ROYAL MARSDEN CANCER CAMPAIGN TRADING COMPANY LIMITED - History of Changes


DateDescription
2024-06-06 update website_status OK => FlippedRobots
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-07 delete source_ip 172.67.190.121
2024-03-07 delete source_ip 104.21.19.236
2024-03-07 insert person Nicole Junkermann
2024-03-07 insert source_ip 172.67.30.189
2024-03-07 insert source_ip 104.22.44.83
2024-03-07 insert source_ip 104.22.45.83
2023-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/23, NO UPDATES
2023-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23
2023-08-07 update statutory_documents DIRECTOR APPOINTED MS ELIZABETH AMBEKAR
2023-07-23 delete person Lady Helen Taylor
2023-06-07 delete company_previous_name TYROLESE (528) LIMITED
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
2023-03-13 insert partner_pages_linkeddomain ralphlauren.co.uk
2022-12-25 delete chairman Charles Alexander
2022-12-25 insert chairman Sir Douglas Flint
2022-12-25 delete person Brenda Trenowden
2022-12-25 delete person Charles Alexander
2022-12-25 insert person Andrew Fisher
2022-12-25 insert person Roger Gray
2022-12-25 update person_description Sir Douglas Flint => Sir Douglas Flint
2022-12-25 update person_title Sir Douglas Flint: null => Chairman of Both; Chairman
2022-12-25 update website_status FlippedRobots => OK
2022-12-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES
2022-12-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK BARKER
2022-11-15 update statutory_documents DIRECTOR APPOINTED MRS VICKY LOUISE JOHNSON
2022-11-10 update statutory_documents DIRECTOR APPOINTED MR NEAL DANIEL DONNELLY
2022-10-20 update website_status OK => FlippedRobots
2022-09-01 update person_description Brenda Trenowden => Brenda Trenowden
2022-08-02 insert partner Macfarlanes LLP
2022-04-27 delete partner Marks & Spencer
2022-03-28 delete associated_investor GE Capital
2022-03-28 insert partner Barclays
2022-03-28 insert partner Marks & Spencer
2022-03-28 insert partner Nectar Donate
2022-03-28 insert partner Simplyhealth
2022-03-28 update person_description Charles Alexander => Charles Alexander
2022-02-06 delete index_pages_linkeddomain give-star.com
2022-02-06 insert phone 02034550595
2022-02-06 insert phone 02034550596
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/21, NO UPDATES
2021-12-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-09-21 insert index_pages_linkeddomain give-star.com
2021-08-12 delete phone 02034550595
2021-08-12 delete phone 02034550596
2021-07-04 insert person Varun Chandra
2021-07-04 insert phone 02034550595
2021-07-04 insert phone 02034550596
2021-05-04 update statutory_documents DIRECTOR APPOINTED MR PATRICK TOSHIO BARKER
2021-05-04 update statutory_documents DIRECTOR APPOINTED MRS ANTONIA KATE ST AUBYN DALMAHOY
2021-05-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE PALMER
2021-05-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCUS THORMAN
2021-05-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLINE PALMER
2021-04-06 delete phone 01904 202347
2021-01-27 delete source_ip 104.28.28.141
2021-01-27 delete source_ip 104.28.29.141
2021-01-27 insert person Anya Hindmarch
2021-01-27 insert person Olivia Bloomfield
2021-01-27 insert phone 01904 202347
2021-01-27 insert source_ip 104.21.19.236
2021-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-09-25 delete address 203 Fulham Road, London, SW3 6JJ
2020-07-15 delete source_ip 172.67.200.23
2020-07-15 delete source_ip 104.31.68.106
2020-07-15 delete source_ip 104.31.69.106
2020-07-15 insert source_ip 172.67.190.121
2020-07-15 insert source_ip 104.28.28.141
2020-07-15 insert source_ip 104.28.29.141
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-14 insert source_ip 172.67.200.23
2020-04-14 delete index_pages_linkeddomain primoevents.com
2020-04-14 delete phone 020 8661 3391
2020-03-15 insert index_pages_linkeddomain primoevents.com
2020-02-14 delete index_pages_linkeddomain primoevents.com
2020-01-09 insert index_pages_linkeddomain primoevents.com
2019-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES
2019-12-08 insert alias Royal Marsden Cancer Campaign Trading Company Limited
2019-12-08 insert registration_number 04722285
2019-12-08 insert terms_pages_linkeddomain companieshouse.gov.uk
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-10-08 insert person Brenda Trenowden
2019-08-08 insert general_emails co..@rmh.nhs.uk
2019-08-08 insert email ch..@royalmarsden.org
2019-08-08 insert email co..@rmh.nhs.uk
2019-07-07 delete phone 020 8770 0279
2019-07-07 insert phone 020 8661 3391
2019-04-03 delete about_pages_linkeddomain mauriceturnorgardner.com
2019-04-03 delete person Jones Lang LaSalle
2019-04-03 delete person Prof Martin Gore
2019-04-03 delete person Robin Broadhurst
2019-02-20 delete source_ip 104.25.242.15
2019-02-20 delete source_ip 104.25.243.15
2019-02-20 insert source_ip 104.31.68.106
2019-02-20 insert source_ip 104.31.69.106
2018-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES
2018-12-13 update person_description Sir Douglas Flint => Sir Douglas Flint
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-06-18 delete general_emails co..@rmh.nhs.uk
2018-06-18 delete otherexecutives Antonia Dalmahoy
2018-06-18 insert managingdirector Antonia Dalmahoy
2018-06-18 delete email ch..@royalmarsden.org
2018-06-18 delete email co..@rmh.nhs.uk
2018-06-18 delete terms_pages_linkeddomain allaboutcookies.org
2018-06-18 delete terms_pages_linkeddomain hotjar.com
2018-06-18 delete terms_pages_linkeddomain institute-of-fundraising.org.uk
2018-06-18 delete terms_pages_linkeddomain pcisecuritystandards.org
2018-06-18 insert person Sir Terry Leahy
2018-06-18 insert terms_pages_linkeddomain gocardless.com
2018-06-18 update person_title Antonia Dalmahoy: Director => Managing Director
2018-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES
2017-12-09 update account_category FULL => SMALL
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-08-04 delete address Downs Road, Sutton Surrey SM2 5PT
2017-08-04 delete person Aaron Tillyer
2017-08-04 delete person Amanda Heaton
2017-08-04 delete person Charlie Booth
2017-08-04 delete person Danielle Byrne
2017-08-04 delete person Mel Carter
2017-08-04 delete person Nemone Warner
2017-08-04 delete person Rachel Johnston
2017-08-04 delete person Sophie Lentle
2017-08-04 delete person Tammy Savill
2017-08-04 delete phone 020 7811 8235
2017-08-04 delete phone 020 7811 8478
2017-08-04 delete phone 020 8642 6011
2017-08-04 delete phone 020 8661 3391
2017-08-04 delete phone 020 8915 6088
2017-08-04 delete phone 020 8915 6094
2017-08-04 delete phone 020 8915 6105
2017-08-04 delete phone 020 8915 6496
2017-08-04 insert address 203 Fulham Road, London, SW3 6JJ
2017-08-04 insert address Downs Rd Sutton SM2 5PT
2017-08-04 insert contact_pages_linkeddomain google.co.uk
2017-08-04 insert registration_number 04615761
2017-08-04 update founded_year null => 2015
2017-08-04 update robots_txt_status www.royalmarsden.org: 404 => 200
2017-07-05 delete source_ip 212.46.135.158
2017-07-05 insert source_ip 104.25.242.15
2017-07-05 insert source_ip 104.25.243.15
2017-05-19 delete person Elizabeth Wilson
2017-05-19 insert person Sophie Lentle
2017-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-03-19 delete president Princess Diana
2017-03-19 delete person Princess Diana
2017-03-19 delete person Rachel Romain
2017-03-19 delete person Sir John Rose
2017-03-19 insert person Mel Carter
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-04 insert personal_emails ch..@rmh.nhs.uk
2017-01-04 delete address South Downs Trail WestRun London 10k Yeovil Half Marathon York 10k Yorkshire Half Marathon
2017-01-04 delete email ja..@rmh.nhs.uk
2017-01-04 delete person Jane Gregory
2017-01-04 delete phone 020 7808 2219
2017-01-04 insert email ch..@rmh.nhs.uk
2017-01-04 insert person Charlie Booth
2017-01-04 insert phone 020 7811 8235
2016-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-11-25 insert address South Downs Trail WestRun London 10k Yeovil Half Marathon York 10k Yorkshire Half Marathon
2016-10-28 insert person Danielle Byrne
2016-09-30 delete person Caitlin Duggan
2016-09-30 delete phone 020 7811 8073
2016-09-30 update robots_txt_status captainchemo.royalmarsden.org: 0 => 404
2016-09-02 delete president Jo Bell
2016-09-02 delete person Jo Bell
2016-09-02 insert person Andrea Lenis
2016-09-02 insert phone 020 8915 6088
2016-09-02 insert phone 020 8915 6094
2016-07-22 insert address WestRun London 10k Yeovil Half Marathon York 10k Yorkshire Half Marathon
2016-06-24 delete source_ip 63.128.11.3
2016-06-24 insert source_ip 212.46.135.158
2016-06-24 update robots_txt_status www.royalmarsden.org: 0 => 404
2016-05-13 update returns_last_madeup_date 2015-04-03 => 2016-04-03
2016-05-13 update returns_next_due_date 2016-05-01 => 2017-05-01
2016-04-16 insert person Elizabeth Wilson
2016-04-14 update statutory_documents 03/04/16 FULL LIST
2016-02-29 insert president Princess Diana
2016-02-29 insert person Princess Diana
2016-02-01 delete person Catherine MacMillan
2016-02-01 delete phone 020 7808 2274
2016-02-01 insert email ja..@rmh.nhs.uk
2016-02-01 insert person Jane Gregory
2016-02-01 insert phone 020 7808 2219
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-04 delete person Sarah Cassidy
2016-01-04 insert person Rachel Romain
2015-12-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-05-08 update returns_last_madeup_date 2014-04-03 => 2015-04-03
2015-05-08 update returns_next_due_date 2015-05-01 => 2016-05-01
2015-05-01 delete phone 020 8661 3823
2015-05-01 delete phone 020 8915 6088
2015-05-01 insert person Rachel Johnston
2015-05-01 insert phone 020 8915 6496
2015-04-29 update statutory_documents DIRECTOR APPOINTED MR MARCUS JAMES THORMAN
2015-04-29 update statutory_documents 03/04/15 FULL LIST
2015-04-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN GOLDSMAN
2015-03-06 delete person Samantha Russell
2015-03-06 insert person Caitlin Duggan
2015-02-05 delete person Alexandra Shulman
2015-02-05 delete person Catherine Armitage
2015-02-05 insert person Sir John Rose
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-05-28 insert person Lady Helen Taylor
2014-05-07 update returns_last_madeup_date 2013-04-03 => 2014-04-03
2014-05-07 update returns_next_due_date 2014-05-01 => 2015-05-01
2014-04-11 update statutory_documents 03/04/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-12-02 insert person Becca Stapleton
2013-11-18 delete phone 020 7808 8073
2013-11-18 insert address Fulham Road London SW3 6JJ
2013-11-18 insert phone 020 7808 2233
2013-11-18 insert phone 020 7811 8073
2013-11-18 insert phone 020 8661 3391
2013-06-25 update returns_last_madeup_date 2012-04-03 => 2013-04-03
2013-06-25 update returns_next_due_date 2013-05-01 => 2014-05-01
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-05-20 update robots_txt_status www.royalmarsden.org: 404 => 0
2013-04-20 update person_title Dr Mike Gonzalez: Senior Clinical Fellow in the Royal Marsden 's Drug Development Unit => Senior Clinical Fellow in the Royal Marsden 's Oak Foundation Drug Development Unit
2013-04-11 update statutory_documents 03/04/13 FULL LIST
2013-01-14 insert person Andrea Lenis
2013-01-14 insert phone 020 8915 6088
2012-11-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-10-25 delete person Emily Ash
2012-10-24 delete person Malvin Sayle
2012-10-24 delete phone 020 7808 2259
2012-10-24 insert person Samantha Russell
2012-10-24 insert phone 020 7808 8073
2012-10-24 delete person Natasha Cook
2012-10-24 delete phone 020 8915 6094
2012-10-24 insert phone 020 8915 6086
2012-10-24 insert person Emily Ash
2012-05-01 update statutory_documents 03/04/12 FULL LIST
2011-08-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-05-25 update statutory_documents 03/04/11 FULL LIST
2011-05-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THERESA GREEN
2010-08-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-04-15 update statutory_documents 03/04/10 FULL LIST
2010-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE GOLDSMAN / 03/04/2010
2010-04-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ANN PALMER / 03/04/2010
2009-08-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-04-15 update statutory_documents RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2008-07-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-04-09 update statutory_documents RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-01-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-29 update statutory_documents RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2006-11-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-03 update statutory_documents RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2005-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-29 update statutory_documents RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-10-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-05-21 update statutory_documents RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2003-08-13 update statutory_documents DIRECTOR RESIGNED
2003-08-13 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-26 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2003-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/03 FROM: 66 LINCOLNS INN FIELDS LONDON WC2A 3LH
2003-07-26 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-26 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-28 update statutory_documents COMPANY NAME CHANGED TYROLESE (528) LIMITED CERTIFICATE ISSUED ON 28/05/03
2003-04-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION