ECIL - 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
2023-11-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-07 delete address LIDOCOMMUNITY HUB MATTOCK LANE LONDON ENGLAND W13 9LA
2023-04-07 insert address LIDO COMMUNITY HUB 63 MATTOCK LANE WEST EALING LONDON UNITED KINGDOM W13 9LA
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
2023-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/23, NO UPDATES
2022-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2022 FROM LIDOCOMMUNITY HUB MATTOCK LANE LONDON W13 9LA ENGLAND
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/01/22, NO UPDATES
2021-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-26 delete source_ip 87.117.193.236
2021-05-26 insert source_ip 94.46.187.134
2021-04-10 delete personal_emails el..@ecil.org
2021-04-10 delete personal_emails li..@ecil.org
2021-04-10 delete personal_emails ma..@ealingsas.org.uk
2021-04-10 delete personal_emails mo..@ealingsas.org.uk
2021-04-10 insert personal_emails ra..@ecil.org
2021-04-10 delete email el..@ecil.org
2021-04-10 delete email li..@ecil.org
2021-04-10 delete email ma..@ealingsas.org.uk
2021-04-10 delete email mo..@ealingsas.org.uk
2021-04-10 delete email ri..@ecil.org
2021-04-10 delete partner_pages_linkeddomain ealingsas.org.uk
2021-04-10 delete person Charity Gondwe
2021-04-10 delete person Ellen Collins
2021-04-10 delete person John McNeill
2021-04-10 delete person Lina Jordan
2021-04-10 delete person Maggie Anderson
2021-04-10 delete person Maggie Prempe
2021-04-10 delete person Monique Albert
2021-04-10 delete person Rikki Forbes-Steer
2021-04-10 insert email ra..@ecil.org
2021-04-10 insert person Rasila Mehta
2021-04-10 insert phone 07398 185137
2021-04-10 update person_title Chris Thomas: Support for Carers Advisor => null
2021-04-10 update person_title Lynne Armstrong: Member of the Governance and Management Team; Joint Chair => Chairman of the Governance and Management Team
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES
2020-10-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MCNEILL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES
2019-11-12 delete phone 020 8840 3682
2019-11-12 insert address Ealing Centre for Independent Living Lido Centre, 63 Mattock Lane, Ealing, London
2019-11-12 insert address Lido Centre, 63 Mattock Lane, Ealing, London W13 9LA
2019-11-12 insert phone 0208 280 2274
2019-11-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THERESA MULLINS
2019-11-11 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELLEN COLLINS
2019-11-07 delete address 1 BAYHAM ROAD WEST EALING LONDON W13 0TQ
2019-11-07 insert address LIDOCOMMUNITY HUB MATTOCK LANE LONDON ENGLAND W13 9LA
2019-11-07 update registered_address
2019-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 1 BAYHAM ROAD WEST EALING LONDON W13 0TQ
2019-10-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNETTE ELIZABETH ARMSTRONG
2019-10-25 update statutory_documents CESSATION OF ELLEN COLLINS AS A PSC
2019-09-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARITY GONDWE
2019-09-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAGGIE ANDERSON
2019-04-30 delete personal_emails ka..@ecil.org
2019-04-30 delete personal_emails wa..@ecil.org
2019-04-30 delete email ka..@ecil.org
2019-04-30 delete email wa..@ecil.org
2019-04-30 delete person Katie Peploe
2019-04-30 delete person Warda Mohamed
2019-03-31 delete person Lesley Kaye
2019-01-12 delete personal_emails st..@ecil.org
2019-01-12 delete email st..@ecil.org
2019-01-12 delete person Maggie Prempeh
2019-01-12 delete person Steve Belsey
2019-01-12 delete person Wendy Starkie
2019-01-12 insert person Charity Gondwe
2019-01-12 insert person Maggie Anderson
2019-01-12 insert person Maggie Prempe
2019-01-12 insert person Rikki Forbes-Steer
2019-01-12 insert person Theresa Mullins
2019-01-12 update person_description Alan Cook => Alan Cook
2019-01-12 update person_description Lesley Kaye => Lesley Kaye
2019-01-12 update person_title Ellen Collins: Office Manager => Business Manager
2019-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES
2019-01-07 update account_category TOTAL EXEMPTION FULL => null
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-29 update statutory_documents DIRECTOR APPOINTED CHARITY GONDWE
2018-12-29 update statutory_documents DIRECTOR APPOINTED MAGGIE MUIR ANDERSON
2018-12-29 update statutory_documents DIRECTOR APPOINTED THERESA MULLINS
2018-12-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLEY KAYE
2018-12-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WENDY STARKIE
2018-10-11 delete index_pages_linkeddomain firstgive.co.uk
2018-05-08 delete person John McNeil
2018-05-08 insert index_pages_linkeddomain firstgive.co.uk
2018-05-08 insert person John McNeill
2018-03-29 delete phone 07398 185140
2018-03-29 insert email ri..@ecil.org
2018-03-29 insert person Rikki Forbes-Steers
2018-03-29 update person_title Lina Jordan: Counsellor and Co - Ordinator => Counsellor and Project Co - Ordinator
2018-03-16 update statutory_documents DIRECTOR APPOINTED MR ALAN COOK
2018-03-16 update statutory_documents DIRECTOR APPOINTED MRS LESLEY JANE KAYE
2018-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-02-04 insert personal_emails li..@ecil.org
2018-02-04 insert address Ealing Centre for Independent Living 1 Bayham Road, West Ealing, London
2018-02-04 insert email li..@ecil.org
2018-02-04 insert person Lina Jordan
2018-02-04 insert phone 07398 185140
2018-01-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES PRICKETT
2017-12-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSHUA DENNIS
2017-12-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSHUA DENNIS
2017-12-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK KELLY
2017-12-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY O'CONNOR
2017-12-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YUUSUF GUULED
2017-12-26 delete personal_emails fu..@ecil.org
2017-12-26 delete email a...@ecil.org
2017-12-26 delete email fu..@ecil.org
2017-12-26 delete person Furzana Ahmed
2017-12-26 delete person James Prickett
2017-12-26 delete person Joe Kelly
2017-12-26 delete person John McNeill
2017-12-26 delete person Josh Denny
2017-12-26 delete person Sally O'Connor
2017-12-26 insert person John McNeil
2017-12-26 update person_description Lynne Armstrong => Lynne Armstrong
2017-12-26 update person_title Lynne Armstrong: Member of the Board of Trustees => Member of the Governance and Management Team; Joint Chair
2017-11-26 delete personal_emails bo..@ecil.org
2017-11-26 delete personal_emails hi..@ecil.org
2017-11-26 delete personal_emails su..@ecil.org
2017-11-26 delete personal_emails va..@ecil.org
2017-11-26 delete email bo..@ecil.org
2017-11-26 delete email ce..@ecil.org
2017-11-26 delete email hi..@ecil.org
2017-11-26 delete email su..@ecil.org
2017-11-26 delete email va..@ecil.org
2017-11-26 delete person Hira Bhanderi
2017-11-26 delete person Susie Hack
2017-11-26 insert email a...@ecil.org
2017-11-26 insert registration_number 1121619
2017-11-26 insert registration_number 6051085
2017-11-26 update person_title Chris Thomas: Member of Our Benefits Advice Team => Support for Carers Advisor
2017-11-26 update person_title Katie Peploe: Manager => Manager of Ealing ShopMobility
2017-10-28 insert person Alan Cook
2017-10-28 insert person Lesley Kaye
2017-10-28 insert person Lynne Armstrong
2017-09-16 delete personal_emails ka..@ecil.org
2017-09-16 delete personal_emails sa..@ecil.org
2017-09-16 insert personal_emails fu..@ecil.org
2017-09-16 delete address Ealing Broadway Shopping Centre Car Park - Level 1 (Windsor Road Entrance), Ealing, London, W5 5JY
2017-09-16 delete email ka..@ecil.org
2017-09-16 delete email sa..@ecil.org
2017-09-16 delete email sh..@ealingsas.org.uk
2017-09-16 delete phone 020 8579 1724
2017-09-16 insert email fu..@ecil.org
2017-09-16 insert person Furzana Ahmed
2017-09-16 update person_title Maggie Prempeh: Information Worker => Advice and Information Worker
2017-09-16 update person_title Monique Albert: Information Worker => Advice and Information Worker
2017-08-06 delete personal_emails mi..@ecil.org
2017-08-06 delete address 4A Marley Close, Greenford UB6 9UG
2017-08-06 delete address St Dunstan's Church Friars Place Lane, East Acton W3 7AW
2017-08-06 delete email mi..@ecil.org
2017-08-06 delete person Michael Merhej
2017-08-06 delete person Val Vekaria Kos
2017-08-06 delete phone 020 8840 1566
2017-08-06 insert address 285 Greenford Rd, Greenford UB6 8RA
2017-08-06 insert phone 020 8579 1724
2017-07-09 delete personal_emails ma..@ecil.org
2017-07-09 insert personal_emails ma..@ealingsas.org.uk
2017-07-09 insert personal_emails wa..@ecil.org
2017-07-09 delete email ca..@ecil.org
2017-07-09 delete email ma..@ecil.org
2017-07-09 delete email wa..@ecil.org
2017-07-09 insert email ma..@ealingsas.org.uk
2017-07-09 insert email wa..@ecil.org
2017-05-23 delete address The Lido Centre, 63 Mattock Lane, West Ealing, W13 9LA
2017-05-23 delete source_ip 209.200.81.150
2017-05-23 insert source_ip 87.117.193.236
2017-01-25 update statutory_documents DIRECTOR APPOINTED MR JOSHUA DENNIS
2017-01-25 update statutory_documents DIRECTOR APPOINTED MR PATRICK JOSEPH KELLY
2017-01-25 update statutory_documents DIRECTOR APPOINTED MRS LYNNE ARMSTRONG
2017-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-01-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CHAPMAN
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-04 insert person Josh Denny
2016-10-07 delete personal_emails ju..@ecil.org
2016-10-07 insert personal_emails wa..@ecil.org
2016-10-07 delete email ju..@ecil.org
2016-10-07 delete person Julie O'Donnell
2016-10-07 insert email ce..@ecil.org
2016-10-07 insert email wa..@ecil.org
2016-10-07 insert person Alan Murray
2016-10-07 insert person Warda Mohamed
2016-07-08 delete personal_emails da..@ecil.org
2016-07-08 insert general_emails in..@ealingsas.org.uk
2016-07-08 insert personal_emails hi..@ecil.org
2016-07-08 insert personal_emails ju..@ecil.org
2016-07-08 insert personal_emails mi..@ecil.org
2016-07-08 insert personal_emails sa..@ecil.org
2016-07-08 delete contact_pages_linkeddomain ealingmencap.org.uk
2016-07-08 delete email da..@ecil.org
2016-07-08 delete fax 020 8840 6598
2016-07-08 insert address 135 Uxbridge Road West Ealing London W13 9AU
2016-07-08 insert address 1Edgecote Close Acton London W3 8PH
2016-07-08 insert address 4a Marley Close Greenford Middlesex UB6 9UG
2016-07-08 insert address Ealing Broadway Shopping Centre Car Park - Level 1 (Windsor Road Entrance) Ealing London W5 5JY
2016-07-08 insert email ec..@ecil.org
2016-07-08 insert email hi..@ecil.org
2016-07-08 insert email in..@ealingsas.org.uk
2016-07-08 insert email ju..@ecil.org
2016-07-08 insert email mi..@ecil.org
2016-07-08 insert email sa..@ecil.org
2016-07-08 insert email sh..@ecil.org
2016-07-08 insert person Hira Bhanderi
2016-07-08 insert person Julie O'Donnell
2016-07-08 insert person Michael Merhej
2016-07-08 insert person Sania Manjlai
2016-07-08 insert phone 020 8579 1724
2016-07-08 insert phone 020 8579 8429
2016-07-08 update person_description Chris Thomas => Chris Thomas
2016-07-08 update person_description Ellen Collins => Ellen Collins
2016-07-08 update person_description Jane Barnes => Jane Barnes
2016-07-08 update person_description Susie Hack => Susie Hack
2016-07-08 update person_description Usha Patel => Usha Patel
2016-04-09 insert address The Lido Centre, 63 Mattock Lane, West Ealing, W13 9LA
2016-03-10 update returns_last_madeup_date 2015-01-12 => 2016-01-12
2016-03-10 update returns_next_due_date 2016-02-09 => 2017-02-09
2016-02-22 delete personal_emails fr..@ecil.org
2016-02-22 delete personal_emails jo..@ecil.org
2016-02-22 delete treasurer George Venus
2016-02-22 insert treasurer James Prickett
2016-02-22 delete email fr..@ecil.org
2016-02-22 delete email jo..@ecil.org
2016-02-22 delete person Fran Elkington
2016-02-22 delete person George Venus
2016-02-22 delete person Mandy Hudson
2016-02-22 insert person James Prickett
2016-02-22 update person_description Wendy Starkie => Wendy Starkie
2016-02-08 update statutory_documents 12/01/16 NO MEMBER LIST
2016-02-05 update statutory_documents DIRECTOR APPOINTED MR JAMES PRICKETT
2016-02-05 update statutory_documents DIRECTOR APPOINTED MR JOHN BERESFORD MCNEILL
2016-02-05 update statutory_documents DIRECTOR APPOINTED MRS CHRISTINE CHAPMAN
2016-02-05 update statutory_documents SECRETARY APPOINTED MRS ELLEN DESIREE COLLINS
2016-02-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANCES HUDSON
2016-02-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE VENUS
2016-02-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERTA FLEMING
2016-02-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERTA FLEMING
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-26 delete personal_emails ad..@ecil.org
2015-09-26 delete personal_emails al..@ecil.org
2015-09-26 delete personal_emails ta..@ecil.org
2015-09-26 delete email ad..@ecil.org
2015-09-26 delete email al..@ecil.org
2015-09-26 delete email ta..@ecil.org
2015-09-26 delete person Adil Dean
2015-09-26 delete person Alisa Rehman
2015-09-26 delete person Tania Davis
2015-09-26 update person_description Fran Elkington => Fran Elkington
2015-09-26 update person_description Jane Barnes => Jane Barnes
2015-08-29 insert address Sycamore Lodge, 1 Edgecote Close, Acton, London, W3 8PH
2015-03-07 update returns_last_madeup_date 2014-01-12 => 2015-01-12
2015-03-07 update returns_next_due_date 2015-02-09 => 2016-02-09
2015-02-03 update statutory_documents 12/01/15 NO MEMBER LIST
2015-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNA FINTELMAN
2015-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK REEN
2015-01-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNA BROKLING / 30/06/2014
2014-10-01 insert address 1 Bayham Road, West Ealing, W13 0TQ
2014-09-03 update person_description Fran Elkington => Fran Elkington
2014-07-11 delete personal_emails ce..@ecil.org
2014-07-11 insert personal_emails al..@ecil.org
2014-07-11 insert personal_emails ta..@ecil.org
2014-07-11 delete email ce..@ecil.org
2014-07-11 delete person Sue McLean-Grant
2014-07-11 insert email al..@ecil.org
2014-07-11 insert email ja..@ecil.org
2014-07-11 insert email ta..@ecil.org
2014-07-11 update person_description Adil Dean => Adil Dean
2014-07-11 update person_description Alisa Rehman => Alisa Rehman
2014-07-11 update person_description David Hunt => David Hunt
2014-07-11 update person_description Katie Peploe => Katie Peploe
2014-07-11 update person_description Mandy Hudson => Mandy Hudson
2014-05-28 delete personal_emails pa..@ecil.org
2014-05-28 delete email pa..@ecil.org
2014-04-20 insert email ca..@ecil.org
2014-04-20 insert person Alisa Rehman
2014-03-21 insert personal_emails pa..@ecil.org
2014-03-21 insert email pa..@ecil.org
2014-03-07 update returns_last_madeup_date 2013-01-12 => 2014-01-12
2014-03-07 update returns_next_due_date 2014-02-09 => 2015-02-09
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-02-06 update statutory_documents 12/01/14 NO MEMBER LIST
2014-02-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAYANTILAL DASANI
2014-02-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN MCLEAN-GRANT
2014-01-05 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-10-16 delete personal_emails we..@ecil.org
2013-10-16 delete email we..@ecil.org
2013-09-02 insert personal_emails we..@ecil.org
2013-09-02 insert email we..@ecil.org
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 insert sic_code 63990 - Other information service activities n.e.c.
2013-06-24 update returns_last_madeup_date 2012-01-12 => 2013-01-12
2013-06-24 update returns_next_due_date 2013-02-09 => 2014-02-09
2013-05-15 update person_description David Hunt => David Hunt
2013-04-11 delete source_ip 216.119.83.10
2013-04-11 insert phone 020 8840 1566
2013-04-11 insert source_ip 209.200.81.150
2013-03-05 delete otherexecutives Sian Vasey
2013-03-05 delete person Sian Vasey
2013-02-04 update person_description Chris Thomas
2013-02-04 update person_description Usha Patel
2013-01-28 insert personal_emails ad..@ecil.org
2013-01-28 insert personal_emails ch..@ecil.org
2013-01-28 insert personal_emails ka..@ecil.org
2013-01-28 insert personal_emails us..@ecil.org
2013-01-28 insert email ad..@ecil.org
2013-01-28 insert email ch..@ecil.org
2013-01-28 insert email ka..@ecil.org
2013-01-28 insert email us..@ecil.org
2013-01-28 insert person Adil Dean
2013-01-28 insert person Chris Thomas
2013-01-28 insert person Katie Peploe
2013-01-28 insert person Usha Patel
2013-01-28 update person_description Cecilia Coleshaw
2013-01-28 update person_description David Hunt
2013-01-28 update person_description Ellen Collins
2013-01-28 update person_description Fran Elkington
2013-01-28 update person_description Steve Belsey
2013-01-28 update person_description Susie Hack
2013-01-28 update person_title David Hunt
2013-01-28 update person_title Steve Belsey
2013-01-24 update statutory_documents 12/01/13 NO MEMBER LIST
2013-01-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SIAN CAROLINE VASEY / 23/11/2012
2013-01-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SIAN VASEY
2013-01-21 delete address Ground floor Perceval House Longfield Avenue Ealing W5 2HL
2013-01-21 delete email ec..@ecil.org
2013-01-21 delete email si..@ecil.org
2013-01-21 update person_description Sian Vasey
2013-01-14 insert address Ground floor Perceval House Longfield Avenue Ealing W5 2HL
2013-01-14 insert email ec..@ecil.org
2012-12-28 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-11-05 delete email st..@gmail.com
2012-11-05 delete person Stephanie Griffiths
2012-11-05 insert email st..@ecil.org
2012-04-26 update statutory_documents DIRECTOR APPOINTED MR MARK IAN REEN
2012-04-26 update statutory_documents DIRECTOR APPOINTED MRS ROBERTA ELIZABETH FLEMING
2012-04-26 update statutory_documents 12/01/12 NO MEMBER LIST
2012-04-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE BARNES
2012-04-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOAN MORGAN
2012-04-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARGARET NORRIS
2011-12-12 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-02-07 update statutory_documents 12/01/11 NO MEMBER LIST
2010-10-27 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2010-03-22 update statutory_documents DIRECTOR APPOINTED MRS SUSAN MCLEAN-GRANT
2010-01-26 update statutory_documents 12/01/10 NO MEMBER LIST
2010-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNA BROKLING / 01/11/2009
2010-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANCES AMANDA HUDSON / 01/11/2009
2010-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOAN MORGAN / 01/11/2009
2010-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET NORRIS / 01/11/2009
2010-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY O'CONNOR / 01/11/2009
2010-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WENDY KATHLEEN STARKIE / 01/11/2009
2010-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YUUSUF GUULED / 01/11/2009
2009-12-01 update statutory_documents DIRECTOR APPOINTED MR JAYANTILAL MADHAVJI DEVSHI DASANI
2009-11-18 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-10-21 update statutory_documents DIRECTOR APPOINTED JANE BARNES
2009-02-20 update statutory_documents DIRECTOR APPOINTED ANNA BROKLING
2009-01-12 update statutory_documents ANNUAL RETURN MADE UP TO 12/01/09
2008-11-19 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MANDY DOOLAN
2008-11-19 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBERT COPLAND
2008-11-19 update statutory_documents APPOINTMENT TERMINATED DIRECTOR USHA CHANDE
2008-11-11 update statutory_documents PREVEXT FROM 31/01/2008 TO 31/03/2008
2008-11-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-21 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PATRICIA SEERS
2008-01-14 update statutory_documents ANNUAL RETURN MADE UP TO 12/01/08
2007-08-21 update statutory_documents DIRECTOR RESIGNED
2007-01-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION