02-23 delete person Antonio Papademitriou
2025-02-23 delete person Emily Joseph
2025-02-23 insert person Antonio Papademetriou
2025-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2025 FROM 25 OLD BROAD STREET LEVEL 19C, TOWER 42 LONDON LONDON EC2N 1HQ UNITED KINGDOM
2025-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/25, NO UPDATES
2025-01-22 insert vpsales Sarah Mitchell
2025-01-22 delete address Floor 19 Tower 42, 25 Old Broad Street London EC2N 1HQ
2025-01-22 delete phone 01483 385 994
2025-01-22 delete phone 01892 315 234
2025-01-22 insert address Floor 4a Tower 42, 25 Old Broad Street London EC2N 1HQ
2025-01-22 insert person Sarah Mitchell
2025-01-22 update robots_txt_status connect.visionteaching.co.uk: 200 => 404
2024-12-22 delete otherexecutives Kaisha Meade-Smith
2024-12-22 delete address Level 19C, Tower 42 25 Old Broad St London, EC2N 1HQ
2024-12-22 delete person Amy Climpson
2024-12-22 delete person Charlie Abrehart
2024-12-22 delete person Kaisha Meade-Smith
2024-12-22 delete person Lucie Hunt
2024-12-22 delete person Rowena Appleby
2024-12-22 delete person Sidney Armstrong
2024-12-22 insert person Antonio Papademitriou
2024-12-22 insert person Emily Joseph
2024-12-22 update person_title Grace Eddington: Member of the Vision Team; Education Consultant => Member of the Vision Team; Senior Education Consultant
2024-12-22 update person_title Jake Del-Giudice: Associate; Member of the Vision Team; Consultant => Member of the Vision Team; Education Consultant
2024-10-20 delete address 8a London Road Tunbridge Wells Kent TN1 1DA
2024-10-20 delete address Censeo House, 36 St Peter's Street St Albans Hertfordshire AL1 2LF
2024-10-20 delete address Criterion House, 40 Parkway Chelmsford Essex CM2 7PN
2024-10-20 delete address Parallel House, 32 London Road Guildford Surrey GU1 2AB
2024-10-20 delete person Jennifer Hadrich
2024-10-20 insert address Level 4a, Tower 42 25 Old Broad St London, EC2N 1HQ
2024-10-20 update person_title Davina Rathindran: Member of the Vision Team; Senior Consultant => Member of the Vision Team; Senior Consultant / Team Teach Trainer
2024-09-18 delete person Nahid Rashed
2024-09-18 delete person Olivia Brook
2024-09-18 delete person Sarah Fasina-Thomas
2024-09-18 insert person Bradley Alima
2024-09-18 insert person Elena Chipirliu
2024-09-18 insert person Grace Eddington
2024-09-18 insert person Jake Del-Giudice
2024-09-18 insert person Lily Manser
2024-09-18 insert person Lucie Hunt
2024-09-18 insert person Megan Coveley
2024-09-18 insert person Nurani Walia
2024-09-18 update person_title Afsha Khan: Member of the Vision Team; Branch Manager - London West => Member of the Vision Team; Branch Manager - London West & SEND
2024-09-18 update person_title Amy Climpson: Member of the Vision Team; SEND Candidate Consultant => Member of the Vision Team; Education Consultant
2024-09-18 update person_title Ben Crosby: Member of the Vision Team; Consultant => Member of the Vision Team; Education Consultant
2024-09-18 update person_title Charlie Abrehart: Member of the Vision Team; Acting Branch Manager London East => Member of the Vision Team; Senior Consultant
2024-09-18 update person_title Davina Rathindran: Member of the Vision Team; Senior Consultant / NXTGEN Coordinator => Member of the Vision Team; Senior Consultant
2024-09-18 update person_title Jodie Silo: Member of the Vision Team; Senior Consultant / Branch Lead - Kent Office => Member of the Vision Team; Senior Consultant
2024-08-17 delete person Frank Roast
2024-08-17 delete person George Horsfall
2024-08-17 delete person Joe Inglis
2024-08-17 delete person Sonia Rocas
2024-08-17 insert person Taylor Gable
2024-07-16 delete person Ayman Solomon
2024-07-16 delete person Jonathan Chow
2024-07-16 delete person Zarani Pandhi
2024-07-16 insert person Rowena Appleby
2024-07-16 update person_description Joe Inglis => Joe Inglis
2024-06-12 delete person Eilish Murphy
2024-06-12 delete person Francesca Strollo
2024-06-12 delete person Marianne Pattison
2024-06-12 delete person Oluseun Thomas
2024-06-12 delete person Ryan Watson
2024-06-12 insert person Jennifer Hadrich
2024-06-12 insert person Sarah Fasina-Thomas
2024-06-12 insert person Sidney Armstrong
2024-06-12 update person_title Ayman Solomon: Member of the Vision Team; Senior Consultant / Branch Lead - Essex Office => Member of the Vision Team; Senior Consultant
2024-06-12 update person_title Charlie Abrehart: Member of the Vision Team; Senior Consultant => Member of the Vision Team; Acting Branch Manager London East
2024-06-12 update person_title Davina Rathindran: Member of the Vision Team; Senior Consultant => Member of the Vision Team; Senior Consultant / NXTGEN Coordinator
2024-06-12 update person_title Olivia Brook: Associate; Member of the Vision Team; Consultant => Member of the Vision Team; Education Consultant
2024-05-21 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2024-04-17 delete person Oliver Young
2024-04-17 insert person Francesca Strollo
2024-04-17 insert person Sonia Rocas
2024-03-16 delete otherexecutives Lauren Gardiner
2024-03-16 insert otherexecutives Kaisha Meade-Smith
2024-03-16 insert otherexecutives Zara Pervaiz
2024-03-16 delete person Ben Joao
2024-03-16 delete person Jerome White
2024-03-16 delete person Keya McKenzie
2024-03-16 delete person Leanne Wilson
2024-03-16 delete person Louisa Edwards
2024-03-16 insert person Anika Hye
2024-03-16 insert person George Horsfall
2024-03-16 insert person Jonathan Chow
2024-03-16 insert person Kaisha Meade-Smith
2024-03-16 insert person Marta Kleban
2024-03-16 insert person Oliver Young
2024-03-16 insert person Olivia Brook
2024-03-16 insert person Zara Pervaiz
2024-03-16 insert person Zarani Pandhi
2024-03-16 update person_title Aneela Khoker: Member of the Vision Team; Candidate Resourcer - London East => Member of the Vision Team; Candidate Consultant
2024-03-16 update person_title Ayman Solomon: Branch Lead - Essex Office; Member of the Vision Team => Member of the Vision Team; Senior Consultant / Branch Lead - Essex Office
2024-03-16 update person_title Jodie Silo: Member of the Vision Team; Branch Lead - Kent Office => Member of the Vision Team; Senior Consultant / Branch Lead - Kent Office
2024-03-16 update person_title Lauren Gardiner: Compliance Officer; Member of the Vision Team => Compliance Team Leader; Member of the Vision Team
2024-03-16 update person_title Natalie Maposa: Member of the Vision Team; Candidate Resourcer - London West => Member of the Vision Team; Candidate Team Leader
2024-03-16 update person_title Sade Lewis: Associate; Member of the Vision Team; Consultant => Member of the Vision Team; Education Consultant
2024-03-16 update person_title Sarah Kidman: Member of the Vision Team; Candidate Resourcer - London South => Member of the Vision Team; Candidate Consultant
2024-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/24, WITH UPDATES
2023-09-26 insert otherexecutives Sandra Nathaly Delgado
2023-09-26 delete person Aneela Khokker
2023-09-26 delete person East London Primary
2023-09-26 delete person Lee Thomson
2023-09-26 delete person Oliver Young
2023-09-26 delete source_ip 194.39.167.90
2023-09-26 insert person Aneela Khoker
2023-09-26 insert person Ben Joao
2023-09-26 insert person Jerome White
2023-09-26 insert person Leanne Wilson
2023-09-26 insert person Sade Lewis
2023-09-26 insert person Sandra Nathaly Delgado
2023-09-26 insert source_ip 45.145.101.246
2023-09-26 update person_title Afsha Khan: Member of the Vision Team; West London Primary Consultant => Member of the Vision Team; Branch Manager - London West
2023-09-26 update person_title Ayman Solomon: Member of the Vision Team; Senior Primary Consultant - West London => Branch Lead - Essex Office; Member of the Vision Team
2023-09-26 update person_title Ben Crosby: Member of the Vision Team; South Primary Consultant => Member of the Vision Team; Consultant
2023-09-26 update person_title Charlie Abrehart: Member of the Vision Team; Senior Secondary Consultant => Member of the Vision Team; Senior Consultant
2023-09-26 update person_title Dan Gordon: Member of the Vision Team; Team Leader - North / West Primary => Member of the Vision Team; Branch Manager - London North & SEND
2023-09-26 update person_title Davina Rathindran: Member of the Vision Team; Senior SEND Consultant => Member of the Vision Team; Senior Consultant
2023-09-26 update person_title Frank Roast: Member of the Vision Team; Senior Secondary Consultant => Member of the Vision Team; Senior Consultant
2023-09-26 update person_title Jodie Silo: Member of the Vision Team; South London Primary Consultant => Member of the Vision Team; Branch Lead - Kent Office
2023-09-26 update person_title Joe Inglis: Member of the Vision Team; Senior Secondary Consultant => Member of the Vision Team; Senior Consultant
2023-09-26 update person_title Nahid Rashed: Member of the Vision Team; East London Primary Consultant => Member of the Vision Team; Senior Consultant
2023-09-26 update person_title Natalie Maposa: Candidate Resourcer; Member of the Vision Team => Member of the Vision Team; Candidate Resourcer - London West
2023-09-26 update person_title Oluseun Thomas: Member of the Vision Team; Sales Team Leader - South London & SEND => Member of the Vision Team; Branch Manager - London East
2023-09-26 update person_title Ryan Watson: Member of the Vision Team; Senior Primary Consultant => Member of the Vision Team; Senior Consultant
2023-09-26 update person_title Sarah Kidman: Candidate Resourcer; Member of the Vision Team => Member of the Vision Team; Candidate Resourcer - London South
2023-07-21 delete coo Daniel Boucher
2023-07-21 insert managingdirector Daniel Boucher
2023-07-21 insert office_emails ch..@visionteaching.co.uk
2023-07-21 insert office_emails st..@visionteaching.co.uk
2023-07-21 insert office_emails tu..@visionteaching.co.uk
2023-07-21 delete person Alexia Michael
2023-07-21 delete person Cameron Ramsay
2023-07-21 delete person Chris MacDonald
2023-07-21 delete person Fatima Choudhury
2023-07-21 delete person Iris Yates
2023-07-21 delete person Paps Kallah
2023-07-21 insert address 8a London Road Tunbridge Wells Kent TN1 1DA
2023-07-21 insert address Censeo House, 36 St Peter's Street St Albans Hertfordshire AL1 2LF
2023-07-21 insert address Criterion House, 40 Parkway Chelmsford Essex CM2 7PN
2023-07-21 insert address Floor 19 Tower 42, 25 Old Broad Street London EC2N 1HQ
2023-07-21 insert address Parallel House, 32 London Road Guildford Surrey GU1 2AB
2023-07-21 insert email ch..@visionteaching.co.uk
2023-07-21 insert email gu..@visionteaching.co.uk
2023-07-21 insert email st..@visionteaching.co.uk
2023-07-21 insert email tu..@visionteaching.co.uk
2023-07-21 insert person Aneela Khokker
2023-07-21 insert person Davina Rathindran
2023-07-21 insert person Oliver Young
2023-07-21 insert person Ryan Watson
2023-07-21 insert person Sarah Kidman
2023-07-21 insert phone 01483 385 994
2023-07-21 insert phone 01892 315 234
2023-07-21 insert phone 020 7430 7120
2023-07-21 update person_title Daniel Boucher: Member of the Vision Team; Director of Operations => Member of the Vision Team; Managing Director
2023-07-21 update person_title Natalie Maposa: Member of the Vision Team; Resourcer => Candidate Resourcer; Member of the Vision Team
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-19 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-05-05 delete email co..@visionteaching.co.uk
2023-05-05 insert email re..@visionteaching.co.uk
2023-05-05 insert person Chris MacDonald
2023-05-05 insert person Eilish Murphy
2023-05-05 insert person Paps Kallah
2023-05-05 update person_title Marianne Pattison: Member of the Vision Team; Community Manager => Member of the Vision Team; Marketing Manager
2023-04-04 insert otherexecutives Craig Sanders
2023-04-04 insert otherexecutives Daniel Leigh
2023-04-04 insert otherexecutives Lauren Gardiner
2023-04-04 delete person Muna Ali
2023-04-04 insert person Afsha Khan
2023-04-04 insert person Amy Climpson
2023-04-04 insert person Craig Sanders
2023-04-04 insert person Dan Gordon
2023-04-04 insert person Daniel Leigh
2023-04-04 insert person Jodie Silo
2023-04-04 insert person Keya McKenzie
2023-04-04 insert person Lauren Gardiner
2023-04-04 insert person Lee Thomson
2023-04-04 insert person Louisa Edwards
2023-04-04 insert person Marianne Pattison
2023-04-04 insert person Nahid Rashed
2023-04-04 insert person Natalie Maposa
2023-04-04 update person_description Cameron Ramsay => Cameron Ramsay
2023-04-04 update person_description Iris Yates => Iris Yates
2023-04-04 update person_description Joe Inglis => Joe Inglis
2023-04-04 update person_title Daniel Boucher: Operations Director => Member of the Vision Team; Director of Operations
2023-04-04 update robots_txt_status visionteaching.co.uk: 404 => 200
2023-04-04 update robots_txt_status www.visionteaching.co.uk: 404 => 200
2023-03-03 update person_title Alexia Michael: Trainee Consultant => SEND Consultant
2023-03-03 update person_title Cameron Ramsay: Trainee Consultant => Secondary Consultant
2023-03-03 update person_title Fatima Choudhury: Trainee Consultant => East Primary Consultant
2023-03-03 update person_title Iris Yates: Trainee Consultant => Member of the Vision Team; Resourcer
2023-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/23, NO UPDATES
2023-01-30 update person_description Daniel Boucher => Daniel Boucher
2023-01-30 update person_title Ben Crosby: Primary Consultant - South London => South Primary Consultant
2023-01-30 update person_title Iris Yates: Primary Consultant - East London => Trainee Consultant
2023-01-30 update person_title Oluseun Thomas: Sales Team Leader - South London => Sales Team Leader - South London & SEND
2022-12-29 insert coo Daniel Boucher
2022-12-29 insert person Daniel Boucher
2022-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALAN SANDERS / 24/11/2022
2022-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LAWRENCE LEIGH / 24/11/2022
2022-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LAWRENCE LEIGH / 24/11/2022
2022-11-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG ALAN SANDERS / 24/11/2022
2022-11-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL LAWRENCE LEIGH / 24/11/2022
2022-10-27 insert person Alexia Michael
2022-10-27 insert person Ayman Solomon
2022-10-27 insert person Ben Crosby
2022-10-27 insert person Cameron Ramsay
2022-10-27 insert person Charlie Abrehart
2022-10-27 insert person Fatima Choudhury
2022-10-27 insert person Frank Roast
2022-10-27 insert person Iris Yates
2022-10-27 insert person Joe Inglis
2022-10-27 insert person Muna Ali
2022-10-27 insert person Oluseun Thomas
2022-08-22 update robots_txt_status visionteaching.co.uk: 200 => 404
2022-08-22 update robots_txt_status www.visionteaching.co.uk: 200 => 404
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-26 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LAWRENCE LEIGH / 23/09/2021
2022-04-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DANIEL LAWRENCE LEIGH / 23/09/2021
2022-03-20 update robots_txt_status visionteaching.co.uk: 0 => 200
2022-03-20 update robots_txt_status www.visionteaching.co.uk: 0 => 200
2022-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/22, NO UPDATES
2021-12-19 insert about_pages_linkeddomain vtconnect.co.uk
2021-12-19 insert career_pages_linkeddomain vtconnect.co.uk
2021-12-19 insert contact_pages_linkeddomain vtconnect.co.uk
2021-12-19 insert index_pages_linkeddomain vtconnect.co.uk
2021-12-19 insert management_pages_linkeddomain vtconnect.co.uk
2021-10-02 update website_status InternalTimeout => OK
2021-10-02 delete source_ip 78.110.161.122
2021-10-02 insert source_ip 194.39.167.90
2021-10-02 update robots_txt_status www.visionteaching.co.uk: 200 => 0
2021-08-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALAN SANDERS / 01/08/2021
2021-08-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG ALAN SANDERS / 01/08/2021
2021-08-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG ALAN SANDERS / 01/08/2021
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-27 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-08-06 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-06-08 update accounts_next_due_date 2020-05-31 => 2020-08-31
2020-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES
2019-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALAN SANDERS / 19/08/2019
2019-08-07 delete address KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6QX
2019-08-07 insert address 25 OLD BROAD STREET LEVEL 19C, TOWER 42 LONDON LONDON UNITED KINGDOM EC2N 1HQ
2019-08-07 update registered_address
2019-07-10 update statutory_documents SUB-DIVISION 25/06/19
2019-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2019 FROM 25 19C OLD BROAD STREET LONDON EC2N 1HQ ENGLAND
2019-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2019 FROM 25 OLD BROAD STREET LEVEL 19C, TOWER 42 LONDON LONDON EC2N 1HQ UNITED KINGDOM
2019-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2019 FROM KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6QX
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-20 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES
2018-06-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-29 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-04-03 update website_status OK => InternalTimeout
2018-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES
2017-11-01 update robots_txt_status www.visionteaching.co.uk: 404 => 200
2017-09-24 delete source_ip 65.99.237.199
2017-09-24 insert source_ip 78.110.161.122
2017-09-24 update robots_txt_status www.visionteaching.co.uk: 200 => 404
2017-06-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-09 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-09 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-16 update statutory_documents 31/08/16 TOTAL EXEMPTION FULL
2017-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-07-08 update accounts_next_due_date 2016-06-30 => 2017-05-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2016-06-30
2016-05-31 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2015-02-14 => 2016-02-14
2016-03-13 update returns_next_due_date 2016-03-13 => 2017-03-14
2016-02-16 update statutory_documents 14/02/16 FULL LIST
2016-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LAWRENCE LEIGH / 08/05/2015
2016-01-08 update num_mort_charges 5 => 6
2016-01-08 update num_mort_outstanding 5 => 6
2015-12-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061024630006
2015-10-09 update num_mort_charges 4 => 5
2015-10-09 update num_mort_outstanding 4 => 5
2015-09-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061024630005
2015-06-10 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-10 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-24 delete general_emails in..@visionteaching.co.uk
2015-05-24 delete email in..@visionteaching.co.uk
2015-05-07 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-03-17 update statutory_documents ADOPT ARTICLES 02/03/2015
2015-03-17 update statutory_documents SUB-DIVISION 02/03/15
2015-03-07 update returns_last_madeup_date 2014-02-14 => 2015-02-14
2015-03-07 update returns_next_due_date 2015-03-14 => 2016-03-13
2015-03-01 update website_status FlippedRobots => OK
2015-03-01 insert general_emails in..@visionteaching.co.uk
2015-03-01 delete source_ip 91.194.151.39
2015-03-01 insert alias Vision Teaching Ltd.
2015-03-01 insert email in..@visionteaching.co.uk
2015-03-01 insert index_pages_linkeddomain sixredsquares.com
2015-03-01 insert index_pages_linkeddomain twitter.com
2015-03-01 insert source_ip 65.99.237.199
2015-03-01 update founded_year null => 2007
2015-02-23 update statutory_documents 14/02/15 FULL LIST
2015-02-04 update website_status OK => FlippedRobots
2015-01-07 update num_mort_charges 3 => 4
2015-01-07 update num_mort_outstanding 3 => 4
2014-12-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061024630004
2014-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALAN SANDERS / 11/10/2014
2014-10-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG ALAN SANDERS / 11/10/2014
2014-09-07 update num_mort_charges 1 => 3
2014-09-07 update num_mort_outstanding 1 => 3
2014-08-20 delete source_ip 212.53.74.74
2014-08-20 insert source_ip 91.194.151.39
2014-08-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061024630003
2014-08-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 061024630002
2014-07-15 delete office_emails so..@visionteaching.co.uk
2014-07-15 delete address Business Park George Curl Way Southampton SO18 2RZ
2014-07-15 delete email so..@visionteaching.co.uk
2014-07-15 delete fax +44 (0)2380 082241
2014-07-15 delete phone +44 (0)2380 082240
2014-07-15 delete phone 02380 082240
2014-06-07 update accounts_last_madeup_date 2012-02-29 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-27 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-03-08 delete address KINGSWAY HOUSE 103 KINGSWAY LONDON UNITED KINGDOM WC2B 6QX
2014-03-08 insert address KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6QX
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-02-14 => 2014-02-14
2014-03-08 update returns_next_due_date 2014-03-14 => 2015-03-14
2014-02-14 delete phone 1800 088 156
2014-02-14 delete phone 1866 849 7067
2014-02-14 delete source_ip 212.53.84.141
2014-02-14 insert phone 1800 465 250
2014-02-14 insert phone 1877 294 4166
2014-02-14 insert source_ip 212.53.74.74
2014-02-14 update statutory_documents 14/02/14 FULL LIST
2013-12-19 insert office_emails so..@visionteaching.co.uk
2013-12-19 insert address Business Park George Curl Way Southampton SO18 2RZ
2013-12-19 insert email so..@visionteaching.co.uk
2013-12-19 insert fax +44 (0)2380 082241
2013-12-19 insert phone +44 (0)2380 082240
2013-12-19 insert phone 02380 082240
2013-08-12 insert contact_pages_linkeddomain google.co.uk
2013-06-25 update account_ref_day 29 => 31
2013-06-25 update account_ref_month 2 => 8
2013-06-25 update accounts_next_due_date 2013-11-30 => 2014-05-31
2013-06-25 update returns_last_madeup_date 2012-02-14 => 2013-02-14
2013-06-25 update returns_next_due_date 2013-03-14 => 2014-03-14
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-02-20 update statutory_documents CURREXT FROM 28/02/2013 TO 31/08/2013
2013-02-14 update statutory_documents 14/02/13 FULL LIST
2012-11-27 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALAN SANDERS / 20/10/2012
2012-10-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG ALAN SANDERS / 20/10/2012
2012-02-14 update statutory_documents 14/02/12 FULL LIST
2011-11-24 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-02-15 update statutory_documents 14/02/11 FULL LIST
2010-11-17 update statutory_documents 28/02/10 TOTAL EXEMPTION FULL
2010-09-08 update statutory_documents 01/09/10 STATEMENT OF CAPITAL GBP 200
2010-03-26 update statutory_documents 14/02/10 FULL LIST
2010-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ALAN SANDERS / 21/02/2010
2010-02-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG ALAN SANDERS / 23/02/2010
2010-01-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2010 FROM THE ISLINGTON BUSINESS CENTRE 14-22 COLEMAN FIELDS ISLINGTON LONDON N1 7AD
2010-01-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LAWRENCE LEIGH / 06/11/2009
2009-06-04 update statutory_documents 28/02/09 TOTAL EXEMPTION FULL
2009-02-18 update statutory_documents RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-01-20 update statutory_documents GBP IC 3/2 01/12/08 GBP SR 1@1=1
2008-12-11 update statutory_documents 29/02/08 TOTAL EXEMPTION FULL
2008-05-07 update statutory_documents RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-05-06 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBIN SUTCLIFFE
2008-03-05 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CRAIG SANDERS / 05/03/2008
2008-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LEIGH / 05/03/2008
2008-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIIN SUTCLIFFE / 05/03/2008
2007-05-22 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-29 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 80 CARRONADE COURT EDEN GROVE LONDON N7 8EP
2007-03-15 update statutory_documents NEW DIRECTOR APPOINTED
2007-03-15 update statutory_documents NEW SECRETARY APPOINTED
2007-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2007-02-16 update statutory_documents DIRECTOR RESIGNED
2007-02-16 update statutory_documents SECRETARY RESIGNED
2007-02-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION