ANJALI - History of Changes


DateDescription
2024-04-09 delete otherexecutives Alex Winstanley
2024-04-09 delete person Alex Winstanley
2024-03-09 update website_status InternalTimeout => OK
2023-10-07 delete address LYTCHETT HOUSE, UNIT 13 FREELAND PARK LYTCHETT MATRAVERS POOLE DORSET ENGLAND BH16 6FA
2023-10-07 insert address DÉDA CHAPEL STREET DERBY ENGLAND DE1 3GU
2023-10-07 update registered_address
2023-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2023 FROM LYTCHETT HOUSE, UNIT 13 FREELAND PARK LYTCHETT MATRAVERS POOLE DORSET BH16 6FA ENGLAND
2023-09-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY JOANNE JEAN HILLYER
2023-09-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-09-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-08-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET HOLLAND
2023-08-03 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-06-07 delete address OFFICE 16 JEFFERSONS BUSINESS CENTRE 6 SOUTH BAR STREET BANBURY ENGLAND OX16 9AA
2023-06-07 insert address LYTCHETT HOUSE, UNIT 13 FREELAND PARK LYTCHETT MATRAVERS POOLE DORSET ENGLAND BH16 6FA
2023-06-07 update registered_address
2023-05-18 update statutory_documents DIRECTOR APPOINTED MRS KAVITA WALIA-DERBYSHIRE
2023-05-17 update statutory_documents DIRECTOR APPOINTED MISS KIRSTY JOANNE JEAN HILLYER
2023-05-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL LOUISE SHARPE
2023-05-16 update statutory_documents CESSATION OF MICHAEL IAN WESTWOOD AS A PSC
2023-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE HANSON
2023-05-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WESTWOOD
2023-05-11 update statutory_documents DIRECTOR APPOINTED MRS RACHEL LOUISE SHARPE
2023-05-10 update statutory_documents DIRECTOR APPOINTED MR ALEX JAMES WINSTANLEY
2023-05-10 update statutory_documents DIRECTOR APPOINTED MS MARIANNE SCAHILL-PAPE
2023-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2023 FROM OFFICE 16 JEFFERSONS BUSINESS CENTRE 6 SOUTH BAR STREET BANBURY OX16 9AA ENGLAND
2023-05-09 update statutory_documents DIRECTOR APPOINTED MISS EMILY BEATRICE MORRIS
2023-05-09 update statutory_documents DIRECTOR APPOINTED MRS NICOLA RUTH SMITH
2023-04-30 update website_status OK => InternalTimeout
2023-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLE THOMSON
2023-01-25 delete founder Nicole Thomson
2023-01-25 delete otherexecutives Nicole Thomson
2023-01-25 insert otherexecutives Alex Henwood
2023-01-25 delete person Ceri Brierley
2023-01-25 delete person Nicole Thomson
2023-01-25 insert person Alex Henwood
2023-01-25 update person_title Rachel Liggitt: Member of the Management and Creative Team; Co - Director of Shropshire Inclusive Dance; Education Manager; Artist => Member of the Management and Creative Team; Co - Director of Shropshire Inclusive Dance; Outreach Manager; Artist
2023-01-10 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-05-18 delete person Holly Risborough
2022-05-18 insert contact_pages_linkeddomain list-manage.com
2022-05-18 insert person Holly Riseborough
2022-04-17 delete person Bethany Edwards
2022-04-17 delete person Melissa D'Amico
2022-04-17 insert person Lisa-Sofia Ziemann
2022-04-17 insert person Naomi Russell
2022-04-17 insert person Rob Hemming
2022-04-17 update website_status IndexPageFetchError => OK
2022-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/22, NO UPDATES
2022-03-17 update website_status OK => IndexPageFetchError
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-11-30 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-08-03 delete source_ip 217.199.187.69
2021-08-03 insert source_ip 35.246.112.126
2021-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CATHARINE HOLLAND / 01/05/2021
2021-05-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL IAN WESTWOOD / 01/05/2021
2021-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES
2021-02-07 delete address OFFICE 2, JEFFERSONS BUSINESS CENTRE SOUTH BAR STREET BANBURY ENGLAND OX16 9AA
2021-02-07 insert address OFFICE 16 JEFFERSONS BUSINESS CENTRE 6 SOUTH BAR STREET BANBURY ENGLAND OX16 9AA
2021-02-07 update registered_address
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2020 FROM OFFICE 2, JEFFERSONS BUSINESS CENTRE SOUTH BAR STREET BANBURY OX16 9AA ENGLAND
2020-11-30 update statutory_documents DIRECTOR APPOINTED MARGARET CATHARINE HOLLAND
2020-11-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN CHALLENGER
2020-11-20 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-07 delete address 6 SOUTH BAR STREET BANBURY ENGLAND OX16 9AA
2020-05-07 insert address OFFICE 2, JEFFERSONS BUSINESS CENTRE SOUTH BAR STREET BANBURY ENGLAND OX16 9AA
2020-05-07 update registered_address
2020-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES
2020-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2020 FROM 6 SOUTH BAR STREET BANBURY OX16 9AA ENGLAND
2020-03-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-03-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-03 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-08-18 delete person Paul Ward
2019-08-18 delete person Rachel Liggitt
2019-08-18 insert person Bethany Edwards
2019-08-18 insert person Holly Risborough
2019-08-18 insert person Josh Tomalin
2019-08-18 insert person Melissa D'Amico
2019-08-18 insert person Rachel Liggett
2019-08-18 insert person Rebecca Randall
2019-08-18 update person_description Ceri Brierley => Ceri Brierley
2019-08-18 update person_description Nicole Thomson => Nicole Thomson
2019-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-02 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-20 update statutory_documents DIRECTOR APPOINTED MRS JANE ELIZABETH HANSON
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES
2018-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WESTCOTT CHALLENGER / 01/04/2018
2018-04-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLE THOMSON / 01/04/2018
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-03-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA BROWN
2018-02-05 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2018-01-07 delete address CHILTERN HOUSE WATERPERRY COURT MIDDLETON ROAD BANBURY OXFORDSHIRE UNITED KINGDOM OX16 4QG
2018-01-07 insert address 6 SOUTH BAR STREET BANBURY ENGLAND OX16 9AA
2018-01-07 update registered_address
2017-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2017 FROM CHILTERN HOUSE WATERPERRY COURT MIDDLETON ROAD BANBURY OXFORDSHIRE OX16 4QG UNITED KINGDOM
2017-05-15 insert general_emails in..@anjali.co.uk
2017-05-15 delete address The Mill Arts Centre Banbury Oxfordshire OX16 5QE
2017-05-15 delete address The Mill Arts Centre, Banbury, OX16 5QE
2017-05-15 insert email in..@anjali.co.uk
2017-05-15 update primary_contact The Mill Arts Centre, Banbury, OX16 5QE => null
2017-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN WESTWOOD / 01/05/2017
2017-04-26 delete address MILL COTTAGE THE MILL BANBURY OXFORDSHIRE OX16 5QE
2017-04-26 insert address CHILTERN HOUSE WATERPERRY COURT MIDDLETON ROAD BANBURY OXFORDSHIRE UNITED KINGDOM OX16 4QG
2017-04-26 update registered_address
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2017 FROM MILL COTTAGE THE MILL BANBURY OXFORDSHIRE OX16 5QE
2017-03-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD LLOYD
2017-03-11 update description
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-10 update statutory_documents 30/04/16 TOTAL EXEMPTION FULL
2016-11-20 insert person Ceri Brierley
2016-11-20 insert person Jane Ralls
2016-11-20 insert person Lauren Payne
2016-11-20 insert person Paul Ward
2016-11-20 insert person Rachel Liggitt
2016-11-20 update person_description Hannah Dempsey => Hannah Dempsey
2016-11-20 update person_description Nick McKerrow => Nick McKerrow
2016-05-12 update returns_last_madeup_date 2015-04-13 => 2016-04-13
2016-05-12 update returns_next_due_date 2016-05-11 => 2017-05-11
2016-04-22 update statutory_documents 13/04/16 NO MEMBER LIST
2016-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH INMAN
2015-11-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-11-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-10-23 update statutory_documents 30/04/15 TOTAL EXEMPTION FULL
2015-05-07 update returns_last_madeup_date 2014-04-13 => 2015-04-13
2015-05-07 update returns_next_due_date 2015-05-11 => 2016-05-11
2015-04-22 update statutory_documents 13/04/15 NO MEMBER LIST
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-16 update statutory_documents 30/04/14 TOTAL EXEMPTION FULL
2014-10-25 insert address The Mill Arts Centre, Banbury, OX16 5QE
2014-10-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH VARRALL
2014-08-10 delete about_pages_linkeddomain wordpress.org
2014-08-10 delete contact_pages_linkeddomain wordpress.org
2014-08-10 delete index_pages_linkeddomain wordpress.org
2014-08-10 delete management_pages_linkeddomain wordpress.org
2014-08-10 insert registration_number 08029861
2014-08-10 insert registration_number 1148446
2014-08-10 update person_title Mark Barber: Associate Director ( Education ) & Dancer => Dancer & Education Leader
2014-06-19 update person_title Jason Manito: null => Creative Team
2014-05-11 insert founder Nicole Thomson
2014-05-11 insert otherexecutives Nicole Thomson
2014-05-11 delete address The Mill Arts Centre Spiceball Park Banbury OXON OX16 5QE
2014-05-11 delete email si..@anjali.co.uk
2014-05-11 delete index_pages_linkeddomain vimeo.com
2014-05-11 delete source_ip 85.233.160.70
2014-05-11 insert index_pages_linkeddomain bavotasan.com
2014-05-11 insert index_pages_linkeddomain wordpress.org
2014-05-11 insert person Daisy Garrett
2014-05-11 insert person Hannah Dempsey
2014-05-11 insert person Mark Barber
2014-05-11 insert person Nicole Thomson
2014-05-11 insert person Young Anjali
2014-05-11 insert source_ip 217.199.187.69
2014-05-11 update robots_txt_status www.anjali.co.uk: 404 => 200
2014-05-07 delete address MILL COTTAGE THE MILL BANBURY OXFORDSHIRE UNITED KINGDOM OX16 5QE
2014-05-07 insert address MILL COTTAGE THE MILL BANBURY OXFORDSHIRE OX16 5QE
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-13 => 2014-04-13
2014-05-07 update returns_next_due_date 2014-05-11 => 2015-05-11
2014-04-15 update statutory_documents 13/04/14 NO MEMBER LIST
2014-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2014-04-07 update accounts_last_madeup_date null => 2013-04-30
2014-04-07 update accounts_next_due_date 2014-01-13 => 2015-01-31
2014-03-05 update statutory_documents 30/04/13 TOTAL EXEMPTION FULL
2013-11-12 delete index_pages_linkeddomain anjaliblog.co.uk
2013-11-12 delete index_pages_linkeddomain youtube.com
2013-11-12 delete registration_number 1087187
2013-11-12 insert address The Mill Arts Centre Spiceball Park Banbury OXON OX16 5QE
2013-11-12 insert email si..@anjali.co.uk
2013-11-12 insert index_pages_linkeddomain twitter.com
2013-11-12 insert index_pages_linkeddomain vimeo.com
2013-07-03 update statutory_documents DIRECTOR APPOINTED MRS DEBORAH LOUISE INMAN
2013-07-01 update statutory_documents DIRECTOR APPOINTED MR EDWARD NICOLAS LLOYD
2013-06-28 update statutory_documents DIRECTOR APPOINTED MS VICTORIA JANE BROWN
2013-06-26 insert sic_code 90010 - Performing arts
2013-06-26 update returns_last_madeup_date null => 2013-04-13
2013-06-26 update returns_next_due_date 2013-05-11 => 2014-05-11
2013-06-25 insert company_previous_name ANJALI 2012 DANCE COMPANY
2013-06-25 update company_category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) => PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
2013-06-25 update name ANJALI 2012 DANCE COMPANY => ANJALI DANCE COMPANY LIMITED
2013-06-25 update statutory_documents DIRECTOR APPOINTED MS SARAH LOUISE VARRALL
2013-05-10 update statutory_documents 13/04/13 NO MEMBER LIST
2013-05-06 delete otherexecutives Mark Barber
2013-05-06 delete person Mark Barber
2013-05-06 insert index_pages_linkeddomain facebook.com
2013-05-06 insert index_pages_linkeddomain youtube.com
2013-02-20 update statutory_documents COMPANY NAME CHANGED ANJALI 2012 DANCE COMPANY CERTIFICATE ISSUED ON 20/02/13
2013-02-20 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-03 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-08-01 update statutory_documents ADOPT MEM AND ARTS 20/07/2012
2012-04-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION