Date | Description |
2025-05-07 |
update person_title Jo McCarthy: Leadership and Team Development Director => Inclusion Director |
2025-05-07 |
update person_title Patti McCarthy: Expatriate Coach & Trainer => Expatriate Trainer |
2025-04-06 |
delete person Mott MacDonald |
2025-04-06 |
insert person Kanan Tekchandani |
2025-04-06 |
update person_title Jo McCarthy: Inclusion Director => Leadership and Team Development Director |
2025-04-06 |
update person_title Patti McCarthy: Expatriate Trainer => Expatriate Coach & Trainer |
2025-02-01 |
delete person Dr André Vermeulen |
2025-02-01 |
delete person Nicola Ducker |
2025-02-01 |
insert person Corinna Henry |
2025-02-01 |
insert person Mark Holson |
2025-02-01 |
insert person Matthew Eatwell |
2025-02-01 |
update person_description Jo McCarthy => Jo McCarthy |
2025-02-01 |
update website_status InternalTimeout => OK |
2024-12-02 |
update website_status OK => InternalTimeout |
2024-10-31 |
delete person Megan Smith |
2024-10-31 |
insert person Keith Wishart |
2024-08-30 |
update person_title Marie Wicker: Director, Executive Leadership & Career Coach and Development Consultant => Executive Leadership & Career Coach and Development Consultant |
2024-08-30 |
update robots_txt_status www.fullpotentialgroup.com: 404 => 200 |
2024-07-29 |
delete person Martin Longdon |
2024-07-29 |
delete person Myers Briggs |
2024-07-29 |
delete person Virgin Money |
2024-07-29 |
insert person Nicola Ducker |
2024-07-29 |
update person_description Andrew Jones => Andrew Jones |
2024-07-29 |
update person_description Danielle Masters => Danielle Masters |
2024-07-29 |
update person_description Dr André Vermeulen => Dr André Vermeulen |
2024-07-29 |
update person_description Duncan Purvis => Duncan Purvis |
2024-07-29 |
update person_description Haydn Bratt => Haydn Bratt |
2024-07-29 |
update person_description Matt Cain => Matt Cain |
2024-07-29 |
update person_description Philippa Tripp => Philippa Tripp |
2024-07-29 |
update person_description Sue Coyne => Sue Coyne |
2024-07-29 |
update person_title Matt Cain: Leadership Facilitator and Behavioural Change Practitioner => null |
2024-07-29 |
update person_title Sue Coyne: Leadership Director => Leadership and Team Development Director |
2024-07-29 |
update person_title Tara Zutshi: Inclusion Director => Facilitator and Coach |
2024-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/24, WITH UPDATES |
2024-07-26 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-06-29 |
delete person Claire Gain |
2024-05-29 |
insert person Duncan Purvis |
2024-05-29 |
insert person Katy Mason |
2024-05-29 |
insert person Lisa Mitchell |
2024-05-29 |
insert person Patti McCarthy |
2024-05-29 |
update person_title Claire Gain: Client Services Assistant => Client Support Assistant |
2024-05-29 |
update person_title Megan Smith: Client Relationship Manager => Client Success Manager |
2024-03-22 |
delete otherexecutives Nikki Hinnell |
2024-03-22 |
insert cmo Sarah Taylan |
2024-03-22 |
delete person Carol Williams |
2024-03-22 |
delete person Linda Marsh |
2024-03-22 |
insert person Avital Rogatnikov |
2024-03-22 |
insert person Claire Gain |
2024-03-22 |
insert person Marie Wicker |
2024-03-22 |
insert person Megan Smith |
2024-03-22 |
update person_description Julie Hester => Julie Hester |
2024-03-22 |
update person_description Nikki Hinnell => Nikki Hinnell |
2024-03-22 |
update person_description Sue Coyne => Sue Coyne |
2024-03-22 |
update person_title Julie Hester: Team Assistant => Strategy & Operations Assistant |
2024-03-22 |
update person_title Nikki Hinnell: Head of Client Services & Official Birthday Fairy; Head of Client Services => COO and Official Birthday Fairy |
2024-03-22 |
update person_title Sarah Taylan: Marketing Manager => Marketing Director |
2023-10-08 |
insert person Naomi Riches |
2023-10-08 |
insert person Will Jefferson |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-20 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-08-03 |
delete support_emails su..@cumbriacomputerrespairs.co.uk |
2023-08-03 |
delete address Moor Hall
Cookham
Berks.
SL6 9QH |
2023-08-03 |
delete casestudy_pages_linkeddomain fb.me |
2023-08-03 |
delete casestudy_pages_linkeddomain wordpress.org |
2023-08-03 |
delete contact_pages_linkeddomain fb.me |
2023-08-03 |
delete email su..@cumbriacomputerrespairs.co.uk |
2023-08-03 |
delete index_pages_linkeddomain fb.me |
2023-08-03 |
delete index_pages_linkeddomain wpengine.com |
2023-08-03 |
delete terms_pages_linkeddomain fb.me |
2023-08-03 |
delete terms_pages_linkeddomain wordpress.org |
2023-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES |
2023-03-14 |
insert person James Knight |
2023-02-10 |
delete person Hayley Arris |
2023-02-10 |
insert person Christine Creter |
2023-02-10 |
insert person Danielle Masters |
2023-02-10 |
insert person Haydn Bratt |
2023-02-10 |
insert person Paul Sloss |
2023-02-10 |
insert person Toyah Frantzen Power |
2023-01-10 |
delete person David Adams |
2023-01-10 |
delete person Maxine Dolan |
2023-01-10 |
insert person Andrew Jones |
2023-01-10 |
insert person Philippa Mathewson |
2022-11-07 |
delete person Rachel House |
2022-11-07 |
insert person Matt Cain |
2022-10-07 |
delete address Regency House, Mere Park, Dedmere Road, Marlow, Bucks SL7 1FJ |
2022-10-07 |
insert address Unit 1 Dancing Water
Donkey Lane
Bourne End
Bucks.
SL8 5RR |
2022-10-07 |
insert person Amanda Harrison |
2022-10-07 |
insert person Duncan Lewin |
2022-10-07 |
insert person Jane Thomas |
2022-10-07 |
insert person Michael Greenhalgh |
2022-10-07 |
insert person Rachel House |
2022-10-07 |
insert person Shaun Rowland |
2022-10-07 |
insert person Zoe Carter-Owen |
2022-10-07 |
update person_description Kate Woodward => Kate Woodward |
2022-10-07 |
update person_description Pauline Gibson => Pauline Gibson |
2022-10-07 |
update person_title Kate Woodward: Leadership & Team Coach => null |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-09 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES |
2022-03-07 |
delete person Dilley Warwick |
2022-03-07 |
insert person Hayley Arris |
2022-03-07 |
update person_title Ali Carter: Team Assistant => Client Support Partner |
2021-12-11 |
delete person Alexis Jones |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-15 |
update robots_txt_status www.fullpotentialgroup.com: 200 => 404 |
2021-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/21, WITH UPDATES |
2021-06-12 |
delete address Regency House, Mere Park
Dedmere Road, Marlow, Bucks, SL7 1FJ, UK |
2021-06-12 |
delete address Regency House, Mere Park, Dedmere Road, Marlow, Buckinghamshire SL7 1FJ |
2021-06-12 |
delete address Station Approach, Marlow, Buckinghamshire SL7 1NT, UK |
2021-06-12 |
insert address Moor Hall
Cookham
Berks.
SL6 9QH |
2021-06-12 |
update primary_contact Regency House, Mere Park
Dedmere Road, Marlow, Bucks, SL7 1FJ, UK => Moor Hall
Cookham
Berks.
SL6 9QH |
2021-04-18 |
delete index_pages_linkeddomain convertkit.com |
2021-04-18 |
delete index_pages_linkeddomain gridhosted.co.uk |
2021-01-24 |
update website_status InternalTimeout => OK |
2021-01-24 |
delete source_ip 78.157.211.74 |
2021-01-24 |
insert source_ip 34.76.87.252 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-05 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES |
2019-07-02 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-06-03 |
update website_status OK => InternalTimeout |
2019-04-30 |
update website_status FlippedRobots => OK |
2019-04-10 |
update website_status OK => FlippedRobots |
2018-11-26 |
delete source_ip 87.76.27.2 |
2018-11-26 |
insert source_ip 78.157.211.74 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-15 |
insert person Dr. André Vermeulen |
2018-08-21 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES |
2018-06-01 |
delete about_pages_linkeddomain wordpress.org |
2018-06-01 |
delete casestudy_pages_linkeddomain wordpress.org |
2018-06-01 |
delete contact_pages_linkeddomain wordpress.org |
2018-06-01 |
delete index_pages_linkeddomain wordpress.org |
2018-06-01 |
delete management_pages_linkeddomain wordpress.org |
2018-04-08 |
delete about_pages_linkeddomain wpengine.com |
2018-04-08 |
delete contact_pages_linkeddomain wpengine.com |
2018-04-08 |
delete index_pages_linkeddomain wpengine.com |
2018-04-08 |
insert about_pages_linkeddomain wordpress.org |
2018-04-08 |
insert contact_pages_linkeddomain wordpress.org |
2018-04-08 |
insert index_pages_linkeddomain wordpress.org |
2018-04-08 |
update person_title Sally Tanski: Executive; Coach; Sarah; Talent Director => Member of the National Council of Psychotherapists; Senior Manager; Talent Director |
2018-04-07 |
delete address 308 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 4RF |
2018-04-07 |
insert address THE CLOCK HOUSE STATION APPROACH MARLOW BUCKS ENGLAND SL7 1NT |
2018-04-07 |
update registered_address |
2018-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2018 FROM
308 LONDON ROAD
HAZEL GROVE
STOCKPORT
CHESHIRE
SK7 4RF |
2018-02-21 |
update robots_txt_status www.fullpotentialgroup.co.uk: 404 => 200 |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES |
2017-07-31 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ELIZABETH GASKELL / 17/05/2017 |
2016-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ELIZABETH GASKELL / 26/08/2016 |
2016-08-26 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER TIMOTHY MAULE / 26/08/2016 |
2016-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-27 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-01 |
delete source_ip 199.102.229.24 |
2016-07-01 |
insert index_pages_linkeddomain dcci.co.uk |
2016-07-01 |
insert source_ip 87.76.27.2 |
2015-10-07 |
update returns_last_madeup_date 2014-07-27 => 2015-07-27 |
2015-10-07 |
update returns_next_due_date 2015-08-24 => 2016-08-24 |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-02 |
update statutory_documents 27/07/15 FULL LIST |
2015-08-11 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-02 |
delete email gr..@fullpotentialgroup.com |
2015-06-02 |
insert client Ageas UK |
2015-06-02 |
insert index_pages_linkeddomain inspirefullpotential.com |
2015-06-02 |
update robots_txt_status www.fullpotentialgroup.co.uk: 200 => 404 |
2014-10-07 |
update returns_last_madeup_date 2013-07-27 => 2014-07-27 |
2014-10-07 |
update returns_next_due_date 2014-08-24 => 2015-08-24 |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-03 |
update statutory_documents 27/07/14 FULL LIST |
2014-08-14 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-22 |
delete email am..@fullpotentialgroup.com |
2014-03-26 |
insert email am..@fullpotentialgroup.com |
2014-02-12 |
delete email am..@fullpotentialgroup.com |
2014-01-14 |
delete email ja..@fullpotentialgroup.com |
2014-01-14 |
insert email am..@fullpotentialgroup.com |
2013-12-16 |
insert email ja..@fullpotentialgroup.com |
2013-12-02 |
delete email ja..@fullpotentialgroup.com |
2013-09-06 |
update returns_last_madeup_date 2012-07-27 => 2013-07-27 |
2013-09-06 |
update returns_next_due_date 2013-08-24 => 2014-08-24 |
2013-08-30 |
insert email vi..@fullpotentialgroup.com |
2013-08-09 |
update statutory_documents 27/07/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
delete sic_code 7414 - Business & management consultancy |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-22 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-22 |
update returns_last_madeup_date 2011-07-27 => 2012-07-27 |
2013-06-22 |
update returns_next_due_date 2012-08-24 => 2013-08-24 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-05-03 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-08-16 |
update statutory_documents 27/07/12 FULL LIST |
2012-06-11 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-10-07 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-10-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-10-07 |
update statutory_documents ALTER ARTICLES 20/09/2011 |
2011-10-07 |
update statutory_documents SUB-DIVISION
20/09/11 |
2011-08-10 |
update statutory_documents 27/07/11 FULL LIST |
2011-06-21 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-03-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-09-30 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-08-06 |
update statutory_documents 27/07/10 FULL LIST |
2010-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ELIZABETH GASKELL / 01/10/2009 |
2010-08-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER TIMOTHY MAULE / 01/10/2009 |
2009-08-17 |
update statutory_documents RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS |
2009-07-06 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-08-11 |
update statutory_documents RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS |
2008-04-16 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-02-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-09-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07 |
2007-08-17 |
update statutory_documents RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS |
2007-07-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-26 |
update statutory_documents SECRETARY RESIGNED |
2006-11-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-08-21 |
update statutory_documents RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS |
2006-04-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/06 FROM:
365 LONDON ROAD
HAZEL GROVE
STOCKPORT
CHESHIRE SK7 6AA |
2005-12-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-12-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-08-23 |
update statutory_documents RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS |
2005-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-08-04 |
update statutory_documents RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS |
2003-10-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2003-08-20 |
update statutory_documents RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS |
2003-03-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
2002-08-27 |
update statutory_documents RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS |
2002-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/02 FROM:
213B CHEVENING ROAD
LONDON
NW6 6DT |
2002-01-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
2001-08-16 |
update statutory_documents RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS |
2001-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2000-08-09 |
update statutory_documents RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS |
2000-06-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-06-15 |
update statutory_documents SECRETARY RESIGNED |
2000-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/00 FROM:
CHERRY TREE COTTAGE LITTLE
HAMPDEN,
GREAT MISSENDEN
BUCKINGHAMSHIRE HP16 9PS |
2000-04-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
1999-08-18 |
update statutory_documents RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS |
1998-08-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-08-04 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-04 |
update statutory_documents SECRETARY RESIGNED |
1998-07-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |