Date | Description |
2024-03-14 |
delete address Waverley Lane
Farnham, Surrey GU9 8BL |
2024-03-14 |
delete person Claire Delaney |
2024-03-14 |
delete person Dr Beata Lebon |
2024-03-14 |
delete person Emma Miller |
2024-03-14 |
delete source_ip 67.207.71.14 |
2024-03-14 |
insert index_pages_linkeddomain ow.ly |
2024-03-14 |
insert source_ip 141.193.213.21 |
2024-03-14 |
insert source_ip 141.193.213.20 |
2024-03-14 |
update robots_txt_status www.pth.org.uk: 404 => 200 |
2023-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, NO UPDATES |
2023-09-24 |
delete index_pages_linkeddomain ow.ly |
2023-09-24 |
insert about_pages_linkeddomain phyllis-tuckwell.myshopify.com |
2023-09-24 |
insert career_pages_linkeddomain phyllis-tuckwell.myshopify.com |
2023-09-24 |
insert contact_pages_linkeddomain phyllis-tuckwell.myshopify.com |
2023-09-24 |
insert index_pages_linkeddomain phyllis-tuckwell.myshopify.com |
2023-09-24 |
insert management_pages_linkeddomain phyllis-tuckwell.myshopify.com |
2023-09-24 |
insert partner_pages_linkeddomain phyllis-tuckwell.myshopify.com |
2023-09-24 |
insert product_pages_linkeddomain phyllis-tuckwell.myshopify.com |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-22 |
insert address Headway House, Crosby Way, Farnham GU9 7XG, UK |
2023-08-22 |
insert address Kings Lodge, 122 Kings Ride, Camberley GU15 4LZ, UK |
2023-08-22 |
insert index_pages_linkeddomain ow.ly |
2023-08-22 |
update person_description Nicki Bartley => Nicki Bartley |
2023-08-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 |
2023-07-19 |
delete about_pages_linkeddomain ciphr-irecruit.com |
2023-07-19 |
delete career_pages_linkeddomain ciphr-irecruit.com |
2023-07-19 |
delete contact_pages_linkeddomain ciphr-irecruit.com |
2023-07-19 |
delete index_pages_linkeddomain ciphr-irecruit.com |
2023-07-19 |
delete management_pages_linkeddomain ciphr-irecruit.com |
2023-07-19 |
delete partner_pages_linkeddomain ciphr-irecruit.com |
2023-07-19 |
delete product_pages_linkeddomain ciphr-irecruit.com |
2023-07-19 |
delete source_ip 139.162.210.178 |
2023-07-19 |
insert source_ip 67.207.71.14 |
2023-07-19 |
update person_description Andrew Stent => Andrew Stent |
2023-07-19 |
update person_description Peter Foxton => Peter Foxton |
2023-06-02 |
update statutory_documents SECRETARY APPOINTED MR MARK ERNEST BEALE |
2023-03-05 |
delete index_pages_linkeddomain phyllis-tuckwell.myshopify.com |
2023-03-05 |
insert about_pages_linkeddomain ciphr-irecruit.com |
2023-03-05 |
insert career_pages_linkeddomain ciphr-irecruit.com |
2023-03-05 |
insert contact_pages_linkeddomain ciphr-irecruit.com |
2023-03-05 |
insert index_pages_linkeddomain ciphr-irecruit.com |
2023-03-05 |
insert index_pages_linkeddomain cqc.org.uk |
2023-03-05 |
insert management_pages_linkeddomain ciphr-irecruit.com |
2023-03-05 |
insert partner_pages_linkeddomain ciphr-irecruit.com |
2023-03-05 |
insert person Andrew Stent |
2023-03-05 |
insert product_pages_linkeddomain ciphr-irecruit.com |
2022-12-31 |
delete about_pages_linkeddomain phyllis-tuckwell.myshopify.com |
2022-12-31 |
delete career_pages_linkeddomain phyllis-tuckwell.myshopify.com |
2022-12-31 |
delete contact_pages_linkeddomain phyllis-tuckwell.myshopify.com |
2022-12-31 |
delete index_pages_linkeddomain jumblebee.co.uk |
2022-12-31 |
delete management_pages_linkeddomain phyllis-tuckwell.myshopify.com |
2022-12-31 |
delete partner_pages_linkeddomain phyllis-tuckwell.myshopify.com |
2022-12-31 |
delete product_pages_linkeddomain phyllis-tuckwell.myshopify.com |
2022-12-16 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW STENT |
2022-11-29 |
delete person Helen Franklin |
2022-11-29 |
delete person Ian McArdle |
2022-11-29 |
insert index_pages_linkeddomain jumblebee.co.uk |
2022-11-29 |
insert person Lillian Nsomi-Campbell |
2022-11-29 |
update person_title Catherine Van't Riet: Community Services Manager; Leader of Healthcare Services => Leader of Healthcare Services; Director of Patient Services |
2022-11-14 |
update statutory_documents DIRECTOR APPOINTED DR ANDREW BROOKS |
2022-11-14 |
update statutory_documents DIRECTOR APPOINTED MISS LILLIAN JOAN KAUNDA NSOMI-CAMPBELL |
2022-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/22, NO UPDATES |
2022-11-04 |
update statutory_documents DIRECTOR APPOINTED MISS EMMA MCLACHLAN |
2022-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID EYRE-BROOK |
2022-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN ATKINSON |
2022-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN FRANKLIN |
2022-11-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSY ANAND |
2022-10-29 |
delete chairman Dr David Eyre-Brook |
2022-10-29 |
insert chairman Alison Huggett |
2022-10-29 |
delete person Dr David Eyre-Brook |
2022-10-29 |
delete person Helen Atkinson |
2022-10-29 |
delete person Rosy Anand |
2022-10-29 |
insert person Dr. Andrew Brooks |
2022-10-29 |
insert person Emma McLachlan |
2022-10-29 |
update person_title Alison Huggett: Vice Chair => Chairman |
2022-09-26 |
insert about_pages_linkeddomain phyllis-tuckwell.myshopify.com |
2022-09-26 |
insert career_pages_linkeddomain phyllis-tuckwell.myshopify.com |
2022-09-26 |
insert contact_pages_linkeddomain phyllis-tuckwell.myshopify.com |
2022-09-26 |
insert index_pages_linkeddomain phyllis-tuckwell.myshopify.com |
2022-09-26 |
insert management_pages_linkeddomain phyllis-tuckwell.myshopify.com |
2022-09-26 |
insert partner_pages_linkeddomain phyllis-tuckwell.myshopify.com |
2022-09-26 |
insert product_pages_linkeddomain phyllis-tuckwell.myshopify.com |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-25 |
insert general_emails co..@pth.org.uk |
2022-08-25 |
delete person Dr Nick Dando |
2022-08-25 |
delete phone 01252 729421 |
2022-08-25 |
delete phone 01252 913053 |
2022-08-25 |
insert about_pages_linkeddomain emagiving.com |
2022-08-25 |
insert career_pages_linkeddomain emagiving.com |
2022-08-25 |
insert contact_pages_linkeddomain emagiving.com |
2022-08-25 |
insert email co..@pth.org.uk |
2022-08-25 |
insert index_pages_linkeddomain emagiving.com |
2022-08-25 |
insert management_pages_linkeddomain emagiving.com |
2022-08-25 |
insert partner_pages_linkeddomain emagiving.com |
2022-08-25 |
insert product_pages_linkeddomain emagiving.com |
2022-08-25 |
update person_title Ian McArdle: Director of IT and Transformation => IT and Transformation ( Consultant |
2022-08-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-06-24 |
delete about_pages_linkeddomain emagiving.com |
2022-06-24 |
delete career_pages_linkeddomain emagiving.com |
2022-06-24 |
delete contact_pages_linkeddomain emagiving.com |
2022-06-24 |
delete index_pages_linkeddomain emagiving.com |
2022-06-24 |
delete management_pages_linkeddomain emagiving.com |
2022-06-24 |
delete partner_pages_linkeddomain emagiving.com |
2022-06-24 |
delete product_pages_linkeddomain emagiving.com |
2022-03-22 |
delete address Church on the Heath, Fleet, GU51 1HA |
2022-03-22 |
delete person Kate Dawson |
2022-03-22 |
delete person Paul Batten |
2022-02-19 |
insert personal_emails le..@pth.org.uk |
2022-02-19 |
delete email ha..@pth.org.uk |
2022-02-19 |
delete person Hannah Rates |
2022-02-19 |
delete person Jackie Spendlowe |
2022-02-19 |
delete person Prof Michael Bailey |
2022-02-19 |
delete person Veronica Carter |
2022-02-19 |
insert about_pages_linkeddomain emagiving.com |
2022-02-19 |
insert address Church on the Heath, Fleet, GU51 1HA |
2022-02-19 |
insert career_pages_linkeddomain emagiving.com |
2022-02-19 |
insert contact_pages_linkeddomain emagiving.com |
2022-02-19 |
insert email le..@pth.org.uk |
2022-02-19 |
insert index_pages_linkeddomain emagiving.com |
2022-02-19 |
insert management_pages_linkeddomain emagiving.com |
2022-02-19 |
insert partner_pages_linkeddomain emagiving.com |
2022-02-19 |
insert person David Tomlinson |
2022-02-19 |
insert person Ian McArdle |
2022-02-19 |
insert person Jackie Johnson |
2022-02-19 |
insert person Leanne Magee |
2022-02-19 |
insert product_pages_linkeddomain emagiving.com |
2022-02-19 |
update person_description Claire Delaney => Claire Delaney |
2022-02-19 |
update person_title Alison Huggett: Trustee => Vice Chair |
2022-02-19 |
update person_title Claire Delaney: Living Well Services Manager ( Patient & Family Support ) => Safeguarding Lead |
2022-02-19 |
update website_status FailedRobots => OK |
2022-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN FRANKLIN / 01/01/2022 |
2021-12-06 |
update website_status OK => FailedRobots |
2021-11-23 |
update statutory_documents DIRECTOR APPOINTED MR DAVID GUY TOMLINSON |
2021-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/21, NO UPDATES |
2021-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAILEY |
2021-10-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VERONICA CARTER |
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 |
2021-09-08 |
delete index_pages_linkeddomain theconversationproject.org |
2021-09-08 |
delete person Alison Vivian |
2021-09-08 |
delete person Caroline Rogers |
2021-09-08 |
delete person Gillian Dodds |
2021-09-08 |
insert alias Hospice/Beacon Centre |
2021-09-08 |
insert person Jackie Spendlowe |
2021-09-08 |
insert person Kate Dawson |
2021-09-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-08-08 |
delete person Sian Williams |
2021-08-08 |
insert index_pages_linkeddomain theconversationproject.org |
2021-08-08 |
insert person Mary Kelly |
2021-08-08 |
update person_title Catherine Van't Riet: Living Well Services Manager ( Therapies & Nursing ); Leader of Healthcare Services => Community Services Manager; Leader of Healthcare Services |
2021-08-08 |
update robots_txt_status memorymeadow.pth.org.uk: 404 => 0 |
2021-07-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE WELLS / 05/07/2021 |
2021-06-07 |
insert about_pages_linkeddomain enthuse.com |
2021-06-07 |
insert career_pages_linkeddomain enthuse.com |
2021-06-07 |
insert contact_pages_linkeddomain enthuse.com |
2021-06-07 |
insert index_pages_linkeddomain enthuse.com |
2021-06-07 |
insert management_pages_linkeddomain enthuse.com |
2021-06-07 |
insert partner_pages_linkeddomain enthuse.com |
2021-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MAURICE RATCLIFF / 07/06/2021 |
2021-04-14 |
delete index_pages_linkeddomain enthuse.com |
2021-01-19 |
delete chairman Michael Maher |
2021-01-19 |
insert chairman Dr David Eyre-Brook |
2021-01-19 |
delete management_pages_linkeddomain charity-commission.gov.uk |
2021-01-19 |
delete person Ian Trotter |
2021-01-19 |
delete person Michael Maher |
2021-01-19 |
insert index_pages_linkeddomain enthuse.com |
2021-01-19 |
insert management_pages_linkeddomain www.gov.uk |
2021-01-19 |
insert person Helen Atkinson |
2021-01-19 |
insert person Lizzie Wells |
2021-01-19 |
update person_title Dr David Eyre-Brook: Joint Vice Chairman => Chairman |
2020-12-01 |
update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH JANE WELLS |
2020-12-01 |
update statutory_documents DIRECTOR APPOINTED MS HELEN ROBYN ATKINSON |
2020-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN TROTTER |
2020-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAHER |
2020-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-24 |
delete about_pages_linkeddomain securecollections.net |
2020-09-24 |
delete career_pages_linkeddomain securecollections.net |
2020-09-24 |
delete contact_pages_linkeddomain securecollections.net |
2020-09-24 |
delete index_pages_linkeddomain farnhampilgrim.org.uk |
2020-09-24 |
delete index_pages_linkeddomain securecollections.net |
2020-09-24 |
delete management_pages_linkeddomain securecollections.net |
2020-09-24 |
delete partner_pages_linkeddomain securecollections.net |
2020-09-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2020-07-15 |
delete about_pages_linkeddomain securecollections.com |
2020-07-15 |
delete career_pages_linkeddomain securecollections.com |
2020-07-15 |
delete contact_pages_linkeddomain securecollections.com |
2020-07-15 |
delete index_pages_linkeddomain securecollections.com |
2020-07-15 |
delete management_pages_linkeddomain securecollections.com |
2020-07-15 |
delete partner_pages_linkeddomain securecollections.com |
2020-07-15 |
insert about_pages_linkeddomain securecollections.net |
2020-07-15 |
insert career_pages_linkeddomain securecollections.net |
2020-07-15 |
insert contact_pages_linkeddomain securecollections.net |
2020-07-15 |
insert index_pages_linkeddomain farnhampilgrim.org.uk |
2020-07-15 |
insert index_pages_linkeddomain securecollections.net |
2020-07-15 |
insert management_pages_linkeddomain securecollections.net |
2020-07-15 |
insert partner_pages_linkeddomain securecollections.net |
2020-07-15 |
update person_title Jaci Curtis-Donnelly: Tuckwell in 2002 As an HR Consultant; Director of HR & Voluntary Services => Director of People; Tuckwell in 2002 As an HR Consultant |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-14 |
delete ceo Sarah Brocklebank |
2020-06-14 |
insert ceo Sarah Church |
2020-06-14 |
delete person Sarah Brocklebank |
2020-06-14 |
insert person Sarah Church |
2020-06-02 |
update statutory_documents DIRECTOR APPOINTED DR ROBERT LAING |
2020-04-15 |
delete index_pages_linkeddomain eventbrite.com |
2020-04-15 |
insert email ha..@pth.org.uk |
2020-04-15 |
insert person Hannah Rates |
2020-03-15 |
insert index_pages_linkeddomain eventbrite.com |
2020-03-15 |
insert person Dr Robert Laing |
2020-03-15 |
insert phone 01252 729475 |
2020-02-14 |
delete index_pages_linkeddomain charitycheckout.co.uk |
2020-01-10 |
delete address The Beacon Centre
The Beacon Centre, Gill Avenue, Guildford GU2 7WW, UK |
2020-01-10 |
delete person Jaci Curtis-Donnelley |
2020-01-10 |
insert index_pages_linkeddomain charitycheckout.co.uk |
2020-01-10 |
insert person Jaci Curtis-Donnelly |
2019-12-10 |
insert contact_pages_linkeddomain google.com |
2019-11-09 |
delete phone +44 1252 729400 |
2019-11-09 |
delete source_ip 88.80.189.93 |
2019-11-09 |
insert about_pages_linkeddomain google.co.uk |
2019-11-09 |
insert about_pages_linkeddomain microsoft.com |
2019-11-09 |
insert about_pages_linkeddomain mozilla.org |
2019-11-09 |
insert about_pages_linkeddomain securecollections.com |
2019-11-09 |
insert about_pages_linkeddomain wearethunderbolt.com |
2019-11-09 |
insert career_pages_linkeddomain google.co.uk |
2019-11-09 |
insert career_pages_linkeddomain microsoft.com |
2019-11-09 |
insert career_pages_linkeddomain mozilla.org |
2019-11-09 |
insert career_pages_linkeddomain securecollections.com |
2019-11-09 |
insert career_pages_linkeddomain wearethunderbolt.com |
2019-11-09 |
insert index_pages_linkeddomain google.co.uk |
2019-11-09 |
insert index_pages_linkeddomain linkedin.com |
2019-11-09 |
insert index_pages_linkeddomain microsoft.com |
2019-11-09 |
insert index_pages_linkeddomain mozilla.org |
2019-11-09 |
insert index_pages_linkeddomain securecollections.com |
2019-11-09 |
insert index_pages_linkeddomain wearethunderbolt.com |
2019-11-09 |
insert management_pages_linkeddomain google.co.uk |
2019-11-09 |
insert management_pages_linkeddomain microsoft.com |
2019-11-09 |
insert management_pages_linkeddomain mozilla.org |
2019-11-09 |
insert management_pages_linkeddomain securecollections.com |
2019-11-09 |
insert management_pages_linkeddomain wearethunderbolt.com |
2019-11-09 |
insert person Alison Huggett |
2019-11-09 |
insert person Catherine Van't Riet |
2019-11-09 |
insert person Julia Edwards |
2019-11-09 |
insert person Richard Hunt |
2019-11-09 |
insert source_ip 139.162.210.178 |
2019-11-09 |
update person_description Dr Jo Vriens => Dr Jo Vriens |
2019-11-09 |
update person_description Jayne Holland => Jayne Holland |
2019-11-09 |
update person_description Phyllis Tuckwell => Phyllis Tuckwell |
2019-11-09 |
update person_description Sian Williams => Sian Williams |
2019-11-09 |
update person_title Claire Delaney: Patient and Family Services Team Manager => Living Well Services Manager ( Patient & Family Support ) |
2019-11-09 |
update robots_txt_status www.pth.org.uk: 200 => 404 |
2019-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES |
2019-10-10 |
delete partner_pages_linkeddomain swshcn.nhs.uk |
2019-10-10 |
delete phone 01276 682400 |
2019-09-09 |
delete product_pages_linkeddomain tccommunications.co.uk |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-08-10 |
delete person Karen McEvoy |
2019-08-10 |
delete person Katherine Gilbert |
2019-08-10 |
delete person Sue Cullum |
2019-08-10 |
insert person Rachel Copes |
2019-08-10 |
insert person Ruth Hale |
2019-06-05 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHN HUNT |
2019-06-05 |
update statutory_documents DIRECTOR APPOINTED MRS ALISON JANE HUGGETT |
2018-11-02 |
delete about_pages_linkeddomain wearethunderbolt.com |
2018-11-02 |
delete career_pages_linkeddomain wearethunderbolt.com |
2018-11-02 |
delete contact_pages_linkeddomain wearethunderbolt.com |
2018-11-02 |
delete index_pages_linkeddomain wearethunderbolt.com |
2018-11-02 |
delete management_pages_linkeddomain wearethunderbolt.com |
2018-11-02 |
delete partner_pages_linkeddomain wearethunderbolt.com |
2018-11-02 |
delete person Mr Ken Kent |
2018-11-02 |
delete source_ip 134.213.165.17 |
2018-11-02 |
insert source_ip 88.80.189.93 |
2018-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RONALD TROTTER / 27/09/2018 |
2018-10-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH KENT |
2018-08-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-05-27 |
delete ceo Mr Ken Kent |
2018-05-27 |
delete person Mr Alan Brooks |
2018-05-27 |
update person_title Dr David Eyre-Brook: Joint Vice Chairman; Member of the Board of Trustees => Joint Vice Chairman; Member of the Board of Trustees; Joint VC Ken Ratcliff, Trustee |
2018-05-27 |
update person_title Mr Ken Kent: Trustee; Chief Executive; Member of the Board of Trustees => Trustee |
2018-05-27 |
update person_title Mrs Helen Franklin: Trustee; Member of the Board of Trustees => Trustee; Trustee Rosy Anand, Trustee; Member of the Board of Trustees |
2018-02-18 |
delete person Sarah Fisher |
2018-02-18 |
update person_description Theresa Hopwood => Theresa Hopwood |
2017-12-06 |
insert chairman Mr Michael Maher |
2017-12-06 |
insert person Anne Whelan |
2017-12-06 |
update person_description Mr Alan Brooks => Mr Alan Brooks |
2017-12-06 |
update person_title Dr David Eyre-Brook: Trustee; Member of the Board of Trustees => Joint Vice Chairman; Member of the Board of Trustees |
2017-12-06 |
update person_title Mr Alan Brooks: Chairman of Trustees; Chairman of the Board of Trustees => Chairman of the Board of Trustees |
2017-12-06 |
update person_title Mr Ian Trotter: Trustee; Member of the Board of Trustees => Joint Vice Chairman; Member of the Board of Trustees |
2017-12-06 |
update person_title Mr Michael Maher: Vice Chairman of the Board of Trustees; Vice Chairman => Vice Chairman of the Board of Trustees; Chairman |
2017-11-13 |
update statutory_documents DIRECTOR APPOINTED MS ANNE VIVIEN WHELAN |
2017-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES |
2017-11-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN BROOKS |
2017-11-02 |
insert index_pages_linkeddomain youtube.com |
2017-09-28 |
delete phone 01252 729473 |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-07-16 |
delete person Angie Macklin |
2017-07-16 |
delete person Clodagh Sowton |
2017-07-16 |
delete person Ursula Peart |
2017-07-16 |
delete phone 01252 729420 |
2017-07-16 |
insert person Angie Shepherd |
2017-07-16 |
insert person Gillian Dodds |
2017-07-16 |
insert person Katherine Gilbert |
2017-07-16 |
insert person Ken Ratcliff |
2017-07-16 |
update person_description Alison Vivian => Alison Vivian |
2017-07-16 |
update person_description Caroline Rogers => Caroline Rogers |
2017-07-16 |
update person_description Peter Foxton => Peter Foxton |
2017-07-16 |
update person_description Sarah Fisher => Sarah Fisher |
2017-07-16 |
update person_title Caroline Rogers: Ward Sister => Ward Manager |
2017-07-16 |
update person_title Jayne Holland: Hospice Care at Home Services Manager => Director of Patient Services |
2017-07-16 |
update person_title Sue Cullum: Physiotherapist => Physiotherapy Lead |
2017-07-16 |
update person_title Theresa Hopwood: Occupational Therapist => Occupational Therapy Lead |
2017-06-09 |
delete address 06/05 Fleet Fun Walk (FFW) Calthorpe Park, Fleet, GU51 5AL |
2017-06-09 |
delete address 30/04 Big and Brassy Princes Hall, Aldershot, Hampshire, GU11 1NX |
2017-06-09 |
delete address Weybourne Road, Aldershot, GU11 3NE |
2017-06-09 |
delete index_pages_linkeddomain farnhammaltings.com |
2017-06-09 |
delete phone 01252 745444 |
2017-04-30 |
delete about_pages_linkeddomain tccommunications.co.uk |
2017-04-30 |
delete address Phyllis Tuckwell Hospice Care, Farnham, GU9 8BL |
2017-04-30 |
delete address Westfield Road, Woking, GU22 9NG |
2017-04-30 |
delete career_pages_linkeddomain tccommunications.co.uk |
2017-04-30 |
delete contact_pages_linkeddomain tccommunications.co.uk |
2017-04-30 |
delete email he..@hotmail.co.uk |
2017-04-30 |
delete index_pages_linkeddomain tccommunications.co.uk |
2017-04-30 |
delete index_pages_linkeddomain thenutschallenge.co.uk |
2017-04-30 |
delete management_pages_linkeddomain tccommunications.co.uk |
2017-04-30 |
delete partner_pages_linkeddomain tccommunications.co.uk |
2017-04-30 |
insert about_pages_linkeddomain wearethunderbolt.com |
2017-04-30 |
insert address 06/05 Fleet Fun Walk (FFW) Calthorpe Park, Fleet, GU51 5AL |
2017-04-30 |
insert address 30/04 Big and Brassy Princes Hall, Aldershot, Hampshire, GU11 1NX |
2017-04-30 |
insert address Weybourne Road, Aldershot, GU11 3NE |
2017-04-30 |
insert career_pages_linkeddomain wearethunderbolt.com |
2017-04-30 |
insert contact_pages_linkeddomain wearethunderbolt.com |
2017-04-30 |
insert index_pages_linkeddomain farnhammaltings.com |
2017-04-30 |
insert index_pages_linkeddomain wearethunderbolt.com |
2017-04-30 |
insert management_pages_linkeddomain wearethunderbolt.com |
2017-04-30 |
insert partner_pages_linkeddomain wearethunderbolt.com |
2017-04-30 |
insert phone 01252 745444 |
2017-04-05 |
update statutory_documents DIRECTOR APPOINTED MR KENNETH MAURICE RATCLIFF |
2017-02-13 |
delete email sh..@gmail.com |
2017-02-13 |
delete phone 01252 684456/683540 |
2017-02-13 |
delete phone 01252 729431 |
2017-02-13 |
delete phone 07460 623860 |
2017-02-13 |
insert about_pages_linkeddomain muchloved.org |
2017-02-13 |
insert address Westfield Road, Woking, GU22 9NG |
2017-02-13 |
insert career_pages_linkeddomain muchloved.org |
2017-02-13 |
insert contact_pages_linkeddomain muchloved.org |
2017-02-13 |
insert index_pages_linkeddomain muchloved.org |
2017-02-13 |
insert index_pages_linkeddomain thenutschallenge.co.uk |
2017-02-13 |
insert management_pages_linkeddomain muchloved.org |
2017-02-13 |
insert partner_pages_linkeddomain muchloved.org |
2017-02-13 |
insert phone 01252 729400 Ext.542 |
2017-01-13 |
delete cfo Mark Beale |
2017-01-13 |
delete personal_emails br..@pth.org.uk |
2017-01-13 |
insert personal_emails an..@pth.org.uk |
2017-01-13 |
delete address 10/12 Santa and Rudolph Fun Run - Godalming Broadwater Park, Summers Road, Godalming, GU7 3BH |
2017-01-13 |
delete address Guildford Road, Runfold, GU10 1PG |
2017-01-13 |
delete address The Long Road, Rowledge, GU10 4DH |
2017-01-13 |
delete contact_pages_linkeddomain thebeaconservice.org.uk |
2017-01-13 |
delete email br..@pth.org.uk |
2017-01-13 |
delete email gu..@pth.org.uk |
2017-01-13 |
delete phone 01252 913033 |
2017-01-13 |
delete phone 01483 495954 |
2017-01-13 |
insert address Phyllis Tuckwell Hospice Care, Farnham, GU9 8BL |
2017-01-13 |
insert address The Beacon Centre
The Beacon Centre
Gill Avenue
Guildford GU2 7WW |
2017-01-13 |
insert email an..@pth.org.uk |
2017-01-13 |
insert email he..@hotmail.co.uk |
2017-01-13 |
insert email sh..@gmail.com |
2017-01-13 |
insert phone 01252 684456/683540 |
2017-01-13 |
insert phone 07460 623860 |
2017-01-13 |
update person_title Mark Beale: Director of Finance => Director of Finance and Business Development |
2016-12-20 |
update num_mort_outstanding 2 => 1 |
2016-12-20 |
update num_mort_satisfied 0 => 1 |
2016-12-04 |
delete address 07/11 Crondall Christmas Fair Preview Evening Village Hall, Croft Lane, Crondall GU10 5QG |
2016-12-04 |
delete address 08/11 Crondall Christmas Fair Village Hall, Croft Lane, Crondall GU10 5QG |
2016-12-04 |
delete address 22/11 Frensham Christmas Fair Frensham Heights School, Farnham, Surrey GU10 4EA |
2016-12-04 |
delete address Croft Lane, Crondall GU10 5QG |
2016-12-04 |
delete address Princes Way, Aldershot, Hampshire, GU11 1NX |
2016-12-04 |
delete person Bridget Prusik |
2016-12-04 |
delete person Mrs Fran Campion-Smith |
2016-12-04 |
delete person Richard Holway |
2016-12-04 |
insert address 10/12 Santa and Rudolph Fun Run - Godalming Broadwater Park, Summers Road, Godalming, GU7 3BH |
2016-12-04 |
insert address Guildford Road, Runfold, GU10 1PG |
2016-12-04 |
insert address The Long Road, Rowledge, GU10 4DH |
2016-12-04 |
insert email gu..@pth.org.uk |
2016-12-04 |
insert person Alison Vivian |
2016-12-04 |
insert person Caroline Rogers |
2016-12-04 |
insert person Dr Jo Vriens |
2016-12-04 |
insert person Sian Williams |
2016-12-04 |
insert phone 01483 495954 |
2016-12-04 |
update person_description Mark Beale => Mark Beale |
2016-12-04 |
update person_title Dr Helen Burgess: Consultant => Consultant in Palliative Medicine |
2016-12-04 |
update person_title Dr Nick Dando: Consultant => Consultant in Palliative Medicine |
2016-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLWAY |
2016-11-14 |
update statutory_documents DIRECTOR APPOINTED MS ROSY ANAND |
2016-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES |
2016-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCES CAMPION-SMITH |
2016-11-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WENGER |
2016-11-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-11-07 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
2016-11-06 |
delete cfo Pat Bowyer |
2016-11-06 |
delete treasurer Mr John Wenger |
2016-11-06 |
insert cfo Mark Beale |
2016-11-06 |
delete address Fleet Road, Hartley Wintney, RG27 8ED |
2016-11-06 |
delete person Mr John Wenger |
2016-11-06 |
delete person Pat Bowyer |
2016-11-06 |
insert address 07/11 Crondall Christmas Fair Preview Evening Village Hall, Croft Lane, Crondall GU10 5QG |
2016-11-06 |
insert address 08/11 Crondall Christmas Fair Village Hall, Croft Lane, Crondall GU10 5QG |
2016-11-06 |
insert address 22/11 Frensham Christmas Fair Frensham Heights School, Farnham, Surrey GU10 4EA |
2016-11-06 |
insert address Croft Lane, Crondall GU10 5QG |
2016-11-06 |
insert address Princes Way, Aldershot, Hampshire, GU11 1NX |
2016-11-06 |
insert person Mark Beale |
2016-11-06 |
update person_title Angie Macklin: Community Nurse Manager => Hospice Care at Home Manager |
2016-10-08 |
delete index_pages_linkeddomain mctl.ca |
2016-10-08 |
delete index_pages_linkeddomain thamespathchallenge.com |
2016-10-08 |
insert address Fleet Road, Hartley Wintney, RG27 8ED |
2016-10-08 |
insert person Rosy Anand |
2016-09-10 |
delete address 21 Alma Lane, Upper Hale, Farnham, Surrey GU9 0LB |
2016-09-10 |
delete address Folly Hill, Farnham, Surrey GU9 0AU |
2016-09-10 |
delete registration_number 20/20 |
2016-09-10 |
insert index_pages_linkeddomain thamespathchallenge.com |
2016-09-10 |
insert person Richard Holway |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-17 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-08-05 |
delete address Halfpenny Lane, Chilworth, Guildford, Surrey GU4 8NN |
2016-08-05 |
insert address 21 Alma Lane, Upper Hale, Farnham, Surrey GU9 0LB |
2016-08-05 |
insert address Folly Hill, Farnham, Surrey GU9 0AU |
2016-08-05 |
insert registration_number 20/20 |
2016-06-25 |
delete address 33 Reading road South, Fleet, GU52 7QP |
2016-06-25 |
insert address Halfpenny Lane, Chilworth, Guildford, Surrey GU4 8NN |
2016-06-25 |
insert fax 01252 711267 |
2016-06-25 |
insert index_pages_linkeddomain mctl.ca |
2016-06-25 |
update person_description Dr Beata LeBon => Dr Beata LeBon |
2016-06-25 |
update person_title Bridget Prusik: Complementary Therapist => Complementary Therapist Co - Ordinator |
2016-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM HOLLWAY / 15/06/2016 |
2016-06-08 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD WILLIAM HOLLWAY |
2016-04-19 |
delete general_emails in..@pth.org.uk |
2016-04-19 |
insert general_emails ma..@pth.org.uk |
2016-04-19 |
insert otherexecutives Tony Carpenter |
2016-04-19 |
insert personal_emails fi..@pth.org.uk |
2016-04-19 |
insert personal_emails ka..@pth.org.uk |
2016-04-19 |
delete address 12/03 Celebration Concert Haslemere Methodist Church, Lion Green, Weyhill, GU27 1LD |
2016-04-19 |
delete address Haslemere Methodist Church, Lion Green, Wey Hill, GU27 1LD |
2016-04-19 |
delete address Kingfield Road, Woking, GU22 9BA |
2016-04-19 |
delete email in..@pth.org.uk |
2016-04-19 |
delete email ju..@pth.org.uk |
2016-04-19 |
delete index_pages_linkeddomain haslemeretownband.co.uk |
2016-04-19 |
delete index_pages_linkeddomain humanrace.co.uk |
2016-04-19 |
delete index_pages_linkeddomain surreyhalfmarathon.co.uk |
2016-04-19 |
delete index_pages_linkeddomain thenutschallenge.co.uk |
2016-04-19 |
delete partner_pages_linkeddomain helpthehospices.org.uk |
2016-04-19 |
insert address 33 Reading road South, Fleet, GU52 7QP |
2016-04-19 |
insert email fi..@pth.org.uk |
2016-04-19 |
insert email ka..@pth.org.uk |
2016-04-19 |
insert email ma..@pth.org.uk |
2016-04-19 |
insert email vo..@pth.org.uk |
2016-04-19 |
insert partner_pages_linkeddomain hospiceuk.org |
2016-04-19 |
insert phone 01252 729469 |
2016-04-19 |
update person_title Jaci Curtis-Donnelley: Head of HR and Voluntary Services => Director of HR and Voluntary Services |
2016-04-19 |
update person_title Pat Bowyer: Head of Finance => Director of Finance |
2016-04-19 |
update person_title Paul Batten: Head of Estates & IT => Director of Estates & IT |
2016-04-19 |
update person_title Peter Foxton: Head of Income Generation => Director of Income Generation |
2016-04-19 |
update person_title Tony Carpenter: Head of Marketing & Communications => Director of Marketing & Communications |
2016-03-04 |
delete address 13/02 Brutal 10 Bagshot Army Alpine Driving Training Circuit, Bagshot, GU15 1HF |
2016-03-04 |
delete phone 01252 683540 |
2016-03-04 |
insert address 12/03 Celebration Concert Haslemere Methodist Church, Lion Green, Weyhill, GU27 1LD |
2016-03-04 |
insert address Haslemere Methodist Church, Lion Green, Wey Hill, GU27 1LD |
2016-03-04 |
insert address Kingfield Road, Woking, GU22 9BA |
2016-03-04 |
insert index_pages_linkeddomain haslemeretownband.co.uk |
2016-03-04 |
insert index_pages_linkeddomain surreyhalfmarathon.co.uk |
2016-03-04 |
update person_description Dr Helen Burgess => Dr Helen Burgess |
2016-03-04 |
update person_title Phyllis Tuckwell: Member of Twitter - Please Follow Us under Our Name of @PTHospice; Hospice Care => Training and Education; Member of Twitter - Please Follow Us under Our Name of @PTHospice; Hospice Care |
2016-02-05 |
insert address 13/02 Brutal 10 Bagshot Army Alpine Driving Training Circuit, Bagshot, GU15 1HF |
2016-02-05 |
insert index_pages_linkeddomain humanrace.co.uk |
2016-02-05 |
insert index_pages_linkeddomain thenutschallenge.co.uk |
2016-01-08 |
delete address 163 Ash Hill Road, Ash, GU12 5DW |
2016-01-08 |
delete address Danvers Drive, Church Crookham, GU52 0ZE |
2016-01-08 |
delete address Phyllis Tuckwell Hospice Care, Farnham, GU9 8BL |
2016-01-08 |
delete address Upper Church Lane, Farnham, GU9 7PW |
2016-01-08 |
delete email ch..@aldervalleybrass.org.uk |
2016-01-08 |
delete email he..@hotmail.co.uk |
2016-01-08 |
delete index_pages_linkeddomain goo.gl |
2016-01-08 |
delete person Dr Emma Jones |
2016-01-08 |
delete phone 01420 487534 |
2016-01-08 |
insert phone 01252 683540 |
2015-12-08 |
update returns_last_madeup_date 2014-11-02 => 2015-11-02 |
2015-12-08 |
update returns_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-20 |
update statutory_documents 02/11/15 NO MEMBER LIST |
2015-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID EYRE-BROOK / 01/11/2015 |
2015-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUDOLPH WENGER / 01/11/2015 |
2015-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BROOKS / 01/11/2015 |
2015-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RONALD TROTTER / 01/11/2015 |
2015-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN KENT / 01/11/2015 |
2015-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MAHER / 01/11/2015 |
2015-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS VERONICA CARTER / 01/11/2015 |
2015-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS VERONICA HOLDFORD / 01/11/2012 |
2015-11-05 |
delete personal_emails ca..@pth.org.uk |
2015-11-05 |
delete personal_emails li..@pth.org.uk |
2015-11-05 |
delete personal_emails li..@pth.org.uk |
2015-11-05 |
delete personal_emails th..@pth.org.uk |
2015-11-05 |
delete address Blackwater Park, Aldershot, Hampshire GU12 4PQ |
2015-11-05 |
delete email ca..@pth.org.uk |
2015-11-05 |
delete email li..@pth.org.uk |
2015-11-05 |
delete email li..@pth.org.uk |
2015-11-05 |
delete email th..@pth.org.uk |
2015-11-05 |
insert address 163 Ash Hill Road, Ash, GU12 5DW |
2015-11-05 |
insert address Danvers Drive, Church Crookham, GU52 0ZE |
2015-11-05 |
insert address Phyllis Tuckwell Hospice Care, Farnham, GU9 8BL |
2015-11-05 |
insert address Upper Church Lane, Farnham, GU9 7PW |
2015-11-05 |
insert email ch..@aldervalleybrass.org.uk |
2015-11-05 |
insert email he..@hotmail.co.uk |
2015-11-05 |
insert email ot@pth.org.uk |
2015-11-05 |
insert index_pages_linkeddomain goo.gl |
2015-11-05 |
insert phone 01420 487534 |
2015-10-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-07 |
delete address 74 Victoria Road, Farnborough, Hampshire, GU14 7PH |
2015-09-07 |
delete email ph..@gmail.com |
2015-09-07 |
delete phone 01252 519964 |
2015-09-07 |
delete phone 07858 55847 |
2015-09-07 |
insert address Blackwater Park, Aldershot, Hampshire GU12 4PQ |
2015-09-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-08-10 |
delete address the Park - Magic of Motown King George V Playing Fields, Sycamore Road, Farnborough, GU14 6RQ |
2015-08-10 |
delete index_pages_linkeddomain ngs.org.uk |
2015-08-10 |
delete person Debbie Phillips |
2015-08-10 |
insert address 74 Victoria Road, Farnborough, Hampshire, GU14 7PH |
2015-08-10 |
insert email ph..@gmail.com |
2015-08-10 |
insert phone 01252 519964 |
2015-08-10 |
insert phone 07858 55847 |
2015-07-04 |
delete address Laffins Road, Aldershot GU11 2HF |
2015-07-04 |
delete address The Beacon Centre
The Beacon
Gill Avenue
Guildford
Surrey
GU2 7WW |
2015-07-04 |
delete phone 01483 783440 |
2015-07-04 |
insert address The Beacon Centre
Gill Avenue
Guildford
Surrey
GU2 7WW |
2015-07-04 |
insert address the Park - Magic of Motown King George V Playing Fields, Sycamore Road, Farnborough, GU14 6RQ |
2015-07-04 |
insert fax 01252 913034 |
2015-07-04 |
insert index_pages_linkeddomain ngs.org.uk |
2015-07-04 |
insert phone 01252 913033 |
2015-06-06 |
update website_status FlippedRobots => OK |
2015-06-06 |
delete general_emails ma..@pth.org.uk |
2015-06-06 |
delete address 279 Fleet Road, Fleet, GU51 3BT or by |
2015-06-06 |
delete address Kings Road, Fleet, GU51 3AF |
2015-06-06 |
delete email ha..@pth.org.uk |
2015-06-06 |
delete email ma..@pth.org.uk |
2015-06-06 |
delete index_pages_linkeddomain plotaroute.com |
2015-06-06 |
delete phone 01252 872248 |
2015-06-06 |
delete source_ip 193.104.15.176 |
2015-06-06 |
insert address Laffins Road, Aldershot GU11 2HF |
2015-06-06 |
insert address The Beacon Centre
The Beacon
Gill Avenue
Guildford
Surrey
GU2 7WW |
2015-06-06 |
insert source_ip 134.213.165.17 |
2015-05-18 |
update website_status OK => FlippedRobots |
2015-04-20 |
delete index_pages_linkeddomain tclottery.org.uk |
2015-04-20 |
delete partner_pages_linkeddomain hospicehomesupport.org.uk |
2015-04-20 |
insert address 279 Fleet Road, Fleet, GU51 3BT or by |
2015-04-20 |
insert address Kings Road, Fleet, GU51 3AF |
2015-04-20 |
insert contact_pages_linkeddomain thebeaconservice.org.uk |
2015-04-20 |
insert email be..@pth.org.uk |
2015-04-20 |
insert index_pages_linkeddomain plotaroute.com |
2015-04-20 |
insert person Jayne Holland |
2015-04-20 |
insert person Sarah Fisher |
2015-04-20 |
insert phone 01252 872248 |
2015-04-20 |
insert phone 01483 783440 |
2015-04-20 |
update person_description Mrs Fran Campion-Smith => Mrs Fran Campion-Smith |
2015-04-20 |
update person_description Theresa Hopwood => Theresa Hopwood |
2015-03-23 |
delete personal_emails ni..@hotmail.com |
2015-03-23 |
delete address 22/03 Brooks Fleet Half Marathon 2015 Calthorpe Park, Fleet, GU51 5AL |
2015-03-23 |
delete address Atbara Road, Church Crookham, Fleet, GU52 8JZ |
2015-03-23 |
delete address Squirrel Lane, Farnborough, GU14 8PF |
2015-03-23 |
delete email ni..@hotmail.com |
2015-03-23 |
delete index_pages_linkeddomain fleethalfmarathon.com |
2015-03-23 |
delete phone 01252 729 |
2015-03-23 |
update person_description Angie Macklin => Angie Macklin |
2015-03-23 |
update person_description Dr Nick Dando => Dr Nick Dando |
2015-03-23 |
update person_description Dr Paul van den Bosch => Dr Paul van den Bosch |
2015-03-23 |
update person_description Karen McEvoy => Karen McEvoy |
2015-03-23 |
update person_description Sue Cullum => Sue Cullum |
2015-02-20 |
insert personal_emails ni..@hotmail.com |
2015-02-20 |
delete address 14/02 Brutal 10k Bagshot Army Alpine Driving Training Circuit, Bagshot, GU15 1HF |
2015-02-20 |
insert address Atbara Road, Church Crookham, Fleet, GU52 8JZ |
2015-02-20 |
insert address Squirrel Lane, Farnborough, GU14 8PF |
2015-02-20 |
insert email ni..@hotmail.com |
2015-02-20 |
insert person Bridget Prusik |
2015-02-20 |
update person_description Chris Tuckwell => Chris Tuckwell |
2015-02-20 |
update person_description Claire Delaney => Claire Delaney |
2015-01-23 |
delete retaildirector Peter Foxton |
2015-01-23 |
insert cfo Pat Bowyer |
2015-01-23 |
delete address London Road, Hindhead, GU26 6AB |
2015-01-23 |
delete address the Park - Magic of Motown King George V Playing Fields, Sycamore Road, Farnborough, GU14 6RQ |
2015-01-23 |
delete index_pages_linkeddomain bourneforfun.com |
2015-01-23 |
delete index_pages_linkeddomain tinyurl.com |
2015-01-23 |
delete person Angie Shepherd |
2015-01-23 |
delete person Caroline Brooks |
2015-01-23 |
delete person Caroline Gale |
2015-01-23 |
delete person Catherine Lawton |
2015-01-23 |
delete person Claire Tune |
2015-01-23 |
delete person Debbie Younger |
2015-01-23 |
delete person Diano Opio |
2015-01-23 |
delete person Dr Jill Head |
2015-01-23 |
delete person Dr Maggie Guy |
2015-01-23 |
delete person Irene Dowsett |
2015-01-23 |
delete person Jane Coleman |
2015-01-23 |
delete person Jennifer Skinner |
2015-01-23 |
delete person Karen Sim Davis |
2015-01-23 |
delete person Katherine Gilbert |
2015-01-23 |
delete person Kay Hyatt |
2015-01-23 |
delete person Lesley Ray |
2015-01-23 |
delete person Louise Dallain |
2015-01-23 |
delete person Lynn Harrington |
2015-01-23 |
delete person Lynne Bailey |
2015-01-23 |
delete person Martin Fox |
2015-01-23 |
delete person Noreen Baggott |
2015-01-23 |
delete person Pat Newland |
2015-01-23 |
delete person Rebecca Callanan |
2015-01-23 |
delete person Revd Jane Walker |
2015-01-23 |
delete person Revd Sue Lattey |
2015-01-23 |
delete person Ruth Frankis |
2015-01-23 |
delete person Shelley Wilson |
2015-01-23 |
delete person Sue Ellis |
2015-01-23 |
delete person Sue O'Brien |
2015-01-23 |
delete person Theresa Benyon |
2015-01-23 |
delete phone 01252 719832 |
2015-01-23 |
insert address 14/02 Brutal 10k Bagshot Army Alpine Driving Training Circuit, Bagshot, GU15 1HF |
2015-01-23 |
insert address 22/03 Brooks Fleet Half Marathon 2015 Calthorpe Park, Fleet, GU51 5AL |
2015-01-23 |
insert index_pages_linkeddomain fleethalfmarathon.com |
2015-01-23 |
insert person Anne Dilley |
2015-01-23 |
insert person Dr Amanda O'Flaherty |
2015-01-23 |
insert person Dr Paul van den Bosch |
2015-01-23 |
insert phone 01252 710679 |
2015-01-23 |
insert phone 01252 729 |
2015-01-23 |
insert product_pages_linkeddomain charityflowers.co.uk |
2015-01-23 |
update person_description Bridget Purser => Bridget Purser |
2015-01-23 |
update person_description Dr Emma Jones => Dr Emma Jones |
2015-01-23 |
update person_description Paul Batten => Paul Batten |
2015-01-23 |
update person_title Pat Bowyer: Head of Finance & Fundraising => Head of Finance |
2015-01-23 |
update person_title Peter Foxton: Head of Retail => Head of Income Generation |
2014-12-17 |
delete secretary Mr Christopher Sprague |
2014-12-17 |
delete index_pages_linkeddomain theharlington.co.uk |
2014-12-17 |
delete person Mr Christopher Sprague |
2014-12-17 |
delete person Mr Nigel Brown |
2014-12-17 |
delete person Mrs Karen Thurston |
2014-12-17 |
delete phone 01252 725200 |
2014-12-17 |
delete phone 01252 782 243 |
2014-12-17 |
insert address London Road, Hindhead, GU26 6AB |
2014-12-17 |
insert address the Park - Magic of Motown King George V Playing Fields, Sycamore Road, Farnborough, GU14 6RQ |
2014-12-17 |
insert index_pages_linkeddomain bourneforfun.com |
2014-12-17 |
insert index_pages_linkeddomain tinyurl.com |
2014-12-17 |
insert person Mrs Helen Franklin |
2014-12-17 |
insert person Prof Michael Bailey |
2014-12-17 |
insert phone 01252 719832 |
2014-12-17 |
insert phone 01252 729417 |
2014-12-17 |
insert phone 01252 729430 |
2014-12-17 |
insert phone 01276 682400 |
2014-12-15 |
update statutory_documents DIRECTOR APPOINTED MRS HELEN FRANKLIN |
2014-12-15 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR MICHAEL BAILEY |
2014-12-07 |
update returns_last_madeup_date 2013-11-02 => 2014-11-02 |
2014-12-07 |
update returns_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPRAGUE |
2014-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN THURSTON |
2014-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL BROWN |
2014-11-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SPRAGUE |
2014-11-19 |
update statutory_documents 02/11/14 NO MEMBER LIST |
2014-11-10 |
insert personal_emails br..@pth.org.uk |
2014-11-10 |
insert personal_emails ca..@pth.org.uk |
2014-11-10 |
insert personal_emails ka..@pth.org.uk |
2014-11-10 |
insert personal_emails li..@pth.org.uk |
2014-11-10 |
insert personal_emails li..@pth.org.uk |
2014-11-10 |
insert personal_emails su..@pth.org.uk |
2014-11-10 |
insert personal_emails th..@pth.org.uk |
2014-11-10 |
delete address 30pm for a 3pm start The Elvetham, Fleet Road, Hartley Wintney, Hook, Hampshire, RG27 8AS |
2014-11-10 |
delete index_pages_linkeddomain mymojorocks.com |
2014-11-10 |
delete phone 01252 621727 |
2014-11-10 |
insert email ba..@pth.org.uk |
2014-11-10 |
insert email br..@pth.org.uk |
2014-11-10 |
insert email ca..@pth.org.uk |
2014-11-10 |
insert email ha..@pth.org.uk |
2014-11-10 |
insert email ju..@pth.org.uk |
2014-11-10 |
insert email ka..@pth.org.uk |
2014-11-10 |
insert email li..@pth.org.uk |
2014-11-10 |
insert email li..@pth.org.uk |
2014-11-10 |
insert email pa..@pth.org.uk |
2014-11-10 |
insert email su..@pth.org.uk |
2014-11-10 |
insert email th..@pth.org.uk |
2014-11-10 |
insert fax 01252 729445 |
2014-11-10 |
insert index_pages_linkeddomain theharlington.co.uk |
2014-11-10 |
insert phone 01252 725200 |
2014-11-10 |
insert phone 01252 72917 |
2014-11-10 |
insert phone 01252 729411 |
2014-11-10 |
insert phone 01252 729420 |
2014-11-10 |
insert phone 01252 729422 |
2014-11-10 |
insert phone 01252 729431 |
2014-11-10 |
insert phone 01252 729437 |
2014-11-10 |
insert phone 01252 729439 |
2014-11-10 |
insert phone 01252 729473 |
2014-11-10 |
insert phone 01252 729474 |
2014-11-10 |
insert phone 01252 782 243 |
2014-10-13 |
delete email 20..@gmail.com |
2014-10-13 |
delete email ph..@gmail.com |
2014-10-13 |
delete email ru..@pth.org.uk |
2014-10-13 |
delete index_pages_linkeddomain classictours.co.uk |
2014-10-13 |
delete index_pages_linkeddomain justgiving.com |
2014-10-13 |
delete person Lesley Grimmer |
2014-10-13 |
delete phone 01483 351885 |
2014-10-13 |
insert address 30pm for a 3pm start The Elvetham, Fleet Road, Hartley Wintney, Hook, Hampshire, RG27 8AS |
2014-10-13 |
insert email ed..@pth.org.uk |
2014-10-13 |
insert email je..@pth.org.uk |
2014-10-13 |
insert index_pages_linkeddomain mymojorocks.com |
2014-10-13 |
insert person Lesley Ray |
2014-10-13 |
insert phone 01252 621727 |
2014-10-13 |
insert registration_number GU10 |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-03 |
delete address 02/08 Beacon Hill Summer Fun Day GU26 6NR |
2014-09-03 |
delete index_pages_linkeddomain whitedoveevents.org.uk |
2014-09-03 |
delete phone 01483 811573 |
2014-09-03 |
insert email 20..@gmail.com |
2014-09-03 |
insert email ph..@gmail.com |
2014-09-03 |
insert email ru..@pth.org.uk |
2014-09-03 |
insert index_pages_linkeddomain classictours.co.uk |
2014-09-03 |
insert index_pages_linkeddomain justgiving.com |
2014-09-03 |
insert phone 01483 351885 |
2014-08-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-07-29 |
delete address Guildford road, Ash, Surrey GU12 6BT |
2014-07-29 |
delete index_pages_linkeddomain justgiving.com |
2014-07-29 |
delete index_pages_linkeddomain theharlington.co.uk |
2014-07-29 |
delete index_pages_linkeddomain youtube.com |
2014-07-29 |
delete phone 01252 811330 |
2014-07-29 |
delete phone 01252 852103 |
2014-07-29 |
delete phone 07970 758010 |
2014-07-29 |
insert address 02/08 Beacon Hill Summer Fun Day GU26 6NR |
2014-07-29 |
insert index_pages_linkeddomain whitedoveevents.org.uk |
2014-07-29 |
insert phone 01483 811573 |
2014-07-08 |
update website_status FlippedRobots => OK |
2014-07-08 |
insert support_emails su..@pth.org.uk |
2014-07-08 |
delete source_ip 79.170.40.54 |
2014-07-08 |
insert address Guildford road, Ash, Surrey GU12 6BT |
2014-07-08 |
insert email su..@pth.org.uk |
2014-07-08 |
insert index_pages_linkeddomain justgiving.com |
2014-07-08 |
insert index_pages_linkeddomain tccommunications.co.uk |
2014-07-08 |
insert index_pages_linkeddomain theharlington.co.uk |
2014-07-08 |
insert index_pages_linkeddomain twitter.com |
2014-07-08 |
insert index_pages_linkeddomain youtube.com |
2014-07-08 |
insert phone +44 1252 729400 |
2014-07-08 |
insert phone 01252 811330 |
2014-07-08 |
insert phone 01252 852103 |
2014-07-08 |
insert phone 07970 758010 |
2014-07-08 |
insert source_ip 193.104.15.176 |
2014-05-18 |
update website_status OK => FlippedRobots |
2013-12-07 |
update returns_last_madeup_date 2012-11-02 => 2013-11-02 |
2013-12-07 |
update returns_next_due_date 2013-11-30 => 2014-11-30 |
2013-11-25 |
update statutory_documents DIRECTOR APPOINTED MRS FRANCES CAMPION-SMITH |
2013-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL PENNY |
2013-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIRGINIA COLWELL |
2013-11-18 |
update statutory_documents 02/11/13 NO MEMBER LIST |
2013-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN THURSTON / 30/04/2013 |
2013-11-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-10-19 |
update website_status FlippedRobots => OK |
2013-10-19 |
insert phone 01483 385203 |
2013-10-04 |
update statutory_documents ALTER ARTICLES 01/11/2012 |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-05 |
update website_status OK => FlippedRobots |
2013-08-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-07-25 |
delete person Debbie Manders |
2013-07-25 |
insert address Phyllis Tuckwell Hospice Shop
61 Quarry Street, Guildford
Surrey GU1 3UA |
2013-07-25 |
insert address Phyllis Tuckwell Hospice Shop
9A Farncombe Street
Farncombe
Surrey
GU7 3LN |
2013-07-25 |
insert person Debbie Younger |
2013-07-25 |
insert phone 01483 385228 |
2013-07-25 |
update person_title Mr John Wenger: Trustee => Trustee; Treasurer ) |
2013-06-23 |
update num_mort_charges 1 => 2 |
2013-06-23 |
update num_mort_outstanding 1 => 2 |
2013-06-23 |
update returns_last_madeup_date 2011-11-02 => 2012-11-02 |
2013-06-23 |
update returns_next_due_date 2012-11-30 => 2013-11-30 |
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 |
2013-02-03 |
update website_status OK |
2013-01-25 |
update website_status FlippedRobotsTxt |
2013-01-08 |
delete otherexecutives Mr Ian Trotter |
2013-01-08 |
insert otherexecutives Mr Ken Kent |
2013-01-08 |
delete person Mr Peter Duffy |
2013-01-08 |
insert person Mr Ken Kent |
2013-01-08 |
insert person Mr Nigel Brown |
2013-01-08 |
insert person Mrs Veronica Carter |
2013-01-08 |
update person_title Mr Ian Trotter |
2012-11-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2012-11-06 |
insert person Julia Morpeth |
2012-11-06 |
insert person Lynn Wain |
2012-11-05 |
update statutory_documents DIRECTOR APPOINTED MR KENNETH JOHN KENT |
2012-11-05 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL BROWN |
2012-11-05 |
update statutory_documents DIRECTOR APPOINTED MS VERONICA HOLDFORD |
2012-11-05 |
update statutory_documents 02/11/12 NO MEMBER LIST |
2012-11-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DUFFY |
2012-08-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAUN HORAN |
2011-11-10 |
update statutory_documents DIRECTOR APPOINTED DR DAVID EYRE-BROOK |
2011-11-10 |
update statutory_documents DIRECTOR APPOINTED MR IAN RONALD TROTTER |
2011-11-10 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL MAHER |
2011-11-10 |
update statutory_documents DIRECTOR APPOINTED MR SHAUN HORAN |
2011-11-10 |
update statutory_documents 02/11/11 NO MEMBER LIST |
2011-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN THURSTON / 31/08/2011 |
2011-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET WINDEATT |
2011-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LORRAINE LINTON |
2011-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBERTS |
2011-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TACYE CONNOLLY |
2011-08-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2010-11-15 |
update statutory_documents 02/11/10 NO MEMBER LIST |
2010-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN THURSTON / 02/11/2010 |
2010-09-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
2009-11-17 |
update statutory_documents 02/11/09 NO MEMBER LIST |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN BROOKS / 29/10/2009 |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER DUFFY / 29/10/2009 |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM SPRAGUE / 29/10/2009 |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR LORRAINE SUSAN KENDRICK LINTON / 29/10/2009 |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUDOLPH WENGER / 29/10/2009 |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN THURSTON / 29/10/2009 |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JANET WINDEATT / 29/10/2009 |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HENRY PENNY / 29/10/2009 |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROBERTS / 29/10/2009 |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TACYE ANN CONNOLLY / 29/10/2009 |
2009-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA ANN COLWELL / 29/10/2009 |
2009-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-04-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEVE THURLOW |
2009-03-24 |
update statutory_documents DIRECTOR APPOINTED ALAN BROOKS |
2009-03-24 |
update statutory_documents DIRECTOR APPOINTED KAREN THURSTON |
2009-03-24 |
update statutory_documents DIRECTOR APPOINTED STEVE THURLOW |
2009-03-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BRIAN LOWE |
2009-03-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEFAN KUCHAR |
2008-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANET WINDEATT / 02/11/2008 |
2008-12-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/11/08 |
2008-09-12 |
update statutory_documents SECRETARY APPOINTED CHRISTOPHER WILLIAM SPRAGUE |
2008-09-12 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DAVID MASKELL |
2008-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2007-11-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/11/07 |
2007-09-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-31 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-11-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/11/06 |
2006-11-11 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-11 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-22 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/11/05 |
2005-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2004-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-10 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-10 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/11/04 |
2004-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2003-11-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/11/03 |
2003-10-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-08-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-08-27 |
update statutory_documents SECRETARY RESIGNED |
2002-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-12-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/11/02 |
2002-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-18 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-31 |
update statutory_documents SECRETARY RESIGNED |
2002-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-12 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-02-27 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-01-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-01-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-01-03 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-03 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-03 |
update statutory_documents SECRETARY RESIGNED |
2002-01-03 |
update statutory_documents SECRETARY RESIGNED |
2001-11-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-11-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
2001-11-15 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/11/01 |
2001-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-05-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/11/00 |
2000-12-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-08-08 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-07 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-03 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-03 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/11/99 |
1999-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1998-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-11-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/11/98 |
1997-12-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/11/97 |
1997-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1996-12-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/11/96 |
1996-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1995-11-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-11-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/11/95 |
1995-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95 |
1995-09-01 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-11-07 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-07 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-07 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-07 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-07 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-07 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-07 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-07 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-07 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-07 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-07 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-07 |
update statutory_documents DIRECTOR RESIGNED |
1994-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-11-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/11/94 |
1994-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94 |
1994-10-11 |
update statutory_documents ADOPT MEM AND ARTS 30/09/94 |
1993-11-16 |
update statutory_documents DIRECTOR RESIGNED |
1993-11-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/11/93 |
1993-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93 |
1992-11-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-11-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/11/92 |
1992-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1992-01-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-01-16 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1991-12-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 12/11/91 |
1991-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1990-11-19 |
update statutory_documents ANNUAL RETURN MADE UP TO 14/11/90 |
1990-11-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1990-07-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-01-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-12-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-11-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 26/10/89 |
1989-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89 |
1988-11-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/11/88 |
1988-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88 |
1988-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-11-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 10/11/87 |
1987-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87 |
1986-12-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 17/10/86 |
1986-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86 |
1972-07-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |