CENTRE POINT - History of Changes


DateDescription
2024-05-28 insert support_emails co..@centrepoint.org
2024-05-28 delete phone 07899 862
2024-05-28 delete phone 07899 862 917
2024-05-28 delete source_ip 35.242.142.110
2024-05-28 insert address Wycliffe House, Water Lane, Wilmslow, SK9 5AF
2024-05-28 insert email co..@centrepoint.org
2024-05-28 insert person Alexander Lincoln
2024-05-28 insert person Chris Wilkins
2024-05-28 insert person David Thomas
2024-05-28 insert person Emma Fraser
2024-05-28 insert person Hashi Mohamed
2024-05-28 insert person Steve Jefford
2024-05-28 insert person Tarek P. Khlat
2024-05-28 insert phone 0303 123 1113
2024-05-28 insert phone 07867 462
2024-05-28 insert phone 07867 462 232
2024-05-28 insert registration_number 02951328
2024-05-28 insert registration_number ZA5455259
2024-05-28 insert source_ip 34.147.168.147
2024-03-21 delete ceo Bukola Adisa
2024-03-21 delete founder Bukola Adisa
2024-03-21 delete person Bukola Adisa
2024-03-21 delete person Robert Kerse
2024-03-21 delete person Sir David Carter
2024-03-21 delete phone 07764 928
2024-03-21 insert contact_pages_linkeddomain manchester.gov.uk
2024-03-21 insert person Dean McCullough
2024-03-21 insert person Melvin Odoom
2024-03-21 update person_description Cheryl Avery => Cheryl Avery
2024-03-21 update person_description Joe Lomas => Joe Lomas
2024-03-21 update person_title Cheryl Avery: Director Responsible => Head of Operations for the Marine Division of the Crown Estate
2024-03-21 update person_title Joe Lomas: Head of Support and Housing ( North ) and Works at the Manchester Homelessness Prevention and Relief Service ( HPRS ) . => Head of Support and Housing ( North ) and Works at Our Manchester Office.
2023-10-07 delete contact_pages_linkeddomain bbc.co.uk
2023-10-07 delete index_pages_linkeddomain bbc.co.uk
2023-10-07 delete phone 07545 103 248
2023-10-07 delete source_ip 35.189.126.202
2023-10-07 insert phone 07899 862 917
2023-10-07 insert source_ip 35.242.142.110
2023-10-07 update person_description Amanda Holgate => Amanda Holgate
2023-10-07 update person_description Robert Kerse => Robert Kerse
2023-10-07 update person_title Amanda Holgate: Executive Director Resources at Southern Housing Group => Chief Financial Officer at Anchor
2023-10-07 update person_title Robert Kerse: University of Bristol As Chief Financial Officer => Chief Operating Officer at Imperial College London
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-05 insert phone 07545 103 248
2023-08-03 delete source_ip 20.108.77.170
2023-08-03 insert index_pages_linkeddomain bbc.co.uk
2023-08-03 insert index_pages_linkeddomain fatbeehive.com
2023-08-03 insert phone 0808 800 0661
2023-08-03 insert registration_number H1869
2023-08-03 insert source_ip 35.189.126.202
2023-08-03 insert vat 649345018
2023-07-01 delete phone 07764 928 589
2023-07-01 insert phone 07545 103 248
2023-05-25 update statutory_documents SAIL ADDRESS CREATED
2023-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, NO UPDATES
2023-04-14 delete phone 07545 103 248
2023-04-14 insert phone 07764 928 589
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCES CORNER
2022-11-07 delete ceo Frances Corner
2022-11-07 delete person Frances Corner
2022-11-07 update person_description Tom Wood => Tom Wood
2022-10-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-07 delete phone 07764 928 589
2022-10-07 insert phone 07545 103 248
2022-06-06 delete person William Yerburgh
2022-06-06 delete phone 07545 103 248
2022-06-06 delete source_ip 51.11.59.40
2022-06-06 insert source_ip 20.108.77.170
2022-06-06 update person_description Cheryl Avery => Cheryl Avery
2022-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, NO UPDATES
2022-04-06 delete phone 07764 928 589
2022-04-06 insert phone 07545 103 248
2022-04-06 update person_description Clare Montagu => Clare Montagu
2022-04-06 update person_title Clare Montagu: Chief Operating Officer at Poppy's => Chief Executive Officer at Poppy's
2022-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE MONTAGU / 10/03/2022
2022-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT YERBURGH
2022-03-07 update person_description Darren Douglas => Darren Douglas
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-11 insert ceo Bukola Adisa
2021-12-11 insert founder Bukola Adisa
2021-12-11 insert otherexecutives Cheryl Avery
2021-12-11 delete phone 07545 103 248
2021-12-11 insert person Bukola Adisa
2021-12-11 insert person Cheryl Avery
2021-12-11 insert phone 07764 928 589
2021-12-11 update person_description Clare Montagu => Clare Montagu
2021-12-11 update person_title Clare Montagu: null => Chief Operating Officer at Poppy's
2021-09-17 delete person Ndidi Okezie
2021-09-17 delete person Sally Scriminger
2021-09-17 insert person Adam Pemberton
2021-09-17 insert phone 07545 103 248
2021-09-14 update statutory_documents DIRECTOR APPOINTED MRS CHERYL ANN AVERY
2021-09-14 update statutory_documents DIRECTOR APPOINTED MRS OLUBUKOLA AYODELE OLORUNLOGBON
2021-08-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NDIDI OKEZIE
2021-08-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY SCRIMINGER
2021-08-17 delete phone 07899 862 917
2021-07-14 delete phone 07545 103 248
2021-06-12 update person_title Clare Montagu: Chief Operating Officer of Royal Trinity Hospice => null
2021-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/21, NO UPDATES
2021-04-17 delete phone 07920 543 708
2021-04-17 update person_description Darren Douglas => Darren Douglas
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-02-24 delete about_pages_linkeddomain umbraco.org
2021-02-24 delete contact_pages_linkeddomain umbraco.org
2021-02-24 delete index_pages_linkeddomain umbraco.org
2021-02-24 delete partner_pages_linkeddomain umbraco.org
2021-01-23 insert otherexecutives Julie Milnes
2021-01-23 delete address 1 Coates Street, Bradford, West Yorkshire, BD5 7DL
2021-01-23 delete address 1 North Parade, Parsonage Gardens, Manchester. M3 2NH
2021-01-23 delete address Bradford Foyer, 1 Coates Street, Bradford, BD5 7DL
2021-01-23 delete address The Factory Young People Centre, 5 Devon Way, Longbridge, Birmingham B31 2TS
2021-01-23 delete person Di Gornall
2021-01-23 delete phone 07545 103 248
2021-01-23 insert person Julie Milnes
2021-01-23 insert person William Yerburgh
2021-01-23 insert phone 07920 543 708
2020-11-17 update statutory_documents ARTICLES OF ASSOCIATION
2020-11-17 update statutory_documents ADOPT ARTICLES 20/08/2020
2020-09-27 insert address 1 Coates Street, Bradford, West Yorkshire, BD5 7DL
2020-09-27 insert address 1 North Parade, Parsonage Gardens, Manchester. M3 2NH
2020-09-27 insert address Bradford Foyer, 1 Coates Street, Bradford, BD5 7DL
2020-09-27 insert address The Factory Young People Centre, 5 Devon Way, Longbridge, Birmingham B31 2TS
2020-09-27 insert person Amanda Holgate
2020-09-27 insert person Tom Wood
2020-09-27 insert person Tsion Balcha
2020-09-27 update person_description Sir David Carter => Sir David Carter
2020-09-27 update robots_txt_status actions.centrepoint.org.uk: 200 => 0
2020-09-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN HOLBORN
2020-08-17 update statutory_documents DIRECTOR APPOINTED MR THOMAS FRANCIS WOOD
2020-08-17 update statutory_documents DIRECTOR APPOINTED MS AMANDA LOUISE HOLGATE
2020-07-19 insert email hr..@centrepoint.org
2020-07-19 insert phone 07545 103 248
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-03 update statutory_documents DIRECTOR APPOINTED MISS TSION ASHAYE BALCHA
2020-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES
2020-05-19 update person_description Ndidi Okezie => Ndidi Okezie
2020-05-19 update robots_txt_status actions.centrepoint.org.uk: 404 => 200
2020-04-19 delete about_pages_linkeddomain sleepout.org.uk
2020-04-19 delete career_pages_linkeddomain sleepout.org.uk
2020-04-19 delete contact_pages_linkeddomain sleepout.org.uk
2020-04-19 delete index_pages_linkeddomain sleepout.org.uk
2020-04-19 delete partner_pages_linkeddomain sleepout.org.uk
2020-04-19 delete person Martin Gill
2020-04-19 delete terms_pages_linkeddomain sleepout.org.uk
2020-04-19 insert person Ed Tytherleigh
2020-04-16 update statutory_documents DIRECTOR APPOINTED MR ROBERT WILLIAM GUY YERBURGH
2020-02-17 update website_status DomainNotFound => OK
2020-02-17 delete person Alan Wardle
2020-02-17 delete person Poppy Noor
2020-02-17 delete phone 0845 466 3400
2020-02-17 delete source_ip 193.39.254.55
2020-02-17 insert about_pages_linkeddomain sleepout.org.uk
2020-02-17 insert career_pages_linkeddomain sleepout.org.uk
2020-02-17 insert contact_pages_linkeddomain sleepout.org.uk
2020-02-17 insert index_pages_linkeddomain sleepout.org.uk
2020-02-17 insert partner_pages_linkeddomain sleepout.org.uk
2020-02-17 insert person Darren Douglas
2020-02-17 insert phone 0800 587 5158
2020-02-17 insert source_ip 51.11.59.40
2020-02-17 insert terms_pages_linkeddomain sleepout.org.uk
2020-02-17 update person_description Frances Corner => Frances Corner
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-02 update statutory_documents DIRECTOR APPOINTED MR DARREN EMANUEL DOUGLAS
2019-10-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MONTAGUE
2019-08-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR POPPY NOOR
2019-06-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN WARDLE
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES
2019-03-14 update website_status OK => DomainNotFound
2018-11-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILWARD
2018-11-07 update account_category FULL => GROUP
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-25 delete source_ip 109.228.34.86
2018-10-25 insert source_ip 193.39.254.55
2018-10-23 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-13 update statutory_documents DIRECTOR APPOINTED MISS POPPY BEGUM NOOR
2018-08-13 update statutory_documents DIRECTOR APPOINTED MR DAVID FREDERICK MONTAGUE
2018-08-13 update statutory_documents DIRECTOR APPOINTED MS NDIDI OKEZIE
2018-08-13 update statutory_documents DIRECTOR APPOINTED SIR DAVID ANTHONY CARTER
2018-07-30 update statutory_documents DIRECTOR APPOINTED PROFESSOR FRANCES MARIE CORNER
2018-07-10 delete otherexecutives Shirley Ballas
2018-07-10 delete person Aldo Zilli
2018-07-10 delete person Colin Salmon
2018-07-10 delete person Ellie Goulding
2018-07-10 delete person Emily Maitlis
2018-07-10 delete person Fara Williams
2018-07-10 delete person Lady Kitty Spencer
2018-07-10 delete person Lisa Maxwell
2018-07-10 delete person Lorraine Kelly
2018-07-10 delete person Peter Dickson
2018-07-10 delete person Richard Madeley
2018-07-10 delete person Sadie Frost
2018-07-10 delete person Sara Cox
2018-07-10 delete person Shirley Ballas
2018-07-10 delete person Vanessa Feltz
2018-07-10 delete phone 07733 315 945
2018-07-10 insert about_pages_linkeddomain instagram.com
2018-07-10 insert about_pages_linkeddomain umbraco.org
2018-07-10 insert career_pages_linkeddomain instagram.com
2018-07-10 insert contact_pages_linkeddomain instagram.com
2018-07-10 insert index_pages_linkeddomain instagram.com
2018-07-10 insert index_pages_linkeddomain umbraco.org
2018-07-10 insert partner_pages_linkeddomain instagram.com
2018-07-10 insert person Di Gornall
2018-07-10 insert person Jo Hills
2018-07-10 insert terms_pages_linkeddomain instagram.com
2018-07-10 update person_description Alan Wardle => Alan Wardle
2018-07-10 update person_description Clare Montagu => Clare Montagu
2018-07-10 update person_title Symon Elliott: Chairman; Managing Director for the Board Directors and Chief Executive Officers Sector at Russell Reynolds Associates => Chairman; Founder and CEO of Leaders Futures
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES
2018-05-22 delete person Allen Leech
2018-05-22 insert person Aldo Zilli
2018-05-22 insert person Sadie Frost
2018-05-22 insert person Vanessa Feltz
2018-05-22 insert registration_number 01929421
2018-05-22 update person_description Fara Williams => Fara Williams
2018-05-22 update person_description Richard Madeley => Richard Madeley
2018-04-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SULLIVAN
2018-04-03 delete partner_pages_linkeddomain eventbrite.co.uk
2018-04-03 delete person Chris Sullivan
2018-04-03 insert contact_pages_linkeddomain umbraco.org
2018-04-03 insert partner_pages_linkeddomain umbraco.org
2018-04-03 insert phone 0800 23 23 20
2018-04-03 update person_description Alan Wardle => Alan Wardle
2018-04-03 update person_description Clare Montagu => Clare Montagu
2018-04-03 update person_description Mike Westcott => Mike Westcott
2018-04-03 update person_title Alan Wardle: Director of Public Affairs at ABTA => null
2018-02-13 delete chairman Symon Elliot
2018-02-13 insert otherexecutives Shirley Ballas
2018-02-13 delete person Symon Elliot
2018-02-13 insert person Shirley Ballas
2018-02-13 update person_description Emily Maitlis => Emily Maitlis
2018-02-13 update person_description Symon Elliott => Symon Elliott
2018-01-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM ALLCOTT
2018-01-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PENELOPE FRANCIS
2018-01-01 insert chairman Symon Elliot
2018-01-01 delete person Graham Allcott
2018-01-01 insert person Symon Elliot
2017-12-01 update person_description Symon Elliott => Symon Elliott
2017-10-31 delete otherexecutives Stuart Rogers
2017-10-31 delete contact_pages_linkeddomain doubleclick.net
2017-10-31 delete person Meenaz Lilani
2017-10-31 delete person Penny Francis
2017-10-31 delete person Stuart Rogers
2017-10-07 update account_category GROUP => FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-24 delete index_pages_linkeddomain doubleclick.net
2017-09-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-09-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MEENAZ LILANI
2017-09-05 update statutory_documents ADOPT ARTICLES 02/08/2017
2017-08-11 delete partner_pages_linkeddomain doubleclick.net
2017-08-11 insert index_pages_linkeddomain doubleclick.net
2017-07-14 delete partner_pages_linkeddomain independent.co.uk
2017-07-14 insert partner_pages_linkeddomain eventbrite.co.uk
2017-07-14 update person_description Alan Wardle => Alan Wardle
2017-07-14 update person_title Alan Wardle: Head of Policy and Public Affairs at the NSPCC => Director of Public Affairs at ABTA
2017-06-04 delete phone 020 7423 6842
2017-06-04 delete phone 07464494927
2017-06-04 insert contact_pages_linkeddomain doubleclick.net
2017-06-04 insert partner_pages_linkeddomain doubleclick.net
2017-06-04 insert phone 0207 423 6264
2017-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-04-26 update account_category FULL => GROUP
2017-04-26 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-04-26 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-03-20 delete phone 020 7423 6264
2017-03-20 insert phone 020 7423 6842
2017-02-06 delete phone 07540 678 234
2017-02-06 insert phone 07464 4949 27
2017-02-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-01-09 delete person Kai Peters
2017-01-09 insert phone 020 7423 6264
2016-12-09 delete phone 0207 423 6887
2016-12-09 insert partner The Evening Standard
2016-12-09 insert partner_pages_linkeddomain independent.co.uk
2016-12-09 insert person Colin Salmon
2016-12-09 insert person Emily Maitlis
2016-12-09 insert person Lady Kitty Spencer
2016-12-09 insert person Lorraine Kelly
2016-12-09 insert person Peter Dickson
2016-12-09 insert person Richard Madeley
2016-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAI PETERS
2016-10-30 delete source_ip 89.234.59.148
2016-10-30 insert source_ip 109.228.34.86
2016-10-30 update website_status FlippedRobots => OK
2016-10-11 update website_status OK => FlippedRobots
2016-09-13 delete phone 02074236887
2016-09-13 insert phone 02074236842
2016-09-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GILLIAN GIBB
2016-08-16 insert personal_emails c...@centrepoint.org
2016-08-16 delete email v...@centrepoint.org
2016-08-16 delete phone 07540678234
2016-08-16 insert email c...@centrepoint.org
2016-08-16 insert phone 07711 372 281
2016-07-19 insert phone 02074236887
2016-07-07 update returns_last_madeup_date 2015-05-31 => 2016-05-31
2016-07-07 update returns_next_due_date 2016-06-28 => 2017-06-28
2016-06-28 update statutory_documents 31/05/16 NO MEMBER LIST
2016-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIELLE ALEXANDRA
2016-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE CREASY
2016-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAN PATEL
2016-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAY
2016-06-24 update statutory_documents DIRECTOR APPOINTED MR IAN WALKER HOLBORN
2016-06-23 update statutory_documents DIRECTOR APPOINTED MS CLARE MONTAGU
2016-06-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIELLE ALEXANDRA
2016-06-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIELLE ALEXANDRA
2016-06-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE CREASY
2016-06-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAN PATEL
2016-06-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAY
2016-06-05 delete about_pages_linkeddomain google.com
2016-06-05 delete career_pages_linkeddomain google.com
2016-06-05 delete casestudy_pages_linkeddomain google.com
2016-06-05 delete contact_pages_linkeddomain google.com
2016-06-05 delete index_pages_linkeddomain google.com
2016-06-05 delete management_pages_linkeddomain google.com
2016-06-05 delete partner_pages_linkeddomain google.com
2016-06-05 delete phone 0207 423 6842
2016-06-05 delete terms_pages_linkeddomain google.com
2016-06-05 update person_title Alan Wardle: Head of Policy and Public Affairs at the NSPCC; Trustee of the British Institute of Human Rights => Our Patron; Head of Policy and Public Affairs at the NSPCC; Trustee of the British Institute of Human Rights
2016-06-05 update person_title Chris Sullivan: null => Our Patron
2016-06-05 update person_title Danielle Alexandra: Trustee Danielle Alexandra With Prince William => Trustee Danielle Alexandra With Prince William; Our Patron
2016-06-05 update person_title Graham Allcott: null => Our Patron
2016-06-05 update person_title Jane Creasy: Trustee => Trustee; Our Patron
2016-06-05 update person_title Jon Milward: Partner at Deloitte => Partner at Deloitte; Our Patron
2016-06-05 update person_title Kai Peters: Chief Executive of Ashridge => Chief Executive of Ashridge; Our Patron
2016-06-05 update person_title Karen Gibson: Chartered Accountant; Director of Finance & Corporate Services => Chartered Accountant; Director of Finance & Corporate Services; Our Patron
2016-06-05 update person_title Martin Gill: Director of Housing and Support => Our Patron; Director of Housing and Support
2016-06-05 update person_title Meenaz Lilani: Executive Director, Global Sales - EMEA / India for FRHI => Our Patron; Executive Director, Global Sales - EMEA / India for FRHI
2016-06-05 update person_title Mike Westcott: Global Human Resources Director for the National Grid => Global Human Resources Director for the National Grid; Our Patron
2016-06-05 update person_title Penny Francis: Solicitor; Non - Executive Member of the Management Board of the Royal Institution of Chartered Surveyors; Chairman => Solicitor; Non - Executive Member of the Management Board of the Royal Institution of Chartered Surveyors; Chairman; Our Patron
2016-06-05 update person_title Robert Gray: Chairman of HSBC Markets Limited => Our Patron; Chairman of HSBC Markets Limited
2016-06-05 update person_title Robert Kerse: Executive Director => Executive Director; Our Patron
2016-06-05 update person_title Sarika Patel: Partner at Zeus Caps; Business Leader => Partner at Zeus Caps; Our Patron; Business Leader
2016-06-05 update person_title Seyi Obakin: Chartered Accountant; Chief Executive => Chartered Accountant; Chief Executive; Our Patron
2016-06-05 update person_title Stuart Rogers: an Interim Director of Fundraising; Commercial Director => an Interim Director of Fundraising; Our Patron; Commercial Director
2016-06-05 update person_title Symon Elliott: Managing Director of the CEO => Our Patron; Managing Director of the CEO
2016-03-20 update website_status DomainNotFound => OK
2016-03-20 delete phone 0207 423 6887
2016-03-20 delete phone 07711 372 281
2016-03-20 insert phone 0207 423 6842
2016-03-20 insert phone 07540678234
2016-03-20 update person_title Alan Wardle: Our Patron Prince William; Head of Policy and Public Affairs at the NSPCC; Trustee of the British Institute of Human Rights => Head of Policy and Public Affairs at the NSPCC; Trustee of the British Institute of Human Rights
2016-03-20 update person_title Chris Sullivan: Our Patron Prince William => null
2016-03-20 update person_title Danielle Alexandra: Our Patron Prince William; Trustee Danielle Alexandra With Prince William => Trustee Danielle Alexandra With Prince William
2016-03-20 update person_title Graham Allcott: Our Patron Prince William => null
2016-03-20 update person_title Jane Creasy: Trustee; Our Patron Prince William => Trustee
2016-03-20 update person_title Jon Milward: Partner at Deloitte; Our Patron Prince William => Partner at Deloitte
2016-03-20 update person_title Kai Peters: Our Patron Prince William; Chief Executive of Ashridge => Chief Executive of Ashridge
2016-03-20 update person_title Karen Gibson: Chartered Accountant; Our Patron Prince William; Director of Finance & Corporate Services => Chartered Accountant; Director of Finance & Corporate Services
2016-03-20 update person_title Martin Gill: Our Patron Prince William; Director of Housing and Support => Director of Housing and Support
2016-03-20 update person_title Meenaz Lilani: Our Patron Prince William; Executive Director, Global Sales - EMEA / India for FRHI => Executive Director, Global Sales - EMEA / India for FRHI
2016-03-20 update person_title Mike Westcott: Our Patron Prince William; Global Human Resources Director for the National Grid => Global Human Resources Director for the National Grid
2016-03-20 update person_title Penny Francis: Solicitor; Our Patron Prince William; Non - Executive Member of the Management Board of the Royal Institution of Chartered Surveyors; Chairman => Solicitor; Non - Executive Member of the Management Board of the Royal Institution of Chartered Surveyors; Chairman
2016-03-20 update person_title Robert Gray: Our Patron Prince William; Chairman of HSBC Markets Limited => Chairman of HSBC Markets Limited
2016-03-20 update person_title Robert Kerse: Executive Director; Our Patron Prince William => Executive Director
2016-03-20 update person_title Sarika Patel: Partner at Zeus Caps; Our Patron Prince William; Business Leader => Partner at Zeus Caps; Business Leader
2016-03-20 update person_title Seyi Obakin: Chartered Accountant; Our Patron Prince William; Chief Executive => Chartered Accountant; Chief Executive
2016-03-20 update person_title Stuart Rogers: Our Patron Prince William; an Interim Director of Fundraising; Commercial Director => an Interim Director of Fundraising; Commercial Director
2016-03-20 update person_title Symon Elliott: Our Patron Prince William; Managing Director of the CEO => Managing Director of the CEO
2016-03-11 update website_status OK => DomainNotFound
2016-02-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JULIA LOUISE FRANCIS / 01/01/2016
2016-01-23 delete phone 020 7423 6842
2016-01-23 delete source_ip 164.177.148.42
2016-01-23 insert phone 0207 423 6887
2016-01-23 insert source_ip 89.234.59.148
2016-01-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-10-22 delete phone 020 7423 6887
2015-10-22 delete phone 07725 058 384
2015-10-22 insert phone 020 7423 6842
2015-10-22 insert phone 07711 372 281
2015-10-22 update founded_year 1969 => null
2015-09-24 delete phone 07540 678 234
2015-09-24 insert phone 07725 058 384
2015-09-03 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JOHN WESTCOTT
2015-09-03 update statutory_documents DIRECTOR APPOINTED MR ROBERT WILLIAM KERSE
2015-09-03 update statutory_documents DIRECTOR APPOINTED MR SYMON DOUGLAS ELLIOTT
2015-07-07 update returns_last_madeup_date 2014-05-31 => 2015-05-31
2015-07-07 update returns_next_due_date 2015-06-28 => 2016-06-28
2015-06-23 delete phone 07711 372 281
2015-06-23 insert phone 07540 678 234
2015-06-23 update statutory_documents 31/05/15 NO MEMBER LIST
2015-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JULIA LOUISE FRANCIS / 03/01/2015
2015-04-27 delete phone 07540 678 234
2015-04-27 insert phone 07711 372 281
2015-04-20 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER PAUL SULLIVAN
2015-01-25 delete phone 07711 372 281
2015-01-25 insert phone 07540 678 234
2015-01-25 update person_description Graham Allcott => Graham Allcott
2015-01-25 update person_description Meenaz Lilani => Meenaz Lilani
2015-01-25 update person_description Penny Francis => Penny Francis
2015-01-25 update person_description Robert Gray => Robert Gray
2015-01-25 update person_description Sarika Patel => Sarika Patel
2015-01-25 update person_title Alan Wardle: Our Patron Prince William; Head of Corporate Affairs at the NSPCC; Trustee of the British Institute of Human Rights => Our Patron Prince William; Head of Policy and Public Affairs at the NSPCC; Trustee of the British Institute of Human Rights
2015-01-25 update person_title Graham Allcott: Our Patron Prince William; Productivity Consultant => Our Patron Prince William
2015-01-25 update person_title Meenaz Lilani: Our Patron Prince William; Executive Director Global Sales at EMEA, Fairmont Hotels => Our Patron Prince William; Executive Director, Global Sales - EMEA / India for FRHI
2015-01-23 update statutory_documents ADOPT ARTICLES 08/01/2015
2014-12-20 delete phone 07725 058 384
2014-12-20 insert about_pages_linkeddomain google.com
2014-12-20 insert career_pages_linkeddomain google.com
2014-12-20 insert casestudy_pages_linkeddomain google.com
2014-12-20 insert contact_pages_linkeddomain google.com
2014-12-20 insert index_pages_linkeddomain google.com
2014-12-20 insert management_pages_linkeddomain google.com
2014-12-20 insert partner_pages_linkeddomain google.com
2014-12-20 insert phone 07711 372 281
2014-12-20 insert terms_pages_linkeddomain google.com
2014-11-14 update person_description Sally Scriminger => Sally Scriminger
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-08-23 update website_status FlippedRobots => OK
2014-08-23 delete email vo..@centrepoint.org.uk
2014-08-23 delete phone 0800 23 23 223
2014-08-16 update website_status OK => FlippedRobots
2014-07-11 delete personal_emails d...@centrepoint.org
2014-07-11 insert otherexecutives Stuart Rogers
2014-07-11 delete email d...@centrepoint.org
2014-07-11 insert email po..@centrepoint.org
2014-07-11 insert email su..@centrepoint.org
2014-07-11 insert phone 0800 23 23 223
2014-07-11 update person_title Balbir Chatrik: Director of Policy and Participation; Director of Policy and Communications => Director of Policy and Engagement; Director of Policy and Communications
2014-07-11 update person_title Stuart Rogers: Our Patron Prince William; Chief Resources Officer; an Interim Director of Fundraising => Our Patron Prince William; an Interim Director of Fundraising; Commercial Director
2014-07-07 update returns_last_madeup_date 2013-05-31 => 2014-05-31
2014-07-07 update returns_next_due_date 2014-06-28 => 2015-06-28
2014-06-30 update statutory_documents 31/05/14 NO MEMBER LIST
2014-05-28 delete casestudy_pages_linkeddomain eyh.org.uk
2014-04-21 delete email c...@centrepoint.org
2014-04-21 insert email v...@centrepoint.org
2014-03-05 delete personal_emails e...@centrepoint.org
2014-03-05 delete email e...@centrepoint.org
2014-03-05 insert email c...@centrepoint.org
2014-02-06 delete personal_emails l...@centrepoint.org
2014-02-06 delete personal_emails n...@centrepoint.org
2014-02-06 insert personal_emails d...@centrepoint.org
2014-02-06 insert personal_emails e...@centrepoint.org
2014-02-06 delete contact_pages_linkeddomain centrepointroom.org.uk
2014-02-06 delete email l...@centrepoint.org
2014-02-06 delete email n...@centrepoint.org
2014-02-06 delete email su..@centrepoint.org
2014-02-06 insert email d...@centrepoint.org
2014-02-06 insert email e...@centrepoint.org
2014-02-06 insert email vo..@centrepoint.org.uk
2014-01-23 insert casestudy_pages_linkeddomain eyh.org.uk
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-26 delete phone 0871 626 88 53
2013-12-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-11-27 insert phone 0871 626 88 53
2013-09-04 delete phone 0207 423 6860
2013-07-10 delete person Chloe Madeley
2013-07-10 delete person Kirsty Young
2013-07-10 insert index_pages_linkeddomain eyh.org.uk
2013-07-01 update returns_last_madeup_date 2012-05-31 => 2013-05-31
2013-07-01 update returns_next_due_date 2013-06-28 => 2014-06-28
2013-06-26 update statutory_documents 31/05/13 NO MEMBER LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 8042 - Adult and other education
2013-06-21 delete sic_code 8531 - Social work with accommodation
2013-06-21 insert sic_code 85590 - Other education n.e.c.
2013-06-21 insert sic_code 87900 - Other residential care activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-21 update returns_next_due_date 2012-06-28 => 2013-06-28
2013-05-15 delete person Sarika Patelis
2013-02-15 update person_title Danielle Alexandra
2013-01-25 update website_status OK
2013-01-23 update website_status FlippedRobotsTxt
2013-01-16 delete email fu..@centrepoint.org
2013-01-16 insert email su..@centrepoint.org
2012-12-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-11-20 delete phone 020 7423 6867
2012-10-24 delete phone 07540 678 234
2012-10-24 insert phone 07725 058 384
2012-09-27 update statutory_documents DIRECTOR APPOINTED MR JONATHAN STUART MILWARD
2012-09-26 update statutory_documents DIRECTOR APPOINTED MS SALLY SCRIMINGER
2012-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BAKER
2012-06-28 update statutory_documents 31/05/12 NO MEMBER LIST
2012-06-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNARD DONOGHUE
2012-03-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET SALM0N
2012-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'HIGGINS
2011-08-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-06-29 update statutory_documents 31/05/11 NO MEMBER LIST
2011-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILL NUNN / 27/06/2011
2011-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET SALMAN / 27/06/2011
2011-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVID ALLCOTT / 27/06/2011
2011-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM LENT
2011-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN RHODES
2011-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JULIA LOUISE FRANCIS / 15/04/2011
2011-04-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR OLUSEYI OBAKIN / 15/04/2011
2011-01-18 update statutory_documents ADOPT ARTICLES 22/07/2009
2010-10-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-09-27 update statutory_documents DIRECTOR APPOINTED MISS MEENAZ LILANI
2010-08-27 update statutory_documents 31/05/10 NO MEMBER LIST
2010-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ADAM JAMES LENT / 31/05/2010
2010-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILL NUNN / 31/05/2010
2010-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE CREASY / 31/05/2010
2010-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAI PETERS / 31/05/2010
2010-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET SALMAN / 31/05/2010
2010-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL BAKER / 31/05/2010
2010-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JULIA LOUISE FRANCIS / 31/05/2010
2010-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAN SARIKA PATEL / 31/05/2010
2010-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD RHODES / 31/05/2010
2010-07-13 update statutory_documents DIRECTOR APPOINTED ALAN RICHARD WARDLE
2010-07-13 update statutory_documents DIRECTOR APPOINTED DANIELLE ALEXANDRA
2010-04-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-04-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHEIDA JAFFER
2009-12-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-20 update statutory_documents MEMORANDUM OF ASSOCIATION
2009-06-02 update statutory_documents ANNUAL RETURN MADE UP TO 31/05/09
2009-06-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILL NUNN / 01/08/2008
2009-03-02 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DOUGLAS SMALLWOOD
2008-09-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-05 update statutory_documents DIRECTOR APPOINTED GRAHAM ALLCOTT
2008-08-05 update statutory_documents S366A DISP HOLDING AGM 30/07/2008
2008-07-03 update statutory_documents DIRECTOR APPOINTED DR ADAM LENT
2008-06-09 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JANE TODD
2008-06-04 update statutory_documents ANNUAL RETURN MADE UP TO 31/05/08
2008-03-08 update statutory_documents DIRECTOR APPOINTED SHEIDA JAFFER
2008-03-05 update statutory_documents DIRECTOR APPOINTED JANE CREASY
2007-12-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-12-12 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-20 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-08-07 update statutory_documents DIRECTOR RESIGNED
2007-07-11 update statutory_documents ANNUAL RETURN MADE UP TO 31/05/07
2007-06-11 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-11 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-11 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-16 update statutory_documents DIRECTOR RESIGNED
2007-02-18 update statutory_documents DIRECTOR RESIGNED
2006-10-24 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-15 update statutory_documents ANNUAL RETURN MADE UP TO 31/05/06
2006-02-02 update statutory_documents NEW SECRETARY APPOINTED
2006-02-02 update statutory_documents SECRETARY RESIGNED
2005-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/05 FROM: NEIL HOUSE 7 WHITECHAPEL ROAD LONDON E1 1DU
2005-08-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-06-28 update statutory_documents ANNUAL RETURN MADE UP TO 31/05/05
2005-06-23 update statutory_documents DIRECTOR RESIGNED
2004-10-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-07-09 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-29 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/04
2004-06-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-06-29 update statutory_documents ANNUAL RETURN MADE UP TO 31/05/04
2004-06-18 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-18 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-18 update statutory_documents DIRECTOR RESIGNED
2004-06-18 update statutory_documents DIRECTOR RESIGNED
2003-08-19 update statutory_documents NEW SECRETARY APPOINTED
2003-08-19 update statutory_documents SECRETARY RESIGNED
2003-08-11 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-06-25 update statutory_documents ANNUAL RETURN MADE UP TO 31/05/03
2002-12-03 update statutory_documents DIRECTOR RESIGNED
2002-09-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-08-04 update statutory_documents AUDITORS' RES
2002-07-08 update statutory_documents ANNUAL RETURN MADE UP TO 31/05/02
2001-11-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-08-22 update statutory_documents NEW SECRETARY APPOINTED
2001-08-15 update statutory_documents ANNUAL RETURN MADE UP TO 31/05/01
2000-12-20 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-07-12 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-07 update statutory_documents NEW DIRECTOR APPOINTED
2000-06-07 update statutory_documents ANNUAL RETURN MADE UP TO 31/05/00
2000-01-12 update statutory_documents NEW DIRECTOR APPOINTED
1999-12-30 update statutory_documents NEW DIRECTOR APPOINTED
1999-11-02 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-09-30 update statutory_documents NEW SECRETARY APPOINTED
1999-09-30 update statutory_documents SECRETARY RESIGNED
1999-05-22 update statutory_documents ANNUAL RETURN MADE UP TO 06/05/99
1999-03-26 update statutory_documents NEW DIRECTOR APPOINTED
1999-03-26 update statutory_documents DIRECTOR RESIGNED
1999-03-26 update statutory_documents DIRECTOR RESIGNED
1999-03-26 update statutory_documents DIRECTOR RESIGNED
1999-01-31 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-07-22 update statutory_documents NEW DIRECTOR APPOINTED
1998-05-21 update statutory_documents ANNUAL RETURN MADE UP TO 06/05/98
1998-04-15 update statutory_documents AUDITOR'S RESIGNATION
1998-04-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1998-02-13 update statutory_documents NEW SECRETARY APPOINTED
1997-12-08 update statutory_documents SECRETARY RESIGNED
1997-06-12 update statutory_documents NEW DIRECTOR APPOINTED
1997-05-12 update statutory_documents ANNUAL RETURN MADE UP TO 16/05/97
1997-03-14 update statutory_documents ALTER MEM AND ARTS 27/11/96
1997-02-27 update statutory_documents NEW DIRECTOR APPOINTED
1997-02-27 update statutory_documents NEW DIRECTOR APPOINTED
1996-09-25 update statutory_documents NEW DIRECTOR APPOINTED
1996-08-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1996-05-14 update statutory_documents ANNUAL RETURN MADE UP TO 16/05/96
1996-03-24 update statutory_documents DIRECTOR RESIGNED
1996-01-02 update statutory_documents NEW DIRECTOR APPOINTED
1995-12-11 update statutory_documents NEW DIRECTOR APPOINTED
1995-11-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-08-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95
1995-07-18 update statutory_documents DIRECTOR RESIGNED
1995-07-18 update statutory_documents ANNUAL RETURN MADE UP TO 16/05/95
1994-08-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94
1994-05-10 update statutory_documents DIRECTOR RESIGNED
1994-05-10 update statutory_documents SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1994-05-10 update statutory_documents ANNUAL RETURN MADE UP TO 16/05/94
1994-04-29 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/93 FROM: BEWLAY HOUSE 2 SWALLOW PLACE LONDON W1R 7AA
1993-09-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93
1993-06-14 update statutory_documents NEW DIRECTOR APPOINTED
1993-06-14 update statutory_documents NEW DIRECTOR APPOINTED
1993-06-14 update statutory_documents NEW DIRECTOR APPOINTED
1993-06-14 update statutory_documents NEW DIRECTOR APPOINTED
1993-05-13 update statutory_documents ANNUAL RETURN MADE UP TO 16/05/93
1993-02-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-12-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-10-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92
1992-07-05 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-06-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-06-08 update statutory_documents DIRECTOR RESIGNED
1992-06-08 update statutory_documents ANNUAL RETURN MADE UP TO 16/05/92
1992-06-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-05-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-05-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-05-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-10-22 update statutory_documents ANNUAL RETURN MADE UP TO 16/05/91
1991-10-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91
1991-04-19 update statutory_documents ANNUAL RETURN MADE UP TO 22/12/90
1991-04-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90
1989-11-15 update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03
1989-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/89 FROM: FIFTH FLOOR 140A GLOUCESTER MANSIONS CAMBRIDGE CIRCUS LONDON WC2H 8HD
1989-06-09 update statutory_documents ANNUAL RETURN MADE UP TO 16/05/89
1989-06-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88
1989-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/89 FROM: 33 LONG ACRE LONDON WC2E 9LA
1988-06-17 update statutory_documents ANNUAL RETURN MADE UP TO 02/06/88
1988-06-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87
1987-10-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86
1987-09-15 update statutory_documents ANNUAL RETURN MADE UP TO 25/08/87
1987-04-29 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1987-01-16 update statutory_documents COMPANY TYPE CHANGED FROM PRI TO PRI30
1987-01-10 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1986-09-06 update statutory_documents NEW DIRECTOR APPOINTED
1986-08-13 update statutory_documents DIRECTOR RESIGNED
1985-07-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION