ELLIS TRAINING & CONSULTANCY - History of Changes


DateDescription
2024-04-14 delete about_pages_linkeddomain barley.agency
2024-04-14 delete career_pages_linkeddomain barley.agency
2024-04-14 delete contact_pages_linkeddomain barley.agency
2024-04-14 delete index_pages_linkeddomain barley.agency
2024-04-14 delete management_pages_linkeddomain barley.agency
2024-04-14 delete product_pages_linkeddomain barley.agency
2024-04-14 delete terms_pages_linkeddomain barley.agency
2024-04-14 insert about_pages_linkeddomain datumcp.com
2024-04-14 insert career_pages_linkeddomain datumcp.com
2024-04-14 insert contact_pages_linkeddomain datumcp.com
2024-04-14 insert index_pages_linkeddomain datumcp.com
2024-04-14 insert management_pages_linkeddomain datumcp.com
2024-04-14 insert product_pages_linkeddomain datumcp.com
2024-04-14 insert terms_pages_linkeddomain datumcp.com
2023-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-27 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
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
2023-04-02 delete source_ip 31.170.127.130
2023-04-02 insert source_ip 92.205.164.124
2023-03-02 update person_title Sam Burton: Office Manager => Administrator
2023-03-02 update person_title Tish McDermott: Curriculum Manager => Trainer
2022-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/22, NO UPDATES
2022-10-18 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-21 delete phone 01707 879 879/8
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-24 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/21, NO UPDATES
2021-06-12 delete person Charlotte Hoyle
2021-01-22 delete about_pages_linkeddomain barleyhouse.agency
2021-01-22 delete contact_pages_linkeddomain barleyhouse.agency
2021-01-22 delete index_pages_linkeddomain barleyhouse.agency
2021-01-22 delete management_pages_linkeddomain barleyhouse.agency
2021-01-22 delete person Matt Swabey
2021-01-22 delete terms_pages_linkeddomain barleyhouse.agency
2021-01-22 insert about_pages_linkeddomain barley.agency
2021-01-22 insert contact_pages_linkeddomain barley.agency
2021-01-22 insert index_pages_linkeddomain barley.agency
2021-01-22 insert management_pages_linkeddomain barley.agency
2021-01-22 insert terms_pages_linkeddomain barley.agency
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES
2020-09-12 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES
2019-10-07 update num_mort_charges 1 => 2
2019-10-07 update num_mort_outstanding 0 => 1
2019-09-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034212840002
2019-08-07 update account_category null => TOTAL EXEMPTION FULL
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-13 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES
2018-11-06 update statutory_documents 03/11/18 STATEMENT OF CAPITAL GBP 260
2018-10-07 update account_category UNAUDITED ABRIDGED => null
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
2018-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES
2018-08-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-29 delete about_pages_linkeddomain outstandingdigital.co.uk
2018-06-29 delete contact_pages_linkeddomain outstandingdigital.co.uk
2018-06-29 delete index_pages_linkeddomain outstandingdigital.co.uk
2018-06-29 delete management_pages_linkeddomain outstandingdigital.co.uk
2018-06-29 delete terms_pages_linkeddomain outstandingdigital.co.uk
2018-06-29 insert about_pages_linkeddomain barleyhouse.agency
2018-06-29 insert contact_pages_linkeddomain barleyhouse.agency
2018-06-29 insert index_pages_linkeddomain barleyhouse.agency
2018-06-29 insert management_pages_linkeddomain barleyhouse.agency
2018-06-29 insert terms_pages_linkeddomain barleyhouse.agency
2018-03-13 delete index_pages_linkeddomain outstandingweb.co.uk
2018-03-13 delete source_ip 185.52.25.43
2018-03-13 insert index_pages_linkeddomain outstandingdigital.co.uk
2018-03-13 insert person Tish McDermott
2018-03-13 insert source_ip 31.170.127.130
2018-03-13 update person_description Ben Burton => Ben Burton
2018-03-13 update person_description Charlotte Hoyle => Charlotte Hoyle
2018-03-13 update person_description John Ellis => John Ellis
2018-03-13 update person_description Joy Ellis => Joy Ellis
2018-03-13 update person_description Matt Swabey => Matt Swabey
2018-03-13 update person_description Sam Burton => Sam Burton
2017-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-05-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-05-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-04-06 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2016-12-09 delete general_emails in..@ellistraining.co.uk
2016-12-09 delete contact_pages_linkeddomain civicuk.com
2016-12-09 delete contact_pages_linkeddomain thisisshock.co.uk
2016-12-09 delete email in..@ellistraining.co.uk
2016-12-09 delete index_pages_linkeddomain civicuk.com
2016-12-09 delete index_pages_linkeddomain thisisshock.co.uk
2016-12-09 delete registration_number 3421284
2016-12-09 delete source_ip 80.87.143.6
2016-12-09 insert contact_pages_linkeddomain google.com
2016-12-09 insert contact_pages_linkeddomain outstandingweb.co.uk
2016-12-09 insert index_pages_linkeddomain outstandingweb.co.uk
2016-12-09 insert source_ip 185.52.25.43
2016-12-09 update robots_txt_status www.ellistraining.co.uk: 404 => 200
2016-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-13 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update num_mort_outstanding 1 => 0
2016-05-12 update num_mort_satisfied 0 => 1
2016-04-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-25 update website_status DomainNotFound => OK
2016-03-15 update website_status OK => DomainNotFound
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-07 update returns_last_madeup_date 2014-08-18 => 2015-08-18
2015-10-07 update returns_next_due_date 2015-09-15 => 2016-09-15
2015-09-28 update statutory_documents 18/08/15 FULL LIST
2015-09-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-18 insert person Matt Swabey
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-08-18 => 2014-08-18
2014-10-07 update returns_next_due_date 2014-09-15 => 2015-09-15
2014-09-23 delete person Steve Duchar
2014-09-18 update statutory_documents 18/08/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-07 update returns_last_madeup_date 2012-08-18 => 2013-08-18
2013-11-07 update returns_next_due_date 2013-09-15 => 2014-09-15
2013-11-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-31 update statutory_documents 18/08/13 FULL LIST
2013-10-30 update person_description BA (Hons) MA => BA (Hons) MA
2013-10-30 update person_description Ben Burton => Ben Burton
2013-10-30 update person_description John Ellis => John Ellis
2013-10-30 update person_description Mike Pinch => Mike Pinch
2013-10-30 update person_description Sam Burton => Sam Burton
2013-10-30 update person_title BA (Hons) MA: Legal Adviser / John and Joy => Office Manager / John and Joy
2013-10-14 update person_description BA (Hons) MA => BA (Hons) MA
2013-10-14 update person_description Glynis Hotchkiss => Glynis Hotchkiss
2013-10-14 update person_description John Ellis => John Ellis
2013-10-14 update person_description Joy Ellis => Joy Ellis
2013-10-14 update person_description Mike Pinch => Mike Pinch
2013-10-14 update person_description Sam Burton => Sam Burton
2013-10-14 update person_description Steve Duchar => Steve Duchar
2013-09-20 delete phone 01707 879879
2013-08-09 insert about_pages_linkeddomain civicuk.com
2013-08-09 insert casestudy_pages_linkeddomain civicuk.com
2013-08-09 insert contact_pages_linkeddomain civicuk.com
2013-08-09 insert directions_pages_linkeddomain civicuk.com
2013-08-09 insert index_pages_linkeddomain civicuk.com
2013-08-09 insert management_pages_linkeddomain civicuk.com
2013-08-09 insert terms_pages_linkeddomain civicuk.com
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-08-18 => 2012-08-18
2013-06-23 update returns_next_due_date 2012-09-15 => 2013-09-15
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-20 update website_status DNSError => OK
2013-06-20 insert phone 01707 879879
2013-05-16 update website_status FlippedRobotsTxt => DNSError
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-14 delete person John Edwards
2012-10-04 update statutory_documents 18/08/12 FULL LIST
2012-07-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-11-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-07 update statutory_documents SECRETARY APPOINTED MRS JOY ELLIS
2011-09-07 update statutory_documents 18/08/11 FULL LIST
2011-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ELLIS / 07/09/2011
2010-10-20 update statutory_documents 20/10/10 STATEMENT OF CAPITAL GBP 250
2010-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOY ELLIS
2010-09-17 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-08 update statutory_documents 18/08/10 FULL LIST
2010-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOY ELLIS / 18/08/2010
2010-08-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOY ELLIS
2010-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 6 HARTHAM LANE HERTFORD HERTS. SG14 1QN
2009-12-15 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-09-25 update statutory_documents RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2008-10-13 update statutory_documents RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-08-06 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-11 update statutory_documents RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-18 update statutory_documents RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-01-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-12 update statutory_documents RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2005-01-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-15 update statutory_documents RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2003-10-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-27 update statutory_documents RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS
2002-09-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-08 update statutory_documents RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS
2002-01-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-11 update statutory_documents RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS
2000-11-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-30 update statutory_documents RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS
1999-09-03 update statutory_documents RETURN MADE UP TO 18/08/99; CHANGE OF MEMBERS
1999-07-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-03-16 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99
1998-12-04 update statutory_documents RETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS
1998-03-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-09-04 update statutory_documents NEW DIRECTOR APPOINTED
1997-09-04 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-09-04 update statutory_documents DIRECTOR RESIGNED
1997-09-04 update statutory_documents SECRETARY RESIGNED
1997-08-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION