BRISTOL CHARITIES - History of Changes


DateDescription
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
2024-03-07 delete general_emails he..@spiritpublicrelations.co.uk
2024-03-07 insert office_emails of..@bristolcharities.org.uk
2024-03-07 insert office_emails of..@vassallcentre.org.uk
2024-03-07 delete address 17 Augustine's Parade Bristol, BS1 4UL
2024-03-07 delete address 17 St. Augustine's Parade Bristol, BS1 4UL
2024-03-07 delete career_pages_linkeddomain charityjob.co.uk
2024-03-07 delete email he..@spiritpublicrelations.co.uk
2024-03-07 delete person Elizabeth Carrington-Porter
2024-03-07 delete person Katie Chesher
2024-03-07 delete person Keith Low
2024-03-07 delete person Richard Gore
2024-03-07 insert address The Vassall Centre, Gill Avenue, Bristol, BS16 2QQ
2024-03-07 insert email gr..@bristolcharities.org.uk
2024-03-07 insert email of..@bristolcharities.org.uk
2024-03-07 insert email of..@vassallcentre.org.uk
2024-03-07 insert person Robert Yeandle
2024-03-07 update person_description Charity Wallis => Charity Wallis
2024-03-07 update person_description Eileen Francis => Eileen Francis
2024-03-07 update person_description Helen Carter => Helen Carter
2024-03-07 update person_description Laura West => Laura West
2024-03-07 update person_description Lyndsey Bartaby => Lyndsey Bartaby
2024-03-07 update person_description Mary Prior => Mary Prior
2024-03-07 update person_description Mel Easton => Mel Easton
2024-03-07 update person_description Stuart Turner => Stuart Turner
2024-03-07 update person_description Zoë Williams => Zoë Williams
2024-03-07 update person_title Lyndsey Bartaby: Support Coordinator => Community Development Officer & Support Coordinator; Member of the Housing Team
2024-03-07 update person_title Mary Prior: Patron MBE DStJ => Patron CVO
2024-03-07 update person_title Zoë Williams: Centre & Development Manager => Community Centre Manager
2024-03-07 update primary_contact 17 Augustine's Parade, Bristol, BS1 4UL => The Vassall Centre, Gill Avenue, Bristol, BS16 2QQ
2023-10-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-29 update statutory_documents DIRECTOR APPOINTED MR RONI NII KWAME ADJEI
2023-09-28 update statutory_documents DIRECTOR APPOINTED MRS PAULA CARDWELL
2023-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CARRINGTON-PORTER
2023-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH LOW
2023-09-07 delete address 17 SAINT AUGUSTINES PARADE BRISTOL AVON BS1 4UL
2023-09-07 insert address THE VASSALL CENTRE GILL AVENUE FISHPONDS BRISTOL ENGLAND BS16 2QQ
2023-09-07 update registered_address
2023-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2023 FROM 17 SAINT AUGUSTINES PARADE BRISTOL AVON BS1 4UL
2023-07-23 delete otherexecutives Helen Greer
2023-07-23 delete person Daisy Oakes
2023-07-23 delete person Helen Greer
2023-07-23 insert career_pages_linkeddomain charityjob.co.uk
2023-07-23 insert person Lyndsey Bartaby
2023-07-23 update person_description Claire Leonidou => Claire Leonidou
2023-07-23 update person_description Hannah Smith => Hannah Smith
2023-07-23 update person_description Katie Chesher => Katie Chesher
2023-07-23 update person_description Laura West => Laura West
2023-07-23 update person_title Hannah Smith: Project Support Officer => Grants & Centre Administration Officer
2023-07-23 update person_title Laura West: Office & Administration Manager => Office 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
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, NO UPDATES
2023-03-18 insert otherexecutives Claire Leonidou
2023-03-18 insert otherexecutives Helen Greer
2023-03-18 delete person Helen Gillespie
2023-03-18 delete person Jonathan O'Shea
2023-03-18 delete person Mark Bearcroft
2023-03-18 delete person Michelle Meredith
2023-03-18 delete person Paul Staples
2023-03-18 insert person Daisy Oakes
2023-03-18 insert person Hannah Smith
2023-03-18 insert person Helen Carter
2023-03-18 insert person Helen Greer
2023-03-18 insert person Laura West
2023-03-18 insert person Zoë Williams
2023-03-18 update person_title Charity Wallis: Service Manager - Vassall Centre => Head of Community Development
2023-03-18 update person_title Claire Leonidou: Finance & Grants Administrator => Finance Officer
2023-03-18 update person_title Katie Chesher: Interim Housing & Support Manager => Head of Housing & Development Support
2023-03-18 update person_title Paul Smith: Director of Finance MSci => Chartered Accountant; Director of Finance & Operations MSci
2023-03-18 update website_status FlippedRobots => OK
2023-02-23 update statutory_documents DIRECTOR APPOINTED MS KAREN RACHEL JONES
2023-01-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELLE MEREDITH
2023-01-29 update website_status OK => FlippedRobots
2022-10-07 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-30 update statutory_documents DIRECTOR APPOINTED MR KEITH ANTHONY HICKS
2022-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN O'SHEA
2022-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL STAPLES
2022-08-07 insert person Helen Gillespie
2022-07-03 delete person Anne Anketell
2022-07-03 delete person Shanthie Wild
2022-07-03 insert person Mel Easton
2022-05-31 update founded_year 2004 => null
2022-05-31 update person_title Anne Anketell: Our CEO; Chief Executive BA ( Hons ); CEO of Bristol Charities Takes Part in Housing LIN 's HAPPIhour Webinar => Our CEO; CEO of Bristol Charities Takes Part in Housing LIN 's HAPPIhour Webinar
2022-05-06 update statutory_documents SECRETARY APPOINTED MR JULIAN MINES
2022-05-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNE ANKETELL
2022-04-30 delete person Sheila Baker-Falkner
2022-04-30 delete person Suzanne Ponsford
2022-04-30 insert person Katie Chesher
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, NO UPDATES
2022-03-30 delete person Harriet Bosnell
2022-03-30 insert person Eileen Francis
2022-03-30 insert person Keith Hicks
2022-03-30 insert person Stuart Turner
2022-03-30 update person_title Charity Wallis: Housing Income Administrator => Service Manager - Vassall Centre
2022-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARRIET BOSNELL
2022-02-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK FINCH
2022-02-10 delete fax 0117 925 3824
2022-02-10 delete person Daryoush Sabouri
2022-02-10 delete person Patrick Finch
2022-02-10 insert index_pages_linkeddomain vassallcentre.org.uk
2022-02-10 insert person Shanthie Wild
2022-02-10 insert projects_pages_linkeddomain vassallcentre.org.uk
2022-02-10 update founded_year null => 2004
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
2021-10-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-22 delete source_ip 77.73.3.205
2021-07-22 insert source_ip 172.67.145.131
2021-07-22 insert source_ip 104.21.95.150
2021-05-20 delete person Paula Lock
2021-05-20 update person_title Mark Bearcroft: Senior Scheme Manager => Service Manager
2021-04-05 update person_title Anne Anketell: Chief Executive BA ( Hons ) => Our CEO; Chief Executive BA ( Hons ); CEO of Bristol Charities Takes Part in Housing LIN 's HAPPIhour Webinar
2021-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES
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
2021-02-07 update num_mort_outstanding 2 => 0
2021-02-07 update num_mort_satisfied 0 => 2
2021-01-26 delete source_ip 5.153.252.194
2021-01-26 insert address 17 St. Augustine's Parade Bristol, BS1 4UL
2021-01-26 insert source_ip 77.73.3.205
2021-01-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054023030001
2021-01-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054023030002
2020-10-02 update statutory_documents DIRECTOR APPOINTED MR IAN HYLAND DUNN
2020-10-02 update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH CARRINGTON-PORTER
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-03 update statutory_documents DIRECTOR APPOINTED MR KEITH GRAHAM LOW
2019-10-02 update statutory_documents DIRECTOR APPOINTED MR MARK PATRICK FINCH
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES
2019-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSALIND KENNEDY
2019-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NOLAN ELLIS WEBBER / 01/11/2018
2019-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HARRIET FRANCES BOSNELL / 08/08/2018
2019-01-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARRIS
2019-01-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WEBSTER
2019-01-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURA CLAYDON
2019-01-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAHEEN CHAUDHRY
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
2018-11-19 update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-10 update statutory_documents DIRECTOR APPOINTED MS OLIVIA LETTICE SPENCER
2018-10-09 update statutory_documents DIRECTOR APPOINTED MR ANDREW GUISE MENNELL
2018-10-09 update statutory_documents DIRECTOR APPOINTED MRS RACHEL MARY HOWELL
2018-04-25 insert office_emails of..@bristolcharities.org.uk
2018-04-25 insert email of..@bristolcharities.org.uk
2018-04-25 insert person Jade O'Malley
2018-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES
2018-03-28 delete otherexecutives Sarah Fletcher
2018-03-28 delete personal_emails da..@bristolcharities.org.uk
2018-03-28 insert personal_emails da..@bristolcharities.org.uk
2018-03-28 delete email da..@bristolcharities.org.uk
2018-03-28 delete email gr..@bristolcharities.org.uk
2018-03-28 delete person Andrew Hillman
2018-03-28 delete person David Watts
2018-03-28 delete person Dudley Lewis
2018-03-28 delete person Kamala Das
2018-03-28 delete person Melanie Tiley
2018-03-28 delete person Sarah Fletcher
2018-03-28 delete person Susan Hampton
2018-03-28 delete terms_pages_linkeddomain aboutcookies.org
2018-03-28 delete terms_pages_linkeddomain youtube.com
2018-03-28 insert email da..@bristolcharities.org.uk
2018-03-28 insert person Harriet Bosnell
2018-03-28 insert terms_pages_linkeddomain google.co.uk
2018-03-28 update person_title Jennifer Nottage: PA to Chief Executive => null
2018-03-28 update person_title Jonathan O'Shea: Chairman of Assets and Finance Committee => Trustee ( Chair of Assets and Finance Committee )
2018-03-07 update num_mort_charges 0 => 2
2018-03-07 update num_mort_outstanding 0 => 2
2018-02-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HILLMAN
2018-02-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WATTS
2018-02-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUDLEY LEWIS
2018-02-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAMALA DAS
2018-02-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MELANIE TILEY
2018-02-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN HAMPTON
2018-01-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054023030001
2018-01-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054023030002
2017-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NOLAN ELLIS WEBBER / 29/09/2017
2017-12-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-25 insert otherexecutives Sarah Fletcher
2017-11-25 insert personal_emails ch..@bristolcharities.org.uk
2017-11-25 insert email ch..@bristolcharities.org.uk
2017-11-25 insert email gr..@bristolcharities.org.uk
2017-11-25 insert person Sarah Fletcher
2017-11-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-27 insert person Chris Weeks
2017-10-27 update person_title Jonathan O'Shea: Trustee => Chairman of Assets and Finance Committee
2017-10-03 update statutory_documents DIRECTOR APPOINTED MR JONATHAN THOMAS O'SHEA
2017-10-03 update statutory_documents DIRECTOR APPOINTED MRS HARRIET FRANCES BOSNELL
2017-08-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SONIA MILLS
2017-05-22 delete personal_emails ca..@bristolcharities.org.uk
2017-05-22 delete email ca..@bristolcharities.org.uk
2017-05-22 delete person Cathy Phillips
2017-05-22 delete person Sonia Mills
2017-04-03 delete email lo..@bristolcharities.org.uk
2017-04-03 delete person Lorraine Chapman
2017-04-03 update person_title Tracey Dowling: Service Manager for Day Services => Service Development Manager
2017-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE JANE BALL / 07/05/2016
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-02-05 delete person Melanie Ball
2017-02-05 insert person Jennifer Nottage
2017-02-05 insert person Jonathan O'Shea
2017-02-05 insert person Melanie Tiley
2017-01-04 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-20 update statutory_documents AMENDMENT OF SCHEME DELTEING CLAUSE 6 21/11/2016
2016-10-12 update statutory_documents DIRECTOR APPOINTED MR NOLAN ELLIS WEBBER
2016-06-05 update person_title Lorraine Chapman: Grants Administrator => Purchase Ledger Administrator
2016-05-12 update returns_last_madeup_date 2015-03-23 => 2016-03-23
2016-05-12 update returns_next_due_date 2016-04-20 => 2017-04-20
2016-04-20 update statutory_documents 23/03/16 NO MEMBER LIST
2016-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEONARD JOHN WATTS / 20/04/2016
2016-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUDLEY WILLIAM PEARCE LEWIS / 20/04/2016
2016-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELIZABETH CLAYDON / 20/04/2016
2016-03-20 update website_status DomainNotFound => OK
2016-03-20 insert person Nolan Webber
2016-03-12 update website_status OK => DomainNotFound
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
2015-12-10 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-03 update statutory_documents DIRECTOR APPOINTED DOCTOR SHAHEEN SHAHZADI CHAUDHRY
2015-12-02 update statutory_documents DIRECTOR APPOINTED MS MELANIE JANE BALL
2015-11-04 update person_title Dudley Lewis: Trustee and Former Vice - Chairman of Trustees => Trustee and Former Vice - Chair of Trustees
2015-08-12 delete source_ip 50.28.70.14
2015-08-12 insert source_ip 5.153.252.194
2015-06-16 delete person Rebecca Miller
2015-06-16 insert person Andy Dixon
2015-05-19 update person_description John Webster => John Webster
2015-05-19 update person_description Richard Gore => Richard Gore
2015-05-19 update person_description Tony Harris => Tony Harris
2015-05-07 update returns_last_madeup_date 2014-03-23 => 2015-03-23
2015-04-14 delete source_ip 209.20.94.56
2015-04-14 insert index_pages_linkeddomain gwsmedia.com
2015-04-14 insert source_ip 50.28.70.14
2015-04-14 update founded_year 2003 => null
2015-04-14 update robots_txt_status www.bristolcharities.org.uk: 404 => 200
2015-04-07 update returns_next_due_date 2015-04-20 => 2016-04-20
2015-03-24 update statutory_documents 23/03/15 NO MEMBER LIST
2015-03-17 insert personal_emails tr..@bristolcharities.org.uk
2015-03-17 insert contact_pages_linkeddomain linkage.org.uk
2015-03-17 insert email tr..@bristolcharities.org.uk
2014-12-23 delete otherexecutives Mrs Vanessa Stevenson
2014-12-23 delete otherexecutives Ms Helen Moss
2014-12-23 delete person Mrs Vanessa Stevenson
2014-12-23 delete person Ms Helen Moss
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-17 update statutory_documents DIRECTOR APPOINTED MR PAUL ANDREW STAPLES
2014-11-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALFRED MORRIS
2014-11-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN MOSS
2014-05-29 delete phone 01179 300 303
2014-05-29 insert phone 01179 300 301
2014-05-07 update returns_last_madeup_date 2013-03-23 => 2014-03-23
2014-05-07 update returns_next_due_date 2014-04-20 => 2015-04-20
2014-04-15 update statutory_documents 23/03/14 NO MEMBER LIST
2014-04-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY ENGLAND
2014-01-16 update statutory_documents DIRECTOR APPOINTED MS MICHELLE THERESA MEREDITH
2014-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VANESSA STEVENSON
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-02 delete ceo Mrs Sarah Davies
2013-12-02 insert ceo Ms Anne Anketell
2013-12-02 insert otherexecutives Ms Michelle Meredith
2013-12-02 delete person Mrs Sarah Davies
2013-12-02 insert person Ms Anne Anketell
2013-12-02 insert person Ms Michelle Meredith
2013-12-02 update person_title Mr Dudley Lewis: Vice Chairman of Trustees; Director => Director
2013-12-02 update primary_contact 17 Augustines Parade Bristol BS1 4UL => 17 Augustine's Parade Bristol BS1 4UL
2013-11-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH DAVIES
2013-10-29 update statutory_documents SECRETARY APPOINTED MRS ANNE SUGANTHI ANKETELL
2013-09-25 update statutory_documents DIRECTOR APPOINTED MS SONIA BRENDA MILLS
2013-06-29 delete ceo Mr David W. Jones
2013-06-29 insert ceo Mrs Sarah Davies
2013-06-29 delete person Mr David W. Jones
2013-06-29 insert person Mrs Sarah Davies
2013-06-25 update returns_last_madeup_date 2012-03-23 => 2013-03-23
2013-06-25 update returns_next_due_date 2013-04-20 => 2014-04-20
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-17 update statutory_documents SECRETARY APPOINTED MRS SARAH ANN DAVIES
2013-06-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID JONES
2013-04-11 update statutory_documents 23/03/13 NO MEMBER LIST
2013-02-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HOYLE
2012-11-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-04-26 update statutory_documents 23/03/12 NO MEMBER LIST
2012-04-17 update statutory_documents DIRECTOR APPOINTED DR ROS KENNEDY
2012-02-02 update statutory_documents DIRECTOR APPOINTED MR RICHARD ARTHUR GORE
2011-12-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUTCHEN
2011-11-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-09 update statutory_documents DIRECTOR APPOINTED VERY REVD DR DAVID HOYLE
2011-06-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS
2011-04-11 update statutory_documents 23/03/11 NO MEMBER LIST
2010-12-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES ACKLAND
2010-05-27 update statutory_documents DIRECTOR APPOINTED MR ANTHONY BEAUCHAMP HARRIS
2010-04-16 update statutory_documents 23/03/10 NO MEMBER LIST
2010-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH EVANS / 01/01/2010
2010-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE ALDRIDGE HILLMAN / 01/01/2010
2010-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DUDLEY WILLIAM PEARCE LEWIS / 01/01/2010
2010-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAMALA DAS / 01/01/2010
2010-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELISABETH CLAYDON / 01/01/2010
2010-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILSON THOMAS / 01/01/2010
2010-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HAMPTON / 01/01/2010
2010-01-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY HOWARD-BROWN
2009-12-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTHUR BONHAM
2009-11-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-19 update statutory_documents DIRECTOR APPOINTED JOHN WEBSTER
2009-08-06 update statutory_documents DIRECTOR APPOINTED LAURA ELISABETH CLAYDON
2009-05-28 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CLIVE HALTON
2009-04-22 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHRISTINE PORTER
2009-03-31 update statutory_documents ANNUAL RETURN MADE UP TO 23/03/09
2009-03-17 update statutory_documents ALTER ARTICLES 24/02/2009
2008-11-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-20 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBERT ACHESON
2008-08-07 update statutory_documents DIRECTOR APPOINTED HELEN ELIZABETH EVANS
2008-04-16 update statutory_documents ANNUAL RETURN MADE UP TO 23/03/08
2008-04-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID JONES / 01/01/2008
2008-01-31 update statutory_documents DIRECTOR RESIGNED
2007-11-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-05-21 update statutory_documents DIRECTOR RESIGNED
2007-05-14 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-23 update statutory_documents ANNUAL RETURN MADE UP TO 23/03/07
2006-12-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-08-01 update statutory_documents DIRECTOR RESIGNED
2006-06-30 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-16 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-28 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-25 update statutory_documents ANNUAL RETURN MADE UP TO 23/03/06
2006-04-20 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-27 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-19 update statutory_documents DIRECTOR RESIGNED
2005-06-01 update statutory_documents DIRECTOR RESIGNED
2005-03-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION