DAYLESFORD FOUNDATION - History of Changes


DateDescription
2024-04-07 delete address 5 FLEET PLACE LONDON ENGLAND EC4M 7RD
2024-04-07 insert address 45 GRESHAM STREET LONDON UNITED KINGDOM EC2V 7BG
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-04-07 update registered_address
2023-10-20 update website_status FailedRobots => FlippedRobots
2023-09-29 update website_status FlippedRobots => FailedRobots
2023-09-01 update website_status FailedRobots => FlippedRobots
2023-08-15 update website_status FlippedRobots => FailedRobots
2023-07-18 update website_status FailedRobots => FlippedRobots
2023-04-24 update website_status FlippedRobots => FailedRobots
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-03-31 update website_status FailedRobots => FlippedRobots
2023-03-15 update website_status FlippedRobots => FailedRobots
2023-02-19 update website_status OK => FlippedRobots
2023-01-04 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/22, NO UPDATES
2022-12-08 update statutory_documents DIRECTOR APPOINTED MR DAVID JAMES ALEXANDER GRANT
2022-12-08 update statutory_documents DIRECTOR APPOINTED RUTH ANNE KENNDY
2022-12-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FIELD
2022-02-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-10-31
2022-01-31 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/21, NO UPDATES
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-01-31
2021-04-12 delete person James Stuart
2021-04-12 update person_title Ewan Venters: Member of the GRANTS BOARD; Chief Executive Officer of Fortnum & Mason; Member of Grants Board => Chief Executive Officer of Hauser & Wirth; Member of the GRANTS BOARD; Member of Grants Board
2021-02-08 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-02-08 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-12-17 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2019-12-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-12-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES
2019-11-04 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2018-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-24 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2017-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-26 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-09-28 insert index_pages_linkeddomain agricology.co.uk
2017-09-28 update person_title Alice Bamford: Member of the GRANTS BOARD; Member of Grants Board; TRUSTEE => Trustee and Member of Grants Board; Member of the GRANTS BOARD; TRUSTEE
2017-09-28 update person_title Tim Field: Grants Programme Director; Member of the GRANTS BOARD => Grants Programme Director; Member of the GRANTS BOARD; Trustee and Member of the Grants Board
2017-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-11-18 update statutory_documents 31/01/16 TOTAL EXEMPTION FULL
2016-01-08 delete address 6 NEW STREET SQUARE LONDON EC4A 3LX
2016-01-08 insert address 5 FLEET PLACE LONDON ENGLAND EC4M 7RD
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-11-07 => 2015-11-07
2016-01-08 update returns_next_due_date 2015-12-05 => 2016-12-05
2015-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 6 NEW STREET SQUARE LONDON EC4A 3LX
2015-12-18 update statutory_documents 07/11/15 NO MEMBER LIST
2015-11-09 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-09 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-23 delete source_ip 84.18.207.62
2015-10-23 insert source_ip 84.18.209.147
2015-10-07 update statutory_documents 31/01/15 TOTAL EXEMPTION FULL
2015-09-02 update statutory_documents DIRECTOR APPOINTED TIMOTHY GORDON FIELD
2015-01-07 update returns_last_madeup_date 2013-11-07 => 2014-11-07
2015-01-07 update returns_next_due_date 2014-12-05 => 2015-12-05
2014-12-03 update statutory_documents 07/11/14 NO MEMBER LIST
2014-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LADY CAROLE GRAY BAMFORD / 01/11/2014
2014-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ALICE CAMILLE BAMFORD / 01/08/2014
2014-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN MUSGRAVE / 01/01/2014
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-30 update statutory_documents 31/01/14 TOTAL EXEMPTION FULL
2014-07-22 delete index_pages_linkeddomain foodeducationfoundation.com
2014-07-22 delete index_pages_linkeddomain slowfood.org.uk
2014-04-29 insert index_pages_linkeddomain foodeducationfoundation.com
2014-04-29 insert index_pages_linkeddomain slowfood.org.uk
2014-03-26 delete index_pages_linkeddomain schoolfoodplan.com
2014-03-26 delete person Stephan Gates Dishes
2014-01-07 update returns_last_madeup_date 2012-11-07 => 2013-11-07
2014-01-07 update returns_next_due_date 2013-12-05 => 2014-12-05
2013-12-24 delete index_pages_linkeddomain foodforlife.org.uk
2013-12-24 insert index_pages_linkeddomain schoolfoodplan.com
2013-12-24 insert person Stephan Gates
2013-12-04 update statutory_documents 07/11/13 NO MEMBER LIST
2013-11-24 insert index_pages_linkeddomain foodforlife.org.uk
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-30 update statutory_documents ADOPT ARTICLES 19/09/2013
2013-10-27 delete index_pages_linkeddomain schoolfoodplan.com
2013-10-27 update founded_year 2007 => null
2013-10-08 update statutory_documents 31/01/13 TOTAL EXEMPTION FULL
2013-09-03 delete index_pages_linkeddomain countrytrust.org.uk
2013-09-03 insert person Mark Musgrave
2013-06-24 update returns_last_madeup_date 2011-11-07 => 2012-11-07
2013-06-24 update returns_next_due_date 2012-12-05 => 2013-12-05
2013-06-22 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-22 update accounts_next_due_date 2012-10-31 => 2013-10-31
2012-12-04 update statutory_documents 07/11/12 NO MEMBER LIST
2012-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LADY CAROLE GRAY BAMFORD / 01/10/2012
2012-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ALICE CAMILLE BAMFORD / 01/10/2012
2012-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN MUSGRAVE / 01/10/2012
2012-12-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK JONATHAN MUSGRAVE / 01/10/2012
2012-08-16 update statutory_documents 31/01/12 TOTAL EXEMPTION FULL
2012-06-28 update statutory_documents ARTICLES OF ASSOCIATION
2012-06-28 update statutory_documents ALTER ARTICLES 13/06/2012
2011-11-10 update statutory_documents 07/11/11 NO MEMBER LIST
2011-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALICE CAMILLE BAMFORD / 08/11/2010
2011-10-27 update statutory_documents 31/01/11 TOTAL EXEMPTION FULL
2010-12-22 update statutory_documents 07/11/10 NO MEMBER LIST
2010-10-26 update statutory_documents CURREXT FROM 30/11/2010 TO 31/01/2011
2010-09-28 update statutory_documents 30/11/09 TOTAL EXEMPTION FULL
2009-12-02 update statutory_documents 07/11/09 NO MEMBER LIST
2009-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALICE CAMILLE BAMFORD / 01/10/2009
2009-10-09 update statutory_documents 30/11/08 TOTAL EXEMPTION FULL
2009-01-14 update statutory_documents ANNUAL RETURN MADE UP TO 07/11/08
2008-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 6 SAINT ANDREW STREET LONDON EC4A 3LX
2007-11-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION