LAUNCHPAD RESEARCH - History of Changes


DateDescription
2025-04-23 update website_status FlippedRobots => FailedRobots
2025-04-10 update statutory_documents SAIL ADDRESS CHANGED FROM: 17 QUEENS LANE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1RN UNITED KINGDOM
2025-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/25, NO UPDATES
2025-03-30 update website_status OK => FlippedRobots
2025-02-27 delete person Dylan Philpott
2025-02-27 insert person Matthew Shields
2025-02-27 update website_status IndexPageFetchError => OK
2025-01-26 update website_status OK => IndexPageFetchError
2025-01-17 update statutory_documents 30/04/24 TOTAL EXEMPTION FULL
2024-10-24 delete person Eleanor Wright
2024-10-24 delete person Lauren Moad
2024-10-24 delete person Molly Oliver
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/24, WITH UPDATES
2024-03-16 insert otherexecutives Dr Judith Welford
2024-03-16 delete person Rachel Johnson
2024-03-16 insert person Dr Judith Welford
2023-10-05 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-09-26 delete otherexecutives Dr Judith Welford
2023-09-26 delete person Dr Judith Welford
2023-09-26 insert person Rachel Johnson
2023-08-24 insert managingdirector Cathy Brown
2023-08-24 delete person Mark Jerdan
2023-08-24 insert person Abby Phinn
2023-08-24 insert person Barbara Ronald
2023-08-24 update person_description Cameron Reaveley => Cameron Reaveley
2023-08-24 update person_title Cathy Brown: Associate Director; Launchpad in 2004 As a Research Executive => Associate Director; Launchpad in 2004 As a Research Executive; Managing Director
2023-08-24 update person_title Dr Judith Welford: Associate Director => Associate Director; Director
2023-04-19 update statutory_documents ARTICLES OF ASSOCIATION
2023-04-19 update statutory_documents ADOPT ARTICLES 04/04/2023
2023-04-19 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2023-04-12 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2023-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/23, NO UPDATES
2023-03-02 delete source_ip 194.72.35.235
2023-03-02 insert source_ip 35.214.16.228
2023-01-29 insert index_pages_linkeddomain office365.com
2023-01-29 insert management_pages_linkeddomain office365.com
2023-01-29 insert service_pages_linkeddomain office365.com
2022-10-26 delete person Abby Laverick
2022-10-26 insert person Abby Phinn
2022-10-26 insert person Josh Welsh
2022-10-26 update person_description Cameron Reaveley => Cameron Reaveley
2022-10-26 update person_description Eleanor Wright => Eleanor Wright
2022-10-26 update person_title Dr Judith Welford: Associate Director; Head of Research => Associate Director
2022-10-26 update person_title Eleanor Wright: Field & Operations Assistant => Data Executive
2022-09-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-09-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-08-02 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-07-22 delete person Julie Woods
2022-07-22 insert person Alison Waltham
2022-07-22 insert person Diana Marton
2022-05-21 insert otherexecutives Cathy Brown
2022-05-21 delete person Christine McDowell
2022-05-21 delete person Sabrina Holland
2022-05-21 delete person Sarah Dobinson
2022-05-21 insert person Dylan Philpott
2022-05-21 insert person Lauren Moad
2022-05-21 update person_title Cathy Brown: Insights & Strategy Manager; Launchpad in 2004 As a Research Executive => Associate Director; Launchpad in 2004 As a Research Executive
2022-05-21 update person_title Dr Judith Welford: Head of Research => Associate Director; Head of Research
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-10-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-09-07 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-10-22 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES
2020-03-30 update statutory_documents SAIL ADDRESS CHANGED FROM: COBURG HOUSE 1 COBURG STREET GATESHEAD TYNE AND WEAR NE8 1NS UNITED KINGDOM
2019-12-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-12-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-11-07 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-11-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-10-23 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-05 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O ROBERT GALE AND COMPANY 8 ADELAIDE ROW SEAHAM COUNTY DURHAM SR7 7EF ENGLAND
2018-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-15 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-07-07 delete address 8 ADELAIDE ROW SEAHAM COUNTY DURHAM SR7 7EF
2017-07-07 insert address UNIT 5, APEX BUSINESS VILLAGE NORTHUMBERLAND BUSINESS PARK ANNITSFORD NEWCASTLE UPON TYNE ENGLAND NE23 7BF
2017-07-07 update registered_address
2017-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 8 ADELAIDE ROW SEAHAM COUNTY DURHAM SR7 7EF
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-10-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-09-26 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-26 => 2016-03-26
2016-05-13 update returns_next_due_date 2016-04-23 => 2017-04-23
2016-03-30 update statutory_documents 26/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-09 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-26 => 2015-03-26
2015-04-07 update returns_next_due_date 2015-04-23 => 2016-04-23
2015-03-30 update statutory_documents 26/03/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-12-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-11-27 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-26 => 2014-03-26
2014-05-07 update returns_next_due_date 2014-04-23 => 2015-04-23
2014-04-07 update statutory_documents 26/03/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-14 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-26 => 2013-03-26
2013-06-25 update returns_next_due_date 2013-04-23 => 2014-04-23
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-03-27 update statutory_documents 26/03/13 FULL LIST
2012-09-04 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-02 update statutory_documents 26/03/12 FULL LIST
2011-12-21 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-03-28 update statutory_documents 26/03/11 FULL LIST
2010-11-19 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-07 update statutory_documents SAIL ADDRESS CREATED
2010-04-07 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI
2010-04-07 update statutory_documents 26/03/10 FULL LIST
2010-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIGITTE LESLEY BARRETT / 07/04/2010
2010-04-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN APPLEBY / 07/04/2010
2010-04-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JILLIAN APPLEBY / 07/04/2010
2009-09-10 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-03-30 update statutory_documents RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-02-12 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-03-31 update statutory_documents RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-12-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-28 update statutory_documents RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-04 update statutory_documents RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-12-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-28 update statutory_documents RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2004-11-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-28 update statutory_documents £ SR 22@1 26/03/04
2004-04-14 update statutory_documents NEW SECRETARY APPOINTED
2004-04-14 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-14 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-14 update statutory_documents RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2004-04-03 update statutory_documents SALE/PURCHASE AGREEMENT 25/03/04
2003-12-18 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-06-24 update statutory_documents 85 SH AT £1 21/05/02 RESCINDED
2003-03-26 update statutory_documents RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2002-10-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2002-04-18 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-18 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-18 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-03 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03
2002-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/02 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR
2002-04-03 update statutory_documents DIRECTOR RESIGNED
2002-04-03 update statutory_documents SECRETARY RESIGNED
2002-04-03 update statutory_documents S366A DISP HOLDING AGM 26/03/02
2002-04-03 update statutory_documents S386 DISP APP AUDS 26/03/02
2002-03-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION