KUDOS RESEARCH - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-03-25 delete address Frankfurter Allee 73C 10247 Berlin, Germany
2024-03-25 delete address Pappelallee 78/79, 10347 Berlin, Germany
2024-03-25 delete source_ip 83.244.170.92
2024-03-25 insert address Schlüterstr. 39 10629 Berlin, Germany
2024-03-25 insert phone +49 (0) 302 202 7361
2024-03-25 insert source_ip 92.222.139.190
2023-10-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-08-12 insert address Pappelallee 78/79, 10347 Berlin, Germany
2023-06-20 update statutory_documents DIRECTOR APPOINTED MR JON WILLIAMS
2023-06-07 delete address 31 OLD NICHOL STREET LONDON ENGLAND E2 7HR
2023-06-07 insert address GREAT SUFFOLK YARD 127-131 GREAT SUFFOLK STREET LONDON UNITED KINGDOM SE1 1PP
2023-06-07 update registered_address
2023-06-06 delete email ab..@kudosresearch.com
2023-06-06 delete person Adam Beechey
2023-06-06 insert email de..@kudosresearch.com
2023-06-06 insert person Dan Ewing
2023-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2023 FROM 31 OLD NICHOL STREET LONDON E2 7HR ENGLAND
2023-04-07 delete address QUEENS HOUSE QUEEN STREET LONDON ENGLAND EC4N 1SP
2023-04-07 insert address 31 OLD NICHOL STREET LONDON ENGLAND E2 7HR
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update registered_address
2023-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/22, NO UPDATES
2023-01-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / CELLO HEALTH PLC / 23/09/2020
2022-10-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2022 FROM QUEENS HOUSE QUEEN STREET LONDON EC4N 1SP ENGLAND
2022-06-18 insert email ml..@kudosresearch.com
2022-06-18 insert person Michael Leigh
2022-05-18 insert otherexecutives Ann-Marie Greensmith
2022-05-18 insert email ab..@kudosresearch.com
2022-05-18 insert email an..@kudosresearch.com
2022-05-18 insert person Adam Beechey
2022-05-18 insert person Adam Neilson
2022-05-18 update person_title Ann-Marie Greensmith: Head of Quality Assurance => Quality Assurance Director
2022-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/21, NO UPDATES
2022-01-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK SCOTT
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-12-03 delete privacy_emails pr..@cellohealth.com
2021-12-03 delete address 11-13 Charterhouse Buildings London EC1M 7AP UK
2021-12-03 delete address 31 Old Nichol Street Shoreditch London E2 7HR UK
2021-12-03 delete email pr..@cellohealth.com
2021-12-03 insert address 5th Floor 4 Cam Road London E15 2SN UK
2021-10-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-04-07 delete address 11-13 CHARTERHOUSE BUILDINGS LONDON ENGLAND EC1M 7AP
2021-04-07 insert address QUEENS HOUSE QUEEN STREET LONDON ENGLAND EC4N 1SP
2021-04-07 update registered_address
2021-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2021 FROM 11-13 CHARTERHOUSE BUILDINGS LONDON EC1M 7AP ENGLAND
2021-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES
2021-02-07 update num_mort_outstanding 1 => 0
2021-02-07 update num_mort_satisfied 8 => 9
2020-12-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-26 delete career_emails re..@kudosresearch.com
2020-05-26 delete email re..@kudosresearch.com
2020-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-07-07 delete address QUEENS HOUSE 8-9 QUEEN STREET LONDON ENGLAND EC4N 1SP
2019-07-07 insert address 11-13 CHARTERHOUSE BUILDINGS LONDON ENGLAND EC1M 7AP
2019-07-07 update registered_address
2019-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2019 FROM QUEENS HOUSE 8-9 QUEEN STREET LONDON EC4N 1SP ENGLAND
2019-03-04 insert otherexecutives Volker Balk
2019-03-04 insert address Frankfurter Allee 73C 10247 Berlin, Germany
2019-03-04 insert phone +44 (0) 209 217 2867
2019-03-04 insert phone +49 (0) 305 683 8577
2019-03-04 update person_description Volker Balk => Volker Balk
2019-03-04 update person_title Volker Balk: Business Services Director and Head of Kudos Health; Certified Member of the MRS; Head of Kudos Health; Business Services Director => Kudos' Divisional Director; Divisional Director; Certified Member of the MRS
2019-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES
2019-01-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / CELLO GROUP PLC / 25/04/2018
2018-12-07 delete address PRIORY HOUSE 8 BATTERSEA PARK RD LONDON SW8 4BG
2018-12-07 insert address QUEENS HOUSE 8-9 QUEEN STREET LONDON ENGLAND EC4N 1SP
2018-12-07 update registered_address
2018-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2018 FROM PRIORY HOUSE 8 BATTERSEA PARK RD LONDON SW8 4BG
2018-11-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRIS STEAD
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-07-18 update person_description Volker Balk => Volker Balk
2018-06-05 insert privacy_emails pr..@cellohealth.com
2018-06-05 insert privacy_emails pr..@kudosresearch.com
2018-06-05 insert address 11-13 Charterhouse Buildings London EC1M 7AP UK
2018-06-05 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2018-06-05 insert email pr..@cellohealth.com
2018-06-05 insert email pr..@kudosresearch.com
2018-06-05 insert phone +44 (0) 01625 545 745
2018-06-05 insert phone +44 (0)20 7608 9300
2018-06-05 insert terms_pages_linkeddomain ico.org.uk
2018-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-07-18 insert email vb..@kudoshealthresearch.com
2017-07-18 update person_title Heidi Moulinie: Telephone Unit Manager => Head of Telephone Operations
2017-07-18 update person_title Volker Balk: Business Services Manager; Business Services Director and Head => Business Services Director; Business Services Director and Head
2017-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-12-09 delete index_pages_linkeddomain theplant.co.uk
2016-12-09 insert alias Kudos Health
2016-12-09 insert index_pages_linkeddomain linkedin.com
2016-12-09 update robots_txt_status www.kudosresearch.com: 404 => 200
2016-12-09 update website_status FlippedRobots => OK
2016-11-20 update website_status OK => FlippedRobots
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-04-01 delete address 9 Northburgh Street London EC1V 0AH UK
2016-04-01 delete contact_pages_linkeddomain google.co.uk
2016-04-01 insert address 4 Cam Road London E15 2SN UK
2016-04-01 insert contact_pages_linkeddomain google.com
2016-04-01 update primary_contact 9 Northburgh Street London EC1V 0AH UK => 4 Cam Road London E15 2SN UK
2016-03-11 update returns_last_madeup_date 2014-12-29 => 2015-12-29
2016-03-11 update returns_next_due_date 2016-01-26 => 2017-01-26
2016-02-10 update statutory_documents 29/12/15 FULL LIST
2016-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BENTLEY / 01/01/2016
2016-01-15 delete source_ip 46.38.160.240
2016-01-15 insert source_ip 83.244.170.92
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-07 update returns_last_madeup_date 2013-12-29 => 2014-12-29
2015-03-07 update returns_next_due_date 2015-01-26 => 2016-01-26
2015-02-09 update statutory_documents 29/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-23 insert otherexecutives Efisio Mele
2014-09-23 update person_title Efisio Mele: Head of Telephone Operations => Deputy Managing Director
2014-09-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-07 delete address PRIORY HOUSE 8 BATTERSEA PARK RD LONDON UNITED KINGDOM SW8 4BG
2014-02-07 insert address PRIORY HOUSE 8 BATTERSEA PARK RD LONDON SW8 4BG
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-29 => 2013-12-29
2014-02-07 update returns_next_due_date 2014-01-26 => 2015-01-26
2014-01-20 update statutory_documents 29/12/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-25 update returns_last_madeup_date 2011-12-29 => 2012-12-29
2013-06-25 update returns_next_due_date 2013-01-26 => 2014-01-26
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-03-04 update statutory_documents 29/12/12 FULL LIST
2012-12-13 delete fax +44 (0) 20 7665 3210
2012-12-13 insert fax +44 (0) 20 3217 2889
2012-08-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-12 update statutory_documents 29/12/11 FULL LIST
2012-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SCOTT / 12/07/2011
2011-12-09 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-12-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-12-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-12-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-10-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-02 update statutory_documents 29/12/10 FULL LIST
2010-10-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD GILMORE
2010-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 8 BATTERSEA PARK ROAD LONDON SW8 4BH
2010-03-09 update statutory_documents 29/12/09 FULL LIST
2010-01-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-14 update statutory_documents APPOINTMENT TERMINATED DIRECTOR KEVIN STEEDS
2009-01-14 update statutory_documents RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-11-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK SCOTT / 06/08/2008
2008-02-06 update statutory_documents RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-10-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-08 update statutory_documents NEW SECRETARY APPOINTED
2007-10-08 update statutory_documents DIRECTOR RESIGNED
2007-10-08 update statutory_documents SECRETARY RESIGNED
2007-06-12 update statutory_documents RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2007-06-11 update statutory_documents DIRECTOR RESIGNED
2007-06-11 update statutory_documents DIRECTOR RESIGNED
2007-06-05 update statutory_documents DIRECTOR RESIGNED
2007-06-05 update statutory_documents DIRECTOR RESIGNED
2007-05-03 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-03 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-07 update statutory_documents RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-12-22 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-11-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-11-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-08-31 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-18 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2005-08-18 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-12 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-01-29 update statutory_documents RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-09-23 update statutory_documents RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2004-07-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-08-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-02-11 update statutory_documents RE:ISSUE REDEEM. SHRS 30/09/02
2003-01-29 update statutory_documents RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-07-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-01-22 update statutory_documents RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-07-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-03-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-03-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-01-12 update statutory_documents RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-09-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-03 update statutory_documents RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
2000-02-02 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/99 FROM: FOURTH FLOOR 11 NORTHBURGH STREET LONDON EC1V 0AN
1999-06-05 update statutory_documents NEW DIRECTOR APPOINTED
1999-06-05 update statutory_documents DIRECTOR RESIGNED
1999-06-05 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-06-05 update statutory_documents ALTER MEM AND ARTS 21/05/99
1999-03-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-01-24 update statutory_documents RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1998-02-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-15 update statutory_documents RETURN MADE UP TO 29/12/97; CHANGE OF MEMBERS
1997-02-20 update statutory_documents RETURN MADE UP TO 29/12/96; CHANGE OF MEMBERS
1997-02-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-05-10 update statutory_documents NEW DIRECTOR APPOINTED
1996-02-14 update statutory_documents RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS
1996-02-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-05-23 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-03-07 update statutory_documents RETURN MADE UP TO 29/12/94; CHANGE OF MEMBERS
1995-02-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-01-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-10-04 update statutory_documents NEW SECRETARY APPOINTED
1994-10-04 update statutory_documents SECRETARY RESIGNED
1994-10-03 update statutory_documents CONVE 28/09/94
1994-10-03 update statutory_documents ADOPT MEM AND ARTS 28/09/94
1994-05-03 update statutory_documents RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS
1994-01-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-03-15 update statutory_documents RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS
1993-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-08-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1992-02-25 update statutory_documents RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS
1991-02-13 update statutory_documents RETURN MADE UP TO 29/12/90; NO CHANGE OF MEMBERS
1991-02-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1990-09-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1990-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/90 FROM: 27 CHANCERY LANE LONDON WC2A 1NF
1990-09-05 update statutory_documents NEW DIRECTOR APPOINTED
1990-03-14 update statutory_documents RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS
1990-03-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
1989-12-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-12-01 update statutory_documents NC INC ALREADY ADJUSTED 24/11/89
1989-12-01 update statutory_documents £ NC 100/50000 24/11/
1989-02-04 update statutory_documents RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS
1989-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88
1989-01-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87
1988-07-07 update statutory_documents NEW DIRECTOR APPOINTED
1988-05-11 update statutory_documents RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS
1987-07-06 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1986-07-22 update statutory_documents COMPANY NAME CHANGED STRANDHILL LIMITED CERTIFICATE ISSUED ON 22/07/86
1986-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP
1986-06-28 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1986-06-26 update statutory_documents GAZETTABLE DOCUMENT
1986-06-26 update statutory_documents ALTER MEM AND ARTS
1986-06-13 update statutory_documents CERTIFICATE OF INCORPORATION
1986-06-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION