CII - History of Changes


DateDescription
2023-10-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-16 delete chro Caren Thomas
2023-09-16 delete person Caren Thomas
2023-09-16 delete source_ip 46.236.39.194
2023-09-16 insert source_ip 45.60.1.35
2023-09-14 update statutory_documents ARTICLES OF ASSOCIATION
2023-06-07 delete person Melissa Collett
2023-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIANNE WYLES
2023-03-27 delete chairman Claire Bassett
2023-03-27 delete chairman Jennette Newman
2023-03-27 insert person Mathew Mallett
2023-03-27 update person_description Debbie Mitchell => Debbie Mitchell
2023-03-27 update person_description Dr Helen Phillips => Dr Helen Phillips
2023-03-27 update person_description John Bissell => John Bissell ACII
2023-03-27 update person_title Claire Bassett: Vice Chair of the Internet Watch Foundation; Chairman; Member of the Board; Chairman of the Professional Standards Committee => Vice Chair of the Internet Watch Foundation; Lay Member and Chair of the Professional Standards Committee; Member of the Board; Chairman of the Professional Standards Committee
2023-03-27 update person_title Jennette Newman: Chairman of the Nominations & Remuneration Committee; Member of the Board; Chairman => Chairman of the Nominations & Remuneration Committee; Lay Member and Chair of the Nominations and Remuneration Committee; Member of the Board
2023-03-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GIORGIA COWAN
2023-01-23 delete otherexecutives Janet Connor
2023-01-23 delete otherexecutives Peter Blanc
2023-01-23 delete president Peter Blanc
2023-01-23 delete sevp Russell Higginbotham
2023-01-23 insert chairman Claire Bassett
2023-01-23 insert otherexecutives Claire Bassett
2023-01-23 insert otherexecutives Ian Callaghan
2023-01-23 insert president Russell Higginbotham
2023-01-23 insert sevp Ian Callaghan
2023-01-23 delete person Janet Connor
2023-01-23 delete person Peter Blanc
2023-01-23 insert person Claire Bassett
2023-01-23 insert person Ian Callaghan
2023-01-23 update person_title Russell Higginbotham: Deputy President ( January - December 2022 ); Member of the Board; Deputy President => President of the Board; President
2022-12-22 insert person Azlina Bulmer
2022-12-22 insert person Matthew Mallett
2022-11-20 delete index_pages_linkeddomain on24.com
2022-11-20 update person_description Alan Vallance => Alan Vallance
2022-11-20 update person_description Jennette Newman => Jennette Newman
2022-10-20 insert index_pages_linkeddomain on24.com
2022-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-18 delete ceo Jonathan Clark ACII
2022-09-18 delete otherexecutives Jonathan Clark ACII
2022-09-18 insert ceo Alan Vallance
2022-09-18 insert otherexecutives Alan Vallance
2022-09-18 delete index_pages_linkeddomain on24.com
2022-09-18 delete person Jonathan Clark ACII
2022-09-18 insert person Alan Vallance
2022-06-15 delete source_ip 46.236.36.49
2022-06-15 insert source_ip 46.236.39.194
2022-06-15 update person_description John Bissell => John Bissell
2022-06-15 update person_description Russell Higginbotham => Russell Higginbotham
2022-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, NO UPDATES
2022-03-15 delete ceo Sian Fisher ACII
2022-03-15 delete chairman Dave Smith
2022-03-15 delete otherexecutives Dave Smith
2022-03-15 delete otherexecutives Sian Fisher ACII
2022-03-15 delete sevp Peter Blanc
2022-03-15 insert ceo Jonathan Clark ACII
2022-03-15 insert otherexecutives Janet Connor
2022-03-15 insert otherexecutives Jonathan Clark ACII
2022-03-15 insert otherexecutives Russell Higginbotham
2022-03-15 insert president Peter Blanc
2022-03-15 insert sevp Russell Higginbotham
2022-03-15 delete email ad..@cii.co.uk
2022-03-15 delete person Dave Smith
2022-03-15 delete person Sian Fisher ACII
2022-03-15 insert contact_pages_linkeddomain goo.gl
2022-03-15 insert index_pages_linkeddomain on24.com
2022-03-15 insert person Janet Connor
2022-03-15 insert person Jonathan Clark ACII
2022-03-15 insert person Russell Higginbotham
2022-03-15 update person_title Peter Blanc: Member of the Board; Deputy President ( October 2020 - December 2021 ) and President Elect ( January - December 2022 ); Non - Executive Chairman at Hastings Insurance Services Ltd; Deputy President => President ( January - December 2022 ); President of the Board; Member of the Board; Non - Executive Chairman at Hastings Insurance Services Ltd; President
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-07-25 delete otherexecutives Ian Callaghan
2021-07-25 insert otherexecutives Mike Crane
2021-07-25 delete index_pages_linkeddomain ciipublictrustawards.co.uk
2021-07-25 delete person Ian Callaghan
2021-07-25 delete person Keith Richards
2021-07-25 insert person Mike Crane
2021-07-25 update person_title Peter Blanc: Member of the Board; Non - Executive Chairman at Hastings Insurance Services Ltd; Cert; Deputy President => Member of the Board; Deputy President ( October 2020 - December 2021 ) and President Elect ( January - December 2022 ); Non - Executive Chairman at Hastings Insurance Services Ltd; Deputy President
2021-06-24 delete address 42-48 High Road page of the Main Agreement South Woodford London E18 2JP
2021-06-24 delete address Chartered Insurance Institute, 1st Floor, 21 Lombard Street, London, EC3V 9AH
2021-06-24 delete address Chartered Insurance Institute, 42-48 High Road, South Woodford, London, E18 2JP
2021-06-24 insert address Chartered Insurance Institute, 3rd Floor, 20 Fenchurch Street, London, EC3M 3BY
2021-06-24 update primary_contact Chartered Insurance Institute, 42-48 High Road, South Woodford, London, E18 2JP => Chartered Insurance Institute, 3rd Floor, 20 Fenchurch Street, London EC3M 3BY
2021-06-07 delete address 42-48 HIGH ROAD SOUTH WOODFORD LONDON ENGLAND E18 2JP
2021-06-07 insert address 3RD FLOOR 20 FENCHURCH STREET LONDON ENGLAND EC3M 3BY
2021-06-07 update registered_address
2021-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2021 FROM 42-48 HIGH ROAD SOUTH WOODFORD LONDON E18 2JP ENGLAND
2021-05-24 delete otherexecutives Steve Jenkins
2021-05-24 delete address 21 Lombard Street page of the Main Agreement London EC3V 9AH
2021-05-24 delete person Steve Jenkins
2021-05-24 insert address 42-48 High Road page of the Main Agreement South Woodford London E18 2JP
2021-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES
2021-04-08 delete contact_pages_linkeddomain surveymonkey.co.uk
2021-04-08 update person_description Helen Phillips => Dr Helen Phillips
2021-02-08 delete address 21 LOMBARD STREET LONDON ENGLAND EC3V 9AH
2021-02-08 insert address 42-48 HIGH ROAD SOUTH WOODFORD LONDON ENGLAND E18 2JP
2021-02-08 update registered_address
2021-02-07 update website_status FlippedRobots => OK
2021-02-07 delete otherexecutives Nick Turner
2021-02-07 delete otherexecutives Richard Salmon
2021-02-07 delete president Nick Turner
2021-02-07 insert otherexecutives Peter Blanc
2021-02-07 insert sevp Peter Blanc
2021-02-07 delete person Nick Turner
2021-02-07 delete person Richard Salmon
2021-02-07 insert index_pages_linkeddomain ciipublictrustawards.co.uk
2021-02-07 insert person Peter Blanc
2021-02-07 update person_description Alan Clamp => Alan Clamp
2021-02-07 update person_description Ian Callaghan => Ian Callaghan
2021-02-07 update person_description Julie Page ACII => Julie Page ACII
2021-02-07 update person_description Roger Sanders => Roger Sanders
2021-02-07 update person_title Dave Smith: Non - Executive Director; Chairman; Employer Member and Chair of the Nominations and Remuneration Committee; Chartered Engineer; Member of the Board => Non - Executive Director; Chairman; Chairman of the Nominations and Remuneration Committee; Chartered Engineer; Member of the Board
2021-02-07 update person_title Debbie Mitchell: Managing Director of Aberdeen; Member of the Board; Engagement Board Member => Managing Director of Aberdeen; Engagement Board Member: Financial Planning; Member of the Board
2021-02-07 update person_title Jennette Newman: Chairman; Member of the Board; Lay Member and Chair of Professional Standards Committee => Chairman; Member of the Board; Chairman of Professional Standards Committee
2021-01-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / CHARTERED INSURANCE INSTITUTE / 17/12/2020
2020-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2020 FROM 21 LOMBARD STREET LONDON EC3V 9AH ENGLAND
2020-10-07 update website_status OK => FlippedRobots
2020-09-30 update statutory_documents SECRETARY APPOINTED MS GIORGIA LOUISE COWAN
2020-09-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VICTORIA FINNEY
2020-07-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / CHARTERED INSURANCE INSTITUTE / 14/09/2018
2020-07-10 delete otherexecutives Callum Beaton
2020-07-10 insert chairman Dr Helen Phillips
2020-07-10 delete person Callum Beaton
2020-07-10 insert person Dr Helen Phillips
2020-07-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-08 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-05-05 insert otherexecutives Debbie Mitchell
2020-05-05 insert person Debbie Mitchell
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES
2020-04-27 update statutory_documents CESSATION OF JONATHAN CLARK AS A PSC
2020-04-21 update statutory_documents ARTICLES OF ASSOCIATION
2020-04-21 update statutory_documents ADOPT ARTICLES 10/10/2019
2020-04-20 update statutory_documents DIRECTOR APPOINTED MR TERENCE JOHN RENOUF
2020-04-20 update statutory_documents DIRECTOR APPOINTED MRS JANE EVANS
2020-04-20 update statutory_documents DIRECTOR APPOINTED MRS KAREN ELIZABETH GRAVES
2020-04-20 update statutory_documents DIRECTOR APPOINTED MS MARIANNE WYLES
2020-04-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN CLAMP
2020-04-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLARK
2020-04-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE PAGE
2020-04-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TURNER
2020-04-09 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2020-03-05 insert person Gill White
2020-03-05 update robots_txt_status www.cii.co.uk: 0 => 200
2020-02-04 delete chairman David Hertzell
2020-02-04 delete otherexecutives David Hertzell
2020-02-04 delete otherexecutives Richard Webb
2020-02-04 insert chairman Jennette Newman
2020-02-04 insert otherexecutives Jennette Newman
2020-02-04 delete person David Hertzell
2020-02-04 delete person Richard Webb
2020-02-04 delete person Rowan Paterson
2020-02-04 insert person Jennette Newman
2020-01-06 update statutory_documents SECRETARY APPOINTED MS VICTORIA JANE FINNEY
2020-01-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARIANNE WYLES
2019-12-04 delete index_pages_linkeddomain ciiprofessionalfocus.co.uk
2019-09-05 insert index_pages_linkeddomain ciiprofessionalfocus.co.uk
2019-07-29 update statutory_documents DIRECTOR APPOINTED JULIE ANNE PAGE
2019-07-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR INGA BEALE
2019-07-06 update website_status FlippedRobots => OK
2019-07-06 delete otherexecutives David Ross
2019-07-06 delete otherexecutives Sara Fardon
2019-07-06 insert otherexecutives Nick Turner
2019-07-06 insert president Nick Turner
2019-07-06 delete person David Ross
2019-07-06 delete person Sara Fardon
2019-07-06 update person_title Alan Clamp: Member of the Board; Member and Chair of the Education => Member and Chair of the Education and Learning Committee; Member of the Board; Chief Executive of the Professional Standards Authority
2019-07-06 update person_title Callum Beaton: Member of the Board => Member of the Board; Constituency Member
2019-07-06 update person_title Ian Callaghan: Member of the Board => Chartered Insurance Practitioner; Member of the Board; Constituency Member
2019-07-06 update person_title Nick Turner: Deputy President => President of the Board; Member of the Board; President
2019-07-06 update person_title Richard Salmon: Member of the Board => Member of the Board; Constituency Member
2019-07-06 update person_title Roger Sanders: Member of the Board; Co - Opted Member and Chair => Member and Chair of the Audit & Risk Committee; Member of the Financial Capability Board of the Single Financial Guidance Body; Director of Workplace Distribution and Industry Affairs at Lighthouse Group Plc; Member of the Board
2019-07-06 update robots_txt_status www.cii.co.uk: 404 => 0
2019-07-04 update statutory_documents SECRETARY APPOINTED MARIANNE CLARE WYLES
2019-07-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLINE LACE
2019-06-16 update website_status OK => FlippedRobots
2019-05-16 delete personal_emails an..@cii.co.uk
2019-05-16 insert personal_emails he..@cii.co.uk
2019-05-16 delete email an..@cii.co.uk
2019-05-16 delete person Andrew Collinson
2019-05-16 delete phone +44 (0)20 7417 4495
2019-05-16 insert email he..@cii.co.uk
2019-05-16 insert person Helen Moore
2019-05-16 insert phone +44 (0)20 7397 1121
2019-05-16 update person_title Luke Holloway: Deputy Editor => Editor
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES
2019-04-14 delete personal_emails mi..@cii.co.uk
2019-04-14 delete email mi..@cii.co.uk
2019-04-14 delete person Michelle Worvell
2019-04-14 delete person Simon Graham
2019-04-14 delete phone +44 (0)20 7417 4763
2019-04-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-03-07 insert president Jonathan Clark ACII
2019-03-07 update person_description Jonathan Clark ACII => Jonathan Clark ACII
2019-03-07 update person_description Sian Fisher ACII => Sian Fisher ACII
2019-03-07 update person_title Jonathan Clark ACII: Chartered Insurance Practitioner => President
2019-02-02 delete address 20 Aldermanbury page of the Main Agreement London EC2V 7HY
2019-02-02 insert address 21 Lombard Street page of the Main Agreement London EC3V 9AH
2018-12-29 update website_status FailedRobots => OK
2018-12-29 delete source_ip 46.236.11.231
2018-12-29 insert source_ip 46.236.36.49
2018-12-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN CLARK
2018-12-07 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/12/2018
2018-12-06 update statutory_documents CESSATION OF INGA KRISTINE BEALE AS A PSC
2018-12-04 update statutory_documents SECRETARY APPOINTED MRS CAROLINE SARAH LACE
2018-10-21 update website_status FlippedRobots => FailedRobots
2018-10-07 delete address 20 ALDERMANBURY LONDON EC2V 7HY
2018-10-07 insert address 21 LOMBARD STREET LONDON ENGLAND EC3V 9AH
2018-10-07 update registered_address
2018-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 20 ALDERMANBURY LONDON EC2V 7HY
2018-09-16 update website_status OK => FlippedRobots
2018-08-08 delete index_pages_linkeddomain apple.com
2018-07-31 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JAMES TURNER
2018-07-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE
2018-07-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLINE LACE
2018-06-19 insert legal_emails le..@cii.co.uk
2018-06-19 insert email le..@cii.co.uk
2018-06-19 insert terms_pages_linkeddomain ico.org.uk
2018-06-19 insert terms_pages_linkeddomain prodpo.com
2018-06-12 update statutory_documents ADOPT ARTICLES 24/05/2018
2018-05-11 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-11 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES
2018-04-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2018-03-26 delete about_pages_linkeddomain iilondon.co.uk
2018-03-26 insert index_pages_linkeddomain apple.com
2017-12-24 delete phone +44 (0)20 7397 1133
2017-12-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INGA KRISTINE BEALE
2017-12-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARTERED INSURANCE INSTITUTE
2017-11-25 insert about_pages_linkeddomain iilondon.co.uk
2017-11-25 insert address 20 Aldermanbury page of the Main Agreement London EC2V 7HY
2017-11-21 update statutory_documents DIRECTOR APPOINTED MR JONATHAN CLARK
2017-11-21 update statutory_documents DIRECTOR APPOINTED MR STEPHEN ANTHONY ROSS
2017-11-20 update statutory_documents DIRECTOR APPOINTED MR SIMON WHITE
2017-11-17 update statutory_documents DIRECTOR APPOINTED MS PAULA WILLIAMS
2017-10-27 delete about_pages_linkeddomain iilondon.co.uk
2017-09-17 insert about_pages_linkeddomain iilondon.co.uk
2017-08-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT FLETCHER
2017-08-09 update statutory_documents ADOPT ARTICLES 19/07/2017
2017-08-07 insert about_pages_linkeddomain google.co.uk
2017-08-07 insert career_pages_linkeddomain google.co.uk
2017-08-07 insert index_pages_linkeddomain google.co.uk
2017-08-07 insert management_pages_linkeddomain google.co.uk
2017-08-07 insert service_pages_linkeddomain google.co.uk
2017-08-07 insert terms_pages_linkeddomain google.co.uk
2017-07-09 delete about_pages_linkeddomain iilondon.co.uk
2017-05-22 update website_status FlippedRobots => OK
2017-05-22 insert career_pages_linkeddomain thepfs.org
2017-05-16 update website_status OK => FlippedRobots
2017-05-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-05-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-04-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-02-02 update statutory_documents SECRETARY APPOINTED MRS CAROLINE SARAH LACE
2017-02-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROWAN PATERSON
2017-01-30 delete address 11th Floor, Fountain House, 130 Fenchurch Street, London EC3M 5DJ
2017-01-30 delete phone +44 (0)20 7283 3117
2017-01-30 insert phone +44 (0)20 7397 1133
2016-12-25 update website_status FlippedRobots => OK
2016-12-25 insert about_pages_linkeddomain iilondon.co.uk
2016-12-03 update website_status OK => FlippedRobots
2016-11-10 update statutory_documents DIRECTOR APPOINTED MR ALAN GRENVILLE CLAMP
2016-11-05 delete index_pages_linkeddomain insuringwomensfutures.co.uk
2016-10-28 update statutory_documents DIRECTOR APPOINTED MISS INGA KRISTINE BEALE
2016-09-09 delete email ge..@cii.co.uk
2016-09-09 delete person Georgina Gold
2016-09-09 delete phone 0207 417 4447
2016-09-09 insert index_pages_linkeddomain insuringwomensfutures.co.uk
2016-08-31 update statutory_documents DIRECTOR APPOINTED MR JOHN MOORE
2016-08-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASHWINKUMAR MISTRY
2016-08-12 delete index_pages_linkeddomain ciicareers.co.uk
2016-06-08 update returns_last_madeup_date 2015-04-26 => 2016-04-26
2016-06-08 update returns_next_due_date 2016-05-24 => 2017-05-24
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-12 update statutory_documents 26/04/16 NO MEMBER LIST
2016-04-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-04-10 delete ceo Dr Alexander (Sandy) Scott
2016-04-10 insert ceo Sian Fisher
2016-04-10 delete person Dr Alexander (Sandy) Scott
2016-04-10 insert person Arthur J Gallagher
2016-04-10 insert person Sian Fisher
2016-01-24 insert career_pages_linkeddomain ciicareers.co.uk
2015-09-25 delete person Tyne Tees
2015-09-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN GARNER
2015-08-27 insert index_pages_linkeddomain ciicareers.co.uk
2015-08-27 insert person Tyne Tees
2015-07-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS WOOLGROVE
2015-05-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-05-08 update returns_last_madeup_date 2014-04-26 => 2015-04-26
2015-05-08 update returns_next_due_date 2015-05-24 => 2016-05-24
2015-04-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28 update statutory_documents 26/04/15 NO MEMBER LIST
2015-03-31 delete index_pages_linkeddomain bit.ly
2015-01-29 delete otherexecutives David Ross
2015-01-29 delete person David Ross
2015-01-29 delete phone 0207 417 4478
2015-01-29 insert email ge..@cii.co.uk
2015-01-29 insert person Georgina Gold
2015-01-29 insert phone 0207 417 4447
2015-01-05 update statutory_documents DIRECTOR APPOINTED MR ROBERT WILLIAM FLETCHER
2014-11-06 insert index_pages_linkeddomain bit.ly
2014-08-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA BLANC
2014-06-12 delete service_pages_linkeddomain searchlightsolutions.co.uk
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-07 update returns_last_madeup_date 2013-04-26 => 2014-04-26
2014-06-07 update returns_next_due_date 2014-05-24 => 2015-05-24
2014-05-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-05-27 delete index_pages_linkeddomain bit.ly
2014-05-27 delete source_ip 78.136.50.49
2014-05-27 insert source_ip 46.236.11.231
2014-05-07 update statutory_documents 26/04/14 NO MEMBER LIST
2014-04-21 delete personal_emails el..@cii.co.uk
2014-04-21 delete email el..@cii.co.uk
2014-04-21 delete person Ellie Bennett
2014-04-21 delete phone 0207 417 4447
2014-03-05 insert index_pages_linkeddomain bit.ly
2014-03-05 insert service_pages_linkeddomain searchlightsolutions.co.uk
2013-12-19 delete index_pages_linkeddomain on24.com
2013-12-05 insert index_pages_linkeddomain on24.com
2013-11-20 delete about_pages_linkeddomain bit.ly
2013-11-20 delete index_pages_linkeddomain bit.ly
2013-11-06 insert about_pages_linkeddomain bit.ly
2013-11-06 insert index_pages_linkeddomain bit.ly
2013-10-23 delete about_pages_linkeddomain bit.ly
2013-10-23 delete index_pages_linkeddomain bit.ly
2013-10-14 insert about_pages_linkeddomain bit.ly
2013-10-14 insert index_pages_linkeddomain bit.ly
2013-09-29 delete about_pages_linkeddomain bit.ly
2013-09-29 delete index_pages_linkeddomain bit.ly
2013-09-19 insert about_pages_linkeddomain bit.ly
2013-09-19 insert index_pages_linkeddomain bit.ly
2013-09-06 delete about_pages_linkeddomain bit.ly
2013-09-06 delete index_pages_linkeddomain bit.ly
2013-07-29 update statutory_documents DIRECTOR APPOINTED ASHWIN GOVINDBHAI MISTRY
2013-07-02 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update returns_last_madeup_date 2012-04-26 => 2013-04-26
2013-06-25 update returns_next_due_date 2013-05-24 => 2014-05-24
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-19 insert personal_emails el..@cii.co.uk
2013-06-19 insert about_pages_linkeddomain bit.ly
2013-06-19 insert email el..@cii.co.uk
2013-06-19 insert index_pages_linkeddomain bit.ly
2013-06-19 insert person Ellie Bennett
2013-06-19 insert phone 0207 417 4447
2013-06-11 update statutory_documents ADOPT ARTICLES 07/05/2013
2013-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-05-15 update statutory_documents ADOPT ARTICLES 20/03/2013
2013-04-30 update statutory_documents 26/04/13 NO MEMBER LIST
2013-04-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HANKS
2013-04-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HANKS
2012-11-24 insert otherexecutives David Ross
2012-11-24 delete person Lucy Grubb
2012-11-24 delete phone 0207 417 4430
2012-11-24 insert person David Ross
2012-11-24 insert phone 0207 417 4478
2012-11-16 update statutory_documents DIRECTOR APPOINTED THOMAS WOOLGROVE
2012-10-24 insert email ac..@cii.co.uk
2012-10-24 update primary_contact
2012-10-24 update primary_contact
2012-10-23 update statutory_documents DIRECTOR APPOINTED MRS AMANDA JAYNE BLANC
2012-10-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN JAMES
2012-09-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-09-11 update statutory_documents DIRECTOR APPOINTED DARREN GARNER
2012-09-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN
2012-06-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY SMITH
2012-05-01 update statutory_documents 26/04/12 NO MEMBER LIST
2011-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-05-18 update statutory_documents 26/04/11 NO MEMBER LIST
2010-07-29 update statutory_documents DIRECTOR APPOINTED MR JULIAN TIMOTHY JAMES
2010-07-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HUNT OF WIRRAL
2010-04-26 update statutory_documents 26/04/10 NO MEMBER LIST
2010-04-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2009-11-05 update statutory_documents DIRECTOR APPOINTED BARRY DUNCAN SMITH
2009-11-05 update statutory_documents DIRECTOR APPOINTED CHRISTOPHER DOUGLAS HANKS
2009-11-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN TEMPLETON
2009-06-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-04-28 update statutory_documents ANNUAL RETURN MADE UP TO 26/04/09
2008-07-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN / 20/06/2008
2008-04-30 update statutory_documents ANNUAL RETURN MADE UP TO 26/04/08
2007-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-25 update statutory_documents DIRECTOR RESIGNED
2007-07-25 update statutory_documents DIRECTOR RESIGNED
2007-05-22 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-26 update statutory_documents ANNUAL RETURN MADE UP TO 26/04/07
2007-02-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-11-17 update statutory_documents DIRECTOR RESIGNED
2006-04-28 update statutory_documents ANNUAL RETURN MADE UP TO 26/04/06
2005-11-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-13 update statutory_documents DIRECTOR RESIGNED
2005-05-19 update statutory_documents FIX REMUNERATION AUDITO 13/04/05
2005-05-16 update statutory_documents ANNUAL RETURN MADE UP TO 26/04/05
2004-11-01 update statutory_documents SECRETARY RESIGNED
2004-10-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-20 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-04 update statutory_documents NEW SECRETARY APPOINTED
2004-06-01 update statutory_documents ANNUAL RETURN MADE UP TO 26/04/04
2004-03-24 update statutory_documents DIRECTOR RESIGNED
2004-03-02 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-02 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-02 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-27 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-23 update statutory_documents DIRECTOR RESIGNED
2003-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-17 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-17 update statutory_documents DIRECTOR RESIGNED
2003-07-17 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-02 update statutory_documents ANNUAL RETURN MADE UP TO 26/04/03
2002-08-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-17 update statutory_documents AUDITOR'S RESIGNATION
2002-08-01 update statutory_documents NEW SECRETARY APPOINTED
2002-08-01 update statutory_documents DIRECTOR RESIGNED
2002-05-09 update statutory_documents ANNUAL RETURN MADE UP TO 26/04/02
2001-12-06 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-06 update statutory_documents NEW DIRECTOR APPOINTED
2001-10-25 update statutory_documents SECRETARY RESIGNED
2001-10-17 update statutory_documents NEW SECRETARY APPOINTED
2001-10-17 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-08-02 update statutory_documents DIRECTOR RESIGNED
2001-07-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-24 update statutory_documents NEW DIRECTOR APPOINTED
2001-07-24 update statutory_documents ANNUAL RETURN MADE UP TO 26/04/01
2001-06-29 update statutory_documents DIRECTOR RESIGNED
2000-09-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-07-05 update statutory_documents NEW DIRECTOR APPOINTED
2000-07-05 update statutory_documents DIRECTOR RESIGNED
2000-07-05 update statutory_documents ANNUAL RETURN MADE UP TO 26/04/00
1999-10-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-06-14 update statutory_documents ANNUAL RETURN MADE UP TO 26/04/99
1998-11-13 update statutory_documents NEW DIRECTOR APPOINTED
1998-11-13 update statutory_documents DIRECTOR RESIGNED
1998-11-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1998-07-27 update statutory_documents NEW DIRECTOR APPOINTED
1998-07-27 update statutory_documents ANNUAL RETURN MADE UP TO 26/04/98
1998-07-23 update statutory_documents DIRECTOR RESIGNED
1997-10-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1997-08-06 update statutory_documents NEW SECRETARY APPOINTED
1997-08-06 update statutory_documents SECRETARY RESIGNED
1997-06-09 update statutory_documents ANNUAL RETURN MADE UP TO 26/04/97
1996-10-19 update statutory_documents NEW DIRECTOR APPOINTED
1996-10-19 update statutory_documents DIRECTOR RESIGNED
1996-10-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1996-04-28 update statutory_documents ANNUAL RETURN MADE UP TO 26/04/96
1995-11-08 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-10-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1995-04-26 update statutory_documents ANNUAL RETURN MADE UP TO 26/04/95
1994-12-15 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12
1994-12-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/94
1994-09-29 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-09 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-09 update statutory_documents ANNUAL RETURN MADE UP TO 26/04/94
1993-12-16 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1993-05-21 update statutory_documents NEW DIRECTOR APPOINTED
1993-04-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION