TABLE TENNIS ENGLAND - History of Changes


DateDescription
2024-04-08 insert ceo Adrian Christy
2024-04-08 insert chairman Nick Donald
2024-04-08 insert otherexecutives Anna Whowell
2024-04-08 insert otherexecutives Jos Kelly
2024-04-08 insert otherexecutives Kath Curran
2024-04-08 insert otherexecutives Kwadjo Adjepong
2024-04-08 insert otherexecutives Mark Boote
2024-04-08 insert otherexecutives Ray James
2024-04-08 insert otherexecutives Richard Ayers
2024-04-08 insert otherexecutives Ritchie Venner
2024-04-08 insert otherexecutives Sally Hughes
2024-04-08 insert person Adrian Christy
2024-04-08 insert person Anna Whowell
2024-04-08 insert person Jos Kelly
2024-04-08 insert person Kath Curran
2024-04-08 insert person Kwadjo Adjepong
2024-04-08 insert person Mark Boote
2024-04-08 insert person Nick Donald
2024-04-08 insert person Ray James
2024-04-08 insert person Richard Ayers
2024-04-08 insert person Ritchie Venner
2024-04-08 insert person Sally Hughes
2023-11-01 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS TAYLOR DONALD
2023-11-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDRA DEATON
2023-10-11 delete ceo Adrian Christy
2023-10-11 delete chairman Sandra Deaton
2023-10-11 delete otherexecutives Jos Kelly
2023-10-11 delete otherexecutives Kwadjo Adjepong
2023-10-11 delete otherexecutives Priya Samuel
2023-10-11 delete otherexecutives Ray James
2023-10-11 delete otherexecutives Richard Ayers
2023-10-11 delete otherexecutives Ritchie Venner
2023-10-11 delete otherexecutives Steve Kemish
2023-10-11 delete person Adrian Christy
2023-10-11 delete person Jos Kelly
2023-10-11 delete person Kwadjo Adjepong
2023-10-11 delete person Priya Samuel
2023-10-11 delete person Ray James
2023-10-11 delete person Richard Ayers
2023-10-11 delete person Ritchie Venner
2023-10-11 delete person Sandra Deaton
2023-10-11 delete person Steve Kemish
2023-10-11 delete person Susie Venner
2023-10-11 delete phone 01908 208867
2023-10-11 delete phone 01908 208873
2023-10-11 delete phone 01908 208876
2023-10-11 delete phone 01908 208878
2023-10-11 insert phone 01908 208860 option 1
2023-10-11 insert phone 01908 208860 option 2
2023-10-11 insert phone 01908 208860 option 4
2023-10-11 insert phone 01908 208860 option 5
2023-10-11 insert phone 01908 208860 option 6
2023-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23
2023-07-18 update statutory_documents DIRECTOR APPOINTED MR MARK STEPHEN BOOTE
2023-07-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PRIYA SAMUEL
2023-07-03 update statutory_documents DIRECTOR APPOINTED MISS SALLY MARY DIANA HUGHES
2023-07-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN VENNER
2023-06-24 delete person Naomi Thompson
2023-06-24 insert about_pages_linkeddomain tte.tv
2023-06-24 insert contact_pages_linkeddomain tte.tv
2023-06-24 insert terms_pages_linkeddomain tte.tv
2023-05-04 delete person Bekki Shaw
2023-05-04 delete person Kate Nixon
2023-05-04 insert person Jack Ramful
2023-05-04 insert person Naomi Thompson
2023-05-04 insert person Stephen Bourke
2023-05-04 insert person Tim McGovern
2023-05-04 update person_description Dr Emma Vickers => Emma Vickers
2023-05-04 update person_title Emma Vickers: Director => Head of Pathway Development; Member of the Performance Development Team
2023-05-04 update person_title Gavin Evans: Head of Performance Development ( Interim ) => Member of the Performance Development Team; Head of Performance Development
2023-05-04 update person_title Jake Dampier: Data & Insight Executive => Data & Insight Manager; Member of the Engagement Team
2023-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA VICKERS
2023-02-17 delete index_pages_linkeddomain research.net
2023-02-17 delete person Alan Cooke
2023-02-17 delete person Andrea Holt
2023-02-17 delete person Matthew Stanforth
2023-02-17 insert index_pages_linkeddomain tte.tv
2023-02-17 update person_title Alan Lane: Adult Participation Officer => Area Manager ( SE )
2023-02-17 update person_title Andy Wilesmith: Head of Table Tennis Development ( Starts 9 / 1 / 23 ) => Member of the Table Tennis Development Team; Head of Table Tennis Development
2023-02-17 update person_title Chris Newton: Adult Participation Lead => Area Manager ( W ) / Technical Services Manager ( 0.2 )
2023-02-17 update person_title Chris Turner: Youth Participation Lead => Area Manager ( E )
2023-02-17 update person_title Craig Bryant: Coaching & Education Officer / Performance => Coaching & Education Officer
2023-02-17 update person_title Emma Young: Finance Administrator => Finance Assistant
2023-02-17 update person_title Johnathon Driscoll: Club Support Officer => Area Manager ( London )
2023-02-17 update person_title Judy Rogers: Safeguarding & Ethics Manager / Finance => Safeguarding & Disciplinary Manager
2023-02-17 update person_title Kelly Sibley: Coach => National Coach
2023-02-17 update person_title Kerry Coombs: Customer Services Supervisor => Customer Service and Ranking Supervisor
2023-02-17 update person_title Lauren Evans: Youth Participation Officer => Area Manager ( NE )
2023-02-17 update person_title Marcus Gustafson: Junior Head Coach => National Coach
2023-02-17 update person_title Martin Ireland: Support Officer => Area Manager ( NW )
2023-02-17 update person_title Ryan Jenkins: Coach => National Coach
2023-02-17 update person_title Sandra Pelizzoni: Membership & Systems Manager / Marketing and Communications => Membership & Systems Manager
2023-02-17 update person_title Sue Wressell: Executive Assistant to the Chief Executive / Operations => Executive Assistant to the Chief Executive
2022-11-28 delete otherexecutives Greg Yarnall
2022-11-28 delete otherexecutives Keely Armitt
2022-11-28 insert ceo Adrian Christy
2022-11-28 insert otherexecutives Jos Kelly
2022-11-28 delete person Annie Stone
2022-11-28 delete person Greg Yarnall
2022-11-28 delete person Hannah Holland
2022-11-28 delete person Nicole Flaherty
2022-11-28 delete person Simon Mills
2022-11-28 insert about_pages_linkeddomain tabletennisunited.co.uk
2022-11-28 insert contact_pages_linkeddomain tabletennisunited.co.uk
2022-11-28 insert index_pages_linkeddomain research.net
2022-11-28 insert index_pages_linkeddomain tabletennisunited.co.uk
2022-11-28 insert management_pages_linkeddomain tabletennisunited.co.uk
2022-11-28 insert person Alan Lane
2022-11-28 insert person Andy Wilesmith
2022-11-28 insert person Jos Kelly
2022-11-28 insert person Kate Nixon
2022-11-28 insert terms_pages_linkeddomain tabletennisunited.co.uk
2022-11-28 update person_title Adrian Christy: Chief Executive / Operations; Interim Chief Executive => Interim Chief Executive; Chief Executive
2022-11-28 update person_title Emma Young: Finance Administrator / Business Development => Finance Administrator
2022-11-28 update person_title Gavin Evans: Coach => Head of Performance Development ( Interim )
2022-11-28 update person_title Jade Griffiths: Partnerships & Insight Officer => Partnerships & Insight Officer ( Maternity Leave )
2022-11-28 update person_title Jake Dampier: Insight & Customer Engagement Executive / Marketing and Communications => Data & Insight Executive
2022-11-28 update person_title Jenny Leach: Participation Manager => Senior Programmes & Partnerships Manager ( Maternity Leave )
2022-11-28 update person_title Joanna Keay-Blyth: Head of Operations & Governance => Head of Governance
2022-11-28 update person_title Keely Armitt: Head of Business Development => Head of Engagement
2022-11-28 update person_title Sandra Pelizzoni: Membership & Systems Manager => Membership & Systems Manager / Marketing and Communications
2022-11-28 update person_title Sue Wressell: Executive Assistant => Executive Assistant to the Chief Executive / Operations
2022-11-03 update statutory_documents DIRECTOR APPOINTED MR JOS KELLY
2022-09-24 insert person Bekki Shaw
2022-09-24 insert person Nicole Flaherty
2022-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/22, NO UPDATES
2022-08-02 update statutory_documents ARTICLES OF ASSOCIATION
2022-07-16 delete otherexecutives Simon Griew
2022-07-16 delete otherexecutives Tom Purcell
2022-07-16 insert otherexecutives Richard Ayers
2022-07-16 delete person Simon Griew
2022-07-16 delete person Tom Purcell
2022-07-16 insert person Richard Ayers
2022-07-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS PURCELL
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-28 update statutory_documents DIRECTOR APPOINTED MR RICHARD AYERS
2022-06-15 delete person Jack Grundy
2022-06-15 delete person Keegan Barstow
2022-06-15 delete person Victoria Wiegleb
2022-06-15 insert person Martin Haxton
2022-06-15 insert person Sue Wressell
2022-06-15 update person_title Judy Rogers: Safeguarding & Ethics Manager => Safeguarding & Ethics Manager / Finance
2022-06-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-05-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON GRIEW
2022-05-15 insert otherexecutives Kwadjo Adjepong
2022-05-15 insert person Kwadjo Adjepong
2022-04-14 update person_title Adrian Christy: Interim Chief Executive / Operations; Interim Chief Executive => Chief Executive / Operations; Interim Chief Executive
2022-03-29 update statutory_documents DIRECTOR APPOINTED MR ADRIAN CHRISTY
2022-03-14 update robots_txt_status tabletennisengland.co.uk: 200 => 404
2022-03-14 update robots_txt_status www.tabletennisengland.co.uk: 200 => 404
2022-01-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARA SUTCLIFFE
2022-01-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SARA SUTCLIFFE
2021-12-10 delete address Blackpool Sports Centre West Park Drive Blackpool FY3 9HQ
2021-12-10 delete address Point 4 Venns Lane Hereford HR1 1DT
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-15 update statutory_documents ALTER ARTICLES 17/07/2021
2021-09-15 update statutory_documents ALTER ARTICLES 17/07/2021
2021-09-08 update statutory_documents ARTICLES OF ASSOCIATION
2021-09-07 insert address Blackpool Sports Centre West Park Drive Blackpool FY3 9HQ
2021-09-07 insert address Milton Keynes Table Tennis Centre 14 Winchester Circle, Kingston District Centre, Kingston Milton Keynes MK10 0BA
2021-09-07 insert address SGS College Bristol Academy of Sport New Road, Stoke Gifford Bristol BS34 8LP
2021-09-06 update statutory_documents ARTICLES OF ASSOCIATION
2021-09-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/21, NO UPDATES
2021-07-31 delete address Slinfold Primary School and Village Hall The Street Slinfold RH13 0RR
2021-06-24 delete otherexecutives Doug Livingstone
2021-06-24 insert otherexecutives Dr Emma Vickers
2021-06-24 insert otherexecutives Ray James
2021-06-24 insert otherexecutives Ritchie Venner
2021-06-24 delete person Dee Paterson
2021-06-24 delete person Doug Livingstone
2021-06-24 delete person Mark Quartermaine
2021-06-24 insert address Slinfold Primary School and Village Hall The Street Slinfold RH13 0RR
2021-06-24 insert person Dr Emma Vickers
2021-06-24 insert person Kwadjo Adjepong
2021-06-24 insert person Ray James
2021-06-24 insert person Ritchie Venner
2021-06-05 update statutory_documents DIRECTOR APPOINTED EMMA VICKERS
2021-06-04 update statutory_documents DIRECTOR APPOINTED KWADJO ASOMANI ADJEPONG
2021-06-04 update statutory_documents DIRECTOR APPOINTED RAY JAMES
2021-06-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVIDA PATERSON
2021-06-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOUG LIVINGSTONE
2021-06-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK QUARTERMAINE
2021-05-14 update statutory_documents DIRECTOR APPOINTED MR RITCHIE VENNER
2021-04-23 delete otherexecutives Dee Paterson
2021-04-23 delete otherexecutives Mark Quartermaine
2021-04-23 delete otherexecutives Priya Samuel
2021-04-23 delete otherexecutives Steve Kemish
2021-04-23 delete otherexecutives Tony Catt
2021-04-23 delete address Halton Regional Table Tennis Centre Select Security Stadium, Lowehouse Lane, Widnes Halton WA8 7DZ
2021-04-23 delete person Tony Catt
2021-04-23 insert address Point 4 Venns Lane Hereford HR1 1DT
2021-04-23 update person_description Mark Quartermaine => Mark Quartermaine
2021-04-23 update person_description Tom Purcell => Tom Purcell
2021-04-23 update person_title Dee Paterson: Appointed Director => Appointed - Independent
2021-04-23 update person_title Don Parker: Elected Director; Elected Deputy Chairman => Elected Director
2021-04-23 update person_title Doug Livingstone: Appointed Director => Appointed - Member; Appointed Director
2021-04-23 update person_title Mark Quartermaine: Appointed Director => Appointed - Independent
2021-04-23 update person_title Priya Samuel: Appointed Director => Appointed - Independent
2021-04-23 update person_title Simon Griew: Appointed Director => Appointed - Member; Appointed Director
2021-04-23 update person_title Steve Kemish: Appointed Director => Appointed - Independent
2021-04-23 update person_title Susie Venner: Vice - Chair of Communications; Elected Director; Elected Deputy Chairman; Acting Chairman of the Veterans' English Table Tennis Society => Vice - Chair of Communications; Elected Director; Deputy Chairman of the Veterans' English Table Tennis Society
2021-02-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY CATT
2021-01-31 delete address Point 4 Venns Lane Hereford HR1 1DT
2021-01-31 delete address St Neots Table Tennis Centre New Street St Neots PE19 1RU
2021-01-31 delete source_ip 104.27.154.172
2021-01-31 delete source_ip 104.27.155.172
2021-01-31 insert address Halton Regional Table Tennis Centre Select Security Stadium, Lowehouse Lane, Widnes Halton WA8 7DZ
2021-01-31 insert partner China Taiping Insurance (UK) Co Ltd
2021-01-31 insert partner_pages_linkeddomain cntaiping.com
2021-01-31 insert partner_pages_linkeddomain linqsport.com
2021-01-31 insert source_ip 104.21.73.215
2020-10-14 delete address Blackpool Sports Centre West Park Drive Blackpool FY3 9HQ
2020-10-14 delete address Milton Keynes Table Tennis Centre 14 Winchester Circle, Kingston District Centre, Kingston Milton Keynes MK10 0BA
2020-10-14 delete source_ip 94.142.89.10
2020-10-14 insert address Point 4 Venns Lane Hereford HR1 1DT
2020-10-14 insert address St Neots Table Tennis Centre New Street St Neots PE19 1RU
2020-10-14 insert source_ip 172.67.149.232
2020-10-14 insert source_ip 104.27.154.172
2020-10-14 insert source_ip 104.27.155.172
2020-10-14 update website_status FlippedRobots => OK
2020-10-07 update website_status OK => FlippedRobots
2020-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES
2020-08-09 delete address Farlington School Strood Park Horsham RH12 3PN
2020-08-09 insert address Blackpool Sports Centre West Park Drive Blackpool FY3 9HQ
2020-08-09 insert address Milton Keynes Table Tennis Centre 14 Winchester Circle, Kingston District Centre, Kingston Milton Keynes MK10 0BA
2020-07-10 insert otherexecutives Don Parker
2020-07-10 delete address St Mary's Academy Cranbrooke Avenue Hull HU6 7TN
2020-07-10 insert person Don Parker
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-07-02 update statutory_documents DIRECTOR APPOINTED MR DONALD PARKER
2020-06-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-06-03 delete otherexecutives Susie Hughes
2020-06-03 insert otherexecutives Susie Venner
2020-06-03 delete address Luton TTC 92 Tomlinson Avenue Luton LU4 0QQ
2020-06-03 delete person Susie Hughes
2020-06-03 insert address St Mary's Academy Cranbrooke Avenue Hull HU6 7TN
2020-06-03 insert person Susie Venner
2020-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN ELIZABETH HUGHES / 14/03/2020
2020-05-04 delete otherexecutives Charlie Childs
2020-05-04 delete address Milton Keynes Table Tennis Centre 14 Winchester Circle, Kingston District Centre, Kingston Milton Keynes MK10 0BA
2020-05-04 delete address Point 4 Venns Lane Hereford HR1 1DT
2020-05-04 delete person Charlie Childs
2020-05-04 insert address Farlington School Strood Park Horsham RH12 3PN
2020-04-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH CHILDS
2020-04-03 delete address Farlington School Strood Park Horsham RH12 3PN
2020-04-03 delete address The Centre, Graham School Woodlands Drive Scarborough YO12 6QW
2020-04-03 insert address Carlton Le Willows TT Centre Wood Lane Nottingham NG4 4AA
2020-04-03 insert address Milton Keynes Table Tennis Centre 14 Winchester Circle, Kingston District Centre, Kingston Milton Keynes MK10 0BA
2020-03-04 delete address Carlton Le Willows TT Centre Wood Lane Nottingham NG4 4AA
2020-03-04 delete address Mulberry Green, Old Harlow Harlow CM17 0EY
2020-03-04 insert address The Centre, Graham School Woodlands Drive Scarborough YO12 6QW
2020-02-10 update statutory_documents ARTICLES OF ASSOCIATION
2020-02-03 delete address Fusion TTC 2 Stockholm Road, South Bermondsey London SE16 3LP
2020-02-03 delete address Halton Regional Table Tennis Centre Select Security Stadium, Lowehouse Lane, Widnes Halton WA8 7DZ
2020-02-03 delete address Westcott Close Plymouth PL6 5YB
2020-02-03 delete partner_pages_linkeddomain pgmutual.co.uk
2020-02-03 insert address Carlton Le Willows TT Centre Wood Lane Nottingham NG4 4AA
2020-02-03 insert address Mulberry Green, Old Harlow Harlow CM17 0EY
2020-02-03 insert partner Mark Bates Ltd
2020-02-03 insert partner_pages_linkeddomain markbatesltd.com
2020-01-20 update statutory_documents DIRECTOR APPOINTED MR STEPHEN DANIEL KEMISH
2020-01-20 update statutory_documents DIRECTOR APPOINTED PRIYA SAMUEL
2020-01-03 delete address Cippenham Lane Slough SL1 5AH
2020-01-03 insert address Halton Regional Table Tennis Centre Select Security Stadium, Lowehouse Lane, Widnes Halton WA8 7DZ
2020-01-03 insert address Westcott Close Plymouth PL6 5YB
2019-12-03 insert otherexecutives Priya Samuel
2019-12-03 insert otherexecutives Steve Kemish
2019-12-03 delete address Grantham Meres Leisure Centre Trent Road Grantham NG31 7XQ
2019-12-03 insert address Cippenham Lane Slough SL1 5AH
2019-12-03 insert person Priya Samuel
2019-12-03 insert person Steve Kemish
2019-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA JANE SUTCLIFFE / 29/11/2019
2019-11-03 delete address Halton Regional Table Tennis Centre Select Security Stadium, Lowehouse Lane, Widnes Halton WA8 7DZ
2019-11-03 delete address Milton Keynes Table Tennis Centre 14 Winchester Circle, Kingston District Centre, Kingston Milton Keynes MK10 0BA
2019-11-03 delete address Mulberry Green, Old Harlow Harlow CM17 0EY
2019-11-03 delete address Point 4 Venns Lane Hereford HR1 1DT
2019-11-03 insert address Farlington School Strood Park Horsham RH12 3PN
2019-11-03 insert address Fusion TTC 2 Stockholm Road, South Bermondsey London SE16 3LP
2019-11-03 insert address Grantham Meres Leisure Centre Trent Road Grantham NG31 7XQ
2019-11-03 insert address Luton TTC 92 Tomlinson Avenue Luton LU4 0QQ
2019-10-03 delete founder Kelly Skeggs
2019-10-03 delete otherexecutives Andrew Nixon
2019-10-03 delete otherexecutives Keith Thomas
2019-10-03 delete otherexecutives Kelly Skeggs
2019-10-03 delete otherexecutives Mike Smith
2019-10-03 delete treasurer Keith Thomas
2019-10-03 insert otherexecutives Charlie Childs
2019-10-03 insert otherexecutives Tony Catt
2019-10-03 delete about_pages_linkeddomain tabletennis365.com
2019-10-03 delete address Bishop Auckland Table Tennis Club Bishop Barrington Sports Hall, Woodhouse Lane Bishop Auckland DL14 6LA
2019-10-03 delete address Burton Uxbridge TTC Bluestone Lane, Stapenhill Burton on Trent DE15 9SD
2019-10-03 delete address Carlton Le Willows TT Centre Wood Lane Nottingham NG4 4AA
2019-10-03 delete address The Triangle Leisure Centre Triangle Way Burgess Hill RH15 8WA
2019-10-03 delete address Top Table 282-286 Lincoln Road Peterborough PE1 2ND
2019-10-03 delete career_pages_linkeddomain tabletennis365.com
2019-10-03 delete casestudy_pages_linkeddomain tabletennis365.com
2019-10-03 delete contact_pages_linkeddomain tabletennis365.com
2019-10-03 delete index_pages_linkeddomain tabletennis365.com
2019-10-03 delete management_pages_linkeddomain tabletennis365.com
2019-10-03 delete partner_pages_linkeddomain tabletennis365.com
2019-10-03 delete person Andrew Nixon
2019-10-03 delete person Keith Thomas
2019-10-03 delete person Kelly Skeggs
2019-10-03 delete person Mike Smith
2019-10-03 delete phone 01908 208868
2019-10-03 delete terms_pages_linkeddomain tabletennis365.com
2019-10-03 insert about_pages_linkeddomain sport80.com
2019-10-03 insert address Halton Regional Table Tennis Centre Select Security Stadium, Lowehouse Lane, Widnes Halton WA8 7DZ
2019-10-03 insert address Milton Keynes Table Tennis Centre 14 Winchester Circle, Kingston District Centre, Kingston Milton Keynes MK10 0BA
2019-10-03 insert address Mulberry Green, Old Harlow Harlow CM17 0EY
2019-10-03 insert career_pages_linkeddomain sport80.com
2019-10-03 insert casestudy_pages_linkeddomain sport80.com
2019-10-03 insert contact_pages_linkeddomain sport80.com
2019-10-03 insert index_pages_linkeddomain sport80.com
2019-10-03 insert index_pages_linkeddomain ttkidz.co.uk
2019-10-03 insert management_pages_linkeddomain sport80.com
2019-10-03 insert partner_pages_linkeddomain sport80.com
2019-10-03 insert person Charlie Childs
2019-10-03 insert person Tony Catt
2019-10-03 insert terms_pages_linkeddomain sport80.com
2019-10-03 update person_title Susie Hughes: Vice - Chair of Communications; Elected Director; Deputy Chairman; Acting Chairman of the Veterans' English Table Tennis Society => Vice - Chair of Communications; Elected Director; Elected Deputy Chairman; Acting Chairman of the Veterans' English Table Tennis Society
2019-10-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KELLY SKEGGS
2019-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-05 update statutory_documents DIRECTOR APPOINTED MR ANTHONY PAUL DAVID CATT
2019-07-05 update statutory_documents DIRECTOR APPOINTED MR KEITH THOMAS CHILDS
2019-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW NIXON
2019-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH THOMAS
2019-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2019-06-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-05-06 delete address Brunel Road Corby NN17 4LT
2019-05-06 delete address Palatine Leisure Centre 207 St Anne's Road Blackpool FY4 2AP
2019-05-06 insert address Bishop Auckland Table Tennis Club Bishop Barrington Sports Hall, Woodhouse Lane Bishop Auckland DL14 6LA
2019-05-06 insert address Burton Uxbridge TTC Bluestone Lane, Stapenhill Burton on Trent DE15 9SD
2019-05-06 insert address Point 4 Venns Lane Hereford HR1 1DT
2019-05-06 insert address The Triangle Leisure Centre Triangle Way Burgess Hill RH15 8WA
2019-05-06 insert address Top Table 282-286 Lincoln Road Peterborough PE1 2ND
2019-04-05 delete address Farlington School Strood Park Horsham RH12 3PN
2019-04-05 delete address Point 4 Venns Lane Hereford HR1 1DT
2019-04-05 delete address Top Table 282-286 Lincoln Road Peterborough PE1 2ND
2019-04-05 insert address Carlton Le Willows TT Centre Wood Lane Nottingham NG4 4AA
2019-04-05 insert address Palatine Leisure Centre 207 St Anne's Road Blackpool FY4 2AP
2019-02-24 delete personal_emails jo..@tabletennisengland.co.uk
2019-02-24 delete address 88 Saxon Gate West Milton Keynes MK138AG
2019-02-24 delete address Norfolk House (Central Entrance), 88 Saxon Gate West, Milton Keynes, MK9 2DL
2019-02-24 delete address Norfolk House, 88 Saxon Gate West, Milton Keynes, MK9 2DL
2019-02-24 delete address Table Tennis England of Norfolk House (Central Entrance), 88 Saxon Gate West, Milton Keynes MK9 2DL
2019-02-24 delete address Table Tennis England, Norfolk House (Central Entrance), 88 Saxon Gate West, Milton Keynes MK9 2DL
2019-02-24 delete email jo..@tabletennisengland.co.uk
2019-02-24 delete fax +44 (0)1908 675397
2019-02-24 delete partner_pages_linkeddomain bttad.org
2019-02-24 delete phone 01908 208898
2019-02-24 insert address Bradwell Road, Loughton Lodge, Milton Keynes, MK8 9LA
2019-02-24 insert address Brunel Road Corby NN17 4LT
2019-02-24 insert address Table Tennis England of Bradwell Road, Loughton Lodge, Milton Keynes, MK8 9LA
2019-02-24 insert address Table Tennis England,Bradwell Road, Loughton Lodge, Milton Keynes, MK8 9LA
2019-02-24 insert partner_pages_linkeddomain britishparatabletennis.com
2019-02-24 insert phone 01908 208868
2019-02-24 update primary_contact Norfolk House (Central Entrance), 88 Saxon Gate West, Milton Keynes, MK9 2DL => Bradwell Road, Loughton Lodge Milton Keynes, MK8 9LA
2019-01-07 delete address NORFOLK HOUSE 88 SAXON GATE WEST MILTON KEYNES BUCKINGHAMSHIRE
2019-01-07 insert address NATIONAL BADMINTON CENTRE BRADWELL ROAD LOUGHTON LODGE MILTON KEYNES ENGLAND MK8 9LA
2019-01-07 update registered_address
2018-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2018 FROM NORFOLK HOUSE 88 SAXON GATE WEST MILTON KEYNES BUCKINGHAMSHIRE
2018-11-13 delete address Bishop Auckland Table Tennis Club Bishop Barrington Sports Hall, Woodhouse Lane Bishop Auckland DL14 6LA
2018-11-13 delete address Milton Keynes Table Tennis Centre 14 Winchester Circle, Kingston District Centre, Kingston Milton Keynes MK10 0BA
2018-11-13 delete address Mulberry Green, Old Harlow Harlow CM17 0EY
2018-11-13 delete address The Centre, Graham School Woodlands Drive Scarborough YO12 6QW
2018-11-13 delete address Westcott Close Plymouth PL6 5YB
2018-11-13 insert address Farlington School Strood Park Horsham RH12 3PN
2018-11-13 insert address Meres Leisure Centre Trent Road Grantham NG31 7XQ
2018-11-13 insert address Point 4 Venns Lane Hereford HR1 1DT
2018-10-09 delete address Burton Uxbridge TTC Bluestone Lane, Stapenhill Burton on Trent DE15 9SD
2018-10-09 delete address Ermine Street Church Academy 2 Swynford Road Alconbury Weald PE284XG
2018-10-09 delete address National #TableTennisDay 2018 Milton Keynes
2018-10-09 insert address Bishop Auckland Table Tennis Club Bishop Barrington Sports Hall, Woodhouse Lane Bishop Auckland DL14 6LA
2018-10-09 insert address Milton Keynes Table Tennis Centre 14 Winchester Circle, Kingston District Centre, Kingston Milton Keynes MK10 0BA
2018-10-09 insert address Mulberry Green, Old Harlow Harlow CM17 0EY
2018-10-09 insert address The Centre, Graham School Woodlands Drive Scarborough YO12 6QW
2018-10-09 insert address Westcott Close Plymouth PL6 5YB
2018-09-05 delete address Point 4 Venns Lane Hereford HR1 1DT
2018-09-05 insert address Ermine Street Church Academy 2 Swynford Road Alconbury Weald PE284XG
2018-09-05 update description
2018-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES
2018-07-30 delete address Carlton Le Willows TT Centre Wood Lane Nottingham NG4 4AA
2018-07-30 delete address Cippenham Lane Slough SL1 5AH
2018-07-30 delete address Mulberry Green, Old Harlow Harlow CM17 0EY
2018-07-30 delete address Six Village Sports Centre Six Village Sports Centre, Lime Avenue, Westergate Chichester PO20 3UE
2018-07-30 delete address The Triangle Leisure Centre Triangle Way Burgess Hill RH15 8WA
2018-07-30 insert address Point 4 Venns Lane Hereford HR1 1DT
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-17 insert general_emails in..@tabletennisengland.co.uk
2018-06-17 delete address Brunel Road Corby NN17 4LT
2018-06-17 delete address Farlington School Strood Park Horsham RH12 3PN
2018-06-17 delete address Halton Regional Table Tennis Centre Select Security Stadium, Lowehouse Lane, Widnes Halton WA8 7DZ
2018-06-17 delete email ho..@tabletennisengland.co.uk
2018-06-17 delete registration_number Z7407923
2018-06-17 insert address Burton Uxbridge TTC Bluestone Lane, Stapenhill Burton on Trent DE15 9SD
2018-06-17 insert address Carlton Le Willows TT Centre Wood Lane Nottingham NG4 4AA
2018-06-17 insert address Cippenham Lane Slough SL1 5AH
2018-06-17 insert address Mulberry Green, Old Harlow Harlow CM17 0EY
2018-06-17 insert address Six Village Sports Centre Six Village Sports Centre, Lime Avenue, Westergate Chichester PO20 3UE
2018-06-17 insert address Table Tennis England of Norfolk House (Central Entrance), 88 Saxon Gate West, Milton Keynes MK9 2DL
2018-06-17 insert address The Triangle Leisure Centre Triangle Way Burgess Hill RH15 8WA
2018-06-17 insert email in..@tabletennisengland.co.uk
2018-06-17 insert partner_pages_linkeddomain pingpongfightclub.co.uk
2018-06-17 insert terms_pages_linkeddomain ico.org.uk
2018-06-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-04-20 delete address Palatine Leisure Centre 207 St Anne's Road Blackpool FY4 2AP
2018-04-20 delete address Tom Finney Sports Centre University of Central Lancashire Preston PR1 2HE
2018-04-20 insert address Farlington School Strood Park Horsham RH12 3PN
2018-04-20 insert address Halton Regional Table Tennis Centre Select Security Stadium, Lowehouse Lane, Widnes Halton WA8 7DZ
2018-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA JANE SUTCLIFFE / 16/03/2018
2018-03-18 delete address Cippenham Lane Slough SL1 5AH
2018-03-18 delete address English Institute of Sport 200 Coleridge Road Sheffield S9 5DA
2018-03-18 delete address Milton Keynes Table Tennis Centre 14 Winchester Circle, Kingston District Centre, Kingston Milton Keynes MK10 0BA
2018-03-18 delete address Six Village Sports Centre Six Village Sports Centre, Lime Avenue, Westergate Chichester PO20 3UE
2018-03-18 delete address Wood Lane Nottingham NG4 4AA
2018-03-18 insert address Palatine Leisure Centre 207 St Anne's Road Blackpool FY4 2AP
2018-03-18 insert address Tom Finney Sports Centre University of Central Lancashire Preston PR1 2HE
2018-02-01 delete address Burton Uxbridge TTC Bluestone Lane, Stapenhill Burton on Trent DE15 9SD
2018-02-01 delete address Weavers Leisure Centre Weavers Road Wellingbrough NN8 3JQ
2018-02-01 insert address Brunel Road Corby NN17 4LT
2018-02-01 insert address Cippenham Lane Slough SL1 5AH
2018-02-01 insert address English Institute of Sport 200 Coleridge Road Sheffield S9 5DA
2018-02-01 insert address Six Village Sports Centre Six Village Sports Centre, Lime Avenue, Westergate Chichester PO20 3UE
2018-02-01 insert address Wood Lane Nottingham NG4 4AA
2017-12-22 delete address St Neots Table Tennis Centre New Street St Neots PE19 1RU
2017-12-22 delete address The Forest School Comptons Lane Horsham RH13 5NW
2017-12-22 delete address University of East Anglia Sports Park University of East Anglia Norwich NR4 7TJ
2017-12-22 insert address Milton Keynes Table Tennis Centre 14 Winchester Circle, Kingston District Centre, Kingston Milton Keynes MK10 0BA
2017-12-22 insert address Weavers Leisure Centre Weavers Road Wellingbrough NN8 3JQ
2017-11-24 delete address Britannia Table Tennis Club 193 Defoe Road Ipswich IP1 6SG
2017-11-24 delete address Milton Keynes Table Tennis Centre 14 Winchester Circle, Kingston District Centre, Kingston Milton Keynes MK10 0BA
2017-11-24 delete address Mulberry Green, Old Harlow Harlow CM17 0EY
2017-11-24 delete address SGS College Bristol Academy of Sport New Road, Stoke Gifford Bristol BS34 8LP
2017-11-24 delete address Westcott Close Plymouth PL6 5YB
2017-11-24 insert address Burton Uxbridge TTC Bluestone Lane, Stapenhill Burton on Trent DE15 9SD
2017-11-24 insert address St Neots Table Tennis Centre New Street St Neots PE19 1RU
2017-11-24 insert address The Forest School Comptons Lane Horsham RH13 5NW
2017-11-24 insert address University of East Anglia Sports Park University of East Anglia Norwich NR4 7TJ
2017-10-26 delete address Cippenham Lane Slough SL1 5AH
2017-10-26 delete address Palatine Leisure Centre 207 St Anne's Road Blackpool FY4 2AP
2017-10-26 delete index_pages_linkeddomain hsclothing.co.uk
2017-10-26 delete index_pages_linkeddomain theticketfactory.com
2017-10-26 insert address SGS College Bristol Academy of Sport New Road, Stoke Gifford Bristol BS34 8LP
2017-10-26 insert address Westcott Close Plymouth PL6 5YB
2017-10-13 update statutory_documents ARTICLES OF ASSOCIATION
2017-09-15 delete about_pages_linkeddomain twitter.com
2017-09-15 delete address Brunel Road Corby NN17 4LT
2017-09-15 delete address Burton Uxbridge TTC Bluestone Lane, Stapenhill Burton on Trent DE15 9SD
2017-09-15 delete address Ermine Street Church Academy 2 Swynford Road Alconbury Weald PE284XG
2017-09-15 delete address Lifestyles Tennis Centre Wellington Road, Wavertree Liverpool L15 4LE
2017-09-15 delete address Westcott Close Plymouth PL6 5YB
2017-09-15 delete career_pages_linkeddomain twitter.com
2017-09-15 delete management_pages_linkeddomain twitter.com
2017-09-15 delete terms_pages_linkeddomain twitter.com
2017-09-15 insert address Cippenham Lane Slough SL1 5AH
2017-09-15 insert address Milton Keynes Table Tennis Centre 14 Winchester Circle, Kingston District Centre, Kingston Milton Keynes MK10 0BA
2017-09-15 insert address Mulberry Green, Old Harlow Harlow CM17 0EY
2017-09-15 insert address Palatine Leisure Centre 207 St Anne's Road Blackpool FY4 2AP
2017-09-08 update statutory_documents ARTICLES OF ASSOCIATION
2017-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES
2017-08-07 update account_category FULL => SMALL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-04 insert ceo Sara Sutcliffe
2017-08-04 insert otherexecutives Sara Sutcliffe
2017-08-04 delete address The College of Richard Collyer Hurst Road Horsham RH122EJ
2017-08-04 delete address Wood Lane Nottingham NG4 4AA
2017-08-04 delete phone 01908 208885
2017-08-04 insert address Brunel Road Corby NN17 4LT
2017-08-04 insert address Ermine Street Church Academy 2 Swynford Road Alconbury Weald PE284XG
2017-08-04 insert address Lifestyles Tennis Centre Wellington Road, Wavertree Liverpool L15 4LE
2017-08-04 update person_title Sara Sutcliffe: Interim Chief Executive => Interim Chief Executive; Chief Executive; Appointed Director
2017-07-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-07-07 delete otherexecutives Anna Lisa Tazartes
2017-07-07 delete otherexecutives Phil Huggon
2017-07-07 insert otherexecutives Dee Paterson
2017-07-07 insert otherexecutives Doug Livingstone
2017-07-07 insert otherexecutives Mark Quartermaine
2017-07-07 delete address Brunel Road Corby NN17 4LT
2017-07-07 delete address Southwick Leisure Centre Old Barn Way Southwick BN42 4NT
2017-07-07 delete address The Triangle Leisure Centre Triangle Way Burgess Hill RH15 8WA
2017-07-07 delete associated_investor GE Capital
2017-07-07 delete person Anna Lisa Tazartes
2017-07-07 delete person Phil Huggon
2017-07-07 insert address The College of Richard Collyer Hurst Road Horsham RH122EJ
2017-07-07 insert address Westcott Close Plymouth PL6 5YB
2017-07-07 insert address Wood Lane Nottingham NG4 4AA
2017-07-07 insert person Dee Paterson
2017-07-07 insert person Doug Livingstone
2017-07-07 insert person Mark Quartermaine
2017-06-08 update statutory_documents DIRECTOR APPOINTED MR DOUGLAS JOHN LIVINGSTONE
2017-06-08 update statutory_documents DIRECTOR APPOINTED MR MARK RICHARD QUARTERMAINE
2017-06-08 update statutory_documents DIRECTOR APPOINTED MS DAVIDA PATERSON
2017-05-21 delete address David Ross Sports Village University of Nottingham NG7 2RD
2017-05-21 delete address Halton Regional Table Tennis Centre Select Security Stadium, Lowehouse Lane, Widnes Halton WA8 7DZ
2017-05-21 delete address Tom Finney Sports Centre University of Central Lancashire Preston PR1 2HE
2017-05-21 delete address Wood Lane Nottingham NG4 4AA
2017-05-21 insert address Burton Uxbridge TTC Bluestone Lane, Stapenhill Burton on Trent DE15 9SD
2017-05-21 insert address Norfolk House (Central Entrance), 88 Saxon Gate West, Milton Keynes, MK9 2DL
2017-05-21 insert address Southwick Leisure Centre Old Barn Way Southwick BN42 4NT
2017-05-21 insert address The Triangle Leisure Centre Triangle Way Burgess Hill RH15 8WA
2017-05-21 insert contact_pages_linkeddomain plus.google.com
2017-04-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNA TAZARTES
2017-04-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP HUGGON
2017-03-21 delete address Bath Arena University of Bath, Claverton Down Bath BA2 7AY
2017-03-21 delete address K2 Leisure Centre Pease Pottage Hill Crawley RH11 9BQ
2017-03-21 delete management_pages_linkeddomain ukad.org.uk
2017-03-21 insert address David Ross Sports Village University of Nottingham NG7 2RD
2017-03-21 insert address Halton Regional Table Tennis Centre Select Security Stadium, Lowehouse Lane, Widnes Halton WA8 7DZ
2017-03-21 insert address Tom Finney Sports Centre University of Central Lancashire Preston PR1 2HE
2017-03-21 insert address Wood Lane Nottingham NG4 4AA
2017-02-04 delete address Cippenham Lane Slough SL1 5AH
2017-02-04 delete address Milton Keynes Table Tennis Centre 14 Winchester Circle, Kingston District Centre, Kingston Milton Keynes MK10 0BA
2017-02-04 delete address News Rio 2016 England Leopards
2017-02-04 delete address The College of Richard Collyer Hurst Road Horsham RH122EJ
2017-02-04 delete partner_pages_linkeddomain comtt.org
2017-02-04 delete partner_pages_linkeddomain ettu.org
2017-02-04 delete partner_pages_linkeddomain gtta.org.uk
2017-02-04 delete partner_pages_linkeddomain ittf.com
2017-02-04 delete partner_pages_linkeddomain tabletennis.wales
2017-02-04 delete partner_pages_linkeddomain tabletennisireland.ie
2017-02-04 delete partner_pages_linkeddomain tabletennisjersey.com
2017-02-04 delete partner_pages_linkeddomain tabletennisscotland.co.uk
2017-02-04 insert about_pages_linkeddomain hsclothing.co.uk
2017-02-04 insert about_pages_linkeddomain theticketfactory.com
2017-02-04 insert address Bath Arena University of Bath, Claverton Down Bath BA2 7AY
2017-02-04 insert address Brunel Road Corby NN17 4LT
2017-02-04 insert address K2 Leisure Centre Pease Pottage Hill Crawley RH11 9BQ
2017-02-04 insert contact_pages_linkeddomain facebook.com
2017-02-04 insert contact_pages_linkeddomain flickr.com
2017-02-04 insert contact_pages_linkeddomain hsclothing.co.uk
2017-02-04 insert contact_pages_linkeddomain instagram.com
2017-02-04 insert contact_pages_linkeddomain linkedin.com
2017-02-04 insert contact_pages_linkeddomain theticketfactory.com
2017-02-04 insert contact_pages_linkeddomain youtube.com
2017-02-04 insert index_pages_linkeddomain hsclothing.co.uk
2017-02-04 insert index_pages_linkeddomain theticketfactory.com
2017-02-04 insert management_pages_linkeddomain coachwisehub.com
2017-02-04 insert management_pages_linkeddomain hsclothing.co.uk
2017-02-04 insert management_pages_linkeddomain theticketfactory.com
2017-02-04 insert partner_pages_linkeddomain hsclothing.co.uk
2017-02-04 insert partner_pages_linkeddomain theticketfactory.com
2017-02-04 insert phone 01908 208867
2017-02-04 insert phone 01908 208873
2017-02-04 insert phone 01908 208885
2017-02-04 insert phone 01908 208898
2017-02-04 insert terms_pages_linkeddomain hsclothing.co.uk
2017-02-04 insert terms_pages_linkeddomain theticketfactory.com
2017-02-04 insert vat GB 166 938 713
2017-01-07 delete address Bishop Auckland Table Tennis Club Bishop Barrington Sports Hall, Woodhouse Lane Bishop Auckland DL14 6LA
2017-01-07 delete address Brunel Road Corby NN17 4LT
2017-01-07 delete address Meres Leisure Centre Trent Road Grantham NG31 7XQ
2017-01-07 delete address Mulberry Green, Old Harlow Harlow CM17 0EY
2017-01-07 delete address University of East Anglia Sports Park University of East Anglia Norwich NR4 7TJ
2017-01-07 insert address Cippenham Lane Slough SL1 5AH
2017-01-07 insert address Milton Keynes Table Tennis Centre 14 Winchester Circle, Kingston District Centre, Kingston Milton Keynes MK10 0BA
2017-01-07 insert address The College of Richard Collyer Hurst Road Horsham RH122EJ
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-11-20 delete address Milton Keynes Table Tennis Centre 14 Winchester Circle, Kingston District Centre, Kingston Milton Keynes MK10 0BA
2016-11-20 delete address Westcott Close Plymouth PL6 5YB
2016-11-20 insert address Bishop Auckland Table Tennis Club Bishop Barrington Sports Hall, Woodhouse Lane Bishop Auckland DL14 6LA
2016-11-20 insert address Meres Leisure Centre Trent Road Grantham NG31 7XQ
2016-11-20 insert address Mulberry Green, Old Harlow Harlow CM17 0EY
2016-11-20 insert address University of East Anglia Sports Park University of East Anglia Norwich NR4 7TJ
2016-11-20 insert management_pages_linkeddomain cspnetwork.org
2016-11-20 insert management_pages_linkeddomain redcrossfirstaidtraining.co.uk
2016-11-10 update statutory_documents ARTICLES OF ASSOCIATION
2016-11-10 update statutory_documents ALTER ARTICLES 02/07/2016
2016-10-23 delete address Bishop Auckland Table Tennis Club Bishop Barrington Sports Hall, Woodhouse Lane Bishop Auckland DL14 6LA
2016-10-23 delete address Cippenham Lane Slough SL1 5AH
2016-10-23 delete address K2 Leisure Centre Pease Pottage Hill Crawley RH11 9BQ
2016-10-23 insert address Brunel Road Corby NN17 4LT
2016-10-23 insert address Milton Keynes Table Tennis Centre 14 Winchester Circle, Kingston District Centre, Kingston Milton Keynes MK10 0BA
2016-09-25 delete address Brunel Road Corby NN17 4LT
2016-09-25 delete address Halifax TTC, Calderdale Business Park Club Lane, Ovenden Halifax HX2 8DA Fri 16
2016-09-25 delete address One ​Leisure St Ives Indoor Westwood Road St Ives PE27 6WU
2016-09-25 insert address Bishop Auckland Table Tennis Club Bishop Barrington Sports Hall, Woodhouse Lane Bishop Auckland DL14 6LA
2016-09-25 insert address Cippenham Lane Slough SL1 5AH
2016-09-25 insert address K2 Leisure Centre Pease Pottage Hill Crawley RH11 9BQ
2016-08-28 update website_status FlippedRobots => OK
2016-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-08-09 update website_status OK => FlippedRobots
2016-07-08 update website_status DomainNotFound => OK
2016-07-08 delete address Bishop Auckland Table Tennis Club Bishop Barrington Sports Hall, Woodhouse Lane Bishop Auckland DL14 6LA
2016-07-08 delete address Doncaster Dome Leisure Centre Doncaster Lakeside, Bawtry Road Doncaster DN4 7PD
2016-07-08 delete address Table Tennis England, Norfolk House, 88 Saxon Gate West, Milton Keynes, Bucks, MK9 2DL
2016-07-08 delete address Westcott Close Plymouth PL6 5YB
2016-07-08 delete alias English Table Tennis Association Limited
2016-07-08 delete registration_number 4268058
2016-07-08 insert address Brendon Lawrence Sports Club Hungerhill Road, St Anns Nottingham NG3 4NB
2016-07-08 insert address Burton Uxbridge TTC Bluestone Lane, Stapenhill Burton on Trent DE15 9SD
2016-07-08 insert address Lifestyles Tennis Centre Wellington Road, Wavertree Liverpool L15 4LE
2016-07-08 insert address One ​Leisure St Ives Indoor Westwood Road St Ives PE27 6WU
2016-07-08 update primary_contact Westcott Close Plymouth PL6 5YB => Brendon Lawrence Sports Club Hungerhill Road, St Anns Nottingham NG3 4NB
2016-05-13 update website_status OK => DomainNotFound
2016-04-12 delete address Burton Uxbridge TTC Bluestone Lane, Stapenhill Burton on Trent DE15 9SD
2016-04-12 delete address Cippenham Lane Slough SL1 5AH
2016-04-12 delete address Fusion TTC 2 Stockholm Road, South Bermondsey London SE16 3LP
2016-04-12 delete address Meres Leisure Centre Trent Road Grantham NG31 7XQ
2016-04-12 delete address Milton Keynes Table Tennis Centre 14 Winchester Circle, Kingston District Centre, Kingston Milton Keynes MK10 0BA
2016-04-12 delete address Palatine Leisure Centre 207 St Anne's Road Blackpool FY4 2AP
2016-04-12 insert address Bishop Auckland Table Tennis Club Bishop Barrington Sports Hall, Woodhouse Lane Bishop Auckland DL14 6LA
2016-04-12 insert address Doncaster Dome Leisure Centre Doncaster Lakeside, Bawtry Road Doncaster DN4 7PD
2016-04-12 insert address Westcott Close Plymouth PL6 5YB
2016-04-12 update primary_contact Burton Uxbridge TTC Bluestone Lane, Stapenhill Burton on Trent DE15 9SD => Westcott Close Plymouth PL6 5YB
2016-02-24 delete address South Shields GP 2015 Women's Singles final South Shields GP 2015 Men's Singles final
2016-02-24 delete index_pages_linkeddomain allabouttabletennis.com
2016-02-24 delete index_pages_linkeddomain bbc.co.uk
2016-02-24 delete index_pages_linkeddomain bribartt.co.uk
2016-02-24 delete index_pages_linkeddomain bttad.org
2016-02-24 delete index_pages_linkeddomain bucs.org.uk
2016-02-24 delete index_pages_linkeddomain burridge.co.uk
2016-02-24 delete index_pages_linkeddomain comtt.org
2016-02-24 delete index_pages_linkeddomain estta.org.uk
2016-02-24 delete index_pages_linkeddomain etta.tv
2016-02-24 delete index_pages_linkeddomain ettu.org
2016-02-24 delete index_pages_linkeddomain inspireastar.org
2016-02-24 delete index_pages_linkeddomain irishtabletennis.com
2016-02-24 delete index_pages_linkeddomain ittf.com
2016-02-24 delete index_pages_linkeddomain londonschoolstabletennis.co.uk
2016-02-24 delete index_pages_linkeddomain pingengland.co.uk
2016-02-24 delete index_pages_linkeddomain pingpongruler.com
2016-02-24 delete index_pages_linkeddomain pongathon.com
2016-02-24 delete index_pages_linkeddomain ponghero.com
2016-02-24 delete index_pages_linkeddomain sdsport.co.uk
2016-02-24 delete index_pages_linkeddomain sportandrecreation.org.uk
2016-02-24 delete index_pages_linkeddomain tabletennis365.com
2016-02-24 delete index_pages_linkeddomain tabletennisdaily.co.uk
2016-02-24 delete index_pages_linkeddomain tabletennisprss.co.uk
2016-02-24 delete index_pages_linkeddomain tabletennisscotland.com
2016-02-24 delete index_pages_linkeddomain tabletennista.com
2016-02-24 delete index_pages_linkeddomain teessport.com
2016-02-24 delete index_pages_linkeddomain telegraph.co.uk
2016-02-24 delete index_pages_linkeddomain ttaw.co.uk
2016-02-24 delete index_pages_linkeddomain ukdtta.org.uk
2016-02-24 delete index_pages_linkeddomain vetts.org.uk
2016-02-24 delete index_pages_linkeddomain youthsporttrust.org
2016-02-24 insert address Burton Uxbridge TTC Bluestone Lane, Stapenhill Burton on Trent DE15 9SD
2016-02-24 insert address Cippenham Lane Slough SL1 5AH
2016-02-24 insert address Fusion TTC 2 Stockholm Road, South Bermondsey London SE16 3LP
2016-02-24 insert address Meres Leisure Centre Trent Road Grantham NG31 7XQ
2016-02-24 insert address Milton Keynes Table Tennis Centre 14 Winchester Circle, Kingston District Centre, Kingston Milton Keynes MK10 0BA
2016-02-24 insert address Palatine Leisure Centre 207 St Anne's Road Blackpool FY4 2AP
2016-02-24 update description
2016-02-24 update primary_contact South Shields GP 2015 Women's Singles final South Shields GP 2015 Men's Singles final => Burton Uxbridge TTC Bluestone Lane, Stapenhill Burton on Trent DE15 9SD
2016-01-27 insert address South Shields GP 2015 Women's Singles final South Shields GP 2015 Men's Singles final
2015-11-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN WILSON
2015-11-01 delete support_emails he..@tabletennisengland.co.uk
2015-11-01 delete email he..@tabletennisengland.co.uk
2015-11-01 delete phone 01908 208860
2015-09-07 update returns_last_madeup_date 2014-08-09 => 2015-08-09
2015-09-07 update returns_next_due_date 2015-09-06 => 2016-09-06
2015-08-31 delete source_ip 77.68.56.66
2015-08-31 insert source_ip 94.142.89.10
2015-08-10 update statutory_documents 09/08/15 NO MEMBER LIST
2015-08-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-02 insert career_pages_linkeddomain bucs.org.uk
2015-08-02 insert index_pages_linkeddomain ponghero.com
2015-07-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-04-04 delete career_pages_linkeddomain tabletennisscotland.co.uk
2015-03-07 insert career_pages_linkeddomain tabletennisscotland.co.uk
2015-03-07 insert index_pages_linkeddomain pingpongruler.com
2015-02-07 delete index_pages_linkeddomain wufoo.com
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-10-28 delete website_emails ad..@etta.co.uk
2014-10-28 insert personal_emails ja..@tabletennisengland.co.uk
2014-10-28 delete email ad..@etta.co.uk
2014-10-28 delete phone 01424 422 103
2014-10-28 delete phone 01424 456224
2014-10-28 delete phone 01424 722 525
2014-10-28 insert address Table Tennis England, Norfolk House, 88 Saxon Gate West, Milton Keynes, MK9 2DL
2014-10-28 insert email ja..@tabletennisengland.co.uk
2014-10-28 insert index_pages_linkeddomain bttad.org
2014-10-28 insert index_pages_linkeddomain ettu.org
2014-10-28 insert index_pages_linkeddomain tabletennista.com
2014-10-28 insert person Jason Prescott
2014-10-28 insert phone 01908 208884
2014-10-28 insert phone 01908 675397
2014-09-22 insert alias English Table Tennis Association Limited
2014-09-22 insert registration_number 4268058
2014-09-22 update description
2014-09-07 delete address NORFOLK HOUSE SAXON GATE WEST MILTON KEYNES BUCKINGHAMSHIRE ENGLAND MK9 2DL
2014-09-07 insert address NORFOLK HOUSE 88 SAXON GATE WEST MILTON KEYNES BUCKINGHAMSHIRE
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-09 => 2014-08-09
2014-09-07 update returns_next_due_date 2014-09-06 => 2015-09-06
2014-08-15 delete personal_emails za..@tabletennisengland.co.uk
2014-08-15 insert personal_emails am..@tabletennisengland.co.uk
2014-08-15 insert personal_emails pa..@tabletennisengland.co.uk
2014-08-15 delete address National Table Tennis Day 2014 NCL and NJL Entry Forms 2014-15
2014-08-15 delete career_pages_linkeddomain ettapressoffice.com
2014-08-15 delete contact_pages_linkeddomain ettapressoffice.com
2014-08-15 delete directions_pages_linkeddomain ettapressoffice.com
2014-08-15 delete email za..@tabletennisengland.co.uk
2014-08-15 delete index_pages_linkeddomain ettapressoffice.com
2014-08-15 delete management_pages_linkeddomain ettapressoffice.com
2014-08-15 insert email am..@tabletennisengland.co.uk
2014-08-15 insert email pa..@tabletennisengland.co.uk
2014-08-15 insert phone 01908 208865
2014-08-15 insert phone 01908 208869
2014-08-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/08/2014 FROM NORFOLK HOUSE SAXON GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 2DL ENGLAND
2014-08-13 update statutory_documents 09/08/14 NO MEMBER LIST
2014-07-11 delete career_pages_linkeddomain greenhousecharity.org
2014-07-11 insert address National Table Tennis Day 2014 NCL and NJL Entry Forms 2014-15
2014-07-11 insert index_pages_linkeddomain comtt.org
2014-07-11 update person_title Sandra Pelizzoni: Coaching & Performance Team Administrator => Coaching & Performance Administrator
2014-07-11 update person_title Simon Mills: Head of Workforce Development & Performance Programme Management => Head of Coaching & Performance
2014-06-04 update statutory_documents DIRECTOR APPOINTED MR SIMON DAVID GRIEW
2014-05-23 update statutory_documents DIRECTOR APPOINTED MR PHILIP HUGGON
2014-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LELLY LOUISE SKEGGS / 23/05/2014
2014-05-20 update statutory_documents DIRECTOR APPOINTED MR ANDREW NIXON
2014-05-20 update statutory_documents DIRECTOR APPOINTED MR COLIN WILSON
2014-05-20 update statutory_documents DIRECTOR APPOINTED MR MICHAEL GEOFFREY RAWLINGS SMITH
2014-05-20 update statutory_documents DIRECTOR APPOINTED MR THOMAS VALENTINE PURCELL
2014-05-20 update statutory_documents DIRECTOR APPOINTED MRS SARA JANE SUTCLIFFE
2014-05-20 update statutory_documents DIRECTOR APPOINTED MS ANNA LISA TAZARTES
2014-05-20 update statutory_documents DIRECTOR APPOINTED MS LELLY LOUISE SKEGGS
2014-05-20 update statutory_documents DIRECTOR APPOINTED MS SUSAN ELIZABETH HUGHES
2014-04-28 update statutory_documents ADOPT ARTICLES 12/04/2014
2014-04-21 delete email dg..@etta.co.uk
2014-04-21 delete email kk..@etta.co.uk
2014-04-21 insert email de..@etta.co.uk
2014-04-21 insert email zf..@etta.co.uk
2014-04-20 update statutory_documents DIRECTOR APPOINTED MRS SANDRA DEATON
2014-04-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SCRUTON
2014-04-07 delete address QUEENSBURY HOUSE (FOURTH FLOOR) HAVELOCK ROAD HASTINGS EAST SUSSEX ENGLAND TN34 1HF
2014-04-07 insert address NORFOLK HOUSE SAXON GATE WEST MILTON KEYNES BUCKINGHAMSHIRE ENGLAND MK9 2DL
2014-04-07 update registered_address
2014-03-25 delete personal_emails co..@etta.co.uk
2014-03-25 insert personal_emails al..@etta.co.uk
2014-03-25 delete address Queensbury House, Havelock Road, Hastings, East Sussex, TN34 1HF
2014-03-25 delete email co..@etta.co.uk
2014-03-25 delete email jo..@etta.co.uk
2014-03-25 delete person Collette Sargent
2014-03-25 delete person Dave Berriman
2014-03-25 delete person Jon Pett
2014-03-25 delete phone 01424 456206
2014-03-25 delete phone 01424 456213
2014-03-25 delete phone 01424 456223
2014-03-25 delete phone 07799 640636
2014-03-25 delete phone 07970 575281
2014-03-25 delete phone 07989 670943
2014-03-25 insert address Norfolk House, 88 Saxon Gate West, Milton Keynes, Bucks, MK9 2DL
2014-03-25 insert email al..@etta.co.uk
2014-03-25 insert email co..@etta.co.uk
2014-03-25 insert email mb..@etta.co.uk
2014-03-25 insert email sp..@etta.co.uk
2014-03-25 insert person Miriam Beales
2014-03-25 insert person Sandra Pelizzoni
2014-03-25 insert person Simon Mills
2014-03-25 insert phone 01908 208860
2014-03-25 insert phone 01908 208876
2014-03-25 insert phone 01908 208877
2014-03-25 update person_title Nick Jarvis: National Performance Coach; Performance; Head Performance Coach & Technical Manager => Performance; Head Performance Coach
2014-03-25 update primary_contact Queensbury House, Havelock Road, Hastings, East Sussex, TN34 1HF => Norfolk House, 88 Saxon Gate West, Milton Keynes, Bucks, MK9 2DL
2014-03-11 delete personal_emails ji..@etta.co.uk
2014-03-11 delete email ji..@etta.co.uk
2014-03-11 delete email sm..@etta.co.uk
2014-03-11 delete person Jia Yi Liu
2014-03-11 delete person Jill Parker
2014-03-11 delete person Maeve O'Neill
2014-03-11 delete phone 01424 456205
2014-03-11 delete phone 07970 575282
2014-03-11 delete phone 07970 575283
2014-03-11 insert phone 07970 575281
2014-03-11 update person_title Nick Jarvis: Performance; Head Performance Coach & Technical Manager => National Performance Coach; Performance; Head Performance Coach & Technical Manager
2014-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2014 FROM QUEENSBURY HOUSE (FOURTH FLOOR) HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1HF ENGLAND
2014-01-28 update description
2014-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SEWARD
2014-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SEWARD
2014-01-13 update description
2013-12-16 delete index_pages_linkeddomain instantpingpong.co.uk
2013-12-16 delete index_pages_linkeddomain london2012.com
2013-11-15 delete career_pages_linkeddomain glasgow2014.com
2013-11-15 delete career_pages_linkeddomain networxrecruitment.com
2013-11-15 delete email bt..@btconnect.com
2013-11-15 delete person Louise Larcombe
2013-11-15 delete phone 01142618681
2013-10-23 insert index_pages_linkeddomain instantpingpong.co.uk
2013-10-23 insert index_pages_linkeddomain pongathon.com
2013-10-15 insert career_pages_linkeddomain networxrecruitment.com
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-09-20 insert career_pages_linkeddomain londonschoolstabletennis.co.uk
2013-09-20 insert contact_pages_linkeddomain londonschoolstabletennis.co.uk
2013-09-20 insert index_pages_linkeddomain londonschoolstabletennis.co.uk
2013-09-06 update returns_last_madeup_date 2012-08-09 => 2013-08-09
2013-09-06 update returns_next_due_date 2013-09-06 => 2014-09-06
2013-08-20 update statutory_documents ARTICLES OF ASSOCIATION
2013-08-20 update statutory_documents ALTER ARTICLES 13/07/2013
2013-08-11 delete index_pages_linkeddomain rsgsport.com
2013-08-11 delete index_pages_linkeddomain tabletennistalk.co.uk
2013-08-11 delete index_pages_linkeddomain uksport.gov.uk
2013-08-11 insert index_pages_linkeddomain inspireastar.org
2013-08-11 insert index_pages_linkeddomain wufoo.com
2013-08-09 update statutory_documents 09/08/13 NO MEMBER LIST
2013-08-06 update statutory_documents DIRECTOR APPOINTED MR RICHARD CHARLES SCRUTON
2013-07-16 update statutory_documents DIRECTOR APPOINTED MR ANDREW LEONARD SEWARD
2013-07-16 update statutory_documents DIRECTOR APPOINTED MR KEITH THOMAS
2013-07-16 update statutory_documents SECRETARY APPOINTED MRS SARA JANE SUTCLIFFE
2013-07-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MURDOCH
2013-07-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN CLARK
2013-07-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BRADLEY
2013-06-27 delete index_pages_linkeddomain ettaonlineprint.co.uk
2013-06-27 delete investor BATTS 1* Report
2013-06-27 delete investor Coach Education Day
2013-06-27 delete investor Farewell to Brian Lamerton
2013-06-27 delete investor Stanwick Table Tennis Club
2013-06-22 delete sic_code 9262 - Other sporting activities
2013-06-22 insert sic_code 93199 - Other sports activities
2013-06-22 update returns_last_madeup_date 2011-08-09 => 2012-08-09
2013-06-22 update returns_next_due_date 2012-09-06 => 2013-09-06
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD YULE
2013-05-31 delete investor The Britannia Suffolk Table Tennis Grand Prix
2013-05-31 insert investor Farewell to Brian Lamerton
2013-05-24 insert investor BATTS 1* Report
2013-05-24 insert investor Coach Education Day
2013-05-24 insert investor Stanwick Table Tennis Club
2013-05-24 insert investor The Britannia Suffolk Table Tennis Grand Prix
2013-05-15 delete investor Brighton Ping! Paralympic Event
2013-05-15 delete investor Primary School Table Tennis Festival in South Oxon
2013-05-15 delete investor Regional Championships- Southern Region
2013-05-15 delete investor Rumgay & Cameron dominate Britannia Suffolk GP
2013-05-15 delete investor West Midlands Regional Squad
2013-04-26 delete investor Chamdal crowned at Southern U11-14s
2013-04-26 delete investor LOWLANDS WIN OLYMPUS SHIELD
2013-04-26 delete investor Oxford Parability Day- A Great Success
2013-04-26 delete investor Sam Rock in Print!
2013-04-26 delete investor Southern Region Qualifiers
2013-04-26 delete investor West Midlands Regional Qualification Event
2013-04-26 insert investor Brighton Ping! Paralympic Event
2013-04-26 insert investor Primary School Table Tennis Festival in South Oxon
2013-04-26 insert investor Regional Championships- Southern Region
2013-04-26 insert investor Rumgay & Cameron dominate Britannia Suffolk GP
2013-04-26 insert investor West Midlands Regional Squad
2013-04-10 insert investor Chamdal crowned at Southern U11-14s
2013-04-10 insert investor LOWLANDS WIN OLYMPUS SHIELD
2013-04-10 insert investor Oxford Parability Day- A Great Success
2013-04-10 insert investor Sam Rock in Print!
2013-04-10 insert investor Southern Region Qualifiers
2013-04-10 insert investor West Midlands Regional Qualification Event
2012-09-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-08-15 update statutory_documents ADOPT ARTICLES 07/07/2012
2012-08-10 update statutory_documents 09/08/12 NO MEMBER LIST
2012-01-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-28 update statutory_documents ARTICLES OF ASSOCIATION
2011-09-28 update statutory_documents ALTER ARTICLES 09/07/2011
2011-09-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-08-11 update statutory_documents 09/08/11 NO MEMBER LIST
2010-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-09-27 update statutory_documents ARTICLES OF ASSOCIATION
2010-09-27 update statutory_documents ALTER ARTICLES 10/07/2010
2010-08-16 update statutory_documents 09/08/10 NO MEMBER LIST
2010-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER NEVE MURDOCH / 09/08/2010
2010-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT BRADLEY / 09/08/2010
2010-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2010 FROM QUEENSBURY HOUSE (THIRD FLOOR) HAVELOCK ROAD HASTINGS EAST SUSSEX TN34 1HF
2009-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-09-24 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-24 update statutory_documents ALTER ARTICLES 27/06/2009
2009-09-21 update statutory_documents ANNUAL RETURN MADE UP TO 09/08/09
2008-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-09-03 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-03 update statutory_documents ALTER ARTICLES 30/06/2008
2008-09-03 update statutory_documents ALTER ARTICLES 30/06/2008
2008-08-14 update statutory_documents ANNUAL RETURN MADE UP TO 09/08/08
2007-10-10 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-10 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-31 update statutory_documents ANNUAL RETURN MADE UP TO 09/08/07
2007-02-06 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-08 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-18 update statutory_documents ANNUAL RETURN MADE UP TO 09/08/06
2006-03-08 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-23 update statutory_documents DIRECTOR RESIGNED
2005-10-17 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-10-17 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-22 update statutory_documents ANNUAL RETURN MADE UP TO 09/08/05
2004-12-10 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-18 update statutory_documents ANNUAL RETURN MADE UP TO 09/08/04
2003-11-18 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-02 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-09-02 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-18 update statutory_documents ANNUAL RETURN MADE UP TO 09/08/03
2003-07-05 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-05 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-05 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-05 update statutory_documents DIRECTOR RESIGNED
2003-07-05 update statutory_documents DIRECTOR RESIGNED
2003-07-05 update statutory_documents DIRECTOR RESIGNED
2002-10-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-29 update statutory_documents ANNUAL RETURN MADE UP TO 09/08/02
2002-06-12 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02
2001-08-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION