ALL THE ARTS THEATRE SCHOOL - History of Changes


DateDescription
2024-04-19 delete about_pages_linkeddomain dancestudio-pro.com
2024-04-19 delete about_pages_linkeddomain facebook.com
2024-04-19 delete about_pages_linkeddomain freeindex.co.uk
2024-04-19 delete about_pages_linkeddomain instagram.com
2024-04-19 delete about_pages_linkeddomain twitter.com
2024-04-19 delete about_pages_linkeddomain willdobson.co.uk
2024-04-19 delete management_pages_linkeddomain amazon.co.uk
2024-04-19 insert person Bromley Drama
2024-03-18 delete index_pages_linkeddomain fbcdn.net
2023-09-28 insert about_pages_linkeddomain dancestudio-pro.com
2023-09-28 insert about_pages_linkeddomain facebook.com
2023-09-28 insert about_pages_linkeddomain freeindex.co.uk
2023-09-28 insert about_pages_linkeddomain instagram.com
2023-09-28 insert about_pages_linkeddomain twitter.com
2023-09-28 insert about_pages_linkeddomain willdobson.co.uk
2023-07-22 delete source_ip 35.214.86.121
2023-07-22 insert index_pages_linkeddomain fbcdn.net
2023-07-22 insert source_ip 35.214.98.238
2023-06-16 delete index_pages_linkeddomain fbcdn.net
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-30 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2023-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/23, NO UPDATES
2022-11-27 delete email lu..@allthearts.co.uk
2022-10-26 delete email ca..@shakyradowlingcasting.com
2022-10-26 delete person BA(Hons) Acting
2022-10-26 insert email lu..@allthearts.co.uk
2022-09-24 delete person Joseph Cocklin
2022-09-24 insert email ca..@shakyradowlingcasting.com
2022-09-24 insert person BA(Hons) Acting
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-31 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-05-21 delete about_pages_linkeddomain dancestudio-pro.com
2022-05-21 delete about_pages_linkeddomain facebook.com
2022-05-21 delete about_pages_linkeddomain freeindex.co.uk
2022-05-21 delete about_pages_linkeddomain instagram.com
2022-05-21 delete about_pages_linkeddomain twitter.com
2022-05-21 delete about_pages_linkeddomain willdobson.co.uk
2022-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/22, NO UPDATES
2021-10-02 delete address PO BOX 61687 London SE9 9BP
2021-10-02 delete address St John Fisher Church Hall Thanet Road Bexley DA5 1AP
2021-10-02 insert about_pages_linkeddomain dancestudio-pro.com
2021-10-02 insert about_pages_linkeddomain facebook.com
2021-10-02 insert about_pages_linkeddomain freeindex.co.uk
2021-10-02 insert about_pages_linkeddomain instagram.com
2021-10-02 insert about_pages_linkeddomain twitter.com
2021-10-02 insert about_pages_linkeddomain willdobson.co.uk
2021-10-02 insert index_pages_linkeddomain fbcdn.net
2021-06-28 delete index_pages_linkeddomain fbcdn.net
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-26 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES
2021-02-16 insert index_pages_linkeddomain fbcdn.net
2021-01-13 insert address St John Fisher Church Hall Thanet Road Bexley DA5 1AP
2020-10-16 delete general_emails en..@allthearts.co.uk
2020-10-16 delete email en..@allthearts.co.uk
2020-10-16 delete source_ip 213.146.173.150
2020-10-16 insert index_pages_linkeddomain bobhopetheatre.co.uk
2020-10-16 insert index_pages_linkeddomain churchilltheatre.co.uk
2020-10-16 insert index_pages_linkeddomain facebook.com
2020-10-16 insert index_pages_linkeddomain freeindex.co.uk
2020-10-16 insert index_pages_linkeddomain instagram.com
2020-10-16 insert index_pages_linkeddomain lamda.ac.uk
2020-10-16 insert index_pages_linkeddomain o2.co.uk
2020-10-16 insert index_pages_linkeddomain royalalberthall.com
2020-10-16 insert index_pages_linkeddomain sadlerswells.com
2020-10-16 insert index_pages_linkeddomain stagsevenoaks.co.uk
2020-10-16 insert index_pages_linkeddomain twitter.com
2020-10-16 insert index_pages_linkeddomain willdobson.co.uk
2020-10-16 insert registration_number 07003206
2020-10-16 insert source_ip 35.214.86.121
2020-10-16 update person_description Peter Pan => Peter Pan
2020-10-16 update robots_txt_status allthearts.co.uk: 404 => 200
2020-10-16 update robots_txt_status www.allthearts.co.uk: 404 => 200
2020-10-16 update website_status FlippedRobots => OK
2020-09-21 update website_status OK => FlippedRobots
2020-06-07 insert index_pages_linkeddomain dancestudio-pro.com
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-27 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES
2019-06-09 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-09 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-28 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY MOFFAT MOFFAT / 22/03/2019
2019-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
2018-12-12 delete address St Edwards The Confessor Hall St Keverne Road London SE9 4AQ
2018-12-12 insert address Red Hill School Red Hill Chislehurst BR7 6DA
2018-12-12 insert contact_pages_linkeddomain leafletjs.com
2018-12-12 insert contact_pages_linkeddomain openstreetmap.org
2018-12-12 update primary_contact St Edwards The Confessor Hall St Keverne Road London SE9 4AQ => Red Hill School Red Hill Chislehurst BR7 6DA
2018-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES
2018-08-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LUCY MOFFATT / 30/08/2018
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-29 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-10-05 insert person Sophie Payne
2017-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-25 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-05-07 insert person Jane Ogilvie
2017-04-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER HODGSON & CO
2016-09-12 insert person Jonathan Pie
2016-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-26 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY MOFFAT MOFFAT / 29/04/2016
2015-10-07 update returns_last_madeup_date 2014-08-27 => 2015-08-27
2015-10-07 update returns_next_due_date 2015-09-24 => 2016-09-24
2015-09-16 update statutory_documents 27/08/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-29 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-05-15 delete address The Centre Methodist Church 435 Footscray Road New Eltham SE9 3UL
2015-05-15 insert address The Centre 435 Footscray Road New Eltham SE9 3UL
2015-05-15 insert person Aladdin Woodville Halls
2014-10-07 update returns_last_madeup_date 2013-08-27 => 2014-08-27
2014-10-07 update returns_next_due_date 2014-09-24 => 2015-09-24
2014-09-02 update statutory_documents 27/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-06 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-02-04 update statutory_documents CORPORATE SECRETARY APPOINTED PETER HODGSON & CO
2014-02-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER HODGSON & CO
2014-01-19 delete source_ip 213.146.173.145
2014-01-19 insert source_ip 213.146.173.150
2013-11-17 delete source_ip 89.206.182.140
2013-11-17 insert source_ip 213.146.173.145
2013-10-25 delete source_ip 213.146.173.140
2013-10-25 insert source_ip 89.206.182.140
2013-10-14 delete source_ip 89.206.182.140
2013-10-14 insert source_ip 213.146.173.140
2013-10-07 update returns_last_madeup_date 2012-08-27 => 2013-08-27
2013-10-07 update returns_next_due_date 2013-09-24 => 2014-09-24
2013-09-19 update statutory_documents 27/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 9272 - Other recreational activities nec
2013-06-22 insert sic_code 90010 - Performing arts
2013-06-22 update returns_last_madeup_date 2011-08-27 => 2012-08-27
2013-06-22 update returns_next_due_date 2012-09-24 => 2013-09-24
2013-05-13 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-10-24 update primary_contact
2012-09-04 update statutory_documents 27/08/12 FULL LIST
2012-04-24 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-09 update statutory_documents 27/08/11 FULL LIST
2011-05-04 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY MOFFAT MOFFAT / 21/09/2010
2010-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LUCY MOFFAT MORGANS / 19/09/2010
2010-09-03 update statutory_documents 27/08/10 FULL LIST
2010-06-09 update statutory_documents 01/12/09 STATEMENT OF CAPITAL GBP 1
2010-01-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY AIDAN SMYTH
2009-12-23 update statutory_documents DIRECTOR APPOINTED LUCY MOFFAT MORGANS
2009-12-23 update statutory_documents CORPORATE SECRETARY APPOINTED PETER HODGSON & CO
2009-12-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN SMYTH
2009-12-12 update statutory_documents COMPANY NAME CHANGED PHCO263 LIMITED CERTIFICATE ISSUED ON 12/12/09
2009-12-12 update statutory_documents CHANGE OF NAME 01/12/2009
2009-08-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION