Date | Description |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-08-05 |
insert person Tom Sanders |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-10 |
delete otherexecutives Will Haynes |
2020-06-10 |
insert otherexecutives David Pemberton |
2020-06-10 |
delete person Will Haynes |
2020-06-10 |
insert person David Pemberton |
2020-06-10 |
update person_title Jeffrey Vinter: Trustee; Acting Chair => Trustee; Chairman |
2020-05-10 |
delete email es..@sustrans.org.uk |
2020-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
2020-04-08 |
insert email es..@sustrans.org.uk |
2020-04-08 |
insert phone 07843 758069 |
2020-01-07 |
update account_category FULL => SMALL |
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 |
2019-12-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-11-14 |
insert chairman Jeffrey Vinter |
2019-11-14 |
delete person James Catling |
2019-11-14 |
delete person Nigel Gibbons |
2019-11-14 |
delete person Trevor Johnson |
2019-11-14 |
insert person Jonathan Chesebrough |
2019-11-14 |
insert person Stephen Colclough |
2019-11-14 |
update person_title Jeffrey Vinter: Trustee => Trustee; Acting Chair |
2019-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALAN VINTER / 28/10/2019 |
2019-10-16 |
update statutory_documents DIRECTOR APPOINTED MR JEFFREY ALAN VINTER |
2019-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY VINTER |
2019-09-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW APPLEBY / 12/09/2019 |
2019-09-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW APPLEBY / 12/09/2019 |
2019-09-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL TURNER |
2019-08-24 |
delete index_pages_linkeddomain sustrans.org.uk |
2019-08-05 |
update statutory_documents DIRECTOR APPOINTED JONATHAN WESTCOTE CHESEBROUGH |
2019-08-05 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JAMES COLCLOUGH |
2019-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL GIBBONS |
2019-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
2019-04-20 |
delete person Saffi Ali |
2019-04-20 |
delete phone 0121 633 8266 / 8267 |
2019-04-20 |
insert person James Catling |
2019-04-20 |
insert person Michael De Voil |
2019-04-20 |
insert person Peter Green |
2019-04-20 |
insert person Richard Marshall |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
2018-03-31 |
delete otherexecutives IAN ANDREW WHITE |
2018-03-31 |
delete person IAN ANDREW WHITE |
2018-03-31 |
insert otherexecutives MICHAEL DE VOIL |
2018-03-31 |
insert person MICHAEL DE VOIL |
2018-03-31 |
update person_name LINDSAY FLOOD => LINDSAY ANNE FLOOD |
2018-03-31 |
update person_name LINDSAY FLOOD => LINDSAY ANNE FLOOD |
2018-03-31 |
update person_name LINDSAY FLOOD => LINDSAY ANNE FLOOD |
2018-03-31 |
update person_name LINDSAY FLOOD => LINDSAY ANNE FLOOD |
2018-03-31 |
update person_name LINDSAY FLOOD => LINDSAY ANNE FLOOD |
2018-03-31 |
update person_name LINDSAY FLOOD => LINDSAY ANNE FLOOD |
2018-03-31 |
update person_name LINDSAY FLOOD => LINDSAY ANNE FLOOD |
2018-03-31 |
update person_name LINDSAY FLOOD => LINDSAY ANNE FLOOD |
2018-03-01 |
delete ceo Huw Davies |
2018-03-01 |
delete chairman Ian White |
2018-03-01 |
insert otherexecutives Will Haynes |
2018-03-01 |
delete person Huw Davies |
2018-03-01 |
delete person Ian White |
2018-03-01 |
delete person Paul Turner |
2018-03-01 |
delete person Terry Scott |
2018-03-01 |
insert person Terry Levinthal |
2018-03-01 |
insert person Trevor Johnson |
2018-03-01 |
insert person Will Haynes |
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 |
2018-01-03 |
update statutory_documents DIRECTOR APPOINTED MICHAEL DE VOIL |
2018-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN WHITE |
2017-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-11-05 |
update person_usual_residence_country IAN ANDREW WHITE: UNITED KINGDOM => ENGLAND |
2017-10-09 |
delete person Sarah Harris |
2017-10-09 |
insert person Philip White |
2017-10-09 |
update person_title Beverley Budgen: Assistant Estate Management Surveyor => Assistant Estates Surveyor |
2017-10-09 |
update person_title Saffi Ali: Trainee Estates Surveyor => Assistant Estates Surveyor |
2017-08-09 |
insert person Saffi Ali |
2017-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
2017-01-19 |
delete ceo MALCOLM SHEPHERD |
2017-01-19 |
delete otherexecutives GREGORY DAVID BEECROFT |
2017-01-19 |
delete otherexecutives JOHN PALMER |
2017-01-19 |
delete otherexecutives MALCOLM SHEPHERD |
2017-01-19 |
delete person GREGORY DAVID BEECROFT |
2017-01-19 |
delete person JOHN PALMER |
2017-01-19 |
delete person MALCOLM SHEPHERD |
2017-01-19 |
insert ceo XAVIER CHRISTOPHER BRICE |
2017-01-19 |
insert otherexecutives LINDSAY FLOOD |
2017-01-19 |
insert otherexecutives PAUL LEONARD TURNER |
2017-01-19 |
insert otherexecutives RICHARD MARSHALL |
2017-01-19 |
insert otherexecutives TERRY SCOTT LEVINTHAL |
2017-01-19 |
insert otherexecutives XAVIER CHRISTOPHER BRICE |
2017-01-19 |
insert person LINDSAY FLOOD |
2017-01-19 |
insert person PAUL LEONARD TURNER |
2017-01-19 |
insert person RICHARD MARSHALL |
2017-01-19 |
insert person TERRY SCOTT LEVINTHAL |
2017-01-19 |
insert person XAVIER CHRISTOPHER BRICE |
2017-01-19 |
update number_of_registered_officers 8 => 10 |
2017-01-05 |
delete person Greg Beecroft |
2017-01-05 |
delete person John Palmer |
2017-01-05 |
insert person Lindsay Flood |
2017-01-05 |
insert person Paul Turner |
2017-01-05 |
insert person Terry Scott |
2017-01-05 |
insert person Xavier Brice |
2016-10-06 |
update statutory_documents DIRECTOR APPOINTED RICHARD MARSHALL |
2016-09-22 |
update statutory_documents ADOPT ARTICLES 16/02/2016 |
2016-09-17 |
delete person Malcolm Shepherd |
2016-09-17 |
delete person Vanessa Gilbert |
2016-09-17 |
insert index_pages_linkeddomain sustrans.org.uk |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-08-08 |
update statutory_documents DIRECTOR APPOINTED LINDSAY FLOOD |
2016-08-08 |
update statutory_documents DIRECTOR APPOINTED MR PAUL LEONARD TURNER |
2016-08-08 |
update statutory_documents DIRECTOR APPOINTED TERRY SCOTT LEVINTHAL |
2016-08-08 |
update statutory_documents DIRECTOR APPOINTED XAVIER CHRISTOPHER BRICE |
2016-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY BEECROFT |
2016-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PALMER |
2016-06-08 |
update returns_last_madeup_date 2015-04-23 => 2016-04-23 |
2016-06-08 |
update returns_next_due_date 2016-05-21 => 2017-05-21 |
2016-05-03 |
update statutory_documents 23/04/16 NO MEMBER LIST |
2016-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM SHEPHERD |
2016-02-03 |
delete person Tim Harbot |
2016-02-03 |
insert about_pages_linkeddomain sustrans.org.uk |
2016-02-03 |
insert person Beverley Budgen |
2016-02-03 |
insert person Mike Babbitt |
2016-02-03 |
insert person Vanessa Gilbert |
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 |
2015-12-26 |
delete otherexecutives TIMOTHY HARBOT |
2015-12-26 |
delete person TIMOTHY HARBOT |
2015-12-26 |
update number_of_registered_officers 9 => 8 |
2015-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-11-08 |
update num_mort_charges 1 => 2 |
2015-11-08 |
update num_mort_outstanding 1 => 2 |
2015-10-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035356180002 |
2015-09-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARBOT |
2015-08-19 |
insert otherexecutives MICHAEL ANTHONY ROBERT BABBITT |
2015-08-19 |
insert person MICHAEL ANTHONY ROBERT BABBITT |
2015-08-19 |
update number_of_registered_officers 8 => 9 |
2015-06-03 |
delete about_pages_linkeddomain darrenlangley.com |
2015-06-03 |
delete contact_pages_linkeddomain darrenlangley.com |
2015-06-03 |
update founded_year 1998 => null |
2015-05-13 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ANTHONY ROBERT BABBITT |
2015-05-08 |
update returns_last_madeup_date 2014-04-23 => 2015-04-23 |
2015-05-08 |
update returns_next_due_date 2015-05-21 => 2016-05-21 |
2015-04-30 |
update statutory_documents 23/04/15 NO MEMBER LIST |
2015-01-11 |
insert person Bill Tomson |
2014-11-09 |
delete fax 0121 643 4099 |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-29 |
update statutory_documents ACCOUNTS ADOPTED/ AUDITORS RE APPOINTED/ RE ELECTION OF BOARD MEMBERS 09/10/2014 |
2014-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-06-07 |
delete otherexecutives HUW GWYNFOR DAVIES |
2014-06-07 |
delete person HUW GWYNFOR DAVIES |
2014-06-07 |
update number_of_registered_officers 9 => 8 |
2014-06-07 |
update person_usual_residence_country IAN ANDREW WHITE: UK => UNITED KINGDOM |
2014-05-07 |
delete address 2 CATHEDRAL SQUARE COLLEGE GREEN BRISTOL UNITED KINGDOM BS1 5DD |
2014-05-07 |
insert address 2 CATHEDRAL SQUARE COLLEGE GREEN BRISTOL BS1 5DD |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-23 => 2014-04-23 |
2014-05-07 |
update returns_next_due_date 2014-05-21 => 2015-05-21 |
2014-04-23 |
update statutory_documents 23/04/14 NO MEMBER LIST |
2014-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUW DAVIES |
2014-03-08 |
update person_identity_version GREGORY DAVID BEECROFT: 0001 => 0002 |
2014-03-08 |
update person_usual_residence_country GREGORY DAVID BEECROFT: UNITED KINGDOM => SCOTLAND |
2013-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGORY DAVID BEECROFT / 17/12/2013 |
2013-11-14 |
insert otherexecutives TIMOTHY HARBOT |
2013-11-14 |
insert person TIMOTHY HARBOT |
2013-11-14 |
update number_of_registered_officers 8 => 9 |
2013-10-01 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY HARBOT |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-30 |
insert otherexecutives JEFFREY ALAN VINTER |
2013-06-30 |
insert otherexecutives NIGEL GIBBONS |
2013-06-30 |
insert person JEFFREY ALAN VINTER |
2013-06-30 |
insert person NIGEL GIBBONS |
2013-06-30 |
update number_of_registered_officers 6 => 8 |
2013-06-25 |
update returns_last_madeup_date 2012-04-23 => 2013-04-23 |
2013-06-25 |
update returns_next_due_date 2013-05-21 => 2014-05-21 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-24 |
update statutory_documents 23/04/13 NO MEMBER LIST |
2012-10-22 |
update statutory_documents DIRECTOR APPOINTED NIGEL GIBBONS |
2012-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-10-17 |
update statutory_documents DIRECTOR APPOINTED MR JEFFREY ALAN VINTER |
2012-05-04 |
update statutory_documents 23/04/12 NO MEMBER LIST |
2011-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CURLING |
2011-08-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 1 |
2011-05-19 |
update statutory_documents 23/04/11 NO MEMBER LIST |
2011-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGORY DAVID BEECROFT / 06/01/2011 |
2011-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW WHITE / 06/01/2011 |
2011-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PALMER / 06/01/2011 |
2011-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM SHEPHERD / 06/01/2011 |
2011-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HUW GWYNFOR DAVIES / 06/01/2011 |
2010-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CURLING / 23/12/2010 |
2010-12-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW APPLEBY / 23/12/2010 |
2010-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-04-23 |
update statutory_documents 23/04/10 NO MEMBER LIST |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GREGORY DAVID BEECROFT / 23/04/2010 |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PALMER / 23/04/2010 |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HUW GWYNFOR DAVIES / 23/04/2010 |
2009-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-06-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2009-06-16 |
update statutory_documents ALTER ARTICLES 06/03/2009 |
2009-05-20 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN GRIMSHAW |
2009-05-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/04/09 |
2008-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-10-23 |
update statutory_documents DIRECTOR APPOINTED MR HUW DAVIES |
2008-10-22 |
update statutory_documents SECRETARY APPOINTED MR ANDREW APPLEBY |
2008-10-22 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MALCOLM SHEPHERD |
2008-05-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/04/08 |
2008-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2008 FROM
NATIONAL CYCLE NETWORK CENTRE
2 CATHEDRAL SQUARE
COLLEGE GREEN
BRISTOL
BS1 5DD |
2008-01-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2008-01-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-12-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/04/07 |
2006-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-05-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/04/06 |
2006-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-05-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/04/05 |
2005-04-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/04 FROM:
35 KING STREET
BRISTOL
AVON BS1 4DZ |
2004-05-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/04/04 |
2003-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-05-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/04/03 |
2003-03-31 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-03-31 |
update statutory_documents AUDITOR APPOINTMENT |
2002-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-10-24 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/04/02 |
2001-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-04-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/04/01 |
2000-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-06-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/04/00 |
2000-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/99 FROM:
30 QUEEN CHARLOTTE STREET
BRISTOL
BS99 7QQ |
1999-11-24 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-11-24 |
update statutory_documents SECRETARY RESIGNED |
1999-05-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/04/99 |
1998-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-06-08 |
update statutory_documents ADOPT MEM AND ARTS 28/05/98 |
1998-03-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |