REACH - History of Changes


DateDescription
2023-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-03-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-12-04 delete source_ip 95.142.152.194
2022-12-04 insert source_ip 92.204.214.18
2022-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, NO UPDATES
2022-11-02 delete address 2-7 Clerkenwell Green, London, EC1R ODE
2022-11-02 delete address 2-7 Clerkenwell Green, London, EC1R 0DE
2022-11-02 delete person Gordon Orengo
2022-11-02 delete person Penelope Gibberd
2022-11-02 delete phone +44 (0)203 092 9755
2022-11-02 delete phone +44 (0)203 468 7678
2022-11-02 insert address 2-8 Airfield Way, Christchurch, BH23 3TS
2022-11-02 insert phone +44 (0)1202 099 294
2022-11-02 insert phone 01202 099294
2022-11-02 update primary_contact 2-7 Clerkenwell Green, London, EC1R ODE => 2-8 Airfield Way, Christchurch, BH23 3TS
2022-11-02 update website_status IndexPageFetchError => OK
2022-10-02 update website_status OK => IndexPageFetchError
2022-08-28 insert contact_pages_linkeddomain bbci.co.uk
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-03-25 delete person Antonio Conte
2022-03-25 delete person Carlos Queiroz
2022-02-07 delete address 2-7 CLERKENWELL GREEN LONDON UNITED KINGDOM EC1R 0DE
2022-02-07 insert address UNIT B20, AERODROME STUDIOS 2-8 AIRFIELD WAY CHRISTCHURCH ENGLAND BH23 3TS
2022-02-07 update registered_address
2022-02-05 insert person Antonio Conte
2022-02-05 insert person Carlos Queiroz
2022-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2022 FROM 2-7 CLERKENWELL GREEN LONDON EC1R 0DE UNITED KINGDOM
2022-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/21, NO UPDATES
2021-09-23 delete person Mikel Arteta
2021-08-22 insert person Mikel Arteta
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES
2020-09-27 delete person Dean Smith
2020-09-27 delete person Mikel Arteta
2020-07-16 insert person Dean Smith
2020-07-16 insert person Mikel Arteta
2020-04-14 delete person Darragh MacAnthony
2020-03-15 insert person Darragh MacAnthony
2020-02-13 insert index_pages_linkeddomain www.gov.uk
2020-02-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-02-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES
2019-11-04 delete person Zinedine Zidane
2019-10-04 insert person Zinedine Zidane
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-03-28 delete person Jose Mourinho
2019-01-19 insert contact_pages_linkeddomain service.gov.uk
2019-01-19 insert person Jose Mourinho
2018-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES
2018-07-08 update account_category TOTAL EXEMPTION SMALL => null
2018-07-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-03-13 delete person Timo Bernhard
2018-02-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW ORMONDROYD
2017-11-11 delete person Brad Blain
2017-11-11 delete person Dawn Reagan
2017-11-11 delete person Janet Richardson
2017-11-11 insert person Timo Bernhard
2017-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES
2017-04-27 delete address TARN HOUSE 77 HIGH STREET YEADON LEEDS WEST YORKSHIRE LS19 7SP
2017-04-27 insert address 2-7 CLERKENWELL GREEN LONDON UNITED KINGDOM EC1R 0DE
2017-04-27 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-27 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-04-27 update registered_address
2017-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2017 FROM TARN HOUSE 77 HIGH STREET YEADON LEEDS WEST YORKSHIRE LS19 7SP
2017-02-14 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-07-25 delete person Alexander Shprygin
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-21 delete contact_pages_linkeddomain feedsportal.com
2016-06-21 insert contact_pages_linkeddomain bailii.org
2016-06-21 insert person Alexander Shprygin
2016-06-07 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-02-20 insert contact_pages_linkeddomain livingwage.gov.uk
2016-01-17 update website_status Disallowed => OK
2016-01-17 delete source_ip 94.136.36.24
2016-01-17 insert source_ip 95.142.152.194
2015-12-08 update returns_last_madeup_date 2014-11-01 => 2015-11-01
2015-12-08 update returns_next_due_date 2015-11-29 => 2016-11-29
2015-11-27 update statutory_documents 01/11/15 FULL LIST
2015-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROY TAIT / 31/10/2015
2015-11-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW DEREK ORMONDROYD / 31/10/2015
2015-07-16 update website_status DomainNotFound => Disallowed
2015-07-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-09 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-05-21 update website_status OK => DomainNotFound
2015-03-26 delete person Ronny Deila
2015-02-21 insert person Ronny Deila
2014-12-07 update returns_last_madeup_date 2013-11-01 => 2014-11-01
2014-12-07 update returns_next_due_date 2014-11-29 => 2015-11-29
2014-11-28 update statutory_documents 01/11/14 FULL LIST
2014-10-09 delete person Roy Hodgson
2014-08-29 insert person Roy Hodgson
2014-04-30 delete person Ric Charlesworth
2014-03-27 delete person Jose Mourinho
2014-03-27 insert person Ric Charlesworth
2014-03-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-03-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-02-19 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-02-12 delete phone +44 (0)20 7822 8509
2014-02-12 insert person Jose Mourinho
2014-01-22 delete contact_pages_linkeddomain google.co.uk
2014-01-22 delete person Brendan Rodgers
2014-01-22 insert contact_pages_linkeddomain google.pl
2014-01-08 insert person Brendan Rodgers
2014-01-08 insert phone +44 (0)203 092 9755
2014-01-07 delete address TARN HOUSE 77 HIGH STREET YEADON LEEDS WEST YORKSHIRE UNITED KINGDOM LS19 7SP
2014-01-07 insert address TARN HOUSE 77 HIGH STREET YEADON LEEDS WEST YORKSHIRE LS19 7SP
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-01 => 2013-11-01
2014-01-07 update returns_next_due_date 2013-11-29 => 2014-11-29
2013-12-25 delete address Fleet House, 8-12 New Bridge Street, London, EC4V 6AL
2013-12-25 delete person Steve Clarke
2013-12-25 insert address 2-7 Clerkenwell Green, London, EC1R ODE
2013-12-25 insert address 2-7 Clerkenwell Green, London, EC1R 0DE
2013-12-25 update primary_contact Fleet House, 8-12 New Bridge Street, London, EC4V 6AL => 2-7 Clerkenwell Green, London, EC1R ODE
2013-12-12 update statutory_documents 01/11/13 FULL LIST
2013-12-11 delete person Alberto Salazar
2013-12-11 insert person Steve Clarke
2013-11-20 delete person Laing O'Rourke
2013-11-20 delete person Sir Alex Ferguson
2013-11-20 insert person Alberto Salazar
2013-11-03 delete person Shahid Khan
2013-11-03 insert person Laing O'Rourke
2013-10-25 insert person Shahid Khan
2013-10-13 delete person Bradley Wiggins
2013-10-13 delete person Greg Dyke
2013-09-05 insert person Bradley Wiggins
2013-09-05 insert person Greg Dyke
2013-07-05 update website_status DNSError => OK
2013-07-05 delete person Toni Minichiello
2013-06-25 update accounts_last_madeup_date 2011-03-31 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 update account_ref_day 31 => 30
2013-06-23 update account_ref_month 3 => 9
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-06-30
2013-06-23 update returns_last_madeup_date 2011-11-01 => 2012-11-01
2013-06-23 update returns_next_due_date 2012-11-29 => 2013-11-29
2013-05-25 update website_status OK => DNSError
2013-05-15 delete person Alan Pardew
2013-05-15 delete person Warren Gatland
2013-05-15 insert person Toni Minichiello
2013-04-27 delete otherexecutives Laura Fennelly
2013-04-27 insert otherexecutives Laura Fenn
2013-04-27 delete person Laura Fennelly
2013-04-27 insert person Alan Pardew
2013-04-27 insert person Laura Fenn
2013-04-27 insert person Warren Gatland
2013-04-13 insert contact_pages_linkeddomain builderandengineer.co.uk
2013-03-28 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-02-13 delete person Brian O'Driscoll
2013-02-13 delete person Dawn Reagan
2013-02-13 delete person Eufemiano Fuentes
2013-02-13 delete phone +44 (0)20 7822 8507
2013-02-13 insert person Penelope Gibberd
2013-02-13 update person_description Chancellor George Osborne
2013-02-13 update person_description Iain Smith
2013-02-13 update person_title Janet Richardson
2013-01-29 insert person Brian O'Driscoll
2013-01-29 insert person Eufemiano Fuentes
2013-01-29 insert phone +44 (0)20 7822 8507
2013-01-29 insert phone +44 (0)203 468 7678
2013-01-05 delete address 107-111 Fleet Street, London, EC4A 2AB
2013-01-05 delete phone 020 7936 9047
2013-01-05 insert address Fleet House, 8-12 New Bridge Street, London, EC4V 6AL
2013-01-05 insert phone 020 7822 8507
2012-11-28 update statutory_documents PREVEXT FROM 31/03/2012 TO 30/09/2012
2012-11-28 update statutory_documents 01/11/12 FULL LIST
2012-11-28 update statutory_documents 06/04/12 STATEMENT OF CAPITAL GBP 2
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-02 update statutory_documents DIRECTOR APPOINTED MRS LAURA KAY FENNELLY
2011-12-02 update statutory_documents 01/11/11 FULL LIST
2010-12-29 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-12-09 update statutory_documents 01/11/10 FULL LIST
2010-01-29 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-01-11 update statutory_documents 01/11/09 FULL LIST
2010-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2010 FROM 77 WESTON STREET, LONDON SE1 3SD
2010-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROY TAIT / 01/01/2010
2010-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROY TAIT / 01/10/2009
2009-01-30 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-01-05 update statutory_documents RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-11-28 update statutory_documents RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-09-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07
2006-12-22 update statutory_documents RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-03-22 update statutory_documents NEW SECRETARY APPOINTED
2006-03-22 update statutory_documents SECRETARY RESIGNED
2005-11-01 update statutory_documents SECRETARY RESIGNED
2005-11-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION