COMMUNITY FOUNDATION FOR SURREY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE LLEWELYN
2023-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAWSON
2023-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JULIE ANNE LLEWELYN / 08/08/2023
2023-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM EDWIN DOWNES / 08/08/2023
2023-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES CLUFF / 08/08/2023
2023-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STRACHAN DAWSON / 08/08/2023
2023-07-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIBHAKER BAXI
2023-07-18 delete chairman Vibhaker (Vib) Baxi
2023-07-18 delete managingdirector Vibhaker (Vib) Baxi
2023-07-18 delete email ph..@cfsurrey.org.uk
2023-07-18 delete person Emma Walker
2023-07-18 delete person Patrick Dowling
2023-07-18 delete person Phil Graham
2023-07-18 delete person Vibhaker (Vib) Baxi
2023-07-18 insert person Dennis Brown
2023-07-18 insert person Diana Whittington
2023-07-18 insert person Frances Rutter
2023-07-18 insert person Nick Brooks
2023-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/23, NO UPDATES
2023-04-19 update statutory_documents DIRECTOR APPOINTED MRS FRANCES ANNE RUTTER
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
2023-04-04 update statutory_documents DIRECTOR APPOINTED MRS CHRISTINA DIANA BRIDGET WHITTINGTON
2023-04-03 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS MARTIN BROOKS
2023-03-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA WALKER
2023-03-11 delete email sa..@cfsurrey.org.uk
2023-03-11 delete person Sangeeta Patel
2023-03-11 insert about_pages_linkeddomain enthuse.com
2023-03-11 insert casestudy_pages_linkeddomain enthuse.com
2023-03-11 insert contact_pages_linkeddomain enthuse.com
2023-03-11 insert management_pages_linkeddomain enthuse.com
2023-03-11 insert terms_pages_linkeddomain enthuse.com
2023-01-13 delete cfo Deepa Craig
2023-01-13 delete otherexecutives Claire Heath MCIOF
2023-01-13 delete otherexecutives Phil Graham
2023-01-13 delete personal_emails vi..@cfsurrey.org.uk
2023-01-13 delete about_pages_linkeddomain bit.ly
2023-01-13 delete about_pages_linkeddomain enthuse.com
2023-01-13 delete casestudy_pages_linkeddomain bit.ly
2023-01-13 delete casestudy_pages_linkeddomain enthuse.com
2023-01-13 delete contact_pages_linkeddomain bit.ly
2023-01-13 delete contact_pages_linkeddomain enthuse.com
2023-01-13 delete email cl..@cfsurrey.org.uk
2023-01-13 delete email de..@cfsurrey.org.uk
2023-01-13 delete email vi..@cfsurrey.org.uk
2023-01-13 delete index_pages_linkeddomain bit.ly
2023-01-13 delete management_pages_linkeddomain enthuse.com
2023-01-13 delete person Claire Heath MCIOF
2023-01-13 delete person Deepa Craig
2023-01-13 delete person Henry Curwen
2023-01-13 delete person James Carson
2023-01-13 delete person John Molter
2023-01-13 delete person Nick Brooks SYP
2023-01-13 delete person Richard Mitton Quilter
2023-01-13 delete person Sonia Hubbard
2023-01-13 delete person Stephanie Staton-Young
2023-01-13 delete person Victoria Garbett
2023-01-13 delete person Zahran Haque
2023-01-13 delete terms_pages_linkeddomain enthuse.com
2023-01-13 insert email am..@cfsurrey.org.uk
2023-01-13 insert email gi..@cfsurrey.org.uk
2023-01-13 insert email jo..@cfsurrey.org.uk
2023-01-13 insert email zo..@cfsurrey.org.uk
2023-01-13 insert index_pages_linkeddomain ukcommunityfoundations.org
2023-01-13 insert person Amy Lee
2023-01-13 insert person Josephine Larcher
2023-01-13 insert person Robert Pickles
2023-01-13 insert person Zoe Coltart
2023-01-13 update person_description David McSween => David McSween
2023-01-13 update person_description Holly Murnieks => Holly Murnieks
2023-01-13 update person_description Neelam Devesher => Neelam Devesher
2023-01-13 update person_title David McSween: Grants Manager => Grants Administrator / the; Administrator
2023-01-13 update person_title Neelam Devesher: Advisor; Chairman, Surrey Minority Ethnic Forum => Trustee; Member of the Board of Trustees
2023-01-13 update person_title Phil Graham: Communications Officer => Communications Manager
2022-10-19 update statutory_documents DIRECTOR APPOINTED MS NEELAM DEVESHER
2022-09-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-06-28 delete cfo Kate Peters
2022-06-28 delete email jo..@cfsurrey.org.uk
2022-06-28 delete person Jo Cummins
2022-06-28 insert about_pages_linkeddomain bit.ly
2022-06-28 insert casestudy_pages_linkeddomain bit.ly
2022-06-28 insert contact_pages_linkeddomain bit.ly
2022-06-28 insert index_pages_linkeddomain bit.ly
2022-06-28 update person_title Deepa Craig: Director of Finance; Director of Grants => Director of Finance
2022-06-28 update person_title Kate Peters: Director of Grant - Making; Director of Finance => Director of Grant - Making
2022-06-28 update person_title Sangeeta Patel: Bookkeeper; Part - Time Bookkeeper / VIEW PROFILE; Part - Time Bookkeeper => Part - Time Bookkeeper / VIEW PROFILE; Part - Time Bookkeeper
2022-05-27 delete otherexecutives David McSween
2022-05-27 delete otherexecutives Nicola Bartlett
2022-05-27 update person_title David McSween: Grants Officer => Grants Manager
2022-05-27 update person_title Nicola Bartlett: Grants Officer => Grants Manager
2022-05-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAYMAN MBE DL
2022-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/22, NO UPDATES
2022-04-25 insert person Nick Brooks SYP
2022-04-25 update person_title Holly Murnieks: Executive Director at J. P. Morgan Chase => Trustee; Executive Director at J. P. Morgan Chase
2022-03-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM GLOVER OBE DL
2022-03-24 delete otherexecutives Renou Kiefer
2022-03-24 insert cfo Kate Peters
2022-03-24 insert chairman Sir Denis O'Connor
2022-03-24 insert otherexecutives Phil Graham
2022-03-24 insert personal_emails vi..@cfsurrey.org.uk
2022-03-24 delete person Jeremy Miles
2022-03-24 delete person Lou Wickham
2022-03-24 delete person Renou Kiefer
2022-03-24 delete person Victoria Kear
2022-03-24 insert email jo..@cfsurrey.org.uk
2022-03-24 insert email ph..@cfsurrey.org.uk
2022-03-24 insert email sa..@cfsurrey.org.uk
2022-03-24 insert email vi..@cfsurrey.org.uk
2022-03-24 insert person Jo Cummins
2022-03-24 insert person Phil Graham
2022-03-24 insert person Sangeeta Patel
2022-03-24 insert person Victoria Garbett
2022-03-24 update person_description Jim Glover => Jim Glover
2022-03-24 update person_description Sir Denis O'Connor => Sir Denis O'Connor
2022-03-24 update person_title Deepa Craig: Director of Finance => Director of Finance; Director of Grants
2022-03-24 update person_title Kate Peters: Director of Grant - Making; Director of Grants => Director of Grant - Making; Director of Finance
2022-03-24 update person_title Sarah Ferguson: Office Manager; PA to Chief Executive => Office Manager
2022-03-24 update person_title Sir Denis O'Connor: Trustee; Advisor and Member of the Committee at the Institute of Criminology => Chairman; Advisor and Member of the Committee at the Institute of Criminology
2021-12-10 delete person Stewart Brown
2021-12-10 insert about_pages_linkeddomain enthuse.com
2021-12-10 insert casestudy_pages_linkeddomain enthuse.com
2021-12-10 insert contact_pages_linkeddomain enthuse.com
2021-12-10 insert index_pages_linkeddomain enthuse.com
2021-12-10 insert management_pages_linkeddomain enthuse.com
2021-12-10 insert person Carolyn Rich
2021-12-10 insert person Sir Denis O'Connor
2021-12-10 insert terms_pages_linkeddomain enthuse.com
2021-12-10 update person_description Bridget Biddell => Bridget Biddell
2021-12-10 update person_description Dr Julie Llewelyn => Dr Julie Llewelyn
2021-12-10 update person_description Nigel Gillott => Nigel Gillott
2021-12-10 update person_title Sarah Ferguson: PA to Chief Executive => Office Manager; PA to Chief Executive
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIR DENIS FRANCIS O'CONNOR / 22/11/2021
2021-11-19 update statutory_documents DIRECTOR APPOINTED MRS CAROLYN RICH
2021-11-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2021-11-16 update statutory_documents DIRECTOR APPOINTED SIR DENIS FRANCIS O'CONNOR
2021-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIDGET BIDDELL DL
2021-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL GILLOTT
2021-09-05 delete index_pages_linkeddomain kinstacdn.com
2021-09-05 delete source_ip 35.242.179.73
2021-09-05 insert person Andrew Hopgood
2021-09-05 insert source_ip 162.159.135.42
2021-09-05 insert source_ip 162.159.134.42
2021-08-05 delete phone 01483 47958307
2021-08-05 insert person Stewart Brown
2021-07-06 update statutory_documents SECRETARY APPOINTED DR REBECCA STANTON WAIN BOWDEN
2021-07-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEEPA CRAIG
2021-07-04 insert ceo Dr. Beccy Bowden
2021-07-04 insert otherexecutives Renou Kiefer
2021-07-04 insert personal_emails re..@cfsurrey.org.uk
2021-07-04 delete about_pages_linkeddomain akikodesign.com
2021-07-04 delete casestudy_pages_linkeddomain akikodesign.com
2021-07-04 delete contact_pages_linkeddomain akikodesign.com
2021-07-04 delete index_pages_linkeddomain akikodesign.com
2021-07-04 delete management_pages_linkeddomain akikodesign.com
2021-07-04 delete terms_pages_linkeddomain akikodesign.com
2021-07-04 insert email re..@cfsurrey.org.uk
2021-07-04 insert email re..@cfsurrey.org.uk
2021-07-04 insert person Dr. Beccy Bowden
2021-07-04 insert person Renou Kiefer
2021-07-04 insert phone 01483 478086
2021-07-04 insert phone 01483 47958307
2021-07-04 update person_title Victoria Kear: Marketing and Communications; Marketing and Events Manager => Marketing and Events Manager
2021-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM JAMES GLOVER OBE DL / 18/06/2021
2021-06-04 delete ceo Laura Thurlow
2021-06-04 insert chairman Vibhaker (Vib) Baxi
2021-06-04 insert managingdirector Shahid Azeem
2021-06-04 insert managingdirector Vibhaker (Vib) Baxi
2021-06-04 insert vp Shahid Azeem
2021-06-04 delete address Millmead House, Millmead, Guildford, GU2 4BB
2021-06-04 delete email la..@cfsurrey.org.uk
2021-06-04 delete person Cate Newnes-Smith
2021-06-04 delete person Laura Thurlow
2021-06-04 delete phone 01483 478086
2021-06-04 insert address Suite 3, First Floor, Cleary Court, 169 Church Street East, Woking GU21 6HJ
2021-06-04 insert person Henry Curwen
2021-06-04 insert person Neelam Devesher
2021-06-04 insert person Shahid Azeem
2021-06-04 insert person Vibhaker (Vib) Baxi
2021-06-04 update person_description Victoria Kear => Victoria Kear
2021-06-04 update person_title Jonathan Lees: Facilitator of Ambassadors, Founder of Epsom & Ewell Foodbank, Manager of Generation Church => Managing Director and Founder of Epsom & Ewell Foodbank
2021-06-04 update person_title Simon Cox: Sonia Hubbard CEO, Age Concern Mole Valley; Advisor => Advisor
2021-06-04 update person_title Victoria Kear: Marketing and Communications Officer; Marketing and Communications => Marketing and Communications; Marketing and Events Manager
2021-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES
2021-04-07 delete address MILLMEAD HOUSE MILLMEAD GUILDFORD SURREY ENGLAND GU2 4BB
2021-04-07 insert address FIRST FLOOR SUITE 3, CLEARY COURT CHURCH STREET EAST WOKING ENGLAND GU21 6HJ
2021-04-07 update registered_address
2021-03-10 update statutory_documents SECRETARY APPOINTED MRS DEEPA CRAIG
2021-03-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LAURA THURLOW
2021-03-02 update statutory_documents ARTICLES OF ASSOCIATION
2021-03-02 update statutory_documents ADOPT ARTICLES 02/02/2021
2021-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2021 FROM MILLMEAD HOUSE MILLMEAD GUILDFORD SURREY GU2 4BB ENGLAND
2021-02-19 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM JAMES GLOVER OBE DL / 20/11/2020
2020-11-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE LLEWELYN / 20/11/2020
2020-11-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2020-10-03 insert otherexecutives Claire Heath
2020-10-03 insert email cl..@cfsurrey.org.uk
2020-10-03 insert person Claire Heath
2020-10-03 insert phone 01483 906383
2020-10-03 update person_description David McSween => David McSween
2020-10-03 update person_description Kate Peters => Kate Peters
2020-10-03 update person_description Nicola Bartlett => Nicola Bartlett
2020-10-03 update person_title Dr Julie Llewelyn: Vice Chairman of the Board of Trustees; Vice Chairman; Physician => Vice Chair of the Board of Trustees; Vice Chair; Physician
2020-09-28 update statutory_documents DIRECTOR APPOINTED MR VIBHAKER KISHORE BAXI
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-23 delete email jo..@cfsurrey.org.uk
2020-06-23 delete phone 01483 906383
2020-06-23 update person_description Sarah Ferguson => Sarah Ferguson
2020-06-23 update person_title Sarah Ferguson: Office Manager => PA to Chief Executive
2020-05-23 insert email je..@cfsurrey.org.uk
2020-05-23 insert person Jeremy Miles
2020-05-23 insert person Will Dawson
2020-05-23 insert phone 01483 478088
2020-05-23 insert phone 01483 478089
2020-05-23 insert phone 01483 478091
2020-05-23 insert phone 01483 951002
2020-05-23 update person_title Kate Peters: Director of Grant - Making => Director of Grant - Making; Director of Grants
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES
2020-05-01 update statutory_documents DIRECTOR APPOINTED MR WILLIAM STRACHAN DAWSON
2020-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM JAMES GLOVER / 01/05/2020
2020-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET BIDDELL / 01/05/2020
2020-04-23 insert email gr..@cfsurrey.org.uk
2020-04-23 insert person Gareth Owen
2020-04-23 insert person Michael Hayman
2020-04-23 update description
2020-04-06 update statutory_documents DIRECTOR APPOINTED MR MICHAEL MORRIS HAYMAN MBE DL
2020-03-23 insert cfo Deepa Craig
2020-03-23 update person_description Elaine Tisdall => Elaine Tisdall
2020-03-23 update person_title Deepa Craig: Finance Manager => Director of Finance
2020-03-23 update person_title Kate Peters: Director of Grants and Impact => Director of Grant - Making
2020-03-13 update statutory_documents DIRECTOR APPOINTED MRS ELAINE ANNE TISDALL OBE
2020-02-22 delete index_pages_linkeddomain office.com
2020-02-22 delete person Linda Philippson
2020-02-22 update person_description Deepa Craig => Deepa Craig
2020-01-21 delete otherexecutives Rebecca Clay
2020-01-21 insert otherexecutives Nicola Bartlett
2020-01-21 delete email re..@cfsurrey.org.uk
2020-01-21 delete person Joseph George
2020-01-21 delete person Liz Lawrence
2020-01-21 delete person Rebecca Clay
2020-01-21 delete person Simon Whalley
2020-01-21 insert email sa..@cfsurrey.org.uk
2020-01-21 insert index_pages_linkeddomain office.com
2020-01-21 insert person Elaine Tisdall
2020-01-21 insert person Holly Murnieks
2020-01-21 insert person Sarah Ferguson
2020-01-21 insert person Simon Cox
2020-01-21 update person_description David McSween => David McSween
2020-01-21 update person_description Nicola Bartlett => Nicola Bartlett
2020-01-21 update person_title Nicola Bartlett: Office Manager => Grants Officer
2019-12-06 update statutory_documents DIRECTOR APPOINTED MRS HOLLY NICOLA MURNIEKS
2019-12-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON WHALLEY
2019-10-22 delete chairman David Frank
2019-10-22 insert otherexecutives David McSween
2019-10-22 insert treasurer Paul Downes
2019-10-22 insert vp David Frank
2019-10-22 insert vp Graham Williams
2019-10-22 delete person Lady Elizabeth Toulson
2019-10-22 delete person Robin Sharpe
2019-10-22 delete source_ip 35.197.223.229
2019-10-22 insert email da..@cfsurrey.org.uk
2019-10-22 insert person David McSween
2019-10-22 insert person James Carson
2019-10-22 insert person Linda Philippson
2019-10-22 insert source_ip 35.242.179.73
2019-10-22 update person_description David Frank => David Frank
2019-10-22 update person_description Graham Williams => Graham Williams
2019-10-22 update person_description Jim Glover => Jim Glover
2019-10-22 update person_description Richard Whittington => Richard Whittington
2019-10-22 update person_title David Frank: Chairman => Vice President
2019-10-22 update person_title Emma Walker: null => Trustee; Member of the Board of Trustees
2019-10-22 update person_title Graham Williams: Trustee => Vice President
2019-10-22 update person_title Jonathan Lees Facilitator: Founder, Epsom and Ewell Foodbank & Senior Leader of Generation Church => Facilitator of Ambassadors, Founder, Epsom and Ewell Foodbank & Manager of Generation Church
2019-10-22 update person_title Paul Downes: Chartered Accountant => Chartered Accountant; Treasurer of the Board of Trustees; Treasurer
2019-09-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID FRANK
2019-09-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILLIAMS
2019-09-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WHITTINGTON
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
2019-08-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2019-07-24 update person_description Laura Thurlow => Laura Thurlow
2019-06-23 delete otherexecutives Katie Owen
2019-06-23 delete personal_emails ka..@cfsurrey.org.uk
2019-06-23 delete email ka..@cfsurrey.org.uk
2019-06-23 delete person Katie Owen
2019-05-19 update person_title Nicola Bartlett: Office Administrator => Office Manager
2019-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES
2019-04-16 insert about_pages_linkeddomain akikodesign.com
2019-04-16 insert casestudy_pages_linkeddomain akikodesign.com
2019-04-16 insert contact_pages_linkeddomain akikodesign.com
2019-04-16 insert index_pages_linkeddomain akikodesign.com
2019-04-16 insert management_pages_linkeddomain akikodesign.com
2019-04-16 insert terms_pages_linkeddomain akikodesign.com
2019-03-16 insert person Kevin Large
2019-02-12 insert person Emma Walker
2019-02-12 insert person Jim Glover
2019-02-12 insert person Paul Downes
2019-02-07 delete address MILLMEAD HOUSE C/O GUILDFORD BOROUGH COUNCIL MILLMEAD HOUSE, MILLMEAD GUILDFORD SURREY ENGLAND GU2 4BB
2019-02-07 insert address MILLMEAD HOUSE MILLMEAD GUILDFORD SURREY ENGLAND GU2 4BB
2019-02-07 update registered_address
2019-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2019 FROM MILLMEAD HOUSE C/O GUILDFORD BOROUGH COUNCIL MILLMEAD HOUSE, MILLMEAD GUILDFORD SURREY GU2 4BB ENGLAND
2019-01-07 update statutory_documents DIRECTOR APPOINTED MR PAUL WILLIAM EDWIN DOWNES
2019-01-07 update statutory_documents DIRECTOR APPOINTED MR WILLIAM JAMES GLOVER
2019-01-07 update statutory_documents DIRECTOR APPOINTED MRS EMMA JANE SARAH WALKER
2018-10-22 delete person Graham Healy
2018-10-22 delete person John Hargrove
2018-10-22 delete person Rodney Luff
2018-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM HEALY
2018-08-14 insert person Liz Lawrence
2018-08-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES
2018-04-25 delete cfo Martin De Forest-Brown
2018-04-25 delete otherexecutives Martin De Forest-Brown
2018-04-25 delete person Martin De Forest-Brown
2018-04-25 delete source_ip 104.28.12.106
2018-04-25 delete source_ip 104.28.13.106
2018-04-25 insert person Joseph George
2018-04-25 insert registration_number 5442921
2018-04-25 insert source_ip 35.197.223.229
2018-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA GRANT
2018-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN DE FOREST-BROWN
2018-03-08 delete person Dr Grace Dowling
2018-03-08 insert person Jonathan Lees
2018-03-08 update person_title Simon Whalley: Trustee; Chairman, Birtley House Group Ltd => Trustee; Chairman of Birtley House Group
2018-01-25 delete source_ip 89.200.140.53
2018-01-25 insert email vi..@cfsurrey.org.uk
2018-01-25 insert person Victoria Kear
2018-01-25 insert source_ip 104.28.12.106
2018-01-25 insert source_ip 104.28.13.106
2017-12-18 delete person Julia Grant
2017-12-18 insert email jo..@cfsurrey.org.uk
2017-12-18 update person_title Andrew Shaw: Legal Consultant => Formerly Partner and Global Strategy Leader, PWC Legal
2017-11-10 delete about_pages_linkeddomain surreyca.org.uk
2017-11-10 delete contact_pages_linkeddomain surreyca.org.uk
2017-11-10 delete index_pages_linkeddomain surreyca.org.uk
2017-11-10 delete person Joseph George
2017-11-10 delete person Sian Sangarde-Brown
2017-11-10 update person_title John Hargrove: under Sheriff of Greater London => Formerly under Sheriff of Greater London
2017-11-10 update person_title Simon Whalley: Chairman of Birtley House Group and Community Foundation for Surrey Trustee; Trustee => Trustee; Chairman, Birtley House Group Ltd
2017-11-10 update person_title Taravat Taher-Zadeh: Business Consultant => Founder and Managing Consultant, T & T Consulting
2017-10-13 delete email ta..@cfsurrey.org.uk
2017-10-13 delete person Tanya Vartan
2017-10-13 insert about_pages_linkeddomain surreyca.org.uk
2017-10-13 insert contact_pages_linkeddomain surreyca.org.uk
2017-10-13 insert index_pages_linkeddomain surreyca.org.uk
2017-10-13 update person_title Kate Peters: Grants Manager => Director of Grants and Impact
2017-10-07 delete address CHURCH HOUSE CHURCH STREET GODALMING SURREY ENGLAND GU7 1EP
2017-10-07 insert address MILLMEAD HOUSE C/O GUILDFORD BOROUGH COUNCIL MILLMEAD HOUSE, MILLMEAD GUILDFORD SURREY ENGLAND GU2 4BB
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
2017-10-07 update registered_address
2017-09-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2017 FROM CHURCH HOUSE CHURCH STREET GODALMING SURREY GU7 1EP ENGLAND
2017-07-24 insert ceo Laura Thurlow
2017-07-24 delete person Jeannie Gordon Former
2017-07-24 update person_description Laura Thurlow => Laura Thurlow
2017-07-24 update person_title Laura Thurlow: Interim Chief Executive => Chief Executive
2017-07-11 update statutory_documents SECRETARY APPOINTED MRS LAURA AMY THURLOW
2017-06-20 delete otherexecutives Laura Thurlow
2017-06-20 delete otherexecutives Wendy Varcoe MBE
2017-06-20 delete email we..@cfsurrey.org.uk
2017-06-20 delete person Dame Stephanie Shirley
2017-06-20 delete person Wendy Varcoe MBE
2017-06-20 insert person Jeannie Gordon Former
2017-06-20 update person_description Laura Thurlow => Laura Thurlow
2017-06-20 update person_title Laura Thurlow: Deputy Director => Interim Chief Executive
2017-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-03-04 delete person David Munro Surrey
2017-03-04 update person_description Kate Peters => Kate Peters
2016-12-12 update statutory_documents DIRECTOR APPOINTED MR PETER CHARLES CLUFF
2016-12-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HAMPSON
2016-11-26 insert person John Molter
2016-11-26 insert person Peter Cluff
2016-10-17 delete about_pages_linkeddomain telegraph.co.uk
2016-10-17 delete contact_pages_linkeddomain telegraph.co.uk
2016-10-17 delete index_pages_linkeddomain telegraph.co.uk
2016-10-17 insert email al..@cfsurrey.org.uk
2016-10-17 insert management_pages_linkeddomain wates.co.uk
2016-10-17 insert person Alix Carpenter
2016-10-17 update person_title Dr Julie Llewelyn: Trustee; Physician => Vice Chairman; Physician
2016-10-17 update person_title Katie Owen: Grant Officer; Officer => Grants Officer
2016-10-17 update person_title Robin Sharpe: Business Consultant => Chairman of Ambassadors and Business Consultant
2016-10-17 update person_title Simon Whalley: Trustee; Chairman of Birtley House Group; Chairman of Ambassadors and Community Foundation for Surrey Trustee => Chairman of Birtley House Group and Community Foundation for Surrey Trustee; Trustee
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-19 insert about_pages_linkeddomain telegraph.co.uk
2016-09-19 insert contact_pages_linkeddomain telegraph.co.uk
2016-09-19 insert index_pages_linkeddomain telegraph.co.uk
2016-09-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-08-22 insert otherexecutives Katie Owen
2016-08-22 insert personal_emails ka..@cfsurrey.org.uk
2016-08-22 insert email ka..@cfsurrey.org.uk
2016-08-22 insert person Cate Newnes-Smith
2016-08-22 insert person Katie Owen
2016-06-22 delete source_ip 109.74.246.4
2016-06-22 insert source_ip 89.200.140.53
2016-06-07 update returns_last_madeup_date 2015-05-04 => 2016-05-04
2016-06-07 update returns_next_due_date 2016-06-01 => 2017-06-01
2016-05-05 update statutory_documents 04/05/16 NO MEMBER LIST
2016-02-23 insert person Andrew Shaw
2016-02-23 insert person Nishi Singh
2016-01-26 delete about_pages_linkeddomain localgiving.com
2016-01-26 delete contact_pages_linkeddomain google.co.uk
2016-01-26 delete contact_pages_linkeddomain list-manage.com
2016-01-26 delete contact_pages_linkeddomain list-manage2.com
2016-01-26 delete contact_pages_linkeddomain localgiving.com
2016-01-26 delete management_pages_linkeddomain arcomit.co.uk
2016-01-26 delete management_pages_linkeddomain headwaysurrey.org
2016-01-26 delete management_pages_linkeddomain localgiving.com
2016-01-26 delete management_pages_linkeddomain surreyvoluntaryactionnetwork.org.uk
2016-01-26 delete management_pages_linkeddomain williamson.co.uk
2016-01-26 insert about_pages_linkeddomain t.co
2016-01-26 insert casestudy_pages_linkeddomain t.co
2016-01-26 insert contact_pages_linkeddomain google.com
2016-01-26 insert contact_pages_linkeddomain t.co
2016-01-26 insert index_pages_linkeddomain t.co
2016-01-26 insert management_pages_linkeddomain t.co
2016-01-26 insert person Michael More-Molyneux
2016-01-26 insert phone 020 8393 7880
2016-01-26 insert terms_pages_linkeddomain t.co
2016-01-26 update person_title Jim McAllister: Trustee; Chief Executive of the Rutland Group; Founding Trustee; Director => Trustee; Chief Executive of the Rutland Group; Director; Founding Trustee and Vice President
2015-11-07 delete address 1 BISHOPS WHARF WALNUT TREE CLOSE GUILDFORD SURREY GU1 4RA
2015-11-07 insert address CHURCH HOUSE CHURCH STREET GODALMING SURREY ENGLAND GU7 1EP
2015-11-07 update registered_address
2015-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 1 BISHOPS WHARF WALNUT TREE CLOSE GUILDFORD SURREY GU1 4RA
2015-10-24 delete about_pages_linkeddomain t.co
2015-10-24 delete address 1 Bishops Wharf, Walnut Tree Close, Guildford, Surrey GU1 4RA
2015-10-24 delete casestudy_pages_linkeddomain t.co
2015-10-24 delete contact_pages_linkeddomain t.co
2015-10-24 delete index_pages_linkeddomain t.co
2015-10-24 delete management_pages_linkeddomain t.co
2015-10-24 delete person Hannah Weiss
2015-10-24 delete terms_pages_linkeddomain t.co
2015-10-24 insert address Church House, 30 Church Street, Godalming, Surrey, GU7 1EP
2015-10-24 insert person Tanya Vartan
2015-10-24 insert phone 01483 478092
2015-10-24 update person_description Matthew Bowcock => Matthew Bowcock
2015-10-24 update primary_contact 1 Bishops Wharf, Walnut Tree Close, Guildford, Surrey GU1 4RA => Church House, 30 Church Street, Godalming, Surrey, GU7 1EP
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-29 insert website_emails ad..@cfsurrey.org.uk
2015-08-29 insert email ad..@cfsurrey.org.uk
2015-08-29 insert email ev..@mayorscharitiesepsom.org.uk
2015-08-29 insert email ka..@cfsurrey.org.uk
2015-08-29 insert person Hannah Weiss
2015-08-29 insert person Kate Peters
2015-08-29 insert person Richard Mitton
2015-08-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-08-01 delete email ni..@cfsurrey.org.uk
2015-08-01 delete person Nina Austin
2015-08-01 insert contact_pages_linkeddomain ageuk.org.uk
2015-08-01 insert contact_pages_linkeddomain blhcharity.co.uk
2015-08-01 insert email de..@cfsurrey.org.uk
2015-08-01 insert person Deepa Craig
2015-08-01 insert person Michael Gallagher
2015-08-01 update person_description Bryan Farley => Bryan Farley
2015-08-01 update person_title Bryan Farley: Chairman of the Fund => Chairman of the Haslemere Challice Community Fund
2015-06-27 insert otherexecutives Rebecca Clay
2015-06-27 insert email re..@cfsurrey.org.uk
2015-06-27 insert person Rebecca Clay
2015-06-27 update person_description Richard Whittington => Richard Whittington
2015-06-27 update person_title Nina Austin: Grants Administrator => Grants and Office Administrator
2015-06-07 update returns_last_madeup_date 2014-05-04 => 2015-05-04
2015-06-07 update returns_next_due_date 2015-06-01 => 2016-06-01
2015-05-29 delete otherexecutives Dan Harris
2015-05-29 delete alias CFSurrey Looking for Surrey
2015-05-29 delete email da..@cfsurrey.org.uk
2015-05-29 delete email jo..@cfsurrey.org.uk
2015-05-29 delete person Barbara Weiss
2015-05-29 delete person Dan Harris
2015-05-29 insert about_pages_linkeddomain t.co
2015-05-29 insert casestudy_pages_linkeddomain t.co
2015-05-29 insert contact_pages_linkeddomain epsomcoaches.com
2015-05-29 insert contact_pages_linkeddomain mayorscharitiesepsom.org.uk
2015-05-29 insert contact_pages_linkeddomain t.co
2015-05-29 insert index_pages_linkeddomain t.co
2015-05-29 insert management_pages_linkeddomain t.co
2015-05-29 insert person Chris Frost
2015-05-29 insert terms_pages_linkeddomain t.co
2015-05-05 update statutory_documents 04/05/15 NO MEMBER LIST
2015-05-01 delete phone 01428 683300
2015-05-01 insert alias CFSurrey Looking for Surrey
2015-05-01 insert phone 01428 89417
2015-04-03 delete about_pages_linkeddomain t.co
2015-04-03 delete casestudy_pages_linkeddomain t.co
2015-04-03 delete contact_pages_linkeddomain t.co
2015-04-03 delete index_pages_linkeddomain t.co
2015-04-03 delete management_pages_linkeddomain t.co
2015-04-03 delete terms_pages_linkeddomain t.co
2015-03-06 delete person Joni Saunders
2015-03-06 insert index_pages_linkeddomain bt.com
2015-03-06 insert person Barbara Weiss
2015-03-06 update person_title Rob Douglas: Member of the Panel; Businessman, Director of Walton Charity and Executive of Other Charities => DL - Businessman, Director of Walton Charity and Executive of Other Charities; Member of the Panel
2015-02-06 delete personal_emails da..@cfsurrey.org.uk
2015-02-06 delete contact_pages_linkeddomain horleysurrey-tc.gov.uk
2015-02-06 delete contact_pages_linkeddomain ravenht.org.uk
2015-02-06 delete email da..@the-mortons.com
2015-02-06 delete email da..@cfsurrey.org.uk
2015-02-06 delete person David Morton
2015-02-06 delete person Raven Housing
2015-02-06 insert person Graham Healy
2014-12-27 insert about_pages_linkeddomain t.co
2014-12-27 insert casestudy_pages_linkeddomain t.co
2014-12-27 insert contact_pages_linkeddomain t.co
2014-12-27 insert index_pages_linkeddomain t.co
2014-12-27 insert management_pages_linkeddomain t.co
2014-12-27 insert person Julia Grant
2014-12-27 insert person Martin De Forest-Brown
2014-12-27 insert person Nigel Gillott
2014-12-27 insert terms_pages_linkeddomain t.co
2014-12-27 update person_title Dr Julie Llewelyn: Physician => Trustee; Physician
2014-12-27 update person_title Graham Williams: null => Trustee
2014-12-27 update person_title Richard Whittington: null => Trustee
2014-12-27 update person_title Simon Whalley: Chairman of Ambassadors => Trustee; Chairman of Ambassadors
2014-12-15 update statutory_documents DIRECTOR APPOINTED MRS JULIA GRANT
2014-12-04 update statutory_documents DIRECTOR APPOINTED MR GRAHAM JOHN HEALY
2014-12-04 update statutory_documents DIRECTOR APPOINTED MR MARTIN DE FOREST-BROWN
2014-12-04 update statutory_documents DIRECTOR APPOINTED MR NIGEL RICHMOND GILLOTT
2014-11-23 delete about_pages_linkeddomain t.co
2014-11-23 delete casestudy_pages_linkeddomain t.co
2014-11-23 delete contact_pages_linkeddomain t.co
2014-11-23 delete index_pages_linkeddomain t.co
2014-11-23 delete management_pages_linkeddomain t.co
2014-11-23 delete terms_pages_linkeddomain t.co
2014-11-23 insert about_pages_linkeddomain clicktools.com
2014-11-23 insert casestudy_pages_linkeddomain clicktools.com
2014-11-23 insert contact_pages_linkeddomain clicktools.com
2014-11-23 insert index_pages_linkeddomain clicktools.com
2014-11-23 insert management_pages_linkeddomain clicktools.com
2014-11-23 insert terms_pages_linkeddomain clicktools.com
2014-10-25 delete person Neil Maltby
2014-10-25 delete person Virginia McKenna
2014-10-25 update person_description Dr Julie Llewelyn => Dr Julie Llewelyn
2014-09-24 delete email el..@cfsurrey.org.uk
2014-09-24 delete person Elizabeth Williams
2014-09-24 insert contact_pages_linkeddomain prezi.com
2014-09-24 insert email el..@cfsurrey.org.uk
2014-09-24 insert person Ella Gardiner
2014-09-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WATES
2014-09-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES MCALLISTER
2014-09-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK DOWLING
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
2014-08-17 insert otherexecutives Dan Harris
2014-08-17 insert about_pages_linkeddomain t.co
2014-08-17 insert casestudy_pages_linkeddomain t.co
2014-08-17 insert contact_pages_linkeddomain t.co
2014-08-17 insert email da..@cfsurrey.org.uk
2014-08-17 insert email el..@cfsurrey.org.uk
2014-08-17 insert index_pages_linkeddomain t.co
2014-08-17 insert management_pages_linkeddomain t.co
2014-08-17 insert person Dan Harris
2014-08-17 insert person Dr Julie Llewelyn
2014-08-17 insert person Elizabeth Williams
2014-08-17 insert terms_pages_linkeddomain t.co
2014-08-17 update person_description Louise Cook => Louise Cook
2014-08-17 update person_description Nina Austin => Nina Austin
2014-08-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-07-12 delete about_pages_linkeddomain t.co
2014-07-12 delete casestudy_pages_linkeddomain t.co
2014-07-12 delete contact_pages_linkeddomain t.co
2014-07-12 delete index_pages_linkeddomain t.co
2014-07-12 delete management_pages_linkeddomain t.co
2014-07-12 delete terms_pages_linkeddomain t.co
2014-06-07 delete address 1 BISHOPS WHARF WALNUT TREE CLOSE GUILDFORD SURREY ENGLAND GU1 4RA
2014-06-07 insert address 1 BISHOPS WHARF WALNUT TREE CLOSE GUILDFORD SURREY GU1 4RA
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-04 => 2014-05-04
2014-06-07 update returns_next_due_date 2014-06-01 => 2015-06-01
2014-05-30 delete index_pages_linkeddomain bt.com
2014-05-30 insert about_pages_linkeddomain t.co
2014-05-30 insert casestudy_pages_linkeddomain t.co
2014-05-30 insert contact_pages_linkeddomain t.co
2014-05-30 insert index_pages_linkeddomain t.co
2014-05-30 insert management_pages_linkeddomain t.co
2014-05-30 insert terms_pages_linkeddomain t.co
2014-05-07 update statutory_documents 04/05/14 NO MEMBER LIST
2014-03-27 update statutory_documents DIRECTOR APPOINTED DR. JULIE ANNE LLEWELYN
2014-03-25 delete about_pages_linkeddomain t.co
2014-03-25 delete casestudy_pages_linkeddomain t.co
2014-03-25 delete contact_pages_linkeddomain t.co
2014-03-25 delete email co..@hambledonsurrey.co.uk
2014-03-25 delete index_pages_linkeddomain t.co
2014-03-25 delete management_pages_linkeddomain t.co
2014-03-25 delete terms_pages_linkeddomain t.co
2014-03-25 insert contact_pages_linkeddomain ashurst.com
2014-03-25 insert contact_pages_linkeddomain cushmanwakefield.com
2014-03-25 insert contact_pages_linkeddomain glive.co.uk
2014-03-25 insert contact_pages_linkeddomain investec.co.uk
2014-03-25 insert contact_pages_linkeddomain landsecurities.com
2014-03-25 insert contact_pages_linkeddomain mandg.co.uk
2014-03-25 insert contact_pages_linkeddomain radissonblu-edwardian.com
2014-03-25 insert contact_pages_linkeddomain stevens-bolton.com
2014-03-25 insert contact_pages_linkeddomain thecountyclub.co.uk
2014-03-25 insert contact_pages_linkeddomain thewhiteleyclinic.co.uk
2014-03-25 insert person Alistair Parker
2014-03-17 update statutory_documents ALTER ARTICLES 18/09/2013
2014-03-05 insert index_pages_linkeddomain bt.com
2014-03-05 insert person David Munro
2014-03-05 insert person Hugh W Riley
2014-03-05 insert person Joseph George
2014-03-05 insert person Taravat Taher-Zadeh
2014-01-21 insert about_pages_linkeddomain ukcommunityfoundations.org
2014-01-07 insert about_pages_linkeddomain t.co
2014-01-07 insert casestudy_pages_linkeddomain t.co
2014-01-07 insert contact_pages_linkeddomain t.co
2014-01-07 insert index_pages_linkeddomain t.co
2014-01-07 insert management_pages_linkeddomain t.co
2014-01-07 insert terms_pages_linkeddomain t.co
2013-12-21 delete about_pages_linkeddomain t.co
2013-12-21 delete casestudy_pages_linkeddomain t.co
2013-12-21 delete contact_pages_linkeddomain t.co
2013-12-21 delete index_pages_linkeddomain t.co
2013-12-21 delete management_pages_linkeddomain t.co
2013-12-21 delete terms_pages_linkeddomain t.co
2013-12-06 delete vp The Rt Revd Christopher Hill
2013-12-06 insert otherexecutives Cllr John Kingsbury
2013-12-06 insert otherexecutives Jim McAllister
2013-12-06 delete person The Rt Revd Christopher Hill
2013-12-06 insert person Cllr John Kingsbury
2013-12-06 update person_title Jim McAllister: Chief Executive of the Rutland Group => Trustee; Chief Executive of the Rutland Group; Director
2013-11-01 insert about_pages_linkeddomain t.co
2013-11-01 insert casestudy_pages_linkeddomain t.co
2013-11-01 insert contact_pages_linkeddomain t.co
2013-11-01 insert index_pages_linkeddomain t.co
2013-11-01 insert management_pages_linkeddomain t.co
2013-11-01 insert terms_pages_linkeddomain t.co
2013-10-03 delete otherexecutives Lorraine Gray
2013-10-03 insert chairman David Frank
2013-10-03 insert vp Gordon Lee-Steere
2013-10-03 delete alias CFSurrey's Donors
2013-10-03 delete email lo..@cfsurrey.org.uk
2013-10-03 delete person Lorraine Gray
2013-10-03 delete person Louise Phillips
2013-10-03 delete person Tracey Reddings
2013-10-03 insert person Louise Cook
2013-10-03 update person_title David Frank: Vice Chairman => Chairman
2013-10-03 update person_title Gordon Lee-Steere: null => Vice President
2013-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PATRICK JOSEPH DOWLING / 23/09/2013
2013-09-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON LEE-STEERE
2013-09-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACEY REDDINGS
2013-09-04 insert alias CFSurrey's Donors
2013-08-28 delete management_pages_linkeddomain surreyyouthfocus.org.uk
2013-08-28 delete person Andrew Brown
2013-08-28 delete person Mike Abbott
2013-08-28 delete person Rob Douglas
2013-08-28 insert about_pages_linkeddomain twiter.com
2013-08-28 insert casestudy_pages_linkeddomain twiter.com
2013-08-28 insert contact_pages_linkeddomain twiter.com
2013-08-28 insert index_pages_linkeddomain twiter.com
2013-08-28 insert management_pages_linkeddomain twiter.com
2013-08-28 insert terms_pages_linkeddomain twiter.com
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-07-09 delete chairman Matthew Bowcock
2013-07-09 insert vp Matthew Bowcock
2013-07-09 delete email ro..@cfsurrey.org.uk
2013-07-09 delete person Roger Williams
2013-07-09 delete person Stephen Blunt
2013-07-09 delete phone 01483 409154
2013-07-09 insert email jo..@cfsurrey.org.uk
2013-07-09 insert person Joni Saunders
2013-07-09 update person_title David Frank: null => Vice Chairman
2013-07-09 update person_title Matthew Bowcock: Vice Chairman => Vice President
2013-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLUNT
2013-06-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN BLUNT
2013-06-26 update returns_last_madeup_date 2012-05-04 => 2013-05-04
2013-06-26 update returns_next_due_date 2013-06-01 => 2014-06-01
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-08 update statutory_documents 04/05/13 NO MEMBER LIST
2013-05-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW BOWCOCK
2013-04-13 update person_title Davina Patel: Marketing & Communications Officer => Marketing & Communications Manager
2013-03-05 insert person Raven Housing
2013-02-18 delete person Elaine Garfitt
2013-02-18 delete source_ip 109.75.167.168
2013-02-18 insert source_ip 109.74.246.4
2013-02-18 update person_title Maggie Lowe
2013-02-18 update person_title Sian Sangarde-Brown
2013-01-04 update statutory_documents DIRECTOR APPOINTED MR SIMON WHALLEY
2012-10-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-05-14 update statutory_documents 04/05/12 NO MEMBER LIST
2012-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BLUNT / 11/05/2012
2012-05-11 update statutory_documents DIRECTOR APPOINTED MRS BRIDGET BIDDELL
2011-12-06 update statutory_documents COMPANY NAME CHANGED SURREY COMMUNITY FOUNDATION CERTIFICATE ISSUED ON 06/12/11
2011-12-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN BOWCOCK
2011-12-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SEALY
2011-09-09 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/11
2011-07-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 1 WALNUT TREE CLOSE GUILDFORD SURREY GU1 4RA
2011-05-26 update statutory_documents 04/05/11 NO MEMBER LIST
2010-11-15 update statutory_documents DIRECTOR APPOINTED MR RICHARD WHITTINGTON
2010-10-13 update statutory_documents DIRECTOR APPOINTED MR GRAHAM WILLIAMS
2010-10-07 update statutory_documents DIRECTOR APPOINTED MR NICOLAS SEALY
2010-10-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILL
2010-10-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD EDMONDSON
2010-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-06-24 update statutory_documents DIRECTOR APPOINTED MR DAVID THOMAS FRANK
2010-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAVINIA SEALY
2010-06-08 update statutory_documents 04/05/10 NO MEMBER LIST
2010-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR PATRICK JOSEPH DOWLING / 04/05/2010
2010-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BLUNT / 04/05/2010
2010-06-04 update statutory_documents DIRECTOR APPOINTED DR. HELEN BOWCOCK
2010-05-31 update statutory_documents DIRECTOR APPOINTED MRS TRACEY REDDINGS
2010-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WALLIS LAVERS / 04/05/2010
2010-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAVINIA SEALY / 04/05/2010
2010-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER HAMPSON / 04/05/2010
2010-05-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAVERS
2010-05-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAMPORT
2009-10-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-06-23 update statutory_documents APPOINTMENT TERMINATED DIRECTOR NICHOLAS SKELLETT
2009-06-23 update statutory_documents ANNUAL RETURN MADE UP TO 04/05/09
2009-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2009 FROM BEAUFORT HOUSE CHERTSEY STREET GUILDFORD SURREY GU1 4HA UNITED KINGDOM
2008-11-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-05-20 update statutory_documents ANNUAL RETURN MADE UP TO 04/05/08
2008-05-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/05/2008 FROM WATES HOUSE STATION APPROACH LEATHERHEAD SURREY KT22 7SW
2008-05-19 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID CHARLESWORTH
2007-09-25 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-24 update statutory_documents NEW DIRECTOR APPOINTED
2007-08-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-12 update statutory_documents ANNUAL RETURN MADE UP TO 04/05/07
2007-03-13 update statutory_documents DIRECTOR RESIGNED
2006-11-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-08 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-01 update statutory_documents ANNUAL RETURN MADE UP TO 04/05/06
2006-05-31 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06
2006-01-31 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-11 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-11 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-23 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-07 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-04 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-08-08 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-08 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-08 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-05-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION