ARTICLE36 - History of Changes


DateDescription
2024-04-08 delete managingdirector Richard Moyes
2024-04-08 insert publicrelations_emails me..@article36.org
2024-04-08 insert email me..@article36.org
2024-04-08 update person_title Laura Boillot: Programme Manager and Coordinator of the International Network on Explosive Weapons; Director at Article => Director at Article; Director, Article 36
2024-04-08 update person_title Richard Moyes: Director at Article; Managing Director => Director at Article; Director, Article 36
2024-03-09 delete email ul..@article36.org
2024-03-09 delete person Uldduz Sohrabi
2024-03-09 delete phone +44 (0)7547 893 493
2024-03-09 insert about_pages_linkeddomain cookiedatabase.org
2024-03-09 insert contact_pages_linkeddomain cookiedatabase.org
2024-03-09 insert email ca..@article36.org
2024-03-09 insert email hi..@article36.org
2024-03-09 insert email ka..@article36.org
2024-03-09 insert email lo..@article36.org
2024-03-09 insert email me..@article36.org
2024-03-09 insert email st..@article36.org
2024-03-09 insert index_pages_linkeddomain cookiedatabase.org
2024-03-09 insert person Camilla Molyneux
2024-03-09 insert person Hira Aftab
2024-03-09 insert person Kaya Nadesan
2024-03-09 insert person Loren Persi Vicentic
2024-03-09 insert person Megan Wiseman Searle
2024-03-09 insert person Stephen Kilpatrick
2024-03-09 insert phone +44 (0)7875 509 120
2024-03-09 insert terms_pages_linkeddomain cookiedatabase.org
2024-03-09 update person_description Richard Moyes => Richard Moyes
2024-03-09 update person_title Laura Boillot: Programme Manager for Article; Programme Manager and Coordinator of the International Network on Explosive Weapons => Programme Manager and Coordinator of the International Network on Explosive Weapons; Director at Article
2024-03-09 update person_title Richard Moyes: Managing Director at Article; Managing Director => Director at Article; Managing Director
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-18 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/23, NO UPDATES
2023-04-11 update website_status IndexPageFetchError => OK
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
2023-02-06 update website_status OK => IndexPageFetchError
2022-09-07 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/22, NO UPDATES
2022-06-25 delete address Runway East, 46 Clifton Terrace, London N4 3JP
2022-06-25 delete email an..@article36.org
2022-06-25 delete person Anna de Courcy Wheeler
2022-06-25 update primary_contact Runway East, 46 Clifton Terrace, London N4 3JP => null
2021-12-21 insert contact_pages_linkeddomain explosiveweaponsmonitor.org
2021-12-21 insert email ka..@explosiveweaponsmonitor.org
2021-12-21 insert person Katherine Young
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/21, NO UPDATES
2021-08-25 delete contact_pages_linkeddomain aoav.org.uk
2021-08-25 delete contact_pages_linkeddomain explosiveweaponsmonitor.org
2021-08-25 delete contact_pages_linkeddomain icanw.de
2021-08-25 delete contact_pages_linkeddomain npaid.org
2021-08-25 delete contact_pages_linkeddomain paxforpeace.nl
2021-07-23 insert contact_pages_linkeddomain explosiveweaponsmonitor.org
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-17 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-05-21 insert phone +44 (0)7547 893 493
2021-04-06 delete email ul..@protonmail.com
2021-04-06 insert email si..@article36.org
2021-04-06 insert email ul..@article36.org
2021-04-06 insert person Simon Bagshaw
2021-04-06 update person_description Richard Moyes => Richard Moyes
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-09 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAPNA MALIK
2020-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-23 delete about_pages_linkeddomain which.co.uk
2020-05-23 update person_description Richard Lloyd => Richard Lloyd
2020-02-21 delete email ma..@article36.org
2020-02-21 delete person Maya Brehm
2020-01-22 update statutory_documents DIRECTOR APPOINTED MR PATRICK WILLIAM WALKER
2020-01-22 update statutory_documents DIRECTOR APPOINTED MS ROSAMUND LORNA VIOLET CAVE
2020-01-20 update person_description Maya Brehm => Maya Brehm
2019-12-20 delete about_pages_linkeddomain icbl.org
2019-12-20 delete about_pages_linkeddomain stopclustermunitions.org
2019-12-20 insert address The Coalface, 46 Clifton Terrace, London N4 3JP
2019-12-20 update primary_contact null => The Coalface, 46 Clifton Terrace, London N4 3JP
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-24 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-09-20 delete about_pages_linkeddomain care.no
2019-09-20 delete about_pages_linkeddomain chathamhouse.org
2019-09-20 delete about_pages_linkeddomain simonconwaybooks.com
2019-09-20 delete about_pages_linkeddomain unidir.org
2019-09-20 delete about_pages_linkeddomain wearechesapeake.org
2019-09-20 delete contact_pages_linkeddomain wearechesapeake.org
2019-09-20 delete index_pages_linkeddomain wearechesapeake.org
2019-09-20 delete person Dr. John Borrie
2019-09-20 delete person Dr. Patricia Lewis
2019-09-20 delete person Gry Larsen
2019-09-20 delete person Simon Conway
2019-09-20 delete terms_pages_linkeddomain wearechesapeake.org
2019-09-20 insert about_pages_linkeddomain davidabbott.xyz
2019-09-20 insert contact_pages_linkeddomain davidabbott.xyz
2019-09-20 insert index_pages_linkeddomain davidabbott.xyz
2019-09-20 insert terms_pages_linkeddomain davidabbott.xyz
2019-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES
2019-08-21 delete about_pages_linkeddomain everycasualty.org
2019-08-21 delete about_pages_linkeddomain icanw.org.uk
2019-08-21 delete about_pages_linkeddomain icrc.org
2019-08-21 delete about_pages_linkeddomain wpoc.org.uk
2019-08-21 insert about_pages_linkeddomain manpanels.org
2019-08-21 insert industry_tag non-profit
2019-08-21 update person_title Anna de Courcy Wheeler: Advisor for Article => Advisor for Article; Advisor
2019-08-21 update person_title Elizabeth Minor: Advisor for Article => Advisor for Article; Advisor
2019-08-21 update person_title Laura Boillot: null => Programme Manager
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES
2018-08-14 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-06-02 insert about_pages_linkeddomain eepurl.com
2018-06-02 insert contact_pages_linkeddomain eepurl.com
2018-06-02 insert index_pages_linkeddomain eepurl.com
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-26 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-09-19 insert email ma..@article36.org
2017-09-19 insert person Anna de Courcy Wheeler
2017-09-19 insert person Maya Brehm
2017-09-19 update person_description Elizabeth Minor => Elizabeth Minor
2017-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES
2017-05-23 delete email ma..@article36.org
2017-05-23 delete person Magnus Løvold
2017-04-01 update person_description Laura Boillot => Laura Boillot
2017-02-01 insert email ma..@article36.org
2017-02-01 insert person Magnus Løvold
2016-11-14 delete email th..@article36.org
2016-11-14 delete phone +44 (0)7711 926 730
2016-11-14 insert phone +44 (0)7515 575 175
2016-10-11 delete about_pages_linkeddomain controlarms.org
2016-10-11 delete about_pages_linkeddomain icrac.net
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRY LARSEN
2016-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BORRIE
2016-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICIA LEWIS
2016-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON CONWAY
2016-09-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARAH BISHOP
2016-09-14 update statutory_documents SECRETARY APPOINTED MR RICHARD JOHN MOYES
2016-09-07 delete address 81 RIVINGTON STREET LONDON EC2A 3AY
2016-09-07 insert address 19 BARNARDO ROAD EXETER ENGLAND EX2 4ND
2016-09-07 update registered_address
2016-09-01 update statutory_documents DIRECTOR APPOINTED MS GRY LARSEN
2016-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-08-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 81 RIVINGTON STREET LONDON EC2A 3AY
2016-08-14 delete address 19 Barnardo Rd, Exeter, EX2 4ND
2016-08-14 delete address 81 Rivington Street, London, EC2A 3AY, UK
2016-08-14 update primary_contact 81 Rivington Street, London, EC2A 3AY, UK => null
2015-10-30 delete about_pages_linkeddomain thisischesapeake.com
2015-10-30 delete contact_pages_linkeddomain thisischesapeake.com
2015-10-30 delete phone +44 (0)7790 418 821
2015-10-30 insert about_pages_linkeddomain wearechesapeake.org
2015-10-30 insert contact_pages_linkeddomain wearechesapeake.org
2015-10-30 insert phone +44 (0)7711 926 730
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update returns_last_madeup_date 2014-08-30 => 2015-08-30
2015-10-07 update returns_next_due_date 2015-09-27 => 2016-09-27
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-25 update statutory_documents 30/08/15 NO MEMBER LIST
2015-08-07 delete phone +44 (0)7711 926 730
2015-08-07 insert email el..@article36.org
2015-08-07 insert phone +44 (0)7790 418 821
2015-07-20 update statutory_documents SECRETARY APPOINTED MS SARAH BISHOP
2015-06-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID GILL
2015-05-14 insert about_pages_linkeddomain care.no
2015-05-14 insert about_pages_linkeddomain thenetworkforsocialchange.org.uk
2015-05-14 insert person Gry Larsen
2014-12-17 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2014-12-17 update statutory_documents ADOPT ARTICLES 26/11/2014
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update returns_last_madeup_date 2013-08-30 => 2014-08-30
2014-10-07 update returns_next_due_date 2014-09-27 => 2015-09-27
2014-09-23 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-22 delete address 19 Barnardo Road, Exeter Devon, EX2 4ND, UK
2014-09-02 update statutory_documents 30/08/14 NO MEMBER LIST
2014-07-29 update statutory_documents SECRETARY APPOINTED MR DAVID MICHAEL GILL
2014-07-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD MOYES
2014-07-07 delete address 19 BARNARDO ROAD EXETER DEVON UNITED KINGDOM EX2 4ND
2014-07-07 insert address 81 RIVINGTON STREET LONDON EC2A 3AY
2014-07-07 update registered_address
2014-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 19 BARNARDO ROAD EXETER DEVON EX2 4ND UNITED KINGDOM
2013-11-25 delete about_pages_linkeddomain wearechesapeake.org
2013-11-25 delete contact_pages_linkeddomain wearechesapeake.org
2013-11-25 insert about_pages_linkeddomain thisischesapeake.com
2013-11-25 insert contact_pages_linkeddomain thisischesapeake.com
2013-11-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update returns_last_madeup_date 2012-08-30 => 2013-08-30
2013-10-07 update returns_next_due_date 2013-09-27 => 2014-09-27
2013-10-03 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-09 update statutory_documents 30/08/13 NO MEMBER LIST
2013-06-22 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-22 update returns_last_madeup_date null => 2012-08-30
2013-06-22 update returns_next_due_date 2012-09-27 => 2013-09-27
2012-09-05 update statutory_documents 30/08/12 NO MEMBER LIST
2012-09-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURA CHEESEMAN
2012-04-27 update statutory_documents DIRECTOR APPOINTED DR PATRICIA MARY LEWIS
2012-03-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-13 update statutory_documents DIRECTOR APPOINTED MR SIMON GOODWIN CONWAY
2012-03-02 update statutory_documents PREVSHO FROM 31/08/2012 TO 31/12/2011
2012-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MOYES
2012-03-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS NASH
2012-02-02 update statutory_documents DIRECTOR APPOINTED SAPNA MALIK
2012-01-31 update statutory_documents COMPANY NAME CHANGED ARTICLE 36 LIMITED CERTIFICATE ISSUED ON 31/01/12
2012-01-30 update statutory_documents DIRECTOR APPOINTED LAURA CLAIRE DEVINY CHEESEMAN
2012-01-30 update statutory_documents DIRECTOR APPOINTED MR RICHARD LLOYD
2012-01-27 update statutory_documents DIRECTOR APPOINTED MR JOHN PATRICK BORRIE
2012-01-27 update statutory_documents DIRECTOR APPOINTED MR JONATHAN FELL
2012-01-26 update statutory_documents SECRETARY APPOINTED MR RICHARD JOHN MOYES
2011-11-28 update statutory_documents ADOPT ARTICLES 17/11/2011
2011-08-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION