THE ART HOUSE - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-03-31 => 2024-12-31
2024-03-30 delete source_ip 185.53.56.90
2024-03-30 insert source_ip 185.116.214.33
2023-10-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2023-10-03 delete index_pages_linkeddomain eventbrite.co.uk
2023-08-30 insert index_pages_linkeddomain eventbrite.co.uk
2023-07-26 delete index_pages_linkeddomain eventbrite.co.uk
2023-06-24 delete chairman Anamaria Wills
2023-06-24 delete otherexecutives Jen Garrick
2023-06-24 delete about_pages_linkeddomain thebiggive.org.uk
2023-06-24 delete career_pages_linkeddomain thebiggive.org.uk
2023-06-24 delete index_pages_linkeddomain thebiggive.org.uk
2023-06-24 delete management_pages_linkeddomain thebiggive.org.uk
2023-06-24 delete person Anamaria Wills
2023-06-24 delete person Jen Garrick
2023-06-24 delete person Jeremy Cook
2023-06-24 delete person John Wright
2023-06-24 delete person Jon Hannah
2023-06-24 delete person Margaret Faull
2023-06-24 delete person Stu Hansom
2023-06-24 delete person Tanya Raabe-Webber
2023-06-24 delete projects_pages_linkeddomain thebiggive.org.uk
2023-06-24 delete source_ip 51.89.239.238
2023-06-24 delete terms_pages_linkeddomain thebiggive.org.uk
2023-06-24 insert source_ip 185.53.56.90
2023-06-24 update person_title Jessica Kendall: Shop & Cafe Coordinator => Retail and Welcome
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/23, NO UPDATES
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-03-31
2023-03-16 update statutory_documents DIRECTOR APPOINTED MR JOHN CURRAN
2023-03-13 update statutory_documents DIRECTOR APPOINTED DR ADRIAN BROOKS
2023-03-01 update statutory_documents DIRECTOR APPOINTED MS EMMA ADAIR
2023-03-01 update statutory_documents CESSATION OF CATHERINE ANAMARIA WILLS AS A PSC
2023-03-01 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/03/2023
2023-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE WILLS
2023-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELLEN WOOD
2023-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY COOK
2023-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET FAULL
2023-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART HANSOM
2023-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TANYA RAABE-WEBBER
2023-01-06 insert about_pages_linkeddomain thebiggive.org.uk
2023-01-06 insert career_pages_linkeddomain thebiggive.org.uk
2023-01-06 insert contact_pages_linkeddomain thebiggive.org.uk
2023-01-06 insert index_pages_linkeddomain thebiggive.org.uk
2023-01-06 insert management_pages_linkeddomain thebiggive.org.uk
2023-01-06 insert projects_pages_linkeddomain thebiggive.org.uk
2023-01-06 insert terms_pages_linkeddomain thebiggive.org.uk
2023-01-06 update person_description Asamnew Asres => Asamnew Asres
2023-01-06 update person_description Margaret Faull => Margaret Faull
2022-05-07 delete person Jessica Kendal
2022-05-07 insert person Jessica Kendall
2022-05-07 insert terms_pages_linkeddomain ico.org.uk
2022-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/22, NO UPDATES
2022-04-06 delete person Chloe Wybrant
2022-04-06 insert person Hannah Way
2022-04-06 insert person Hollie Stone
2022-04-06 insert person John Wright
2022-04-06 update person_description Amelia Baron => Amelia Baron
2022-04-06 update person_description Kirstie Williams => Kirstie Williams
2022-04-06 update person_title Amelia Baron: Front of House Team Member and Creative Ageing Project Manager; House Team Member and Creative Ageing Project Manager => Programme Assistant
2022-04-06 update person_title Kirstie Williams: Print Studio and Course Coordinator => Maker Spaces Manager
2022-04-06 update person_title Lynne Pawson: null => Bookkeeper
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
2022-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASAMUEW ASRES / 13/12/2021
2021-12-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-12-11 insert chairman Anamaria Wills
2021-12-11 delete person Anamaria Will
2021-12-11 delete projects_pages_linkeddomain ylc.org.uk
2021-12-11 insert person Anamaria Wills
2021-09-16 delete person Keziah Berelson
2021-08-16 delete person Helen Deevy
2021-07-16 delete otherexecutives Emily Riddle
2021-07-16 delete person Emily Riddle
2021-07-16 delete person Esther Obigbesan
2021-07-16 delete person Suzanne Mitchell
2021-07-16 insert person Lynne Pawson
2021-06-13 delete contact_pages_linkeddomain eepurl.com
2021-06-13 delete terms_pages_linkeddomain eepurl.com
2021-06-13 insert about_pages_linkeddomain zcmp.eu
2021-06-13 insert career_pages_linkeddomain zcmp.eu
2021-06-13 insert contact_pages_linkeddomain zcmp.eu
2021-06-13 insert index_pages_linkeddomain zcmp.eu
2021-06-13 insert management_pages_linkeddomain zcmp.eu
2021-06-13 insert projects_pages_linkeddomain zcmp.eu
2021-06-13 insert terms_pages_linkeddomain zcmp.eu
2021-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-06-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-05-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2021-04-19 insert person Kirstie Williams
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES
2021-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANAMARIA WILLS / 01/03/2021
2021-02-24 delete index_pages_linkeddomain selz.com
2021-02-24 delete projects_pages_linkeddomain cityofsanctuary.org
2021-02-24 delete projects_pages_linkeddomain crafting4good.org
2021-02-24 delete projects_pages_linkeddomain northernfringegallery.co.uk
2021-02-24 delete projects_pages_linkeddomain trjfp.com
2021-01-25 update statutory_documents DIRECTOR APPOINTED MRS BHAVANI ESAPATHI
2021-01-23 delete about_pages_linkeddomain eepurl.com
2021-01-23 delete career_pages_linkeddomain campaign.gov.uk
2021-01-23 delete career_pages_linkeddomain zohopublic.eu
2021-01-23 delete projects_pages_linkeddomain zoho.eu
2021-01-23 insert about_pages_linkeddomain shop-the-arthouse.org.uk
2021-01-23 insert career_pages_linkeddomain shop-the-arthouse.org.uk
2021-01-23 insert contact_pages_linkeddomain shop-the-arthouse.org.uk
2021-01-23 insert index_pages_linkeddomain selz.com
2021-01-23 insert index_pages_linkeddomain shop-the-arthouse.org.uk
2021-01-23 insert projects_pages_linkeddomain shop-the-arthouse.org.uk
2021-01-23 insert projects_pages_linkeddomain zfrmz.eu
2021-01-23 insert terms_pages_linkeddomain shop-the-arthouse.org.uk
2020-12-11 update statutory_documents DIRECTOR APPOINTED MR ASAMUEW ASRES
2020-12-11 update statutory_documents DIRECTOR APPOINTED MR STUART HANSOM
2020-12-11 update statutory_documents DIRECTOR APPOINTED MRS ELLEN ELIZABETH WOOD
2020-12-11 update statutory_documents DIRECTOR APPOINTED MRS TANYA ELIZABETH RAABE-WEBBER
2020-12-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE GLAISTER
2020-12-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL WILSON
2020-09-28 insert projects_pages_linkeddomain zoho.eu
2020-07-19 insert career_pages_linkeddomain campaign.gov.uk
2020-07-19 insert career_pages_linkeddomain zohopublic.eu
2020-07-19 insert index_pages_linkeddomain eventbrite.co.uk
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-20 insert projects_pages_linkeddomain cityofsanctuary.org
2020-05-20 insert projects_pages_linkeddomain crafting4good.org
2020-05-20 insert projects_pages_linkeddomain northernfringegallery.co.uk
2020-05-20 insert projects_pages_linkeddomain trjfp.com
2020-04-19 delete index_pages_linkeddomain eventbrite.co.uk
2020-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES
2020-03-20 insert projects_pages_linkeddomain justgiving.com
2020-02-18 delete projects_pages_linkeddomain goo.gl
2020-02-18 insert projects_pages_linkeddomain google.com
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
2019-12-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-11-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ANAMARIA WILLS
2019-11-22 update statutory_documents CESSATION OF JANE MARGARET GLAISTER AS A PSC
2019-11-17 delete career_pages_linkeddomain eepurl.com
2019-11-17 delete index_pages_linkeddomain eepurl.com
2019-11-17 delete projects_pages_linkeddomain eepurl.com
2019-11-17 delete source_ip 54.36.164.184
2019-11-17 insert source_ip 51.89.239.238
2019-06-17 delete source_ip 80.244.176.26
2019-06-17 insert source_ip 54.36.164.184
2019-04-13 delete source_ip 98.129.229.49
2019-04-13 insert source_ip 80.244.176.26
2019-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES
2019-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NINA ROGERS
2019-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAMS
2019-01-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN WILLIAMS
2019-01-07 update account_category FULL => SMALL
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
2018-12-18 update statutory_documents DIRECTOR APPOINTED DR MARGARET LINDSAY FAULL
2018-12-18 update statutory_documents DIRECTOR APPOINTED MR JEREMY MARK CHARLES COOK
2018-12-18 update statutory_documents DIRECTOR APPOINTED MS CATHERINE ANAMARIA WILLS
2018-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-12-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE WORSLEY
2018-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNE COEN
2018-06-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS
2018-05-25 delete otherexecutives Helen Deevy
2018-05-25 delete address The Art House, Drury Lane, Wakefield, West Yorkshire, WF2 9DS
2018-05-25 delete contact_pages_linkeddomain eepurl.com
2018-05-25 delete email bo..@the-arthouse.org.uk
2018-05-25 delete email da..@the-arthouse.org.uk
2018-05-25 delete email em..@the-arthouse.org.uk
2018-05-25 delete email ga..@the-arthouse.org.uk
2018-05-25 delete email ha..@the-arthouse.org.uk
2018-05-25 delete email he..@the-arthouse.org.uk
2018-05-25 delete email ne..@the-arthouse.org.uk
2018-05-25 delete email ra..@the-arthouse.org.uk
2018-05-25 delete email sh..@the-arthouse.org.uk
2018-05-25 delete person David Gilbert
2018-05-25 delete person Emily Riddle
2018-05-25 delete person Garry Milner
2018-05-25 delete person Hannah Mason
2018-05-25 delete person Helen Deevy
2018-05-25 delete person Joseph Legg
2018-05-25 delete person Neil Shand
2018-05-25 delete person Rachael Walker
2018-05-25 delete person Suzanne Mitchell
2018-05-25 delete phone 01924 312 002
2018-05-25 delete phone 01924 312 007
2018-05-25 delete phone 01924 312225
2018-05-25 delete phone 2018-19
2018-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES
2018-05-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATE HAINSWORTH
2018-01-20 insert person Catherine Worsley
2018-01-20 insert person Jane Glaister
2018-01-20 insert person Joanne Coen
2018-01-20 insert person Nina Rogers
2018-01-20 insert phone 2018-19
2017-10-16 delete about_pages_linkeddomain pinterest.com
2017-10-16 delete about_pages_linkeddomain t.co
2017-10-16 delete about_pages_linkeddomain vimeo.com
2017-10-16 delete contact_pages_linkeddomain pinterest.com
2017-10-16 delete contact_pages_linkeddomain t.co
2017-10-16 delete contact_pages_linkeddomain vimeo.com
2017-10-16 delete email jo..@the-arthouse.org.uk
2017-10-16 delete index_pages_linkeddomain pinterest.com
2017-10-16 delete index_pages_linkeddomain t.co
2017-10-16 delete index_pages_linkeddomain vimeo.com
2017-10-16 delete management_pages_linkeddomain pinterest.com
2017-10-16 delete management_pages_linkeddomain t.co
2017-10-16 delete management_pages_linkeddomain vimeo.com
2017-10-16 delete person Catherine Worsley
2017-10-16 delete person Jane Glaister
2017-10-16 delete person Joanne Coen
2017-10-16 delete person John Harris
2017-10-16 delete person Kate Hainsworth
2017-10-16 delete person Nigel Wilson
2017-10-16 delete person Nina Rogers
2017-10-16 delete person Steve Williams
2017-10-16 insert registration_number 1063671
2017-10-16 update person_title Joseph Legg: Assistant; Operations Admin Assistant => Assistant
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-08-10 insert email jo..@the-arthouse.org.uk
2017-08-10 update person_title Joseph Legg: Assistant => Assistant; Operations Admin Assistant
2017-07-08 delete contact_pages_linkeddomain cfpreview.co.uk
2017-07-08 insert contact_pages_linkeddomain parkopedia.co.uk
2017-04-20 update statutory_documents DIRECTOR APPOINTED MISS NINA ROGERS
2017-04-20 update statutory_documents DIRECTOR APPOINTED MRS JOANNE COEN
2017-04-20 update statutory_documents DIRECTOR APPOINTED MRS KATE HAINSWORTH
2017-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE COEN / 06/12/2016
2017-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATALIE WALTON
2017-04-02 delete email wi..@the-arthouse.org.uk
2017-04-02 update person_title Helen Deevy: Information and Marketing Officer; Communications Officer; Admin => Communications Officer; Admin
2017-01-20 insert email em..@the-arthouse.org.uk
2017-01-20 insert email he..@the-arthouse.org.uk
2017-01-20 insert email ra..@the-arthouse.org.uk
2017-01-20 insert person Emily Riddle
2017-01-20 insert person Joanne Coen
2017-01-20 insert person Joseph Legg
2017-01-20 insert person Kate Hainsworth
2017-01-20 insert person Nina Rogers
2017-01-20 update person_title Catherine Worsley: Head of Private Banking, East Region, Yorkshire Bank; Member of the Board of Trustees => Development Director, Wakefield Grammer School Foundation; Member of the Board of Trustees
2016-11-19 delete email la..@the-arthouse.org.uk
2016-11-19 delete email pr..@the-arthouse.org.uk
2016-11-19 delete index_pages_linkeddomain kickstarter.com
2016-11-19 delete person Laura Slater
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
2016-09-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-08-21 insert otherexecutives Helen Deevy
2016-08-21 insert email sh..@the-arthouse.org.uk
2016-08-21 insert index_pages_linkeddomain kickstarter.com
2016-08-21 update person_title Helen Deevy: Information and Marketing Officer; Marketing and Information Officer => Information and Marketing Officer; Communications Officer; Admin
2016-07-05 delete email ke..@the-arthouse.org.uk
2016-07-05 delete person Kerry Harker
2016-07-05 insert about_pages_linkeddomain t.co
2016-07-05 insert career_pages_linkeddomain t.co
2016-07-05 insert contact_pages_linkeddomain t.co
2016-07-05 insert email da..@the-arthouse.org.uk
2016-07-05 insert email la..@the-arthouse.org.uk
2016-07-05 insert index_pages_linkeddomain t.co
2016-07-05 insert management_pages_linkeddomain t.co
2016-07-05 insert person David Gilbert
2016-07-05 update person_title Laura Slater: Print Workshop Technician; Print Workshop Manager => Print Workshop Manager
2016-07-05 update person_title Neil Shand: Operations and Office; Business and Operations Director => Business and Operations Director
2016-05-13 update returns_last_madeup_date 2015-04-04 => 2016-04-04
2016-05-13 update returns_next_due_date 2016-05-02 => 2017-05-02
2016-04-28 update statutory_documents 04/04/16 NO MEMBER LIST
2016-04-16 delete about_pages_linkeddomain t.co
2016-04-16 delete career_pages_linkeddomain t.co
2016-04-16 delete contact_pages_linkeddomain t.co
2016-04-16 delete fax 0843 5094079
2016-04-16 delete index_pages_linkeddomain t.co
2016-04-16 delete management_pages_linkeddomain t.co
2016-04-16 delete person Natalie Walton
2016-04-16 delete phone 01924 377310
2016-04-16 update person_title Laura Slater: Print Workshop Technician => Print Workshop Technician; Print Workshop Manager
2016-04-16 update person_title Neil Shand: Operations and Office Manager; Operations and Office => Operations and Office; Business and Operations Director
2016-02-08 delete website_emails ad..@the-arthouse.org.uk
2016-02-08 insert general_emails re..@the-arthouse.org.uk
2016-02-08 delete email ad..@the-arthouse.org.uk
2016-02-08 delete email ru..@the-arthouse.org.uk
2016-02-08 delete person Linda Bulleyment
2016-02-08 delete person Ruth Lilley
2016-02-08 insert email ne..@the-arthouse.org.uk
2016-02-08 insert email re..@the-arthouse.org.uk
2016-02-08 insert person Neil Shand
2015-12-08 delete ceo Stuart Tulloch
2015-12-08 delete otherexecutives Stuart Tulloch
2015-12-08 delete contact_pages_linkeddomain bit.ly
2015-12-08 delete email an..@the-arthouse.org.uk
2015-12-08 delete email ha..@the-arthouse.org.uk
2015-12-08 delete email he..@the-arthouse.org.uk
2015-12-08 delete email ka..@the-arthouse.org.uk
2015-12-08 delete email la..@the-arthouse.org.uk
2015-12-08 delete email le..@the-arthouse.org.uk
2015-12-08 delete email ro..@the-arthouse.org.uk
2015-12-08 delete email st..@the-arthouse.org.uk
2015-12-08 delete person Aiden Moesby
2015-12-08 delete person Ali Appleby
2015-12-08 delete person Amy Lilley
2015-12-08 delete person Andrew Clay
2015-12-08 delete person Angela Galvin
2015-12-08 delete person BELAY Craft
2015-12-08 delete person BELAY Mentoring
2015-12-08 delete person Catherine Rustomji
2015-12-08 delete person Hannah Mason
2015-12-08 delete person Heidi Waddington
2015-12-08 delete person Katie Brown
2015-12-08 delete person Lesley Farrell
2015-12-08 delete person Rosie Dewsbury
2015-12-08 delete person Scarborough Museums
2015-12-08 delete person Stuart Tulloch
2015-12-08 delete person Tony Fisher
2015-12-08 delete person Wilf Eccles
2015-12-08 insert contact_pages_linkeddomain eepurl.com
2015-12-08 insert email ga..@the-arthouse.org.uk
2015-12-08 insert email ke..@the-arthouse.org.uk
2015-12-08 insert email ru..@the-arthouse.org.uk
2015-12-08 insert person Garry Milner
2015-12-08 insert person Linda Bulleyment
2015-12-08 update person_description Drury Lane => Drury Lane
2015-12-08 update person_title Catherine Worsley: Head of Private Banking, East Region, Yorkshire Bank / Artist Representatives; Member of the Board of Trustees => Head of Private Banking, East Region, Yorkshire Bank; Member of the Board of Trustees
2015-12-08 update person_title Kerry Harker: Co - Founder and Director, the Tetley; Member of the Board of Trustees => Interim Director, Programme
2015-12-08 update person_title Laura Slater: Staff Member => Print Workshop Technician
2015-12-08 update person_title Ruth Lilley: Member of the Board of Trustees; Scarborough Museums Trust => Interim Director, Operations
2015-10-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KERRY HARKER
2015-10-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUTH LILLEY
2015-09-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CLAY
2015-09-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE RUSTOMJI
2015-08-13 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-13 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-27 insert otherexecutives Stuart Tulloch
2015-07-27 delete index_pages_linkeddomain oldlibrarywf1.tumblr.com
2015-07-27 update person_title Catherine Worsley: Artist Representatives; Member of the Board of Trustees => Head of Private Banking, East Region, Yorkshire Bank / Artist Representatives; Member of the Board of Trustees
2015-07-27 update person_title Natalie Walton: Head of Learning, the Hepworth Wakefield Arts Management / Post Graduate Certificate and BA History of Art; Member of the Board of Trustees => Independent Curator; Member of the Board of Trustees
2015-07-27 update person_title Stuart Tulloch: New Chief Executive; Chief Executive => New Chief Executive; Chief Executive; Artistic Director
2015-07-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-06-09 update returns_last_madeup_date 2014-04-04 => 2015-04-04
2015-06-09 update returns_next_due_date 2015-05-02 => 2016-05-02
2015-05-19 update statutory_documents DIRECTOR APPOINTED MISS NATALIE WALTON
2015-05-19 update statutory_documents DIRECTOR APPOINTED MRS RUTH ANNE LILLEY
2015-05-19 update statutory_documents 04/04/15 NO MEMBER LIST
2015-05-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE WRIGHT
2015-05-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE WRIGHT
2015-03-12 delete otherexecutives Angela Galvin
2015-03-12 insert ceo Stuart Tulloch
2015-03-12 delete email da..@the-arthouse.org.uk
2015-03-12 delete person Catherine Wright
2015-03-12 delete person David Gilbert
2015-03-12 insert email st..@the-arthouse.org.uk
2015-03-12 update person_title Angela Galvin: Interim Executive Director => Capital Project Director
2015-03-12 update person_title Stuart Tulloch: New Chief Executive => New Chief Executive; Chief Executive
2015-02-25 update statutory_documents SECRETARY APPOINTED MR STEVEN JOHN WILLIAMS
2015-02-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANGELA GALVIN
2014-12-10 delete management_pages_linkeddomain thearthousestaff.tumblr.com
2014-12-10 delete source_ip 81.88.60.34
2014-12-10 insert source_ip 98.129.229.49
2014-11-04 delete career_pages_linkeddomain lizamosassociates.com
2014-11-04 delete source_ip 98.129.229.49
2014-11-04 insert index_pages_linkeddomain oldlibrarywf1.tumblr.com
2014-11-04 insert person Stuart Tulloch
2014-11-04 insert source_ip 81.88.60.34
2014-11-04 update person_description Drury Lane => Drury Lane
2014-09-15 insert email la..@the-arthouse.org.uk
2014-09-15 insert person Ali Appleby
2014-09-15 insert person Amy Lilley
2014-09-15 insert person Andrew Clay
2014-09-15 insert person BELAY Craft
2014-09-15 update person_title Aiden Moesby: Artist, Members' Representive to the Board => Artist, Members' Representative to the Board
2014-09-15 update person_title Laura Slater: Print and Workshop Technician => Staff Member
2014-09-15 update person_title Tony Fisher: Artist, Members' Representive to the Board => Artist, Members' Representative to the Board
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-11 delete index_pages_linkeddomain sittingonthesofa.co.uk
2014-07-11 delete source_ip 217.147.85.95
2014-07-11 insert index_pages_linkeddomain google.co.uk
2014-07-11 insert index_pages_linkeddomain instagram.com
2014-07-11 insert index_pages_linkeddomain pinterest.com
2014-07-11 insert index_pages_linkeddomain t.co
2014-07-11 insert index_pages_linkeddomain vimeo.com
2014-07-11 insert index_pages_linkeddomain www.gov.uk
2014-07-11 insert source_ip 98.129.229.49
2014-07-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-06-07 update returns_last_madeup_date 2013-04-04 => 2014-04-04
2014-06-07 update returns_next_due_date 2014-05-02 => 2015-05-02
2014-05-28 delete source_ip 92.52.66.40
2014-05-28 insert person John Pointon
2014-05-28 insert person Lisa Dodd-Mayne
2014-05-28 insert person Sam Hodgson
2014-05-28 insert source_ip 217.147.85.95
2014-05-28 update person_title Angela Galvin: Executive Director; Trustee of the Directors Guild of Great Britain; Interim Executive Director => Executive Director; Interim Chief Executive; Trustee of the Directors Guild of Great Britain; Interim Executive Director
2014-05-16 update statutory_documents 04/04/14 NO MEMBER LIST
2014-04-21 update person_description Angela Galvin => Angela Galvin
2014-04-07 update statutory_documents SECRETARY APPOINTED DR ANGELA BERNADETTE GALVIN
2014-03-31 update statutory_documents DIRECTOR APPOINTED MR ANDREW WILSON CLAY
2014-03-31 update statutory_documents DIRECTOR APPOINTED MRS CATHERINE SELBY WRIGHT
2014-03-08 update num_mort_charges 1 => 3
2014-03-08 update num_mort_outstanding 1 => 3
2014-02-27 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 033451620002
2014-02-27 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 033451620003
2014-02-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033451620002
2014-02-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 033451620003
2014-01-31 update statutory_documents DIRECTOR APPOINTED MR STEVE JOHN WILLIAMS
2014-01-30 update statutory_documents DIRECTOR APPOINTED MRS CATHERINE ELIZABETH MARGARET RUSTOMJI
2014-01-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LEE
2014-01-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL OBERG
2014-01-22 insert email he..@the-arthouse.org.uk
2014-01-22 insert person Heidi Waddington
2013-12-25 insert about_pages_linkeddomain thearthouseuk.tumblr.com
2013-12-25 insert career_pages_linkeddomain thearthouseuk.tumblr.com
2013-12-25 insert contact_pages_linkeddomain thearthouseuk.tumblr.com
2013-12-25 insert index_pages_linkeddomain thearthouseuk.tumblr.com
2013-12-11 delete ceo Anne Cunningham
2013-12-11 delete person Anne Cunningham
2013-12-11 insert person Catherine Wright
2013-12-11 update person_description John Harris => John Harris
2013-12-11 update person_title Kerry Harker: Co - Founder; Trustee since November 2010 => Co - Founder
2013-09-29 delete email an..@the-arthouse.org.uk
2013-09-29 delete person Paul Oberg Paul
2013-09-29 delete person Richard Lee
2013-09-29 delete phone 01924 377740
2013-09-29 insert person Catherine Rustomji
2013-09-29 update person_description Anne Cunningham => Anne Cunningham
2013-09-29 update person_title Angela Galvin: Executive Director; Executive Director ( Maternity Leave ); Trustee of the Directors Guild of Great Britain => Executive Director; Trustee of the Directors Guild of Great Britain; Interim Executive Director
2013-09-29 update person_title David Gilbert: Artistic Director ( Maternity Leave ) => Interim Artistic Director
2013-09-19 delete career_pages_linkeddomain sugarcaneweb.co.uk
2013-08-26 insert career_pages_linkeddomain sugarcaneweb.co.uk
2013-08-16 delete personal_emails b...@talktalk.net
2013-08-16 delete email b...@talktalk.net
2013-08-16 delete email pa..@sky.com
2013-08-16 insert email je..@the-arthouse.org.uk
2013-08-16 insert person Jenny March
2013-07-09 delete about_pages_linkeddomain sugarcaneweb.co.uk
2013-07-09 delete contact_pages_linkeddomain sugarcaneweb.co.uk
2013-07-09 delete index_pages_linkeddomain sugarcaneweb.co.uk
2013-07-09 insert about_pages_linkeddomain sittingonthesofa.co.uk
2013-07-09 insert contact_pages_linkeddomain sittingonthesofa.co.uk
2013-07-09 insert index_pages_linkeddomain sittingonthesofa.co.uk
2013-07-09 update person_description Lesley Farrell => Lesley Farrell
2013-07-09 update person_title Catherine Worsley: Trustee since Dec 2012 => Trustee since April 2013
2013-07-02 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-02 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-26 update returns_last_madeup_date 2012-04-04 => 2013-04-04
2013-06-26 update returns_next_due_date 2013-05-02 => 2014-05-02
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 9133 - Other membership organisations
2013-06-21 delete sic_code 9231 - Artistic & literary creation etc
2013-06-21 insert sic_code 90040 - Operation of arts facilities
2013-06-21 update returns_last_madeup_date 2011-04-04 => 2012-04-04
2013-06-21 update returns_next_due_date 2012-05-02 => 2013-05-02
2013-06-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-06-10 update statutory_documents DIRECTOR APPOINTED MS CATHERINE MARY WORSLEY
2013-05-30 update statutory_documents 04/04/13 NO MEMBER LIST
2013-05-23 insert founder Kerry Harker
2013-05-23 insert about_pages_linkeddomain thetetley.org
2013-05-23 insert person Catherine Worsley
2013-05-23 update person_description Helen Deevy => Helen Deevy
2013-05-23 update person_description Kerry Harker => Kerry Harker
2013-05-23 update person_title Kerry Harker: Trustee since November 2010 => Co - Founder; Trustee since November 2010
2013-05-15 delete email el..@the-arthouse.org.uk
2013-05-15 delete person Elinor Unwin
2013-05-15 insert email le..@the-arthouse.org.uk
2013-05-15 insert person Lesley Farrell
2013-05-15 update robots_txt_status the-arthouse.org.uk: 404 => 200
2013-05-15 update robots_txt_status www.the-arthouse.org.uk: 404 => 200
2013-04-10 insert ceo Angela Galvin
2013-04-10 insert email an..@the-arthouse.org.uk
2013-04-10 insert email da..@the-arthouse.org.uk
2013-04-10 insert person Angela Galvin
2013-04-10 insert person David Gilbert
2013-01-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE COWEN
2013-01-10 insert email bo..@the-arthouse.org.uk
2013-01-10 insert person Suzanne Mitchell
2012-12-15 delete person Chris Cowen
2012-12-15 delete person Jill Hague
2012-12-15 delete person Lisa Noyce
2012-11-25 insert person Chris Cowen
2012-11-25 insert person Jill Hague
2012-11-25 insert person Lisa Noyce
2012-11-25 insert phone 01924 377740
2012-10-24 delete phone 01924 377740
2012-10-24 delete phone 01924 377740
2012-10-24 insert phone 01924 312 000
2012-10-24 insert phone 01924 312000
2012-10-24 delete person Chris Cowen
2012-10-24 delete person Jill Hague
2012-10-24 delete person Lisa Noyce
2012-10-24 insert email ro..@the-arthouse.org.uk
2012-10-24 insert person Helen Deevy
2012-10-24 insert person Rosie Dewsbury
2012-09-24 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2012-09-24 update statutory_documents ADOPT ARTICLES 10/09/2012
2012-08-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-06-18 update statutory_documents 04/04/12 NO MEMBER LIST
2012-06-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JILL HAGUE
2011-12-14 update statutory_documents DIRECTOR APPOINTED MS JANE MARGARET GLAISTER
2011-11-23 update statutory_documents DIRECTOR APPOINTED JOHN RICHARD LEE
2011-11-23 update statutory_documents DIRECTOR APPOINTED NIGEL STUART WILSON
2011-11-23 update statutory_documents DIRECTOR APPOINTED PAUL OBERG
2011-11-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-11-09 update statutory_documents DIRECTOR APPOINTED MRS JILL ALISON HAGUE
2011-11-09 update statutory_documents DIRECTOR APPOINTED MRS KERRY HARKER
2011-11-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE HOLLINGS
2011-08-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JON HOWARD
2011-08-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON
2011-05-03 update statutory_documents 04/04/11 NO MEMBER LIST
2011-05-03 update statutory_documents TERMINATE DIR APPOINTMENT
2011-04-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROL COOK
2011-04-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SONIA KERR
2011-04-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROL COOK
2010-11-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-06-21 update statutory_documents 04/04/10 NO MEMBER LIST
2010-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE COOK / 04/04/2010
2010-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE COWEN / 04/04/2010
2010-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES HARRIS / 04/04/2010
2010-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JON HOWARD / 04/04/2010
2010-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN HOLLINGS / 04/04/2010
2010-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN HASTINGS JOHNSON / 04/04/2010
2010-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SONIA MAY KERR / 04/04/2010
2009-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-09-20 update statutory_documents DIRECTOR APPOINTED JOHN CHARLES HARRIS
2009-09-20 update statutory_documents APPOINTMENT TERMINATED DIRECTOR SIMON BOON
2009-05-05 update statutory_documents ANNUAL RETURN MADE UP TO 04/04/09
2009-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE COWEN / 01/05/2009
2009-01-13 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CLARE LILLEY
2008-12-19 update statutory_documents DIRECTOR APPOINTED SONIA MAY KERR
2008-09-24 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID BURGESS
2008-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2008 FROM, THE ART HOUSE C/O WAKEFIELD, COLLEGE THORNES PARK CAMPUS, THORNES PARK WAKEFIELD, WEST YORKSHIRE, WF2 8QZ
2008-04-23 update statutory_documents ANNUAL RETURN MADE UP TO 04/04/08
2008-04-10 update statutory_documents DIRECTOR AND SECRETARY APPOINTED CAROL ANNE COOK
2008-04-02 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD ANNETT
2008-02-12 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-29 update statutory_documents NEW DIRECTOR APPOINTED
2007-10-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-10 update statutory_documents ANNUAL RETURN MADE UP TO 04/04/07
2007-02-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-10-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/06 FROM: WAKEFIELD COLLEGE, MARGARET STREET, WAKEFIELD, WF1 2DH
2006-05-04 update statutory_documents ANNUAL RETURN MADE UP TO 04/04/06
2006-04-06 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-04-06 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-22 update statutory_documents ANNUAL RETURN MADE UP TO 04/04/05
2005-03-03 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-03 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-15 update statutory_documents DIRECTOR RESIGNED
2004-04-15 update statutory_documents ANNUAL RETURN MADE UP TO 04/04/04
2003-08-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-22 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-10 update statutory_documents ANNUAL RETURN MADE UP TO 04/04/03
2002-09-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-16 update statutory_documents NEW DIRECTOR APPOINTED
2002-06-10 update statutory_documents ANNUAL RETURN MADE UP TO 04/04/02
2002-01-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/02 FROM: DEAN CLOUGH, HALIFAX, WEST YORKSHIRE HX3 5AX
2001-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-30 update statutory_documents NEW DIRECTOR APPOINTED
2001-07-30 update statutory_documents DIRECTOR RESIGNED
2001-05-15 update statutory_documents ANNUAL RETURN MADE UP TO 04/04/01
2000-09-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-07-12 update statutory_documents NEW DIRECTOR APPOINTED
2000-04-13 update statutory_documents ANNUAL RETURN MADE UP TO 04/04/00
2000-02-24 update statutory_documents DIRECTOR RESIGNED
1999-08-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-04-30 update statutory_documents ANNUAL RETURN MADE UP TO 04/04/99
1999-03-04 update statutory_documents NEW DIRECTOR APPOINTED
1999-02-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-19 update statutory_documents NEW DIRECTOR APPOINTED
1998-05-26 update statutory_documents DIRECTOR RESIGNED
1998-05-08 update statutory_documents ANNUAL RETURN MADE UP TO 04/04/98
1997-10-26 update statutory_documents NEW DIRECTOR APPOINTED
1997-10-26 update statutory_documents DIRECTOR RESIGNED
1997-04-29 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98
1997-04-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION