CFFM - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-16 delete about_pages_linkeddomain twitter.com
2024-03-16 delete address 291 Wellington Road North Stockport SK4 5BP
2024-03-16 delete index_pages_linkeddomain twitter.com
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-01-29 delete website_emails ad..@childrenfirstfamilymedistion.org.uk
2023-01-29 delete email ad..@childrenfirstfamilymedistion.org.uk
2022-12-28 insert website_emails ad..@childrenfirstfamilymedistion.org.uk
2022-12-28 insert email ad..@childrenfirstfamilymedistion.org.uk
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-03-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-02-15 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-13 delete website_emails ad..@childrenfirstfammed.com
2021-12-13 insert website_emails ad..@childrenfirstfamilymediation.org.uk
2021-12-13 delete address 5 Fairfax Road Prestwich Manchester M25 1AS
2021-12-13 delete address Fairfax Road Prestwich Manchester M25 1AS
2021-12-13 delete contact_pages_linkeddomain google.co.uk
2021-12-13 delete email ad..@childrenfirstfammed.com
2021-12-13 delete phone 0161 341 0257
2021-12-13 delete phone 07484 079 249 / 0161 763 8793
2021-12-13 insert address Europa House Barcroft Street Bury BL9 5BT
2021-12-13 insert email ad..@childrenfirstfamilymediation.org.uk
2021-12-13 update primary_contact 5 Fairfax Road Prestwich Manchester M25 1AS => Europa House Barcroft Street Bury BL9 5BT
2021-12-07 delete address 5 FAIRFAX ROAD PRESTWICH MANCHESTER M25 1AS
2021-12-07 insert address EUROPA HOUSE BARCROFT STREET BURY ENGLAND BL9 5BT
2021-12-07 update registered_address
2021-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2021 FROM 5 FAIRFAX ROAD PRESTWICH MANCHESTER M25 1AS
2021-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/21, NO UPDATES
2021-11-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE RAMOS
2021-09-19 delete about_pages_linkeddomain fnf.org.uk
2021-09-19 insert phone 0161 763 8793
2021-09-19 insert phone 07484 079 249 / 0161 763 8793
2021-08-19 delete about_pages_linkeddomain bit.ly
2021-08-19 insert about_pages_linkeddomain fnf.org.uk
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-20 insert about_pages_linkeddomain www.gov.uk
2021-04-20 insert index_pages_linkeddomain www.gov.uk
2021-04-20 insert person Bill Crothers
2021-04-03 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES
2021-01-15 delete about_pages_linkeddomain bury.gov.uk
2021-01-15 delete contact_pages_linkeddomain bury.gov.uk
2021-01-15 delete index_pages_linkeddomain bury.gov.uk
2020-09-23 delete about_pages_linkeddomain theguardian.com
2020-09-23 delete contact_pages_linkeddomain theguardian.com
2020-09-23 delete index_pages_linkeddomain theguardian.com
2020-09-23 insert about_pages_linkeddomain bury.gov.uk
2020-09-23 insert contact_pages_linkeddomain bury.gov.uk
2020-09-23 insert index_pages_linkeddomain bury.gov.uk
2020-07-14 delete about_pages_linkeddomain avivacommunityfund.co.uk
2020-07-14 delete about_pages_linkeddomain childrenfirstfammed.org.uk
2020-07-14 delete contact_pages_linkeddomain avivacommunityfund.co.uk
2020-07-14 delete contact_pages_linkeddomain childrenfirstfammed.org.uk
2020-07-14 delete index_pages_linkeddomain avivacommunityfund.co.uk
2020-07-14 delete index_pages_linkeddomain childrenfirstfammed.org.uk
2020-07-14 insert about_pages_linkeddomain theguardian.com
2020-07-14 insert contact_pages_linkeddomain theguardian.com
2020-07-14 insert index_pages_linkeddomain theguardian.com
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-14 insert website_emails ad..@childrenfirstfammed.com
2020-06-14 delete about_pages_linkeddomain bbc.co.uk
2020-06-14 delete about_pages_linkeddomain scottishlegal.com
2020-06-14 delete contact_pages_linkeddomain bbc.co.uk
2020-06-14 delete contact_pages_linkeddomain scottishlegal.com
2020-06-14 delete email ch..@btconnect.com
2020-06-14 delete index_pages_linkeddomain bbc.co.uk
2020-06-14 delete index_pages_linkeddomain scottishlegal.com
2020-06-14 delete phone 020 8315 7460
2020-06-14 delete source_ip 77.104.180.31
2020-06-14 insert about_pages_linkeddomain avivacommunityfund.co.uk
2020-06-14 insert about_pages_linkeddomain childrenfirstfammed.org.uk
2020-06-14 insert contact_pages_linkeddomain avivacommunityfund.co.uk
2020-06-14 insert contact_pages_linkeddomain childrenfirstfammed.org.uk
2020-06-14 insert email ad..@childrenfirstfammed.com
2020-06-14 insert index_pages_linkeddomain avivacommunityfund.co.uk
2020-06-14 insert index_pages_linkeddomain childrenfirstfammed.org.uk
2020-06-14 insert source_ip 35.214.67.169
2020-05-15 insert about_pages_linkeddomain bbc.co.uk
2020-05-15 insert about_pages_linkeddomain scottishlegal.com
2020-05-15 insert about_pages_linkeddomain twitter.com
2020-05-15 insert contact_pages_linkeddomain bbc.co.uk
2020-05-15 insert contact_pages_linkeddomain scottishlegal.com
2020-05-15 insert index_pages_linkeddomain bbc.co.uk
2020-05-15 insert index_pages_linkeddomain scottishlegal.com
2020-05-15 insert index_pages_linkeddomain twitter.com
2020-05-15 insert phone 020 8315 7460
2020-04-14 insert phone 07484 079 249
2020-02-14 delete about_pages_linkeddomain t.co
2020-02-14 delete about_pages_linkeddomain twitter.com
2020-02-14 delete contact_pages_linkeddomain t.co
2020-02-14 delete index_pages_linkeddomain t.co
2020-02-14 delete index_pages_linkeddomain twitter.com
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES
2019-11-13 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2018-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-16 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-23 delete source_ip 45.40.155.175
2018-04-23 insert source_ip 77.104.180.31
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-13 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES
2017-09-25 update website_status FlippedRobots => OK
2017-09-25 delete about_pages_linkeddomain worldpay.com
2017-09-25 delete contact_pages_linkeddomain worldpay.com
2017-09-25 delete index_pages_linkeddomain worldpay.com
2017-09-07 update website_status OK => FlippedRobots
2017-07-02 insert about_pages_linkeddomain worldpay.com
2017-07-02 insert contact_pages_linkeddomain worldpay.com
2017-07-02 insert index_pages_linkeddomain worldpay.com
2017-05-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAGGIE WILSON
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-10-22 insert about_pages_linkeddomain t.co
2016-10-22 insert contact_pages_linkeddomain t.co
2016-10-22 insert index_pages_linkeddomain t.co
2016-09-23 delete about_pages_linkeddomain t.co
2016-09-23 delete contact_pages_linkeddomain t.co
2016-09-23 delete index_pages_linkeddomain t.co
2016-07-29 delete source_ip 184.168.47.225
2016-07-29 insert source_ip 45.40.155.175
2016-05-24 update statutory_documents DIRECTOR APPOINTED MS CAROLINE RAMOS
2016-04-03 insert about_pages_linkeddomain t.co
2016-04-03 insert contact_pages_linkeddomain t.co
2016-04-03 insert index_pages_linkeddomain t.co
2016-02-02 delete index_pages_linkeddomain youtube.com
2016-02-02 delete source_ip 173.254.28.27
2016-02-02 insert index_pages_linkeddomain twitter.com
2016-02-02 insert source_ip 184.168.47.225
2016-02-02 update robots_txt_status www.childrenfirstfamilymediation.org.uk: 404 => 200
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-07 update returns_last_madeup_date 2014-11-17 => 2015-11-17
2016-01-07 update returns_next_due_date 2015-12-15 => 2016-12-15
2015-12-04 update statutory_documents 17/11/15 NO MEMBER LIST
2015-12-02 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-09-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ROLLES
2014-12-07 update returns_last_madeup_date 2013-11-17 => 2014-11-17
2014-12-07 update returns_next_due_date 2014-12-15 => 2015-12-15
2014-11-26 update statutory_documents DIRECTOR APPOINTED MR ERIC RICHARD STELFOX
2014-11-26 update statutory_documents 17/11/14 NO MEMBER LIST
2014-11-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROY CROSSLEY
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-10 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-05-09 delete address 383 Bury New Road Prestwich Manchester M25 1AW
2014-05-09 insert address 5 Fairfax Road Prestwich Manchester M25 1AS
2014-05-09 insert address Manchester city centre: Piccadilly House M1 2AP Stockport
2014-05-09 insert contact_pages_linkeddomain google.co.uk
2014-05-09 update primary_contact 383 Bury New Road Prestwich Manchester M25 1AW => 5 Fairfax Road Prestwich Manchester M25 1AS
2014-02-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-06 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-12-07 delete address 5 FAIRFAX ROAD PRESTWICH MANCHESTER ENGLAND M25 1AS
2013-12-07 insert address 5 FAIRFAX ROAD PRESTWICH MANCHESTER M25 1AS
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-17 => 2013-11-17
2013-12-07 update returns_next_due_date 2013-12-15 => 2014-12-15
2013-11-20 update statutory_documents 17/11/13 NO MEMBER LIST
2013-10-07 delete address 67 WINGATE DRIVE WHITEFIELD MANCHESTER ENGLAND M45 7GX
2013-10-07 insert address 5 FAIRFAX ROAD PRESTWICH MANCHESTER ENGLAND M25 1AS
2013-10-07 update registered_address
2013-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2013 FROM 67 WINGATE DRIVE WHITEFIELD MANCHESTER M45 7GX ENGLAND
2013-08-13 delete source_ip 94.136.36.70
2013-08-13 insert source_ip 173.254.28.27
2013-07-01 delete address UNIT 24 BURY BUSINESS CENTRE 14 KAY STREET BURY UNITED KINGDOM BL9 6BU
2013-07-01 insert address 67 WINGATE DRIVE WHITEFIELD MANCHESTER ENGLAND M45 7GX
2013-07-01 update registered_address
2013-06-23 update returns_last_madeup_date 2011-11-17 => 2012-11-17
2013-06-23 update returns_next_due_date 2012-12-15 => 2013-12-15
2013-06-22 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2013 FROM UNIT 24 BURY BUSINESS CENTRE 14 KAY STREET BURY BL9 6BU UNITED KINGDOM
2013-01-04 update website_status OK
2012-12-28 update website_status FlippedRobotsTxt
2012-11-21 update statutory_documents 17/11/12 NO MEMBER LIST
2012-08-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2011-11-21 update statutory_documents 17/11/11 NO MEMBER LIST
2011-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHEENA ADAM / 20/11/2011
2011-07-14 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2010-11-19 update statutory_documents 17/11/10 NO MEMBER LIST
2010-07-07 update statutory_documents ALTER ARTICLES 16/06/2010
2009-12-07 update statutory_documents DIRECTOR APPOINTED MR DAVID ROLLES
2009-12-07 update statutory_documents DIRECTOR APPOINTED MR ROY EDWARD CROSSLEY
2009-12-07 update statutory_documents DIRECTOR APPOINTED MS JILL DUFFY
2009-11-26 update statutory_documents CURREXT FROM 30/11/2010 TO 31/03/2011
2009-11-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION