IBUG - History of Changes


DateDescription
2025-03-05 delete chairman PETER JONES
2025-03-05 delete founder PETER JONES
2025-03-05 delete otherexecutives MICK TAYLOR
2025-03-05 delete otherexecutives SUZY LEE
2025-03-05 delete person JOHNNY VALAVANIS
2025-03-05 delete person MICK TAYLOR
2025-03-05 delete person PETER JONES
2025-03-05 delete person SUZY LEE
2025-03-05 update robots_txt_status islingtonbug.org.uk: 404 => 200
2025-03-05 update robots_txt_status www.islingtonbug.org.uk: 404 => 200
2025-03-05 update website_status FlippedRobots => OK
2025-01-05 update website_status OK => FlippedRobots
2024-12-27 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-11-29 update robots_txt_status islingtonbug.org.uk: 200 => 404
2024-11-29 update robots_txt_status www.islingtonbug.org.uk: 200 => 404
2024-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/24, NO UPDATES
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
2024-01-03 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/23, NO UPDATES
2023-07-27 update statutory_documents DIRECTOR APPOINTED MR JOHN VALAVANIS
2023-07-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR
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
2023-01-03 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, 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 31/03/21 TOTAL EXEMPTION FULL
2021-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, NO UPDATES
2021-08-13 insert person JOHNNY VALAVANIS
2021-08-13 update robots_txt_status islingtonbug.org.uk: 404 => 200
2021-08-13 update robots_txt_status www.islingtonbug.org.uk: 0 => 200
2021-08-13 update website_status FlippedRobots => OK
2021-07-03 update website_status OK => FlippedRobots
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-25 update robots_txt_status www.islingtonbug.org.uk: 404 => 0
2021-04-02 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-04 update website_status OK => DomainNotFound
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-27 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-03-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-02-11 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2018-01-02 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-07-20 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 20/07/2017
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES
2017-05-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2017-04-11 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16
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
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-08-07 update returns_last_madeup_date 2015-06-20 => 2016-06-20
2016-08-07 update returns_next_due_date 2016-07-18 => 2017-07-18
2016-07-05 update statutory_documents 20/06/16 NO MEMBER LIST
2016-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2015-12-15 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-08-14 update statutory_documents SECOND FILING WITH MUD 20/06/15 FOR FORM AR01
2015-08-10 update returns_last_madeup_date 2014-06-20 => 2015-06-20
2015-08-10 update returns_next_due_date 2015-07-18 => 2016-07-18
2015-07-15 update statutory_documents 20/06/15 NO MEMBER LIST
2015-07-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP FREEMAN
2015-04-19 delete phone 0845 4647
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
2015-01-05 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-20 => 2014-06-20
2014-08-07 update returns_next_due_date 2014-07-18 => 2015-07-18
2014-07-09 update statutory_documents 20/06/14 NO MEMBER LIST
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
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-03 delete source_ip 174.120.171.6
2013-09-03 insert source_ip 192.254.234.163
2013-08-01 update returns_last_madeup_date 2012-06-20 => 2013-06-20
2013-08-01 update returns_next_due_date 2013-07-18 => 2014-07-18
2013-07-25 update statutory_documents DIRECTOR APPOINTED MR MICHAEL STEPHEN TAYLOR
2013-07-04 update statutory_documents 20/06/13 NO MEMBER 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 7512 - Regulation health, education, etc.
2013-06-21 delete sic_code 8511 - Hospital activities
2013-06-21 delete sic_code 8514 - Other human health activities
2013-06-21 delete sic_code 9133 - Other membership organisations
2013-06-21 insert sic_code 94990 - Activities of other membership organizations n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-20 => 2012-06-20
2013-06-21 update returns_next_due_date 2012-07-18 => 2013-07-18
2013-01-09 update statutory_documents SECRETARY APPOINTED MR PETER JOHN JONES
2013-01-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHIRLEY SCOTT-NORTON
2012-12-13 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-03 update statutory_documents 20/06/12 NO MEMBER LIST
2011-12-13 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-05 update statutory_documents 20/06/11 NO MEMBER LIST
2011-01-14 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-05 update statutory_documents 20/06/10 NO MEMBER LIST
2010-03-09 update statutory_documents DIRECTOR APPOINTED MR PHILIP FREEMAN
2010-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JONES / 09/03/2010
2010-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUZY JANE LEE / 09/03/2010
2010-03-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY SCOTT-NORTON / 09/03/2010
2010-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET NEWTON
2010-01-26 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-22 update statutory_documents ANNUAL RETURN MADE UP TO 20/06/09
2009-01-16 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-30 update statutory_documents ANNUAL RETURN MADE UP TO 20/06/08
2008-04-14 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BEVERLEY MARTIN
2008-01-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-20 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/07 FROM: HIGHGATE MENTAL HEALTH CENTRE, DARMOUTH PARK HILL, LONDON, N19 5NX
2007-06-20 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-20 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-06-20 update statutory_documents ANNUAL RETURN MADE UP TO 20/06/07
2007-05-08 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-23 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06
2006-08-04 update statutory_documents ANNUAL RETURN MADE UP TO 20/06/06
2006-07-28 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION