Date | Description |
2024-12-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24 |
2024-12-18 |
delete address High House Farm
Gunn Street
Foulsham
NR20 5RN |
2024-12-18 |
delete email no..@johninnesfoundation.org.uk |
2024-12-18 |
delete person David Harvey |
2024-12-18 |
insert address John Innes Centre
Colney Lane,
Colney,
Norwich,
England,
NR4 7UH |
2024-12-18 |
insert email cl..@johninnesfoundation.org.uk |
2024-12-18 |
update primary_contact High House Farm
Gunn Street
Foulsham
NR20 5RN => John Innes Centre
Colney Lane,
Colney,
Norwich,
England,
NR4 7UH |
2024-11-16 |
delete person Dr Tina Barsby |
2024-10-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/2024 FROM
HIGH HOUSE FARM GUNN STREET
FOULSHAM
DEREHAM
NR20 5RN
ENGLAND |
2024-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/24, NO UPDATES |
2024-04-20 |
update statutory_documents DIRECTOR APPOINTED DAME MELANIE WELHAM |
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 |
2024-01-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 |
2023-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/23, NO UPDATES |
2023-08-19 |
delete source_ip 149.155.192.119 |
2023-08-19 |
insert source_ip 149.155.192.95 |
2023-08-19 |
update website_status IndexPageFetchError => OK |
2023-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HAILS |
2023-07-16 |
update website_status OK => IndexPageFetchError |
2023-04-24 |
delete about_pages_linkeddomain velcourt.co.uk |
2023-04-24 |
insert about_pages_linkeddomain edp24.co.uk |
2023-04-24 |
insert about_pages_linkeddomain ffdt.co.uk |
2023-04-24 |
update person_description Dr David Lawrence => Dr David Lawrence |
2023-04-24 |
update person_title Keith Norman: Trustee => Trustee; JIF Trustee |
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 |
insert about_pages_linkeddomain chestnut-nursery.co.uk |
2023-03-13 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 13/03/2023 |
2023-03-06 |
update statutory_documents CESSATION OF PETER DAVID INNES AS A PSC |
2023-01-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-12-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DAVID INNES |
2022-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR TINA LORRAINE BARSBY / 18/10/2022 |
2022-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID INNES / 18/10/2022 |
2022-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID INNES / 18/10/2022 |
2022-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID INNES / 18/10/2022 |
2022-10-30 |
update statutory_documents CESSATION OF KEITH RICHARD NORMAN AS A PSC |
2022-10-30 |
update statutory_documents CESSATION OF PETER DAVID INNES AS A PSC |
2022-09-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER DAVID INNES / 01/09/2022 |
2022-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/21, NO UPDATES |
2021-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID INNES / 05/08/2021 |
2021-06-22 |
delete address St James Mill
Whitefriars
Norwich
NR3 1SH |
2021-06-22 |
insert address High House Farm
Gunn Street
Foulsham
NR20 5RN |
2021-06-22 |
update primary_contact St James Mill
Whitefriars
Norwich
NR3 1SH => High House Farm
Gunn Street
Foulsham
NR20 5RN |
2021-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MCLEAVY HILL / 07/03/2021 |
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 |
2021-01-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2020-12-07 |
delete address ST JAMES MILL WHITEFRIARS NORWICH ENGLAND NR3 1SH |
2020-12-07 |
insert address HIGH HOUSE FARM GUNN STREET FOULSHAM DEREHAM ENGLAND NR20 5RN |
2020-12-07 |
update registered_address |
2020-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2020 FROM
ST JAMES MILL WHITEFRIARS
NORWICH
NR3 1SH
ENGLAND |
2020-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID KENNETH LAWRENCE / 15/11/2020 |
2020-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID KENNETH LAWRENCE / 15/11/2020 |
2020-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR TINA LORRAINE BARSBY / 15/11/2020 |
2020-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH RICHARD NORMAN / 15/11/2020 |
2020-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID INNES / 15/11/2020 |
2020-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROSEMARY SUSAN HAILS / 15/11/2020 |
2020-11-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH RICHARD NORMAN |
2020-11-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DAVID INNES |
2020-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES |
2020-09-26 |
update statutory_documents CESSATION OF KEITH RICHARD NORMAN AS A PSC |
2020-09-26 |
update statutory_documents CESSATION OF PETER DAVID INNES AS A PSC |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
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 |
2020-01-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-12-15 |
delete source_ip 149.155.192.85 |
2019-12-15 |
insert source_ip 149.155.192.119 |
2019-12-15 |
update website_status FlippedRobots => OK |
2019-11-25 |
update website_status OK => FlippedRobots |
2019-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES |
2019-04-09 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR ROSEMARY SUSAN HAILS |
2019-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN CRUTE |
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 |
2018-12-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
2018-10-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH RICHARD NORMAN |
2018-08-09 |
update statutory_documents ADOPT ARTICLES 10/07/2018 |
2018-03-30 |
delete contact_pages_linkeddomain hashthemes.com |
2018-03-30 |
delete index_pages_linkeddomain hashthemes.com |
2018-03-30 |
insert index_pages_linkeddomain rutlish.merton.sch.uk |
2018-03-30 |
update description |
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 |
2018-02-10 |
delete phone 01603 677162 |
2018-02-10 |
insert contact_pages_linkeddomain hashthemes.com |
2018-02-10 |
insert index_pages_linkeddomain hashthemes.com |
2018-02-10 |
insert index_pages_linkeddomain jic.ac.uk |
2018-02-10 |
insert index_pages_linkeddomain norwichresearchpark.com |
2018-02-10 |
update description |
2018-01-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
2017-07-03 |
update statutory_documents DIRECTOR APPOINTED DR TINA LORRAINE BARSBY |
2017-04-04 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN MCLEAVY HILL |
2017-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEAVER |
2017-02-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR IAN RICHARD CRUTE / 20/01/2017 |
2017-01-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-10-11 |
update statutory_documents DIRECTOR APPOINTED MR DAVID KENNETH LAWRENCE |
2016-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
2016-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN OLDFIELD |
2016-04-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN OLDFIELD |
2016-04-07 |
delete source_ip 149.155.192.52 |
2016-04-07 |
insert source_ip 149.155.192.85 |
2016-04-07 |
update robots_txt_status www.johninnesfoundation.org.uk: 404 => 200 |
2016-01-08 |
delete address 5 NETHERGATE STREET BUNGAY SUFFOLK NR35 1HE |
2016-01-08 |
insert address ST JAMES MILL WHITEFRIARS NORWICH ENGLAND NR3 1SH |
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 |
2016-01-08 |
update registered_address |
2015-12-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/12/2015 FROM
5 NETHERGATE STREET
BUNGAY
SUFFOLK
NR35 1HE |
2015-12-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-11-12 |
update statutory_documents ADOPT ARTICLES 27/10/2015 |
2015-11-08 |
update returns_last_madeup_date 2014-09-26 => 2015-09-26 |
2015-11-08 |
update returns_next_due_date 2015-10-24 => 2016-10-24 |
2015-10-15 |
update statutory_documents 26/09/15 NO MEMBER LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-11-07 |
update returns_last_madeup_date 2013-09-26 => 2014-09-26 |
2014-11-07 |
update returns_next_due_date 2014-10-24 => 2015-10-24 |
2014-10-06 |
update statutory_documents 26/09/14 NO MEMBER LIST |
2014-07-10 |
insert person Ian Crute |
2014-07-10 |
insert person Keith Richard Norman |
2014-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTHUR GILL |
2014-02-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-02-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-11-07 |
delete address 5 NETHERGATE STREET BUNGAY SUFFOLK ENGLAND NR35 1HE |
2013-11-07 |
insert address 5 NETHERGATE STREET BUNGAY SUFFOLK NR35 1HE |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-26 => 2013-09-26 |
2013-11-07 |
update returns_next_due_date 2013-10-24 => 2014-10-24 |
2013-10-23 |
update statutory_documents 26/09/13 NO MEMBER LIST |
2013-10-21 |
update statutory_documents DIRECTOR APPOINTED MR KEITH RICHARD NORMAN |
2013-08-26 |
delete person Prof J Goodfellow |
2013-08-26 |
insert address 5 Nethergate Street
Bungay
Suffolk
NR35 1HE |
2013-08-26 |
update person_title Mr J F Oldfield: Trustee; MRAC ( Chairman ) => Trustee; NDA MRAC ( Chairman ) |
2013-08-26 |
update primary_contact null => 5 Nethergate Street
Bungay
Suffolk
NR35 1HE |
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 |
2013-06-23 |
delete sic_code 8030 - Higher education |
2013-06-23 |
insert sic_code 85590 - Other education n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-09-26 => 2012-09-26 |
2013-06-23 |
update returns_next_due_date 2012-10-24 => 2013-10-24 |
2012-12-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-10-11 |
update statutory_documents 26/09/12 NO MEMBER LIST |
2012-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID INNES / 10/10/2012 |
2012-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR IAN RICHARD CRUTE / 10/10/2012 |
2012-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA GOODFELOW |
2012-03-29 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR IAN RICHARD CRUTE |
2011-12-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2011-10-13 |
update statutory_documents 26/09/11 NO MEMBER LIST |
2010-12-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
2010-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR BENJAMIN ARTHUR NORMAN GILL / 02/12/2010 |
2010-10-05 |
update statutory_documents 26/09/10 NO MEMBER LIST |
2010-10-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JULIA MARY GOODFELOW / 26/09/2010 |
2010-02-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 |
2010-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2010 FROM
5 NETHERGATE STREET
BUNGAY
SUFFOLK
NR35 1HE
ENGLAND |
2010-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2010 FROM
HALES GREEN FARM LITCHMERE LANE
LODDON
NORFOLK
NR14 6QW |
2009-12-20 |
update statutory_documents DIRECTOR APPOINTED SIR BENJAMIN ARTHUR NORMAN GILL |
2009-10-20 |
update statutory_documents 26/09/09 NO MEMBER LIST |
2009-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID INNES / 01/06/2009 |
2009-01-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 |
2008-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER INNES / 01/04/2008 |
2008-10-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/09/08 |
2008-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2008 FROM
C/O NORFOLK COMMUNITY FOUNDATION
ST JAMES MILL WHITEFRIARS
NORWICH
NORFOLK
NR3 1SH |
2008-04-24 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR JULIA MARY GOODFELOW |
2008-04-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN SELBORNE |
2008-01-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 |
2007-10-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/09/07 |
2007-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/07 FROM:
NORFOLK COMMUNITY FOUNDATION
109 DEREHAM ROAD EASTON
NORWICH
NORFOLK NR9 5ES |
2007-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/07 FROM:
JOHN INNES CENTRE
NORWICH RESEARCH PARK
COLNEY
NORWICH NORFOLK NR4 7UH |
2007-01-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 |
2006-10-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/09/06 |
2005-10-25 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06 |
2005-09-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |