VALUES BASED LEADERSHIP - History of Changes


DateDescription
2024-03-25 delete source_ip 88.208.237.249
2024-03-25 insert source_ip 34.149.87.45
2024-03-25 update robots_txt_status www.valuesbasedleadership.co.uk: 404 => 200
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-16 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2022-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/22, NO UPDATES
2022-08-08 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-08 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-20 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2021-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-14 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-08-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS
2021-03-01 update statutory_documents CESSATION OF JOHN HOWARD FROST AS A PSC
2021-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN FROST
2020-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-17 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2019-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES
2019-11-17 delete person Natalie Morgan
2019-07-08 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-07-08 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-08 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-29 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2018-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES
2018-10-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-24 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-26 delete person Nathan Morgan
2018-07-26 insert person Natalie Morgan
2017-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES
2017-12-13 delete address Sterling House 17 Church Street Ross-on-Wye Herefordshire HR9 5HN
2017-12-13 insert address Orchard Mews Ross-On-Wye Herefordshire HR9 7JJ
2017-12-13 insert alias Values Based Leadership Ltd
2017-12-13 update primary_contact Sterling House 17 Church Street Ross-on-Wye Herefordshire HR9 5HN => Orchard Mews Ross-On-Wye Herefordshire HR9 7JJ
2017-08-22 delete address Orchard Mews Foy Ross-on-Wye Herefordshire HR9 7JJ
2017-08-22 delete phone +44(0) 1989 769447
2017-08-22 delete source_ip 88.208.237.170
2017-08-22 insert address Sterling House 17 Church Street Ross-on-Wye Herefordshire HR9 5HN
2017-08-22 insert source_ip 88.208.237.249
2017-08-22 update primary_contact Orchard Mews Foy Ross-on-Wye Herefordshire HR9 7JJ => Sterling House 17 Church Street Ross-on-Wye Herefordshire HR9 5HN
2017-08-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-18 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-05-01 insert person Chris Hanvey
2017-01-14 delete address Sterling House 17 Church Street Ross-on-Wye Herefordshire HR9 5HN
2017-01-14 delete person Sinéad Ferron-Moody
2017-01-14 insert address Orchard Mews Foy Ross-on-Wye Herefordshire HR9 7JJ
2017-01-14 insert person Nathan Morgan
2017-01-14 insert phone +44(0) 1989 769447
2017-01-14 update primary_contact Sterling House 17 Church Street Ross-on-Wye Herefordshire HR9 5HN => Orchard Mews Foy Ross-on-Wye Herefordshire HR9 7JJ
2016-12-21 delete address STERLING HOUSE 17 CHURCH STREET ROSS ON WYE HEREFORDSHIRE HR9 5HN
2016-12-21 insert address ORCHARD MEWS FOY ROSS-ON-WYE ENGLAND HR9 7JJ
2016-12-21 update registered_address
2016-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2016 FROM STERLING HOUSE 17 CHURCH STREET ROSS ON WYE HEREFORDSHIRE HR9 5HN
2016-11-02 delete person Julie Hawkins
2016-11-02 insert person Duncan Brooks
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-20 delete person Stephanie Small
2016-05-20 insert person Julie Hawkins
2016-03-08 insert otherexecutives Paul Stuart
2016-03-08 insert person Nick Richardson
2016-03-08 insert person Paul Stuart
2016-01-12 insert person Mike Udin
2016-01-08 update returns_last_madeup_date 2014-12-11 => 2015-12-11
2016-01-08 update returns_next_due_date 2016-01-08 => 2017-01-08
2015-12-18 update statutory_documents 11/12/15 FULL LIST
2015-10-31 update person_title Asha Singh: Associate => Associate; UK Associate
2015-10-31 update person_title Charlotta Brynger: Associate => Associate; Sweden Associate
2015-10-31 update person_title Elizabeth Moyles: Associate => Associate; UK Associate
2015-10-31 update person_title Linda John: Associate => Associate; UK Associate
2015-10-31 update person_title Marianne Mol: Associate => Associate; Netherlands Associate
2015-10-31 update person_title Mark Walker: Associate => Associate; UK Associate
2015-10-31 update person_title Sara Reader: Associate => Associate; UK Associate
2015-10-31 update person_title Trine Pedersen: Associate => Associate; Norway Associate
2015-09-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-06 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-11 insert person Charlotta Brynger
2015-03-19 insert person Marianne Mol
2015-02-11 update person_title Ellen Rong: Associate; Executive; Coach => Associate; Executive; Coach; China Associate
2015-01-07 update returns_last_madeup_date 2013-12-11 => 2014-12-11
2015-01-07 update returns_next_due_date 2015-01-08 => 2016-01-08
2015-01-05 delete person Jeff Balin
2015-01-05 delete person Tony Homden
2015-01-05 delete source_ip 217.174.241.55
2015-01-05 insert person Ellen Rong
2015-01-05 insert source_ip 88.208.237.170
2015-01-05 update person_title Maria Chow: Associate; Founder of Spark Asia Leadership Practice => Associate; Singapore Associate; Founder of Spark Asia Leadership Practice
2015-01-05 update person_title Nanci Weaver: Associate; Associate With => Associate; USA Associate; Associate With
2015-01-05 update person_title Rachpal Tulsi: Associate; Associate With => Associate; Singapore Associate; Associate With
2014-12-16 update statutory_documents 11/12/14 FULL LIST
2014-11-23 update website_status OK => FlippedRobots
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-24 insert person Sara Reader
2014-09-11 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-16 update person_description Laura Robertshaw => Laura Robertshaw
2014-08-16 update person_description Sinéad Ferron-Moody => Sinéad Ferron-Moody
2014-04-22 delete person Andy Reeves
2014-04-22 delete person Jeff Balin
2014-04-22 delete person Tony Homden
2014-01-07 update returns_last_madeup_date 2012-12-11 => 2013-12-11
2014-01-07 update returns_next_due_date 2014-01-08 => 2015-01-08
2013-12-11 update statutory_documents 11/12/13 FULL LIST
2013-10-31 insert person Maria Chow
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
2013-09-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-11 => 2012-12-11
2013-06-24 update returns_next_due_date 2013-01-08 => 2014-01-08
2013-06-23 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-15 delete person Lynn Davidson
2012-12-15 insert person Tony Homden
2012-12-11 update statutory_documents 11/12/12 FULL LIST
2012-11-15 delete person Stephanie Frost
2012-11-15 insert person Stephanie Small
2012-11-15 update person_description Sinéad Ferron-Moody
2012-11-15 update person_title Sinéad Ferron-Moody
2012-10-11 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-26 update statutory_documents DIRECTOR APPOINTED LYNN HARDING
2011-12-20 update statutory_documents 11/12/11 FULL LIST
2011-11-03 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11
2011-10-10 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-12-15 update statutory_documents 11/12/10 FULL LIST
2010-12-01 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-15 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-12-29 update statutory_documents 11/12/09 FULL LIST
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD FROST / 11/12/2009
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH FROST / 11/12/2009
2009-12-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN ELIZABETH FROST / 11/12/2009
2009-05-27 update statutory_documents DIRECTOR APPOINTED STEPHEN GRENVILLE WILLIAMS
2009-03-16 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANNE HOLLINGTON
2009-03-16 update statutory_documents RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2009-01-07 update statutory_documents APPOINTMENT TERMINATED DIRECTOR SIMON HOLLINGTON
2008-12-27 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-12-04 update statutory_documents DIRECTOR APPOINTED MRS ANNE ELIZABETH HOLLINGTON
2008-10-01 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANNE HOLLINGTON
2008-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 9 THE CRESCENT TAUNTON SOMERSET TA1 4EA
2008-03-11 update statutory_documents RETURN MADE UP TO 11/12/07; NO CHANGE OF MEMBERS
2007-12-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-18 update statutory_documents DEBENTURE REGISTRATION 30/04/07
2007-07-16 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-16 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-16 update statutory_documents SECRETARY RESIGNED
2007-05-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-12 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-12 update statutory_documents RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-10-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-13 update statutory_documents RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-10-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-10 update statutory_documents RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-12-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-15 update statutory_documents RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-10-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-21 update statutory_documents RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-10-01 update statutory_documents NEW SECRETARY APPOINTED
2002-10-01 update statutory_documents SECRETARY RESIGNED
2002-10-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-10 update statutory_documents RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2002-01-09 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2001-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/01 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB
2001-01-17 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-17 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-17 update statutory_documents DIRECTOR RESIGNED
2001-01-17 update statutory_documents SECRETARY RESIGNED
2000-12-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION