THE MANAGEMENT CENTRE (UK) - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-07 update accounts_next_due_date 2024-07-31 => 2025-07-31
2023-08-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BERNARD DAVID ROSS / 01/12/2022
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-25 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-04-26 insert person Leonard Ho
2023-03-07 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O ROBSON LAIDLER LLP FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TJ
2023-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/23, NO UPDATES
2023-02-17 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR
2023-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD DAVID ROSS / 10/12/2022
2023-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS TANYA CLARE SEGAL / 10/12/2022
2023-02-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS TANYA CLARE SEGAL / 10/12/2022
2022-11-18 delete person Hannah Moore
2022-11-18 update person_description Philly Graham => Philly Graham
2022-08-15 update person_description Anna Esslemont => Anna Esslemont
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-21 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-05-15 update person_description Anna Esslemont => Anna Esslemont
2022-03-14 delete about_pages_linkeddomain decisionscience.org.uk
2022-03-14 delete career_pages_linkeddomain decisionscience.org.uk
2022-03-14 delete casestudy_pages_linkeddomain decisionscience.org.uk
2022-03-14 delete contact_pages_linkeddomain decisionscience.org.uk
2022-03-14 delete index_pages_linkeddomain decisionscience.org.uk
2022-03-14 delete management_pages_linkeddomain decisionscience.org.uk
2022-03-14 delete person Omar Mahmoud
2022-03-14 insert management_pages_linkeddomain mc.consulting
2022-03-14 update person_description Anna Esslemont => Anna Esslemont
2022-03-14 update person_description Laura Slater => Laura Slater
2022-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/22, NO UPDATES
2022-03-07 delete address 2 OLD MALLING FARMHOUSE OLD MALLING WAY LEWES EAST SUSSEX ENGLAND BN7 2DY
2022-03-07 insert address 42 THE GLADE NORTH WALBOTTLE NEWCASTLE UPON TYNE ENGLAND NE15 9XJ
2022-03-07 update registered_address
2022-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2022 FROM 2 OLD MALLING FARMHOUSE OLD MALLING WAY LEWES EAST SUSSEX BN7 2DY ENGLAND
2021-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-04-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-03-29 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-01-28 delete about_pages_linkeddomain buffer.com
2021-01-28 delete about_pages_linkeddomain nationalartsfundraisingschool.com
2021-01-28 delete about_pages_linkeddomain t.co
2021-01-28 delete career_pages_linkeddomain buffer.com
2021-01-28 delete career_pages_linkeddomain nationalartsfundraisingschool.com
2021-01-28 delete career_pages_linkeddomain t.co
2021-01-28 delete casestudy_pages_linkeddomain buffer.com
2021-01-28 delete casestudy_pages_linkeddomain t.co
2021-01-28 delete contact_pages_linkeddomain buffer.com
2021-01-28 delete contact_pages_linkeddomain nationalartsfundraisingschool.com
2021-01-28 delete contact_pages_linkeddomain t.co
2021-01-28 delete index_pages_linkeddomain buffer.com
2021-01-28 delete index_pages_linkeddomain nationalartsfundraisingschool.com
2021-01-28 delete index_pages_linkeddomain t.co
2021-01-28 delete management_pages_linkeddomain buffer.com
2021-01-28 delete management_pages_linkeddomain t.co
2021-01-28 delete person Georgina Wright
2021-01-28 delete terms_pages_linkeddomain buffer.com
2021-01-28 delete terms_pages_linkeddomain nationalartsfundraisingschool.com
2021-01-28 delete terms_pages_linkeddomain t.co
2021-01-28 insert about_pages_linkeddomain decisionscience.org.uk
2021-01-28 insert career_pages_linkeddomain decisionscience.org.uk
2021-01-28 insert casestudy_pages_linkeddomain decisionscience.org.uk
2021-01-28 insert contact_pages_linkeddomain decisionscience.org.uk
2021-01-28 insert index_pages_linkeddomain decisionscience.org.uk
2021-01-28 insert management_pages_linkeddomain decisionscience.org.uk
2021-01-28 insert terms_pages_linkeddomain decisionscience.org.uk
2020-08-09 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-08-09 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-07-17 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-06-23 insert about_pages_linkeddomain buffer.com
2020-06-23 insert career_pages_linkeddomain buffer.com
2020-06-23 insert casestudy_pages_linkeddomain buffer.com
2020-06-23 insert contact_pages_linkeddomain buffer.com
2020-06-23 insert index_pages_linkeddomain buffer.com
2020-06-23 insert management_pages_linkeddomain buffer.com
2020-06-23 insert terms_pages_linkeddomain buffer.com
2020-05-23 delete career_pages_linkeddomain buffer.com
2020-05-23 delete casestudy_pages_linkeddomain buffer.com
2020-05-23 delete contact_pages_linkeddomain buffer.com
2020-05-23 delete management_pages_linkeddomain buffer.com
2020-05-23 delete terms_pages_linkeddomain buffer.com
2020-05-23 update website_status InternalTimeout => OK
2020-03-24 update website_status OK => InternalTimeout
2020-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES
2020-02-21 delete about_pages_linkeddomain buffer.com
2020-02-21 delete index_pages_linkeddomain buffer.com
2020-02-21 update person_description Philly Graham => Philly Graham
2019-12-21 insert about_pages_linkeddomain buffer.com
2019-12-21 insert career_pages_linkeddomain buffer.com
2019-12-21 insert casestudy_pages_linkeddomain buffer.com
2019-12-21 insert contact_pages_linkeddomain buffer.com
2019-12-21 insert index_pages_linkeddomain buffer.com
2019-12-21 insert management_pages_linkeddomain buffer.com
2019-12-21 insert terms_pages_linkeddomain buffer.com
2019-11-20 delete about_pages_linkeddomain hollerwp.com
2019-11-20 delete career_pages_linkeddomain hollerwp.com
2019-11-20 delete casestudy_pages_linkeddomain hollerwp.com
2019-11-20 delete contact_pages_linkeddomain hollerwp.com
2019-11-20 delete index_pages_linkeddomain hollerwp.com
2019-11-20 delete management_pages_linkeddomain hollerwp.com
2019-11-20 delete terms_pages_linkeddomain hollerwp.com
2019-11-20 insert about_pages_linkeddomain t.co
2019-11-20 insert career_pages_linkeddomain t.co
2019-11-20 insert casestudy_pages_linkeddomain t.co
2019-11-20 insert contact_pages_linkeddomain t.co
2019-11-20 insert index_pages_linkeddomain t.co
2019-11-20 insert management_pages_linkeddomain t.co
2019-11-20 insert terms_pages_linkeddomain t.co
2019-07-08 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-07-08 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-06-20 delete address UNIT 19142 PO BOX 6945 LONDON ENGLAND W1A 6US
2019-06-20 insert address 2 OLD MALLING FARMHOUSE OLD MALLING WAY LEWES EAST SUSSEX ENGLAND BN7 2DY
2019-06-20 update registered_address
2019-06-03 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2019 FROM UNIT 19142 PO BOX 6945 LONDON W1A 6US ENGLAND
2019-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES
2018-11-07 delete address THE BREW AT EAGLE HOUSE 163 CITY ROAD LONDON ENGLAND EC1V 1NR
2018-11-07 insert address UNIT 19142 PO BOX 6945 LONDON ENGLAND W1A 6US
2018-11-07 update registered_address
2018-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2018 FROM THE BREW AT EAGLE HOUSE 163 CITY ROAD LONDON EC1V 1NR ENGLAND
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-08 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-06-04 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES
2017-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-05-31 => 2016-10-31
2017-02-10 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-02-01 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-08-07 delete address MILL HOUSE MILL STREET LONDON SE1 2BA
2016-08-07 insert address THE BREW AT EAGLE HOUSE 163 CITY ROAD LONDON ENGLAND EC1V 1NR
2016-08-07 update account_ref_month 5 => 10
2016-08-07 update accounts_next_due_date 2017-02-28 => 2017-07-31
2016-08-07 update registered_address
2016-07-29 update statutory_documents CURREXT FROM 31/05/2016 TO 31/10/2016
2016-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2016 FROM MILL HOUSE MILL STREET LONDON SE1 2BA
2016-03-13 update returns_last_madeup_date 2015-02-06 => 2016-02-06
2016-03-13 update returns_next_due_date 2016-03-05 => 2017-03-06
2016-02-18 update statutory_documents 06/02/16 FULL LIST
2015-12-09 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-12-09 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-11-26 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-06 => 2015-02-06
2015-03-07 update returns_next_due_date 2015-03-06 => 2016-03-05
2015-02-10 update statutory_documents 06/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-12-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-11-13 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address MILL HOUSE MILL STREET LONDON ENGLAND SE1 2BA
2014-04-07 insert address MILL HOUSE MILL STREET LONDON SE1 2BA
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-06 => 2014-02-06
2014-04-07 update returns_next_due_date 2014-03-06 => 2015-03-06
2014-03-24 update statutory_documents 06/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-01-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-12-17 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-06 => 2013-02-06
2013-06-25 update returns_next_due_date 2013-03-06 => 2014-03-06
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-02-12 update statutory_documents 06/02/13 FULL LIST
2013-01-21 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-03-29 update statutory_documents 06/02/12 FULL LIST
2011-10-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2011 FROM C/O ROBSON LAIDLER LLP FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE TYNE AND WEAR NE2 1TJ ENGLAND
2011-09-23 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2011 FROM BLUE JAY WORKS 117 GAUDEN ROAD LONDON SW4 6LE
2011-02-24 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2011-02-11 update statutory_documents 06/02/11 FULL LIST
2010-02-25 update statutory_documents 06/02/10 FULL LIST
2010-02-24 update statutory_documents SAIL ADDRESS CREATED
2010-02-24 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TANYA CLARE SEGAL / 22/02/2010
2009-09-21 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-02-20 update statutory_documents RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-10-22 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-02-13 update statutory_documents RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2008-01-14 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-01-14 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-02-17 update statutory_documents RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-09-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-02-13 update statutory_documents RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-09-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-03-07 update statutory_documents RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-11-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-11-01 update statutory_documents ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/05/04
2004-03-11 update statutory_documents RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/03 FROM: KINGS HOUSE KINGS WALL MALMESBURY WILTSHIRE SN16 9BJ
2003-05-10 update statutory_documents S80A AUTH TO ALLOT SEC 18/04/03
2003-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2003-02-19 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-19 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-19 update statutory_documents NEW SECRETARY APPOINTED
2003-02-19 update statutory_documents DIRECTOR RESIGNED
2003-02-19 update statutory_documents SECRETARY RESIGNED
2003-02-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION