Date | Description |
2025-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIAN GAYFER |
2025-02-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2025-02-05 |
update statutory_documents ADOPT ARTICLES 31/01/2025 |
2025-01-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/24 |
2025-01-05 |
delete managingdirector Julian Gayfer |
2025-01-05 |
insert cfo Mark Keen |
2025-01-05 |
insert chairman Erica Packington |
2025-01-05 |
delete person Julian Gayfer |
2025-01-05 |
update person_title Erica Packington: Principal Consultant & Chair of the Trading Board => Principal Consultant; Chairman of the Board |
2025-01-05 |
update person_title Mark Keen: Principal Consultant => Principal Consultant; Finance Director |
2025-01-05 |
update person_title Matthew Crump: Portfolio Lead & Principal Consultant => Performance Director & Principal Consultant |
2024-11-11 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH EMILY WATSON |
2024-11-04 |
delete general_emails ge..@temp.iodparc.com |
2024-11-04 |
delete email da..@temp.iodparc.com |
2024-11-04 |
delete email ge..@temp.iodparc.com |
2024-11-04 |
delete source_ip 92.205.184.100 |
2024-11-04 |
insert email da..@iodparc.com |
2024-11-04 |
insert source_ip 77.72.2.104 |
2024-08-01 |
delete phone +977 (01) 5536851 |
2024-08-01 |
insert phone +977 (01) 5436851 |
2024-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/24, NO UPDATES |
2024-05-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036138390003 |
2024-05-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2024-05-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-03-23 |
update person_title Erica Packington: Principal Consultant => Principal Consultant & Chair of the Trading Board |
2024-01-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/23 |
2023-11-30 |
update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH JANE MCCORMICK |
2023-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES |
2023-05-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHANIE DURBIN-WOOD |
2023-04-18 |
delete source_ip 212.48.93.239 |
2023-04-18 |
insert source_ip 92.205.184.100 |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-03-17 |
delete otherexecutives Hally Houldsworth |
2023-03-17 |
insert address Omega Court, 362 Cemetery Road, Sheffield, S11 8FT, United Kingdom |
2023-03-17 |
insert person Vittoria Moresco |
2023-03-17 |
insert registration_number 3613839 |
2023-03-17 |
update person_description Joe Watkins => Joe Watkins |
2023-03-17 |
update person_title Hally Houldsworth: Operations Officer => Consulting Support Officer and Operations Officer |
2023-03-17 |
update person_title Joe Watkins: Researcher => Consultant |
2023-03-17 |
update person_title Vijay Shrestha: Portfolio Lead & Principal Consultant; Business Support Team => Portfolio Lead & Principal Consultant |
2023-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/22 |
2023-01-26 |
update statutory_documents DIRECTOR APPOINTED DR NUR ABDELKHALIQ ZAMORA |
2023-01-25 |
update statutory_documents SECRETARY APPOINTED MRS JOANNE CLAIRE ROE |
2023-01-13 |
insert person Ben Henry |
2023-01-13 |
update person_title Hatty Dinsmore: Senior Finance Officer => Finance Manager |
2022-12-12 |
delete person Harjinder Kaur |
2022-12-12 |
delete person Joel Cutting |
2022-12-12 |
insert person Jyotee Ghimire |
2022-12-12 |
update person_title Liz Paton: Senior Consultant => Business Integration Lead / Senior Consultant |
2022-11-11 |
insert person Liz Paton |
2022-10-10 |
delete otherexecutives Andreea Pop |
2022-10-10 |
delete person Andreea Pop |
2022-10-10 |
insert person Enrique Young |
2022-10-10 |
update person_description Ima Bishop => Ima Bishop |
2022-09-09 |
delete person Erin Klemm |
2022-09-09 |
update person_description Anna Griffiths => Anna Griffiths |
2022-09-09 |
update person_description Joel Cutting => Joel Cutting |
2022-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES |
2022-08-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TAUFIK SIDDIQUE |
2022-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES |
2022-07-09 |
insert otherexecutives Pragya Pokharel |
2022-07-09 |
delete person Claudia Lo Forte |
2022-07-09 |
delete person Emma Buchy-Dury |
2022-07-09 |
insert person Hatty Dinsmore |
2022-07-09 |
insert person Pragya Pokharel |
2022-07-09 |
insert person Sabal Shrestha |
2022-06-09 |
insert person Harjinder Kaur |
2022-06-09 |
update person_description Joanne Roe => Joanne Roe |
2022-06-09 |
update person_description Matthew Crump => Matthew Crump |
2022-05-09 |
delete person Taufik Siddique |
2022-05-09 |
update person_title Emma Buchy-Dury: Researcher => Consultant |
2022-05-09 |
update person_title Josh Fuchs: Researcher => Consultant |
2022-05-09 |
update person_title Joy McCarron: Researcher => Consultant |
2022-05-07 |
update num_mort_charges 6 => 9 |
2022-05-07 |
update num_mort_outstanding 6 => 9 |
2022-04-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036138390009 |
2022-04-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036138390008 |
2022-04-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036138390007 |
2022-04-07 |
update num_mort_charges 3 => 6 |
2022-04-07 |
update num_mort_outstanding 3 => 6 |
2022-03-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036138390006 |
2022-03-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036138390005 |
2022-03-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036138390004 |
2022-03-09 |
insert person Fabiola Padilla Diaz |
2022-03-09 |
insert person Helen Nelson |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/21 |
2022-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN WOLFENDALE |
2021-12-07 |
delete otherexecutives Laura McCall |
2021-12-07 |
insert otherexecutives Hally Houldsworth |
2021-12-07 |
delete person Annalize Struwig |
2021-12-07 |
delete person Claire Ireland |
2021-12-07 |
delete person Frances Ryall |
2021-12-07 |
delete person Jerry Adams |
2021-12-07 |
delete person Jo Kaybryn |
2021-12-07 |
delete person Laura McCall |
2021-12-07 |
delete person Natalie Heath |
2021-12-07 |
delete phone 07387 106 872 |
2021-12-07 |
insert person Anna Griffiths |
2021-12-07 |
insert person Claudia Lo Forte |
2021-12-07 |
insert person Hally Houldsworth |
2021-12-07 |
insert person Sadie Watson |
2021-12-07 |
insert phone +44 (0)114 267 3620 |
2021-12-07 |
insert registration_number 03613839 |
2021-09-09 |
delete phone 07827 943072 |
2021-09-09 |
insert phone 07387 106 872 |
2021-09-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IOD PARC EOT LTD |
2021-09-01 |
update statutory_documents CESSATION OF JULIAN RONALD GAYFER AS A PSC |
2021-09-01 |
update statutory_documents CESSATION OF MARK JOHN KEEN AS A PSC |
2021-07-09 |
update person_title Alayna Imlah: Senior Consultant => Principal Consultant |
2021-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ERICA MITCHELL PACKINGTON / 24/06/2021 |
2021-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES |
2021-06-06 |
delete person Henriette Kabell |
2021-06-06 |
insert person Emma Buchy-Dury |
2021-06-06 |
insert person Roeland Hemsteede |
2021-06-06 |
update person_description Jo Kaybryn => Jo Kaybryn |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20 |
2021-04-12 |
insert otherexecutives Jordan Williams |
2021-04-12 |
insert person Claire Ireland |
2021-04-12 |
insert person Jordan Williams |
2021-04-12 |
insert person Josh Fuchs |
2021-02-15 |
insert person Oscar Arnstein |
2021-01-15 |
delete chairman Nick York |
2021-01-15 |
delete otherexecutives Nick York |
2021-01-15 |
update person_title Julian Gayfer: Managing Director; Principal Consultant => Managing Director |
2021-01-15 |
update person_title Matthew Crump: Portfolio Lead & Principal Consultant; Principal Consultant => Portfolio Lead & Principal Consultant |
2021-01-15 |
update person_title Nick York: Portfolio Lead & Principal Consultant; Chairman; Principal Consultant; Business Support Team; Director => Portfolio Lead & Principal Consultant; Portfolio Lead & Principal Consultant / Director & Company Secretary |
2021-01-15 |
update person_title Scott Cameron: Creative Lead => Creative Lead, Information and Design |
2021-01-15 |
update person_title Vijay Shrestha: Portfolio Lead & Principal Consultant => Portfolio Lead & Principal Consultant; Business Support Team |
2020-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES |
2020-09-30 |
update person_title Scott Cameron: Consultant => Creative Lead |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-20 |
update person_title Joanne Roe: Senior Business Development Officer => Principal; Business Development Officer |
2020-06-20 |
update person_title Joy McCarron: Research Assistant => Researcher |
2020-06-07 |
update account_ref_day 31 => 30 |
2020-06-07 |
update account_ref_month 10 => 4 |
2020-06-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-04-30 |
2020-06-07 |
update accounts_next_due_date 2020-07-31 => 2021-01-31 |
2020-05-21 |
insert person Erin Klemm |
2020-05-21 |
insert person Ima Bishop |
2020-05-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19 |
2020-05-15 |
update statutory_documents CURRSHO FROM 31/10/2019 TO 30/04/2019 |
2020-04-21 |
delete phone +44 (0)114 267 3620 |
2020-04-21 |
insert phone 07827 943072 |
2020-04-21 |
update person_title Sonia Pérez: Consultant => Senior Consultant |
2020-03-21 |
update person_title Joy McCarron: Intern => Research Assistant |
2020-02-19 |
delete person Kate Alliott |
2020-02-19 |
insert person Jhalak Paudel |
2020-02-19 |
insert person Joe Watkins |
2020-02-19 |
insert person Joel Cutting |
2020-02-19 |
insert person Joy McCarron |
2020-01-18 |
delete person Deeptanshu Kotru |
2020-01-18 |
insert person Elisa Radaelli |
2019-12-18 |
insert email da..@iodparc.com |
2019-12-18 |
insert person Frances Ryall |
2019-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ERICA PACKINGTON / 17/12/2019 |
2019-11-17 |
delete otherexecutives Erica Packington |
2019-11-17 |
delete otherexecutives Mark Keen |
2019-11-17 |
delete otherexecutives Matthew Crump |
2019-11-17 |
delete otherexecutives Sue Wolfendale |
2019-11-17 |
delete secretary Taufik Siddique |
2019-11-17 |
insert chairman Nick York |
2019-11-17 |
update person_title Erica Packington: Company Director; Principal Consultant => Principal Consultant |
2019-11-17 |
update person_title Jerry Adams: Portfolio Team Lead & Principal Consultant => Portfolio Lead & Principal Consultant |
2019-11-17 |
update person_title Jo Kaybryn: Senior Leader & Principal Consultant => Portfolio Lead & Principal Consultant |
2019-11-17 |
update person_title Karolina Mclellan: Consulting Practice Project Administrator => Project Manager |
2019-11-17 |
update person_title Mark Keen: Company Director; Principal Consultant => Principal Consultant |
2019-11-17 |
update person_title Matthew Crump: Company Director; Principal Consultant => Portfolio Lead & Principal Consultant; Principal Consultant |
2019-11-17 |
update person_title Nick York: Company Director; Principal Consultant => Portfolio Lead & Principal Consultant; Chairman; Principal Consultant; Business Support Team; Director |
2019-11-17 |
update person_title Sue Wolfendale: Company Director; General Manager => General Manager |
2019-11-17 |
update person_title Taufik Siddique: Finance; Contracts Manager; Company Secretary => Finance; Contracts Manager |
2019-11-17 |
update person_title Vijay Shrestha: Portfolio Team Lead & Principal Consultant => Portfolio Lead & Principal Consultant |
2019-10-30 |
update statutory_documents REDUCE ISSUED CAPITAL 30/09/2019 |
2019-10-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-10-30 |
update statutory_documents 30/09/19 STATEMENT OF CAPITAL GBP 863.00 |
2019-10-18 |
insert secretary Taufik Siddique |
2019-10-18 |
update person_description Scott Cameron => Scott Cameron |
2019-10-18 |
update person_title Taufik Siddique: Finance; Contracts Manager => Finance; Contracts Manager; Company Secretary |
2019-09-17 |
insert phone +977 (01) 5536851 |
2019-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES |
2019-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SONIA COATES |
2019-07-17 |
delete person Emma Henrion |
2019-07-17 |
delete person Sheelagh O'Reilly |
2019-07-17 |
insert person Karolina McLellan |
2019-07-17 |
update person_title Naomi Blight: Senior Consultant => Principal Consultant |
2019-06-17 |
insert otherexecutives Andreea Pop |
2019-06-17 |
delete address 16-26 Forth Street
Edinburgh
EH1 3LH |
2019-06-17 |
delete fax +44 (0) 131 550 3701 |
2019-06-17 |
delete phone +44 (0) 131 270 4718 |
2019-06-17 |
insert address 4 Gayfield Place Lane
Edinburgh
EH1 3NZ |
2019-06-17 |
insert person Andreea Pop |
2019-06-17 |
insert person Stuart Thomas |
2019-06-17 |
insert phone +44 (0) 131 209 7800 |
2019-06-17 |
update person_description Matthew Crump => Matthew Crump |
2019-06-17 |
update primary_contact Omega Court
362 Cemetery Road
Sheffield
S11 8FT => Omega Court
362 Cemetery Ro ad
Sheffield
S11 8FT |
2019-04-06 |
delete person Chris Shaw |
2019-03-07 |
update account_ref_month 1 => 10 |
2019-03-07 |
update accounts_last_madeup_date 2018-01-31 => 2018-10-31 |
2019-03-07 |
update accounts_next_due_date 2019-10-31 => 2020-07-31 |
2019-02-27 |
delete person Jon Colvin |
2019-02-27 |
delete person Stuart Thomas |
2019-02-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18 |
2019-02-20 |
update statutory_documents PREVSHO FROM 31/01/2019 TO 31/10/2018 |
2019-02-07 |
delete company_previous_name INTERNATIONAL ORGANISATIONAL DEVELOPMENT LTD. |
2019-01-25 |
delete otherexecutives Shaun Kawalek |
2019-01-25 |
delete person Shaun Kawalek |
2019-01-25 |
delete person Sue Allan |
2018-12-19 |
insert email da..@iodparc.com |
2018-12-19 |
insert terms_pages_linkeddomain surveymonkey.co.uk |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18 |
2018-10-13 |
delete person Christiane DĂĽring |
2018-10-13 |
delete person Enrique Wedgwood Young |
2018-10-13 |
insert person Annalize Struwig |
2018-10-13 |
insert person Jenny Geppert |
2018-10-13 |
insert person Jon Colvin |
2018-10-13 |
insert person Kate Alliott |
2018-10-13 |
insert person Stuart Kinsella |
2018-10-13 |
insert person Sue Allan |
2018-10-13 |
update person_description Laura McCall => Laura McCall |
2018-10-13 |
update person_description Stuart Thomas => Stuart Thomas |
2018-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES |
2018-08-10 |
delete address Ground Floor, Suite 1
211 Blackshaws Road
Newport
Victoria 3015 |
2018-08-10 |
delete person Rachel Wareham |
2018-08-10 |
update person_title Vijay Shrestha: Senior Consultant => Head of Office, IOD PARC Nepal |
2018-06-09 |
delete person Mercy Dikito-Wachtmeister |
2018-06-09 |
insert person Chris Shaw |
2018-06-06 |
update statutory_documents DIRECTOR APPOINTED MS STEPHANIE DURBIN-WOOD |
2018-02-23 |
update statutory_documents ADOPT ARTICLES 15/02/2018 |
2017-12-16 |
insert person Rachel Wareham |
2017-11-08 |
delete person Christiane Duering |
2017-11-08 |
insert person Christiane DĂĽring |
2017-11-08 |
insert person Jerry Adams |
2017-11-08 |
insert person Stuart Thomas |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17 |
2017-10-23 |
update statutory_documents DIRECTOR APPOINTED MS ERICA PACKINGTON |
2017-10-23 |
update statutory_documents DIRECTOR APPOINTED MS SONIA COATES |
2017-10-23 |
update statutory_documents DIRECTOR APPOINTED MS SUSAN WOLFENDALE |
2017-10-05 |
insert otherexecutives Joanne Roe |
2017-10-05 |
insert person Kate Lonsdale |
2017-10-05 |
insert person Lisa Thorley |
2017-10-05 |
insert person Mercy Dikito-Wachtmeister |
2017-10-05 |
update person_description Joanne Roe => Joanne Roe |
2017-10-05 |
update person_title Joanne Roe: Business Development & Project Support Officer => Senior Business Development Officer |
2017-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES |
2017-06-24 |
delete person Kristin Olsen |
2017-06-24 |
update person_description Alayna Imlah => Alayna Imlah |
2017-06-17 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS YORK |
2017-06-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-05-15 |
update statutory_documents REDUCE ISSUED CAPITAL 02/05/2017 |
2017-05-15 |
update statutory_documents 02/05/17 STATEMENT OF CAPITAL GBP 917 |
2017-05-10 |
insert otherexecutives Nick York |
2017-05-10 |
delete person Meena Kunwar Adhikari |
2017-05-10 |
delete source_ip 91.109.6.118 |
2017-05-10 |
insert person Alayna Imlah |
2017-05-10 |
insert person Nick York |
2017-05-10 |
insert person Simon Ferguson |
2017-05-10 |
insert source_ip 212.48.93.239 |
2017-04-26 |
update num_mort_charges 2 => 3 |
2017-04-26 |
update num_mort_outstanding 2 => 3 |
2017-03-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-03-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HENDERSON |
2017-03-15 |
update statutory_documents 01/03/17 STATEMENT OF CAPITAL GBP 955 |
2017-03-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036138390003 |
2017-03-09 |
update statutory_documents 01/03/2017 |
2017-03-07 |
insert management_pages_linkeddomain dropbox.com |
2017-03-07 |
insert management_pages_linkeddomain strath.ac.uk |
2017-03-07 |
update person_description Catherine Currie => Catherine Currie |
2017-03-07 |
update person_description Gillian Davies => Gillian Davies |
2017-03-07 |
update person_description Shaun Kawalek => Shaun Kawalek |
2017-03-07 |
update person_description Sue Wolfendale => Sue Wolfendale |
2017-01-18 |
insert otherexecutives Shaun Kawalek |
2017-01-18 |
delete person Kari Sann |
2017-01-18 |
delete person Nilesh Mistry |
2017-01-18 |
insert person Henriette Kabell |
2017-01-18 |
insert person Shaun Kawalek |
2017-01-18 |
update person_description Sheelagh O'Reilly => Sheelagh O'Reilly |
2016-12-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH WATSON |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-11-21 |
insert person Christiane Duering |
2016-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16 |
2016-10-24 |
insert otherexecutives Laura McCall |
2016-10-24 |
update person_description Laura McCall => Laura McCall |
2016-10-24 |
update person_title Laura McCall: Project Officer & PA to Director => Operations Officer |
2016-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
2016-08-27 |
insert person Scott Cameron |
2016-07-02 |
insert otherexecutives Natalie Heath |
2016-07-02 |
insert person Meena Kunwar Adhikari |
2016-07-02 |
insert person Natalie Heath |
2016-07-02 |
insert person Nilesh Mistry |
2016-07-02 |
insert person Tom Fredriksson |
2016-04-15 |
update statutory_documents 19/02/2016 |
2016-03-26 |
update website_status DomainNotFound => OK |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-02-06 |
delete management_pages_linkeddomain irishaid.gov.ie |
2016-02-06 |
insert management_pages_linkeddomain oecd.org |
2016-02-06 |
update person_description Catherine Currie => Catherine Currie |
2016-02-06 |
update person_description Enrique Wedgwood Young => Enrique Wedgwood Young |
2016-02-06 |
update person_description Sue Wolfendale => Sue Wolfendale |
2016-02-06 |
update person_title Sue Wolfendale: Principal Officer & Operations Manager => Operations Manager & Principal Finance Officer |
2016-01-18 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-01-11 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2016-01-11 |
update statutory_documents 01/11/15 STATEMENT OF CAPITAL GBP 995 |
2015-12-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-12-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-12-03 |
delete person Robert Storr |
2015-12-03 |
insert person Sonia Coates |
2015-11-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15 |
2015-10-07 |
update returns_last_madeup_date 2014-08-12 => 2015-08-12 |
2015-10-07 |
update returns_next_due_date 2015-09-09 => 2016-09-09 |
2015-09-14 |
delete otherexecutives Sheelagh O'Reilly |
2015-09-14 |
delete person Julia Betts |
2015-09-14 |
update person_title Erica Packington: Senior / Principal Consultant => Principal Consultant |
2015-09-14 |
update person_title Jo Kaybryn: Principal Consultant => Principal Consultant and Consulting Practice Manager |
2015-09-14 |
update person_title Naomi Blight: Consultant => Senior Consultant |
2015-09-14 |
update person_title Sheelagh O'Reilly: Director => Principal Consultant |
2015-09-14 |
update person_title Sue Wolfendale: Senior Contracts and Finance Officer => Principal Officer & Operations Manager |
2015-09-02 |
update statutory_documents 12/08/15 FULL LIST |
2015-08-16 |
delete otherexecutives Sue Wolfendale |
2015-08-16 |
delete person Riccardo Polastro |
2015-08-16 |
update person_description Gillian Davies => Gillian Davies |
2015-08-16 |
update person_title Sue Wolfendale: Finance Officer => Senior Contracts and Finance Officer |
2015-07-06 |
update person_description Catherine Currie => Catherine Currie |
2015-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHEELAGH O'REILLY |
2015-03-05 |
insert person Enrique Wedgwood Young |
2015-03-05 |
update person_title Kristin Olsen: Senior Consultant => Senior Associate |
2014-10-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-10-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-09-07 |
update returns_last_madeup_date 2013-08-12 => 2014-08-12 |
2014-09-07 |
update returns_next_due_date 2014-09-09 => 2015-09-09 |
2014-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14 |
2014-08-20 |
update statutory_documents 12/08/14 FULL LIST |
2014-06-18 |
update person_title Judith Friedman: Consultant => Senior Consultant |
2014-05-16 |
insert person Riccardo Polastro |
2014-04-11 |
delete person Graham Niven |
2014-04-11 |
insert address Ground Floor, Suite 1
211 Blackshaws Road
Newport
Victoria 3015 |
2014-04-11 |
insert contact_pages_linkeddomain iodparc.com.au |
2014-04-11 |
insert email as..@iodparc.com.au |
2014-04-11 |
insert management_pages_linkeddomain iodparc.com.au |
2014-04-11 |
insert person Emma Henrion |
2014-04-11 |
insert person Jo Kaybryn |
2014-04-11 |
insert person Stuart Astill |
2014-04-11 |
insert phone + 61 3 9391 1610 |
2014-02-18 |
update person_description Clare McBrien => Clare McBrien |
2014-02-18 |
update person_title Clare McBrien: Project Officer & PA to Director => Project Officer & Knowledge Management Officer |
2014-01-21 |
insert person Gillian Davies |
2014-01-21 |
update person_description Graham Niven => Graham Niven |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13 |
2013-09-30 |
insert otherexecutives Matthew Crump |
2013-09-30 |
update person_title Matthew Crump: Principal Consultant; Business Development Manager => Director |
2013-09-06 |
update returns_last_madeup_date 2012-08-12 => 2013-08-12 |
2013-09-06 |
update returns_next_due_date 2013-09-09 => 2014-09-09 |
2013-09-03 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW THOMAS CRUMP |
2013-08-29 |
update person_description Kari Sann => Kari Sann |
2013-08-29 |
update person_description Naomi Blight => Naomi Blight |
2013-08-13 |
update statutory_documents 12/08/13 FULL LIST |
2013-07-03 |
update website_status ServerDown => OK |
2013-07-03 |
delete person Gillian Davies |
2013-07-03 |
delete source_ip 95.131.64.122 |
2013-07-03 |
insert person Graham Niven |
2013-07-03 |
insert person Kari Sann |
2013-07-03 |
insert source_ip 91.109.6.118 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-22 |
delete sic_code 7414 - Business & management consultancy |
2013-06-22 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-22 |
update returns_last_madeup_date 2011-08-12 => 2012-08-12 |
2013-06-22 |
update returns_next_due_date 2012-09-09 => 2013-09-09 |
2013-06-21 |
update account_ref_month 3 => 1 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2012-10-31 |
2013-04-16 |
update website_status OK => ServerDown |
2013-02-11 |
update statutory_documents ADOPT ARTICLES 29/01/2013 |
2012-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 |
2012-08-15 |
update statutory_documents 12/08/12 FULL LIST |
2012-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RONALD GAYFER / 01/08/2012 |
2012-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH EMILY WATSON / 01/08/2012 |
2012-08-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR TAUFIK AL-AZIM SIDDIQUE / 01/08/2012 |
2012-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR SHEELAGH O'REILLY / 01/08/2012 |
2012-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIMON HENDERSON / 01/04/2012 |
2012-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN KEEN / 01/08/2012 |
2012-06-25 |
update statutory_documents PREVSHO FROM 31/03/2012 TO 31/01/2012 |
2012-04-19 |
update statutory_documents DIRECTOR APPOINTED JOHN SIMON HENDERSON |
2012-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
2011-09-01 |
update statutory_documents 12/08/11 FULL LIST |
2011-01-12 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-12-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE CURRIE |
2010-08-13 |
update statutory_documents 12/08/10 FULL LIST |
2010-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE CURRIE / 12/08/2010 |
2010-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR SHEELAGH O'REILLY / 12/08/2010 |
2010-08-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH EMILY WATSON / 12/08/2010 |
2010-01-07 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE CURRIE / 30/01/2009 |
2009-08-14 |
update statutory_documents RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS |
2009-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2009 FROM
THE PORTERGATE, 257 ECCLESALL
ROAD, SHEFFIELD
SOUTH YORKSHIRE
S11 8NX |
2008-12-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-12-22 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-12-01 |
update statutory_documents DIRECTOR APPOINTED DR SHEELAGH O'REILLY |
2008-08-14 |
update statutory_documents RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS |
2007-12-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-08-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-13 |
update statutory_documents RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS |
2007-05-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-01-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/06 FROM:
THE PORTERGATE
ECCLESALL ROAD
SHEFFIELD
SOUTH YORKSHIRE S11 8NX |
2006-09-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-09-07 |
update statutory_documents SECRETARY RESIGNED |
2006-09-07 |
update statutory_documents RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS |
2006-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/06 FROM:
FAIRGATE HOUSE
205 KINGS ROAD, TYSELEY
BIRMINGHAM
WEST MIDLANDS B11 2AA |
2006-05-24 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-09-21 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-21 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-21 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-09-21 |
update statutory_documents RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS |
2005-06-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/04 FROM:
2 SHUTLOCK LANE
MOSELEY
BIRMINGHAM
B13 8NZ |
2004-12-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-09-14 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-14 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-14 |
update statutory_documents RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS |
2004-05-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-08-26 |
update statutory_documents RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS |
2003-02-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-08-23 |
update statutory_documents RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS |
2002-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2001-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-24 |
update statutory_documents RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS |
2001-01-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-08-18 |
update statutory_documents RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS |
2000-01-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-09-02 |
update statutory_documents RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS |
1999-05-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-05-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-01-22 |
update statutory_documents COMPANY NAME CHANGED
INTERNATIONAL ORGANISATIONAL DEV
ELOPMENT LTD.
CERTIFICATE ISSUED ON 25/01/99 |
1998-11-24 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99 |
1998-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-10-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-09-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/98 FROM:
2 SHUTLOCK LANE
MOSELEY
BIRMINGHAM
B13 8NZ |
1998-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/98 FROM:
CHARLBURY HOUSE
186 CHARLBURY CRESCENT
YARDLEY BIRMINGHAM
B26 2LG |
1998-08-27 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-27 |
update statutory_documents SECRETARY RESIGNED |
1998-08-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |