Date | Description |
2025-04-19 |
update website_status OK => FlippedRobots |
2025-02-15 |
update website_status IndexPageFetchError => OK |
2025-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/25, NO UPDATES |
2025-01-14 |
update website_status OK => IndexPageFetchError |
2024-09-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24 |
2024-06-05 |
update website_status IndexPageFetchError => OK |
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 |
2024-03-31 |
update website_status OK => IndexPageFetchError |
2024-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW QUINN |
2024-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/24, NO UPDATES |
2023-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
2023-05-03 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM RAE |
2023-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN KANE |
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 |
2023-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/23, NO UPDATES |
2023-01-05 |
update statutory_documents DIRECTOR APPOINTED MISS DEBBIE FORSYTH |
2022-12-07 |
update statutory_documents DIRECTOR APPOINTED MS DIANE RUTH LURIE |
2022-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2022-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE MARY WHITE / 04/10/2022 |
2022-10-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW KANE / 04/10/2022 |
2022-10-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA JANE SMITH / 04/10/2022 |
2022-08-16 |
update statutory_documents DIRECTOR APPOINTED MR IAN WELSH |
2022-06-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LAURA CHAPMAN |
2022-02-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/22, NO UPDATES |
2022-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN THOMPSON |
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 |
2021-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21 |
2021-06-24 |
insert about_pages_linkeddomain current-vacancies.com |
2021-06-24 |
insert contact_pages_linkeddomain current-vacancies.com |
2021-06-24 |
insert index_pages_linkeddomain current-vacancies.com |
2021-06-24 |
insert terms_pages_linkeddomain current-vacancies.com |
2021-04-09 |
insert office_emails sc..@ico.org.uk |
2021-04-09 |
delete about_pages_linkeddomain eepurl.com |
2021-04-09 |
delete index_pages_linkeddomain eepurl.com |
2021-04-09 |
delete index_pages_linkeddomain youtube.com |
2021-04-09 |
delete terms_pages_linkeddomain eepurl.com |
2021-04-09 |
delete terms_pages_linkeddomain google.com |
2021-04-09 |
delete terms_pages_linkeddomain mailchimp.com |
2021-04-09 |
delete terms_pages_linkeddomain surveymonkey.com |
2021-04-09 |
insert address Queen Elizabeth House
Sibbald Walk
Edinburgh
EH8 8FT |
2021-04-09 |
insert alias C-Change Company |
2021-04-09 |
insert email sc..@ico.org.uk |
2021-04-09 |
insert phone 0303 123 1115 |
2021-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES |
2021-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MCKAY |
2021-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCES BROWN |
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 |
2020-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
2020-10-04 |
delete source_ip 77.104.180.54 |
2020-10-04 |
insert source_ip 35.214.4.1 |
2020-07-28 |
delete address 2 Poynernook Rd,
Aberdeen AB11 5RW |
2020-07-28 |
delete phone 01224 974 737 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
2019-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
2018-12-11 |
delete office_emails ab..@c-change.org.uk |
2018-12-11 |
delete about_pages_linkeddomain list-manage.com |
2018-12-11 |
delete career_pages_linkeddomain list-manage.com |
2018-12-11 |
delete contact_pages_linkeddomain list-manage.com |
2018-12-11 |
delete email ab..@c-change.org.uk |
2018-12-11 |
delete index_pages_linkeddomain adobe.com |
2018-12-11 |
delete index_pages_linkeddomain list-manage.com |
2018-12-11 |
delete projects_pages_linkeddomain list-manage.com |
2018-12-11 |
insert about_pages_linkeddomain eepurl.com |
2018-12-11 |
insert career_pages_linkeddomain eepurl.com |
2018-12-11 |
insert contact_pages_linkeddomain eepurl.com |
2018-12-11 |
insert index_pages_linkeddomain eepurl.com |
2018-12-11 |
insert projects_pages_linkeddomain eepurl.com |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-02-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
2018-02-01 |
delete source_ip 89.145.103.204 |
2018-02-01 |
insert career_pages_linkeddomain wufoo.eu |
2018-02-01 |
insert source_ip 77.104.180.54 |
2017-11-07 |
update account_category FULL => SMALL |
2017-11-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
2017-09-16 |
update robots_txt_status c-change.org.uk: 404 => 200 |
2017-09-16 |
update robots_txt_status www.c-change.org.uk: 404 => 200 |
2017-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET WHEATLEY |
2017-08-05 |
delete source_ip 144.76.157.253 |
2017-08-05 |
insert source_ip 89.145.103.204 |
2017-08-05 |
update robots_txt_status www.c-change.org.uk: 200 => 404 |
2017-04-02 |
delete career_pages_linkeddomain db.tt |
2017-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
2016-09-16 |
insert career_pages_linkeddomain db.tt |
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 |
2016-07-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-07-13 |
delete career_pages_linkeddomain db.tt |
2016-05-20 |
insert career_pages_linkeddomain db.tt |
2016-03-09 |
delete career_pages_linkeddomain db.tt |
2016-03-08 |
update returns_last_madeup_date 2015-01-27 => 2016-01-27 |
2016-03-08 |
update returns_next_due_date 2016-02-24 => 2017-02-24 |
2016-02-23 |
update statutory_documents 27/01/16 NO MEMBER LIST |
2016-02-10 |
insert alias C-Change Aberdeen |
2015-11-26 |
delete career_pages_linkeddomain dropboxusercontent.com |
2015-11-26 |
delete person Colin McWilliam |
2015-11-26 |
delete source_ip 217.160.4.173 |
2015-11-26 |
insert source_ip 144.76.157.253 |
2015-09-30 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MCKAY |
2015-09-30 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS MADDEN |
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 |
2015-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-07-11 |
insert career_pages_linkeddomain db.tt |
2015-07-11 |
insert career_pages_linkeddomain dropbox.com |
2015-04-07 |
update returns_last_madeup_date 2014-01-27 => 2015-01-27 |
2015-04-07 |
update returns_next_due_date 2015-02-24 => 2016-02-24 |
2015-03-03 |
update statutory_documents 27/01/15 NO MEMBER LIST |
2015-02-11 |
delete career_pages_linkeddomain db.tt |
2014-10-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW GREENSMITH |
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 |
delete source_ip 82.165.38.198 |
2014-08-17 |
insert source_ip 217.160.4.173 |
2014-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-05-20 |
update statutory_documents DIRECTOR APPOINTED MR JOHN KANE |
2014-05-08 |
update statutory_documents DIRECTOR APPOINTED MRS FRANCES MARY CATHERINE BROWN |
2014-05-08 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR IAN THOMPSON |
2014-02-07 |
delete address MELISA HOUSE BRAND PLACE FESTIVAL COURT GLASGOW SCOTLAND G51 1DR |
2014-02-07 |
insert address MELISA HOUSE BRAND PLACE FESTIVAL COURT GLASGOW G51 1DR |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-27 => 2014-01-27 |
2014-02-07 |
update returns_next_due_date 2014-02-24 => 2015-02-24 |
2014-01-31 |
update statutory_documents 27/01/14 NO MEMBER LIST |
2013-12-18 |
insert career_pages_linkeddomain db.tt |
2013-12-04 |
delete career_pages_linkeddomain db.tt |
2013-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM CUNNING |
2013-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULINE MCHUGH |
2013-10-09 |
delete person Fiona Dunwoodie |
2013-10-09 |
delete person Hannah Brown |
2013-10-09 |
delete person June Dunlop |
2013-10-09 |
delete person Keith Etherington |
2013-10-09 |
delete person Martin Lee |
2013-10-09 |
delete person Natalie McKechnie |
2013-10-09 |
insert person David Aitken |
2013-08-30 |
update statutory_documents DIRECTOR APPOINTED MRS LAURA MARGARET CHAPMAN |
2013-08-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR |
2013-08-09 |
delete source_ip 80.75.64.173 |
2013-08-09 |
insert source_ip 82.165.38.198 |
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 |
2013-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-25 |
update returns_last_madeup_date 2012-01-27 => 2013-01-27 |
2013-06-25 |
update returns_next_due_date 2013-02-24 => 2014-02-24 |
2013-06-21 |
update website_status ServerDown => OK |
2013-06-21 |
delete source_ip 82.165.38.198 |
2013-06-21 |
insert career_pages_linkeddomain db.tt |
2013-06-21 |
insert source_ip 80.75.64.173 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-02-07 |
update statutory_documents 27/01/13 NO MEMBER LIST |
2013-01-28 |
update website_status OK |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-07-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-02-03 |
update statutory_documents 27/01/12 NO MEMBER LIST |
2011-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-10-18 |
update statutory_documents DIRECTOR APPOINTED MR JOHN JAMES TAYLOR |
2011-10-18 |
update statutory_documents DIRECTOR APPOINTED MS MARGARET WHEATLEY |
2011-08-05 |
update statutory_documents COMPANY NAME CHANGED C-CHANGE FOR INCLUSION
CERTIFICATE ISSUED ON 05/08/11 |
2011-01-28 |
update statutory_documents 27/01/11 NO MEMBER LIST |
2011-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEVIN GREENSMITH / 28/01/2011 |
2010-12-15 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW KEVIN GREENSMITH |
2010-12-15 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW JOHN QUINN |
2010-12-15 |
update statutory_documents DIRECTOR APPOINTED MRS WENDY MARI HENDERSON |
2010-12-15 |
update statutory_documents DIRECTOR APPOINTED MS ALISON JEAN PETCH |
2010-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA BRUCE |
2010-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA WOODS |
2010-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-09-02 |
update statutory_documents 27/01/10 NO MEMBER LIST |
2010-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE MARY WHITE / 11/02/2010 |
2010-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ROBERT CUNNING / 11/02/2010 |
2010-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BRUCE / 11/02/2010 |
2010-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MCHUGH / 11/02/2010 |
2010-02-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA HEATHER WOODS / 11/02/2010 |
2010-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2010 FROM
KINGSTON BUSINESS CENTRE
75 STANLEY STREET
GLASGOW
G41 1JA |
2009-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONNA THOMPSON |
2009-11-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-01-27 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR REWATHA KAMBURAWALA |
2009-01-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/01/09 |
2008-11-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JANE BINKS / 23/04/2008 |
2008-04-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/01/08 |
2007-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-09-20 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-20 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-20 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/01/07 |
2006-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-01-27 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-27 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/01/06 |
2005-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/05 FROM:
UNIT F2,
FESTIVAL BUSINESS CENTRE
75 STANLEY STREET
GLASGOW G41 1JA |
2005-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 27/01/05 |
2004-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-09 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
2004-01-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |