ALDER UK - History of Changes


DateDescription
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
2024-04-04 insert otherexecutives Jack Myers
2024-04-04 delete partner Barlow Robbins
2024-04-04 delete person Sallie Ryle
2024-04-04 delete source_ip 172.67.190.160
2024-04-04 delete source_ip 104.21.51.230
2024-04-04 insert address Notcutt House, 36 Southwark Bridge Road, London SE1 9EU
2024-04-04 insert person Aled Pedrick
2024-04-04 insert person Ben Todd
2024-04-04 insert person Joe MacIntyre
2024-04-04 insert person John Dickinson-Lilley
2024-04-04 insert person Mike Pearse
2024-04-04 insert source_ip 172.67.194.12
2024-04-04 insert source_ip 104.21.20.182
2024-04-04 update person_description Alison Brace => Alison Brace
2024-04-04 update person_description Anthony Longden => Anthony Longden
2024-04-04 update person_description Ben Griffiths => Ben Griffiths
2024-04-04 update person_description Carrie Birmingham => Carrie Birmingham
2024-04-04 update person_description Durell Barnes => Durell Barnes
2024-04-04 update person_description Sarah Bishop => Sarah Bishop
2024-04-04 update person_description Steve Double => Steve Double
2024-04-04 update person_description Sue Bishop => Sue Bishop
2024-04-04 update person_description Susan Smith => Susan Smith
2024-04-04 update person_description Tim Toulmin => Tim Toulmin
2024-04-04 update person_title Ben Griffiths: Specialist Partner => Specialist Partner, Media Relations
2024-04-04 update person_title Jack Myers: Senior Account Manager => Account Director
2024-04-04 update person_title Sarah Bishop: Account Manager => Marketing Manager
2023-10-03 delete address Connect House, 133-137 Alexandra Road, London, SW19 7JY
2023-10-03 delete person Ben Todd
2023-04-07 delete address C/O SEDULO 505 ALBERT HOUSE 256 - 260 OLD STREET LONDON ENGLAND EC1V 9DD
2023-04-07 insert address MILL HOUSE LIPHOOK ROAD HASLEMERE SURREY ENGLAND GU27 3QE
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
2023-04-07 update registered_address
2023-02-02 delete address 30 Stamford Street, London, SE1 9LS
2023-02-02 insert address 30 Stamford Street, London, SE1 9LQ
2023-02-02 update primary_contact 30 Stamford Street, London, SE1 9LS => 30 Stamford Street, London, SE1 9LQ
2022-12-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES TOULMIN / 17/03/2022
2022-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/22, NO UPDATES
2022-12-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES TOULMIN / 17/03/2022
2022-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2022 FROM C/O SEDULO 505 ALBERT HOUSE 256 - 260 OLD STREET LONDON EC1V 9DD ENGLAND
2022-11-25 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-17 insert coo Susan Smith
2022-09-17 insert person Susan Smith
2022-09-17 update person_title Ben Todd: Specialist Partner, Entertainment => Specialist Partner, Entertainment & Creative Industries
2022-09-17 update website_status InternalTimeout => OK
2022-07-13 update website_status OK => InternalTimeout
2022-06-12 insert person Sarah Bishop
2022-05-12 delete person Alison Hastings
2022-05-12 insert person Ben Todd
2022-03-12 delete source_ip 172.67.72.222
2022-03-12 delete source_ip 104.26.8.118
2022-03-12 delete source_ip 104.26.9.118
2022-03-12 insert person Ben Griffiths
2022-03-12 insert person Jack Myers
2022-03-12 insert source_ip 172.67.190.160
2022-03-12 insert source_ip 104.21.51.230
2022-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/21, NO UPDATES
2021-12-10 delete address 48 Warwick Street, London, W1B 5AW
2021-12-10 insert address 30 Stamford Street, London, SE1 9LS
2021-12-10 insert person Sue Bishop
2021-12-10 update primary_contact 48 Warwick Street, London, W1B 5AW => 30 Stamford Street, London, SE1 9LS
2021-09-07 update account_ref_month 12 => 3
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-12-31
2021-08-25 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-11 update statutory_documents PREVEXT FROM 31/12/2020 TO 31/03/2021
2021-08-07 delete address C/O SEDULO, OFFICE 302 10 WHITES ROW LONDON ENGLAND E1 7NF
2021-08-07 insert address C/O SEDULO 505 ALBERT HOUSE 256 - 260 OLD STREET LONDON ENGLAND EC1V 9DD
2021-08-07 update registered_address
2021-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2021 FROM C/O SEDULO, OFFICE 302 10 WHITES ROW LONDON E1 7NF ENGLAND
2021-06-07 insert phone 020 7692 5675
2021-01-30 delete about_pages_linkeddomain twitter.com
2021-01-30 delete casestudy_pages_linkeddomain twitter.com
2021-01-30 delete contact_pages_linkeddomain twitter.com
2021-01-30 delete index_pages_linkeddomain twitter.com
2021-01-30 delete management_pages_linkeddomain twitter.com
2021-01-30 delete person Carrie Birmigham
2021-01-30 delete phone 020 7692 5675
2021-01-30 insert email ur..@alder-uk.com
2021-01-30 insert phone 0207 692 0691
2021-01-30 update person_description Tayo Salami => Tayo Salami
2021-01-30 update person_title Durell Barnes: Specialist Education Partner; Specialist Partner => Specialist Education Partner
2021-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES
2020-10-30 delete address OFFICE 208 COPPERGATE HOUSE WHITES ROW LONDON ENGLAND E1 7NF
2020-10-30 insert address C/O SEDULO, OFFICE 302 10 WHITES ROW LONDON ENGLAND E1 7NF
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-30 update registered_address
2020-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2020 FROM OFFICE 208 COPPERGATE HOUSE WHITES ROW LONDON E1 7NF ENGLAND
2020-09-20 delete source_ip 157.245.41.48
2020-09-20 insert source_ip 172.67.72.222
2020-09-20 insert source_ip 104.26.8.118
2020-09-20 insert source_ip 104.26.9.118
2020-09-02 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-11 delete person James Robinson
2020-07-07 delete address CONNECT HOUSE 133-137 ALEXANDRA ROAD WIMBLEDON LONDON SW19 7JY
2020-07-07 insert address OFFICE 208 COPPERGATE HOUSE WHITES ROW LONDON ENGLAND E1 7NF
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-07 update registered_address
2020-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2020 FROM CONNECT HOUSE 133-137 ALEXANDRA ROAD WIMBLEDON LONDON SW19 7JY
2020-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES TOULMIN / 15/06/2020
2020-06-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES TOULMIN / 15/06/2020
2020-06-09 delete address 25 Sackville Street, London W1S 3AX
2020-06-09 insert address 48 Warwick Street, London, W1B 5AW
2020-06-09 update primary_contact 25 Sackville Street, London W1S 3AX => 48 Warwick Street, London, W1B 5AW
2020-04-10 delete source_ip 176.32.230.53
2020-04-10 insert source_ip 157.245.41.48
2020-03-06 delete person Nick Buckley
2019-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES TOULMIN / 15/12/2019
2019-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
2019-12-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES TOULMIN / 15/12/2019
2019-06-28 insert partner Barlow Robbins
2019-06-28 insert partner Eversheds Sutherland
2019-06-28 insert partner Kennedys
2019-06-28 insert partner Weller Group
2019-06-28 insert person James Robinson
2019-06-09 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-09 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-24 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-04 delete person Ross Cutuli
2019-04-04 insert person Carrie Birmigham
2019-04-04 insert person Durell Barnes
2019-04-04 insert person Tayo Salami
2019-04-04 update person_title Alison Brace: Specialist Partner for Education PR => Specialist Partner for Proactive Education PR
2019-04-04 update person_title Anthony Longden: Specialist Partner for Crisis PR and Live Issues => Specialist Partner for Crisis Communications
2019-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES TOULMIN / 15/12/2018
2019-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2019-01-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES TOULMIN / 15/12/2018
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-16 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-04 insert about_pages_linkeddomain google.com
2018-01-27 insert person Alison Brace
2017-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-25 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-22 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-07 delete address CONNECT HOUSE 133-137 ALEXANDRA ROAD WIMBLEDON LONDON UNITED KINGDOM SW19 7JY
2016-01-07 insert address CONNECT HOUSE 133-137 ALEXANDRA ROAD WIMBLEDON LONDON SW19 7JY
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date 2014-12-15 => 2015-12-15
2016-01-07 update returns_next_due_date 2016-01-12 => 2017-01-12
2015-12-23 update statutory_documents 15/12/15 FULL LIST
2015-08-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-07 delete address WSM PINNACLE HOUSE 17-25 HARTFIELD ROAD WIMBLEDON LONDON SW19 3SE
2015-06-07 insert address CONNECT HOUSE 133-137 ALEXANDRA ROAD WIMBLEDON LONDON UNITED KINGDOM SW19 7JY
2015-06-07 update registered_address
2015-05-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/05/2015 FROM WSM PINNACLE HOUSE 17-25 HARTFIELD ROAD WIMBLEDON LONDON SW19 3SE
2015-01-07 delete address WSM PINNACLE HOUSE 17-25 HARTFIELD ROAD WIMBLEDON LONDON UNITED KINGDOM SW19 3SE
2015-01-07 insert address WSM PINNACLE HOUSE 17-25 HARTFIELD ROAD WIMBLEDON LONDON SW19 3SE
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-12-15 => 2014-12-15
2015-01-07 update returns_next_due_date 2015-01-12 => 2016-01-12
2014-12-22 update statutory_documents 15/12/14 FULL LIST
2014-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES TOULMIN / 06/03/2014
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-12 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address 78 YORK STREET LONDON W1H 1DP
2014-02-07 insert address WSM PINNACLE HOUSE 17-25 HARTFIELD ROAD WIMBLEDON LONDON UNITED KINGDOM SW19 3SE
2014-02-07 update registered_address
2014-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2014 FROM 78 YORK STREET LONDON W1H 1DP
2014-01-07 update returns_last_madeup_date 2012-12-15 => 2013-12-15
2014-01-07 update returns_next_due_date 2014-01-12 => 2015-01-12
2013-12-23 update statutory_documents 15/12/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-15 => 2012-12-15
2013-06-24 update returns_next_due_date 2013-01-12 => 2014-01-12
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-15 => 2013-09-30
2013-05-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-01-04 update statutory_documents 15/12/12 FULL LIST
2012-08-10 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-01-04 update statutory_documents 15/12/11 FULL LIST
2011-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES TOULMIN / 01/12/2011
2011-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 2 CAMBRIDGE ROAD LONDON SW13 0PG UNITED KINGDOM
2010-12-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION