Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-31 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-06-07 |
delete address 23 LOTHAIR ROAD LONDON W5 4TA |
2023-06-07 |
insert address 19 DURAND GARDENS LONDON ENGLAND SW9 0PS |
2023-06-07 |
update registered_address |
2023-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2023 FROM
23 LOTHAIR ROAD
LONDON
W5 4TA |
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 |
2023-03-12 |
insert general_emails in..@thepastelsociety.org.uk |
2023-03-12 |
delete index_pages_linkeddomain artisteer.com |
2023-03-12 |
delete index_pages_linkeddomain eepurl.com |
2023-03-12 |
delete index_pages_linkeddomain mallgalleries.org.uk |
2023-03-12 |
delete person Dame Paula Rego |
2023-03-12 |
delete phone 020 7930 6844 |
2023-03-12 |
delete source_ip 50.87.68.206 |
2023-03-12 |
insert email in..@thepastelsociety.org.uk |
2023-03-12 |
insert person Ian Rawling |
2023-03-12 |
insert registration_number 02053861 |
2023-03-12 |
insert registration_number 296479 |
2023-03-12 |
insert source_ip 217.160.0.149 |
2023-03-12 |
update founded_year 1898 => null |
2023-03-12 |
update robots_txt_status www.thepastelsociety.org.uk: 200 => 404 |
2023-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN DUNCE |
2023-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHERYL CULVER |
2023-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOIRA HUNTLY |
2023-02-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD MARSHALL |
2023-02-08 |
insert alias pastels, ink |
2023-02-01 |
update statutory_documents DIRECTOR APPOINTED MR SIMON BERNARD HODGES |
2023-02-01 |
update statutory_documents DIRECTOR APPOINTED MS JEANNETTE CORINA HAYES |
2023-02-01 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD TIMOTHY REES |
2023-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/23, NO UPDATES |
2022-12-07 |
delete person Ann Wilkinson |
2022-12-07 |
delete person Antony Williams |
2022-12-07 |
delete person Victor Ambrus |
2022-11-29 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-05 |
delete index_pages_linkeddomain issuu.com |
2022-08-05 |
delete index_pages_linkeddomain youtube.com |
2022-08-05 |
insert index_pages_linkeddomain eepurl.com |
2022-06-05 |
insert index_pages_linkeddomain issuu.com |
2022-06-05 |
insert person Christine Watson |
2022-06-05 |
insert person Louise Dibble |
2022-06-05 |
insert person Robert Strange |
2022-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/22, NO UPDATES |
2021-12-08 |
delete alias Four New Members |
2021-12-08 |
insert index_pages_linkeddomain youtube.com |
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 |
2021-10-01 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-13 |
delete person Joanne Last |
2021-08-13 |
insert alias Four New Members |
2021-08-13 |
insert person Henry Jabbour |
2021-08-13 |
insert person Ian Rawlings |
2021-08-13 |
insert person Katrina Wallis-King |
2021-08-13 |
insert person Keith Bennett |
2021-08-13 |
update person_description Valeriy Gridnev => Valeriy Gridnev |
2021-07-13 |
delete about_pages_linkeddomain martingoold.co.uk |
2021-07-13 |
delete address 1. Yellow Moon Garden
2. Secret Tower
3. Harbour Colour
4. Lakeside |
2021-07-13 |
delete index_pages_linkeddomain martingoold.co.uk |
2021-07-13 |
update person_description Valeriy Gridnev => Valeriy Gridnev |
2021-07-13 |
update primary_contact 1. Yellow Moon Garden
2. Secret Tower
3. Harbour Colour
4. Lakeside => null |
2021-06-11 |
delete about_pages_linkeddomain margaretglass.com |
2021-06-11 |
delete index_pages_linkeddomain margaretglass.com |
2021-06-11 |
insert about_pages_linkeddomain martingoold.co.uk |
2021-06-11 |
insert address 1. Yellow Moon Garden
2. Secret Tower
3. Harbour Colour
4. Lakeside |
2021-06-11 |
insert index_pages_linkeddomain martingoold.co.uk |
2021-06-11 |
update person_description Margaret Glass PS => Margaret Glass |
2021-06-11 |
update person_title Margaret Glass: Artist 's Statement => Staff Member |
2021-06-11 |
update primary_contact null => 1. Yellow Moon Garden
2. Secret Tower
3. Harbour Colour
4. Lakeside |
2021-04-17 |
delete about_pages_linkeddomain rogerdellar.com |
2021-04-17 |
delete index_pages_linkeddomain rogerdellar.com |
2021-04-17 |
insert about_pages_linkeddomain margaretglass.com |
2021-04-17 |
insert index_pages_linkeddomain margaretglass.com |
2021-04-17 |
update person_description Margaret Glass => Margaret Glass PS |
2021-04-17 |
update person_title Margaret Glass PS: Staff Member => Artist 's Statement |
2021-02-23 |
delete about_pages_linkeddomain cherylculverpaintings.co.uk |
2021-02-23 |
delete about_pages_linkeddomain youtu.be |
2021-02-23 |
delete email in..@gmail.com |
2021-02-23 |
delete index_pages_linkeddomain cherylculverpaintings.co.uk |
2021-02-23 |
delete index_pages_linkeddomain youtu.be |
2021-02-23 |
insert about_pages_linkeddomain rogerdellar.com |
2021-02-23 |
insert index_pages_linkeddomain rogerdellar.com |
2021-01-22 |
delete about_pages_linkeddomain davidbrammeld.com |
2021-01-22 |
delete index_pages_linkeddomain davidbrammeld.com |
2021-01-22 |
insert about_pages_linkeddomain cherylculverpaintings.co.uk |
2021-01-22 |
insert about_pages_linkeddomain youtu.be |
2021-01-22 |
insert email in..@gmail.com |
2021-01-22 |
insert index_pages_linkeddomain cherylculverpaintings.co.uk |
2021-01-22 |
insert index_pages_linkeddomain youtu.be |
2021-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES |
2021-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT LAST |
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 |
2020-11-16 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-20 |
insert about_pages_linkeddomain davidbrammeld.com |
2020-09-20 |
insert index_pages_linkeddomain davidbrammeld.com |
2020-07-11 |
delete address 2. Drakes Place Marmalade
3. Forty Winks
4. Maurice |
2020-07-11 |
update primary_contact 2. Drakes Place Marmalade
3. Forty Winks
4. Maurice => null |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-09 |
insert address 2. Drakes Place Marmalade
3. Forty Winks
4. Maurice |
2020-06-09 |
update primary_contact null => 2. Drakes Place Marmalade
3. Forty Winks
4. Maurice |
2020-04-10 |
delete about_pages_linkeddomain wikipedia.org |
2020-04-10 |
delete index_pages_linkeddomain wikipedia.org |
2020-04-10 |
delete management_pages_linkeddomain wikipedia.org |
2020-03-11 |
delete about_pages_linkeddomain boblast.co.uk |
2020-03-11 |
delete address Exhibitions Officer, 17 Carlton House Terrace, London SW1Y 5BD |
2020-03-11 |
delete index_pages_linkeddomain boblast.co.uk |
2020-03-11 |
delete person Paul Martin |
2020-03-11 |
insert about_pages_linkeddomain wikipedia.org |
2020-03-11 |
insert index_pages_linkeddomain wikipedia.org |
2020-03-11 |
insert person Halla Shafey |
2020-03-11 |
update primary_contact Exhibitions Officer, 17 Carlton House Terrace, London SW1Y 5BD => null |
2020-02-09 |
delete general_emails in..@picturepostcompany.co.uk |
2020-02-09 |
delete address 10am to 5pm, to Mall Galleries, 17 Carlton House Terrace, London SW1Y 5BD |
2020-02-09 |
delete address collect your work from Mall Galleries, 17 Carlton House Terrace, London SW1Y 5BD |
2020-02-09 |
delete email in..@picturepostcompany.co.uk |
2020-02-09 |
delete index_pages_linkeddomain oess1.uk |
2020-02-09 |
delete phone 0044 (0)1302 711011 |
2020-02-09 |
delete phone 07833 450788 |
2020-02-09 |
insert about_pages_linkeddomain boblast.co.uk |
2020-02-09 |
insert address Exhibitions Officer, 17 Carlton House Terrace, London SW1Y 5BD |
2020-02-09 |
insert index_pages_linkeddomain boblast.co.uk |
2020-02-09 |
insert management_pages_linkeddomain boblast.co.uk |
2020-02-09 |
insert person Paul Martin |
2020-02-09 |
update primary_contact 10am to 5pm, to Mall Galleries, 17 Carlton House Terrace, London SW1Y 5BD => Exhibitions Officer, 17 Carlton House Terrace, London SW1Y 5BD |
2020-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
2020-01-09 |
insert about_pages_linkeddomain glenysambrus.com |
2020-01-09 |
insert index_pages_linkeddomain glenysambrus.com |
2020-01-09 |
insert management_pages_linkeddomain glenysambrus.com |
2020-01-09 |
update person_description Angela A'Court PS => Angela A'Court |
2020-01-09 |
update person_title Angela A'Court: Artist 's Statement => Staff Member |
2019-12-09 |
delete about_pages_linkeddomain tonyallainfineart.com |
2019-12-09 |
delete index_pages_linkeddomain tonyallainfineart.com |
2019-12-09 |
delete management_pages_linkeddomain tonyallainfineart.com |
2019-12-09 |
update person_description Angela A'Court => Angela A'Court PS |
2019-12-09 |
update person_title Angela A'Court PS: Staff Member => Artist 's Statement |
2019-11-08 |
insert about_pages_linkeddomain tonyallainfineart.com |
2019-11-08 |
insert index_pages_linkeddomain tonyallainfineart.com |
2019-11-08 |
insert management_pages_linkeddomain tonyallainfineart.com |
2019-11-08 |
update description |
2019-10-09 |
delete person Robin Warnes |
2019-10-09 |
update person_description Eiko Yoshimoto => Eiko Yoshimoto |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-24 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-08 |
update person_description Antony Williams => Antony Williams |
2019-09-08 |
update person_description Eiko Yoshimoto => Eiko Yoshimoto |
2019-08-09 |
insert general_emails in..@picturepostcompany.co.uk |
2019-08-09 |
insert address 10am to 5pm, to Mall Galleries, 17 Carlton House Terrace, London SW1Y 5BD |
2019-08-09 |
insert address collect your work from Mall Galleries, 17 Carlton House Terrace, London SW1Y 5BD |
2019-08-09 |
insert email in..@picturepostcompany.co.uk |
2019-08-09 |
insert index_pages_linkeddomain oess1.uk |
2019-08-09 |
insert phone 0044 (0)1302 711011 |
2019-08-09 |
insert phone 07833 450788 |
2019-08-09 |
update person_description Ann Wilkinson PS => Ann Wilkinson |
2019-08-09 |
update person_description Antony Williams => Antony Williams |
2019-08-09 |
update person_title Ann Wilkinson: Artist 's Statement => Staff Member |
2019-08-09 |
update primary_contact null => 10am to 5pm, to Mall Galleries, 17 Carlton House Terrace, London SW1Y 5BD |
2019-07-09 |
update person_description Ann Wilkinson => Ann Wilkinson PS |
2019-07-09 |
update person_description Tom Walker PS => Tom Walker |
2019-07-09 |
update person_title Ann Wilkinson PS: Staff Member => Artist 's Statement |
2019-07-09 |
update person_title Peter Vincent: Featured Artist => Staff Member |
2019-07-09 |
update person_title Tom Walker: Artist 's Statement => Staff Member |
2019-06-09 |
update person_description Tom Walker => Tom Walker PS |
2019-06-09 |
update person_title John Tookey: Featured Artist / Libby January PS => Staff Member |
2019-06-09 |
update person_title Malcolm Taylor: Featured Artist => Staff Member |
2019-06-09 |
update person_title Tom Walker PS: Staff Member => Artist 's Statement |
2019-05-09 |
update person_description John Tookey PS => John Tookey |
2019-05-09 |
update person_title John Tookey: Featured Artist / Libby January PS; Artist 's Statement => Featured Artist / Libby January PS |
2019-05-09 |
update person_title Peter Vincent: Staff Member => Featured Artist |
2019-04-09 |
delete address Exhibitions Officer, 17 Carlton House Terrace, London SW1Y 5BD |
2019-04-09 |
delete index_pages_linkeddomain eepurl.com |
2019-04-09 |
update person_description John Tookey => John Tookey PS |
2019-04-09 |
update person_description Malcolm Taylor => Malcolm Taylor |
2019-04-09 |
update person_title John Tookey PS: Staff Member => Featured Artist / Libby January PS; Artist 's Statement |
2019-04-09 |
update primary_contact Exhibitions Officer, 17 Carlton House Terrace, London SW1Y 5BD => null |
2019-03-02 |
delete about_pages_linkeddomain normastephenson.co.uk |
2019-03-02 |
delete address 10am to 5pm, to Mall Galleries, 17 Carlton House Terrace, London SW1Y 5BD |
2019-03-02 |
delete address collect your work from Mall Galleries, 17 Carlton House Terrace, London SW1Y 5BD |
2019-03-02 |
delete index_pages_linkeddomain normastephenson.co.uk |
2019-03-02 |
delete management_pages_linkeddomain normastephenson.co.uk |
2019-03-02 |
update person_description Malcolm Taylor => Malcolm Taylor |
2019-03-02 |
update person_description Norma Stephenson PS => Norma Stephenson |
2019-03-02 |
update person_title Ken Paine: Honorary Retired Member; PS PVPPSV Hon. Retired Member => PS PVPPSV Hon. Retired Member |
2019-03-02 |
update person_title Malcolm Taylor: Staff Member => Featured Artist; Artist 's Statement |
2019-03-02 |
update person_title Norma Stephenson: Friends Secretary; Artist 's Statement => Friends Secretary |
2019-01-28 |
update website_status FlippedRobots => OK |
2019-01-28 |
delete general_emails in..@picturepostcompany.co.uk |
2019-01-28 |
insert general_emails in..@thepastelsociety.com |
2019-01-28 |
delete address 10am - 5pm, to Mall Galleries, 17 Carlton House Terrace, London SW1Y 5BD |
2019-01-28 |
delete contact_pages_linkeddomain janinebaldwin.com |
2019-01-28 |
delete contact_pages_linkeddomain joomultra.com |
2019-01-28 |
delete email in..@picturepostcompany.co.uk |
2019-01-28 |
delete index_pages_linkeddomain hmrc.gov.uk |
2019-01-28 |
delete index_pages_linkeddomain janinebaldwin.com |
2019-01-28 |
delete phone +44 2920 501 261 |
2019-01-28 |
delete phone 0044 (0)1302 711011 |
2019-01-28 |
delete phone 0300 200 3700 |
2019-01-28 |
delete phone 07833 450788 |
2019-01-28 |
delete source_ip 173.254.28.183 |
2019-01-28 |
insert address 10am to 5pm, to Mall Galleries, 17 Carlton House Terrace, London SW1Y 5BD |
2019-01-28 |
insert contact_pages_linkeddomain eepurl.com |
2019-01-28 |
insert contact_pages_linkeddomain normastephenson.co.uk |
2019-01-28 |
insert email in..@gmail.com |
2019-01-28 |
insert email in..@thepastelsociety.com |
2019-01-28 |
insert index_pages_linkeddomain eepurl.com |
2019-01-28 |
insert index_pages_linkeddomain normastephenson.co.uk |
2019-01-28 |
insert person Moira Huntly |
2019-01-28 |
insert person Norma Stephenson PS |
2019-01-28 |
insert source_ip 50.87.68.206 |
2019-01-28 |
update person_title Ken Paine: null => Honorary Retired Member; PS PVPPSV Hon. Retired Member |
2019-01-28 |
update primary_contact 10am - 5pm, to Mall Galleries, 17 Carlton House Terrace, London SW1Y 5BD => 10am to 5pm, to Mall Galleries, 17 Carlton House Terrace, London SW1Y 5BD |
2019-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
2018-12-31 |
update website_status OK => FlippedRobots |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-08 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-01-24 |
delete contact_pages_linkeddomain valeriygridnev.com |
2018-01-24 |
delete index_pages_linkeddomain valeriygridnev.com |
2018-01-24 |
delete management_pages_linkeddomain valeriygridnev.com |
2018-01-24 |
delete person Valeriy Gridnev |
2018-01-24 |
insert address Exhibitions Officer, 17 Carlton House Terrace, London SW1Y 5BD |
2018-01-24 |
insert contact_pages_linkeddomain janinebaldwin.com |
2018-01-24 |
insert index_pages_linkeddomain janinebaldwin.com |
2018-01-24 |
insert management_pages_linkeddomain janinebaldwin.com |
2018-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-12 |
delete index_pages_linkeddomain margaretglass.com |
2017-10-12 |
insert index_pages_linkeddomain valeriygridnev.com |
2017-10-12 |
insert person Valeriy Gridnev |
2017-10-09 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-08-09 |
insert general_emails in..@picturepostcompany.co.uk |
2017-08-09 |
delete address 2011 Honary Mention Prize Plein Air Easton USA
2014 |
2017-08-09 |
delete email ch..@btinternet.com |
2017-08-09 |
delete email ch..@btinternet.com |
2017-08-09 |
delete index_pages_linkeddomain rogerdellar.com |
2017-08-09 |
delete management_pages_linkeddomain rogerdellar.com |
2017-08-09 |
delete person Melodie Cook PS |
2017-08-09 |
delete person Roger Dellar |
2017-08-09 |
insert address 10am - 5pm, to Mall Galleries, 17 Carlton House Terrace, London SW1Y 5BD |
2017-08-09 |
insert address collect your work from Mall Galleries, 17 Carlton House Terrace, London SW1Y 5BD |
2017-08-09 |
insert email in..@picturepostcompany.co.uk |
2017-08-09 |
insert index_pages_linkeddomain hmrc.gov.uk |
2017-08-09 |
insert index_pages_linkeddomain margaretglass.com |
2017-08-09 |
insert index_pages_linkeddomain oess.uk |
2017-08-09 |
insert management_pages_linkeddomain margaretglass.com |
2017-08-09 |
insert phone +44 2920 501 261 |
2017-08-09 |
insert phone 0044 (0)1302 711011 |
2017-08-09 |
insert phone 0300 200 3700 |
2017-08-09 |
insert phone 07833 450788 |
2017-08-09 |
update description |
2017-08-09 |
update primary_contact 2011 Honary Mention Prize Plein Air Easton USA
2014 => 10am - 5pm, to Mall Galleries, 17 Carlton House Terrace, London SW1Y 5BD |
2017-05-12 |
delete index_pages_linkeddomain patrociacain.com |
2017-05-12 |
delete management_pages_linkeddomain patrociacain.com |
2017-05-12 |
delete person Patricia Cain |
2017-05-12 |
insert address 2011 Honary Mention Prize Plein Air Easton USA
2014 |
2017-05-12 |
insert index_pages_linkeddomain rogerdellar.com |
2017-05-12 |
insert management_pages_linkeddomain rogerdellar.com |
2017-05-12 |
insert person Melodie Cook PS |
2017-05-12 |
insert person Roger Dellar |
2017-05-12 |
update primary_contact null => 2011 Honary Mention Prize Plein Air Easton USA
2014 |
2017-01-27 |
delete president Arts Richmond |
2017-01-27 |
delete address 2004,07 Cedar House Gallery
2006,08,11, 13 The Russell Gallery
2014 Ashmolean Museum, Oxford |
2017-01-27 |
delete index_pages_linkeddomain jasonbowyer.com |
2017-01-27 |
delete management_pages_linkeddomain jasonbowyer.com |
2017-01-27 |
delete person Arts Richmond |
2017-01-27 |
insert index_pages_linkeddomain patrociacain.com |
2017-01-27 |
insert management_pages_linkeddomain patrociacain.com |
2017-01-27 |
insert person Patricia Cain |
2017-01-27 |
update primary_contact 2004,07 Cedar House Gallery
2006,08,11, 13 The Russell Gallery
2014 Ashmolean Museum, Oxford => null |
2017-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
2016-11-25 |
insert president Arts Richmond |
2016-11-25 |
insert address 2004,07 Cedar House Gallery
2006,08,11, 13 The Russell Gallery
2014 Ashmolean Museum, Oxford |
2016-11-25 |
insert index_pages_linkeddomain jasonbowyer.com |
2016-11-25 |
insert management_pages_linkeddomain jasonbowyer.com |
2016-11-25 |
insert person Arts Richmond |
2016-11-25 |
update description |
2016-11-25 |
update primary_contact null => 2004,07 Cedar House Gallery
2006,08,11, 13 The Russell Gallery
2014 Ashmolean Museum, Oxford |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-31 |
update statutory_documents 31/12/15 TOTAL EXEMPTION FULL |
2016-08-01 |
delete address Founded London England 1898 |
2016-08-01 |
delete address St Imre Cistercian College, Budapest 1945 -53
Hungarian Academy of Fine Arts, Budapest 1953 - 1956 |
2016-08-01 |
delete index_pages_linkeddomain victorambrus.com |
2016-08-01 |
delete index_pages_linkeddomain wikipedia.org |
2016-08-01 |
delete management_pages_linkeddomain victorambrus.com |
2016-08-01 |
delete management_pages_linkeddomain wikipedia.org |
2016-08-01 |
update primary_contact St Imre Cistercian College, Budapest 1945 -53
Hungarian Academy of Fine Arts, Budapest 1953 - 1956 => null |
2016-05-20 |
delete index_pages_linkeddomain angelaacourt.com |
2016-05-20 |
delete management_pages_linkeddomain angelaacourt.com |
2016-05-20 |
delete source_ip 173.254.28.143 |
2016-05-20 |
insert address St Imre Cistercian College, Budapest 1945 -53
Hungarian Academy of Fine Arts, Budapest 1953 - 1956 |
2016-05-20 |
insert index_pages_linkeddomain victorambrus.com |
2016-05-20 |
insert index_pages_linkeddomain wikipedia.org |
2016-05-20 |
insert management_pages_linkeddomain victorambrus.com |
2016-05-20 |
insert management_pages_linkeddomain wikipedia.org |
2016-05-20 |
insert source_ip 173.254.28.183 |
2016-02-24 |
insert index_pages_linkeddomain angelaacourt.com |
2016-02-24 |
insert index_pages_linkeddomain artisteer.com |
2016-02-24 |
update robots_txt_status www.thepastelsociety.org.uk: 404 => 200 |
2016-02-11 |
update returns_last_madeup_date 2015-01-07 => 2016-01-07 |
2016-02-11 |
update returns_next_due_date 2016-02-04 => 2017-02-04 |
2016-01-13 |
update statutory_documents 07/01/16 NO MEMBER LIST |
2015-08-11 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-11 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-14 |
update statutory_documents 31/12/14 TOTAL EXEMPTION FULL |
2015-06-07 |
delete index_pages_linkeddomain issuu.com |
2015-04-04 |
insert index_pages_linkeddomain issuu.com |
2015-04-04 |
update robots_txt_status www.thepastelsociety.org.uk: 200 => 404 |
2015-02-07 |
update returns_last_madeup_date 2014-01-07 => 2015-01-07 |
2015-02-07 |
update returns_next_due_date 2015-02-04 => 2016-02-04 |
2015-01-26 |
update statutory_documents 07/01/15 NO MEMBER LIST |
2015-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN GALLAGHER |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-06 |
insert index_pages_linkeddomain twitter.com |
2014-09-03 |
update statutory_documents 31/12/13 TOTAL EXEMPTION FULL |
2014-02-07 |
delete address 23 LOTHAIR ROAD LONDON ENGLAND W5 4TA |
2014-02-07 |
insert address 23 LOTHAIR ROAD LONDON W5 4TA |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-07 => 2014-01-07 |
2014-02-07 |
update returns_next_due_date 2014-02-04 => 2015-02-04 |
2014-01-27 |
update statutory_documents 07/01/14 NO MEMBER LIST |
2013-08-01 |
delete address 1 CLAREDALE ROAD EXMOUTH DEVON UK EX8 2EE |
2013-08-01 |
insert address 23 LOTHAIR ROAD LONDON ENGLAND W5 4TA |
2013-08-01 |
update registered_address |
2013-07-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2013 FROM
1 CLAREDALE ROAD
EXMOUTH
DEVON
EX8 2EE
UK |
2013-07-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL NORMAN |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2012-01-07 => 2013-01-07 |
2013-06-24 |
update returns_next_due_date 2013-02-04 => 2014-02-04 |
2013-05-01 |
update statutory_documents 31/12/12 TOTAL EXEMPTION FULL |
2013-01-15 |
update statutory_documents 07/01/13 NO MEMBER LIST |
2012-12-07 |
update statutory_documents DIRECTOR APPOINTED MRS CHERYL VIVIEN CULVER |
2012-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART |
2012-12-07 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2012-03-19 |
update statutory_documents 31/12/11 TOTAL EXEMPTION FULL |
2012-01-09 |
update statutory_documents 07/01/12 NO MEMBER LIST |
2011-04-18 |
update statutory_documents 31/12/10 TOTAL EXEMPTION FULL |
2011-01-10 |
update statutory_documents 07/01/11 NO MEMBER LIST |
2010-04-16 |
update statutory_documents 31/12/09 TOTAL EXEMPTION FULL |
2010-01-13 |
update statutory_documents 07/01/10 NO MEMBER LIST |
2010-01-13 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2010-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN REDVERS DUNCE / 07/01/2010 |
2010-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES NORMAN / 07/01/2010 |
2010-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOIRA GAY HUNTLY / 07/01/2010 |
2010-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN FREDERICK GALLAGHER / 07/01/2010 |
2010-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JHON IVOR STEWART / 13/01/2010 |
2010-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IVOR LAST / 07/01/2010 |
2010-01-07 |
update statutory_documents DIRECTOR APPOINTED MR JHON IVOR STEWART |
2009-04-24 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2009 FROM
1 1 CLAREDALE ROAD
EXMOUTH
DEVON
EX8 2EE |
2009-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2009 FROM
99 GILMORE CRESCENT
ASHFORD
MIDDLESEX
TW15 2DD |
2009-01-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/01/09 |
2008-11-05 |
update statutory_documents DIRECTOR APPOINTED MICHAEL JAMES NORMAN |
2008-11-04 |
update statutory_documents DIRECTOR APPOINTED ROBERT IVOR LAST |
2008-07-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARK LEACH |
2008-06-26 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-01-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/01/08 |
2007-06-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/01/07 |
2006-10-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-15 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05 |
2006-01-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/01/06 |
2006-01-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-12-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/01/05 |
2004-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-11-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-01-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/04 FROM:
FEDERATION OF BRITISH ARTISTS
17 CARLTON HOUSE TERRACE
LONDON
SW1Y 5BD |
2004-01-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
2004-01-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/01/04 |
2004-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-11-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/01/03 |
2003-01-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/02 FROM:
6,WHARF ROAD,
STAMFORD,
LINCOLNSHIRE,
PE9 2DU |
2002-03-28 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-28 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-26 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/01 |
2002-03-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2002-01-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/01/02 |
2001-02-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-02-09 |
update statutory_documents SECRETARY RESIGNED |
2001-02-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/01/01 |
2001-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-01-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 07/01/00 |
1999-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-01-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/01/99 |
1999-01-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-01-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/01/98 |
1998-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1997-01-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/01/97 |
1996-01-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/01/96 |
1995-11-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-10-10 |
update statutory_documents DIRECTOR RESIGNED |
1995-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-01-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/01/95 |
1994-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1994-02-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/01/94 |
1993-07-30 |
update statutory_documents AUDITOR'S RESIGNATION |
1993-02-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1993-01-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-01-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/01/93 |
1992-01-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-01-31 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/01/92 |
1992-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-02-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/01/91 |
1991-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
1990-01-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/01/90 |
1990-01-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
1989-04-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/03/89 |
1989-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
1988-06-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
1988-02-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/88 FROM:
17 CARLTON HOUSE TERRACE
LONDON
SW1Y 5BD |
1988-01-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/12/87 |
1986-09-09 |
update statutory_documents CERTIFICATE OF INCORPORATION |