Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR COCHRANE |
2023-04-07 |
delete address MERIDIAN HOUSE FIELDHOUSE LANE MARLOW BUCKINGHAMSHIRE ENGLAND SL7 1TB |
2023-04-07 |
insert address NETWORK HOUSE THIRD AVENUE MARLOW UNITED KINGDOM SL7 1EY |
2023-04-07 |
update registered_address |
2023-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/23, NO UPDATES |
2023-02-03 |
delete phone +44 191 418 8257 |
2023-01-02 |
delete source_ip 172.67.72.7 |
2023-01-02 |
delete source_ip 104.26.4.249 |
2023-01-02 |
delete source_ip 104.26.5.249 |
2023-01-02 |
insert address Network House, Third Avenue, Marlow, SL7 1EY |
2023-01-02 |
insert source_ip 172.67.73.51 |
2023-01-02 |
insert source_ip 104.26.2.249 |
2023-01-02 |
insert source_ip 104.26.3.249 |
2022-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2022 FROM
MERIDIAN HOUSE FIELDHOUSE LANE
MARLOW
BUCKINGHAMSHIRE
SL7 1TB
ENGLAND |
2022-10-30 |
insert address Unit 5B
Follingsby Avenue
Follingbsy Park
Gateshead
NE10 8HQ |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-04-22 |
update statutory_documents DIRECTOR APPOINTED MR ALISTAIR COCHRANE |
2022-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/22, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES |
2021-03-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SPARK ECOMMERCE GROUP LIMITED / 04/12/2018 |
2021-01-19 |
delete source_ip 82.113.172.232 |
2021-01-19 |
insert source_ip 172.67.72.7 |
2021-01-19 |
insert source_ip 104.26.4.249 |
2021-01-19 |
insert source_ip 104.26.5.249 |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES |
2019-11-07 |
update account_category SMALL => FULL |
2019-11-07 |
update accounts_last_madeup_date 2018-06-30 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-08-07 |
update num_mort_charges 1 => 2 |
2019-08-07 |
update num_mort_outstanding 1 => 2 |
2019-07-08 |
update num_mort_charges 0 => 1 |
2019-07-08 |
update num_mort_outstanding 0 => 1 |
2019-06-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075513490002 |
2019-06-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075513490001 |
2019-05-18 |
delete address Follingsby Avenue, Follingsby Park, Gateshead, NE10 8HQ |
2019-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
2019-01-07 |
delete address 1 FOLLINGSBY AVENUE FOLLINGSBY PARK GATESHEAD NE10 8HQ |
2019-01-07 |
insert address MERIDIAN HOUSE FIELDHOUSE LANE MARLOW BUCKINGHAMSHIRE ENGLAND SL7 1TB |
2019-01-07 |
update account_ref_day 30 => 31 |
2019-01-07 |
update account_ref_month 6 => 12 |
2019-01-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-01-07 |
update accounts_next_due_date 2019-03-31 => 2019-09-30 |
2019-01-07 |
update registered_address |
2018-12-10 |
update statutory_documents SECRETARY APPOINTED MR JOHN EVANS |
2018-12-06 |
update statutory_documents CURRSHO FROM 30/06/2019 TO 31/12/2018 |
2018-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2018 FROM
1 FOLLINGSBY AVENUE
FOLLINGSBY PARK
GATESHEAD
NE10 8HQ |
2018-12-06 |
update statutory_documents DIRECTOR APPOINTED MR MANOJ KUMAR PARMAR |
2018-12-06 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS MARK WELLS |
2018-12-06 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL GRAHAM POLGLASS |
2018-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NOEL LAMBERT |
2018-12-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SLEE |
2018-12-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
2018-11-09 |
update website_status FlippedRobots => OK |
2018-07-16 |
update website_status OK => FlippedRobots |
2018-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
2018-02-23 |
update website_status FlippedRobots => OK |
2018-02-01 |
update website_status OK => FlippedRobots |
2017-12-10 |
update account_category FULL => SMALL |
2017-12-10 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-12-10 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
2017-04-27 |
update account_category SMALL => FULL |
2017-04-27 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-27 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
2017-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-05-13 |
update returns_last_madeup_date 2015-03-03 => 2016-03-03 |
2016-05-13 |
update returns_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-30 |
delete general_emails in..@frankandfaith.com |
2016-04-30 |
delete about_pages_linkeddomain 3malliance.org |
2016-04-30 |
delete about_pages_linkeddomain bluesign.com |
2016-04-30 |
delete about_pages_linkeddomain ciwf.org.uk |
2016-04-30 |
delete about_pages_linkeddomain compassionatedorset.co.uk |
2016-04-30 |
delete about_pages_linkeddomain ejfoundation.org |
2016-04-30 |
delete about_pages_linkeddomain onepercentfortheplanet.org |
2016-04-30 |
delete about_pages_linkeddomain pan-uk.org |
2016-04-30 |
delete alias Frank & Faith Ltd. |
2016-04-30 |
delete email in..@frankandfaith.com |
2016-03-08 |
update statutory_documents 03/03/16 FULL LIST |
2016-02-11 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-02-11 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-01-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
2015-10-08 |
delete address Unit 1 Follingsby Business Park
Follingsby Avenue
GATESHEAD
Tyne and Wear
NE10 8HQ
United Kingdom |
2015-10-08 |
insert address Unit 4 Follingsby Business Park
Follingsby Avenue
GATESHEAD
Tyne and Wear
NE10 8HQ
United Kingdom |
2015-05-29 |
update statutory_documents ADOPT ARTICLES 29/04/2015 |
2015-05-29 |
update statutory_documents 29/04/15 STATEMENT OF CAPITAL GBP 720395 |
2015-04-07 |
update returns_last_madeup_date 2014-03-03 => 2015-03-03 |
2015-04-07 |
update returns_next_due_date 2015-03-31 => 2016-03-31 |
2015-03-03 |
update statutory_documents 03/03/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-12-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-11-25 |
delete phone 0845 367 7008 |
2014-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
2014-07-10 |
insert phone 0333 400 0462 |
2014-05-27 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-05-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-07 |
delete address 1 FOLLINGSBY AVENUE FOLLINGSBY PARK GATESHEAD ENGLAND NE10 8HQ |
2014-04-07 |
insert address 1 FOLLINGSBY AVENUE FOLLINGSBY PARK GATESHEAD NE10 8HQ |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-03 => 2014-03-03 |
2014-04-07 |
update returns_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
2014-03-03 |
update statutory_documents 03/03/14 FULL LIST |
2014-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW REDFERN |
2014-01-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHANIE DUGGAN |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-25 |
update returns_last_madeup_date 2012-03-03 => 2013-03-03 |
2013-06-25 |
update returns_next_due_date 2013-03-31 => 2014-03-31 |
2013-03-21 |
update statutory_documents 03/03/13 FULL LIST |
2013-03-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
2013-02-19 |
insert address Follingsby Avenue
Follingsby Park
Gateshead
NE10 8HQ
United Kingdom |
2013-02-04 |
update website_status OK |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-04-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTOR MORGAN |
2012-03-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
2012-03-21 |
update statutory_documents 03/03/12 FULL LIST |
2012-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL CHRISTOPHER LAMBERT / 02/03/2012 |
2012-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRUCE SLEE / 02/03/2012 |
2012-03-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS STEPHANIE MICHELLE DUGGAN / 02/03/2012 |
2011-05-19 |
update statutory_documents CURRSHO FROM 31/03/2012 TO 30/06/2011 |
2011-03-03 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |