AUCKLAND CASTLE - 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
2023-10-20 update website_status FailedRobots => FlippedRobots
2023-09-28 update website_status FlippedRobots => FailedRobots
2023-08-31 update website_status FailedRobots => FlippedRobots
2023-08-14 update website_status FlippedRobots => FailedRobots
2023-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/23, NO UPDATES
2023-06-16 update website_status FailedRobots => FlippedRobots
2023-05-30 update website_status FlippedRobots => FailedRobots
2023-04-26 update statutory_documents DIRECTOR APPOINTED MS JANE ELIZABETH BONNAR DEAN
2023-04-25 update website_status FailedRobots => FlippedRobots
2023-04-08 update website_status FlippedRobots => FailedRobots
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
2023-03-16 update website_status FailedRobots => FlippedRobots
2023-03-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-02-27 update website_status FlippedRobots => FailedRobots
2023-02-03 update website_status FailedRobots => FlippedRobots
2022-12-16 update website_status FlippedRobots => FailedRobots
2022-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BIGLEY
2022-10-28 update statutory_documents DIRECTOR APPOINTED BRENDAN GODFREY EAMONN FINUCANE
2022-10-28 update statutory_documents DIRECTOR APPOINTED NICHOLAS RODERICK HOLTAM
2022-10-28 update statutory_documents DIRECTOR APPOINTED ROBERT JOHN YORKE
2022-10-22 update website_status OK => FlippedRobots
2022-07-19 insert email re..@aucklandproject.org
2022-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/22, NO UPDATES
2022-06-18 insert address 58 Kingsway Bishop Auckland County Durham DL14 7PG
2022-06-18 insert contact_pages_linkeddomain goo.gl
2022-04-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE DEAN
2022-04-17 delete sales_emails bo..@aucklandproject.org
2022-04-17 delete address Market Place Bishop Auckland DL14 7NJ
2022-04-17 delete contact_pages_linkeddomain eventbrite.co.uk
2022-04-17 delete email bo..@aucklandproject.org
2022-04-17 delete index_pages_linkeddomain eventbrite.co.uk
2022-04-17 delete terms_pages_linkeddomain eventbrite.co.uk
2022-04-17 insert contact_pages_linkeddomain digitickets.co.uk
2022-04-17 insert index_pages_linkeddomain digitickets.co.uk
2022-04-17 insert terms_pages_linkeddomain digitickets.co.uk
2022-04-17 update robots_txt_status tickets.aucklandproject.org: 200 => 404
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-14 delete contact_pages_linkeddomain bishopaucklandfoodfestival.co.uk
2021-12-14 delete index_pages_linkeddomain bishopaucklandfoodfestival.co.uk
2021-12-14 delete terms_pages_linkeddomain bishopaucklandfoodfestival.co.uk
2021-12-14 insert contact_pages_linkeddomain eventbrite.co.uk
2021-12-14 insert index_pages_linkeddomain eventbrite.co.uk
2021-12-14 insert terms_pages_linkeddomain eventbrite.co.uk
2021-09-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROGERS
2021-09-21 insert about_pages_linkeddomain bishopaucklandfoodfestival.co.uk
2021-09-21 insert contact_pages_linkeddomain bishopaucklandfoodfestival.co.uk
2021-09-21 insert index_pages_linkeddomain bishopaucklandfoodfestival.co.uk
2021-09-21 insert terms_pages_linkeddomain bishopaucklandfoodfestival.co.uk
2021-07-20 update website_status Disallowed => OK
2021-07-20 delete source_ip 77.235.50.119
2021-07-20 insert source_ip 18.202.45.207
2021-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/21, NO UPDATES
2021-05-19 update website_status FlippedRobots => Disallowed
2021-04-21 update website_status Disallowed => FlippedRobots
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-02-20 update website_status FlippedRobots => Disallowed
2021-02-08 delete address VINOVIUM HOUSE SADDLER STREET BISHOP AUCKLAND CO. DURHAM ENGLAND DL14 7BH
2021-02-08 insert address 58 KINGSWAY BISHOP AUCKLAND ENGLAND DL14 7JF
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-02-08 update registered_address
2021-01-28 update website_status Disallowed => FlippedRobots
2021-01-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2021 FROM VINOVIUM HOUSE SADDLER STREET BISHOP AUCKLAND CO. DURHAM DL14 7BH ENGLAND
2020-10-15 update website_status FlippedRobots => Disallowed
2020-09-24 update website_status Disallowed => FlippedRobots
2020-07-14 update website_status FlippedRobots => Disallowed
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES
2020-06-18 update website_status Disallowed => FlippedRobots
2020-04-19 update website_status FlippedRobots => Disallowed
2020-03-30 update website_status Disallowed => FlippedRobots
2020-01-30 update website_status FlippedRobots => Disallowed
2020-01-08 update website_status Disallowed => FlippedRobots
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-29 update statutory_documents DIRECTOR APPOINTED MR MYLES COLUMBA MARMION
2019-11-08 update website_status FlippedRobots => Disallowed
2019-10-19 update website_status Disallowed => FlippedRobots
2019-09-26 update statutory_documents DIRECTOR APPOINTED MR JONATHAN GARNIER RUFFER
2019-09-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TURNER
2019-08-20 update website_status FlippedRobots => Disallowed
2019-07-30 update website_status Disallowed => FlippedRobots
2019-07-01 update statutory_documents DIRECTOR APPOINTED MRS ANNA MARIE LYNCH
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES
2019-05-31 update website_status FlippedRobots => Disallowed
2019-05-10 update website_status OK => FlippedRobots
2019-04-07 delete chiefcommercialofficer Alyson Bailey
2019-04-07 delete person Alyson Bailey
2019-04-07 update person_title Liz Fisher: Engagement Director; Member of the Leadership Team => Engagement and Curatorial Director; Member of the Leadership Team
2019-01-26 update person_title Ann Cooper: Interim Marketing and Communications Director; Member of the Leadership Team => Marketing and Communications Director; Member of the Leadership Team
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-23 delete alias The Auckland Castle Trust and ACT Trading Ltd
2018-12-23 delete career_pages_linkeddomain eepurl.com
2018-12-23 delete contact_pages_linkeddomain eepurl.com
2018-12-23 delete index_pages_linkeddomain eepurl.com
2018-12-23 delete management_pages_linkeddomain eepurl.com
2018-12-23 delete person Genevieve Adkins
2018-12-23 delete person Sarah Nicholson
2018-12-23 delete person Sarah Riddell
2018-12-23 delete registration_number 8148123
2018-12-23 delete terms_pages_linkeddomain eepurl.com
2018-12-23 insert address Vinovium House, Saddler Street, Bishop Auckland, Co. Durham DL14 7BH
2018-12-23 insert alias The Auckland Project and TAP Trading Limited
2018-12-23 insert person Bob Bigley
2018-12-23 update name The Auckland Castle Trust and ACT Trading => The Auckland Project and TAP Trading Limited
2018-12-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-03 update statutory_documents DIRECTOR APPOINTED MR ROBERT HILTON BIGLEY
2018-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH NICHOLSON
2018-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH RIDDELL
2018-11-07 insert company_previous_name THE AUCKLAND CASTLE TRUST
2018-11-07 update name THE AUCKLAND CASTLE TRUST => THE AUCKLAND PROJECT
2018-11-02 delete cfo Chris Bramley
2018-11-02 insert chiefcommercialofficer Alyson Bailey
2018-11-02 insert chro Rebecca Coates
2018-11-02 insert otherexecutives Lynda Sale
2018-11-02 delete index_pages_linkeddomain kynren.com
2018-11-02 delete person Chris Bramley
2018-11-02 delete terms_pages_linkeddomain kynren.com
2018-11-02 insert person Alyson Bailey
2018-11-02 insert person Ann Cooper
2018-11-02 insert person Chris Blacklock
2018-11-02 insert person Dan Wolfe
2018-11-02 insert person Genevieve Adkins
2018-11-02 update person_title Lynda Sale: Strategy & Marketing Director => Director of External Affairs; Member of the Leadership Team
2018-11-02 update person_title Rebecca Coates: HR & Corporate Services => HR Director; Member of the Leadership Team
2018-10-29 update statutory_documents COMPANY NAME CHANGED THE AUCKLAND CASTLE TRUST CERTIFICATE ISSUED ON 29/10/18
2018-10-29 update statutory_documents FORM NE01 FILED
2018-10-10 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-10-10 update statutory_documents CHANGE OF NAME 20/09/2018
2018-09-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIE WILSON
2018-09-14 update person_description David Maddan => David Maddan
2018-08-09 delete address VINOVIUM HOUSE SADDLER STREET BISHOP AUCKLAND CO. DURHAM ENGLAND DL14 7AG
2018-08-09 insert address VINOVIUM HOUSE SADDLER STREET BISHOP AUCKLAND CO. DURHAM ENGLAND DL14 7BH
2018-08-09 update registered_address
2018-07-27 delete chairman Jonathan Ruffer
2018-07-27 insert cfo Adam Duncan
2018-07-27 insert founder Jonathan Ruffer
2018-07-27 insert secretary Nicholas Eldred
2018-07-27 insert person Adam Duncan
2018-07-27 insert person Nicholas Eldred
2018-07-27 update person_title Jonathan Ruffer: Chairman => Founder; Member of the Founder & Trustees Team
2018-07-27 update person_title Nick Turner: Trustee => Chairman of the Founder & Trustees Team
2018-07-17 update statutory_documents DIRECTOR APPOINTED MS MARIE LOUISE WILSON
2018-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2018 FROM VINOVIUM HOUSE SADDLER STREET BISHOP AUCKLAND CO. DURHAM DL14 7AG ENGLAND
2018-07-02 update statutory_documents DIRECTOR APPOINTED MR DANIEL RICHARD WOLFE
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES
2018-07-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN RUFFER
2018-06-25 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 25/06/2018
2018-06-25 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/06/2018
2018-05-27 insert index_pages_linkeddomain kynren.com
2018-04-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT MCMANNERS
2018-04-05 delete secretary Peter Chapman
2018-04-05 delete person Peter Chapman
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES
2018-03-07 delete address AUCKLAND CASTLE BISHOP AUCKLAND CO DURHAM DL14 7NR
2018-03-07 insert address VINOVIUM HOUSE SADDLER STREET BISHOP AUCKLAND CO. DURHAM ENGLAND DL14 7AG
2018-03-07 update registered_address
2018-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2018 FROM AUCKLAND CASTLE BISHOP AUCKLAND CO DURHAM DL14 7NR
2018-02-12 update statutory_documents SECRETARY APPOINTED MR NICHOLAS JOHN ELDRED
2018-02-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER CHAPMAN
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
2017-12-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-04 delete otherexecutives Dr Christopher Ferguson
2017-12-04 delete person Dr Christopher Ferguson
2017-11-01 delete general_emails en..@aucklandcastle.org
2017-11-01 insert general_emails en..@aucklandproject.org
2017-11-01 delete email en..@aucklandcastle.org
2017-11-01 insert email en..@aucklandproject.org
2017-11-01 update person_description Charity Block => Charity Block
2017-09-23 delete index_pages_linkeddomain elevenarches.org
2017-07-10 update person_description Dr Christopher Ferguson => Dr Christopher Ferguson
2017-07-10 update person_title Dr Christopher Ferguson: Curatorial Director; Member of the Executive Committee => Member of the Executive Committee; Curatorial, Conservation, & Exhibitions Director
2017-07-10 update person_title Liz Fisher: Member of the Executive Committee; Outreach Director => Member of the Executive Committee; Engagement Director
2017-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-02-09 delete cfo Chris Bramley
2017-02-09 delete coo Liz Fisher
2017-02-09 update person_title Chris Bramley: Member of the Executive Committee; Head of Finance => Member of the Executive Committee; Chief Finance Officer
2017-02-09 update person_title Liz Fisher: Member of the Executive Committee; Operations Director => Member of the Executive Committee; Outreach Director
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-04 insert index_pages_linkeddomain elevenarches.org
2016-12-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-13 delete person John McDonnell
2016-10-13 update robots_txt_status www.aucklandcastle.org: 404 => 200
2016-10-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONNELL QC
2016-09-15 delete index_pages_linkeddomain elevenarches.org
2016-08-18 delete otherexecutives David Ronn
2016-08-18 insert ceo David Maddan
2016-08-18 insert otherexecutives David Maddan
2016-08-18 delete person David Ronn
2016-08-18 insert person David Maddan
2016-08-18 update person_description Dr Christopher Ferguson => Dr Christopher Ferguson
2016-08-07 update num_mort_charges 0 => 1
2016-08-07 update num_mort_outstanding 0 => 1
2016-07-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079314400001
2016-07-15 delete address Bishop Auckland County Durham DL14 7NR
2016-07-15 delete index_pages_linkeddomain bit.ly
2016-07-15 delete index_pages_linkeddomain curious12.com
2016-07-15 insert address Market Place Bishop Auckland DL14 7NR
2016-07-15 insert index_pages_linkeddomain eepurl.com
2016-07-15 insert index_pages_linkeddomain elevenarches.org
2016-07-15 insert person Charity Block
2016-07-15 insert registration_number 07931440
2016-07-15 insert registration_number 1146219
2016-07-15 update primary_contact Bishop Auckland County Durham DL14 7NR => Market Place Bishop Auckland DL14 7NR
2016-07-15 update robots_txt_status www.aucklandcastle.org: 200 => 404
2016-05-20 update statutory_documents DIRECTOR APPOINTED MRS JANE ELIZABETH BONNAR DEAN
2016-05-13 update returns_last_madeup_date 2015-02-01 => 2016-02-01
2016-05-13 update returns_next_due_date 2016-02-29 => 2017-03-01
2016-03-20 update website_status DomainNotFound => OK
2016-03-17 update statutory_documents 01/02/16 NO MEMBER LIST
2016-03-13 update website_status OK => DomainNotFound
2016-01-17 delete career_pages_linkeddomain panelbase.net
2016-01-17 delete index_pages_linkeddomain panelbase.net
2016-01-17 insert career_pages_linkeddomain bit.ly
2016-01-17 insert index_pages_linkeddomain bit.ly
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-21 update statutory_documents DIRECTOR APPOINTED DR MALCOLM AUSTIN ROGERS
2015-11-08 insert general_emails en..@aucklandcastle.org
2015-11-08 delete email lo..@aucklandcastle.org
2015-11-08 insert email en..@aucklandcastle.org
2015-10-06 update statutory_documents ADOPT ARTICLES 05/08/2015
2015-08-14 insert career_pages_linkeddomain panelbase.net
2015-08-14 insert index_pages_linkeddomain panelbase.net
2015-08-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN GOODMAN
2015-08-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE RUFFER
2015-08-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK JONES
2015-08-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT FERRERS
2015-07-16 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS TIMOTHY TURNER
2015-06-18 delete general_emails en..@aucklandcastle.org
2015-06-18 delete email en..@aucklandcastle.org
2015-06-18 insert email lo..@aucklandcastle.org
2015-03-07 update returns_last_madeup_date 2014-02-01 => 2015-02-01
2015-03-07 update returns_next_due_date 2015-03-01 => 2016-02-29
2015-02-13 update statutory_documents 01/02/15 NO MEMBER LIST
2015-01-07 update account_category FULL => GROUP
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-04 delete index_pages_linkeddomain theaa.com
2014-07-30 insert index_pages_linkeddomain theaa.com
2014-04-23 delete source_ip 91.232.125.34
2014-04-23 insert source_ip 77.235.50.119
2014-04-23 update robots_txt_status www.aucklandcastle.org: 404 => 200
2014-04-07 delete address AUCKLAND CASTLE BISHOP AUCKLAND CO DURHAM ENGLAND DL14 7NR
2014-04-07 insert address AUCKLAND CASTLE BISHOP AUCKLAND CO DURHAM DL14 7NR
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-01 => 2014-02-01
2014-04-07 update returns_next_due_date 2014-03-01 => 2015-03-01
2014-03-14 update statutory_documents 01/02/14 NO MEMBER LIST
2013-12-07 delete address STERLING HOUSE 22 ST. CUTHBERTS WAY DARLINGTON COUNTY DURHAM UNITED KINGDOM DL1 1GB
2013-12-07 insert address AUCKLAND CASTLE BISHOP AUCKLAND CO DURHAM ENGLAND DL14 7NR
2013-12-07 update reg_address_care_of HW, CHARTERED ACCOUNTANTS => null
2013-12-07 update registered_address
2013-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2013 FROM C/O HW, CHARTERED ACCOUNTANTS STERLING HOUSE 22 ST. CUTHBERTS WAY DARLINGTON COUNTY DURHAM DL1 1GB UNITED KINGDOM
2013-09-06 update account_category NO ACCOUNTS FILED => FULL
2013-09-06 update accounts_last_madeup_date null => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-11-01 => 2014-12-31
2013-08-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-06-25 insert sic_code 91030 - Operation of historical sites and buildings and similar visitor attractions
2013-06-25 update returns_last_madeup_date null => 2013-02-01
2013-06-25 update returns_next_due_date 2013-03-01 => 2014-03-01
2013-02-01 update statutory_documents 01/02/13 NO MEMBER LIST
2012-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VISCOUNT ROBERT WILLIAM SASWALO TAMWORTH / 20/12/2012
2012-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUSTIN PORTAL WELBY
2012-07-23 update statutory_documents DIRECTOR APPOINTED HELEN GOODMAN
2012-07-23 update statutory_documents DIRECTOR APPOINTED LADY SARAH NICHOLSON
2012-07-23 update statutory_documents DIRECTOR APPOINTED LADY SARAH RIDDELL
2012-07-23 update statutory_documents DIRECTOR APPOINTED RIGHT REVEREND JUSTIN PORTAL WELBY
2012-07-23 update statutory_documents DIRECTOR APPOINTED SIR MARK JONES
2012-07-23 update statutory_documents DIRECTOR APPOINTED VISCOUNT ROBERT WILLIAM SASWALO TAMWORTH
2012-06-01 update statutory_documents SECRETARY APPOINTED MR PETER CHAPMAN
2012-06-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY S.J.P. SECRETARIES LIMITED
2012-05-31 update statutory_documents CURREXT FROM 28/02/2013 TO 31/03/2013
2012-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 15 ST. JAMES'S PLACE LONDON SW1A 1NP
2012-02-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION