Date | Description |
2024-04-08 |
insert projects_pages_linkeddomain trinitycollege.com |
2024-04-08 |
insert projects_pages_linkeddomain youtu.be |
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 |
2023-11-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
2023-10-12 |
delete address 90 Coronation Street,
Sunderland,
SR1 2HE |
2023-10-12 |
delete phone 07518 460 198 |
2023-10-12 |
insert address Bede Tower,
Burdon Road,
Sunderland,
SR2 7EA |
2023-10-12 |
insert phone 07570 623269 |
2023-08-03 |
delete projects_pages_linkeddomain office.com |
2023-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, NO UPDATES |
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 |
2023-03-11 |
delete phone 0191 5670222 |
2023-03-11 |
insert projects_pages_linkeddomain justice-together.org.uk |
2023-03-11 |
insert projects_pages_linkeddomain office.com |
2023-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAEDEH MESGARNEZHAD |
2022-12-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-10-15 |
delete projects_pages_linkeddomain wixsite.com |
2022-10-11 |
update statutory_documents DIRECTOR APPOINTED MS ROLA NAEB |
2022-08-30 |
delete about_pages_linkeddomain actionlanguagepro.co.uk |
2022-08-30 |
delete about_pages_linkeddomain theguardian.com |
2022-08-30 |
delete about_pages_linkeddomain vimeo.com |
2022-08-30 |
delete projects_pages_linkeddomain typeform.com |
2022-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/22, NO UPDATES |
2022-05-28 |
delete source_ip 213.175.201.99 |
2022-05-28 |
insert source_ip 172.67.181.119 |
2022-05-28 |
insert source_ip 104.21.40.78 |
2022-04-14 |
update statutory_documents DIRECTOR APPOINTED MS GABRIELLE SUZANNE MANDELL |
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 |
2021-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-07-12 |
update statutory_documents SECRETARY APPOINTED MR DUNCAN MCAULEY |
2021-07-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIAN PRIOR |
2021-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, NO UPDATES |
2021-02-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN CORNER SMITH |
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 |
2020-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-07-31 |
update statutory_documents DIRECTOR APPOINTED MR GILBERT CHARLES OKAI |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
2020-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUTH EVANS |
2020-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAYNE POWELL |
2020-04-07 |
update num_mort_charges 1 => 2 |
2020-04-07 |
update num_mort_outstanding 1 => 2 |
2020-03-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069460970002 |
2020-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN GALLOWAY |
2019-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MAIDEN |
2019-10-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
2019-06-18 |
update statutory_documents DIRECTOR APPOINTED MS MAEDEH MESGARNEZHAD |
2019-03-12 |
update statutory_documents DIRECTOR APPOINTED MR DAVID LYALL |
2019-03-12 |
update statutory_documents DIRECTOR APPOINTED MR MARK FRANCIS HALL |
2019-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIRAK HAGOS |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-02 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-28 |
update statutory_documents DIRECTOR APPOINTED DR SIRAK BERHE HAGOS |
2018-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
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 |
2017-09-04 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
2017-07-10 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 27/06/2017 |
2017-06-07 |
update num_mort_charges 0 => 1 |
2017-06-07 |
update num_mort_outstanding 0 => 1 |
2017-05-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069460970001 |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-07 |
update returns_last_madeup_date 2015-06-27 => 2016-06-27 |
2016-08-07 |
update returns_next_due_date 2016-07-25 => 2017-07-25 |
2016-07-29 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-07-11 |
update statutory_documents 27/06/16 NO MEMBER LIST |
2016-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH IDOWU |
2016-07-06 |
update statutory_documents DIRECTOR APPOINTED MR PETER MAIDEN |
2016-07-05 |
update statutory_documents DIRECTOR APPOINTED MS JAYNE PATRICIA POWELL |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-20 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-08-07 |
update returns_last_madeup_date 2014-06-27 => 2015-06-27 |
2015-08-07 |
update returns_next_due_date 2015-07-25 => 2016-07-25 |
2015-07-15 |
update statutory_documents 27/06/15 NO MEMBER LIST |
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 |
2014-10-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-08-07 |
update returns_last_madeup_date 2013-06-27 => 2014-06-27 |
2014-08-07 |
update returns_next_due_date 2014-07-25 => 2015-07-25 |
2014-07-10 |
update statutory_documents 27/06/14 NO MEMBER LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-11-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-08-01 |
update returns_last_madeup_date 2012-06-27 => 2013-06-27 |
2013-08-01 |
update returns_next_due_date 2013-07-25 => 2014-07-25 |
2013-07-16 |
update statutory_documents 27/06/13 NO MEMBER LIST |
2013-07-15 |
update statutory_documents DIRECTOR APPOINTED MR IAN DAVID GALLOWAY |
2013-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BRAMHALL |
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 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-06-27 => 2012-06-27 |
2013-06-22 |
update returns_next_due_date 2012-07-25 => 2013-07-25 |
2012-10-16 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-08-09 |
update statutory_documents DIRECTOR APPOINTED WILLIAM ANDREW COULSON |
2012-08-09 |
update statutory_documents 27/06/12 NO MEMBER LIST |
2011-07-21 |
update statutory_documents 27/06/11 NO MEMBER LIST |
2011-07-20 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW DAMIEN BRAMHALL |
2011-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP WILTHEW |
2011-06-23 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2010-10-12 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-07-09 |
update statutory_documents 27/06/10 NO MEMBER LIST |
2010-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CORNER SMITH / 27/06/2010 |
2010-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR RUTH LINDA EVANS / 27/06/2010 |
2010-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY IDOWU / 27/06/2010 |
2010-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILTHEW / 27/06/2010 |
2010-03-30 |
update statutory_documents CURRSHO FROM 30/06/2010 TO 31/03/2010 |
2009-10-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2009-10-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2009-06-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |