THE CHURN PROJECT - History of Changes


DateDescription
2025-03-08 insert personal_emails na..@thechurn.org.uk
2025-03-08 insert email na..@thechurn.org.uk
2025-03-08 update person_description Amanda Griffiths => Amanda Griffiths
2025-03-08 update person_description Graham Harris => Graham Harris
2025-03-08 update person_description KIM KIMBELL => KIM KIMBELL
2025-03-08 update person_description Kathryn Bell => Kathryn Bell
2025-03-08 update person_description Louisa Widmann => Louisa Widmann
2025-03-08 update person_description Sarah Bourne => Sarah Bourne
2025-03-08 update person_description Simon Jones => Simon Jones
2025-03-08 update person_title Fran Penny: null => TRUSTEE
2025-01-13 update statutory_documents DIRECTOR APPOINTED MR SIMON NICHOLAS JONES
2025-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/25, NO UPDATES
2024-12-23 delete person Billy Cobbett
2024-11-22 insert personal_emails ca..@thechurn.org.uk
2024-11-22 insert personal_emails ki..@thechurn.org.uk
2024-11-22 insert personal_emails lo..@thechurn.org.uk
2024-11-22 insert personal_emails sa..@thechurn.org.uk
2024-11-22 delete email jo..@thechurn.org.uk
2024-11-22 insert career_pages_linkeddomain charityjob.co.uk
2024-11-22 insert email ca..@thechurn.org.uk
2024-11-22 insert email ki..@thechurn.org.uk
2024-11-22 insert email lo..@thechurn.org.uk
2024-11-22 insert email sa..@thechurn.org.uk
2024-11-22 insert person Louisa Widmann
2024-11-22 insert person Naomi Nethercott
2024-11-22 insert person Simon Jones
2024-11-22 update person_description Amy Harvey => Amy Harvey
2024-11-22 update person_description Cathey Groombridge => Cathey Groombridge
2024-11-22 update person_description David Bellamy => David Bellamy
2024-11-22 update person_description David Sutherland => David Sutherland
2024-11-22 update person_description Fran Penny => Fran Penny
2024-11-22 update person_description Frankie Russ => Frankie Russ
2024-11-22 update person_description Graham Harris => Graham Harris
2024-11-22 update person_description Kim Kimbell => KIM KIMBELL
2024-11-22 update person_description Katherine Crawshaw => Katherine Crawshaw
2024-11-22 update person_description Kathryn Bell => Kathryn Bell
2024-11-22 update person_description Michelle Bradburn => Michelle Bradburn
2024-11-22 update person_description Rachel Stainton => Rachel Stainton
2024-11-22 update person_description Robert Towill => Robert Towill
2024-11-22 update person_description ROSEMARY LYNN => Rosemary Lynn
2024-11-22 update person_description Shirley Alexander => Shirley Alexander
2024-11-22 update person_title Frankie Russ: Administrator => Volunteer and Communications Admin Assistant
2024-11-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM COBBETT
2024-11-13 update statutory_documents 31/07/24 TOTAL EXEMPTION FULL
2024-10-20 delete person Meg Blumsom
2024-08-13 insert personal_emails am..@thechurn.org.uk
2024-08-13 delete about_pages_linkeddomain twitter.com
2024-08-13 delete contact_pages_linkeddomain twitter.com
2024-08-13 delete email er..@thechurn.org.uk
2024-08-13 delete email sa..@thechurn.org.uk
2024-08-13 delete index_pages_linkeddomain twitter.com
2024-08-13 delete person Erin Hughes
2024-08-13 delete terms_pages_linkeddomain twitter.com
2024-08-13 insert contact_pages_linkeddomain linkedin.com
2024-08-13 insert email am..@thechurn.org.uk
2024-08-13 insert email je..@thechurn.org.uk
2024-08-13 insert email sa..@thechurn.org.uk
2024-08-13 insert person Amy Harvey
2024-08-13 insert person Jenny Slater
2024-08-13 insert person Kim Kimbell
2024-08-13 update person_description Amanda Griffiths => Amanda Griffiths
2024-08-13 update person_description Graham Harris => Graham Harris
2024-08-13 update person_title Amanda Griffiths: EMPLOYMENT & SKILLS HUB OUTREACH WORKER => EMPloyment & Wellbeing Worker
2024-08-13 update person_title Kathryn Bell: FINANCE OFFICER => FINANCE; Operations Manager
2024-08-13 update person_title Rachel Stainton: Family SERVICES COORDINATOR => Family SERVICE COORDINATOR
2024-07-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET BLUMSOM
2024-04-09 delete personal_emails ju..@thechurn.org.uk
2024-04-09 insert personal_emails ka..@thechurn.org.uk
2024-04-09 delete email ju..@thechurn.org.uk
2024-04-09 delete person Julie Battishill
2024-04-09 insert email ka..@thechurn.org.uk
2024-04-09 update person_description Rachel Stainton => Rachel Stainton
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-03-10 delete ceo Juliet Cocks
2024-03-10 delete personal_emails ai..@thechurn.org.uk
2024-03-10 delete personal_emails ju..@thechurn.org.uk
2024-03-10 delete personal_emails li..@thechurn.org.uk
2024-03-10 delete personal_emails li..@thechurn.org.uk
2024-03-10 insert personal_emails sa..@thechurn.org.uk
2024-03-10 delete email ai..@thechurn.org.uk
2024-03-10 delete email ju..@thechurn.org.uk
2024-03-10 delete email li..@thechurn.org.uk
2024-03-10 delete email li..@thechurn.org.uk
2024-03-10 delete person Ailsa O'Connor
2024-03-10 delete person Juliet Cocks
2024-03-10 insert email sa..@thechurn.org.uk
2024-03-10 insert person Billy Cobbett
2024-03-10 insert person Cathey Groombridge
2024-03-10 update person_title Rachel Stainton: Family Support Worker => Family SERVICES COORDINATOR
2024-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/24, NO UPDATES
2023-12-06 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2023-09-07 delete personal_emails sa..@thechurn.org.uk
2023-09-07 delete about_pages_linkeddomain barnwoodtrust.org
2023-09-07 delete about_pages_linkeddomain bcbn.org.uk
2023-09-07 delete about_pages_linkeddomain cirencester.gov.uk
2023-09-07 delete about_pages_linkeddomain cotswold.gov.uk
2023-09-07 delete about_pages_linkeddomain foodbank.org.uk
2023-09-07 delete about_pages_linkeddomain garfieldweston.org
2023-09-07 delete about_pages_linkeddomain gloucestershire-pcc.gov.uk
2023-09-07 delete about_pages_linkeddomain gloucestershire.gov.uk
2023-09-07 delete about_pages_linkeddomain gloucestershirecf.org.uk
2023-09-07 delete about_pages_linkeddomain henrysmithcharity.org.uk
2023-09-07 delete about_pages_linkeddomain juliahansrausingtrust.org
2023-09-07 delete about_pages_linkeddomain natben.org.uk
2023-09-07 delete about_pages_linkeddomain plct.org.uk
2023-09-07 delete about_pages_linkeddomain sjp.co.uk
2023-09-07 delete about_pages_linkeddomain sjpfoundation.co.uk
2023-09-07 delete about_pages_linkeddomain summerfield.org.uk
2023-09-07 delete about_pages_linkeddomain tnlcommunityfund.org.uk
2023-09-07 delete email sa..@thechurn.org.uk
2023-09-07 delete email vo..@thechurn.org.uk
2023-09-07 delete person Peter Lang
2023-06-26 delete personal_emails ca..@thechurn.org.uk
2023-06-26 delete about_pages_linkeddomain bhcfoundation.org.uk
2023-06-26 delete about_pages_linkeddomain charityjob.co.uk
2023-06-26 delete about_pages_linkeddomain glosgem.org
2023-06-26 delete about_pages_linkeddomain glosjobs.co.uk
2023-06-26 delete email ca..@thechurn.org.uk
2023-06-26 delete index_pages_linkeddomain amazon.co.uk
2023-06-26 delete person Caroline Hukins
2023-06-26 insert about_pages_linkeddomain bcbn.org.uk
2023-06-26 insert about_pages_linkeddomain garfieldweston.org
2023-06-26 insert about_pages_linkeddomain gloucestershire-pcc.gov.uk
2023-06-26 insert about_pages_linkeddomain natben.org.uk
2023-06-26 insert about_pages_linkeddomain summerfield.org.uk
2023-06-26 insert email er..@thechurn.org.uk
2023-06-26 insert person Erin Hughes
2023-06-26 update person_description Graham Harris => Graham Harris
2023-06-26 update person_description Jo Williams => Jo Williams
2023-06-26 update person_description Julie Battishill => Julie Battishill
2023-06-26 update person_title David Bellamy: Founder and CEO of Happiness Lab => Trustee; Founder and CEO of Happiness Lab
2023-06-26 update person_title David Sutherland: null => Trustee
2023-06-26 update person_title Meg Blumsom: null => Trustee
2023-06-26 update person_title Sarah Bourne: Family Services Lead => Family Services Manager
2023-06-26 update person_title Shirley Alexander: null => Trustee
2023-05-27 update statutory_documents DIRECTOR APPOINTED MR WILLIAM JOHN COBBETT
2023-05-27 update statutory_documents DIRECTOR APPOINTED MRS CATHERINE SARAH GROOMBRIDGE
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-01 delete index_pages_linkeddomain cirencester.ac.uk
2023-04-01 insert about_pages_linkeddomain charityjob.co.uk
2023-04-01 insert email sa..@thechurn.org.uk
2023-02-18 insert index_pages_linkeddomain cirencester.ac.uk
2023-02-18 update person_title Amanda Griffiths: Skills & Employment Officer => EMPLOYMENT & SKILLS HUB OUTREACH WORKER
2023-02-01 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/23, NO UPDATES
2023-01-05 delete personal_emails ba..@thechurn.org.uk
2023-01-05 delete personal_emails mi..@thechurn.org.uk
2023-01-05 insert personal_emails an..@thechurn.org.uk
2023-01-05 delete about_pages_linkeddomain charityjob.co.uk
2023-01-05 delete email ba..@thechurn.org.uk
2023-01-05 delete email mi..@thechurn.org.uk
2023-01-05 delete person Barbara Russell
2023-01-05 delete person Michelle Oram
2023-01-05 insert about_pages_linkeddomain glosjobs.co.uk
2023-01-05 insert email an..@thechurn.org.uk
2023-01-05 insert person Andy Brachi
2022-11-25 insert career_emails hr@thechurn.org.uk
2022-11-25 delete index_pages_linkeddomain peytonprinciples.com
2022-11-25 insert about_pages_linkeddomain bhcfoundation.org.uk
2022-11-25 insert about_pages_linkeddomain charityjob.co.uk
2022-11-25 insert about_pages_linkeddomain foodbank.org.uk
2022-11-25 insert email hr@thechurn.org.uk
2022-10-18 delete source_ip 212.124.204.34
2022-10-18 insert source_ip 54.76.40.173
2022-10-18 update robots_txt_status www.churnproject.org.uk: 404 => 200
2022-03-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-03-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-02-09 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-01-27 update statutory_documents DIRECTOR APPOINTED MRS FRANCES REBECCA PENNY
2022-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/22, NO UPDATES
2021-10-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DARROCH
2021-09-04 update person_description Michelle Oram => Michelle Oram
2021-07-02 insert personal_emails mi..@thechurn.org.uk
2021-07-02 insert email mi..@thechurn.org.uk
2021-07-02 insert person Michelle Oram
2021-05-30 delete personal_emails lo..@thechurn.org.uk
2021-05-30 delete email lo..@thechurn.org.uk
2021-05-30 delete person Lorna Stevens
2021-02-20 delete personal_emails ke..@thechurn.org.uk
2021-02-20 delete email ke..@thechurn.org.uk
2021-02-20 delete person Kelly Whitley-Jones
2021-02-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-01-19 insert personal_emails ke..@thechurn.org.uk
2021-01-19 insert email ke..@thechurn.org.uk
2021-01-19 insert person Kelly Whitley-Jones
2021-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES
2020-12-22 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-09-30 delete ceo Fran Embleton-Smith
2020-09-30 delete personal_emails fr..@thechurn.org.uk
2020-09-30 insert ceo Juliet Cocks
2020-09-30 insert personal_emails ju..@thechurn.org.uk
2020-09-30 insert personal_emails li..@thechurn.org.uk
2020-09-30 delete email fr..@thechurn.org.uk
2020-09-30 delete email ra..@thechurn.org.uk
2020-09-30 delete person Fran Embleton-Smith
2020-09-30 delete person Ray Paterson
2020-09-30 insert email ju..@thechurn.org.uk
2020-09-30 insert email li..@thechurn.org.uk
2020-09-30 insert person Juliet Cocks
2020-09-30 insert person Lissie Rand
2020-06-20 delete person Bob Allison
2020-06-20 delete phone 07701 301 104
2020-05-21 insert phone 07701 301 104
2020-05-21 update person_description Barbara Russell => Barbara Russell
2020-05-21 update person_title Barbara Russell: Young Neighbours Co - Ordinator => Engagement Worker
2020-02-19 delete email th..@yahoo.co.uk
2020-02-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLISON
2020-02-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-02-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-01-16 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES
2019-11-12 delete personal_emails ka..@thechurn.org.uk
2019-11-12 insert otherexecutives Kathryn Bell
2019-11-12 insert personal_emails ca..@thechurn.org.uk
2019-11-12 insert personal_emails ka..@thechurn.org.uk
2019-11-12 delete email ka..@thechurn.org.uk
2019-11-12 delete person Katie Bannister
2019-11-12 insert email ca..@thechurn.org.uk
2019-11-12 insert email ka..@thechurn.org.uk
2019-11-12 insert email ra..@thechurn.org.uk
2019-11-12 insert person Caroline Hukins
2019-11-12 insert person Kathryn Bell
2019-11-12 insert person Ray Paterson
2019-11-12 update person_description Ailsa O'Connor => Ailsa O'Connor
2019-11-12 update person_title Ailsa O'Connor: null => Community Liaison and Events Coordinator
2019-11-12 update person_title Linda Davis: Office Administrator => Office Manager
2019-11-12 update person_title Liz Folkes: Good Neighbours Manager => Ageing Well Services Manager
2019-02-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-02-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-01-25 insert chairman Rosemary Lynn
2019-01-25 insert personal_emails am..@thechurn.org.uk
2019-01-25 insert personal_emails ba..@thechurn.org.uk
2019-01-25 insert personal_emails ka..@thechurn.org.uk
2019-01-25 insert personal_emails li..@thechurn.org.uk
2019-01-25 insert personal_emails li..@thechurn.org.uk
2019-01-25 insert personal_emails mi..@thechurn.org.uk
2019-01-25 delete email am..@thechurn.org.uk
2019-01-25 delete email go..@thechurn.org.uk
2019-01-25 delete email mi..@thechurn.org.uk
2019-01-25 delete email yo..@thechurn.org.uk
2019-01-25 insert email am..@thechurn.org.uk
2019-01-25 insert email ba..@thechurn.org.uk
2019-01-25 insert email ka..@thechurn.org.uk
2019-01-25 insert email li..@thechurn.org.uk
2019-01-25 insert email li..@thechurn.org.uk
2019-01-25 insert email mi..@thechurn.org.uk
2019-01-25 insert person Bob Allison
2019-01-25 insert person David Bellamy
2019-01-25 insert person David Sutherland
2019-01-25 insert person Meg Blumsom
2019-01-25 update person_description Robert Towill => Robert Towill
2019-01-25 update person_title Rosemary Lynn: Trustee; Interim Chair => Trustee; Chairman
2019-01-22 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES
2018-12-22 insert general_emails in..@thechurn.org.uk
2018-12-22 insert email in..@thechurn.org.uk
2018-08-24 update website_status FailedRobots => OK
2018-08-24 delete email su..@thechurn.org.uk
2018-08-24 delete email tr..@thechurn.org.uk
2018-08-24 delete partner_pages_linkeddomain chestertonprimary.co.uk
2018-08-24 delete partner_pages_linkeddomain gloucestershire.gov.uk
2018-08-24 delete partner_pages_linkeddomain rac.ac.uk
2018-08-24 delete person Sue Bell
2018-08-24 delete person Tracy Lawrence
2018-08-24 insert email mi..@thechurn.org.uk
2018-08-24 insert person Michelle Bradburn
2018-05-14 update website_status OK => FailedRobots
2018-03-29 insert personal_emails ju..@thechurn.org.uk
2018-03-29 delete email ju..@yahoo.co.uk
2018-03-29 insert email ju..@thechurn.org.uk
2018-03-29 insert email tr..@thechurn.org.uk
2018-03-29 insert person Tracy Lawrence
2018-03-29 update person_description Linda Davis => Linda Davis
2018-03-08 update statutory_documents DIRECTOR APPOINTED MR DAVID GEORGE SUTHERLAND
2018-03-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-03-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-02-09 update statutory_documents DIRECTOR APPOINTED MR DAVID WARREN BELLAMY
2018-02-05 delete website_emails ad..@thechurn.org.uk
2018-02-05 delete email ad..@thechurn.org.uk
2018-02-05 delete person Louise Rogers
2018-02-05 insert person Linda Davis
2018-01-31 update statutory_documents DIRECTOR APPOINTED MR ROBERT JOHN ALLISON
2018-01-31 update statutory_documents DIRECTOR APPOINTED MRS MARGARET ANNE BLUMSOM
2018-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES
2018-01-09 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-11-19 insert email ju..@yahoo.co.uk
2017-11-19 insert person Julie Battishill
2017-09-09 delete person Peter Braidwood
2017-09-09 delete person Ro Lyon
2017-09-09 insert person Liz Folkes
2017-08-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BRAIDWOOD
2017-08-03 update person_description Ailsa O'Connor => Ailsa O'Connor
2017-08-03 update person_description Amanda Griffiths => Amanda Griffiths
2017-08-03 update person_description Rachel Stainton => Rachel Stainton
2017-08-03 update person_description Sarah Bourne => Sarah Bourne
2017-08-03 update person_title Sarah Bourne: Family Support Worker => Family Services Lead
2017-07-07 insert company_previous_name CHURN NEIGHBOURHOOD PROJECT LIMITED
2017-07-07 update name CHURN NEIGHBOURHOOD PROJECT LIMITED => CHURN PROJECT LIMITED
2017-07-06 delete chairman Peter Marrow
2017-07-06 insert treasurer Robert Towill
2017-07-06 delete partner_pages_linkeddomain fairshares.org.uk
2017-07-06 delete partner_pages_linkeddomain go-by-cycle.co.uk
2017-07-06 delete partner_pages_linkeddomain sc-vs.com
2017-07-06 delete person Peter Marrow
2017-07-06 insert partner_pages_linkeddomain cotswoldfriends.org
2017-07-06 insert person Robert Towill
2017-07-06 update founded_year 2001 => null
2017-07-06 update person_title Rosemary Lynn: null => Trustee; Interim Chair
2017-06-21 update statutory_documents COMPANY NAME CHANGED CHURN NEIGHBOURHOOD PROJECT LIMITED CERTIFICATE ISSUED ON 21/06/17
2017-06-20 update statutory_documents SECRETARY APPOINTED MR ROBERT STEPHEN TOWILL
2017-06-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MARROW
2017-06-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER MARROW
2017-05-19 insert ceo Fran Embleton-Smith
2017-05-19 update person_title Fran Embleton-Smith: Churn Project Director => Chief Executive Officer
2017-03-20 delete source_ip 212.124.204.10
2017-03-20 insert source_ip 212.124.204.34
2017-02-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-02-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-09 update statutory_documents 31/07/16 TOTAL EXEMPTION FULL
2016-12-28 insert about_pages_linkeddomain everyclick.com
2016-12-28 insert contact_pages_linkeddomain everyclick.com
2016-12-28 insert index_pages_linkeddomain everyclick.com
2016-12-28 insert management_pages_linkeddomain everyclick.com
2016-12-28 insert partner_pages_linkeddomain everyclick.com
2016-11-28 update statutory_documents DIRECTOR APPOINTED MR ROBERT STEPHEN TOWILL
2016-11-28 update statutory_documents DIRECTOR APPOINTED MRS SHIRLEY ANNE ALEXANDER
2016-11-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SQUIRES
2016-11-16 insert website_emails ad..@thechurn.org.uk
2016-11-16 delete email ch..@gmail.com
2016-11-16 delete person Celia Page
2016-11-16 insert email ad..@thechurn.org.uk
2016-11-16 insert email yo..@thechurn.org.uk
2016-11-16 insert person Barbara Russell
2016-11-16 insert person Louise Rogers
2016-06-04 delete person Jacqui Squires
2016-03-19 update website_status DomainNotFound => OK
2016-03-19 delete email cl..@thechurn.org.uk
2016-03-19 delete email go..@tiscali.co.uk
2016-03-19 delete person Clare Watson
2016-03-19 insert email go..@thechurn.org.uk
2016-03-19 update person_description Peter Marrow => Peter Marrow
2016-03-11 update website_status OK => DomainNotFound
2016-03-08 update returns_last_madeup_date 2015-01-11 => 2016-01-11
2016-03-08 update returns_next_due_date 2016-02-08 => 2017-02-08
2016-02-23 update statutory_documents 11/01/16 NO MEMBER LIST
2016-02-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-02-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-01-10 update statutory_documents 31/07/15 TOTAL EXEMPTION FULL
2015-08-26 insert personal_emails sa..@thechurn.org.uk
2015-08-26 delete email sa..@yahoo.co.uk
2015-08-26 delete email su..@yahoo.co.uk
2015-08-26 insert email sa..@thechurn.org.uk
2015-08-26 insert email su..@thechurn.org.uk
2015-07-29 delete personal_emails am..@thechurn.org.uk
2015-07-29 delete email am..@thechurn.org.uk
2015-07-29 delete email cl..@yahoo.co.uk
2015-07-29 insert email am..@thechurn.org.uk
2015-07-29 insert email cl..@thechurn.org.uk
2015-06-24 insert personal_emails ai..@thechurn.org.uk
2015-06-24 insert personal_emails fr..@thechurn.org.uk
2015-06-24 delete email ai..@yahoo.co.uk
2015-06-24 insert email ai..@thechurn.org.uk
2015-06-24 insert email fr..@thechurn.org.uk
2015-06-24 update person_description Ailsa O'Connor => Ailsa O'Connor
2015-06-24 update person_description Sarah Bourne => Sarah Bourne
2015-05-26 delete personal_emails lo..@thechurn.org.uk
2015-05-26 insert personal_emails lo..@thechurn.org.uk
2015-05-26 delete email lo..@thechurn.org.uk
2015-05-26 insert email lo..@thechurn.org.uk
2015-03-31 update person_description Amanda Griffiths => Amanda Griffiths
2015-03-31 update person_title Amanda Griffiths: Progression Worker => Skills & Employment Officer
2015-02-07 delete address 14-16 THE WATERLOO CIRENCESTER GLOUCESTERSHIRE ENGLAND GL7 2PY
2015-02-07 insert address 14-16 THE WATERLOO CIRENCESTER GLOUCESTERSHIRE GL7 2PY
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2014-01-11 => 2015-01-11
2015-02-07 update returns_next_due_date 2015-02-08 => 2016-02-08
2015-01-29 insert personal_emails am..@thechurn.org.uk
2015-01-29 delete email ja..@yahoo.co.uk
2015-01-29 delete person Jak Harrison
2015-01-29 insert email am..@thechurn.org.uk
2015-01-29 insert person Amanda Griffiths
2015-01-26 update statutory_documents DIRECTOR APPOINTED MRS ROSEMARY LYNN
2015-01-26 update statutory_documents 11/01/15 NO MEMBER LIST
2015-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-01-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-01-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-12-08 update statutory_documents 31/07/14 TOTAL EXEMPTION FULL
2014-11-06 update person_title Fran Embleton-Smith: Churn Project Manager => Churn Project Director
2014-10-09 insert personal_emails lo..@thechurn.org.uk
2014-10-09 insert personal_emails ra..@thechurn.org.uk
2014-10-09 delete address 23 Sheep Street, Cirencester. GL7 1QW
2014-10-09 delete person Graham Clarke
2014-10-09 insert email lo..@thechurn.org.uk
2014-10-09 insert email ra..@thechurn.org.uk
2014-10-09 insert person Lorna Stevens
2014-10-09 insert person Rachel Stainton
2014-09-07 delete address 86B DYER STREET CIRENCESTER GLOUCESTERSHIRE GL7 2PF
2014-09-07 insert address 14-16 THE WATERLOO CIRENCESTER GLOUCESTERSHIRE ENGLAND GL7 2PY
2014-09-07 update registered_address
2014-08-28 delete address 86B Dyer St, Cirencester. GL7 2PF
2014-08-28 delete contact_pages_linkeddomain google.co.uk
2014-08-28 delete phone 01285 644779
2014-08-28 insert address 14-16 The Waterloo, Cirencester. GL7 2PY
2014-08-28 insert phone 01285 380038
2014-08-28 update primary_contact 86B Dyer St, Cirencester. GL7 2PF => 14-16 The Waterloo, Cirencester. GL7 2PY
2014-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 86B DYER STREET CIRENCESTER GLOUCESTERSHIRE GL7 2PF
2014-08-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM CLARKE
2014-05-27 delete about_pages_linkeddomain justgiving.com
2014-05-27 delete email ci..@gmail.com
2014-05-27 delete email su..@yahoo.co.uk
2014-05-27 delete person Sue Dowling
2014-05-27 delete registration_number 1004194
2014-05-27 delete registration_number 307027
2014-05-27 insert about_pages_linkeddomain everyclick.com
2014-05-27 insert email ch..@gmail.com
2014-05-27 insert email sa..@yahoo.co.uk
2014-05-27 insert person Graham Clarke
2014-05-27 insert person Sarah Bourne
2014-05-27 insert registration_number 05672529
2014-05-27 insert registration_number 1124422
2014-04-20 delete registration_number 1124422
2014-04-20 delete registration_number 5672529
2014-04-20 insert registration_number 1004194
2014-04-20 insert registration_number 307027
2014-02-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-02-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-02-07 update returns_last_madeup_date 2013-01-11 => 2014-01-11
2014-02-07 update returns_next_due_date 2014-02-08 => 2015-02-08
2014-01-29 update statutory_documents DIRECTOR APPOINTED MR GRAHAM STEWART CLARKE
2014-01-29 update statutory_documents DIRECTOR APPOINTED MR PETER ANDREW BRAIDWOOD
2014-01-29 update statutory_documents 11/01/14 NO MEMBER LIST
2014-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ALLEN
2014-01-27 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-11-15 insert partner Ashley House
2013-11-15 insert partner Cotswold Volunteers North
2013-11-15 insert partner Paternoster House
2013-11-15 insert partner People for You
2013-11-15 insert partner Watermoor House
2013-08-16 delete email an..@yahoo.co.uk
2013-08-16 delete email sa..@yahoo.co.uk
2013-08-16 delete person Anna Rarity
2013-08-16 delete person Sally Scarbrough
2013-08-16 insert partner Chesterton Primary School
2013-08-16 insert partner Cotswold Area of Outstanding Natural Beauty
2013-08-16 insert partner_pages_linkeddomain chestertonprimary.co.uk
2013-08-16 update person_title Celia Page: Cirencester Young Neighbours Co - Ordinator => Churn Young Neighbours Co - Ordinator
2013-07-07 update website_status ServerDown => OK
2013-07-07 update person_title Anna Rarity: Assistant Manager => Communications Manager
2013-06-25 update returns_last_madeup_date 2012-01-11 => 2013-01-11
2013-06-25 update returns_next_due_date 2013-02-08 => 2014-02-08
2013-06-24 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-24 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-05-26 update website_status OK => ServerDown
2013-05-12 insert email sa..@yahoo.co.uk
2013-05-12 insert person Jacqui Squires
2013-05-12 insert person Sally Scarbrough
2013-04-17 update person_description Liza Darroch => Liza Darroch
2013-04-03 update website_status OK
2013-04-03 delete address 23 Sheep Street, Cirencester. CL7 1QW
2013-04-03 insert address 23 Sheep Street, Cirencester. GL7 1QW
2013-04-03 insert person Liza Darroch
2013-02-19 update statutory_documents DIRECTOR APPOINTED MRS JACQUELINE BLANNING SQUIRES
2013-02-08 update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH QUILTER DARROCH
2013-02-07 update statutory_documents 11/01/13 NO MEMBER LIST
2013-02-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON BROWN
2013-02-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD NEWMAN
2013-02-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSE LEICESTER
2013-01-03 update website_status DomainNotFound
2012-12-06 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-11-12 insert email su..@yahoo.co.uk
2012-11-12 insert person Sue Bell
2012-02-01 update statutory_documents 11/01/12 NO MEMBER LIST
2011-11-02 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-02-03 update statutory_documents 11/01/11 NO MEMBER LIST
2010-12-14 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-03-02 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2010-02-02 update statutory_documents 11/01/10 NO MEMBER LIST
2010-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON BROWN / 01/01/2010
2010-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE ALLEN / 01/01/2010
2010-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER MARROW / 01/01/2010
2010-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN NEWMAN / 01/01/2010
2010-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSE LEICESTER / 01/01/2010
2010-02-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER MARROW / 01/01/2010
2010-02-01 update statutory_documents DIRECTOR APPOINTED ELIZABETH JANE ALLEN
2009-02-26 update statutory_documents ANNUAL RETURN MADE UP TO 11/01/09
2009-02-12 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-01-15 update statutory_documents ANNUAL RETURN MADE UP TO 11/01/08
2008-01-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-11-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-09-24 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/07/06
2007-03-02 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-19 update statutory_documents ANNUAL RETURN MADE UP TO 11/01/07
2007-02-14 update statutory_documents NEW SECRETARY APPOINTED
2007-02-14 update statutory_documents SECRETARY RESIGNED
2006-07-10 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION