M3UA - History of Changes


DateDescription
2024-04-03 delete chairman Paul Forry
2024-04-03 delete cio Paul Forry
2024-04-03 delete management_pages_linkeddomain portwest.com
2024-04-03 delete management_pages_linkeddomain rexel.co.uk
2024-04-03 delete person Adam Warren
2024-04-03 delete person Paul Forry
2024-04-03 update robots_txt_status m3ua.org.uk: 404 => 200
2024-04-03 update robots_txt_status www.m3ua.org.uk: 404 => 200
2023-10-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-10-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-09-20 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-08-31 delete chairman Patrick Verlee
2023-08-31 delete cio Patrick Verlee
2023-08-31 insert chairman Paul Forry
2023-08-31 insert cio Paul Forry
2023-08-31 delete management_pages_linkeddomain victaulic.com
2023-08-31 delete person Patrick Verlee
2023-08-31 insert management_pages_linkeddomain biomar.com
2023-08-31 insert management_pages_linkeddomain crh.com
2023-08-31 insert management_pages_linkeddomain intersnackgroup.com
2023-08-31 insert management_pages_linkeddomain portwest.com
2023-08-31 insert person Arnoud Roebers
2023-08-31 insert person Diamantis Archontoglou
2023-08-31 insert person Fons van Aert
2023-08-31 insert person Paul Forry
2023-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/06/23, NO UPDATES
2023-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-09-09 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-05-26 delete treasurer Nick Crouch
2022-05-26 delete management_pages_linkeddomain hallite.com
2022-05-26 delete management_pages_linkeddomain horseware.com
2022-05-26 delete person Alan O'Neill
2022-05-26 delete person Nick Crouch
2022-05-26 delete vat GB 852 5929 85
2022-05-26 insert vat GB 852 5929 95
2022-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-10-19 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES
2021-05-23 insert treasurer Nick Crouch
2021-05-23 delete management_pages_linkeddomain polyflor.com
2021-05-23 delete person Rick Filipowski
2021-05-23 insert management_pages_linkeddomain abpfoodgroup.com
2021-05-23 insert management_pages_linkeddomain suzohapp.com
2021-05-23 insert person Charlie Sines
2021-05-23 insert person Eddie Chaffin
2021-05-23 update person_title Adam Warren: Systems Manager => Systems Manager; Membership Secretary
2021-05-23 update person_title Nick Crouch: Business Transformation and Technology Director => Treasurer
2020-10-30 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-10-30 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-09-21 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-21 insert source_ip 172.67.71.114
2020-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES
2020-03-22 delete source_ip 104.25.20.16
2020-03-22 delete source_ip 104.25.21.16
2020-03-22 insert source_ip 104.26.12.229
2020-03-22 insert source_ip 104.26.13.229
2020-02-20 delete source_ip 104.27.66.108
2020-02-20 delete source_ip 104.27.67.108
2020-02-20 insert source_ip 104.25.20.16
2020-02-20 insert source_ip 104.25.21.16
2019-12-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-12-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-11-29 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-11-11 delete management_pages_linkeddomain northgateplc.com
2019-11-11 delete person Richard Harris
2019-11-11 delete source_ip 104.25.20.16
2019-11-11 delete source_ip 104.25.21.16
2019-11-11 insert source_ip 104.27.66.108
2019-11-11 insert source_ip 104.27.67.108
2019-07-13 delete chairman Robin Irvine
2019-07-13 delete cio Robin Irvine
2019-07-13 insert chairman Patrick Verlee
2019-07-13 insert cio Richard Harris
2019-07-13 delete person John Leenders
2019-07-13 delete person Paul Mosley
2019-07-13 delete person Robin Irvine
2019-07-13 insert person Richard Harris
2019-07-13 update person_title Nick Crouch: ERP Implementation Manager => Business Transformation and Technology Director
2019-07-13 update person_title Patrick Verlee: IT Director => IT Director; Chairman
2019-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES
2019-05-28 update statutory_documents CESSATION OF TREVOR LOUIS HOWARD AS A PSC
2019-02-03 delete source_ip 185.198.189.14
2019-02-03 insert source_ip 104.25.20.16
2019-02-03 insert source_ip 104.25.21.16
2019-02-03 update robots_txt_status m3ua.org.uk: 200 => 404
2019-02-03 update robots_txt_status www.m3ua.org.uk: 200 => 404
2018-11-13 update robots_txt_status m3ua.org.uk: 404 => 200
2018-11-13 update robots_txt_status www.m3ua.org.uk: 404 => 200
2018-10-07 delete address SPURSIDE BIG LANE CLARBOROUGH RETFORD NOTTINGHAMSHIRE ENGLAND DN22 9LT
2018-10-07 insert address ELMFIELD RAWRIDGE HONITON DEVON ENGLAND EX14 9PT
2018-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-10-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-10-07 update registered_address
2018-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2018 FROM SPURSIDE BIG LANE CLARBOROUGH RETFORD NOTTINGHAMSHIRE DN22 9LT ENGLAND
2018-08-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN DEREK HILL
2018-08-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR HOWARD
2018-08-27 delete person Rosalyn Donnerly
2018-08-27 insert index_pages_linkeddomain automattic.com
2018-08-27 insert person Rosalyn Donnelly
2018-08-27 update person_title Martin Hill: New General Manager => General Manager
2018-08-15 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-07-14 delete person Trevor Howard
2018-07-14 update person_title Paul Mosley: Group IS Manager => Head of Group Enterprise Services
2018-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES
2018-05-15 update statutory_documents DIRECTOR APPOINTED MR MARTIN DERIK HILL
2018-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DERIK HILL / 15/05/2018
2018-04-25 delete address Red Brow Ln, Warrington WA4 4BB
2018-04-25 delete alias M3 Users
2018-04-25 delete index_pages_linkeddomain britanniahotels.com
2018-04-25 update primary_contact Red Brow Ln, Warrington WA4 4BB => null
2018-03-28 insert person Adam Warren
2018-03-28 insert person Martin Hill
2018-03-28 insert person Nick Crouch
2018-03-28 update person_title Trevor Howard: General Manager => General Manager ( Retiring )
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-23 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-02-03 delete person Anita Keeler
2018-02-03 delete person Richard Davison
2017-11-21 insert address Red Brow Ln, Warrington WA4 4BB
2017-11-21 insert alias M3 Users
2017-11-21 insert index_pages_linkeddomain britanniahotels.com
2017-11-21 update primary_contact null => Red Brow Ln, Warrington WA4 4BB
2017-09-08 delete source_ip 94.23.211.70
2017-09-08 insert source_ip 185.198.189.14
2017-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-05-13 delete person Jan Witteveen
2017-05-13 insert person Alan O'Neill
2017-05-13 insert person Anita Keeler
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-22 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-03-09 delete person Kathryn McLean
2017-03-09 insert person Jan Witteveen
2017-03-09 insert person Rosalyn Donnerly
2016-12-05 delete address Hotel Pullman Eindhoven Cocagne, Vestdijk 47, 5611 CA Eindhoven, Netherlands
2016-12-05 delete index_pages_linkeddomain pullmanhotels.com
2016-12-05 delete index_pages_linkeddomain thisiseindhoven.nl
2016-12-05 update primary_contact Hotel Pullman Eindhoven Cocagne, Vestdijk 47, 5611 CA Eindhoven, Netherlands => null
2016-10-10 insert address Hotel Pullman Eindhoven Cocagne, Vestdijk 47, 5611 CA Eindhoven, Netherlands
2016-10-10 insert index_pages_linkeddomain pullmanhotels.com
2016-10-10 insert index_pages_linkeddomain thisiseindhoven.nl
2016-10-10 update primary_contact null => Hotel Pullman Eindhoven Cocagne, Vestdijk 47, 5611 CA Eindhoven, Netherlands
2016-07-07 update returns_last_madeup_date 2015-06-02 => 2016-06-02
2016-07-07 update returns_next_due_date 2016-06-30 => 2017-06-30
2016-06-15 update statutory_documents 02/06/16 NO MEMBER LIST
2016-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR LOUIS HOWARD / 18/12/2015
2016-02-10 delete address 21 CHURCH LANE THORNHILL DEWSBURY WEST YORKSHIRE WF12 0JZ
2016-02-10 insert address SPURSIDE BIG LANE CLARBOROUGH RETFORD NOTTINGHAMSHIRE ENGLAND DN22 9LT
2016-02-10 update registered_address
2016-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 21 CHURCH LANE THORNHILL DEWSBURY WEST YORKSHIRE WF12 0JZ
2015-10-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM MAXFIELD
2015-08-10 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-08-10 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-07-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-08 delete address 6 ARABIS CLOSE LINCOLN LINCOLNSHIRE LN2 4UF
2015-07-08 insert address 21 CHURCH LANE THORNHILL DEWSBURY WEST YORKSHIRE WF12 0JZ
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date 2014-06-02 => 2015-06-02
2015-07-08 update returns_next_due_date 2015-06-30 => 2016-06-30
2015-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 6 ARABIS CLOSE LINCOLN LINCOLNSHIRE LN2 4UF
2015-06-25 update statutory_documents DIRECTOR APPOINTED MR TREVOR LOUIS HOWARD
2015-06-25 update statutory_documents 02/06/15 NO MEMBER LIST
2015-06-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANGELA MAXFIELD
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-18 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-02 => 2014-06-02
2014-07-07 update returns_next_due_date 2014-06-30 => 2015-06-30
2014-06-20 update statutory_documents 02/06/14 NO MEMBER LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-25 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 insert company_previous_name LAWSON USER ASSOCIATION
2013-08-01 update name LAWSON USER ASSOCIATION => M3 USER ASSOCIATION
2013-07-15 update statutory_documents COMPANY NAME CHANGED LAWSON USER ASSOCIATION CERTIFICATE ISSUED ON 15/07/13
2013-07-15 update statutory_documents NE01
2013-07-09 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-09 update statutory_documents CHANGE OF NAME 23/10/2012
2013-07-01 update returns_last_madeup_date 2012-06-02 => 2013-06-02
2013-07-01 update returns_next_due_date 2013-06-30 => 2014-06-30
2013-06-25 update statutory_documents 02/06/13 NO MEMBER LIST
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7222 - Other software consultancy and supply
2013-06-21 insert sic_code 62020 - Information technology consultancy activities
2013-06-21 update returns_last_madeup_date 2011-06-02 => 2012-06-02
2013-06-21 update returns_next_due_date 2012-06-30 => 2013-06-30
2012-11-12 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-08 update statutory_documents 02/06/12 NO MEMBER LIST
2012-04-13 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-08 update statutory_documents 02/06/11 NO MEMBER LIST
2011-02-23 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-06-23 update statutory_documents 02/06/10 NO MEMBER LIST
2009-12-23 update statutory_documents COMPANY NAME CHANGED MOVEX USER ASSOCIATION CERTIFICATE ISSUED ON 23/12/09
2009-12-23 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-21 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-12 update statutory_documents ANNUAL RETURN MADE UP TO 02/06/09
2009-04-01 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-06-09 update statutory_documents ANNUAL RETURN MADE UP TO 02/06/08
2007-10-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-21 update statutory_documents ANNUAL RETURN MADE UP TO 10/06/07
2007-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-15 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-06-14 update statutory_documents ANNUAL RETURN MADE UP TO 10/06/06
2005-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2005-06-28 update statutory_documents NEW DIRECTOR APPOINTED
2005-06-28 update statutory_documents NEW SECRETARY APPOINTED
2005-06-28 update statutory_documents DIRECTOR RESIGNED
2005-06-28 update statutory_documents SECRETARY RESIGNED
2005-06-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION