MAX ASSOCIATES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-11-03 update statutory_documents SECRETARY APPOINTED SARAH MARGARET GILVEY
2023-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/23, WITH UPDATES
2023-08-22 insert managingdirector Lisa Forsyth
2023-08-22 delete email ma..@max-associates.com
2023-08-22 insert casestudy_pages_linkeddomain wordpress.org
2023-08-22 insert email gr..@max-associates.com
2023-08-22 insert person Greg Chesters
2023-08-22 update person_title Claire Elkin: Research and Business Development Consultant => Research and Business Development Consultant; Research Consultant
2023-08-22 update person_title Kirsty Winders: Assistant Director => Assistant Director; Director
2023-08-22 update person_title Lisa Forsyth: Director => Managing Director; Director
2023-08-22 update person_title Nicky Turnbull: Research & Business Development Consultant; Principal Consultant => Principal Consultant
2023-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK STEWARD
2023-04-07 delete address ARNOLD HILL & CO. CRAVEN HOUSE 16 NORTHUMBERLAND AVENUE LONDON UNITED KINGDOM WC2N 5AP
2023-04-07 insert address 6TH FLOOR CAPITAL TOWER 91 WATERLOO ROAD LONDON UNITED KINGDOM SE1 8RT
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-07 update registered_address
2022-12-20 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/22, WITH UPDATES
2022-11-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK STEWARD / 01/08/2022
2022-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA MARGARET FORSYTH / 01/08/2022
2022-11-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET EUNICE STEWARD / 01/08/2022
2022-11-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS BRIDGET EUNICE STEWARD / 01/08/2022
2022-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2022 FROM ARNOLD HILL & CO. CRAVEN HOUSE 16 NORTHUMBERLAND AVENUE LONDON WC2N 5AP UNITED KINGDOM
2022-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEWARD / 01/08/2022
2022-11-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK STEWARD / 01/08/2022
2022-10-02 delete email el..@max-associates.com
2022-10-02 delete person Ella Munro
2022-10-02 update person_title Nicky Turnbull: Research and Business Development Consultant => Research & Business Development Consultant; Principal Consultant
2022-06-02 delete otherexecutives Richard Millard
2022-06-02 delete person Richard Millard
2022-06-02 insert person Claire Elkin
2022-06-02 update person_description Kirsty Winders => Kirsty Winders
2022-02-18 delete source_ip 88.208.252.227
2022-02-18 insert source_ip 77.68.64.21
2022-02-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-01-17 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES
2021-04-07 update account_category null => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-16 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-02-12 insert otherexecutives Kirsty Winders
2021-02-12 delete address South Street House, 51 South Street, Isleworth, Middlesex, TW7 7AA
2021-02-12 delete person Nicky Sadler
2021-02-12 insert address Craven House, 16 Northumberland Avenue, London, WC2N 5AP
2021-02-12 update person_title Kirsty Winders: Principal Consultant => Assistant Director
2021-02-12 update primary_contact South Street House, 51 South Street, Isleworth, Middlesex, TW7 7AA => Craven House, 16 Northumberland Avenue, London, WC2N 5AP
2020-12-07 delete address 51 SOUTH STREET ISLEWORTH MIDDLESEX TW7 7AA
2020-12-07 insert address ARNOLD HILL & CO. CRAVEN HOUSE 16 NORTHUMBERLAND AVENUE LONDON UNITED KINGDOM WC2N 5AP
2020-12-07 update registered_address
2020-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES
2020-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2020 FROM 51 SOUTH STREET ISLEWORTH MIDDLESEX TW7 7AA
2020-08-01 update person_title Nicky Turnbull: Research & Business Development Assistant => Research & Business Development Consultant
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-03-13 insert otherexecutives Richard Millard
2020-03-13 insert about_pages_linkeddomain twitter.com
2020-03-13 insert casestudy_pages_linkeddomain twitter.com
2020-03-13 insert contact_pages_linkeddomain twitter.com
2020-03-13 insert index_pages_linkeddomain twitter.com
2020-03-13 insert partner_pages_linkeddomain twitter.com
2020-03-13 insert person Nicky Turnbull
2020-03-13 insert person Rachel Gomm
2020-03-13 insert person Richard Millard
2020-03-13 insert terms_pages_linkeddomain twitter.com
2020-03-13 update person_description Nicky Sadler => Nicky Sadler
2020-03-13 update person_title Nicky Sadler: Coach; Research & Business Development Assistant => null
2019-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES
2019-07-20 delete partner_pages_linkeddomain bissetadams.co.uk
2019-07-20 delete person Dan Reynolds
2019-07-20 delete person David Hearn
2019-07-20 delete person Sally Medlyn
2019-07-20 insert about_pages_linkeddomain linkedin.com
2019-07-20 insert email ki..@max-associates.com
2019-07-20 insert email ni..@max-associates.com
2019-07-20 insert partner Ards and North Down Borough Council
2019-07-20 insert partner Charnwood Council
2019-07-20 insert partner City of Lincoln Council
2019-07-20 insert partner ESPO
2019-07-20 insert partner Guildford & Woking Borough Council
2019-07-20 insert partner North Devon Council
2019-07-20 insert partner Redcar & Cleveland Borough Council
2019-07-20 insert partner The UK Leisure Framework
2019-07-20 insert partner Trafford Borough Council
2019-07-20 insert partner_pages_linkeddomain espo.org
2019-07-20 insert partner_pages_linkeddomain leisureframework.co.uk
2019-07-20 insert partner_pages_linkeddomain pozzoni.co.uk
2019-07-20 insert partner_pages_linkeddomain saundersboston.com
2019-07-20 insert person Nicky Sadler
2019-07-20 insert phone 07525 495682
2019-07-20 insert phone 07821 805433
2019-07-20 update person_description Kirsty Winders => Kirsty Winders
2019-07-20 update person_description Lisa Forsyth => Lisa Forsyth
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES
2018-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES
2017-05-05 delete address The Chestnuts, Bishops Sutton, Alresford, Hampshire, SO24 0AW, United Kingdom
2017-05-05 delete address The Chestnuts, Bishops Sutton, Alresford, Hampshire SO24 0AW
2017-05-05 insert address South Street House, 51 South Street, Isleworth, Middlesex, TW7 7AA
2017-05-05 update primary_contact The Chestnuts, Bishops Sutton, Alresford, Hampshire SO24 0AW => South Street House, 51 South Street, Isleworth, Middlesex, TW7 7AA
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-28 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-10-13 insert person Dan Reynolds
2016-06-09 delete person Jonathan Carney
2016-06-09 update person_title David Hearn: Principle Associate Consultant; Principal Associate Consultant With => Principal Associate Consultant With
2016-06-09 update person_title Sally Medlyn: Deputy Director of the Arts Development Agency, North West Arts; Principle Associate Consultant => Deputy Director of the Arts Development Agency, North West Arts; Principal Associate Consultant With
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-29 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-10-13 => 2015-10-13
2015-12-07 update returns_next_due_date 2015-11-10 => 2016-11-10
2015-11-08 update statutory_documents 13/10/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-03-01 delete client Nuevvo Webware Ltd.
2015-03-01 delete partner Nuevvo Webware Ltd.
2015-03-01 delete source_ip 212.113.133.157
2015-03-01 insert source_ip 88.208.252.227
2015-03-01 update description
2014-12-07 update returns_last_madeup_date 2013-10-13 => 2014-10-13
2014-12-07 update returns_next_due_date 2014-11-10 => 2015-11-10
2014-11-07 update statutory_documents 13/10/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-11-30 => 2013-06-30
2014-10-07 update accounts_next_due_date 2014-11-20 => 2015-03-31
2014-09-28 update website_status FlippedRobots => OK
2014-09-07 update account_ref_month 11 => 6
2014-09-07 update accounts_next_due_date 2014-08-31 => 2014-11-20
2014-09-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2014-08-30 update statutory_documents CURRSHO FROM 30/11/2013 TO 30/06/2013
2014-08-29 update website_status OK => FlippedRobots
2013-11-27 update statutory_documents 01/06/13 STATEMENT OF CAPITAL GBP 1000
2013-11-25 update statutory_documents DIRECTOR APPOINTED BRIDGET EUNICE STEWARD
2013-11-25 update statutory_documents DIRECTOR APPOINTED LISA FORSYTH
2013-11-25 update statutory_documents SECOND FILING WITH MUD 13/10/13 FOR FORM AR01
2013-11-07 update returns_last_madeup_date 2012-10-13 => 2013-10-13
2013-11-07 update returns_next_due_date 2013-11-10 => 2014-11-10
2013-10-31 update statutory_documents 13/10/13 FULL LIST
2013-08-01 update account_category NO ACCOUNTS FILED => DORMANT
2013-08-01 update accounts_last_madeup_date null => 2012-11-30
2013-08-01 update accounts_next_due_date 2013-07-13 => 2014-08-31
2013-07-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2013-06-23 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-23 update returns_last_madeup_date null => 2012-10-13
2013-06-23 update returns_next_due_date 2012-11-10 => 2013-11-10
2013-06-21 delete address CRAVEN HOUSE 16 NORTHUMBERLAND AVENUE LONDON UNITED KINGDOM WC2N 5AP
2013-06-21 insert address 51 SOUTH STREET ISLEWORTH MIDDLESEX TW7 7AA
2013-06-21 update registered_address
2013-04-17 insert casestudy_pages_linkeddomain haringey.gov.uk
2013-04-17 insert casestudy_pages_linkeddomain hounslow.gov.uk
2013-04-17 insert casestudy_pages_linkeddomain islington.gov.uk
2013-04-17 insert casestudy_pages_linkeddomain walthamforest.gov.uk
2013-04-17 insert casestudy_pages_linkeddomain wyre.gov.uk
2013-04-17 insert client_pages_linkeddomain charnwood.gov.uk
2013-04-17 insert client_pages_linkeddomain enfield.gov.uk
2013-04-17 insert client_pages_linkeddomain guildford.gov.uk
2013-04-17 insert client_pages_linkeddomain hounslow.gov.uk
2013-04-17 insert client_pages_linkeddomain melton.gov.uk
2013-04-17 insert client_pages_linkeddomain southampton.gov.uk
2013-04-17 insert client_pages_linkeddomain swindon.gov.uk
2013-04-17 insert client_pages_linkeddomain vimeo.com
2013-04-17 insert client_pages_linkeddomain wyre.gov.uk
2013-04-17 insert contact_pages_linkeddomain southampton.gov.uk
2013-02-21 insert partner Nuevvo Webware Ltd.
2013-01-22 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-11-08 update statutory_documents 13/10/12 FULL LIST
2012-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK STEWARD / 01/11/2012
2012-10-31 delete partner Performance Review and Facility Development Strategy Wyre Council
2012-10-31 delete partner reviewWyre Council
2012-10-31 insert partner Malton School
2012-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2012 FROM CRAVEN HOUSE 16 NORTHUMBERLAND AVENUE LONDON WC2N 5AP UNITED KINGDOM
2012-01-31 update statutory_documents CURREXT FROM 31/10/2012 TO 30/11/2012
2011-10-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION