CAMPBELL TICKELL - History of Changes


DateDescription
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
2023-08-25 update statutory_documents ARTICLES OF ASSOCIATION
2023-08-25 update statutory_documents ADOPT ARTICLES 17/08/2023
2023-08-22 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
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
2023-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES
2023-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN HARVEY
2022-12-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-15 insert person Chloe Wright
2022-08-15 insert person Daisy Bulman
2022-08-15 insert person Isha Sall
2022-08-15 update person_title Sue Harvey: Member of the Senior Team; Partner; Director => Member of the Senior Team; Director
2022-08-15 update robots_txt_status campbelltickell.com: 404 => 200
2022-07-02 insert otherexecutives Clem Farrar
2022-07-02 delete person Edward Kaye
2022-07-02 insert person Angelo Scannapieco
2022-07-02 insert person Clem Farrar
2022-07-02 insert person Francesca Stanyer
2022-07-02 insert person Mandy Padda
2022-07-02 insert person Michael Broad
2022-07-02 insert person Neelam Kukadia
2022-07-02 insert person Telma Graham
2022-07-02 insert person William Matthews
2022-07-02 update person_title Catherine Nalule: Research and Policy Officer => Policy & Research Officer
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/22, WITH UPDATES
2022-05-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / CAMPBELL TICKELL HOLDINGS LIMITED / 17/03/2021
2022-05-03 delete ceo Odu Dua
2022-05-03 delete person Annie Field
2022-05-03 delete person Clyde Valley
2022-05-03 delete person Kolleen Ocson
2022-05-03 delete person Odu Dua
2022-05-03 delete person Sade Joseph
2022-05-03 update person_description Ben Williams => Ben Williams
2022-05-03 update person_title Alistair Sharpe-Neal: Senior Associate Consultant at Campbell Tickell, Discusses the Importance of Concentrating on the Customer Journey to Create Value in an Organisation; Senior Consultant; Member of the Senior Team => Senior Consultant; Member of the Senior Team
2022-05-03 update person_title Ben Williams: Member of the Senior Team; Business Support Coordinator => Member of the Senior Team; Bids and Tenders Coordinator
2022-05-03 update person_title Isabelle Lattimer: Team Administrator => Assistant; Consultant
2022-05-03 update person_title Jim Green: Recruitment Manager => Senior Consultant ( Recruitment )
2022-05-03 update person_title Marium Abbasi: Member of the Senior Team; Recruitment Team Leader => Recruitment Manager; Member of the Senior Team
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
2021-12-22 delete ceo Susan French
2021-12-22 delete otherexecutives Alexandra Papp
2021-12-22 insert ceo Odu Dua
2021-12-22 delete person Alara Gokceoglu
2021-12-22 delete person Alexandra Papp
2021-12-22 delete person Dawn Matthews
2021-12-22 delete person Susan French
2021-12-22 insert address Laystall House, 8 Rosebery Avenue, EC1R 4TD
2021-12-22 insert person Clyde Valley
2021-12-22 insert person Odu Dua
2021-12-22 update person_description Annie Field => Annie Field
2021-12-22 update person_title Annie Field: Consultant; Member of the Senior Team; Researcher => Member of the Senior Team; Policy and Research Team Manager
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-27 insert ceo Susan French
2021-08-27 insert otherexecutives Ceri Victory-Rowe
2021-08-27 insert otherexecutives Helen Routledge
2021-08-27 insert otherexecutives Liz Zacharias
2021-08-27 insert personal_emails al..@campbelltickell.com
2021-08-27 delete index_pages_linkeddomain youtu.be
2021-08-27 delete source_ip 192.124.249.14
2021-08-27 insert email al..@campbelltickell.com
2021-08-27 insert industry_tag management and recruitment
2021-08-27 insert person Catherine Nalule
2021-08-27 insert person Helen Routledge
2021-08-27 insert person Isabelle Lattimer
2021-08-27 insert person Susan French
2021-08-27 insert source_ip 141.193.213.11
2021-08-27 insert source_ip 141.193.213.10
2021-08-27 update person_description Alistair Sharpe-Neal => Alistair Sharpe-Neal
2021-08-27 update person_title Alistair Sharpe-Neal: null => Senior Associate Consultant at Campbell Tickell, Discusses the Importance of Concentrating on the Customer Journey to Create Value in an Organisation; Senior Consultant; Member of the Senior Team
2021-08-27 update person_title Ceri Victory-Rowe: Senior Consultant; Member of the Senior Team => Senior Consultant; Member of the Senior Team; Director
2021-08-27 update person_title Liz Zacharias: Senior Consultant; Member of the Senior Team => Senior Consultant; Member of the Senior Team; Director
2021-08-27 update robots_txt_status campbelltickell.com: 200 => 404
2021-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES
2021-07-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / CAMPBELL TICKELL HOLDINGS LIMITED / 01/01/2020
2021-02-07 delete about_pages_linkeddomain statcounter.com
2021-02-07 delete casestudy_pages_linkeddomain statcounter.com
2021-02-07 delete client_pages_linkeddomain statcounter.com
2021-02-07 delete contact_pages_linkeddomain statcounter.com
2021-02-07 delete index_pages_linkeddomain statcounter.com
2021-02-07 delete management_pages_linkeddomain statcounter.com
2021-02-07 delete service_pages_linkeddomain statcounter.com
2021-02-07 delete terms_pages_linkeddomain statcounter.com
2021-02-07 insert index_pages_linkeddomain youtu.be
2021-02-07 update person_title Sue Harvey: Partner at Campbell Tickell, Discusses the Three Key Charts from the Newly Published Bank of England Monetary Policy Report; Member of the Senior Team; Partner; Director => Member of the Senior Team; Partner; Director
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
2020-12-02 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-15 insert otherexecutives Alexandra Papp
2020-10-15 delete address Olympic Offices, 8 Fulton Road, Wembley HA9 0NU
2020-10-15 delete person Mia Rafalowicz-Campbell
2020-10-15 delete person Michael Kyle
2020-10-15 delete person Rianna Mitchell
2020-10-15 insert person Bill Barkworth
2020-10-15 insert person Leila Connage
2020-10-15 update person_description David Williams => David Williams
2020-10-15 update person_description Greg Campbell => Greg Campbell
2020-10-15 update person_description James Tickell => James Tickell
2020-10-15 update person_description Jon Slade => Jon Slade
2020-10-15 update person_description Radojka Miljevic => Radojka Miljevic
2020-10-15 update person_description Stephen Bull => Stephen Bull
2020-10-15 update person_title Alexandra Papp: Finance; Administration Assistant => Finance; Administration Officer
2020-10-15 update person_title Annie Field: Member of the Consultancy Team; Consultant; Consultant Researcher at Campbell Tickell, Summarises Some of the Key Housing, Local Government and Health Updates from the Government 's Budget 2020 Announcement; Researcher => Consultant; Member of the Senior Team; Researcher
2020-10-15 update person_title James Tickell: Partner at Campbell Tickell, Discusses the Furlough Dilemma in a Recent Article for Social Housing Magazine; Member of the Senior Team; Partner at Campbell Tickell, Discusses the Housing Sector 's Digital Future, Identifying the Potential Opportunities and Pitfalls It Could Bring; Partner => Member of the Senior Team; Partner
2020-10-15 update person_title Sue Harvey: Member of the Senior Team; Partner; Director => Partner at Campbell Tickell, Discusses the Three Key Charts from the Newly Published Bank of England Monetary Policy Report; Member of the Senior Team; Partner; Director
2020-08-24 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 27/03/2019
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-23 delete otherexecutives Thera Trust
2020-06-23 delete address Centre, 8 Fulton Road, Wembley, Middlesex, HA9 0NU
2020-06-23 delete index_pages_linkeddomain evolvehousing.org.uk
2020-06-23 delete person Thera Trust
2020-06-23 insert address 11 The Crescent, London, NW2 6HA
2020-06-23 update person_title Annie Field: Member of the Consultancy Team; Consultant; Researcher => Member of the Consultancy Team; Consultant; Consultant Researcher at Campbell Tickell, Summarises Some of the Key Housing, Local Government and Health Updates from the Government 's Budget 2020 Announcement; Researcher
2020-06-23 update person_title Greg Campbell: Strategic Management Consultant; Non - Executive Board Member; Member of the Senior Team; Partner => Strategic Management Consultant; Non - Executive Board Member; Member of the Senior Team; Partner; Partner at Campbell Tickell, Shares His Reflections on What the UK Housing Landscape Will Look Like After COVID - 19
2020-06-23 update person_title James Tickell: Member of the Senior Team; Partner => Partner at Campbell Tickell, Discusses the Furlough Dilemma in a Recent Article for Social Housing Magazine; Member of the Senior Team; Partner at Campbell Tickell, Discusses the Housing Sector 's Digital Future, Identifying the Potential Opportunities and Pitfalls It Could Bring; Partner
2020-06-23 update person_title Jon Slade: ALMO Client Manager; Director => Director; ALMO Client Manager; Director at Campbell Tickell, Details How Our New Reimagination Workshop Can Fuel Transformation Within Your Organisation Especially During the Current Pandemic
2020-06-23 update person_title Liz Zacharias: Senior Manager; Senior Consultant => Senior Consultant at Campbell Tickell, Discusses Whether There Is a Need to Have a Youth - Focused Homelessness Strategy; Senior Manager; Senior Consultant
2020-06-23 update person_title Maggie Rafalowicz: Director => Director at Campbell Tickell, Discusses Key Areas to Consider for the Right to Buy Consultation, Closing 9 October 2018; Director
2020-06-23 update person_title Mia Rafalowicz-Campbell: Member of the Consultancy Team; Consultant; Researcher => Member of the Consultancy Team; Consultant; Consultant Researcher at Campbell Tickell, Looks at the Lessons so Far from NHS England 's Healthy New Towns Programme; Policy & Research Officer, Looks at Role of Community Land Trusts in Meeting Housing Demand; Researcher
2020-05-10 insert otherexecutives Thera Trust
2020-05-10 delete person Pavandeep Dhanoya
2020-05-10 insert index_pages_linkeddomain evolvehousing.org.uk
2020-05-10 insert person Thera Trust
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES
2020-03-24 delete index_pages_linkeddomain youtu.be
2020-03-24 delete person Candice Beltrami
2020-03-24 delete source_ip 35.214.178.119
2020-03-24 insert source_ip 192.124.249.14
2020-02-22 delete person Alice Smith
2020-02-22 delete person Tanisha Veerasawmy
2020-02-22 delete source_ip 109.73.232.111
2020-02-22 insert person Rianna Mitchell
2020-02-22 insert source_ip 35.214.178.119
2020-01-22 delete person Rianna Mitchell
2020-01-22 insert index_pages_linkeddomain youtu.be
2020-01-22 update person_description Annie Field => Annie Field
2019-12-22 delete person Cassandra Neish
2019-12-22 delete person Divya Krishnaswamy
2019-12-22 delete source_ip 192.124.249.14
2019-12-22 insert about_pages_linkeddomain t.co
2019-12-22 insert casestudy_pages_linkeddomain t.co
2019-12-22 insert client_pages_linkeddomain t.co
2019-12-22 insert contact_pages_linkeddomain t.co
2019-12-22 insert index_pages_linkeddomain t.co
2019-12-22 insert management_pages_linkeddomain t.co
2019-12-22 insert service_pages_linkeddomain t.co
2019-12-22 insert source_ip 109.73.232.111
2019-12-22 insert terms_pages_linkeddomain t.co
2019-12-22 update person_description Zina Smith => Zina Smith
2019-12-22 update person_title Annie Field: Policy and Research Officer => Consultant; Researcher
2019-12-22 update person_title Mia Rafalowicz-Campbell: Policy & Research Officer => Consultant; Researcher
2019-12-22 update person_title Zina Smith: Marketing & Communications Coordinator => Marketing & Communications Manager
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-29 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-27 delete about_pages_linkeddomain t.co
2019-09-27 delete casestudy_pages_linkeddomain t.co
2019-09-27 delete client_pages_linkeddomain t.co
2019-09-27 delete contact_pages_linkeddomain t.co
2019-09-27 delete index_pages_linkeddomain t.co
2019-09-27 delete management_pages_linkeddomain t.co
2019-09-27 delete service_pages_linkeddomain t.co
2019-09-27 delete terms_pages_linkeddomain t.co
2019-08-26 delete person Marion Makana
2019-08-26 delete person Marium Abbassi
2019-08-26 delete person Scott Causer
2019-08-26 insert person Divya Krishnaswamy
2019-08-26 insert person Jim Green
2019-08-26 insert person Marium Abbasi
2019-08-26 insert person Tanisha Veerasawmy
2019-07-20 insert chro Dawn Matthews
2019-07-20 insert person Alara Gokceoglu
2019-07-20 insert person Edward Kaye
2019-07-20 insert person Inkaran Jeyaramashandran
2019-07-20 insert person Marion Makana
2019-07-20 insert person Michael Kyle
2019-07-20 insert person Pavandeep Dhanoya
2019-07-20 insert person Rianna Mitchell
2019-07-20 insert person Sarah Loader
2019-07-20 update person_title Dawn Matthews: Senior Consultant; Senior HR & Recruitment Consultant => Head of Human Resources; Senior Consultant; Senior Consultant and Head of HR & Recruitment
2019-07-20 update person_title Gemma Prescot: Head of Interim Management => Senior Consultant and Head of Interim Management
2019-06-06 delete chairman Magna Housing
2019-06-06 delete otherexecutives Magna Housing
2019-06-06 delete client Blue Square Residential
2019-06-06 delete person Dublin Simon
2019-06-06 delete person Haig Housing
2019-06-06 delete person Magna Housing
2019-06-06 insert about_pages_linkeddomain t.co
2019-06-06 insert casestudy_pages_linkeddomain t.co
2019-06-06 insert client_pages_linkeddomain t.co
2019-06-06 insert contact_pages_linkeddomain t.co
2019-06-06 insert index_pages_linkeddomain t.co
2019-06-06 insert management_pages_linkeddomain t.co
2019-06-06 insert service_pages_linkeddomain t.co
2019-06-06 insert terms_pages_linkeddomain t.co
2019-04-22 insert chairman Magna Housing
2019-04-22 insert otherexecutives Magna Housing
2019-04-22 delete about_pages_linkeddomain t.co
2019-04-22 delete casestudy_pages_linkeddomain t.co
2019-04-22 delete client_pages_linkeddomain t.co
2019-04-22 delete contact_pages_linkeddomain t.co
2019-04-22 delete index_pages_linkeddomain t.co
2019-04-22 delete management_pages_linkeddomain t.co
2019-04-22 delete service_pages_linkeddomain t.co
2019-04-22 delete terms_pages_linkeddomain t.co
2019-04-22 insert client Blue Square Residential
2019-04-22 insert person Candice Beltrami
2019-04-22 insert person Cassandra Neish
2019-04-22 insert person Dublin Simon
2019-04-22 insert person Haig Housing
2019-04-22 insert person Magna Housing
2019-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2019-03-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / CAMPBELL TICKELL HOLDINGS LIMITED / 01/04/2017
2019-02-07 update num_mort_charges 0 => 1
2019-02-07 update num_mort_outstanding 0 => 1
2019-01-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047139390001
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
2018-12-24 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-19 update statutory_documents DIRECTOR APPOINTED MS SUSAN HARVEY
2018-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2018-04-07 delete address 10-14 ACCOMMODATION ROAD LONDON NW11 8ED
2018-04-07 insert address 5 TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON UNITED KINGDOM NW9 6BX
2018-04-07 update registered_address
2018-04-02 update website_status FlippedRobots => OK
2018-04-02 delete ceo Hill Homes
2018-04-02 insert general_emails in..@campbelltickell.com
2018-04-02 delete alias Campbell Tickell Ltd.
2018-04-02 delete index_pages_linkeddomain webex.com
2018-04-02 delete person Hill Homes
2018-04-02 delete person Mike Ward
2018-04-02 delete registration_number 4713939
2018-04-02 insert email in..@campbelltickell.com
2018-04-02 insert index_pages_linkeddomain see-media.co.uk
2018-04-02 insert index_pages_linkeddomain t.co
2018-03-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / CAMPBELL TICKELL HOLDINGS LIMITED / 05/03/2018
2018-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 10-14 ACCOMMODATION ROAD LONDON NW11 8ED
2018-03-01 update website_status OK => FlippedRobots
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 delete about_pages_linkeddomain t.co
2017-12-28 delete career_pages_linkeddomain t.co
2017-12-28 delete contact_pages_linkeddomain t.co
2017-12-28 delete index_pages_linkeddomain instantmagazine.com
2017-12-28 delete index_pages_linkeddomain t.co
2017-12-28 delete management_pages_linkeddomain t.co
2017-12-28 delete person Stephanie Roberts
2017-12-28 delete terms_pages_linkeddomain t.co
2017-12-28 insert index_pages_linkeddomain webex.com
2017-12-27 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-14 delete index_pages_linkeddomain newstatesman.com
2017-11-14 delete index_pages_linkeddomain smartsurvey.co.uk
2017-11-14 delete person Bill Gill
2017-11-14 insert index_pages_linkeddomain instantmagazine.com
2017-09-25 delete index_pages_linkeddomain dropboxusercontent.com
2017-09-25 delete index_pages_linkeddomain housinglin.org.uk
2017-09-25 delete person Allan Chan
2017-09-25 delete person Clementine Daniels
2017-09-25 delete person Daniel Currie
2017-09-25 delete person Danny Friedman
2017-09-25 delete person Ed Duguid
2017-09-25 delete person Helen Gregory
2017-09-25 delete person Jon Fitzmaurice
2017-09-25 delete person Jon Watson
2017-09-25 delete person Karen Cooper
2017-09-25 delete person Lesley Carter
2017-09-25 delete person Nick Dudman
2017-09-25 delete person Nick Tapley
2017-09-25 delete person Richard Sorensen
2017-09-25 delete person Stephanie Bamford
2017-09-25 insert index_pages_linkeddomain newstatesman.com
2017-09-25 insert index_pages_linkeddomain smartsurvey.co.uk
2017-09-25 insert person Amanda Leonard
2017-09-25 insert person Colin Wiles
2017-09-25 insert person Helen Muir
2017-09-25 insert person Mandy Samrai
2017-09-25 insert person Mike Ward
2017-09-25 insert person Rosemary Farrar
2017-08-01 delete index_pages_linkeddomain placeshapers.org
2017-08-01 delete person Iain Turner
2017-08-01 insert index_pages_linkeddomain dropboxusercontent.com
2017-08-01 insert index_pages_linkeddomain housinglin.org.uk
2017-08-01 insert person Ben Williams
2017-08-01 insert person Kolleen Ocson
2017-07-01 delete index_pages_linkeddomain almos.org.uk
2017-07-01 delete index_pages_linkeddomain eventbrite.co.uk
2017-07-01 delete person Brian Dillon
2017-07-01 delete person Daniel Higgins
2017-07-01 delete person Derek Young
2017-07-01 delete person Emily Gasson
2017-07-01 delete person Gerri Green
2017-07-01 delete person Linda Levin
2017-07-01 delete person Margaret Sandford
2017-07-01 delete person Nicola Lewis
2017-07-01 insert index_pages_linkeddomain placeshapers.org
2017-05-14 delete index_pages_linkeddomain 1daywithoutus.org
2017-05-14 delete index_pages_linkeddomain insidehousing.co.uk
2017-05-14 delete person Alan Crowder
2017-05-14 delete person Nigel Tooby
2017-05-14 insert index_pages_linkeddomain almos.org.uk
2017-05-14 insert index_pages_linkeddomain eventbrite.co.uk
2017-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-03-24 update statutory_documents SUB-DIVISION 14/02/16
2017-03-10 delete client ACIS Housing Group
2017-03-10 delete client ASRA Midlands Housing Association
2017-03-10 delete client Blackwood Housing Association
2017-03-10 delete client Clapton Park Tenant Manamgent Organisation
2017-03-10 delete client Echelon Consultancy
2017-03-10 delete client South Liverpool Housing Trust
2017-03-10 delete client The Guinness Trust
2017-03-10 delete client Thr Cure Parkinson's Trust
2017-03-10 delete index_pages_linkeddomain 24housing.co.uk
2017-03-10 insert client 3SC
2017-03-10 insert client Active Tameside
2017-03-10 insert client Asra Housing Group
2017-03-10 insert client Black Country Housing Consortium
2017-03-10 insert client Blackwood Homes
2017-03-10 insert client Cairn Housing Association
2017-03-10 insert client Caritas Anchor House
2017-03-10 insert client Central & Cecil Housing Trust
2017-03-10 insert client Cherwell Community Build
2017-03-10 insert client Churches' Child Protection Advisory Service
2017-03-10 insert client Circles UK
2017-03-10 insert client Civitas Housing Advisors
2017-03-10 insert client Clapton Park Tenant Management Organisation
2017-03-10 insert client Clarion Housing Group
2017-03-10 insert client Connswater
2017-03-10 insert client Echelon Housing Partnership
2017-03-10 insert client Echelon Improvement Partnership
2017-03-10 insert client Eden Housing Association
2017-03-10 insert client Framework Housing Association
2017-03-10 insert client Gowling WLG (UK) LLP
2017-03-10 insert client Guiness Care & Support
2017-03-10 insert client Kensington & Chelseas TMO
2017-03-10 insert client Kirklees Neighbourhood Housing
2017-03-10 insert client Lendlease Developement
2017-03-10 insert client Leo Baeck Housing Association
2017-03-10 insert client Marsh & Parsons
2017-03-10 insert client Melin Homes
2017-03-10 insert client Mountain Training Trust
2017-03-10 insert client National Federation of ALMOs
2017-03-10 insert client New Charter Housing Trust Group
2017-03-10 insert client North Wales Housing Association
2017-03-10 insert client Northern Ireland Co-ownership Housing
2017-03-10 insert client Pembrokeshire Housing Association
2017-03-10 insert client Port of Leith Housing Association
2017-03-10 insert client Reside Housing Association
2017-03-10 insert client Roseland Property Capital Ltd
2017-03-10 insert client Royal Air Forces Association
2017-03-10 insert client Soha Housing Association
2017-03-10 insert client South Northants Homes
2017-03-10 insert client Southdown Housing Association
2017-03-10 insert client Space Nine Consulting Ltd.
2017-03-10 insert client The Cure Parkinson's Trust
2017-03-10 insert client The Leathersellers Company
2017-03-10 insert client Torus Group
2017-03-10 insert client Trivallis
2017-03-10 insert client Trowers & Hamlins
2017-03-10 insert client United Communities
2017-03-10 insert client Your Homes Newcastle
2017-03-10 insert index_pages_linkeddomain 1daywithoutus.org
2017-03-10 insert index_pages_linkeddomain insidehousing.co.uk
2017-03-07 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/03/16
2017-01-18 delete index_pages_linkeddomain bit.ly
2017-01-18 delete index_pages_linkeddomain housemarkbusinessintelligence.co.uk
2017-01-18 delete index_pages_linkeddomain womeninhousingawards.co.uk
2017-01-18 delete person Jamie Elliott
2017-01-18 insert index_pages_linkeddomain 24housing.co.uk
2017-01-18 insert person Kate Allen
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
2016-12-11 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-05 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/03/16
2016-11-29 update statutory_documents ARTICLES OF ASSOCIATION
2016-11-20 delete email su..@campbelltickell.com
2016-11-20 delete index_pages_linkeddomain sportparksleisure.com
2016-11-20 delete index_pages_linkeddomain theguardian.com
2016-11-20 insert index_pages_linkeddomain bit.ly
2016-11-20 insert index_pages_linkeddomain womeninhousingawards.co.uk
2016-11-20 insert terms_pages_linkeddomain t.co
2016-11-17 update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN WILLIAMS
2016-11-17 update statutory_documents DIRECTOR APPOINTED MS RADOJKA MILJEVIC
2016-11-17 update statutory_documents 01/04/15 STATEMENT OF CAPITAL GBP 200
2016-11-17 update statutory_documents SUB-DIVISION 02/01/16
2016-10-20 delete terms_pages_linkeddomain t.co
2016-10-20 insert email su..@campbelltickell.com
2016-10-20 insert index_pages_linkeddomain sportparksleisure.com
2016-10-20 insert index_pages_linkeddomain theguardian.com
2016-10-20 insert person Gemma Prescot
2016-10-20 insert person Graham Woolfman
2016-10-20 insert person Tony Baines
2016-10-20 update person_description Iain Turner => Iain Turner
2016-08-25 delete index_pages_linkeddomain nhmf.co.uk
2016-08-25 update person_description Kelly Shaw => Kelly Shaw
2016-06-25 delete client British Taekwondo Federation
2016-06-25 delete client Wokingham Housing Ltd
2016-06-25 delete source_ip 109.73.232.111
2016-06-25 insert client Ability Housing Association
2016-06-25 insert client Affinity Trust
2016-06-25 insert client Ambition UK
2016-06-25 insert client Ashford Place
2016-06-25 insert client Ashrammoseley
2016-06-25 insert client Association of Members Nominated Trustees
2016-06-25 insert client Astham UK
2016-06-25 insert client Blaby District Council
2016-06-25 insert client Breckland District Council
2016-06-25 insert client British Taekwondo Council
2016-06-25 insert client Brooke Hospital for Animals
2016-06-25 insert client Byker Community Trust
2016-06-25 insert client Care and Repair Western Bay
2016-06-25 insert client Chevin Housing Association
2016-06-25 insert client Choice Housing Ireland
2016-06-25 insert client Clanmil Housing Association
2016-06-25 insert client Clapton Park Tenant Manamgent Organisation
2016-06-25 insert client Co-operative Housing Ireland
2016-06-25 insert client Community Integrated Care
2016-06-25 insert client Connect Housing Assocaition
2016-06-25 insert client Darlington Housing Association
2016-06-25 insert client Dumfries & Galloway Housing Partnership
2016-06-25 insert client Echelon Consultancy
2016-06-25 insert client Ecofix Ltd.
2016-06-25 insert client Ethical Investment Research Services Ltd
2016-06-25 insert client Evolve Housing & Support
2016-06-25 insert client FAH Housing Association
2016-06-25 insert client Gentoo Housing Group
2016-06-25 insert client IDM Properties
2016-06-25 insert client Imani Housing Co-operative
2016-06-25 insert client Inclusion Housing
2016-06-25 insert client Irvine Housing Association
2016-06-25 insert client Joseph Rowntree Housing Association
2016-06-25 insert client Kensington & Chelsea Volunteer Centre
2016-06-25 insert client King Street Housing Society
2016-06-25 insert client Leeds & Yorkshire Housing Association
2016-06-25 insert client Leisureworks
2016-06-25 insert client London Parks & Green Spaces Forum
2016-06-25 insert client Mears Group plc
2016-06-25 insert client NHS Trafford CCG
2016-06-25 insert client North Wales Hosuing Association
2016-06-25 insert client Northern Ireland Federation of Housing Associatios
2016-06-25 insert client Nuffield Trust
2016-06-25 insert client Pembrokeshire County Council
2016-06-25 insert client Pennaf Housing Group
2016-06-25 insert client Prospect Housing & Support
2016-06-25 insert client SHA Housing Ltd.
2016-06-25 insert client Sandbourne Housing Association
2016-06-25 insert client Sapphire Independent Housing
2016-06-25 insert client Savills UK
2016-06-25 insert client Sir Josiah Mason Trust
2016-06-25 insert client Southend-on-Sea Borough Council
2016-06-25 insert client Stoke City Council
2016-06-25 insert client Stonewater
2016-06-25 insert client Tai Cantref Housing Association
2016-06-25 insert client The Dispute Service
2016-06-25 insert client The Pensions Trust
2016-06-25 insert client The Simon Community
2016-06-25 insert client Thr Cure Parkinson's Trust
2016-06-25 insert client Transform Housing & Support
2016-06-25 insert client Trent & Dove Housing
2016-06-25 insert client Triathlon Homes
2016-06-25 insert client Trinity College London
2016-06-25 insert client Trust Housing Association
2016-06-25 insert client United Response
2016-06-25 insert client Unity Housing Association
2016-06-25 insert client Wellingborough Homes
2016-06-25 insert client Welwyn Hatfield Borough Council
2016-06-25 insert client Weslo Housing Management
2016-06-25 insert client Wiltshire Council
2016-06-25 insert client Workshipful Company of Leathersellers
2016-06-25 insert client Worshipful Company of Mercers
2016-06-25 insert client YMCA London South West
2016-06-25 insert client YMCA Thames Gateway
2016-06-25 insert index_pages_linkeddomain nhmf.co.uk
2016-06-25 insert person Nick Dudman
2016-06-25 insert source_ip 192.124.249.14
2016-06-25 update person_description Karen Patten => Karen Patten
2016-06-25 update person_description Kay Vowles => Kay Vowles
2016-06-25 update person_description Mary Hope => Mary Hope
2016-06-25 update person_title Rosie Chapman: Senior Associate; Consultant; Advisor => Senior Associate Consultant With; Advisor
2016-06-07 update returns_last_madeup_date 2015-03-27 => 2016-03-27
2016-06-07 update returns_next_due_date 2016-04-24 => 2017-04-24
2016-05-05 update statutory_documents 27/03/16 STATEMENT OF CAPITAL GBP 200
2016-04-19 insert client British Taekwondo Federation
2016-04-19 insert client County Sports Partnerships Network
2016-04-19 insert client Culture Leisure Life
2016-04-19 insert client MyTime Active
2016-04-19 insert client Sport Nottinghamshire
2016-04-19 insert index_pages_linkeddomain housemarkbusinessintelligence.co.uk
2016-04-19 insert person Cath Davies
2016-04-19 insert person Sarah Spence
2016-04-19 update person_description Alan Crowder => Alan Crowder
2016-04-19 update person_description Andrew Heywood => Andrew Heywood
2016-04-19 update person_description Bill Barkworth => Bill Barkworth
2016-04-19 update person_description David Hucker => David Hucker
2016-04-15 update statutory_documents 01/04/15 STATEMENT OF CAPITAL GBP 145.6814
2016-03-08 delete otherexecutives Maggie Rafalowicz
2016-03-08 delete otherexecutives Sue Harvey
2016-03-08 update person_title Jon Slade: Senior Consultant; Consultant => Member of the Senior Team
2016-03-08 update person_title Maggie Rafalowicz: Associate Director; Senior Consultant => Member of the Senior Team
2016-03-08 update person_title Sue Harvey: Associate Director => Member of the Senior Team
2016-02-09 delete index_pages_linkeddomain socialhousing.co.uk
2016-02-09 update person_description David Williams => David Williams
2016-02-09 update person_description Greg Campbell => Greg Campbell
2016-02-09 update person_title Greg Campbell: Partner => Strategic Management Consultant
2016-01-11 delete index_pages_linkeddomain housemarkbusinessintelligence.co.uk
2016-01-11 delete index_pages_linkeddomain housingday.co.uk
2016-01-11 delete partner_pages_linkeddomain t.co
2016-01-11 delete partner_pages_linkeddomain twitter.com
2016-01-11 delete person Anna Szymczyk
2016-01-11 delete person Annie Lathaen
2016-01-11 delete person Clare Roberts
2016-01-11 delete person Wendy McQuillan
2016-01-11 insert email jo..@campbelltickell.com
2016-01-11 update person_description Alice Smith => Alice Smith
2016-01-11 update person_description Gerri Green => Gerri Green
2016-01-11 update person_description Jon Slade => Jon Slade
2016-01-11 update person_description Zina Smith => Zina Smith
2015-11-26 delete email ai..@campbelltickell.com
2015-11-26 delete person Robert Black
2015-11-26 insert email da..@campbelltickell.com
2015-11-26 insert index_pages_linkeddomain housingday.co.uk
2015-11-26 insert index_pages_linkeddomain socialhousing.co.uk
2015-11-26 insert partner_pages_linkeddomain t.co
2015-11-26 insert partner_pages_linkeddomain twitter.com
2015-11-26 insert person Marium Zubair
2015-11-26 insert person Paula Farrow
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-08 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-03 delete address 000 per annum Sunderland, North East England
2015-10-03 delete index_pages_linkeddomain housing.ie
2015-10-03 delete index_pages_linkeddomain placeshapers.org
2015-09-05 insert address 000 per annum Sunderland, North East England
2015-08-08 delete partner_pages_linkeddomain t.co
2015-08-08 delete partner_pages_linkeddomain twitter.com
2015-08-08 delete person David Hedges
2015-08-08 delete person David Hingley
2015-08-08 delete person Donald Douglas
2015-08-08 delete person Matthew Butterfield
2015-08-08 delete person Talicza Stevens
2015-08-08 insert index_pages_linkeddomain housing.ie
2015-08-08 insert index_pages_linkeddomain placeshapers.org
2015-08-08 insert person Iain Turner
2015-08-08 insert person Nick Atkin
2015-08-08 insert person Zina Smith
2015-07-27 update statutory_documents SECOND FILING WITH MUD 27/03/15 FOR FORM AR01
2015-07-11 insert partner_pages_linkeddomain t.co
2015-07-11 insert partner_pages_linkeddomain twitter.com
2015-05-07 update returns_last_madeup_date 2014-03-27 => 2015-03-27
2015-05-07 update returns_next_due_date 2015-04-24 => 2016-04-24
2015-04-23 update statutory_documents 27/03/15 FULL LIST
2015-04-08 delete index_pages_linkeddomain insidehousing.co.uk
2015-04-08 delete person Jacob Tas
2015-04-08 insert person Clementine Daniels
2015-04-08 insert person Talicza Stevens
2015-04-08 update person_title Jon Slade: Senior Consultant => Senior Consultant; Consultant
2015-03-11 delete otherexecutives Greg Campbell
2015-03-11 insert otherexecutives Maggie Rafalowicz
2015-03-11 delete index_pages_linkeddomain scottishhousingregulator.gov.uk
2015-03-11 delete person John Shipley
2015-03-11 insert index_pages_linkeddomain housemarkbusinessintelligence.co.uk
2015-03-11 update person_title Greg Campbell: Director => Partner
2015-03-11 update person_title Maggie Rafalowicz: null => Associate Director; Senior Consultant
2015-03-11 update person_title Sue Harvey: Assistant Director => Associate Director
2015-02-04 delete index_pages_linkeddomain womeninhousingawards.co.uk
2015-02-04 delete person James Gahagan
2015-02-04 delete person Maeve McAvock
2015-02-04 insert index_pages_linkeddomain insidehousing.co.uk
2015-02-04 insert index_pages_linkeddomain scottishhousingregulator.gov.uk
2015-02-04 insert person Duncan Forbes
2015-01-07 insert cfo Roger Maddams
2015-01-07 delete index_pages_linkeddomain 24housing.co.uk
2015-01-07 delete person Roz Spencer
2015-01-07 insert person Alan Crowder
2015-01-07 insert person Allan Chan
2015-01-07 insert person Andrew Heywood
2015-01-07 insert person Annelie Sernevall
2015-01-07 insert person Caroline Wilson
2015-01-07 insert person Chris Goodrich
2015-01-07 insert person Conor O'Shaughnessy
2015-01-07 insert person Danny Friedman
2015-01-07 insert person Derek Young
2015-01-07 insert person Iftikhar Awan
2015-01-07 insert person Jane Taylor
2015-01-07 insert person John Shipley
2015-01-07 insert person Jon Fitzmaurice
2015-01-07 insert person Jonathan Gregory
2015-01-07 insert person Katy Dent
2015-01-07 insert person Keith Wrate
2015-01-07 insert person Liz Potter
2015-01-07 insert person Liz Wilson
2015-01-07 insert person Rachel Khan
2015-01-07 insert person Rajul Kanabar
2015-01-07 insert person Richard Sorensen
2015-01-07 insert person Roger Maddams
2015-01-07 insert person Rosie Chapman
2015-01-07 insert person Steve Fox
2015-01-07 insert person Stuart Reynolds
2015-01-07 insert person Tom McGregor
2015-01-07 update person_description Stuart Macdonald => Stuart Macdonald
2014-12-10 delete address 14 Accommodation Rd, London NW11 8EP
2014-12-10 delete client Ashdown Medway Accommodation Trust
2014-12-10 delete client Aylesbury New Deal for Communities
2014-12-10 delete client Black Country Housing Association
2014-12-10 delete client Capita Software Services
2014-12-10 delete client Catholic Institute for International Relations
2014-12-10 delete client East Potential
2014-12-10 delete client Enfield Women's Aid
2014-12-10 delete client Furniture Re-use Network
2014-12-10 delete client Gateway Housing Market Renewal Pathfinder
2014-12-10 delete client Golden Lane Housing
2014-12-10 delete client Guinness Care and Support
2014-12-10 delete client Haringey Association for Independent Living
2014-12-10 delete client Homesdale
2014-12-10 delete client In Touch Support
2014-12-10 delete client Lambeth Elfrida Rathbone Society
2014-12-10 delete client Life FM Community Radio Project
2014-12-10 delete client Link Leisure
2014-12-10 delete client London Rebuilding Society
2014-12-10 delete client NewHeartlands Housing Market Renewal Pathfinder
2014-12-10 delete client Newlon Fusion
2014-12-10 delete client Norton Folgate Almshouse Charities
2014-12-10 delete client Octavia Foundation
2014-12-10 delete client PRESET Charitable Trust
2014-12-10 delete client Phoenix House
2014-12-10 delete client Praxis
2014-12-10 delete client Refugee & Migrant Justice
2014-12-10 delete client Riverside Housing Association
2014-12-10 delete client Safe Start Foundation
2014-12-10 delete client Shepherds Bush Healthy Living Centre
2014-12-10 delete client Sir Oswald Stoll Foundation
2014-12-10 delete client Solas-Cymru
2014-12-10 delete client Sovereign Business Integration
2014-12-10 delete client Sovereign South+West
2014-12-10 delete client St. Basil's
2014-12-10 delete client St. Mungo Community Housing Association
2014-12-10 delete client TACT UK
2014-12-10 delete client Taunton Association for the Homeless
2014-12-10 delete client Thames Reach Bondway
2014-12-10 delete client The Brooke Hospital for Animals
2014-12-10 delete client The Elfrida Society
2014-12-10 delete client The Papworth Trust
2014-12-10 delete client Willow Housing & Care
2014-12-10 delete client Woodford Baptist Homes
2014-12-10 delete index_pages_linkeddomain 24dash.com
2014-12-10 delete index_pages_linkeddomain campaign-archive1.com
2014-12-10 delete index_pages_linkeddomain futureoflondon.org.uk
2014-12-10 delete index_pages_linkeddomain housemark.co.uk
2014-12-10 delete index_pages_linkeddomain insidehousing.co.uk
2014-12-10 delete index_pages_linkeddomain socialhousing.co.uk
2014-12-10 delete index_pages_linkeddomain uk-housing.co.uk
2014-12-10 delete source_ip 88.151.130.66
2014-12-10 insert client ACIS Housing Group
2014-12-10 insert client Arcadia Housing Group
2014-12-10 insert client Aylesbury Plus New Deal for Communities
2014-12-10 insert client B3 Living
2014-12-10 insert client Be:Here Ltd
2014-12-10 insert client Berwickshire Housing Association
2014-12-10 insert client Black Country Housing Group
2014-12-10 insert client Blackwood Housing Association
2014-12-10 insert client Bournemouth Housing Society for the Elderly
2014-12-10 insert client Bro Myrddin Housing Association
2014-12-10 insert client Broadacres Housing Association
2014-12-10 insert client Building & Social Housing Foundation
2014-12-10 insert client CHS Group
2014-12-10 insert client CIH Cymru
2014-12-10 insert client Carlisle Leisure
2014-12-10 insert client Cestria Community Housing Association
2014-12-10 insert client Chartered Institute of Housing
2014-12-10 insert client Cheltenham Borough Homes
2014-12-10 insert client Churches Housing Trust
2014-12-10 insert client City South Manchester Housing Trust
2014-12-10 insert client Colchester Borough Homes
2014-12-10 insert client Comer Group
2014-12-10 insert client Councils with ALMOs Group
2014-12-10 insert client Countryside plc
2014-12-10 insert client Cross Keys Homes
2014-12-10 insert client Crown Simmons Housing
2014-12-10 insert client Cure Parkinson Trust
2014-12-10 insert client Curo Group
2014-12-10 insert client Derwentside Homes
2014-12-10 insert client Dolphin Square Housing
2014-12-10 insert client Durham County Council
2014-12-10 insert client East Kent Housing
2014-12-10 insert client East Midlands Housing Group
2014-12-10 insert client Eastend Homes
2014-12-10 insert client Eldon Housing Association
2014-12-10 insert client Emmaus Gloucestershire
2014-12-10 insert client Field Lane Foundation
2014-12-10 insert client Fife Housing Association
2014-12-10 insert client Fishburns LLP
2014-12-10 insert client Fold Housing Association
2014-12-10 insert client Fortis Living
2014-12-10 insert client Funding Affordable Homes Ltd.
2014-12-10 insert client Fusion 21
2014-12-10 insert client Futures Housing Group
2014-12-10 insert client Golding Homes
2014-12-10 insert client Grainger Trust
2014-12-10 insert client Grand Union Housing Group
2014-12-10 insert client Great Places Housing Group
2014-12-10 insert client Grimsby Cleethorpes and Humber Region YMCA
2014-12-10 insert client Guinness Partnership
2014-12-10 insert client Gwalia Group
2014-12-10 insert client Hafod Care
2014-12-10 insert client Harpur Trust
2014-12-10 insert client Heantun Group
2014-12-10 insert client Hendre Housing
2014-12-10 insert client Homes for Northumberland
2014-12-10 insert client Housing & Care 21
2014-12-10 insert client Irish Housing Agency
2014-12-10 insert client Irwell Valley Housing Association
2014-12-10 insert client Johnnie Johnson Housing Trust
2014-12-10 insert client Julian House
2014-12-10 insert client Knightstone Housing
2014-12-10 insert client L&Q Group
2014-12-10 insert client Langdon Trust
2014-12-10 insert client Launchpad Reading
2014-12-10 insert client Livin Housing
2014-12-10 insert client London Borough of Brent
2014-12-10 insert client London Borough of Lewisham
2014-12-10 insert client London Borough of Waltham Forest
2014-12-10 insert client Longhurst Group
2014-12-10 insert client Look Ahead Housing and Care
2014-12-10 insert client Luminus Group
2014-12-10 insert client Medway Council
2014-12-10 insert client Mind in Enfield
2014-12-10 insert client Mole Valley Housing Association
2014-12-10 insert client Muir Group Housing Association
2014-12-10 insert client Mulberry Housing Co-operative
2014-12-10 insert client NACRO
2014-12-10 insert client NPT Homes
2014-12-10 insert client Network Stadium Housing Association
2014-12-10 insert client New World Housing Association
2014-12-10 insert client NewHeartlands Market Renewal Pathfinder
2014-12-10 insert client Newport Housing Trust
2014-12-10 insert client North Country Leisure
2014-12-10 insert client North Lincolnshire Homes
2014-12-10 insert client North Star Housing Group
2014-12-10 insert client Northampton Borough Council
2014-12-10 insert client Northern Housing Consortium
2014-12-10 insert client Northern Ireland Housing Executive
2014-12-10 insert client OM Property Management Ltd
2014-12-10 insert client Old Etonians Housing Association
2014-12-10 insert client Otto Schiff Housing Association
2014-12-10 insert client Peaks and Plains Housing Trust
2014-12-10 insert client Penge Churches Housing Association
2014-12-10 insert client Pickering and Ferens Homes
2014-12-10 insert client Pine Ridge Housing Association
2014-12-10 insert client Pinnacle PSG Limited
2014-12-10 insert client Places for People Group
2014-12-10 insert client Purbeck Care
2014-12-10 insert client Refugee Action
2014-12-10 insert client Refugee Council
2014-12-10 insert client Rhondda Housing Association
2014-12-10 insert client Riversmead Housing Association
2014-12-10 insert client Roupell Park Residents Management Cooperative
2014-12-10 insert client Salamanca Group Corporate Advisory Limited
2014-12-10 insert client Sanctuary Group
2014-12-10 insert client Scottish Consortium for Learning Disability
2014-12-10 insert client Shian Housing Association Ltd
2014-12-10 insert client South Acton Community Builders Co-operative
2014-12-10 insert client South Liverpool Housing Trust
2014-12-10 insert client Southwark & London Diocesan Housing Association
2014-12-10 insert client St Mungo's Broadway
2014-12-10 insert client Sussex Housing & Care
2014-12-10 insert client Sutton Housing Partnership
2014-12-10 insert client Symphony Housing Group
2014-12-10 insert client Taff Housing Association
2014-12-10 insert client Tamil Community Housing Association
2014-12-10 insert client Taylor Wimpey
2014-12-10 insert client The Church of England Pensions Board
2014-12-10 insert client The Mercers' Company
2014-12-10 insert client The Orders of St John Care Trust
2014-12-10 insert client Thirteen Group
2014-12-10 insert client Thurrock Council
2014-12-10 insert client Together Housing Group
2014-12-10 insert client Two Saints Housing Association
2014-12-10 insert client United Welsh
2014-12-10 insert client Vela Group
2014-12-10 insert client Viewpoint Housing Association
2014-12-10 insert client Viridian Housing
2014-12-10 insert client Warfield Park Homes
2014-12-10 insert client Watford Community Housing Trust
2014-12-10 insert client Watford YMCA
2014-12-10 insert client Weaver Vale Housing Trust
2014-12-10 insert client Welmede
2014-12-10 insert client Welsh Government
2014-12-10 insert client West London YMCA
2014-12-10 insert client Westcountry Housing Association
2014-12-10 insert client Westfield Housing Association
2014-12-10 insert client Westminster Community Homes
2014-12-10 insert client Westward Housing Group
2014-12-10 insert client Wheatley Group
2014-12-10 insert client Wilf Ward Family Trust
2014-12-10 insert client Wirral Partnership Homes
2014-12-10 insert client Wrekin Housing Trust
2014-12-10 insert client Wulvern Housing
2014-12-10 insert client York Housing Association
2014-12-10 insert client Yorkshire Coast Homes
2014-12-10 insert client Your Housing Group
2014-12-10 insert index_pages_linkeddomain t.co
2014-12-10 insert person Maeve McAvock
2014-12-10 insert person Niku Mawby
2014-12-10 insert person Otto Schiff
2014-12-10 insert person Roz Spencer
2014-12-10 insert person Zaidee O'Dell
2014-12-10 insert phone 020 8830 6777
2014-12-10 insert source_ip 109.73.232.111
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-06 delete person James Gahagan
2014-10-29 update statutory_documents 01/04/2014
2014-10-29 update statutory_documents 01/04/14 STATEMENT OF CAPITAL GBP 16124.144
2014-10-09 delete personal_emails he..@housemark.co.uk
2014-10-09 delete email he..@housemark.co.uk
2014-10-09 delete index_pages_linkeddomain eventbrite.co.uk
2014-10-09 delete phone 024 7646 0500
2014-10-09 insert index_pages_linkeddomain 24housing.co.uk
2014-10-09 insert index_pages_linkeddomain womeninhousingawards.co.uk
2014-08-28 delete index_pages_linkeddomain almos.org.uk
2014-08-28 delete index_pages_linkeddomain campaign-archive2.com
2014-08-28 delete index_pages_linkeddomain gatesheadhousing.co.uk
2014-08-28 insert index_pages_linkeddomain campaign-archive1.com
2014-07-18 insert personal_emails he..@housemark.co.uk
2014-07-18 delete index_pages_linkeddomain campaign-archive1.com
2014-07-18 delete index_pages_linkeddomain wellingboroughhomes.org
2014-07-18 insert email he..@housemark.co.uk
2014-07-18 insert index_pages_linkeddomain almos.org.uk
2014-07-18 insert index_pages_linkeddomain campaign-archive2.com
2014-07-18 insert index_pages_linkeddomain eventbrite.co.uk
2014-07-18 insert index_pages_linkeddomain gatesheadhousing.co.uk
2014-07-18 insert index_pages_linkeddomain uk-housing.co.uk
2014-07-18 insert phone 024 7646 0500
2014-07-18 update founded_year 1998 => null
2014-06-12 insert index_pages_linkeddomain 24dash.com
2014-05-27 delete career_emails re..@campbelltickell.co.uk
2014-05-27 delete general_emails in..@bermondseygroup.co.uk
2014-05-27 insert career_emails re..@campbelltickell.com
2014-05-27 delete email in..@bermondseygroup.co.uk
2014-05-27 delete email re..@campbelltickell.co.uk
2014-05-27 delete index_pages_linkeddomain bermondseygroup.co.uk
2014-05-27 delete index_pages_linkeddomain campaign-archive2.com
2014-05-27 insert email re..@campbelltickell.com
2014-05-27 insert index_pages_linkeddomain campaign-archive1.com
2014-05-27 insert index_pages_linkeddomain socialhousing.co.uk
2014-05-27 insert index_pages_linkeddomain wellingboroughhomes.org
2014-05-07 update returns_last_madeup_date 2013-03-27 => 2014-03-27
2014-05-07 update returns_next_due_date 2014-04-24 => 2015-04-24
2014-04-21 delete index_pages_linkeddomain eventbrite.co.uk
2014-04-21 delete index_pages_linkeddomain stephenlawrence.org.uk
2014-04-10 update statutory_documents DIRECTOR APPOINTED MS GERA PATEL
2014-04-10 update statutory_documents 27/03/14 FULL LIST
2014-03-24 delete personal_emails ja..@campbelltickell.com
2014-03-24 delete email ja..@campbelltickell.com
2014-03-24 delete email st..@campbelltickell.com
2014-03-24 delete index_pages_linkeddomain cih.org
2014-03-24 insert index_pages_linkeddomain eventbrite.co.uk
2014-03-24 insert index_pages_linkeddomain housemark.co.uk
2014-03-24 insert index_pages_linkeddomain stephenlawrence.org.uk
2014-03-06 update website_status IndexPageFetchError => OK
2014-03-06 insert personal_emails ja..@campbelltickell.com
2014-03-06 delete index_pages_linkeddomain bbc.co.uk
2014-03-06 delete index_pages_linkeddomain nihe.gov.uk
2014-03-06 insert email ja..@campbelltickell.com
2014-03-06 insert email st..@campbelltickell.com
2014-03-06 insert index_pages_linkeddomain campaign-archive2.com
2014-03-06 insert index_pages_linkeddomain cih.org
2014-02-06 update website_status OK => IndexPageFetchError
2014-01-23 delete index_pages_linkeddomain mungos.org
2014-01-23 delete index_pages_linkeddomain opm.co.uk
2014-01-23 delete index_pages_linkeddomain spearlondon.org
2013-12-26 insert index_pages_linkeddomain mungos.org
2013-12-26 insert index_pages_linkeddomain spearlondon.org
2013-11-27 delete index_pages_linkeddomain yudu.com
2013-11-27 insert index_pages_linkeddomain insidehousing.co.uk
2013-11-27 insert index_pages_linkeddomain nihe.gov.uk
2013-11-27 insert person Jon Slade
2013-11-13 insert career_emails re..@campbelltickell.co.uk
2013-11-13 delete management_pages_linkeddomain ibisprojectservices.com
2013-11-13 insert email re..@campbelltickell.co.uk
2013-10-30 delete client North Somerset Housing
2013-10-30 delete index_pages_linkeddomain housingnet.co.uk
2013-10-30 insert client Alliance Homes Group
2013-10-30 insert index_pages_linkeddomain bbc.co.uk
2013-10-14 insert index_pages_linkeddomain opm.co.uk
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-28 delete index_pages_linkeddomain insidehousing.co.uk
2013-09-28 insert index_pages_linkeddomain yudu.com
2013-09-24 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-03 insert index_pages_linkeddomain futureoflondon.org.uk
2013-08-20 delete address 66 Portland Place, London, W1B 1AD
2013-08-20 delete index_pages_linkeddomain agendani.com
2013-08-20 insert index_pages_linkeddomain insidehousing.co.uk
2013-07-14 insert general_emails in..@bermondseygroup.co.uk
2013-07-14 delete index_pages_linkeddomain dmtrk.net
2013-07-14 insert address 66 Portland Place, London, W1B 1AD
2013-07-14 insert email in..@bermondseygroup.co.uk
2013-07-14 insert index_pages_linkeddomain bermondseygroup.co.uk
2013-06-26 update returns_last_madeup_date 2012-03-27 => 2013-03-27
2013-06-26 update returns_next_due_date 2013-04-24 => 2014-04-24
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
2013-05-16 delete index_pages_linkeddomain guardian.co.uk
2013-05-16 insert client Ethical Property Foundation
2013-05-16 insert index_pages_linkeddomain agendani.com
2013-05-16 insert index_pages_linkeddomain housingnet.co.uk
2013-05-08 update statutory_documents 27/03/13 FULL LIST
2013-05-03 delete index_pages_linkeddomain cih.org
2013-05-03 delete index_pages_linkeddomain housing.org.uk
2013-05-03 delete index_pages_linkeddomain swhousingevent.co.uk
2013-04-26 delete index_pages_linkeddomain tinyurl.com
2013-04-26 delete phone 020 8830 6777
2013-04-26 insert index_pages_linkeddomain cih.org
2013-04-26 insert index_pages_linkeddomain dmtrk.net
2013-04-26 insert index_pages_linkeddomain guardian.co.uk
2013-04-26 insert index_pages_linkeddomain swhousingevent.co.uk
2013-04-11 insert client London Borough of Hackney
2013-04-11 insert client Tower Hamlets Homes
2013-04-11 insert client United Residents Housing
2013-02-17 insert person Nicola Lewis
2013-02-01 update website_status OK
2013-01-25 update website_status FlippedRobotsTxt
2013-01-11 delete general_emails in..@campbelltickell.co.uk
2013-01-11 delete email in..@campbelltickell.co.uk
2013-01-04 insert general_emails in..@campbelltickell.co.uk
2013-01-04 insert email in..@campbelltickell.co.uk
2012-12-13 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-26 delete address 2 Head of Neighbourhoods Central London
2012-10-24 delete person Mary Carroll
2012-10-24 insert address 2 Head of Neighbourhoods Central London
2012-10-24 insert person Sue Goodrich
2012-10-24 delete person Colette Davis
2012-04-05 update statutory_documents 27/03/12 FULL LIST
2011-12-29 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-28 update statutory_documents 27/03/11 FULL LIST
2011-01-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-29 update statutory_documents 27/03/10 FULL LIST
2010-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGORY BYATHAN CAMPBELL / 01/10/2009
2010-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICOLAS TICKELL / 01/10/2009
2010-01-12 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2010-01-12 update statutory_documents ADOPT ARTICLES 15/12/2009
2009-12-21 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-27 update statutory_documents RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-01-07 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-03 update statutory_documents RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-01-22 update statutory_documents NEW SECRETARY APPOINTED
2008-01-22 update statutory_documents SECRETARY RESIGNED
2008-01-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-30 update statutory_documents RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-01-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-03 update statutory_documents RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-02-21 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06
2006-01-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-20 update statutory_documents RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-01-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-09-02 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-09 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04
2004-06-08 update statutory_documents COMPANY NAME CHANGED GREG CAMPBELL MANAGEMENT CONSULT ANCY LIMITED CERTIFICATE ISSUED ON 08/06/04
2004-04-07 update statutory_documents RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-04-11 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-11 update statutory_documents NEW SECRETARY APPOINTED
2003-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/03 FROM: THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTS, WD6 3EW
2003-04-03 update statutory_documents DIRECTOR RESIGNED
2003-04-03 update statutory_documents SECRETARY RESIGNED
2003-03-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION