AWARD PROMOTIONS - History of Changes


DateDescription
2024-03-15 insert general_emails en..@inforegulator.org.za
2024-03-15 insert address 40 Knights Templars Green Stevenage, Hertfordshire SG2 0JY United Kingdom
2024-03-15 insert email en..@inforegulator.org.za
2024-03-15 insert email pa..@inforegulator.org.za
2024-03-15 insert email po..@inforegulator.org.za
2024-03-15 insert terms_pages_linkeddomain admin.ch
2024-03-15 insert terms_pages_linkeddomain ec.europa.eu
2024-03-15 insert terms_pages_linkeddomain fisglobal.com
2024-03-15 insert terms_pages_linkeddomain ico.org.uk
2024-03-15 insert terms_pages_linkeddomain inforegulator.org.za
2024-03-15 insert terms_pages_linkeddomain oag.state.va.us
2024-03-15 insert terms_pages_linkeddomain oaic.gov.au
2024-03-15 insert terms_pages_linkeddomain privacy.org.nz
2024-03-15 insert terms_pages_linkeddomain termly.io
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-05 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-10 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-16 delete source_ip 104.27.122.38
2022-04-16 delete source_ip 104.27.123.38
2022-04-16 insert source_ip 172.66.42.223
2022-04-16 insert source_ip 172.66.41.33
2022-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/22, WITH UPDATES
2021-08-03 delete address St Christophers House, Ridge Road, Letchworth Garden City SG6 1PT
2021-08-03 delete source_ip 213.171.204.40
2021-08-03 insert address 18-20 High Street, Stevenage, Hertfordshire, SG1 3EJ
2021-08-03 insert index_pages_linkeddomain bpma.co.uk
2021-08-03 insert source_ip 104.27.122.38
2021-08-03 insert source_ip 104.27.123.38
2021-08-03 update primary_contact St Christophers House, Ridge Road, Letchworth Garden City SG6 1PT => 18-20 High Street, Stevenage, Hertfordshire, SG1 3EJ
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-14 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2020-07-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-12 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-06-07 delete address ST CHRISTOPHERS HOUSE RIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1PT
2020-06-07 insert address 18-20 HIGH STREET STEVENAGE HERTFORDSHIRE UNITED KINGDOM SG1 3EJ
2020-06-07 update reg_address_care_of C/O LEADERMANS => null
2020-06-07 update registered_address
2020-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2020 FROM C/O C/O LEADERMANS ST CHRISTOPHERS HOUSE RIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1PT
2020-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2019-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE EMILY BRADBROOK / 01/11/2019
2019-11-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FRENCH / 01/11/2019
2019-11-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS CHARLOTTE EMILY BRADBROOK / 01/11/2019
2019-10-01 delete person Angela Shaw
2019-10-01 delete person Jessica Faulkner
2019-10-01 insert person Clifford Wetherall
2019-10-01 insert person Jo Henly
2019-10-01 insert person Leah Salazar
2019-10-01 insert person Sodi Kakouris
2019-10-01 insert person Tim Foxx Neal
2019-07-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-07-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-25 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES
2018-12-10 delete source_ip 77.68.64.14
2018-12-10 insert source_ip 213.171.204.40
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-12 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES
2018-02-12 insert address 3-4 weeks Pantone matching available Star - UK
2018-02-12 insert address 3-4 weeks Pantone matching available Stone - UK
2017-08-09 delete address Unit 40 Knights Templars Green Stevenage Hertfordshire SG2 0JY
2017-08-09 delete fax +44 (0) 870 350 5009
2017-08-09 delete source_ip 88.208.252.81
2017-08-09 insert address St Christophers House, Ridge Road, Letchworth Garden City SG6 1PT
2017-08-09 insert registration_number 6199545
2017-08-09 insert source_ip 77.68.64.14
2017-08-09 insert vat GB883131722
2017-08-09 update primary_contact Unit 40 Knights Templars Green Stevenage Hertfordshire SG2 0JY => St Christophers House, Ridge Road, Letchworth Garden City SG6 1PT
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-05 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FRENCH / 04/04/2017
2017-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-06-28 update statutory_documents DIRECTOR APPOINTED MR DANIEL FRENCH
2016-06-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-06-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-05-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-04-02 => 2016-04-02
2016-05-12 update returns_next_due_date 2016-04-30 => 2017-04-30
2016-04-05 update statutory_documents 02/04/16 FULL LIST
2016-01-05 delete source_ip 88.208.252.80
2016-01-05 insert source_ip 88.208.252.81
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
2015-08-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-02 => 2015-04-02
2015-05-07 update returns_next_due_date 2015-04-30 => 2016-04-30
2015-04-08 update statutory_documents 02/04/15 FULL LIST
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
2014-08-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address ST CHRISTOPHERS HOUSE RIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE ENGLAND SG6 1PT
2014-05-07 insert address ST CHRISTOPHERS HOUSE RIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1PT
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-02 => 2014-04-02
2014-05-07 update returns_next_due_date 2014-04-30 => 2015-04-30
2014-04-08 update statutory_documents 02/04/14 FULL LIST
2013-12-15 delete source_ip 88.208.252.140
2013-12-15 insert address Unit 40 Knights Templars Green Stevenage Hertfordshire SG2 0JY
2013-12-15 insert source_ip 88.208.252.80
2013-12-15 update primary_contact null => Unit 40 Knights Templars Green Stevenage Hertfordshire SG2 0JY
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
2013-07-22 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-02 => 2013-04-02
2013-06-25 update returns_next_due_date 2013-04-30 => 2014-04-30
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-12 update statutory_documents 02/04/13 FULL LIST
2012-08-08 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-04 update statutory_documents 02/04/12 FULL LIST
2011-07-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-04 update statutory_documents 02/04/11 FULL LIST
2010-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2010 FROM C/O. LEADERMANS, ST MICHAELS HOUSE, NORTON WAY SOUTH LETCHWORTH HERTFORDSHIRE SG6 1NY
2010-07-20 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-19 update statutory_documents 02/04/10 FULL LIST
2010-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE EMILY BRADBROOK / 02/04/2010
2009-10-12 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-09 update statutory_documents RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-08-01 update statutory_documents PREVSHO FROM 30/04/2008 TO 31/03/2008
2008-08-01 update statutory_documents DIRECTOR APPOINTED CHARLOTTE EMILY BRADBROOK
2008-08-01 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBERT FRENCH
2008-08-01 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE BRADBROOK / 30/10/2007
2008-04-21 update statutory_documents RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-04-18 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-18 update statutory_documents NEW SECRETARY APPOINTED
2007-04-16 update statutory_documents DIRECTOR RESIGNED
2007-04-16 update statutory_documents SECRETARY RESIGNED
2007-04-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION