Date | Description |
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 |