WESTMINSTER CATHEDRAL - History of Changes


DateDescription
2024-03-21 delete source_ip 81.92.219.44
2024-03-21 insert source_ip 172.67.161.235
2024-03-21 insert source_ip 104.21.15.71
2023-10-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, NO UPDATES
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
2023-09-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-09-04 delete management_pages_linkeddomain amplifyfemalecomposers.org
2023-09-04 delete management_pages_linkeddomain carolyncraigmusician.com
2023-09-04 delete management_pages_linkeddomain greathostcomposers.org
2023-09-04 delete person Carolyn Craig
2023-09-04 insert person Christopher Too
2023-08-02 delete source_ip 185.196.100.141
2023-08-02 insert source_ip 81.92.219.44
2023-04-13 delete terms_pages_linkeddomain cookiebot.com
2023-04-13 delete terms_pages_linkeddomain google.com
2023-04-13 delete terms_pages_linkeddomain sharethis.com
2023-04-13 delete terms_pages_linkeddomain stripe.com
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
2022-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES
2022-10-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-10-09 delete person Marko Sever
2022-10-09 insert management_pages_linkeddomain amplifyfemalecomposers.org
2022-10-09 insert management_pages_linkeddomain carolyncraigmusician.com
2022-10-09 insert management_pages_linkeddomain greathostcomposers.org
2022-10-09 insert person Carolyn Craig
2022-06-08 insert terms_pages_linkeddomain cookiebot.com
2022-06-08 insert terms_pages_linkeddomain google.com
2022-06-08 insert terms_pages_linkeddomain sharethis.com
2022-06-08 insert terms_pages_linkeddomain stripe.com
2022-05-09 delete source_ip 64.29.145.9
2022-05-09 insert source_ip 185.196.100.141
2021-12-10 delete index_pages_linkeddomain churchservices.tv
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
2021-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, NO UPDATES
2021-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-04-20 delete fax 020 7798 9090
2021-04-20 insert email we..@safeguardrcdow.org.uk
2021-04-20 insert email we..@safeguardrcdow.org.uk
2021-04-20 insert index_pages_linkeddomain csas.uk.net
2021-04-20 insert index_pages_linkeddomain zoom.us
2021-01-31 update website_status DNSError => OK
2020-12-21 update statutory_documents DIRECTOR APPOINTED REV SLAWOMIR WITON
2020-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL HUMPHREYS
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
2020-10-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-10-14 update website_status OK => DNSError
2020-10-04 update statutory_documents DIRECTOR APPOINTED REV DANIEL ROBERT HUMPHREYS
2020-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TUCKWELL
2020-07-31 update website_status FlippedRobots => OK
2020-07-22 update website_status OK => FlippedRobots
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CANON CHRISTOPHER TUCKWELL / 06/05/2020
2020-05-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAOLO STEFANO CAMOLETTO / 06/05/2020
2020-04-19 delete index_pages_linkeddomain westminstercathedralshop.co.uk
2020-04-19 insert index_pages_linkeddomain churchservices.tv
2020-04-19 insert index_pages_linkeddomain virginmoneygiving.com
2020-02-12 update statutory_documents SECRETARY APPOINTED MR NICHOLAS SEED
2020-02-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTA LUIZ
2019-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES
2019-09-03 update website_status FlippedRobots => OK
2019-08-18 update website_status FailedRobots => FlippedRobots
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-30 update website_status FlippedRobots => FailedRobots
2019-07-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-07-07 update website_status OK => FlippedRobots
2018-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES
2018-10-07 update account_category FULL => SMALL
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
2018-08-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-06-17 insert otherexecutives Peter McNulty
2018-06-17 insert email fr..@rcdow.org.uk
2018-06-17 insert fax 020 7798 9090
2018-06-17 insert person Peter McNulty
2018-06-17 insert registration_number 272899
2018-01-21 delete fax 020 7798 9090
2018-01-21 delete phone 020 7798 9090
2017-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-09-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-07-27 delete otherexecutives John Daly
2017-07-27 delete otherexecutives Sarah Dorgan
2017-07-27 delete person John Daly
2017-07-27 delete person Sarah Dorgan
2017-05-09 delete email dy..@rcdow.org.uk
2017-05-09 insert email jo..@rcdow.org.uk
2017-03-07 delete phone 020 7931 6097
2017-01-17 update website_status FlippedRobots => OK
2017-01-17 insert address Sunday 10.00am - 3.00pm Chapel of Ease Sacred Heart Church Horseferry Road, SW1P 2EF, UK
2017-01-17 insert address for Westminster Cathedral Victoria Street London SW1P 1LT United Kingdom
2017-01-17 insert phone 020 7931 6097
2016-12-29 update website_status OK => FlippedRobots
2016-12-21 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-21 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-14 delete otherexecutives John Dilger
2016-11-14 insert otherexecutives Andrew Hollingsworth
2016-11-14 insert otherexecutives John Goodall
2016-11-14 delete person John Dilger
2016-11-14 insert person Andrew Hollingsworth
2016-11-14 insert person John Goodall
2016-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-06-23 delete otherexecutives David Smy
2016-06-23 delete otherexecutives Fr Anthony Symondson
2016-06-23 delete otherexecutives Sid Reddy
2016-06-23 insert otherexecutives Fr Martin Plunkett
2016-06-23 insert otherexecutives Heather Gilderdale Scott
2016-06-23 insert otherexecutives Maria Cristina White
2016-06-23 insert otherexecutives Marta Luiz
2016-06-23 insert otherexecutives Neil Fairbairn
2016-06-23 insert otherexecutives Rosemarie MacQueen
2016-06-23 delete address Westminster Cathedral, 42 Francis Street, London SW1P 1QW United Kingdom
2016-06-23 delete email or..@westminstercathedral.org.uk
2016-06-23 delete person David Smy
2016-06-23 delete person Fr Anthony Symondson
2016-06-23 delete person Sid Reddy
2016-06-23 insert email dy..@rcdow.org.uk
2016-06-23 insert person Fr Martin Plunkett
2016-06-23 insert person Heather Gilderdale Scott
2016-06-23 insert person Maria Cristina White
2016-06-23 insert person Marta Luiz
2016-06-23 insert person Neil Fairbairn
2016-06-23 insert person Rosemarie MacQueen
2016-06-23 update person_title Paolo Camoletto: Diocesan Financial Officer; Member of the Finance and Planning Committee => Diocesan Chief Operating Officer; Member of the Finance and Planning Committee
2016-03-13 update returns_last_madeup_date 2015-01-28 => 2016-01-28
2016-03-13 update returns_next_due_date 2016-02-25 => 2017-02-25
2016-02-02 update statutory_documents 28/01/16 FULL LIST
2016-01-06 delete phone 07758 071315
2016-01-06 insert phone 07340 288 978
2015-10-28 update statutory_documents SECRETARY APPOINTED MRS MARTA MARIA PEREIRA LUIZ
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-05-08 update returns_last_madeup_date 2014-01-28 => 2015-01-28
2015-05-08 update returns_next_due_date 2015-02-25 => 2016-02-25
2015-04-15 update statutory_documents 28/01/15 FULL LIST
2014-11-07 update account_category TOTAL EXEMPTION SMALL => FULL
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-05-01 insert about_pages_linkeddomain facebook.com
2014-05-01 insert about_pages_linkeddomain twitter.com
2014-05-01 insert contact_pages_linkeddomain facebook.com
2014-05-01 insert contact_pages_linkeddomain twitter.com
2014-05-01 insert index_pages_linkeddomain facebook.com
2014-05-01 insert index_pages_linkeddomain twitter.com
2014-05-01 insert management_pages_linkeddomain facebook.com
2014-05-01 insert management_pages_linkeddomain twitter.com
2014-05-01 insert terms_pages_linkeddomain facebook.com
2014-05-01 insert terms_pages_linkeddomain twitter.com
2014-03-08 update returns_last_madeup_date 2013-01-28 => 2014-01-28
2014-03-08 update returns_next_due_date 2014-02-25 => 2015-02-25
2014-02-25 update statutory_documents 28/01/14 FULL LIST
2013-10-16 insert index_pages_linkeddomain westminstercathedralshop.co.uk
2013-10-07 update account_category FULL => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-06 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-26 delete company_previous_name DELVEPREFER LIMITED
2013-06-25 update returns_last_madeup_date 2012-01-28 => 2013-01-28
2013-06-25 update returns_next_due_date 2013-02-25 => 2014-02-25
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
2013-02-25 update statutory_documents 28/01/13 FULL LIST
2012-09-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-02-20 update statutory_documents 28/01/12 FULL LIST
2011-08-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-02-01 update statutory_documents 28/01/11 FULL LIST
2010-10-06 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/09
2010-09-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-02-04 update statutory_documents 28/01/10 FULL LIST
2010-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAOLO CAMOLETTO / 04/02/2010
2009-09-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-04-17 update statutory_documents RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-09-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-08-06 update statutory_documents DIRECTOR APPOINTED REVEREND CANON CHRISTOPHER TUCKWELL
2008-08-06 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARK LANGHAM
2008-04-24 update statutory_documents RETURN MADE UP TO 28/01/08; NO CHANGE OF MEMBERS
2007-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-02 update statutory_documents NEW DIRECTOR APPOINTED
2007-10-02 update statutory_documents DIRECTOR RESIGNED
2007-06-01 update statutory_documents RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-10-20 update statutory_documents DIRECTOR RESIGNED
2006-08-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-02 update statutory_documents RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-12-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-25 update statutory_documents RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-07-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-05 update statutory_documents RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-08-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-26 update statutory_documents RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-04 update statutory_documents RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2001-10-19 update statutory_documents NEW DIRECTOR APPOINTED
2001-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-09-27 update statutory_documents NEW DIRECTOR APPOINTED
2001-09-27 update statutory_documents DIRECTOR RESIGNED
2001-01-21 update statutory_documents RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2000-06-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
2000-02-10 update statutory_documents RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS
1999-08-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1999-01-26 update statutory_documents RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS
1998-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1998-06-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1998-01-23 update statutory_documents RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS
1997-02-11 update statutory_documents RETURN MADE UP TO 28/01/97; FULL LIST OF MEMBERS
1997-02-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1996-01-31 update statutory_documents RETURN MADE UP TO 28/01/96; NO CHANGE OF MEMBERS
1995-12-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1995-02-16 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1995-02-03 update statutory_documents RETURN MADE UP TO 28/01/95; FULL LIST OF MEMBERS
1994-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93
1994-04-19 update statutory_documents RETURN MADE UP TO 28/01/94; FULL LIST OF MEMBERS
1994-02-19 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/93 FROM: 2, BACHES STREET LONDON. N1 6UB.
1993-06-02 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-06-02 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-05-20 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1993-05-18 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-05-10 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/05/93
1993-05-10 update statutory_documents COMPANY NAME CHANGED DELVEPREFER LIMITED CERTIFICATE ISSUED ON 11/05/93
1993-01-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION