THE DEVELOPMENT ALCHEMISTS - History of Changes


DateDescription
2023-10-16 delete person Alice Vaudano
2023-10-16 insert person Jackie Goodyear
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-08-31
2022-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, NO UPDATES
2022-09-08 update accounts_next_due_date 2022-08-31 => 2022-11-30
2022-03-14 delete index_pages_linkeddomain whitelab.torino.it
2022-03-14 delete source_ip 81.31.147.110
2022-03-14 insert source_ip 85.92.68.204
2021-12-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-08-31
2021-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/21, NO UPDATES
2021-11-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-09-07 update accounts_next_due_date 2021-08-31 => 2021-11-30
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 insert person Agripa Mbulawa
2021-04-07 insert person Beatrice Mbulawa
2021-04-07 insert person Isabella Anne Courtney
2021-02-02 update website_status FailedRobots => OK
2021-02-02 delete source_ip 80.88.87.248
2021-02-02 insert source_ip 81.31.147.110
2020-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES
2020-12-07 delete address 6 PRIORS COURT BYFIELD ROAD PRIORS MARSTON SOUTHAM WARWICKSHIRE CV47 7RH
2020-12-07 insert address 20 MARKET HILL SOUTHAM WARWICKSHIRE UNITED KINGDOM CV47 0HF
2020-12-07 update account_category TOTAL EXEMPTION FULL => null
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-12-07 update registered_address
2020-11-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2020 FROM 6 PRIORS COURT BYFIELD ROAD PRIORS MARSTON SOUTHAM WARWICKSHIRE CV47 7RH
2020-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LENNI MARIA GEORGE / 12/11/2020
2020-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NATHANIEL CLEGG / 12/11/2020
2020-10-05 update website_status DomainNotFound => FailedRobots
2020-08-02 update website_status FailedRobotsLimitReached => DomainNotFound
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NAT CLEGG / 14/02/2020
2019-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES
2019-10-07 update account_category null => TOTAL EXEMPTION FULL
2019-10-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-10-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-09-06 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-08-05 update website_status FailedRobots => FailedRobotsLimitReached
2019-06-03 update website_status OK => FailedRobots
2018-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES
2018-07-08 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-07-08 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-06-06 delete index_pages_linkeddomain bps.org.uk
2017-12-10 insert index_pages_linkeddomain bps.org.uk
2017-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2016-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-19 delete index_pages_linkeddomain bps.org.uk
2016-08-07 update account_category TOTAL EXEMPTION SMALL => null
2016-08-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-08-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-07-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15
2016-04-28 update statutory_documents DIRECTOR APPOINTED MR NAT CLEGG
2016-04-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NAT CLEGG
2016-04-23 delete address 6 Priors Court Byfield Road, Priors Marston, Southam Warwickshire - CV47 7RP
2016-04-23 insert address 6 Priors Court Byfield Road, Priors Marston, Southam Warwickshire - CV47 7RH
2016-04-23 update primary_contact 6 Priors Court Byfield Road, Priors Marston, Southam Warwickshire - CV47 7RP => 6 Priors Court Byfield Road, Priors Marston, Southam Warwickshire - CV47 7RH
2016-03-19 update website_status DomainNotFound => OK
2016-03-14 update website_status OK => DomainNotFound
2016-01-18 delete source_ip 66.71.190.42
2016-01-18 insert source_ip 80.88.87.248
2015-12-09 delete address 20 ANSELL COURT ANSELL WAY WARWICK CV34 4LZ
2015-12-09 insert address 6 PRIORS COURT BYFIELD ROAD PRIORS MARSTON SOUTHAM WARWICKSHIRE CV47 7RH
2015-12-09 update registered_address
2015-12-09 update returns_last_madeup_date 2014-11-15 => 2015-11-15
2015-12-09 update returns_next_due_date 2015-12-13 => 2016-12-13
2015-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 20 ANSELL COURT ANSELL WAY WARWICK CV34 4LZ
2015-11-18 update statutory_documents SAIL ADDRESS CREATED
2015-11-18 update statutory_documents 15/11/15 FULL LIST
2015-11-07 delete address Priors Court 6 Byfield Road, Priors Marston, Southam Warwickshire - CV47 7RP
2015-11-07 insert address 6 Priors Court Byfield Road, Priors Marston, Southam Warwickshire - CV47 7RP
2015-11-07 update primary_contact Priors Court 6 Byfield Road, Priors Marston, Southam Warwickshire - CV47 7RP => 6 Priors Court Byfield Road, Priors Marston, Southam Warwickshire - CV47 7RP
2015-10-09 delete address 20 Ansell Court, Ansell Way, CV34 4LZ
2015-10-09 insert address Priors Court 6 Byfield Road, Priors Marston, Southam Warwickshire - CV47 7RP
2015-10-09 update primary_contact 20 Ansell Court, Ansell Way, CV34 4LZ => Priors Court 6 Byfield Road, Priors Marston, Southam Warwickshire - CV47 7RP
2015-08-13 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-08-13 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-07-23 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-11-15 => 2014-11-15
2015-01-07 update returns_next_due_date 2014-12-13 => 2015-12-13
2014-12-07 update statutory_documents 15/11/14 FULL LIST
2014-10-29 insert email th..@development-alchemists.com
2014-10-29 insert index_pages_linkeddomain bps.org.uk
2014-09-24 insert general_emails in..@development-alchemists.com
2014-09-24 delete source_ip 88.208.252.142
2014-09-24 insert address 20 Ansell Court, Ansell Way, CV34 4LZ
2014-09-24 insert email in..@development-alchemists.com
2014-09-24 insert index_pages_linkeddomain cipd.co.uk
2014-09-24 insert index_pages_linkeddomain crossculture.com
2014-09-24 insert index_pages_linkeddomain e-mentor.it
2014-09-24 insert index_pages_linkeddomain empsy.com
2014-09-24 insert index_pages_linkeddomain istud.it
2014-09-24 insert index_pages_linkeddomain itcilo.org
2014-09-24 insert index_pages_linkeddomain lojine.com
2014-09-24 insert index_pages_linkeddomain maxworthassociates.com
2014-09-24 insert index_pages_linkeddomain mesovisionconsultancy.com
2014-09-24 insert index_pages_linkeddomain motusmentis.it
2014-09-24 insert index_pages_linkeddomain myftp.it
2014-09-24 insert index_pages_linkeddomain openmindtherapy.co.uk
2014-09-24 insert index_pages_linkeddomain resolvedhypnotherapy.co.uk
2014-09-24 insert index_pages_linkeddomain ted.com
2014-09-24 insert index_pages_linkeddomain unhcr.org.uk
2014-09-24 insert phone +39 349 7880682
2014-09-24 insert phone +44 (0)770 4117240
2014-09-24 insert registration_number 5425884
2014-09-24 insert source_ip 66.71.190.42
2014-09-24 insert vat 875 2598 75
2014-09-24 update primary_contact null => 20 Ansell Court, Ansell Way, CV34 4LZ
2014-09-24 update robots_txt_status www.development-alchemists.com: 404 => 200
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-03 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 20 ANSELL COURT ANSELL WAY WARWICK UNITED KINGDOM CV34 4LZ
2013-12-07 insert address 20 ANSELL COURT ANSELL WAY WARWICK CV34 4LZ
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-15 => 2013-11-15
2013-12-07 update returns_next_due_date 2013-12-13 => 2014-12-13
2013-11-30 update statutory_documents 15/11/13 FULL LIST
2013-08-01 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-08-01 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-07-13 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-11-15 => 2012-11-15
2013-06-23 update returns_next_due_date 2012-12-13 => 2013-12-13
2013-06-22 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2012-11-24 update statutory_documents 15/11/12 FULL LIST
2012-09-19 update statutory_documents 30/11/11 TOTAL EXEMPTION FULL
2012-01-04 update statutory_documents 15/11/11 FULL LIST
2011-08-10 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2010 FROM SOVEREIGN HOUSE 12 WARWICK STREET COVENTRY WEST MIDLANDS CV5 6ET
2010-12-14 update statutory_documents 15/11/10 FULL LIST
2010-12-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LENNI MARIA GEORGE / 15/11/2010
2010-06-29 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-01-06 update statutory_documents 15/11/09 FULL LIST
2010-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LENNI MARIA GEORGE / 06/01/2010
2009-06-04 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-01-14 update statutory_documents RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-08-18 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2007-12-17 update statutory_documents RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-08-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-14 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-12-11 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-12-11 update statutory_documents RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-12-11 update statutory_documents COMPANY NAME CHANGED LENNI GEORGE & ASSOCIATES - THE DEVELOPMENT PEOPLE LIMITED CERTIFICATE ISSUED ON 11/12/06
2006-04-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-12 update statutory_documents RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-04-26 update statutory_documents COMPANY NAME CHANGED LENNI GEORGE & ASSOCIATES LIMITE D CERTIFICATE ISSUED ON 26/04/05
2005-04-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-03-21 update statutory_documents RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2005-03-04 update statutory_documents NEW SECRETARY APPOINTED
2005-03-04 update statutory_documents SECRETARY RESIGNED
2005-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/05 FROM: SOVEREIGN HOUSE, 12 WARWICK STREET, COVENTRY WEST MIDLANDS CV5 6ET
2004-03-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-16 update statutory_documents RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-01-14 update statutory_documents NEW SECRETARY APPOINTED
2003-01-14 update statutory_documents SECRETARY RESIGNED
2002-11-29 update statutory_documents NEW DIRECTOR APPOINTED
2002-11-29 update statutory_documents DIRECTOR RESIGNED
2002-11-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION