Date | Description |
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 |