Date | Description |
2024-05-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/23 |
2024-04-21 |
delete source_ip 34.251.201.224 |
2024-04-21 |
delete source_ip 34.253.101.190 |
2024-04-21 |
delete source_ip 54.194.170.100 |
2024-04-21 |
insert source_ip 63.35.51.142 |
2024-04-21 |
insert source_ip 34.249.200.254 |
2024-04-21 |
insert source_ip 52.17.119.105 |
2023-10-19 |
update statutory_documents SECRETARY APPOINTED MRS JENNIFER FRANCES WHARF |
2023-10-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LIANE LAFFERTY |
2023-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY OLSTEAD |
2023-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SMITHSON |
2023-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/23, NO UPDATES |
2023-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WEDGBURY |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-03-08 |
update statutory_documents DIRECTOR APPOINTED MR GRANT CHARLES PETERS |
2023-03-08 |
update statutory_documents DIRECTOR APPOINTED MRS LOUISE KERR MC FADZEEN |
2022-12-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22 |
2022-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BIRRELL |
2022-11-14 |
delete source_ip 3.248.8.137 |
2022-11-14 |
delete source_ip 52.49.198.28 |
2022-11-14 |
delete source_ip 52.212.43.230 |
2022-11-14 |
insert source_ip 34.251.201.224 |
2022-11-14 |
insert source_ip 34.253.101.190 |
2022-11-14 |
insert source_ip 54.194.170.100 |
2022-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MARSHALL |
2022-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/22, NO UPDATES |
2022-05-11 |
update statutory_documents DIRECTOR APPOINTED MR IAN THOMAS GORDON |
2022-05-07 |
delete address 3 HOPE HOUSE FARM BARNS MARTLEY WORCESTER ENGLAND WR6 6QF |
2022-05-07 |
insert address UNIT 1, HOPE HOUSE FARM BARNS HOPE HOUSE LANE MARTLEY WORCESTER ENGLAND WR6 6QF |
2022-05-07 |
update registered_address |
2022-05-05 |
delete address Unit 3,
Hope House Barn,
Hope House Lane,
Martley,
Worcestershire,
WR6 6QF |
2022-05-05 |
insert address Unit 1,
Hope House Barn,
Hope House Lane,
Martley,
Worcestershire,
WR6 6QF |
2022-05-05 |
update primary_contact Unit 3,
Hope House Barn,
Hope House Lane,
Martley,
Worcestershire,
WR6 6QF => Unit 1,
Hope House Barn,
Hope House Lane,
Martley,
Worcestershire,
WR6 6QF |
2022-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROS STEWART BIRRELL / 20/04/2022 |
2022-04-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS PENNY CAMERON WATT / 20/04/2022 |
2022-04-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2022 FROM
3 HOPE HOUSE FARM BARNS
MARTLEY
WORCESTER
WR6 6QF
ENGLAND |
2022-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLEY WHEELER |
2022-03-10 |
update statutory_documents DIRECTOR APPOINTED MR ANTONY STUART HARVEY |
2022-03-10 |
update statutory_documents DIRECTOR APPOINTED MS LADA STEFANTSOVA |
2022-02-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-02-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-01-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21 |
2021-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATASHA BRADSHAW |
2021-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART BALLARD |
2021-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, NO UPDATES |
2021-06-29 |
update statutory_documents DIRECTOR APPOINTED MR SUKHDIP SINGH SIDHU |
2021-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-06 |
delete address Unit 5,
Hope House Barn,
Hope House Lane,
Martley,
Worcestershire,
WR6 6QF |
2021-04-06 |
delete source_ip 63.33.19.148 |
2021-04-06 |
delete source_ip 52.18.26.20 |
2021-04-06 |
delete source_ip 52.31.80.183 |
2021-04-06 |
insert source_ip 3.248.8.137 |
2021-04-06 |
insert source_ip 52.49.198.28 |
2021-04-06 |
insert source_ip 52.212.43.230 |
2021-03-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20 |
2021-02-08 |
delete address UNIT 5, HOPE HOUSE FARM BARNS HOPE HOUSE LANE MARTLEY WORCESTER ENGLAND WR6 6QF |
2021-02-08 |
insert address 3 HOPE HOUSE FARM BARNS MARTLEY WORCESTER ENGLAND WR6 6QF |
2021-02-08 |
update registered_address |
2021-01-27 |
update website_status EmptyPage => OK |
2021-01-27 |
delete source_ip 65.254.227.240 |
2021-01-27 |
insert source_ip 63.33.19.148 |
2021-01-27 |
insert source_ip 52.18.26.20 |
2021-01-27 |
insert source_ip 52.31.80.183 |
2021-01-27 |
update robots_txt_status www.severnriverstrust.com: 200 => 404 |
2021-01-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2021 FROM
UNIT 5, HOPE HOUSE FARM BARNS HOPE HOUSE LANE
MARTLEY
WORCESTER
WR6 6QF
ENGLAND |
2020-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
2020-06-08 |
update account_category TOTAL EXEMPTION FULL => GROUP |
2020-06-08 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-06-08 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-05-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19 |
2020-01-13 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW WEDGBURY |
2020-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHITE |
2019-07-10 |
update statutory_documents SECRETARY APPOINTED MS LIANE LAFFERTY |
2019-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
2019-07-08 |
update account_category SMALL => TOTAL EXEMPTION FULL |
2019-07-08 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-07-08 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-06-27 |
update website_status OK => EmptyPage |
2019-06-11 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-05-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAINSWORTH |
2019-05-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TIMOTHY HAINSWORTH |
2019-04-29 |
update statutory_documents DIRECTOR APPOINTED DR LESLEY ANNE WHEELER |
2019-04-29 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR IAN PHILIP MADDOCK |
2019-04-25 |
delete otherexecutives Mike Morris |
2019-04-25 |
insert ceo Mike Morris |
2019-04-25 |
delete email to..@severnriverstrust.com |
2019-04-25 |
update person_description Peter Powell => Peter Powell |
2019-04-25 |
update person_title Alice Fallon: Education Officer ( Unlocking the Severn ) => Head of Community Engagement |
2019-04-25 |
update person_title Melissa Hoskings: Senior Project Officer => Head of Land Management |
2019-04-25 |
update person_title Mike Morris: Deputy Director and Safety Manager for the Trust; Deputy Director => Chief Executive Officer; Chief Executive Officer for the Trust |
2019-04-25 |
update person_title Peter Powell: Catchment Officer ( Upper Severn ) => Senior Catchment Officer |
2018-07-18 |
update statutory_documents DIRECTOR APPOINTED MRS PENELOPE ANN CAMERON WATT |
2018-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCIS BOHN |
2018-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES |
2018-06-28 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ROS STEWART BIRRELL |
2018-05-11 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2018-05-11 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-11 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17 |
2018-04-04 |
delete email ie..@severnriverstrust.com |
2018-04-04 |
delete person Ieuan Davies |
2018-04-04 |
update robots_txt_status severnriverstrust.com: 406 => 200 |
2018-03-29 |
update statutory_documents SECRETARY APPOINTED MR TIMOTHY ROBERT HAINSWORTH |
2018-03-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JILL WALKER |
2018-03-29 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY BOSTOCK |
2017-11-16 |
insert ceo Tony Bostock |
2017-11-16 |
delete email em..@severnriverstrust.com |
2017-11-16 |
delete person Emma Buckingham |
2017-11-16 |
insert email to..@severnriverstrust.com |
2017-11-16 |
insert person Tony Bostock |
2017-11-16 |
update robots_txt_status www.severnriverstrust.com: 406 => 200 |
2017-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES |
2017-06-19 |
delete ceo Tony Bostock |
2017-06-19 |
insert chairman Jonathan White |
2017-06-19 |
insert otherexecutives Kate George |
2017-06-19 |
insert personal_emails al..@severnriverstrust.com |
2017-06-19 |
insert personal_emails ka..@severnriverstrust.com |
2017-06-19 |
insert personal_emails ti..@severnriverstrust.com |
2017-06-19 |
delete email to..@severnriverstrust.com |
2017-06-19 |
delete person Dave Mason |
2017-06-19 |
delete person Tony Bostock |
2017-06-19 |
insert email al..@severnriverstrust.com |
2017-06-19 |
insert email ka..@severnriverstrust.com |
2017-06-19 |
insert email ti..@severnriverstrust.com |
2017-06-19 |
insert person Alice Fallon |
2017-06-19 |
insert person Kate George |
2017-06-19 |
insert person Tim Thorpe |
2017-06-19 |
update person_description Jonathan White => Jonathan White |
2017-06-19 |
update person_title Jonathan White: Trustee => Chairman |
2017-06-19 |
update robots_txt_status severnriverstrust.com: 200 => 406 |
2017-06-19 |
update robots_txt_status www.severnriverstrust.com: 200 => 406 |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-06 |
update statutory_documents 31/07/16 TOTAL EXEMPTION FULL |
2017-01-26 |
update person_title Melissa Hoskings: Catchment Officer ( Warks Avon ) => Senior Project Officer |
2016-12-12 |
update statutory_documents DIRECTOR APPOINTED NATASHA JAYNE BARKER BRADSHAW |
2016-11-20 |
delete otherexecutives Alex Clark |
2016-11-20 |
delete phone 07817 622919 |
2016-11-20 |
insert email ie..@severnriverstrust.com |
2016-11-20 |
insert person Ieuan Davies |
2016-11-20 |
insert phone 01886 888394 |
2016-11-20 |
update person_description Alex Clark => Alex Clark |
2016-11-20 |
update person_title Alex Clark: Project Officer => Project Officer ( Worcs Mid Severn ) |
2016-11-20 |
update person_title Emma Buckingham: Catchment Officer ( Teme ) => Project Manager ( Teme ) |
2016-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
2016-08-06 |
update robots_txt_status www.severnriverstrust.com: 406 => 200 |
2016-06-20 |
delete source_ip 38.113.1.102 |
2016-06-20 |
insert source_ip 65.254.227.240 |
2016-06-20 |
update robots_txt_status www.severnriverstrust.com: 200 => 406 |
2016-06-08 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-06-08 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-18 |
update statutory_documents 31/07/15 TOTAL EXEMPTION FULL |
2016-02-19 |
insert otherexecutives Alex Clark |
2016-02-19 |
delete address 4 Dunthrop Road,
Heythrop,
Chipping Norton,
Oxon, OX7 5TL |
2016-02-19 |
update person_title Alex Clark: Project Officer ( Worfe ) => Project Officer |
2016-01-18 |
insert address Unit 5, Hope House Farm Barns, Hope House Lane, Martley, Worcestershire, WR6 6QF |
2015-12-08 |
delete address LYDBROOK COTTAGE 4 DUNTHROP ROAD HEYTHROP CHIPPING NORTON OXFORDSHIRE OX7 5TL |
2015-12-08 |
insert address UNIT 5, HOPE HOUSE FARM BARNS HOPE HOUSE LANE MARTLEY WORCESTER ENGLAND WR6 6QF |
2015-12-08 |
update registered_address |
2015-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2015 FROM
LYDBROOK COTTAGE 4 DUNTHROP ROAD
HEYTHROP
CHIPPING NORTON
OXFORDSHIRE
OX7 5TL |
2015-09-08 |
update returns_last_madeup_date 2014-07-09 => 2015-07-09 |
2015-09-08 |
update returns_next_due_date 2015-08-06 => 2016-08-06 |
2015-08-29 |
insert otherexecutives Mike Morris |
2015-08-29 |
update person_title Mike Morris: Senior Project Manager; Senior Project Manager and Safety Manager for the Trust => Senior Project Manager and Safety Manager for the Trust; Deputy Director |
2015-08-18 |
update statutory_documents 09/07/15 NO MEMBER LIST |
2015-07-24 |
update website_status FlippedRobots => OK |
2015-07-07 |
update website_status OK => FlippedRobots |
2015-06-03 |
insert website_emails ad..@severnriverstrust.com |
2015-06-03 |
delete email se..@btconnect.com |
2015-06-03 |
insert email ad..@severnriverstrust.com |
2015-05-08 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-08 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-04-13 |
update statutory_documents 31/07/14 TOTAL EXEMPTION FULL |
2015-02-27 |
delete email se..@cardiff.ac.uk |
2015-02-19 |
update statutory_documents DIRECTOR APPOINTED JEFFREY OLSTEAD |
2015-01-27 |
delete index_pages_linkeddomain countytimes.co.uk |
2015-01-27 |
delete index_pages_linkeddomain edie.net |
2015-01-27 |
insert email se..@cardiff.ac.uk |
2014-12-22 |
delete index_pages_linkeddomain independent.co.uk |
2014-12-22 |
delete index_pages_linkeddomain salmon-trout.org |
2014-12-22 |
insert index_pages_linkeddomain countytimes.co.uk |
2014-12-22 |
insert index_pages_linkeddomain edie.net |
2014-12-22 |
insert index_pages_linkeddomain t.co |
2014-11-15 |
delete index_pages_linkeddomain bbc.co.uk |
2014-11-15 |
delete index_pages_linkeddomain malverngazette.co.uk |
2014-11-15 |
insert index_pages_linkeddomain independent.co.uk |
2014-11-15 |
insert index_pages_linkeddomain salmon-trout.org |
2014-10-12 |
delete index_pages_linkeddomain theguardian.com |
2014-10-12 |
insert index_pages_linkeddomain bbc.co.uk |
2014-10-12 |
insert index_pages_linkeddomain malverngazette.co.uk |
2014-09-01 |
delete index_pages_linkeddomain t.co |
2014-09-01 |
insert index_pages_linkeddomain theguardian.com |
2014-08-07 |
update returns_last_madeup_date 2013-07-09 => 2014-07-09 |
2014-08-07 |
update returns_next_due_date 2014-08-06 => 2015-08-06 |
2014-07-25 |
update statutory_documents 09/07/14 NO MEMBER LIST |
2014-07-22 |
delete index_pages_linkeddomain bbc.co.uk |
2014-07-22 |
delete index_pages_linkeddomain independent.co.uk |
2014-06-12 |
delete about_pages_linkeddomain contactme.com |
2014-06-12 |
delete about_pages_linkeddomain ebay.co.uk |
2014-06-12 |
delete about_pages_linkeddomain farsondigital.co.uk |
2014-06-12 |
delete about_pages_linkeddomain hamptonferry.co.uk |
2014-06-12 |
delete about_pages_linkeddomain petemarshall.com |
2014-06-12 |
delete index_pages_linkeddomain contactme.com |
2014-06-12 |
delete index_pages_linkeddomain farsondigital.co.uk |
2014-06-12 |
delete index_pages_linkeddomain hamptonferry.co.uk |
2014-06-12 |
delete index_pages_linkeddomain petemarshall.com |
2014-06-12 |
insert about_pages_linkeddomain marclloyd.co.uk |
2014-06-12 |
insert about_pages_linkeddomain twitter.com |
2014-06-12 |
insert index_pages_linkeddomain bbc.co.uk |
2014-06-12 |
insert index_pages_linkeddomain independent.co.uk |
2014-06-12 |
insert index_pages_linkeddomain marclloyd.co.uk |
2014-06-12 |
insert index_pages_linkeddomain t.co |
2014-06-12 |
insert index_pages_linkeddomain twitter.com |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-30 |
update statutory_documents 31/07/13 TOTAL EXEMPTION FULL |
2013-08-01 |
update returns_last_madeup_date 2012-07-09 => 2013-07-09 |
2013-08-01 |
update returns_next_due_date 2013-08-06 => 2014-08-06 |
2013-07-31 |
update statutory_documents 09/07/13 NO MEMBER LIST |
2013-07-09 |
update statutory_documents DIRECTOR APPOINTED JOHN FRANKLIN SMITHSON |
2013-06-26 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-26 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete sic_code 7499 - Non-trading company |
2013-06-22 |
insert sic_code 03220 - Freshwater aquaculture |
2013-06-22 |
update returns_last_madeup_date 2011-07-09 => 2012-07-09 |
2013-06-22 |
update returns_next_due_date 2012-08-06 => 2013-08-06 |
2013-05-09 |
update statutory_documents 31/07/12 TOTAL EXEMPTION FULL |
2012-08-24 |
update statutory_documents 09/07/12 NO MEMBER LIST |
2012-03-07 |
update statutory_documents 31/07/11 TOTAL EXEMPTION FULL |
2011-07-14 |
update statutory_documents 09/07/11 NO MEMBER LIST |
2011-05-03 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2011-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP HEATH |
2010-07-21 |
update statutory_documents 09/07/10 NO MEMBER LIST |
2010-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS BOHN / 01/10/2009 |
2010-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JILL ELIZABETH WALKER / 01/10/2009 |
2010-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK WHITE / 01/10/2009 |
2010-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER STEPHEN MARSHALL / 01/10/2009 |
2010-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HEATH / 01/10/2009 |
2010-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STUART ELLIS BALLARD / 01/10/2009 |
2010-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERT HAINSWORTH / 01/10/2009 |
2010-04-13 |
update statutory_documents 31/07/09 TOTAL EXEMPTION FULL |
2009-07-24 |
update statutory_documents DIRECTOR APPOINTED FRANCIS BERNARD BOHN |
2009-07-24 |
update statutory_documents DIRECTOR APPOINTED JONATHAN MARK WHITE |
2009-07-24 |
update statutory_documents DIRECTOR APPOINTED PETER STEPHEN MARSHALL |
2009-07-24 |
update statutory_documents DIRECTOR APPOINTED PHILIP HEATH |
2009-07-24 |
update statutory_documents DIRECTOR APPOINTED STUART ELLIS BALLARD |
2009-07-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 09/07/09 |
2008-07-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |