CYBERTREK - History of Changes


DateDescription
2023-12-07 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-09-01 delete phone 0870 333 1181
2023-09-01 insert contact_pages_linkeddomain parliament.uk
2023-09-01 insert phone 020 7219 4565
2023-07-24 update statutory_documents SECOND FILING OF TM01 FOR MR STEPHEN ALEXANDER DUNCAN
2023-07-19 update statutory_documents DIRECTOR APPOINTED MRS HELEN CLAIRE IRELAND
2023-06-22 delete otherexecutives Rachel Cockett
2023-06-22 delete person Rachel Cockett
2023-06-22 update person_title Louise Halliday: Director of External Affairs, Royal Albert Hall; Royal Albert Hall As Head of Marketing => Director of External Affairs, Royal Albert Hall, London; Royal Albert Hall As Head of Marketing
2023-04-29 insert person Helen Ireland
2023-04-29 insert person Lisa Robshaw
2023-04-29 insert person Louise Halliday
2023-04-29 insert person Samantha Potts
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
2023-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/23, NO UPDATES
2023-03-31 update statutory_documents DIRECTOR APPOINTED MRS LISA ROBSHAW
2023-03-15 update statutory_documents DIRECTOR APPOINTED MISS SAMANTHA POTTS
2023-03-15 update statutory_documents DIRECTOR APPOINTED MRS LOUISE CATHERINE HALLIDAY
2023-03-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY WINTER-BROWN
2023-03-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RACHEL COCKETT
2023-03-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUNCAN
2022-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-19 delete otherexecutives Anthony Winter-Brown
2022-12-19 delete person Anthony Winter-Brown
2022-12-19 delete person Stephen Duncan
2022-10-16 delete contact_pages_linkeddomain parliament.uk
2022-10-16 delete phone 020 7219 4565
2022-08-01 delete contact_pages_linkeddomain canterburytales.org.uk
2022-08-01 delete contact_pages_linkeddomain oxfordcastleunlocked.co.uk
2022-06-30 insert person Simon Addison
2022-06-07 update statutory_documents DIRECTOR APPOINTED MR SIMON PETER ADDISON
2022-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/22, NO UPDATES
2022-04-27 update statutory_documents DIRECTOR APPOINTED MRS SHARON PICKFORD
2022-04-25 update statutory_documents DIRECTOR APPOINTED MR GEOFF SPOONER
2022-04-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH ROOTS
2022-03-27 delete evp Sarah Roots
2022-03-27 delete person Sarah Roots
2022-03-27 insert person Sharon Pickford
2022-03-27 update person_description Helen Bonser-Wilton => Helen Bonser-Wilton
2022-03-27 update person_description Judith Owens => Judith Owens
2022-03-27 update person_title Helen Bonser-Wilton: Member of the Board; Chief Executive, the Mary Rose Museum, Portsmouth; Chief Executive of the Mary Rose Museum => Member of the Board; Chief Executive, Leeds Castle, Kent; Chief Executive Leeds
2022-02-05 insert contact_pages_linkeddomain bmag.org.uk
2022-02-05 insert contact_pages_linkeddomain edinburghzoo.org.uk
2022-02-05 insert contact_pages_linkeddomain historic-scotland.gov.uk
2022-02-05 insert contact_pages_linkeddomain hrp.org.uk
2022-02-05 insert contact_pages_linkeddomain iwm.org.uk
2022-02-05 insert contact_pages_linkeddomain ltmuseum.co.uk
2022-02-05 insert contact_pages_linkeddomain nhm.ac.uk
2022-02-05 insert contact_pages_linkeddomain nms.ac.uk
2022-02-05 insert contact_pages_linkeddomain rbge.org.uk
2022-02-05 insert contact_pages_linkeddomain rhs.org.uk
2022-02-05 insert contact_pages_linkeddomain romanbaths.co.uk
2022-02-05 insert contact_pages_linkeddomain royalcollection.org.uk
2022-02-05 insert contact_pages_linkeddomain tate.org.uk
2022-02-05 insert contact_pages_linkeddomain zsl.org
2022-02-05 insert phone 0131 334 9171
2022-02-05 insert phone 020 7416 5320
2022-02-05 insert phone 020 7839 1377
2022-02-05 insert phone 020 7887 8888
2022-02-05 insert phone 020 8858 4422
2022-02-05 insert phone 0300 123 6789
2022-02-05 insert phone 0844 482 7777
2022-02-05 insert phone 0845 260 5000
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
2021-10-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES
2021-05-07 delete address SOMERSET HOUSE NEW WING, STRAND LONDON WC2R 1LA
2021-05-07 insert address 7-10 ADAM STREET LONDON ENGLAND WC2N 6AA
2021-05-07 update registered_address
2021-05-05 update statutory_documents DIRECTOR APPOINTED MR ANTHONY WINTER-BROWN
2021-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2021 FROM SOMERSET HOUSE NEW WING, STRAND LONDON WC2R 1LA
2021-04-30 update statutory_documents DIRECTOR APPOINTED MRS HELEN BONSER-WILTON
2021-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MICHAEL DONOGHUE / 01/04/2021
2021-04-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LEE
2021-04-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN WILKINSON
2021-04-25 delete contact_pages_linkeddomain historic-scotland.gov.uk
2021-02-02 delete address Somerset House, New Wing, Strand, London WC2R 1LA
2021-02-02 delete contact_pages_linkeddomain google.co.uk
2021-02-02 delete phone +44 (0)20 7222 1728
2021-02-02 delete source_ip 104.18.54.128
2021-02-02 delete source_ip 104.18.55.128
2021-02-02 insert address 7-10 Adam Street, London WC2N 6AA
2021-02-02 insert address ALVA, 7-10 Adam Street, London, United Kingdom, WC2N 6AA
2021-02-02 insert contact_pages_linkeddomain google.com
2021-02-02 insert source_ip 104.21.41.116
2021-02-02 update primary_contact Somerset House, New Wing, Strand, London WC2R 1LA => 7-10 Adam Street, London WC2N 6AA
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
2020-09-22 delete chairman Lord Lee of Trafford
2020-09-22 delete otherexecutives Peter Wroe
2020-09-22 insert president Lord Lee of Trafford
2020-09-22 delete person Peter Wroe
2020-09-22 delete person Sue Wilkinson
2020-09-22 delete phone 020 7222 1728
2020-09-22 update person_description Baroness Patience Wheatcroft => Baroness Patience Wheatcroft
2020-09-22 update person_description Lord Lee of Trafford => Lord Lee of Trafford
2020-09-22 update person_title Lord Lee of Trafford: Chairman => President
2020-08-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WROE
2020-07-13 delete person Barbara Commons
2020-07-13 delete phone +44 (0) 20 7233 3343
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-06 delete email bc..@alva.org.uk
2020-06-06 insert source_ip 172.67.146.230
2020-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES
2020-05-11 update statutory_documents DIRECTOR APPOINTED MR PETER JOHN WROE
2020-05-11 update statutory_documents DIRECTOR APPOINTED MS RACHEL STEPHANY COCKETT
2020-05-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAMELA BAXTER
2020-05-07 insert evp Sarah Roots
2020-05-07 insert otherexecutives Anthony Winter-Brown
2020-05-07 insert otherexecutives Peter Wroe
2020-05-07 insert otherexecutives Rachel Cockett
2020-05-07 delete contact_pages_linkeddomain theviewfromtheshard.com
2020-05-07 insert person Anthony Winter-Brown
2020-05-07 insert person Peter Wroe
2020-05-07 insert person Rachel Cockett
2020-05-07 update person_description Sarah Roots => Sarah Roots
2020-05-07 update person_title Judith Owens: Chief Executive, Titanic Belfast; CEO of Titanic Belfast => CEO of Titanic Belfast; Chief Executive, Titanic Belfast, Belfast, Northern Ireland
2020-05-07 update person_title Lorraine Rossdale: Head of Event Management and Marketing at Westminster Abbey => Head of Event Management and Marketing at Westminster Abbey; Head of Event Management and Marketing, Westminster Abbey, London
2020-05-07 update person_title Lucy Santos: Business Manager => Business Manager; Finance
2020-05-07 update person_title Sarah Roots: Vice President, Warners Bros. Studio Tour London - the Making of Harry Potter => Executive Vice President, Worldwide Tours and Retail, Warner Bros; Executive Vice - President
2020-05-07 update person_title Stephen Duncan: Director of Commercial and Tourism, Historic Scotland => Director of Commercial and Tourism, Historic Environment Scotland
2020-03-07 delete email lu..@alva.org.uk
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-01 delete person Pim Baxter
2019-11-01 update person_description Sue Wilkinson => Sue Wilkinson
2019-11-01 update person_title Sue Wilkinson: Trustee; Trustee of Three => Trustee of Two; Deputy Chair, Churches Conservation Trust Trustee, Canal and River Trust
2019-09-01 delete source_ip 63.33.102.111
2019-09-01 delete source_ip 52.51.88.112
2019-09-01 delete source_ip 54.154.34.209
2019-09-01 insert source_ip 104.18.54.128
2019-09-01 insert source_ip 104.18.55.128
2019-08-02 delete source_ip 52.51.46.201
2019-08-02 insert email bc..@alva.org.uk
2019-08-02 insert source_ip 63.33.102.111
2019-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES
2019-01-06 update website_status IndexPageFetchError => OK
2019-01-06 delete source_ip 109.71.122.33
2019-01-06 insert source_ip 52.51.46.201
2019-01-06 insert source_ip 52.51.88.112
2019-01-06 insert source_ip 54.154.34.209
2018-11-28 update website_status OK => IndexPageFetchError
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
2018-08-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-07 update person_title Lucy Santos: Business Manager; Finance => Business Manager
2018-06-18 delete otherexecutives Loyd Grossman
2018-06-18 delete otherexecutives Tim Husbands
2018-06-18 delete person Loyd Grossman
2018-06-18 delete person Tim Husbands
2018-06-18 insert email lu..@alva.org.uk
2018-06-18 insert person Judith Owens
2018-06-18 insert person Lorraine Rossdale
2018-06-18 insert person Lucy Santos
2018-06-18 insert phone +44 (0)20 7222 1728
2018-06-18 insert phone 020 7222 1728
2018-06-18 update person_description Sue Wilkinson => Sue Wilkinson
2018-06-18 update person_title Sue Wilkinson: Trustee; Director of Supporter Development, the National Trust => Trustee; Trustee of Three
2018-06-04 update statutory_documents DIRECTOR APPOINTED MS JUDITH ANNE OWENS
2018-06-04 update statutory_documents DIRECTOR APPOINTED THE EARL OF LEICESTER THOMAS EDWARD COKE
2018-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / (THE LORD LEE OF TRAFFORD) JOHN ROBERT LOUIS LEE / 01/06/2018
2018-06-01 update statutory_documents DIRECTOR APPOINTED MS LORRAINE FRANCES ROSSDALE
2018-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ELIZABETH ROOTS / 01/06/2018
2018-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LINDA WILKINSON / 01/06/2018
2018-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JANE (PIM) BAXTER / 01/06/2018
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES
2018-06-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOYD GROSSMAN
2018-06-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUSBANDS
2018-05-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BERNARD DONOGHUE / 28/04/2018
2018-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ELIZABETH ROOTS / 28/04/2018
2018-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JANE (PIM) BAXTER / 28/04/2018
2018-04-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JANE (PIM) BAXTER / 28/04/2018
2018-01-07 update account_category TOTAL EXEMPTION FULL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-26 update website_status FlippedRobots => OK
2017-10-20 update website_status OK => FlippedRobots
2017-05-18 delete fax +44 (0) 843 524 0453
2017-05-18 delete fax 0843 5240453
2017-05-18 delete phone +44 (0) 20 7222 1728
2017-05-18 delete phone 020 7222 1728
2017-05-18 update person_description Sue Wilkinson => Sue Wilkinson
2017-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-03-18 delete phone 020 7213 0660
2017-03-18 insert phone 0207 841 0400
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-10 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-09-05 delete alias ALVA Scotland
2016-08-08 delete person Lucy Santos
2016-08-08 insert alias ALVA Scotland
2016-05-12 update returns_last_madeup_date 2015-04-01 => 2016-04-01
2016-05-12 update returns_next_due_date 2016-04-29 => 2017-04-29
2016-05-11 delete contact_pages_linkeddomain bristol.gov.uk
2016-05-11 delete email pa..@alva.org.uk
2016-05-11 delete person Paul Bailey
2016-05-11 delete phone 0117 922 3571
2016-05-11 insert person Lucy Santos
2016-04-27 update statutory_documents 01/04/16 NO MEMBER LIST
2016-02-25 insert contact_pages_linkeddomain forestry.gov.uk
2016-02-25 insert contact_pages_linkeddomain royalalberthall.com
2016-02-25 insert contact_pages_linkeddomain thecrownestate.co.uk
2016-02-25 insert phone 020 7589 8212
2016-02-25 insert phone 020 7851 5000
2016-02-25 insert phone 03000674321
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-11 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-10-27 insert contact_pages_linkeddomain horniman.ac.uk
2015-10-27 insert phone +44 (0)20 8699 1872
2015-06-09 delete contact_pages_linkeddomain royalnavalmuseum.org
2015-06-09 insert contact_pages_linkeddomain nmrn-portsmouth.org.uk
2015-05-18 update statutory_documents SECOND FILING WITH MUD 01/04/15 FOR FORM AR01
2015-05-09 delete contact_pages_linkeddomain historicdockyard.co.uk
2015-05-09 insert contact_pages_linkeddomain maryrose.org
2015-05-09 insert phone 023 9281 2931
2015-05-07 delete address SOMERSET HOUSE NEW WING, STRAND LONDON ENGLAND WC2R 1LA
2015-05-07 insert address SOMERSET HOUSE NEW WING, STRAND LONDON WC2R 1LA
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-04-01 => 2015-04-01
2015-05-07 update returns_next_due_date 2015-04-29 => 2016-04-29
2015-04-17 update statutory_documents 01/04/15 NO MEMBER LIST
2015-04-15 update statutory_documents DIRECTOR APPOINTED MR STEPHEN DUNCAN
2015-04-15 update statutory_documents DIRECTOR APPOINTED MR TIM HUSBANDS
2015-04-09 delete person Hon. Simon Howard
2015-03-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL WOLFE
2015-03-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON HOWARD
2015-03-11 insert contact_pages_linkeddomain barbican.org.uk
2015-03-11 insert phone 020 7638 4141
2015-02-04 delete phone 01923 201120
2015-02-04 delete phone 020 7219 4272
2015-02-04 insert phone 020 7219 4565
2015-02-04 insert phone 0303 040 4040
2014-11-28 insert about_pages_linkeddomain yudu.com
2014-11-28 insert index_pages_linkeddomain yudu.com
2014-10-28 delete person Dan Wolfe
2014-10-28 update person_description Pim Baxter => Pim Baxter
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-15 insert otherexecutives Sarah Roots
2014-08-15 delete person Jane Hedges
2014-08-15 insert person Sarah Roots
2014-08-12 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-08-07 delete address SOMERSET HOUSE STRAND LONDON WC2R 1LA
2014-08-07 insert address SOMERSET HOUSE NEW WING, STRAND LONDON ENGLAND WC2R 1LA
2014-08-07 update registered_address
2014-07-28 update statutory_documents DIRECTOR APPOINTED MISS SARAH ELIZABETH ROOTS
2014-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2014 FROM SOMERSET HOUSE STRAND LONDON WC2R 1LA
2014-07-22 update statutory_documents DIRECTOR APPOINTED MR LOYD DANIEL GILMAN GROSSMAN
2014-07-22 update statutory_documents DIRECTOR APPOINTED MRS SUSAN LINDA WILKINSON
2014-07-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE HEDGES
2014-07-11 insert contact_pages_linkeddomain theviewfromtheshard.com
2014-07-11 insert contact_pages_linkeddomain wwt.org.uk
2014-05-07 delete address SOMERSET HOUSE STRAND LONDON ENGLAND WC2R 1LA
2014-05-07 insert address SOMERSET HOUSE STRAND LONDON WC2R 1LA
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-01 => 2014-04-01
2014-05-07 update returns_next_due_date 2014-04-29 => 2015-04-29
2014-04-29 update statutory_documents 01/04/14 NO MEMBER LIST
2014-04-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CAM
2014-04-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY REEVE
2014-03-24 insert contact_pages_linkeddomain bristol.gov.uk
2014-03-24 insert phone 0117 922 3571
2014-03-10 insert contact_pages_linkeddomain shakespearesglobe.com
2014-03-10 insert contact_pages_linkeddomain southbankcentre.co.uk
2014-03-10 insert phone +44 (0)20 7902 1400
2014-03-10 insert phone +44 (0)20 7960 4200
2013-12-07 delete address 25 FLORAL STREET LONDON ENGLAND WC2E 9DS
2013-12-07 insert address SOMERSET HOUSE STRAND LONDON ENGLAND WC2R 1LA
2013-12-07 update registered_address
2013-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2013 FROM 25 FLORAL STREET LONDON WC2E 9DS ENGLAND
2013-10-22 delete address 25 Floral Street Covent Garden London WC2E 9DS
2013-10-22 insert address Somerset House, New Wing, Strand, London WC2R 1LA
2013-10-22 update primary_contact 25 Floral Street, Covent Garden, London WC2E 9DS => Somerset House, New Wing, Strand, London WC2R 1LA
2013-09-29 delete person David Cam
2013-09-29 delete person Tim Reeve
2013-09-29 insert person Loyd Grossman
2013-09-29 insert person Sue Wilkinson
2013-08-28 delete source_ip 109.71.120.24
2013-08-28 insert source_ip 109.71.122.33
2013-08-28 update robots_txt_status www.alva.org.uk: 404 => 200
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-29 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-07-05 delete source_ip 91.135.237.151
2013-07-05 insert contact_pages_linkeddomain cityoflondon.gov.uk
2013-07-05 insert contact_pages_linkeddomain museumoflondon.org.uk
2013-07-05 insert contact_pages_linkeddomain themonument.info
2013-07-05 insert contact_pages_linkeddomain towerbridge.org.uk
2013-07-05 insert contact_pages_linkeddomain visitthecity.co.uk
2013-07-05 insert phone 020 7001 9844
2013-07-05 insert phone 020 7332 3700
2013-07-05 insert phone 020 7332 3868
2013-07-05 insert phone 020 7403 3761
2013-07-05 insert phone 020 7626 2717
2013-07-05 insert phone 0207 332 3693
2013-07-05 insert source_ip 109.71.120.24
2013-06-25 delete address 4 WESTMINSTER PALACE GARDENS ARTILLERY ROW VICTORIA LONDON SW1P 1RL
2013-06-25 insert address 25 FLORAL STREET LONDON ENGLAND WC2E 9DS
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-04-01 => 2013-04-01
2013-06-25 update returns_next_due_date 2013-04-29 => 2014-04-29
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
2013-05-28 insert contact_pages_linkeddomain somersethouse.org.uk
2013-05-28 insert phone +44 (0)20 7845 4600
2013-04-20 delete address 4 Westminster Palace Gardens, Artillery Row, London SW1P 1RL
2013-04-20 delete fax +44 (0) 20 7222 1729
2013-04-20 insert address 25 Floral Street, Covent Garden, London WC2E 9DS
2013-04-20 insert contact_pages_linkeddomain royalnavalmuseum.org
2013-04-20 insert fax +44 (0) 843 524 0453
2013-04-20 insert fax 0843 5240453
2013-04-20 insert phone 020 7222 1728
2013-04-20 update primary_contact 4 Westminster Palace Gardens, Artillery Row, London SW1P 1RL => 25 Floral Street, Covent Garden, London WC2E 9DS
2013-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 4 WESTMINSTER PALACE GARDENS ARTILLERY ROW VICTORIA LONDON SW1P 1RL
2013-04-06 insert phone +44 28 9076 6399
2013-04-02 update statutory_documents 01/04/13 NO MEMBER LIST
2013-01-14 delete address 2m redevelopment Colchester Castle in Essex, UK
2013-01-08 update statutory_documents DIRECTOR APPOINTED BARONESS PATIENCE WHEATCROFT
2013-01-07 insert address 2m redevelopment Colchester Castle in Essex, UK
2013-01-07 update person_title Barbara Commons
2013-01-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN OLDMAN
2012-12-19 update statutory_documents DIRECTOR APPOINTED THE HON SIMON BARTHOLOMEW GEOFFREY HOWARD
2012-10-24 delete email em..@alval.org.uk
2012-10-24 delete email em..@alval.org.uk
2012-10-24 delete person Brian Oldman
2012-10-24 insert phone 07740 622355
2012-10-24 update person_description Bernard Donoghue
2012-10-24 insert person Baroness Patience Wheatcroft
2012-10-24 update person_title Bernard Donoghue
2012-10-04 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-04-23 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY IAIN REEVE
2012-04-19 update statutory_documents DIRECTOR APPOINTED MR BERNARD DONOGHUE
2012-04-19 update statutory_documents 01/04/12 NO MEMBER LIST
2012-04-18 update statutory_documents SECRETARY APPOINTED MR BERNARD DONOGHUE
2012-04-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PEMBERTON
2012-04-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE BROKE
2012-04-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEORGE BROKE
2012-01-08 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-04-04 update statutory_documents 01/04/11 NO MEMBER LIST
2010-12-22 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-11-24 update statutory_documents DIRECTOR APPOINTED DANIEL RICHARD WOLFE
2010-11-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MURIEL PRESTON
2010-04-06 update statutory_documents 01/04/10 NO MEMBER LIST
2010-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ROBIN STRATON BROKE / 31/03/2010
2010-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MURIEL JILL PRESTON / 31/03/2010
2010-02-04 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-12-13 update statutory_documents DIRECTOR APPOINTED REVD CANON DR JANE BARBARA HEDGES
2009-12-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN WARNER
2009-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAMELA BAXTER / 01/04/2009
2009-04-02 update statutory_documents ANNUAL RETURN MADE UP TO 01/04/09
2009-01-07 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-04 update statutory_documents ANNUAL RETURN MADE UP TO 02/04/08
2008-04-03 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ADRIAN MAHON
2008-03-17 update statutory_documents DIRECTOR APPOINTED MURIEL JILL PRESTON
2007-11-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-10 update statutory_documents ANNUAL RETURN MADE UP TO 02/04/07
2006-11-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-10 update statutory_documents ANNUAL RETURN MADE UP TO 02/04/06
2005-10-10 update statutory_documents DIRECTOR RESIGNED
2005-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-11 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-21 update statutory_documents DIRECTOR RESIGNED
2005-07-21 update statutory_documents DIRECTOR RESIGNED
2005-06-01 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-12 update statutory_documents ANNUAL RETURN MADE UP TO 02/04/05
2004-11-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-13 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-01 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-30 update statutory_documents DIRECTOR RESIGNED
2004-04-08 update statutory_documents ANNUAL RETURN MADE UP TO 02/04/04
2003-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-14 update statutory_documents ANNUAL RETURN MADE UP TO 02/04/03
2002-12-24 update statutory_documents NEW DIRECTOR APPOINTED
2002-12-24 update statutory_documents DIRECTOR RESIGNED
2002-12-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-09 update statutory_documents ANNUAL RETURN MADE UP TO 02/04/02
2001-06-29 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-25 update statutory_documents DIRECTOR RESIGNED
2001-06-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-03 update statutory_documents ANNUAL RETURN MADE UP TO 02/04/01
2001-03-12 update statutory_documents DIRECTOR RESIGNED
2001-02-26 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-07-17 update statutory_documents ANNUAL RETURN MADE UP TO 02/04/00
1999-10-12 update statutory_documents NEW DIRECTOR APPOINTED
1999-10-12 update statutory_documents DIRECTOR RESIGNED
1999-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-04-28 update statutory_documents ANNUAL RETURN MADE UP TO 02/04/99
1998-11-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1998-10-06 update statutory_documents NEW DIRECTOR APPOINTED
1998-10-06 update statutory_documents NEW DIRECTOR APPOINTED
1998-10-06 update statutory_documents DIRECTOR RESIGNED
1998-10-06 update statutory_documents DIRECTOR RESIGNED
1998-04-28 update statutory_documents ANNUAL RETURN MADE UP TO 02/04/98
1997-12-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1997-04-28 update statutory_documents ANNUAL RETURN MADE UP TO 02/04/97
1996-11-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1996-08-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-08-08 update statutory_documents SECRETARY RESIGNED
1996-04-26 update statutory_documents ANNUAL RETURN MADE UP TO 02/04/96
1995-08-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95
1995-04-25 update statutory_documents ANNUAL RETURN MADE UP TO 02/04/95
1994-11-11 update statutory_documents DIRECTOR RESIGNED
1994-11-11 update statutory_documents NEW DIRECTOR APPOINTED
1994-11-11 update statutory_documents NEW DIRECTOR APPOINTED
1994-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/94 FROM: 25 KING'S TERRACE LONDON NW1 0JP
1994-07-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94
1994-06-15 update statutory_documents NEW DIRECTOR APPOINTED
1994-05-20 update statutory_documents NEW DIRECTOR APPOINTED
1994-05-20 update statutory_documents NEW DIRECTOR APPOINTED
1994-05-20 update statutory_documents NEW DIRECTOR APPOINTED
1994-05-20 update statutory_documents NEW DIRECTOR APPOINTED
1994-05-20 update statutory_documents NEW DIRECTOR APPOINTED
1994-05-20 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1994-05-20 update statutory_documents ANNUAL RETURN MADE UP TO 02/04/94
1993-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93
1993-03-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-03-26 update statutory_documents ANNUAL RETURN MADE UP TO 02/04/93
1992-10-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92
1992-05-21 update statutory_documents ANNUAL RETURN MADE UP TO 02/04/92
1992-05-14 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-10-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91
1991-09-17 update statutory_documents ANNUAL RETURN MADE UP TO 02/04/91
1991-09-17 update statutory_documents RETURN MADE UP TO 31/12/90; AMENDING RETURN
1991-03-20 update statutory_documents ANNUAL RETURN MADE UP TO 31/12/90
1991-02-10 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03
1990-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1990-05-15 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-04-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION