YORKSHIRE SOCIETY - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-08-26 update person_title Sir Michael Parkinson: Journalist and TV Presenter / Vice President => Journalist and TV Presenter / Vice President ( Deceased )
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/23, NO UPDATES
2022-09-29 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-06-22 insert person Marco Pierre White
2022-03-20 delete contact_pages_linkeddomain yorkshireawards.org
2022-03-20 delete index_pages_linkeddomain yorkshireawards.org
2022-03-20 delete terms_pages_linkeddomain yorkshireawards.org
2022-03-20 insert person Baroness Sayeeda Warsi
2022-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-09-23 insert person Lord Kirkhope of Harrogate
2021-06-07 update company_status Active - Proposal to Strike off => Active
2021-05-08 update statutory_documents DISS40 (DISS40(SOAD))
2021-05-07 update company_status Active => Active - Proposal to Strike off
2021-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES
2021-05-04 update statutory_documents FIRST GAZETTE
2021-04-07 delete chairman Sir Rodney Walker
2021-04-07 delete president Charles St Oswald
2021-04-07 delete vp Christine Talbot
2021-04-07 delete vp Kate Hardcastle
2021-04-07 delete vp Kathryn Apanowicz
2021-04-07 delete vp Mark Gregory
2021-04-07 delete vp Milly Johnson
2021-04-07 delete vp Sir Michael Parkinson
2021-04-07 insert publicrelations_emails me..@theyorkshiresociety.org
2021-04-07 delete about_pages_linkeddomain bronco.co.uk
2021-04-07 delete about_pages_linkeddomain crushpixels.co.uk
2021-04-07 delete about_pages_linkeddomain yorkshirebusinessmarket.co.uk
2021-04-07 delete address 106 Woodhouse City Campus Leeds LS1 3HA
2021-04-07 delete contact_pages_linkeddomain crushpixels.co.uk
2021-04-07 delete contact_pages_linkeddomain yorkshirebusinessmarket.co.uk
2021-04-07 delete index_pages_linkeddomain crushpixels.co.uk
2021-04-07 delete index_pages_linkeddomain yorkshirebusinessmarket.co.uk
2021-04-07 delete person Charles St Oswald
2021-04-07 delete person Mark Gregory
2021-04-07 delete source_ip 35.214.50.125
2021-04-07 delete terms_pages_linkeddomain crushpixels.co.uk
2021-04-07 delete terms_pages_linkeddomain yorkshirebusinessmarket.co.uk
2021-04-07 insert about_pages_linkeddomain effective-group.com
2021-04-07 insert about_pages_linkeddomain effective-internet.co.uk
2021-04-07 insert contact_pages_linkeddomain effective-group.com
2021-04-07 insert contact_pages_linkeddomain effective-internet.co.uk
2021-04-07 insert email me..@theyorkshiresociety.org
2021-04-07 insert index_pages_linkeddomain effective-group.com
2021-04-07 insert index_pages_linkeddomain effective-internet.co.uk
2021-04-07 insert source_ip 35.214.46.74
2021-04-07 insert terms_pages_linkeddomain effective-group.com
2021-04-07 insert terms_pages_linkeddomain effective-internet.co.uk
2021-04-07 update person_description Christine Talbot => Christine Talbot
2021-04-07 update person_description Dr John Sentamu => Dr John Sentamu
2021-04-07 update person_description Geoff Walsh => Geoff Walsh
2021-04-07 update person_description Harry Gration => Harry Gration
2021-04-07 update person_description Kate Hardcastle => Kate Hardcastle
2021-04-07 update person_description Kathryn Apanowicz => Kathryn Apanowicz
2021-04-07 update person_description Linda Atkins => Linda Atkins
2021-04-07 update person_description Milly Johnson => Milly Johnson
2021-04-07 update person_description Philip Bell => Philip Bell
2021-04-07 update person_description Sir Michael Parkinson => Sir Michael Parkinson
2021-04-07 update person_description Sir Rodney Walker => Sir Rodney Walker
2021-04-07 update person_title Christine Talbot: Vice President => Journalist and TV Presenter / Vice President
2021-04-07 update person_title Kate Hardcastle: Vice President => Retail Expert and TV Presenter / Vice President
2021-04-07 update person_title Kathryn Apanowicz: Vice President => Actor and TV Presenter / Vice President
2021-04-07 update person_title Linda Atkins: Events Director => Member of the EXECUTIVE BOARD
2021-04-07 update person_title Milly Johnson: Vice President => Author and Poet / Vice President
2021-04-07 update person_title Sir Michael Parkinson: Vice President => Journalist and TV Presenter / Vice President
2021-04-07 update person_title Sir Rodney Walker: Chairman => Chairman of the EXECUTIVE BOARD
2021-04-07 update primary_contact 106 Woodhouse City Campus Leeds LS1 3HA => null
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-02-02 insert vp Harry Gration
2021-02-02 insert vp John Grogan
2021-02-02 delete source_ip 172.67.167.32
2021-02-02 delete source_ip 104.18.58.218
2021-02-02 delete source_ip 104.18.59.218
2021-02-02 insert person Harry Gration
2021-02-02 insert person John Grogan
2021-02-02 insert source_ip 35.214.50.125
2020-12-24 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-02 insert president Charles St Oswald
2020-06-02 insert vp Christine Talbot
2020-06-02 insert vp Dr John Sentamu
2020-06-02 insert vp Kate Hardcastle
2020-06-02 insert vp Milly Johnson
2020-06-02 insert vp Sir Geoffrey Boycott
2020-06-02 insert vp Sir Michael Parkinson
2020-06-02 insert person Charles St Oswald
2020-06-02 insert person Christine Talbot
2020-06-02 insert person Dr John Sentamu
2020-06-02 insert person Kate Hardcastle
2020-06-02 insert person Milly Johnson
2020-06-02 insert person Sir Geoffrey Boycott
2020-06-02 insert person Sir Michael Parkinson
2020-06-02 insert source_ip 172.67.167.32
2020-06-02 update person_description Philip Bell => Philip Bell
2020-02-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BELL / 12/02/2020
2020-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES
2020-01-31 insert chairman Sir Rodney Walker
2020-01-31 delete address Cloth Hall Court Quebec Street Leeds LS1 2HA
2020-01-31 insert address 106 Woodhouse City Campus Leeds LS1 3HA
2020-01-31 update person_title Sir Rodney Walker: null => Chairman
2020-01-31 update primary_contact Cloth Hall Court Quebec Street Leeds LS1 2HA => 106 Woodhouse City Campus Leeds LS1 3HA
2019-10-07 update account_category NO ACCOUNTS FILED => UNAUDITED ABRIDGED
2019-10-07 update accounts_last_madeup_date null => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-12 => 2020-09-30
2019-09-27 delete source_ip 46.30.215.51
2019-09-27 insert source_ip 104.18.58.218
2019-09-27 insert source_ip 104.18.59.218
2019-09-03 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES
2019-01-10 update statutory_documents CESSATION OF KEITH MADELEY AS A PSC
2019-01-10 update statutory_documents CESSATION OF MARTIN ANDREW CHAFFER AS A PSC
2019-01-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN CHAFFER
2018-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH MADELEY
2017-12-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION