CONFORMANCE - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-26 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-07-25 insert person Shan Peters
2023-05-24 update person_description Ilona Piedaniel => Ilona Piedaniel
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-06 delete person Claire Angier
2023-03-06 delete person Vicki Macartney
2023-03-06 insert person Michael Elsworth
2023-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/22, NO UPDATES
2022-10-30 delete person Henry Rockliff
2022-10-30 delete person Jared Heathcote
2022-10-30 delete person Jeff Wade
2022-10-30 delete person Joe Buck
2022-10-30 delete person Pete Hall
2022-10-30 insert person Bob Scholfield
2022-10-30 update person_description Charlotte Bond => Charlotte Bond
2022-10-30 update person_description David Payne => David Payne
2022-10-30 update person_description Freya Williams => Freya Williams
2022-10-30 update person_description Ilona Piedaniel => Ilona Piedaniel
2022-10-30 update person_description Jim Woodall => Jim Woodall
2022-10-30 update person_description Lesley Ayers => Lesley Ayers
2022-10-30 update person_description Mark Wilson => Mark Wilson
2022-10-30 update person_description Vicki Macartney => Vicki Macartney
2022-10-30 update website_status FlippedRobots => OK
2022-10-06 update website_status InternalTimeout => FlippedRobots
2022-09-29 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-04-08 update website_status OK => InternalTimeout
2022-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-24 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-09-09 insert person Mark Wilson
2021-09-09 insert person Tom Chaldecott
2021-09-09 update person_description Ilona Piedaniel => Ilona Piedaniel
2021-06-08 delete person Sarah Hall
2021-06-08 insert person Claire Angier
2021-06-08 insert person Freya Williams
2021-06-08 update person_description Joe Buck => Joe Buck
2021-06-08 update person_description Sue Herbert => Sue Herbert
2021-02-21 delete address 2 Lodge Cottages Thurnham Lancaster LA2 0DT United Kingdom
2021-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES
2021-01-20 delete index_pages_linkeddomain www.gov.uk
2021-01-20 delete phone +44 (0)1298 873815
2021-01-20 insert service_pages_linkeddomain ec.europa.eu
2021-01-20 insert service_pages_linkeddomain www.gov.uk
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-22 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-09-26 insert about_pages_linkeddomain authorisedrepresentativeservice.com
2020-09-26 insert career_pages_linkeddomain authorisedrepresentativeservice.com
2020-09-26 insert contact_pages_linkeddomain authorisedrepresentativeservice.com
2020-09-26 insert index_pages_linkeddomain authorisedrepresentativeservice.com
2020-09-26 insert management_pages_linkeddomain authorisedrepresentativeservice.com
2020-09-26 insert service_pages_linkeddomain authorisedrepresentativeservice.com
2020-09-26 insert terms_pages_linkeddomain authorisedrepresentativeservice.com
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-17 delete person Chris Pickup
2020-06-17 delete source_ip 77.104.134.138
2020-06-17 insert source_ip 35.214.26.111
2020-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES
2019-11-11 update person_description Sarah Hall => Sarah Hall
2019-10-11 delete person Glen Sankey
2019-10-11 delete person Hugh St.Lawrence
2019-10-11 delete person Molly Mitson
2019-10-11 insert person Vicki Macartney
2019-10-11 update website_status FlippedRobots => OK
2019-09-22 update website_status OK => FlippedRobots
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-23 insert index_pages_linkeddomain www.gov.uk
2019-08-23 update person_description Ilona Piedaniel => Ilona Piedaniel
2019-08-01 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-07-23 update website_status FlippedRobots => OK
2019-07-04 update website_status OK => FlippedRobots
2019-05-02 insert person Charlotte Bond
2019-04-02 delete person Debora Greco
2019-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2019-01-06 insert person Chris Pickup
2019-01-06 insert person Joe Buck
2019-01-06 insert person Molly Mitson
2018-11-26 delete person John Hargraves
2018-11-26 delete person Richard Brooks
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-24 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-05-25 delete person Murray Knapp
2018-05-25 delete person Nick Hardie
2018-05-25 insert person Stephen Kimber
2018-05-25 update person_description Sarah Hall => Sarah Hall
2018-04-04 delete address Buxton Derby SK17 8RG England
2018-04-04 delete address Room 601, Building 13, Jinwai SOHO Chaoyang District Beijing 1000022 P.R. China
2018-04-04 delete phone +86 (0)10 5702 3959
2018-02-13 update robots_txt_status conformance.co.uk: 0 => 200
2018-02-13 update robots_txt_status www.conformance.co.uk: 0 => 200
2017-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES
2017-12-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA WHATLEY
2017-12-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS WILLIAMS
2017-12-02 delete source_ip 195.8.66.1
2017-12-02 insert source_ip 77.104.134.138
2017-12-02 update robots_txt_status www.conformance.co.uk: 404 => 0
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-15 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-01-09 update website_status FlippedRobots => OK
2017-01-09 update robots_txt_status cpr.conformance.co.uk: 0 => 200
2016-12-19 update account_category null => UNAUDITED ABRIDGED
2016-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-11-15 update website_status OK => FlippedRobots
2016-10-12 update robots_txt_status cpr.conformance.co.uk: 200 => 0
2016-09-07 update account_category TOTAL EXEMPTION SMALL => null
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-23 update statutory_documents 31/12/15 UNAUDITED ABRIDGED
2016-06-12 delete personal_emails ch..@conformance.co.uk
2016-06-12 delete personal_emails da..@conformance.co.uk
2016-06-12 delete personal_emails gl..@conformance.co.uk
2016-06-12 delete personal_emails ja..@conformance.co.uk
2016-06-12 delete personal_emails jo..@conformance.co.uk
2016-06-12 delete personal_emails jo..@conformance.co.uk
2016-06-12 delete personal_emails ni..@conformance.co.uk
2016-06-12 delete personal_emails ni..@conformance.co.uk
2016-06-12 delete personal_emails pe..@conformance.co.uk
2016-06-12 delete personal_emails ri..@conformance.co.uk
2016-06-12 delete personal_emails sa..@conformance.co.uk
2016-06-12 delete personal_emails st..@conformance.co.uk
2016-06-12 delete address The Old Methodist Chapel Great Hucklow Nr. Buxton Derbyshire SK17 8RG
2016-06-12 delete email ch..@conformance.co.uk
2016-06-12 delete email cl..@conformance.co.uk
2016-06-12 delete email da..@conformance.co.uk
2016-06-12 delete email gl..@conformance.co.uk
2016-06-12 delete email ja..@conformance.co.uk
2016-06-12 delete email ji..@conformance.co.uk
2016-06-12 delete email jo..@conformance.co.uk
2016-06-12 delete email jo..@conformance.co.uk
2016-06-12 delete email mu..@conformance.co.uk
2016-06-12 delete email ni..@conformance.co.uk
2016-06-12 delete email ni..@conformance.co.uk
2016-06-12 delete email pe..@conformance.co.uk
2016-06-12 delete email ri..@conformance.co.uk
2016-06-12 delete email sa..@conformance.co.uk
2016-06-12 delete email st..@conformance.co.uk
2016-06-12 delete email su..@conformance.co.uk
2016-06-12 delete index_pages_linkeddomain list-manage.com
2016-06-12 delete person Charlotte Bond
2016-06-12 delete person Clare Harley
2016-06-12 delete terms_pages_linkeddomain list-manage.com
2016-06-12 insert contact_pages_linkeddomain embedmap.net
2016-06-12 insert person Hugh St.Lawrence
2016-06-12 insert person Ilona Piedaniel
2016-06-12 update person_description Debora Greco => Debora Greco
2016-06-12 update person_description Jared Heathcote => Jared Heathcote
2016-03-10 update statutory_documents 05/12/2015
2016-03-09 update returns_last_madeup_date 2014-12-10 => 2015-12-10
2016-03-09 update returns_next_due_date 2016-01-07 => 2017-01-07
2016-02-24 update statutory_documents 10/12/15 FULL LIST
2016-02-23 update statutory_documents 05/12/15 STATEMENT OF CAPITAL GBP 1060
2016-02-23 update statutory_documents 05/12/15 STATEMENT OF CAPITAL GBP 1060
2016-02-23 update statutory_documents 05/12/15 STATEMENT OF CAPITAL GBP 1060
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-01 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2013-12-10 => 2014-12-10
2015-02-07 update returns_next_due_date 2015-01-07 => 2016-01-07
2015-01-30 insert personal_emails jo..@conformance.co.uk
2015-01-30 insert personal_emails sa..@conformance.co.uk
2015-01-30 insert email jo..@conformance.co.uk
2015-01-30 insert email sa..@conformance.co.uk
2015-01-30 insert person Debora Greco
2015-01-30 insert person John Hargraves
2015-01-30 insert person Sarah Hall
2015-01-02 update statutory_documents 10/12/14 FULL LIST
2014-12-24 insert personal_emails st..@conformance.co.uk
2014-12-24 insert email st..@conformance.co.uk
2014-12-24 insert person Steven Jackson
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-17 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-04-30 insert personal_emails ja..@conformance.co.uk
2014-04-30 insert email ja..@conformance.co.uk
2014-04-30 insert person Jared Heathcote
2014-04-30 update person_description Glen Sankey => Glen Sankey
2014-04-30 update person_description Pete Hall => Pete Hall
2014-04-30 update person_description Richard Brooks => Richard Brooks
2014-02-07 update returns_last_madeup_date 2012-12-10 => 2013-12-10
2014-02-07 update returns_next_due_date 2014-01-07 => 2015-01-07
2014-01-03 update statutory_documents 10/12/13 FULL LIST
2013-12-27 insert personal_emails ri..@conformance.co.uk
2013-12-27 insert email ri..@conformance.co.uk
2013-12-27 insert person Richard Brooks
2013-11-26 insert personal_emails ch..@conformance.co.uk
2013-11-26 insert email ch..@conformance.co.uk
2013-11-26 insert person Charlotte Bond
2013-11-26 update person_description Clare Harley => Clare Harley
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-20 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-10 => 2012-12-10
2013-06-24 update returns_next_due_date 2013-01-07 => 2014-01-07
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-18 insert personal_emails da..@conformance.co.uk
2013-05-18 insert email da..@conformance.co.uk
2013-05-18 insert person David Payne
2012-12-21 update statutory_documents 10/12/12 FULL LIST
2012-07-10 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-03 update statutory_documents 10/12/11 FULL LIST
2011-07-15 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-21 update statutory_documents 10/12/10 FULL LIST
2010-10-07 update statutory_documents ADOPT ARTICLES 16/09/2010
2010-04-20 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-01-13 update statutory_documents 10/12/09 FULL LIST
2009-05-08 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-16 update statutory_documents RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-07-28 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-01-24 update statutory_documents RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-10-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-12 update statutory_documents RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-08-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-19 update statutory_documents RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-10-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-22 update statutory_documents RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-09-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-07 update statutory_documents RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-10-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-10 update statutory_documents RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2002-01-07 update statutory_documents RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2000-12-22 update statutory_documents RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-12-19 update statutory_documents RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
1999-09-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/98
1998-12-23 update statutory_documents RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS
1998-01-22 update statutory_documents NEW DIRECTOR APPOINTED
1998-01-22 update statutory_documents NEW SECRETARY APPOINTED
1997-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN
1997-12-16 update statutory_documents DIRECTOR RESIGNED
1997-12-16 update statutory_documents SECRETARY RESIGNED
1997-12-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION