Date | Description |
2024-04-13 |
insert partner_pages_linkeddomain charitycomms.org.uk |
2024-04-07 |
update account_category FULL => SMALL |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2024-03-13 |
delete address Carlisle Youth Zone, Youth Zone, Victoria Place, Carlisle, Cumbria, CA1 1LR |
2024-03-13 |
delete address Stratford Advice Arcade, 107-109 The Grove, London, E15 1HP |
2024-03-13 |
insert about_pages_linkeddomain tiktok.com |
2024-03-13 |
insert address 44 Broadway, London, E15 1XH |
2024-03-13 |
insert address Carlisle Youth Zone, Victoria Place, Carlisle, Cumbria, CA1 1LR |
2024-03-13 |
insert casestudy_pages_linkeddomain tiktok.com |
2024-03-13 |
insert contact_pages_linkeddomain tiktok.com |
2024-03-13 |
insert index_pages_linkeddomain tiktok.com |
2024-03-13 |
insert management_pages_linkeddomain tiktok.com |
2024-03-13 |
insert partner_pages_linkeddomain tiktok.com |
2024-03-13 |
insert person Richard Houghton |
2024-03-13 |
insert service_pages_linkeddomain tiktok.com |
2023-09-21 |
delete person Sir Michael Parkinson |
2023-09-21 |
delete source_ip 104.17.197.145 |
2023-09-21 |
delete source_ip 104.17.198.145 |
2023-09-21 |
delete source_ip 104.17.199.145 |
2023-09-21 |
delete source_ip 104.17.200.145 |
2023-09-21 |
delete source_ip 104.17.201.145 |
2023-09-21 |
insert source_ip 104.17.92.94 |
2023-09-21 |
insert source_ip 104.17.93.94 |
2023-09-21 |
insert source_ip 104.17.94.94 |
2023-09-21 |
insert source_ip 104.17.95.94 |
2023-09-21 |
insert source_ip 104.17.96.94 |
2023-08-19 |
insert partner_pages_linkeddomain nationalcounsellingsociety.org |
2023-08-19 |
insert service_pages_linkeddomain eventbrite.co.uk |
2023-07-16 |
insert otherexecutives John Grain |
2023-07-16 |
delete address Soho House, London
Richmond Runfest 10k |
2023-07-16 |
delete address Unit B Knaves Beech Way, Knaves Beech Industrial Estate, Loudwater, High Wycombe, Bucks HP10 9QY |
2023-07-16 |
delete partner Clic Sargent |
2023-07-16 |
delete partner Family Support Days |
2023-07-16 |
delete partner John Adams, President of the National Association of Funeral Directors |
2023-07-16 |
delete partner Lothian Multi-Agency Pregnancy and Infant Loss Group |
2023-07-16 |
delete partner Meningitis Now |
2023-07-16 |
delete partner Place2Be |
2023-07-16 |
delete partner Scottish Government Bereavement Sub-Group |
2023-07-16 |
delete partner Support 4 Grenfell Community Hub |
2023-07-16 |
delete partner The Royal College of Paediatrics and Child Health |
2023-07-16 |
delete partner_pages_linkeddomain aaptuk.org |
2023-07-16 |
delete partner_pages_linkeddomain bathspa.ac.uk |
2023-07-16 |
delete partner_pages_linkeddomain clicsargent.org.uk |
2023-07-16 |
delete partner_pages_linkeddomain fabcamps.org.uk |
2023-07-16 |
delete partner_pages_linkeddomain gov.scot |
2023-07-16 |
delete partner_pages_linkeddomain meningitisnow.org |
2023-07-16 |
delete partner_pages_linkeddomain multiplebirths.org.uk |
2023-07-16 |
delete partner_pages_linkeddomain pbcn.uk |
2023-07-16 |
delete partner_pages_linkeddomain place2be.org.uk |
2023-07-16 |
delete partner_pages_linkeddomain rcpch.ac.uk |
2023-07-16 |
delete partner_pages_linkeddomain support4grenfell.com |
2023-07-16 |
delete person Dr. Ann Rowland |
2023-07-16 |
insert about_pages_linkeddomain charitycommission.gov.uk |
2023-07-16 |
insert address Unit B Knaves Beech Way, Knaves Beech Industrial Estate, Loudwater, High Wycombe, Buckinghamshire, HP10 9QY |
2023-07-16 |
insert management_pages_linkeddomain charitycommission.gov.uk |
2023-07-16 |
insert partner Bereavement Charter for Scotland |
2023-07-16 |
insert partner Choose Life Ayrshire |
2023-07-16 |
insert partner Clan Cancer Care |
2023-07-16 |
insert partner Compassionate Inverclyde |
2023-07-16 |
insert partner Fife Council |
2023-07-16 |
insert partner Glasgow Children's Hospital Charity |
2023-07-16 |
insert partner Held in our Hearts |
2023-07-16 |
insert partner Highland Hospice |
2023-07-16 |
insert partner LGBT Youth Scotland |
2023-07-16 |
insert partner Maggie's Forth Valley |
2023-07-16 |
insert partner Marie Curie |
2023-07-16 |
insert partner Prince and Princess of Wales Hospice |
2023-07-16 |
insert partner Public Heath Scotland |
2023-07-16 |
insert partner St Columba's Hospice |
2023-07-16 |
insert partner The Haven |
2023-07-16 |
insert partner Victim Support Scotland |
2023-07-16 |
insert partner Young Lives vs Cancer |
2023-07-16 |
insert partner_pages_linkeddomain ardgowanhospice.org.uk |
2023-07-16 |
insert partner_pages_linkeddomain bacp.co.uk |
2023-07-16 |
insert partner_pages_linkeddomain clancancersupport.org |
2023-07-16 |
insert partner_pages_linkeddomain fife.gov.uk |
2023-07-16 |
insert partner_pages_linkeddomain flacss.co.uk |
2023-07-16 |
insert partner_pages_linkeddomain glasgowchildrenshospitalcharity.org |
2023-07-16 |
insert partner_pages_linkeddomain healthcareimprovementscotland.org |
2023-07-16 |
insert partner_pages_linkeddomain heldinourhearts.org.uk |
2023-07-16 |
insert partner_pages_linkeddomain highlandhospice.org |
2023-07-16 |
insert partner_pages_linkeddomain lgbtyouth.org.uk |
2023-07-16 |
insert partner_pages_linkeddomain livingwage.org.uk |
2023-07-16 |
insert partner_pages_linkeddomain maggies.org |
2023-07-16 |
insert partner_pages_linkeddomain mariecurie.org.uk |
2023-07-16 |
insert partner_pages_linkeddomain nhsggc.scot |
2023-07-16 |
insert partner_pages_linkeddomain princeandprincessofwaleshospice.org.uk |
2023-07-16 |
insert partner_pages_linkeddomain publichealthscotland.scot |
2023-07-16 |
insert partner_pages_linkeddomain scottishcare.org |
2023-07-16 |
insert partner_pages_linkeddomain stcolumbashospice.org.uk |
2023-07-16 |
insert partner_pages_linkeddomain victimsupport.scot |
2023-07-16 |
insert partner_pages_linkeddomain younglivesvscancer.org.uk |
2023-07-16 |
insert person John Grain |
2023-07-16 |
insert person Mel Campion |
2023-07-16 |
insert person Penny Lang |
2023-07-16 |
insert person Sophie Cartwright |
2023-07-16 |
insert person Therese Mayhew |
2023-07-16 |
insert phone 01494 568 900 |
2023-07-16 |
update person_title John Adams: Generation Funeral Director; Funeral Industry Advisor; President of the National Association of Funeral Directors ( NAFD ), Has Become Funeral Industry Advisor to => Funeral Industry Advisor; Generation Funeral Director |
2023-07-16 |
update primary_contact Unit B Knaves Beech Way, Knaves Beech Industrial Estate, Loudwater, High Wycombe, Bucks HP10 9QY => Unit B Knaves Beech Way, Knaves Beech Industrial Estate, Loudwater, High Wycombe, Buckinghamshire, HP10 9QY |
2023-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/23, NO UPDATES |
2023-04-24 |
delete address Child Bereavement UK, 2nd floor Ashley House, Ashley Way West, Widnes WA8 7RP |
2023-04-24 |
delete person Jack Heathcoat Amory |
2023-04-24 |
insert address Child Bereavement UK, 1st floor Ashley House, Ashley Way West, Widnes WA8 7RP |
2023-04-24 |
insert address Soho House, London
Richmond Runfest 10k |
2023-04-24 |
insert partner_pages_linkeddomain saferlondon.org.uk |
2023-04-07 |
update account_category SMALL => FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-03-23 |
update person_description Dr. Su Laurent => Dr. Su Laurent |
2023-02-20 |
delete source_ip 104.16.197.254 |
2023-02-20 |
delete source_ip 104.16.198.254 |
2023-02-20 |
delete source_ip 104.16.199.254 |
2023-02-20 |
delete source_ip 104.16.200.254 |
2023-02-20 |
delete source_ip 104.16.201.254 |
2023-02-20 |
insert person Maninder Hayre |
2023-02-20 |
insert source_ip 104.17.197.145 |
2023-02-20 |
insert source_ip 104.17.198.145 |
2023-02-20 |
insert source_ip 104.17.199.145 |
2023-02-20 |
insert source_ip 104.17.200.145 |
2023-02-20 |
insert source_ip 104.17.201.145 |
2023-02-07 |
update statutory_documents DIRECTOR APPOINTED MS THERESE MAYHEW |
2023-02-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HEATHCOAT-AMORY |
2023-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/22 |
2022-12-18 |
delete otherexecutives Sophie Paley |
2022-12-18 |
delete person Sophie Paley |
2022-12-18 |
insert person John Adams |
2022-11-16 |
delete address North Downs Ultra Challenge
North Downs
South West Coast 50 Challenge |
2022-10-16 |
delete address Hampton Court Palace Half Marathon
London
Brighton Marathon 2023
Brighton |
2022-10-16 |
insert address North Downs Ultra Challenge
North Downs
South West Coast 50 Challenge |
2022-10-16 |
update person_title Julia Samuel: Founder Patron of Child Bereavement UK, Explains Why People Grieve Differently and How Friends and Relatives Can Help => Founder Patron |
2022-09-14 |
delete phone 01494 568 925 |
2022-09-14 |
insert person Lorna Ireland |
2022-09-14 |
insert phone 01494 568908 |
2022-07-14 |
insert address Hampton Court Palace Half Marathon
London
Brighton Marathon 2023
Brighton |
2022-06-13 |
insert address Brighton Marathon 2023
Brighton |
2022-06-13 |
insert person Jane Wood |
2022-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/22, NO UPDATES |
2022-05-13 |
update person_title Julia Samuel: Founder Patron => Founder Patron of Child Bereavement UK, Explains Why People Grieve Differently and How Friends and Relatives Can Help |
2022-04-13 |
delete address Unit B
Knaves Beech Way
Loudwater
HP10 9QY |
2022-04-13 |
delete partner_pages_linkeddomain bestbeginnings.org.uk |
2022-04-13 |
delete person Sarah Harris |
2022-04-13 |
insert address Unit B
Knaves Beech Way
Knaves
Loudwater
High Wycombe
Bucks
HP10 9QY |
2022-04-13 |
insert partner_pages_linkeddomain pbcn.uk |
2022-04-13 |
insert phone +44 (0)1494 568949 |
2022-04-13 |
insert terms_pages_linkeddomain ico.org.uk |
2022-03-13 |
insert support_emails he..@childbereavementuk.org |
2022-03-13 |
delete address The Bridge, 71 Wordsworth Street, Penrith, Cumbria CA11 7QY |
2022-03-13 |
insert address Carlisle Youth Zone, Youth Zone, Victoria Place, Carlisle, Cumbria CA1 1LR |
2022-03-13 |
insert email he..@childbereavementuk.org |
2022-03-13 |
insert partner_pages_linkeddomain bit.ly |
2022-03-13 |
insert partner_pages_linkeddomain navalchildrenscharity.org.uk |
2022-03-13 |
insert person Emma Van Allan |
2022-03-13 |
update person_description Julia Stockil => Julia Stockil |
2022-03-13 |
update person_title Julia Samuel: Founder Patron => Founder Patron of Child Bereavement UK, Explains Why Grief Feels Like Fear and What Can Help |
2022-03-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-03-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-02-28 |
update statutory_documents SECRETARY APPOINTED MR JAMES KIERAN CRONIN |
2022-02-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEORGE SELDON |
2022-02-14 |
update statutory_documents DIRECTOR APPOINTED MS LORNA IRELAND |
2022-02-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE SELDON |
2022-02-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE WOOD |
2022-02-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/21 |
2021-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HEATHCOAT-AMORY / 11/11/2021 |
2021-10-02 |
delete partner_pages_linkeddomain rlss.org.uk |
2021-10-02 |
delete phone 01133 503598 |
2021-10-02 |
delete phone 01413 529 995 |
2021-10-02 |
delete phone 01494 568 898 |
2021-10-02 |
delete phone 01494 569 051 |
2021-10-02 |
delete phone 01539 628 311 |
2021-10-02 |
delete phone 01928 577 164 |
2021-10-02 |
delete phone 020 8519 7025 |
2021-10-02 |
delete phone 020 8960 9476 |
2021-10-02 |
insert partner London's Air Ambulance Charity |
2021-10-02 |
insert partner_pages_linkeddomain artofdyingwell.org |
2021-10-02 |
insert partner_pages_linkeddomain goawards.co.uk |
2021-10-02 |
insert partner_pages_linkeddomain stmarys.ac.uk |
2021-10-02 |
update person_description Camilla Geffen => Camilla Geffen |
2021-10-02 |
update person_description Emma Smith => Emma Smith |
2021-10-02 |
update person_description Joey Essex => Joey Essex |
2021-10-02 |
update person_description Julia Samuel => Julia Samuel |
2021-10-02 |
update person_description Kate Ferdinand => Kate Ferdinand |
2021-10-02 |
update person_description Marina Fogle => Marina Fogle |
2021-10-02 |
update person_description Sahar Hashemi => Sahar Hashemi |
2021-10-02 |
update person_description Sarah Farquhar => Sarah Farquhar |
2021-10-02 |
update person_description Simon Dyer => Simon Dyer |
2021-10-02 |
update person_description Sir Michael Parkinson => Sir Michael Parkinson |
2021-10-02 |
update person_description Sylvia Tidy-Harris => Sylvia Tidy-Harris |
2021-10-02 |
update person_description Victoria Milligan => Victoria Milligan |
2021-10-02 |
update person_description Will Greenwood => Will Greenwood |
2021-10-02 |
update person_title Ray Winters: null => Chief Executive of Mitsubishi UFJ Trust International, Ray Winters |
2021-09-01 |
delete address Opal Court, Fox Milne, Eastlake Park, Milton Keynes MK15 0DF |
2021-09-01 |
delete phone 01908 550 895 |
2021-07-29 |
delete email ne..@childbereavementuk.org |
2021-07-29 |
delete email we..@childbereavementuk.org |
2021-07-29 |
delete phone 01494 568 926 |
2021-07-29 |
insert email lo..@childbereavementuk.org |
2021-07-29 |
insert phone 01494 568 925 |
2021-07-29 |
update person_description Deborah Leek Bailey => Deborah Leek Bailey |
2021-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES |
2021-04-17 |
delete contact_pages_linkeddomain support4grenfell.com |
2021-04-17 |
delete email ch..@childbereavementuk.org |
2021-04-17 |
delete email cu..@childbereavementuk.org |
2021-04-17 |
delete email gl..@childbereavementuk.org |
2021-04-17 |
delete email mk..@childbereavementuk.org |
2021-04-17 |
delete person Rt Hon Lord Ryder of Wensum OBE |
2021-04-17 |
delete phone 07964 560 175 |
2021-04-17 |
insert email no..@childbereavementuk.org |
2021-04-17 |
insert email sc..@childbereavementuk.org |
2021-04-17 |
insert email so..@childbereavementuk.org |
2021-04-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-02-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD RYDER |
2021-02-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20 |
2021-01-21 |
delete address Clare Charity Centre, Wycombe Road, Saunderton, Buckinghamshire HP14 4BF |
2021-01-21 |
delete address The St Botolph Building, 138 Houndsditch , London, EC3A 7AR |
2021-01-21 |
insert partner Let's Talk About Loss |
2021-01-21 |
insert partner StrongMen |
2021-01-21 |
insert partner_pages_linkeddomain letstalkaboutloss.org |
2021-01-21 |
insert partner_pages_linkeddomain roadpeace.org |
2021-01-21 |
insert partner_pages_linkeddomain strongmen.org.uk |
2020-10-07 |
delete service_pages_linkeddomain barnardos.org.uk |
2020-10-07 |
delete service_pages_linkeddomain bbc.co.uk |
2020-10-07 |
delete service_pages_linkeddomain friedascott.org.uk |
2020-10-07 |
delete service_pages_linkeddomain garfieldweston.org |
2020-10-07 |
delete service_pages_linkeddomain mkcommunityfoundation.co.uk |
2020-10-07 |
insert partner BMA |
2020-10-07 |
insert partner Suicide&Co |
2020-10-07 |
insert partner_pages_linkeddomain suicideandco.org |
2020-07-10 |
insert otherexecutives Sophie Paley |
2020-07-10 |
delete address 100 Victoria Street , Bristol , BS1 6HZ |
2020-07-10 |
delete address Unit B Knaves Beech Way, Knaves Beech Industrial Estate, Loudwater, HP10 9QY |
2020-07-10 |
insert address The St Botolph Building, 138 Houndsditch , London, EC3A 7AR |
2020-07-10 |
insert partner Royal Life Saving Society UK |
2020-07-10 |
insert partner_pages_linkeddomain rlss.org.uk |
2020-07-10 |
insert person Sophie Paley |
2020-06-03 |
insert address 100 Victoria Street , Bristol , BS1 6HZ |
2020-06-03 |
insert address Unit B Knaves Beech Way, Knaves Beech Industrial Estate, Loudwater, HP10 9QY |
2020-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
2020-04-03 |
delete address Location: Chestnut Tree House Hospice , Dover Lane, Poling , Near Arundel, West Sussex, BN18 9PX |
2020-04-03 |
delete address Peace Drive , Watford , WD17 3PH |
2020-04-03 |
delete fax 01494 568920 |
2020-04-03 |
delete phone 01494 568 900 |
2020-04-03 |
delete phone 0800028884 |
2020-04-03 |
insert person Kate Ferdinand |
2020-03-04 |
delete address Coatbridge Community Centre , Coatbridge , ML5 5EA |
2020-03-04 |
delete address Quebec Street, Leeds, LS1 2HA |
2020-03-04 |
insert address Location: Chestnut Tree House Hospice , Dover Lane, Poling , Near Arundel, West Sussex, BN18 9PX |
2020-03-04 |
insert address Peace Drive , Watford , WD17 3PH |
2020-03-04 |
insert person Dr Ann Rowland |
2020-03-04 |
insert person Dr. Katie A. Koehler |
2020-03-04 |
insert person Jane Wood |
2020-03-04 |
insert phone 0800028884 |
2020-02-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-02-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-02-03 |
update statutory_documents DIRECTOR APPOINTED MS JANE FRANCES WOOD |
2020-02-02 |
insert address Coatbridge Community Centre , Coatbridge , ML5 5EA |
2020-02-02 |
insert address Quebec Street, Leeds, LS1 2HA |
2020-02-02 |
insert person Nick Knowles |
2020-02-02 |
insert person Rakhee Sharma |
2020-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM CAMPION |
2020-01-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19 |
2020-01-02 |
delete address 71, St Marks Road , London, W10 6JG Bay 20 71, St Marks Road London W10 6JG |
2020-01-02 |
delete address 71, St Marks Road, London, W10 5JG Bay 20 71, St Marks Road London W10 5JG |
2019-12-03 |
delete address Peace Drive, Watford, WD17 3PH |
2019-12-03 |
insert address 71, St Marks Road, London, W10 5JG Bay 20 71, St Marks Road London W10 5JG |
2019-12-03 |
insert person Deborah Eaton |
2019-12-03 |
insert person Tim Manasseh |
2019-12-03 |
update person_description Julia Samuel => Julia Samuel |
2019-11-11 |
update statutory_documents DIRECTOR APPOINTED MR TIM MANASSEH |
2019-11-02 |
delete address Corner Block, 2, Cornwall Street Birmingham B3 2DL Slater Gordon, 4th Floor, Corner Block, 2, Cornwall Street, Birmingham, B3 2DL |
2019-11-02 |
insert address 71 St Marks Road, London , W10 6JG Bay 20 71 St Marks Road London W10 6JG |
2019-11-02 |
insert address Peace Drive, Watford, WD17 3PH |
2019-10-03 |
insert managingdirector Alex Fitzgibbons |
2019-10-03 |
delete address Slater Gordon Offices, 58, Mosley Street, Manchester, M2 3HZ |
2019-10-03 |
delete address St Oswald's Hospice, Regent Avenue, Gosforth, Newcastle-upon-Tyne, NE3 1EE |
2019-10-03 |
insert address Corner Block, 2, Cornwall Street Birmingham B3 2DL Slater Gordon, 4th Floor, Corner Block, 2, Cornwall Street, Birmingham, B3 2DL |
2019-10-03 |
insert partner_pages_linkeddomain bestbeginnings.org.uk |
2019-10-03 |
insert person Alex Fitzgibbons |
2019-10-03 |
insert phone 01494 569 051 |
2019-09-07 |
delete address CLARE CHARITY CENTRE WYCOMBE ROAD SAUNDERTON HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4BF |
2019-09-07 |
insert address UNIT B KNAVES BEECH WAY LOUDWATER HIGH WYCOMBE ENGLAND HP10 9QY |
2019-09-07 |
update registered_address |
2019-09-03 |
delete otherexecutives Tegan Jones |
2019-09-03 |
delete person Tegan Jones |
2019-09-03 |
insert address Child Bereavement UK, First Floor, 16 Fitzroy Place, Glasgow G3 7RW |
2019-09-03 |
insert address Unit B
Knaves Beech Way
Loudwater
HP10 9QY |
2019-09-03 |
insert address Unit B Knaves Beech Way, Knaves Beech Industrial Estate, Loudwater, High Wycombe, Bucks HP10 9QY |
2019-08-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2019 FROM
CLARE CHARITY CENTRE WYCOMBE ROAD
SAUNDERTON
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP14 4BF |
2019-08-03 |
delete phone 0800028884 |
2019-08-03 |
insert person Claudia Winkleman |
2019-07-17 |
update statutory_documents DIRECTOR APPOINTED MR ALEXANDER SEAMUS FITZGIBBONS |
2019-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA SAMUEL |
2019-07-04 |
delete address Bay 20, 71 St Marks Road, London, W10 6JG |
2019-07-04 |
delete address Slater and Gordon offices, 4th Floor Cornerblock, 2 Cornwall Street, Birmingham, B3 2DL |
2019-07-04 |
insert address Slater Gordon Offices, 58, Mosley Street, Manchester, M2 3HZ |
2019-07-04 |
insert address St Oswald's Hospice, Regent Avenue, Gosforth, Newcastle-upon-Tyne, NE3 1EE |
2019-07-04 |
insert person Julia Stockil |
2019-07-04 |
insert phone 0800028884 |
2019-06-02 |
delete source_ip 35.197.196.199 |
2019-06-02 |
insert source_ip 104.16.197.254 |
2019-06-02 |
insert source_ip 104.16.198.254 |
2019-06-02 |
insert source_ip 104.16.199.254 |
2019-06-02 |
insert source_ip 104.16.200.254 |
2019-06-02 |
insert source_ip 104.16.201.254 |
2019-06-02 |
update website_status FlippedRobots => OK |
2019-05-11 |
update website_status OK => FlippedRobots |
2019-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
2019-04-07 |
insert index_pages_linkeddomain mailchi.mp |
2019-04-07 |
update person_description Kristen Eshak Weldon => Kristen Eshak Weldon |
2019-04-07 |
update person_title Kristen Eshak Weldon: Trustee; Senior Managing Director of the Blackstone Group => Trustee; Head of Food Innovation |
2019-02-27 |
delete source_ip 35.197.247.114 |
2019-02-27 |
insert source_ip 35.197.196.199 |
2019-02-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-02-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-01-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18 |
2019-01-07 |
update num_mort_outstanding 1 => 0 |
2019-01-07 |
update num_mort_satisfied 0 => 1 |
2018-12-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-10-31 |
delete personal_emails ja..@childbereavementuk.org |
2018-10-31 |
delete email db..@childbereavementuk.org |
2018-10-31 |
delete email ja..@childbereavementuk.org |
2018-10-31 |
delete index_pages_linkeddomain thirdsectorexcellenceawards.com |
2018-10-31 |
delete phone 01494 568 900 |
2018-10-31 |
insert email sh..@childbereavementuk.org |
2018-09-26 |
delete person Carol Clare |
2018-09-26 |
update person_description Mark Seldon => Mark Seldon |
2018-09-26 |
update person_title Mark Seldon: Trustee => Trustee; Chartered Accountant |
2018-08-20 |
insert index_pages_linkeddomain thirdsectorexcellenceawards.com |
2018-08-06 |
update statutory_documents DIRECTOR APPOINTED MR GEORGE KENNISON MARK SELDON |
2018-08-06 |
update statutory_documents DIRECTOR APPOINTED MS DEBORAH ANN EATON |
2018-05-27 |
delete source_ip 35.197.217.63 |
2018-05-27 |
insert email da..@childbereavementuk.org |
2018-05-27 |
insert email su..@childbereavementuk.org |
2018-05-27 |
insert phone 01494 568949 |
2018-05-27 |
insert source_ip 35.197.247.114 |
2018-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
2018-04-07 |
update person_description Julia Samuel => Julia Samuel |
2018-03-07 |
update account_category FULL => SMALL |
2018-03-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-03-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-02-18 |
delete otherexecutives Vanessa Fay |
2018-02-18 |
insert otherexecutives Tegan Jones |
2018-02-18 |
delete person Vanessa Fay |
2018-02-18 |
insert person Tegan Jones |
2018-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17 |
2018-02-12 |
update statutory_documents DIRECTOR APPOINTED MRS JULIA ALINE SAMUEL |
2018-02-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAMILLA GEFFEN |
2017-12-08 |
insert index_pages_linkeddomain youtu.be |
2017-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA GRIMSHAW / 29/11/2017 |
2017-11-03 |
delete index_pages_linkeddomain citybridgetrust.org.uk |
2017-11-03 |
insert person Carol Clare |
2017-11-03 |
update person_description Nicola Gilham => Nicola Gilham |
2017-09-27 |
delete person Nicola Grimshaw |
2017-09-27 |
delete source_ip 162.13.188.166 |
2017-09-27 |
insert person Nicola Gilham |
2017-09-27 |
insert source_ip 35.197.217.63 |
2017-08-13 |
delete personal_emails lu..@childbereavementuk.org |
2017-08-13 |
delete email lu..@childbereavementuk.org |
2017-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
2017-04-30 |
delete person Anthony Worrall Thompson |
2017-04-30 |
delete source_ip 176.32.230.50 |
2017-04-30 |
insert about_pages_linkeddomain urbanmedia.co.uk |
2017-04-30 |
insert career_pages_linkeddomain urbanmedia.co.uk |
2017-04-30 |
insert index_pages_linkeddomain citybridgetrust.org.uk |
2017-04-30 |
insert index_pages_linkeddomain urbanmedia.co.uk |
2017-04-30 |
insert management_pages_linkeddomain urbanmedia.co.uk |
2017-04-30 |
insert person Antony Worrall Thompson |
2017-04-30 |
insert product_pages_linkeddomain urbanmedia.co.uk |
2017-04-30 |
insert source_ip 162.13.188.166 |
2017-04-30 |
insert terms_pages_linkeddomain urbanmedia.co.uk |
2017-04-30 |
update person_description Julia Samuel => Julia Samuel |
2017-01-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-01-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2016-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16 |
2016-12-08 |
delete source_ip 87.117.196.46 |
2016-12-08 |
insert source_ip 176.32.230.50 |
2016-12-08 |
update robots_txt_status www.childbereavementuk.org: 404 => 200 |
2016-12-08 |
update website_status FlippedRobots => OK |
2016-11-28 |
update website_status OK => FlippedRobots |
2016-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH LEEK-BAILEY OBE |
2016-10-16 |
insert cco Jane Keightley |
2016-10-16 |
delete index_pages_linkeddomain bbc.co.uk |
2016-10-16 |
delete person Daniel Casey |
2016-10-16 |
insert index_pages_linkeddomain babyloss-awareness.org |
2016-10-16 |
insert person Dr. Katie A. Koehler |
2016-10-16 |
insert person Jane Keightley |
2016-10-16 |
insert person Simon Albin |
2016-09-17 |
delete index_pages_linkeddomain campaign-archive2.com |
2016-09-17 |
insert index_pages_linkeddomain bbc.co.uk |
2016-09-17 |
insert index_pages_linkeddomain campaign-archive1.com |
2016-08-20 |
delete otherexecutives Alex Hannaford |
2016-08-20 |
delete index_pages_linkeddomain campaign-archive1.com |
2016-08-20 |
delete index_pages_linkeddomain mkcommunityfoundation.co.uk |
2016-08-20 |
delete person Alex Hannaford |
2016-08-20 |
insert index_pages_linkeddomain campaign-archive2.com |
2016-08-07 |
update returns_last_madeup_date 2015-05-06 => 2016-05-06 |
2016-08-07 |
update returns_next_due_date 2016-06-03 => 2017-06-03 |
2016-07-20 |
delete index_pages_linkeddomain campaign-archive2.com |
2016-07-20 |
delete index_pages_linkeddomain slatergordon.co.uk |
2016-07-20 |
insert index_pages_linkeddomain campaign-archive1.com |
2016-07-20 |
insert index_pages_linkeddomain mkcommunityfoundation.co.uk |
2016-07-06 |
update statutory_documents 06/05/16 NO MEMBER LIST |
2016-07-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA SAMUEL |
2016-06-22 |
delete index_pages_linkeddomain bbc.co.uk |
2016-06-22 |
delete person Mark Seldon |
2016-06-22 |
delete person Sue Hope |
2016-06-22 |
insert index_pages_linkeddomain campaign-archive2.com |
2016-06-22 |
insert index_pages_linkeddomain slatergordon.co.uk |
2016-06-22 |
insert service_pages_linkeddomain issuu.com |
2016-06-22 |
update person_description Julia Samuel => Julia Samuel |
2016-04-14 |
delete otherexecutives Julia Lawrance |
2016-04-14 |
insert otherexecutives Alex Hannaford |
2016-04-14 |
delete index_pages_linkeddomain issuu.com |
2016-04-14 |
delete person Julia Lawrance |
2016-04-14 |
insert index_pages_linkeddomain bbc.co.uk |
2016-04-14 |
insert person Alex Hannaford |
2016-03-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-03-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/15 |
2016-01-29 |
delete index_pages_linkeddomain princeofwales.gov.uk |
2016-01-29 |
insert index_pages_linkeddomain issuu.com |
2016-01-29 |
insert service_pages_linkeddomain eepurl.com |
2015-10-29 |
delete index_pages_linkeddomain elephantsteaparty.co.uk |
2015-10-29 |
insert index_pages_linkeddomain princeofwales.gov.uk |
2015-10-01 |
delete index_pages_linkeddomain mountainwarehouse.com |
2015-09-02 |
insert index_pages_linkeddomain mountainwarehouse.com |
2015-08-05 |
insert phone 01494 568949 |
2015-07-06 |
insert personal_emails la..@childbereavementuk.org |
2015-07-06 |
delete registration_number 2926446 |
2015-07-06 |
insert email la..@childbereavementuk.org |
2015-06-07 |
insert index_pages_linkeddomain elephantsteaparty.co.uk |
2015-06-07 |
update returns_last_madeup_date 2014-05-06 => 2015-05-06 |
2015-06-07 |
update returns_next_due_date 2015-06-03 => 2016-06-03 |
2015-06-05 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-05-27 |
update statutory_documents 06/05/15 NO MEMBER LIST |
2015-05-20 |
update statutory_documents DIRECTOR APPOINTED KRISTEN STEFANIA WELDON |
2015-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN HOPE |
2015-05-09 |
insert person Victoria Milligan |
2015-04-08 |
delete index_pages_linkeddomain elephantsteaparty.co.uk |
2015-03-11 |
insert otherexecutives Vanessa Fay |
2015-03-11 |
delete index_pages_linkeddomain issuu.com |
2015-03-11 |
insert person Vanessa Fay |
2015-02-05 |
delete phone 0800 282 986 |
2015-02-05 |
delete phone 0844 477 9400 |
2015-02-05 |
delete phone 0845 123 2304 |
2015-02-05 |
delete phone 0845 790 9090 |
2015-02-05 |
insert index_pages_linkeddomain elephantsteaparty.co.uk |
2015-01-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-01-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-01-04 |
delete index_pages_linkeddomain elephantsteaparty.co.uk |
2015-01-04 |
insert index_pages_linkeddomain issuu.com |
2015-01-04 |
insert phone 0800 282 986 |
2015-01-04 |
insert phone 0844 477 9400 |
2015-01-04 |
insert phone 0845 123 2304 |
2015-01-04 |
insert phone 0845 790 9090 |
2014-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/14 |
2014-11-01 |
update website_status FlippedRobots => OK |
2014-11-01 |
delete source_ip 178.236.153.242 |
2014-11-01 |
insert source_ip 87.117.196.46 |
2014-11-01 |
update robots_txt_status www.childbereavementuk.org: 200 => 404 |
2014-10-09 |
update website_status OK => FlippedRobots |
2014-06-07 |
delete address CLARE CHARITY CENTRE WYCOMBE ROAD SAUNDERTON HIGH WYCOMBE BUCKINGHAMSHIRE ENGLAND HP14 4BF |
2014-06-07 |
insert address CLARE CHARITY CENTRE WYCOMBE ROAD SAUNDERTON HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4BF |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-06 => 2014-05-06 |
2014-06-07 |
update returns_next_due_date 2014-06-03 => 2015-06-03 |
2014-05-12 |
update statutory_documents 06/05/14 NO MEMBER LIST |
2014-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE SELDON |
2014-02-10 |
update website_status FlippedRobots => OK |
2014-01-31 |
update website_status OK => FlippedRobots |
2014-01-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-01-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/13 |
2013-10-30 |
update statutory_documents DIRECTOR APPOINTED JOHN HEATHCOAT-AMORY |
2013-09-05 |
update statutory_documents DIRECTOR APPOINTED RT HON LORD RICHARD ANDREW RYDER |
2013-09-03 |
update statutory_documents DIRECTOR APPOINTED DEBORAH LEEK-BAILEY |
2013-06-26 |
delete address THE SAUNDERTON ESTATE WYCOMBE ROAD SAUNDERTON HIGH WYCOMBE BUCKINGHAMSHIRE UNITED KINGDOM HP14 4BF |
2013-06-26 |
insert address CLARE CHARITY CENTRE WYCOMBE ROAD SAUNDERTON HIGH WYCOMBE BUCKINGHAMSHIRE ENGLAND HP14 4BF |
2013-06-26 |
update registered_address |
2013-06-26 |
update returns_last_madeup_date 2012-05-06 => 2013-05-06 |
2013-06-26 |
update returns_next_due_date 2013-06-03 => 2014-06-03 |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-21 |
insert company_previous_name CHILD BEREAVEMENT CHARITY |
2013-06-21 |
update name CHILD BEREAVEMENT CHARITY => CHILD BEREAVEMENT UK |
2013-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2013 FROM
THE SAUNDERTON ESTATE WYCOMBE ROAD
SAUNDERTON
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP14 4BF
UNITED KINGDOM |
2013-05-09 |
update statutory_documents 06/05/13 NO MEMBER LIST |
2013-03-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/12 |
2013-02-19 |
delete ceo Ann Chalmers |
2013-02-19 |
delete personal_emails am..@childbereavementuk.org |
2013-02-19 |
delete address Clare Charity Centre
Wycombe Road
Saunderton
Buckinghamshire
HP14 4BF |
2013-02-19 |
delete email am..@childbereavementuk.org |
2013-02-19 |
delete fax 01494 568920 |
2013-02-19 |
delete person Alan Titchmarsh |
2013-02-19 |
delete person Alexander Dickinson |
2013-02-19 |
delete person Ann Chalmers |
2013-02-19 |
delete person Ann Rowland C. |
2013-02-19 |
delete person Barry Albin-Dyer |
2013-02-19 |
delete person Camilla Geffen |
2013-02-19 |
delete person Daniel Casey |
2013-02-19 |
delete person Deborah Grossman |
2013-02-19 |
delete person Ian Davis |
2013-02-19 |
delete person Jill Poll |
2013-02-19 |
delete person Julia Lawrance |
2013-02-19 |
delete person Julia Samuel |
2013-02-19 |
delete person Lady Lucinda Dashwood |
2013-02-19 |
delete person Mark Seldon |
2013-02-19 |
delete person Mary Berry |
2013-02-19 |
delete person Mike Clare |
2013-02-19 |
delete person Natasha Marsh |
2013-02-19 |
delete person Nicola Grimshaw |
2013-02-19 |
delete person Patricia Hodge |
2013-02-19 |
delete person Ray Winters |
2013-02-19 |
delete person Sahar Hashemi |
2013-02-19 |
delete person Sir Michael Parkinson |
2013-02-19 |
delete person Sue Randall |
2013-02-19 |
delete person Will Greenwood |
2013-02-19 |
delete person William Campion |
2013-02-19 |
delete phone 01494 568898 |
2013-02-19 |
delete phone 01494 568900 |
2013-02-19 |
delete phone 01494 568914 |
2013-02-19 |
delete phone 01494 568915 |
2013-02-19 |
delete phone 01494 568926 |
2013-02-19 |
delete registration_number 2926446 |
2013-02-19 |
update founded_year |
2013-01-29 |
delete address The Saunderton Estate
Wycombe Road
Saunderton
Buckinghamshire
HP14 4BF |
2013-01-29 |
insert address Clare Charity Centre
Wycombe Road
Saunderton
Buckinghamshire
HP14 4BF |
2012-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN LAURENT |
2012-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BACKHOUSE |
2012-07-16 |
update statutory_documents COMPANY NAME CHANGED CHILD BEREAVEMENT CHARITY
CERTIFICATE ISSUED ON 16/07/12 |
2012-07-16 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-07-16 |
update statutory_documents FORM NE01-EXEMPTION FROM NAME ENDING |
2012-05-09 |
update statutory_documents 06/05/12 NO MEMBER LIST |
2012-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA GRIMSHAW / 01/04/2012 |
2012-03-12 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM MICHAEL CAMPION |
2012-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRYNMOR NEAL |
2012-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTOR ROBINSON |
2012-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11 |
2011-11-17 |
update statutory_documents ALTER MEMORANDUM 08/11/2011 |
2011-05-15 |
update statutory_documents 06/05/11 NO MEMBER LIST |
2011-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10 |
2010-09-13 |
update statutory_documents DIRECTOR APPOINTED MS NICOLA GRIMSHAW |
2010-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2010 FROM
ASTON HOUSE
HIGH STREET, WEST WYCOMBE
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP14 3AG |
2010-05-20 |
update statutory_documents 06/05/10 NO MEMBER LIST |
2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRYNMOR LLOYD NEAL / 06/05/2010 |
2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAMILLA MARGARET ADELAIDE GEFFEN / 06/05/2010 |
2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SUSAN JANEEN LAURENT / 06/05/2010 |
2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ALINE SAMUEL / 06/05/2010 |
2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY HOPE / 06/05/2010 |
2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTOR PHILIP ROBINSON / 06/05/2010 |
2010-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/09 |
2009-05-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/05/09 |
2009-02-24 |
update statutory_documents DIRECTOR APPOINTED CAMILLA MARGARET ADELAIDE GEFFEN |
2008-11-17 |
update statutory_documents CURREXT FROM 30/06/2009 TO 31/08/2009 |
2008-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2008-05-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/05/08 |
2008-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-11-16 |
update statutory_documents DIRECTOR RESIGNED |
2007-09-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-09-05 |
update statutory_documents COMPANY NAME CHANGED
THE CHILD BEREAVEMENT TRUST
CERTIFICATE ISSUED ON 05/09/07 |
2007-05-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/05/07 |
2007-04-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-18 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-06-26 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-06-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/05/06 |
2006-01-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-19 |
update statutory_documents DIRECTOR RESIGNED |
2005-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-07-22 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/05/05 |
2005-01-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-05-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/05/04 |
2003-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-08-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-07-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/05/03 |
2003-02-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-11-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/05/02 |
2002-04-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2002-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-03-11 |
update statutory_documents SECRETARY RESIGNED |
2002-01-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-25 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/05/01 |
2001-03-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-03-20 |
update statutory_documents SECRETARY RESIGNED |
2001-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/00 FROM:
BRINDLEY HOUSE
4 BURKES ROAD
BEACONSFIELD
BUCKINGHAMSHIRE HP9 1PB |
2000-06-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-05-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/05/00 |
2000-04-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/99 FROM:
BRINDLEY HOUSE 4 BURKES ROAD
BEACONSFIELD
BUCKINGHAMSHIRE HP9 1PB |
1999-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/99 FROM:
HARLEYFORD ESTATE
HENLEY ROAD
MARLOW
BUCKINGHAMSHIRE SL7 2DX |
1999-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/05/99 |
1999-05-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-05-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/05/98 |
1998-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1997-12-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-12-17 |
update statutory_documents SECRETARY RESIGNED |
1997-07-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/05/97 |
1997-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/97 FROM:
THE BOTHY SILWOOD ROAD
SUNNINGDALE
ASCOT
BERKSHIRE SL5 0QF |
1996-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1996-05-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/05/96 |
1995-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1995-07-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 06/05/95 |
1995-01-10 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1994-08-30 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-08-30 |
update statutory_documents ALTER MEM AND ARTS 23/08/94 |
1994-05-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |