UGLE - History of Changes


DateDescription
2024-04-04 insert person SHAUN BUTLER
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
2023-09-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-06-18 delete otherexecutives MARK KENNEDY
2023-06-18 delete otherexecutives PRITY LAD
2023-06-18 delete otherexecutives RICHARD JEWITT
2023-06-18 delete person GEOFFREY DEARING
2023-06-18 delete person JOHN TULLY
2023-06-18 delete person MARK KENNEDY
2023-06-18 delete person PRITY LAD
2023-06-18 insert person MICHAEL WARD
2023-06-18 update person_title Claire Bastin: Commercial Director => Director of Commercial and Hospitality Operations; Commercial Director
2023-06-18 update person_title RICHARD JEWITT: Director of Facilities => Director of Building Services
2023-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES
2023-05-17 update statutory_documents DIRECTOR APPOINTED MR JONATHAN CHARLES WHITAKER
2023-05-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DEARING
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-23 delete otherexecutives Michelle Worvell
2023-03-23 delete email mw..@ugle.org.uk
2023-03-23 delete person Michelle Worvell
2023-03-23 delete phone +44(0)2073959290
2023-03-23 delete phone +44(0)7538512669
2023-01-17 insert person STEVEN VARLEY
2022-12-13 insert chiefcommercialofficer Claire Bastin
2022-12-13 insert cio HUGH DOUGLAS-SMITH
2022-12-13 delete person JOHN EVANS
2022-12-13 insert person Claire Bastin
2022-12-13 insert person HUGH DOUGLAS-SMITH
2022-10-11 delete person PETER LOWNDES
2022-10-11 insert contact_pages_linkeddomain dailymail.co.uk
2022-10-11 insert contact_pages_linkeddomain gbnews.uk
2022-10-11 insert contact_pages_linkeddomain hellomagazine.com
2022-10-11 insert contact_pages_linkeddomain inyourarea.co.uk
2022-10-11 insert contact_pages_linkeddomain ldnconnected.co.uk
2022-10-11 insert contact_pages_linkeddomain london-tv.co.uk
2022-10-11 insert contact_pages_linkeddomain metro.co.uk
2022-10-11 insert contact_pages_linkeddomain secretldn.com
2022-10-11 insert contact_pages_linkeddomain thisislocallondon.co.uk
2022-10-11 insert contact_pages_linkeddomain yahoo.com
2022-10-11 insert person ADRIAN MARSH
2022-10-11 insert person DAVID MEDLOCK
2022-10-11 update person_title JONATHAN SPENCE: Deputy Grand Master => Pro Grand Master
2022-10-11 update person_title SIR DAVID WOOTTON: Assistant Grand Master => Deputy Grand Master
2022-09-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, NO UPDATES
2022-09-09 delete about_pages_linkeddomain freemasonrytoday.com
2022-09-09 delete contact_pages_linkeddomain freemasonrytoday.com
2022-09-09 delete index_pages_linkeddomain freemasonrytoday.com
2022-09-09 delete management_pages_linkeddomain freemasonrytoday.com
2022-07-10 delete index_pages_linkeddomain 1723constitutions.com
2022-06-09 insert person JOHN EVANS
2022-05-17 update statutory_documents DIRECTOR APPOINTED MR MICHAEL LEONARD WARD
2022-05-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES LONG
2022-05-09 delete cio CARLOS CRUZ
2022-05-09 delete person CARLOS CRUZ
2022-03-09 insert contact_pages_linkeddomain countrylife.co.uk
2021-12-07 delete about_pages_linkeddomain letchworthshop.co.uk
2021-12-07 delete about_pages_linkeddomain museumfreemasonry.org.uk
2021-12-07 delete address FREEMASONS' HALL, 60 GREAT QUEEN ST, LONDON WC2B 5AZ, UNITED KINGDOM
2021-12-07 delete index_pages_linkeddomain museumfreemasonry.org.uk
2021-12-07 delete source_ip 85.92.72.89
2021-12-07 insert about_pages_linkeddomain freemasonrytoday.com
2021-12-07 insert address Freemasons' Hall, 60 Great Queen Street, London WC2B 5AZ
2021-12-07 insert index_pages_linkeddomain 1723constitutions.com
2021-12-07 insert source_ip 172.67.72.13
2021-12-07 insert source_ip 104.26.4.38
2021-12-07 insert source_ip 104.26.5.38
2021-10-07 update account_category MICRO ENTITY => DORMANT
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
2021-09-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-12 delete source_ip 77.68.77.242
2021-04-12 insert source_ip 85.92.72.89
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-16 update statutory_documents DIRECTOR APPOINTED MR GEOFFREY GORDON DEARING
2020-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DEARING / 01/03/2020
2020-03-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY DEARING
2020-03-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DEARING
2020-03-12 update statutory_documents DIRECTOR APPOINTED MR JAMES MARTIN LONG
2020-03-11 update statutory_documents DIRECTOR APPOINTED MR GEOFFREY DEARING
2020-03-11 update statutory_documents CESSATION OF GEOFFREY GORDON DEARING AS A PSC
2020-03-11 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/03/2020
2020-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN RUDD
2020-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND REED
2020-03-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN FURBER
2019-10-17 insert about_pages_linkeddomain museumfreemasonry.org.uk
2019-10-17 insert contact_pages_linkeddomain museumfreemasonry.org.uk
2019-10-17 insert index_pages_linkeddomain museumfreemasonry.org.uk
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES
2019-06-17 delete address Freemasons' Hall, 60 Great Queen Street, London, WC2B 5AZ
2019-06-17 delete index_pages_linkeddomain ageunlimited.org.uk
2019-05-17 insert address Freemasons' Hall, 60 Great Queen Street, London, WC2B 5AZ
2019-05-17 insert index_pages_linkeddomain ageunlimited.org.uk
2019-05-17 insert management_pages_linkeddomain david-staples.org.uk
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
2018-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES
2018-07-27 delete about_pages_linkeddomain freemasonrytoday.com
2018-07-27 update person_description Dr David Staples => DR DAVID STAPLES
2018-06-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY GORDON DEARING
2018-06-04 delete person WILLIE SHACKELL
2018-06-04 insert about_pages_linkeddomain letchworthshop.co.uk
2018-06-04 update person_description Prince Edward George Nicholas Paul Patrick => Prince Edward George Nicholas Paul Patrick
2018-04-12 delete source_ip 52.209.99.181
2018-04-12 insert source_ip 77.68.77.242
2018-03-02 insert about_pages_linkeddomain freemasonrytoday.com
2018-03-02 insert address Freemasons' Hall, Great Queen Street, London WC2B 5AZ
2018-03-02 update person_description DR DAVID STAPLES => Dr David Staples
2018-02-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALBERT LIGHT
2018-01-22 delete person ANTHONY WILSON
2018-01-22 insert person GEOFFREY DEARING
2017-12-16 insert ceo DR DAVID STAPLES
2017-12-16 delete source_ip 52.30.81.244
2017-12-16 delete source_ip 54.76.67.199
2017-12-16 insert person DR DAVID STAPLES
2017-12-16 insert source_ip 52.209.99.181
2017-11-09 delete source_ip 109.228.48.247
2017-11-09 insert source_ip 52.30.81.244
2017-11-09 insert source_ip 54.76.67.199
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES
2017-06-29 update website_status FlippedRobots => OK
2017-05-26 update website_status OK => FlippedRobots
2017-02-05 delete index_pages_linkeddomain letchworthshop.co.uk
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-02 delete source_ip 109.228.47.44
2016-10-02 insert source_ip 109.228.48.247
2016-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-09-05 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-04 delete source_ip 82.113.145.170
2016-09-04 insert person ANTHONY WILSON
2016-09-04 insert source_ip 109.228.47.44
2016-07-10 delete person NIGEL BROWN
2016-07-10 insert person WILLIE SHACKELL
2016-02-04 update statutory_documents SECRETARY APPOINTED MR ALBERT LIGHT
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update returns_last_madeup_date 2014-09-08 => 2015-09-08
2015-10-07 update returns_next_due_date 2015-10-06 => 2016-10-06
2015-09-11 update statutory_documents 08/09/15 FULL LIST
2015-09-03 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLA GRAHAM-ADRIANI
2015-05-12 insert address FREEMASONS' HALL, 60 GREAT QUEEN ST, LONDON WC2B 5AZ, UNITED KINGDOM
2015-05-12 insert index_pages_linkeddomain freemasonrytoday.com
2015-05-12 insert index_pages_linkeddomain letchworthshop.co.uk
2015-05-12 update person_description PETER GEOFFREY LOWNDES => PETER GEOFFREY LOWNDES
2014-10-07 delete address 60 GREAT QUEEN STREET LONDON ENGLAND WC2B 5AZ
2014-10-07 insert address 60 GREAT QUEEN STREET LONDON WC2B 5AZ
2014-10-07 update account_category FULL => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-08 => 2014-09-08
2014-10-07 update returns_next_due_date 2014-10-06 => 2015-10-06
2014-09-10 update statutory_documents 08/09/14 FULL LIST
2014-09-03 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-03-22 delete person DAVID KENNETH WILLIAMSON
2014-03-22 insert person SIR DAVID WOOTTON
2013-10-07 delete address FREEMASONS' HALL 60 GREAT QUEEN STREET LONDON GREATER LONDON WC2B 5AZ
2013-10-07 insert address 60 GREAT QUEEN STREET LONDON ENGLAND WC2B 5AZ
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update registered_address
2013-10-07 update returns_last_madeup_date 2012-09-08 => 2013-09-08
2013-10-07 update returns_next_due_date 2013-10-06 => 2014-10-06
2013-09-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2013 FROM FREEMASONS' HALL 60 GREAT QUEEN STREET LONDON GREATER LONDON WC2B 5AZ
2013-09-10 update statutory_documents 08/09/13 FULL LIST
2013-07-03 delete index_pages_linkeddomain freemasonrytoday.com
2013-07-03 insert index_pages_linkeddomain twitter.com
2013-06-22 delete sic_code 2213 - Publish journals & periodicals
2013-06-22 insert sic_code 58190 - Other publishing activities
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 update returns_last_madeup_date 2011-09-08 => 2012-09-08
2013-06-22 update returns_next_due_date 2012-10-06 => 2013-10-06
2012-09-24 update statutory_documents 08/09/12 FULL LIST
2012-09-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2011-09-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-09-09 update statutory_documents 08/09/11 FULL LIST
2011-08-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AUBREY HANBURY-BATEMAN
2011-08-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BABER
2010-09-08 update statutory_documents 08/09/10 FULL LIST
2010-09-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE PURSER
2010-07-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2009-12-10 update statutory_documents DIRECTOR APPOINTED MR ROBIN EDWARD FURBER
2009-10-13 update statutory_documents 08/09/09 FULL LIST
2009-09-07 update statutory_documents RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-04-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2008-09-08 update statutory_documents RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-06-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2007-11-06 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-06 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-06 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-06 update statutory_documents NEW SECRETARY APPOINTED
2007-11-06 update statutory_documents DIRECTOR RESIGNED
2007-11-06 update statutory_documents DIRECTOR RESIGNED
2007-11-06 update statutory_documents DIRECTOR RESIGNED
2007-11-06 update statutory_documents DIRECTOR RESIGNED
2007-11-06 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-26 update statutory_documents RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS
2007-09-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-11 update statutory_documents RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-09-08 update statutory_documents NEW DIRECTOR APPOINTED
2006-09-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-23 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-06 update statutory_documents RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-07-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2004-10-20 update statutory_documents RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2004-10-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2004-08-18 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-18 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-18 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-09 update statutory_documents COMPANY NAME CHANGED GRAND LODGE LIMITED CERTIFICATE ISSUED ON 09/08/04
2004-05-25 update statutory_documents COMPANY NAME CHANGED GRANDLODGE LIMITED CERTIFICATE ISSUED ON 25/05/04
2004-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 56 HAMILTON SQUARE BIRKENHEAD WIRRAL CH41 5AS
2004-05-13 update statutory_documents NEW DIRECTOR APPOINTED
2004-05-13 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-13 update statutory_documents DIRECTOR RESIGNED
2004-05-13 update statutory_documents SECRETARY RESIGNED
2003-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/03 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2003-10-13 update statutory_documents NEW DIRECTOR APPOINTED
2003-10-13 update statutory_documents NEW SECRETARY APPOINTED
2003-09-30 update statutory_documents DIRECTOR RESIGNED
2003-09-30 update statutory_documents SECRETARY RESIGNED
2003-09-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION