Date | Description |
2025-04-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA JACQUELINE NASH / 31/03/2025 |
2025-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIE HUNTE |
2025-04-07 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN PETER LEE |
2025-04-07 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD ERIC WIGHTMAN |
2025-01-16 |
update website_status OK => InternalTimeout |
2025-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE DIANA SMITH / 14/01/2025 |
2024-12-16 |
delete career_pages_linkeddomain twitter.com |
2024-11-14 |
insert person Charlotte Elliott |
2024-11-14 |
update person_description Kate Morris => Kate Morris |
2024-11-14 |
update person_description Richard Kean => Richard Kean |
2024-11-14 |
update person_title Richard Kean: Finance Administrator => Finance Lead |
2024-10-13 |
delete person Ranjini Matthews |
2024-10-13 |
insert person Martha King |
2024-10-13 |
insert person Ranjini Mathew |
2024-09-12 |
insert career_pages_linkeddomain twitter.com |
2024-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/24, NO UPDATES |
2024-08-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RANJINI MATHEW |
2024-08-11 |
delete person Priscilla Agyei |
2024-08-11 |
delete person Richard Gough |
2024-08-11 |
insert about_pages_linkeddomain enthuse.com |
2024-08-11 |
insert career_pages_linkeddomain enthuse.com |
2024-08-11 |
insert contact_pages_linkeddomain enthuse.com |
2024-08-11 |
insert index_pages_linkeddomain enthuse.com |
2024-08-11 |
insert management_pages_linkeddomain enthuse.com |
2024-08-11 |
insert terms_pages_linkeddomain enthuse.com |
2024-08-11 |
update person_description Kaye Scupham => Kaye Scupham |
2024-08-11 |
update person_description Noel Garner => Noel Garner |
2024-08-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/24 |
2024-07-10 |
insert person Kate Morris |
2024-07-10 |
insert person Richard Gough |
2024-07-10 |
update person_description Noel Garner => Noel Garner |
2024-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE DIANA SYMINGTON / 20/11/2023 |
2024-06-07 |
insert career_pages_linkeddomain sodexojobs.co.uk |
2024-06-07 |
insert person Sonja Campbell-Scott |
2024-06-07 |
update person_description Ed Walker => Ed Walker |
2024-06-07 |
update person_description Nathan Jarvis => Nathan Jarvis |
2024-06-07 |
update person_description Noel Garner => Noel Garner |
2024-06-07 |
update person_description Rebekah Bennett => Rebekah Bennett |
2024-04-10 |
delete person Ranjini Mathew |
2024-04-10 |
delete person Tony Styles |
2024-04-10 |
update person_title Stephen Brown: Franchise Administrator => Franchise Development Coordinator |
2024-03-10 |
insert otherexecutives Mark Oldaker |
2024-03-10 |
insert person Cathy Gretton |
2024-03-10 |
insert person Debs Green |
2024-03-10 |
insert person Dee Midgley |
2024-03-10 |
insert person Jonathan Wilson |
2024-03-10 |
insert person Kate Doran-Smith |
2024-03-10 |
insert person Kaye Scupham |
2024-03-10 |
insert person Laura Cuthill |
2024-03-10 |
insert person Lucy Malcolm |
2024-03-10 |
insert person Mark Oldaker |
2024-03-10 |
insert person Matt Morton |
2024-03-10 |
insert person Nathan Jarvis |
2024-03-10 |
insert person Noel Garner |
2024-03-10 |
insert person Priscilla Agyei |
2024-03-10 |
insert person Ranjini Mathew |
2024-03-10 |
insert person Rebekah Bennett |
2024-03-10 |
insert person Richard Kean |
2024-03-10 |
insert person Stephen Brown |
2024-03-10 |
insert person Tony Styles |
2024-03-10 |
update person_title Ed Walker: null => Ambassador |
2023-12-18 |
update statutory_documents DIRECTOR APPOINTED MRS MAXINE DIANA SYMINGTON |
2023-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN HOWARD |
2023-11-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTONY BARNES |
2023-09-26 |
update statutory_documents DIRECTOR APPOINTED MR PETER JOHN MAGOWAN |
2023-09-18 |
delete source_ip 104.17.197.145 |
2023-09-18 |
delete source_ip 104.17.198.145 |
2023-09-18 |
delete source_ip 104.17.199.145 |
2023-09-18 |
delete source_ip 104.17.200.145 |
2023-09-18 |
delete source_ip 104.17.201.145 |
2023-09-18 |
insert source_ip 104.17.92.94 |
2023-09-18 |
insert source_ip 104.17.93.94 |
2023-09-18 |
insert source_ip 104.17.94.94 |
2023-09-18 |
insert source_ip 104.17.95.94 |
2023-09-18 |
insert source_ip 104.17.96.94 |
2023-09-07 |
update account_category FULL => SMALL |
2023-09-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-08-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23 |
2023-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/23, NO UPDATES |
2023-07-13 |
delete person Lee Marsden |
2023-07-13 |
update person_title Phil Crawford: North East and Scotland Representative => Interim Head of Supporter Relations; Member of the Executive Team; North East and Scotland Representative |
2023-07-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EDWARD WALKER |
2023-05-15 |
update statutory_documents SECRETARY APPOINTED MR MARK OLDAKER |
2023-04-26 |
insert registration_number 1202215 |
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 |
2023-03-25 |
delete ceo Ed Walker |
2023-03-25 |
insert ceo Jon Kuhrt |
2023-03-25 |
insert email ed..@hopeintoaction.org.uk |
2023-03-25 |
insert email ph..@hopeintoaction.org.uk |
2023-03-25 |
insert person Phil Crawford |
2023-03-25 |
update person_description Lee Marsden => Lee Marsden |
2023-03-25 |
update person_title Ed Walker: CEO; Member of the Executive Team => CEO of HIA UK Says; Ambassador |
2023-03-25 |
update person_title Jon Kuhrt: Our New CEO => Our New CEO; CEO; Member of the Executive Team |
2023-03-13 |
update statutory_documents DIRECTOR APPOINTED MR ANTONY JONATHAN WARD BARNES |
2023-02-22 |
delete source_ip 104.16.197.254 |
2023-02-22 |
delete source_ip 104.16.198.254 |
2023-02-22 |
delete source_ip 104.16.199.254 |
2023-02-22 |
delete source_ip 104.16.200.254 |
2023-02-22 |
delete source_ip 104.16.201.254 |
2023-02-22 |
insert source_ip 104.17.197.145 |
2023-02-22 |
insert source_ip 104.17.198.145 |
2023-02-22 |
insert source_ip 104.17.199.145 |
2023-02-22 |
insert source_ip 104.17.200.145 |
2023-02-22 |
insert source_ip 104.17.201.145 |
2023-01-21 |
delete about_pages_linkeddomain list-manage.com |
2023-01-21 |
delete career_pages_linkeddomain list-manage.com |
2023-01-21 |
delete contact_pages_linkeddomain list-manage.com |
2023-01-21 |
delete index_pages_linkeddomain list-manage.com |
2023-01-21 |
delete management_pages_linkeddomain list-manage.com |
2023-01-21 |
delete terms_pages_linkeddomain list-manage.com |
2023-01-21 |
update person_description Laura Cuthill => Laura Cuthill |
2023-01-21 |
update person_description Noel Garner => Noel Garner |
2023-01-21 |
update person_title Laura Cuthill: Safeguarding Lead => Franchise and Safeguarding Lead |
2023-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-12-20 |
insert about_pages_linkeddomain list-manage.com |
2022-12-20 |
insert career_pages_linkeddomain list-manage.com |
2022-12-20 |
insert contact_pages_linkeddomain list-manage.com |
2022-12-20 |
insert index_pages_linkeddomain list-manage.com |
2022-12-20 |
insert terms_pages_linkeddomain list-manage.com |
2022-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/22, NO UPDATES |
2022-08-15 |
delete person Morgan Hobbs |
2022-08-15 |
insert person Morgan Hicks |
2022-06-27 |
update statutory_documents DIRECTOR APPOINTED MRS JENNIE HUNTE |
2022-06-15 |
update person_title Ed Walker: Executive Director, Reflects on Hope into Action Conference 2022 => null |
2022-05-15 |
update person_title Ed Walker: null => Executive Director, Reflects on Hope into Action Conference 2022 |
2022-03-14 |
delete person Jon Kuhrt |
2022-02-15 |
update statutory_documents DIRECTOR APPOINTED MS RANJINI MATHEW |
2022-02-07 |
insert person Jon Kuhrt |
2021-10-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/21, NO UPDATES |
2021-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK OLDAKER |
2021-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YVONNE EMERY |
2021-02-09 |
update statutory_documents DIRECTOR APPOINTED MR IAN GORDON BILLAGE |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-05 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-18 |
update statutory_documents DIRECTOR APPOINTED REV DIANNE TIDBALL |
2020-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID KINDER |
2020-03-31 |
delete person Jon Kuhrt |
2020-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG KIDD |
2020-01-31 |
insert person Jon Kuhrt |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-30 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
2019-06-11 |
update statutory_documents DIRECTOR APPOINTED MR MARK STEPHEN OLDAKER |
2019-05-30 |
delete source_ip 184.168.221.1 |
2019-05-30 |
insert source_ip 104.16.197.254 |
2019-05-30 |
insert source_ip 104.16.198.254 |
2019-05-30 |
insert source_ip 104.16.199.254 |
2019-05-30 |
insert source_ip 104.16.200.254 |
2019-05-30 |
insert source_ip 104.16.201.254 |
2019-05-07 |
insert company_previous_name HOPE INTO ACTION: EAST OF ENGLAND |
2019-05-07 |
update name HOPE INTO ACTION: EAST OF ENGLAND => HOPE INTO ACTION UK |
2019-04-18 |
update statutory_documents COMPANY NAME CHANGED HOPE INTO ACTION: EAST OF ENGLAND
CERTIFICATE ISSUED ON 18/04/19 |
2019-03-29 |
update statutory_documents NE01 FILED |
2019-02-14 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2019-02-14 |
update statutory_documents CHANGE OF NAME 01/02/2019 |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-07 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES |
2017-12-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-23 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARDS JOHN KETTEL / 20/10/2017 |
2017-10-23 |
update statutory_documents DIRECTOR APPOINTED MR HOWARDS JOHN KETTEL |
2017-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-10 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
2016-06-07 |
update num_mort_charges 3 => 4 |
2016-06-07 |
update num_mort_outstanding 3 => 4 |
2016-06-01 |
update statutory_documents DIRECTOR APPOINTED REV DAVID JAMES KINDER |
2016-05-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073091730004 |
2015-11-08 |
delete address HOPE INTO ACTION 1ST FLOOR MID GATE HOUSE MIDGATE PETERBOROUGH PE1 1TN |
2015-11-08 |
insert address 26 NORTH STREET PETERBOROUGH ENGLAND PE1 2RA |
2015-11-08 |
update registered_address |
2015-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2015 FROM
HOPE INTO ACTION 1ST FLOOR MID GATE HOUSE
MIDGATE
PETERBOROUGH
PE1 1TN |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-07 |
update num_mort_charges 2 => 3 |
2015-09-07 |
update num_mort_outstanding 2 => 3 |
2015-08-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073091730003 |
2015-08-13 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-08-10 |
update returns_last_madeup_date 2014-07-08 => 2015-07-08 |
2015-08-10 |
update returns_next_due_date 2015-08-05 => 2016-08-05 |
2015-07-10 |
update statutory_documents 08/07/15 NO MEMBER LIST |
2015-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE ANGELA EMERY / 01/03/2015 |
2015-06-05 |
update website_status EmptyPage => OK |
2015-06-05 |
delete about_pages_linkeddomain brettonbaptist.org.uk |
2015-06-05 |
delete about_pages_linkeddomain centrestpauls.org.uk |
2015-06-05 |
delete about_pages_linkeddomain churchinsight.com |
2015-06-05 |
delete about_pages_linkeddomain cthree.org |
2015-06-05 |
delete about_pages_linkeddomain digg.com |
2015-06-05 |
delete about_pages_linkeddomain elimpeterborough.co.uk |
2015-06-05 |
delete about_pages_linkeddomain gatewaychurchswindon.org.uk |
2015-06-05 |
delete about_pages_linkeddomain gatewayvineyardnorwich.org.uk |
2015-06-05 |
delete about_pages_linkeddomain kingsgateuk.com |
2015-06-05 |
delete about_pages_linkeddomain longthorpechurch.org.uk |
2015-06-05 |
delete about_pages_linkeddomain norwichcentral.org |
2015-06-05 |
delete about_pages_linkeddomain opendoorchurch-uk.com |
2015-06-05 |
delete about_pages_linkeddomain peterboroughsa.org.uk |
2015-06-05 |
delete about_pages_linkeddomain stmarkspeterborough.org.uk |
2015-06-05 |
delete about_pages_linkeddomain themilkshed.co.uk |
2015-06-05 |
delete about_pages_linkeddomain tumblr.com |
2015-06-05 |
delete about_pages_linkeddomain wellspringchurch.org.uk |
2015-06-05 |
delete career_pages_linkeddomain brettonbaptist.org.uk |
2015-06-05 |
delete career_pages_linkeddomain centrestpauls.org.uk |
2015-06-05 |
delete career_pages_linkeddomain churchinsight.com |
2015-06-05 |
delete career_pages_linkeddomain cthree.org |
2015-06-05 |
delete career_pages_linkeddomain digg.com |
2015-06-05 |
delete career_pages_linkeddomain elimpeterborough.co.uk |
2015-06-05 |
delete career_pages_linkeddomain gatewaychurchswindon.org.uk |
2015-06-05 |
delete career_pages_linkeddomain gatewayvineyardnorwich.org.uk |
2015-06-05 |
delete career_pages_linkeddomain kingsgateuk.com |
2015-06-05 |
delete career_pages_linkeddomain longthorpechurch.org.uk |
2015-06-05 |
delete career_pages_linkeddomain norwichcentral.org |
2015-06-05 |
delete career_pages_linkeddomain opendoorchurch-uk.com |
2015-06-05 |
delete career_pages_linkeddomain peterboroughsa.org.uk |
2015-06-05 |
delete career_pages_linkeddomain stmarkspeterborough.org.uk |
2015-06-05 |
delete career_pages_linkeddomain themilkshed.co.uk |
2015-06-05 |
delete career_pages_linkeddomain tumblr.com |
2015-06-05 |
delete career_pages_linkeddomain wellspringchurch.org.uk |
2015-06-05 |
delete contact_pages_linkeddomain centrestpauls.org.uk |
2015-06-05 |
delete contact_pages_linkeddomain digg.com |
2015-06-05 |
delete contact_pages_linkeddomain elimpeterborough.co.uk |
2015-06-05 |
delete contact_pages_linkeddomain google.co.uk |
2015-06-05 |
delete contact_pages_linkeddomain longthorpechurch.org.uk |
2015-06-05 |
delete contact_pages_linkeddomain themilkshed.co.uk |
2015-06-05 |
delete contact_pages_linkeddomain tumblr.com |
2015-06-05 |
delete index_pages_linkeddomain themilkshed.co.uk |
2015-06-05 |
delete source_ip 46.38.189.222 |
2015-06-05 |
insert contact_pages_linkeddomain facebook.com |
2015-06-05 |
insert phone 01733 558301 |
2015-06-05 |
insert source_ip 184.168.221.1 |
2015-05-18 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG THOMAS KIDD |
2015-05-18 |
update statutory_documents DIRECTOR APPOINTED MRS DIANA JACQUELINE NASH |
2015-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD WALKER |
2015-04-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDY LANNING |
2015-03-07 |
update num_mort_charges 1 => 2 |
2015-03-07 |
update num_mort_outstanding 1 => 2 |
2015-02-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073091730002 |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-10 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-09-07 |
delete address HOPE INTO ACTION 1ST FLOOR MID GATE HOUSE MIDGATE PETERBOROUGH ENGLAND PE1 1TN |
2014-09-07 |
insert address HOPE INTO ACTION 1ST FLOOR MID GATE HOUSE MIDGATE PETERBOROUGH PE1 1TN |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-08 => 2014-07-08 |
2014-09-07 |
update returns_next_due_date 2014-08-05 => 2015-08-05 |
2014-08-07 |
update statutory_documents 08/07/14 NO MEMBER LIST |
2014-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN BATEMAN |
2014-07-11 |
update website_status OK => EmptyPage |
2014-05-28 |
insert about_pages_linkeddomain digg.com |
2014-05-28 |
insert career_pages_linkeddomain digg.com |
2014-05-28 |
insert contact_pages_linkeddomain digg.com |
2014-05-28 |
insert management_pages_linkeddomain digg.com |
2013-10-31 |
update website_status OK => FlippedRobots |
2013-09-23 |
delete website_emails ad..@hopeintoaction.org.uk |
2013-09-23 |
insert general_emails in..@hopeintoaction.org.uk |
2013-09-23 |
delete email ad..@hopeintoaction.org.uk |
2013-09-23 |
insert about_pages_linkeddomain gatewayvineyardnorwich.org.uk |
2013-09-23 |
insert about_pages_linkeddomain stmarkspeterborough.org.uk |
2013-09-23 |
insert address 1st Floor
Midgate House
Midgate
Peterborough, PE1 1TN |
2013-09-23 |
insert career_pages_linkeddomain gatewayvineyardnorwich.org.uk |
2013-09-23 |
insert career_pages_linkeddomain stmarkspeterborough.org.uk |
2013-09-23 |
insert contact_pages_linkeddomain gatewayvineyardnorwich.org.uk |
2013-09-23 |
insert contact_pages_linkeddomain stmarkspeterborough.org.uk |
2013-09-23 |
insert email in..@hopeintoaction.org.uk |
2013-09-23 |
insert management_pages_linkeddomain gatewayvineyardnorwich.org.uk |
2013-09-23 |
insert management_pages_linkeddomain stmarkspeterborough.org.uk |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-02 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-08-01 |
update returns_last_madeup_date 2012-07-08 => 2013-07-08 |
2013-08-01 |
update returns_next_due_date 2013-08-05 => 2014-08-05 |
2013-07-16 |
update statutory_documents 08/07/13 NO MEMBER LIST |
2013-07-01 |
delete address MIDGATE SUITE 3RD FLOOR MIDGATE MIDGATE PETERBOROUGH CAMBS ENGLAND PE1 1TN |
2013-07-01 |
insert address HOPE INTO ACTION 1ST FLOOR MID GATE HOUSE MIDGATE PETERBOROUGH ENGLAND PE1 1TN |
2013-07-01 |
update registered_address |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
update returns_last_madeup_date 2011-07-08 => 2012-07-08 |
2013-06-22 |
update returns_next_due_date 2012-08-05 => 2013-08-05 |
2013-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2013 FROM
MIDGATE SUITE 3RD FLOOR MIDGATE
MIDGATE
PETERBOROUGH
CAMBS
PE1 1TN
ENGLAND |
2013-04-26 |
insert about_pages_linkeddomain tumblr.com |
2013-04-26 |
insert career_pages_linkeddomain tumblr.com |
2013-04-26 |
insert contact_pages_linkeddomain tumblr.com |
2013-04-26 |
insert management_pages_linkeddomain tumblr.com |
2013-04-11 |
insert career_pages_linkeddomain www.hopeintoaction.org.uk |
2013-01-29 |
update statutory_documents DIRECTOR APPOINTED MR GAVIN EDWARD OLIVER HOWARD |
2012-08-09 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-08-08 |
update statutory_documents 08/07/12 NO MEMBER LIST |
2012-03-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2011-10-19 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2011 FROM
12 AZALEA CLOSE
PETERBOROUGH
CAMBRIDGESHIRE
PE3 9QU |
2011-08-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-08-22 |
update statutory_documents 08/07/11 NO MEMBER LIST |
2011-07-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-07-14 |
update statutory_documents ALTER ARTICLES 20/06/2011 |
2011-06-13 |
update statutory_documents DIRECTOR APPOINTED MR ANDY LANNING |
2011-05-26 |
update statutory_documents PREVSHO FROM 31/07/2011 TO 31/03/2011 |
2010-07-08 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |