Date | Description |
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 |