Date | Description |
2024-04-18 |
insert address Bizet Te Deum
All Hallows Church, London NW3 2JP |
2024-04-18 |
insert address the Inner Temple.
Temple Church, London EC4Y 7BB |
2024-04-18 |
insert index_pages_linkeddomain hcschoir.com |
2024-04-18 |
insert index_pages_linkeddomain londonchorus.org.uk |
2024-04-18 |
insert index_pages_linkeddomain stlukesforclergy.org.uk |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-24 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2023-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-08-09 |
delete source_ip 46.30.215.18 |
2022-08-09 |
insert address All Hallows Church, London NW3 2JP |
2022-08-09 |
insert source_ip 46.30.213.114 |
2022-08-09 |
update primary_contact null => All Hallows Church, London NW3 2JP |
2022-06-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-05-19 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-27 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-08-06 |
delete source_ip 46.30.215.9 |
2020-08-06 |
insert source_ip 46.30.215.18 |
2020-04-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-04-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-03-30 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-06-08 |
update statutory_documents ADOPT ARTICLES 18/05/2019 |
2019-05-21 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-04-23 |
delete email ch..@nlo.co.uk |
2019-04-23 |
delete person Chris Ashley |
2019-04-23 |
delete phone +44 (0) 7425 672 600 |
2019-04-23 |
delete source_ip 46.30.213.115 |
2019-04-23 |
insert about_pages_linkeddomain ianmacgregor.com |
2019-04-23 |
insert about_pages_linkeddomain ronaldcorp.co.uk |
2019-04-23 |
insert email ia..@nlo.co.uk |
2019-04-23 |
insert index_pages_linkeddomain hcschoir.com |
2019-04-23 |
insert phone +44 (0) 7802 753 573 |
2019-04-23 |
insert source_ip 46.30.215.9 |
2019-04-23 |
update person_title Hon. Ian MacGregor: Business Consultant; Finance => General Manager; Member of the Management Team |
2019-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-24 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2017-11-27 |
delete index_pages_linkeddomain snapemaltings.co.uk |
2017-08-09 |
delete address 8 Rochemont Walk
Hackney
London E8 4SW |
2017-08-09 |
delete email an..@nlo.co.uk |
2017-08-09 |
delete index_pages_linkeddomain kickstarter.com |
2017-08-09 |
delete person Antony Fitzharris |
2017-08-09 |
delete person Christine Whatford |
2017-08-09 |
delete phone +44 (0) 7917 06667 |
2017-08-09 |
insert email ch..@nlo.co.uk |
2017-08-09 |
insert index_pages_linkeddomain snapemaltings.co.uk |
2017-08-09 |
insert person Chris Ashley |
2017-08-09 |
insert phone +44 (0) 7425 672 600 |
2017-08-09 |
update primary_contact 8 Rochemont Walk
Hackney
London E8 4SW => null |
2017-07-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-07-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-06-06 |
update statutory_documents 31/08/16 TOTAL EXEMPTION FULL |
2017-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2017-02-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WHATFORD |
2017-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER REGINALD WHITE / 17/02/2016 |
2016-06-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-06-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-06-07 |
delete source_ip 46.30.212.209 |
2016-06-07 |
insert source_ip 46.30.213.115 |
2016-05-26 |
update statutory_documents 31/08/15 TOTAL EXEMPTION FULL |
2016-03-12 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-12 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-02-18 |
update statutory_documents 31/12/15 NO MEMBER LIST |
2015-10-15 |
update website_status Disallowed => OK |
2015-10-15 |
delete source_ip 146.101.249.107 |
2015-10-15 |
insert index_pages_linkeddomain kickstarter.com |
2015-10-15 |
insert source_ip 46.30.212.209 |
2015-10-15 |
update robots_txt_status www.nlo.co.uk: 200 => 404 |
2015-07-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-07-08 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-06-09 |
update statutory_documents 31/08/14 TOTAL EXEMPTION FULL |
2015-04-30 |
update website_status FlippedRobots => Disallowed |
2015-03-07 |
delete address LANDGATE CHAMBERS RYE EAST SUSSEX UNITED KINGDOM TN31 7LJ |
2015-03-07 |
insert address LANDGATE CHAMBERS RYE EAST SUSSEX TN31 7LJ |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-03-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-02-17 |
update website_status OK => FlippedRobots |
2015-02-12 |
update statutory_documents 31/12/14 NO MEMBER LIST |
2014-07-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2014-07-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-07-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-06-12 |
delete support_emails an..@nlo.co.uk |
2014-06-12 |
delete address 34 Grosvenor Gardens
London SW1W 0DH |
2014-06-12 |
delete email an..@nlo.co.uk |
2014-06-12 |
delete phone 020 7823 5523 |
2014-06-12 |
delete registration_number 2215790 |
2014-06-12 |
delete registration_number 800541 |
2014-06-12 |
update primary_contact 34 Grosvenor Gardens
London SW1W 0DH => null |
2014-06-06 |
update statutory_documents 31/08/13 TOTAL EXEMPTION FULL |
2014-05-07 |
delete address 34 GROSVENOR GARDENS LONDON SW1W 0DH |
2014-05-07 |
insert address LANDGATE CHAMBERS RYE EAST SUSSEX UNITED KINGDOM TN31 7LJ |
2014-05-07 |
update registered_address |
2014-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2014 FROM
34 GROSVENOR GARDENS
LONDON
SW1W 0DH |
2014-04-16 |
update statutory_documents SECTION 519 |
2014-02-07 |
delete address 34 GROSVENOR GARDENS LONDON ENGLAND SW1W 0DH |
2014-02-07 |
insert address 34 GROSVENOR GARDENS LONDON SW1W 0DH |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-09 |
update statutory_documents 31/12/13 NO MEMBER LIST |
2013-12-23 |
delete index_pages_linkeddomain sjss.org.uk |
2013-12-23 |
delete person Sam Evans |
2013-12-23 |
insert person Ian MacGregor |
2013-10-31 |
delete index_pages_linkeddomain duttonvocalion.co.uk |
2013-10-31 |
delete index_pages_linkeddomain ticketsource.co.uk |
2013-10-31 |
delete person Hani Abbasi |
2013-10-31 |
delete person Ian MacGregor |
2013-10-31 |
insert index_pages_linkeddomain sjss.org.uk |
2013-10-31 |
insert person Sam Evans |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-06-22 |
delete company_previous_name NEW LONDON CONCERT TRUST LIMITED |
2013-06-05 |
delete support_emails ma..@nlo.co.uk |
2013-06-05 |
insert support_emails an..@nlo.co.uk |
2013-06-05 |
delete email ma..@nlo.co.uk |
2013-06-05 |
insert email an..@nlo.co.uk |
2013-04-17 |
delete alias NEW LONDON ORCHESTRA LIMITED |
2013-04-17 |
delete vat 563 5488 13 |
2013-04-17 |
insert index_pages_linkeddomain eventbrite.com |
2013-03-06 |
insert support_emails ma..@nlo.co.uk |
2013-03-06 |
delete person David M Hoyle |
2013-03-06 |
insert email ma..@nlo.co.uk |
2013-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/12 |
2013-02-03 |
update website_status OK |
2013-01-29 |
update statutory_documents 31/12/12 NO MEMBER LIST |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-10-24 |
delete email an..@nlo.co.uk |
2012-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11 |
2012-01-05 |
update statutory_documents 31/12/11 NO MEMBER LIST |
2011-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10 |
2011-01-18 |
update statutory_documents 31/12/10 NO MEMBER LIST |
2010-04-13 |
update statutory_documents CURREXT FROM 31/03/2010 TO 31/08/2010 |
2010-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2010-01-11 |
update statutory_documents 31/12/09 NO MEMBER LIST |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE WHATFORD / 01/10/2009 |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID IEUAN BLAGBROUGH / 01/10/2009 |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER REGINALD WHITE / 01/10/2009 |
2010-01-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROF IAN DAVID LOCKHART BOGLE / 01/10/2009 |
2009-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2009 FROM
4 LOWER BELGRAVE STREET
LONDON
SW1W 0LJ |
2009-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNA WRIGLEY |
2009-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2009-01-13 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARK TITTERINGTON |
2009-01-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/08 |
2008-03-13 |
update statutory_documents DIRECTOR APPOINTED DAVID BLAGBROUGH |
2008-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2008-01-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-01-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/07 |
2008-01-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-01-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-01-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-01-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-01-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2007-01-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/06 |
2006-11-13 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-25 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-03 |
update statutory_documents DIRECTOR RESIGNED |
2006-02-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/05 |
2006-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2005-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/04 |
2004-11-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-27 |
update statutory_documents DIRECTOR RESIGNED |
2003-12-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/03 |
2003-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-10-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-17 |
update statutory_documents SECRETARY RESIGNED |
2003-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
2003-01-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/02 |
2002-08-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/01 |
2001-12-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-01-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/00 |
2001-01-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-07-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-06-22 |
update statutory_documents ALTER ARTICLES 26/04/00 |
2000-06-06 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-06 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-06 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-06 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-06 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-06 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/99 |
2000-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-05-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-02-18 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-02-17 |
update statutory_documents DIRECTOR RESIGNED |
1999-02-17 |
update statutory_documents SECRETARY RESIGNED |
1999-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/99 FROM:
RUSSELL BEDFORD HOUSE
CITY FORUM
250 CITY ROAD
LONDON EC1V 2QQ |
1999-02-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/98 |
1999-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1998-01-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/97 |
1997-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1997-01-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/96 |
1996-02-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/95 |
1995-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1995-01-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/94 |
1994-02-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/93 |
1994-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1993-02-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/92 |
1993-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-09-03 |
update statutory_documents COMPANY NAME CHANGED
NEW LONDON CONCERT TRUST LIMITED
CERTIFICATE ISSUED ON 03/09/92 |
1992-09-03 |
update statutory_documents ALTER MEM AND ARTS 25/07/92 |
1992-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1992-02-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/91 |
1991-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1991-06-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/90 |
1991-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1990-10-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/10/90 FROM:
LUBBOCK FINE & CO
3-5 BEDFORD ROW
LONDON
WC1R 4DB |
1990-10-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/89 |
1989-11-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/88 |
1988-02-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |