| Date | Description |
| 2025-09-24 |
update statutory_documents 31/03/25 TOTAL EXEMPTION FULL |
| 2025-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/25, NO UPDATES |
| 2025-04-14 |
delete otherexecutives Mark Hubbard |
| 2025-04-14 |
delete otherexecutives Tony Jackson |
| 2025-04-14 |
delete website_emails we..@granthamcanal.org |
| 2025-04-14 |
insert otherexecutives Anthony Goody |
| 2025-04-14 |
delete address 100 Sherbrook Road
Nottingham
NG5 6AB |
| 2025-04-14 |
delete email co..@granthamcanal.org |
| 2025-04-14 |
delete email d-..@granthamcanal.org |
| 2025-04-14 |
delete email op..@granthamcanal.org |
| 2025-04-14 |
delete email we..@granthamcanal.org |
| 2025-04-14 |
delete person Mark Hubbard |
| 2025-04-14 |
delete person Tony Jackson |
| 2025-04-14 |
delete registration_number 1351149 |
| 2025-04-14 |
insert address 100 Sherbrook Road, Daybrook
Nottingham
NG5 6AB |
| 2025-04-14 |
insert email fi..@granthamcanal.org |
| 2025-04-14 |
insert email gc..@granthamcanal.org |
| 2025-04-14 |
insert person Anthony Goody |
| 2025-04-14 |
insert person Louise Cooper |
| 2025-04-14 |
insert registration_number 01351149 |
| 2025-04-14 |
update primary_contact 100 Sherbrook Road
Nottingham
NG5 6AB => 100 Sherbrook Road, Daybrook
Nottingham
NG5 6AB |
| 2025-01-09 |
delete address Mather Road, Newark NG24 1FB |
| 2025-01-09 |
delete email en..@canalrivertrust.org.uk |
| 2025-01-09 |
delete email en..@canalrivertrust.org.uk |
| 2025-01-09 |
delete phone 0303 040 4040 |
| 2025-01-09 |
delete phone 07763 424 892 |
| 2025-01-09 |
insert email re..@granthamcanal.org |
| 2024-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY STONE / 16/10/2024 |
| 2024-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK STEVEN GORDON / 16/10/2024 |
| 2024-09-26 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
| 2024-09-05 |
delete address 3pm Canal Depot, Woolsthorpe by Belvoir, NG32 1NY |
| 2024-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/24, NO UPDATES |
| 2024-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSEMARY GIBSON |
| 2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
| 2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
| 2023-10-17 |
insert address 3pm Canal Depot, Woolsthorpe by Belvoir, NG32 1NY |
| 2023-10-17 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
| 2023-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELLE STORER |
| 2023-08-15 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY CHRISTOPHER GOODY |
| 2023-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, NO UPDATES |
| 2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
| 2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
| 2022-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK HUBBARD |
| 2022-11-09 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
| 2022-09-20 |
delete ceo David Lyneham-Brown |
| 2022-09-20 |
delete otherexecutives Colin Ansell |
| 2022-09-20 |
delete otherexecutives David Lyneham-Brown |
| 2022-09-20 |
delete otherexecutives Mary Noble |
| 2022-09-20 |
delete otherexecutives Phil Wright |
| 2022-09-20 |
insert otherexecutives Colin Bryan |
| 2022-09-20 |
insert otherexecutives Mark Cherry |
| 2022-09-20 |
delete person Colin Ansell |
| 2022-09-20 |
delete person David Lyneham-Brown |
| 2022-09-20 |
delete person Mary Noble |
| 2022-09-20 |
delete person Phil Wright |
| 2022-09-20 |
insert person Colin Bryan |
| 2022-09-20 |
insert person Mark Cherry |
| 2022-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, NO UPDATES |
| 2022-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LYNEHAM BROWN |
| 2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
| 2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
| 2021-11-17 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
| 2021-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, NO UPDATES |
| 2021-07-20 |
insert contact_pages_linkeddomain ysrh.org.uk |
| 2021-07-20 |
insert email en..@canalrivertrust.org.uk |
| 2021-07-20 |
insert email se..@granthamcanal.org |
| 2021-07-20 |
insert phone 07763 424 892 |
| 2021-07-20 |
update description |
| 2021-06-17 |
update statutory_documents SECRETARY APPOINTED ASHLEY PHILIPPA MATHER |
| 2021-06-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GORDON WALLIS |
| 2021-05-18 |
insert person A Grantham Town Walk |
| 2021-04-05 |
delete person A Grantham Town Walk |
| 2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
| 2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
| 2021-01-27 |
delete publicrelations_emails pr@granthamcanal.org |
| 2021-01-27 |
delete email ch..@granthamcanal.org |
| 2021-01-27 |
delete email fu..@granthamcanal.org |
| 2021-01-27 |
delete email op..@granthamcanal.org |
| 2021-01-27 |
delete email pr@granthamcanal.org |
| 2021-01-27 |
delete email so..@granthamcanal.org |
| 2021-01-27 |
delete person Ian Wakefield |
| 2020-12-29 |
update statutory_documents DIRECTOR APPOINTED MR RODERICK STEVEN GORDON |
| 2020-12-29 |
update statutory_documents DIRECTOR APPOINTED MS MICHELLE WENDY STORER |
| 2020-12-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN WAKEFIELD |
| 2020-12-04 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
| 2020-09-20 |
update founded_year 1997 => null |
| 2020-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
| 2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
| 2020-06-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY PITMAN |
| 2020-05-10 |
delete person Tony Pitman |
| 2020-05-10 |
insert person Rob Cook |
| 2020-03-11 |
insert email ge..@granthamcanal.org |
| 2020-03-11 |
insert person Rod Gordon |
| 2020-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETHT GRYLLS / 26/11/2019 |
| 2020-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ROSEMARY GIBSON / 08/02/2020 |
| 2020-02-07 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY JAMES OSBOND |
| 2020-02-07 |
update statutory_documents DIRECTOR APPOINTED MRS JANE ELIZABETHT GRYLLS |
| 2020-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TRIGG |
| 2020-01-09 |
delete address the Cropwell Bishop Memorial Hall, Nottingham Road, Cropwell Bishop, Notts NG12 3BA |
| 2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
| 2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
| 2019-11-22 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
| 2019-11-08 |
insert address the Cropwell Bishop Memorial Hall, Nottingham Road, Cropwell Bishop, Notts NG12 3BA |
| 2019-10-09 |
insert otherexecutives Michelle Storer |
| 2019-10-09 |
insert email pr..@granthamcanal.org |
| 2019-10-09 |
insert person Michelle Storer |
| 2019-09-08 |
delete treasurer Stan Harbidge |
| 2019-09-08 |
insert treasurer Jane Grylls |
| 2019-09-08 |
delete person Chris Cobb |
| 2019-09-08 |
delete person Christina Wallace |
| 2019-09-08 |
delete person Stan Harbidge |
| 2019-09-08 |
delete person Stephen Tow |
| 2019-09-08 |
update person_title Jane Grylls: Membership Secretary => Member of Committee; Membership Secretary; Treasurer |
| 2019-07-11 |
update statutory_documents SECRETARY APPOINTED MR GORDON WALLIS |
| 2019-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
| 2019-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BRYDON |
| 2019-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STANLEY HARBIDGE |
| 2019-07-09 |
insert address Mather Road, Newark NG24 1FB |
| 2019-07-09 |
insert email en..@canalrivertrust.org.uk |
| 2019-07-09 |
insert phone 0303 040 4040 |
| 2019-03-03 |
insert publicrelations_emails pr@granthamcanal.org |
| 2019-03-03 |
insert email pr@granthamcanal.org |
| 2019-01-29 |
update description |
| 2018-12-25 |
insert personal_emails bo..@granthamcanal.org |
| 2018-12-25 |
insert website_emails we..@granthamcanal.org |
| 2018-12-25 |
delete person Kevan Bailey |
| 2018-12-25 |
insert address Duck Lane
Woolsthorpe by Belvoir
NG32 1NY |
| 2018-12-25 |
insert email bo..@granthamcanal.org |
| 2018-12-25 |
insert email ch..@granthamcanal.org |
| 2018-12-25 |
insert email ch..@granthamcanal.org |
| 2018-12-25 |
insert email co..@granthamcanal.org |
| 2018-12-25 |
insert email fu..@granthamcanal.org |
| 2018-12-25 |
insert email he..@granthamcanal.org |
| 2018-12-25 |
insert email he..@granthamcanal.org |
| 2018-12-25 |
insert email me..@granthamcanal.org |
| 2018-12-25 |
insert email op..@granthamcanal.org |
| 2018-12-25 |
insert email se..@granthamcanal.org |
| 2018-12-25 |
insert email so..@granthamcanal.org |
| 2018-12-25 |
insert email so..@granthamcanal.org |
| 2018-12-25 |
insert email sp..@granthamcanal.org |
| 2018-12-25 |
insert email tr..@granthamcanal.org |
| 2018-12-25 |
insert email vo..@granthamcanal.org |
| 2018-12-25 |
insert email we..@granthamcanal.org |
| 2018-12-25 |
insert person Chris Cobb |
| 2018-12-25 |
insert person Jane Grylls |
| 2018-12-25 |
update person_description Stan Harbidge => Stan Harbidge |
| 2018-12-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
| 2018-12-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
| 2018-11-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
| 2018-08-29 |
insert person Kevan Bailey |
| 2018-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
| 2018-06-01 |
insert person Tony Jackson |
| 2018-06-01 |
insert person Tony Osbond |
| 2018-01-10 |
delete address the Cropwell Bishop Memorial Hall, Nottingham Road, Cropwell Bishop, Notts NG12 3BA |
| 2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
| 2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
| 2017-12-08 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
| 2017-11-06 |
delete about_pages_linkeddomain virginmoneygiving.com |
| 2017-11-06 |
delete contact_pages_linkeddomain virginmoneygiving.com |
| 2017-11-06 |
delete index_pages_linkeddomain virginmoneygiving.com |
| 2017-11-06 |
insert about_pages_linkeddomain slack.com |
| 2017-11-06 |
insert address the Cropwell Bishop Memorial Hall, Nottingham Road, Cropwell Bishop, Notts NG12 3BA |
| 2017-11-06 |
insert contact_pages_linkeddomain slack.com |
| 2017-11-06 |
insert index_pages_linkeddomain slack.com |
| 2017-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
| 2017-07-04 |
update statutory_documents DIRECTOR APPOINTED MR JOHN CECIL TRIGG |
| 2017-07-04 |
update statutory_documents DIRECTOR APPOINTED MR MARK NICHOLAS HUBBARD |
| 2017-07-04 |
update statutory_documents DIRECTOR APPOINTED MRS FRANCES HILDA MARY NOBLE |
| 2017-05-13 |
delete email ch..@granthamcanal.org |
| 2017-05-13 |
delete email vi..@granthamcanal.org |
| 2017-05-13 |
insert person Christina Wallace |
| 2017-05-13 |
insert person Stephen Tow |
| 2017-05-13 |
update person_title Mike Stone: Chairman => Non - Executive Chairman |
| 2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
| 2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
| 2016-12-13 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
| 2016-12-02 |
delete personal_emails ia..@granthamcanal.org |
| 2016-12-02 |
delete address the Cropwell Bishop Memorial Hall, Nottingham Road, Cropwell Bishop, Notts NG12 3BA |
| 2016-12-02 |
delete email co..@granthamcanal.org |
| 2016-12-02 |
delete email da..@granthamcanal.org |
| 2016-12-02 |
delete email ia..@granthamcanal.org |
| 2016-12-02 |
delete email to..@granthamcanal.org |
| 2016-12-02 |
insert address 100 Sherbrook Road
Nottingham
NG5 6AB |
| 2016-12-02 |
insert email br..@granthamcanal.org |
| 2016-12-02 |
insert person John Trigg |
| 2016-12-02 |
insert person Mary Noble |
| 2016-12-02 |
insert registration_number 1351149 |
| 2016-12-02 |
insert registration_number 507337 |
| 2016-12-02 |
update description |
| 2016-12-02 |
update primary_contact the Cropwell Bishop Memorial Hall, Nottingham Road, Cropwell Bishop, Notts NG12 3BA => 100 Sherbrook Road
Nottingham
NG5 6AB |
| 2016-11-04 |
delete source_ip 5.135.203.199 |
| 2016-11-04 |
insert address the Cropwell Bishop Memorial Hall, Nottingham Road, Cropwell Bishop, Notts NG12 3BA |
| 2016-11-04 |
insert source_ip 109.169.10.150 |
| 2016-11-04 |
update primary_contact null => the Cropwell Bishop Memorial Hall, Nottingham Road, Cropwell Bishop, Notts NG12 3BA |
| 2016-10-07 |
update website_status FlippedRobots => OK |
| 2016-10-01 |
update website_status OK => FlippedRobots |
| 2016-09-03 |
delete phone 01476 871001 |
| 2016-08-06 |
insert phone 01476 871001 |
| 2016-08-03 |
update statutory_documents DIRECTOR APPOINTED MR JOHN PAUL BRYDON |
| 2016-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BRYDON |
| 2016-07-09 |
delete personal_emails ia..@granthamcanal.com |
| 2016-07-09 |
delete email co..@granthamcanal.org |
| 2016-07-09 |
delete email da..@granthamcanal.com |
| 2016-07-09 |
delete email ia..@granthamcanal.com |
| 2016-07-09 |
delete email to..@granthamcanal.com |
| 2016-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
| 2016-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RALPH POORE |
| 2016-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN SWANN |
| 2016-05-09 |
insert phone 07486 955 775 |
| 2016-01-26 |
delete chairman Michael Rowen |
| 2016-01-26 |
delete about_pages_linkeddomain wordpress.org |
| 2016-01-26 |
delete address the Cropwell Bishop Memorial Hall, Nottingham Road, Cropwell Bishop, Notts NG12 3BA |
| 2016-01-26 |
delete contact_pages_linkeddomain wordpress.org |
| 2016-01-26 |
delete person Michael Rowen |
| 2016-01-26 |
delete person Valerie Holt |
| 2016-01-26 |
delete phone 01949 850999 |
| 2016-01-26 |
insert person Gordon Wallis |
| 2016-01-26 |
insert phone 07486 955 |
| 2016-01-26 |
update primary_contact the Cropwell Bishop Memorial Hall, Nottingham Road, Cropwell Bishop, Notts NG12 3BA => null |
| 2015-12-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
| 2015-12-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
| 2015-11-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
| 2015-10-27 |
insert address the Cropwell Bishop Memorial Hall, Nottingham Road, Cropwell Bishop, Notts NG12 3BA |
| 2015-10-27 |
update primary_contact null => the Cropwell Bishop Memorial Hall, Nottingham Road, Cropwell Bishop, Notts NG12 3BA |
| 2015-08-13 |
update returns_last_madeup_date 2014-07-01 => 2015-07-01 |
| 2015-08-13 |
update returns_next_due_date 2015-07-29 => 2016-07-29 |
| 2015-07-08 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN NICHOLAS SWANN |
| 2015-07-08 |
update statutory_documents 01/07/15 NO MEMBER LIST |
| 2015-02-05 |
insert otherexecutives Roger McCoy |
| 2015-02-05 |
insert person Roger McCoy |
| 2014-12-29 |
delete email va..@hotmail.co.uk |
| 2014-12-29 |
delete phone 01949 844319 |
| 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 |
| 2014-11-25 |
update statutory_documents DIRECTOR APPOINTED MR RALPH BRETT POORE |
| 2014-11-25 |
update statutory_documents DIRECTOR APPOINTED MS ROSEMARY GIBSON |
| 2014-11-24 |
delete alias Grantham Canal Society Ltd. |
| 2014-11-24 |
delete email st..@hotmail.com |
| 2014-11-24 |
insert email va..@hotmail.co.uk |
| 2014-11-24 |
insert phone 01949 844319 |
| 2014-11-13 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
| 2014-10-26 |
insert alias Grantham Canal Society Ltd. |
| 2014-10-26 |
insert email st..@hotmail.com |
| 2014-09-07 |
update returns_last_madeup_date 2013-07-01 => 2014-07-01 |
| 2014-09-07 |
update returns_next_due_date 2014-07-29 => 2015-07-29 |
| 2014-09-05 |
update statutory_documents DIRECTOR APPOINTED MR STANLEY ROY HARBIDGE |
| 2014-08-13 |
insert email co..@granthamcanal.org |
| 2014-08-13 |
insert email da..@granthamcanal.org |
| 2014-08-13 |
insert email to..@granthamcanal.org |
| 2014-08-11 |
update statutory_documents 01/07/14 NO MEMBER LIST |
| 2014-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES PITMAN / 01/07/2014 |
| 2014-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN WAKEFIELD / 01/07/2014 |
| 2014-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LYNEHAM BROWN / 01/07/2014 |
| 2014-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL BRYDON / 01/07/2014 |
| 2014-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY STONE / 01/07/2014 |
| 2014-08-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES BARKER |
| 2014-05-28 |
delete general_emails in..@granthamcanal.com |
| 2014-05-28 |
insert personal_emails ia..@granthamcanal.org |
| 2014-05-28 |
delete email in..@granthamcanal.com |
| 2014-05-28 |
insert email ia..@granthamcanal.org |
| 2014-03-05 |
insert phone 01949 850999 |
| 2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
| 2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
| 2013-11-22 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
| 2013-09-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL OLIVER |
| 2013-09-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL OLIVER |
| 2013-09-16 |
delete email rh..@aol.com |
| 2013-09-16 |
insert email co..@granthamcanal.org |
| 2013-09-06 |
delete address 31 WESTGATE SOUTHWELL NOTTINGHAMSHIRE NG25 0JN |
| 2013-09-06 |
insert address UNIT 2 SHERBROOK ENTERPRISE 100 SHERBROOK ROAD DAYBROOK NOTTINGHAM NG5 6AB |
| 2013-09-06 |
update registered_address |
| 2013-09-06 |
update returns_last_madeup_date 2012-07-01 => 2013-07-01 |
| 2013-09-06 |
update returns_next_due_date 2013-07-29 => 2014-07-29 |
| 2013-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2013 FROM
31 WESTGATE
SOUTHWELL
NOTTINGHAMSHIRE
NG25 0JN |
| 2013-08-27 |
delete otherexecutives Michael Oliver |
| 2013-08-27 |
delete treasurer Bruce Thornton |
| 2013-08-27 |
delete treasurer Ralph Poore |
| 2013-08-27 |
insert treasurer Stan Harbidge |
| 2013-08-27 |
delete email ch..@granthamcanal.com |
| 2013-08-27 |
delete email ke..@onetel.com |
| 2013-08-27 |
delete email pe..@ntlworld.com |
| 2013-08-27 |
delete email se..@granthamcanal.com |
| 2013-08-27 |
delete email su..@btinternet.com |
| 2013-08-27 |
delete email vi..@granthamcanal.com |
| 2013-08-27 |
delete person Bruce Thornton |
| 2013-08-27 |
delete person Kevin Mann |
| 2013-08-27 |
delete person Michael Oliver |
| 2013-08-27 |
delete person Peter Stone |
| 2013-08-27 |
delete person Ralph Poore |
| 2013-08-27 |
delete person Roger Kerridge |
| 2013-08-27 |
delete source_ip 77.92.84.157 |
| 2013-08-27 |
insert email ch..@granthamcanal.org |
| 2013-08-27 |
insert email vi..@granthamcanal.org |
| 2013-08-27 |
insert person Stan Harbidge |
| 2013-08-27 |
insert source_ip 5.135.203.199 |
| 2013-08-02 |
update statutory_documents 01/07/13 NO MEMBER LIST |
| 2013-07-06 |
delete about_pages_linkeddomain alexlb.com |
| 2013-07-06 |
delete about_pages_linkeddomain wpshower.com |
| 2013-07-06 |
delete index_pages_linkeddomain alexlb.com |
| 2013-07-06 |
delete index_pages_linkeddomain wpshower.com |
| 2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
| 2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
| 2013-06-21 |
delete sic_code 6120 - Inland water transport |
| 2013-06-21 |
delete sic_code 9272 - Other recreational activities nec |
| 2013-06-21 |
insert sic_code 42910 - Construction of water projects |
| 2013-06-21 |
insert sic_code 43999 - Other specialised construction activities n.e.c. |
| 2013-06-21 |
insert sic_code 50300 - Inland passenger water transport |
| 2013-06-21 |
update returns_last_madeup_date 2011-07-01 => 2012-07-01 |
| 2013-06-21 |
update returns_next_due_date 2012-07-29 => 2013-07-29 |
| 2013-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEIGH HOOD |
| 2013-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLE HARRIS |
| 2013-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TIZZARD |
| 2013-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN BRYAN |
| 2013-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH BRYAN |
| 2013-06-05 |
insert address The Dirty Duck, Woolsthorpe by Belvoir. NG32 1NY |
| 2013-06-05 |
update primary_contact null => The Dirty Duck, Woolsthorpe by Belvoir. NG32 1NY |
| 2013-02-21 |
update website_status OK |
| 2013-02-21 |
delete email co..@granthamcanal.com |
| 2013-02-21 |
delete person Carole Harris |
| 2013-02-21 |
delete person Colin Bryan |
| 2013-02-21 |
delete person Jim Barker |
| 2013-02-21 |
insert email rh..@aol.com |
| 2013-02-21 |
insert person Rosemary Gibson |
| 2013-01-31 |
update website_status FlippedRobotsTxt |
| 2013-01-24 |
update website_status ServerDown |
| 2012-10-30 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
| 2012-07-23 |
update statutory_documents 01/07/12 NO MEMBER LIST |
| 2011-11-01 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
| 2011-07-19 |
update statutory_documents 01/07/11 NO MEMBER LIST |
| 2011-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENDA KIMBERLEY |
| 2011-01-07 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
| 2010-08-18 |
update statutory_documents 01/07/10 NO MEMBER LIST |
| 2010-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES PITMAN / 01/07/2010 |
| 2010-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRENDA KIMBERLEY / 01/07/2010 |
| 2010-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLE HARRIS / 01/07/2010 |
| 2010-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN TIZZARD / 01/07/2010 |
| 2010-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM BRYAN / 01/07/2010 |
| 2010-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JOY BRYAN / 01/07/2010 |
| 2010-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN WAKEFIELD / 01/07/2010 |
| 2010-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT BARKER / 01/07/2010 |
| 2010-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL BRYDON / 01/07/2010 |
| 2010-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEIGH SUTCLIFFE HOOD / 01/07/2010 |
| 2010-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY STONE / 01/07/2010 |
| 2010-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN DAY |
| 2010-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HAWKINS |
| 2010-01-25 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
| 2009-08-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/07/09 |
| 2009-01-16 |
update statutory_documents 31/03/08 PARTIAL EXEMPTION |
| 2008-11-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
| 2008-10-28 |
update statutory_documents COMPANY NAME CHANGED GRANTHAM CANAL RESTORATION SOCIETY LIMITED
CERTIFICATE ISSUED ON 29/10/08 |
| 2008-08-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/07/08 |
| 2008-06-04 |
update statutory_documents DIRECTOR APPOINTED MICHAEL JOHN OLIVER |
| 2008-06-04 |
update statutory_documents SECRETARY APPOINTED MICHAEL JOHN OLIVER |
| 2008-04-18 |
update statutory_documents DIRECTOR APPOINTED CAROLE HARRIS |
| 2008-03-07 |
update statutory_documents DIRECTOR APPOINTED JOHN PAUL BRYDON |
| 2008-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2008 FROM
76 ST MICHAELS AVENUE
GEDLING
NOTTINGHAM
NOTTINGHAMSHIRE
NG4 3PE |
| 2008-03-05 |
update statutory_documents DIRECTOR APPOINTED COLIN WILLIAM BRYAN |
| 2008-03-05 |
update statutory_documents DIRECTOR APPOINTED MARTIN DAY |
| 2008-03-05 |
update statutory_documents DIRECTOR APPOINTED PETER JOHN HAWKINS |
| 2008-03-05 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GILLIAN TIZZARD |
| 2008-03-05 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CHRISTOPHER TIZZARD |
| 2008-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2008-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2008-01-18 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
| 2007-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2007-08-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/07/07 |
| 2007-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2007-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2007-01-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 2007-01-11 |
update statutory_documents DIRECTOR RESIGNED |
| 2007-01-11 |
update statutory_documents DIRECTOR RESIGNED |
| 2007-01-11 |
update statutory_documents DIRECTOR RESIGNED |
| 2007-01-11 |
update statutory_documents DIRECTOR RESIGNED |
| 2007-01-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
| 2006-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/06 FROM:
8 BESSALL LANE
STAPLEFORD
NOTTINGHAM
NOTTINGHAMSHIRE NG9 7BX |
| 2006-08-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 2006-08-04 |
update statutory_documents DIRECTOR RESIGNED |
| 2006-08-04 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 2006-08-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/07/06 |
| 2006-01-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
| 2005-08-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/07/05 |
| 2005-02-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
| 2004-08-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/07/04 |
| 2004-03-31 |
update statutory_documents NEW SECRETARY APPOINTED |
| 2004-03-31 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 2004-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2004-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2004-02-27 |
update statutory_documents DIRECTOR RESIGNED |
| 2004-02-27 |
update statutory_documents DIRECTOR RESIGNED |
| 2004-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/04 FROM:
3 BARRATT CRESCENT
ATTENBOROUGH
NOTTINGHAM
NG9 6AH |
| 2004-01-13 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
| 2003-10-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/07/03 |
| 2003-08-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 2003-01-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
| 2002-08-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/07/02 |
| 2001-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
| 2001-07-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/07/01 |
| 2001-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
| 2000-07-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/07/00 |
| 1999-11-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
| 1999-07-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/07/99 |
| 1999-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
| 1998-07-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/07/98 |
| 1998-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
| 1998-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1997-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1997-07-17 |
update statutory_documents DIRECTOR RESIGNED |
| 1997-07-17 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
| 1997-07-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/07/97 |
| 1997-02-27 |
update statutory_documents DIRECTOR RESIGNED |
| 1996-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
| 1996-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
| 1996-07-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/07/96 |
| 1995-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
| 1995-07-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/07/95 |
| 1995-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
| 1994-07-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
| 1994-07-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/07/94 |
| 1993-10-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
| 1993-07-06 |
update statutory_documents DIRECTOR RESIGNED |
| 1993-07-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 01/07/93 |
| 1993-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
| 1993-02-09 |
update statutory_documents DIRECTOR RESIGNED |
| 1993-02-09 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1993-01-31 |
update statutory_documents ANNUAL RETURN MADE UP TO 31/03/92 |
| 1992-09-09 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1992-09-09 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1992-09-09 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1992-09-09 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1992-09-09 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1992-09-09 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1992-09-09 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1992-09-09 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 1992-05-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/04/92 |
| 1992-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
| 1991-05-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 30/04/91 |
| 1991-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
| 1990-03-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/02/90 |
| 1990-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
| 1989-01-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/01/89 |
| 1989-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
| 1988-02-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 19/01/88 |
| 1988-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
| 1987-09-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 13/12/86 |
| 1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
| 1986-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
| 1978-02-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |