LINK CENTRE - History of Changes


DateDescription
2023-06-22 delete otherexecutives Leilani Mitchell
2023-06-22 delete otherexecutives Mark Head
2023-06-22 delete address Forest Dell, Green Lane, Crowborough, Sussex TN6 2DG
2023-06-22 delete address Sussex Rural Business Centre, Plumpton College, Ditchling Road, Plumpton East Sussex BN7 3AE
2023-06-22 delete person Fleur Newton-Edwards
2023-06-22 delete person Giles Barrow
2023-06-22 delete person Sabine-Inken Schmidt
2023-06-22 delete person Wendy Downing
2023-06-22 delete phone 01892 652487
2023-06-22 insert address Little High Street, Shoreham-by-Sea, West Sussex, BN43 5EG
2023-06-22 insert address Little High Street, Shoreham-by-Sea, BN43 5EG
2023-06-22 insert person Rachel Hopping
2023-06-22 insert person Sarah Hopping
2023-06-22 insert phone 01273 466522
2023-06-22 update person_title Geoff Hopping: TUTOR => PARTNER / TUTOR
2023-06-22 update person_title Leilani Mitchell: DIRECTOR; Mark Head; Transactional Analyst => ADVISOR - STRATEGY / MARKETING; Transactional Analyst
2023-06-22 update person_title Lyn Hayward: PLACEMENT OFFICER & LIBRARY MANAGER => PLACEMENT OFFICER / STUDENT RECORDS / LIBRARY MANAGER
2023-06-22 update person_title Mark Head: DIRECTOR => PARTNER / TUTOR
2023-06-22 update primary_contact Forest Dell, Green Lane, Crowborough, Sussex TN6 2DG => Little High Street, Shoreham-by-Sea, BN43 5EG
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-20 delete person Mary Davies
2022-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-30 update website_status InternalTimeout => OK
2022-03-29 update website_status OK => InternalTimeout
2022-02-05 delete person Janine Piccirella
2021-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/21, NO UPDATES
2021-09-12 update person_description Liza Heatley => Liza Heatley
2021-07-07 update account_category null => MICRO ENTITY
2021-06-30 update website_status InternalTimeout => OK
2021-06-30 delete person Annette Jones
2021-06-30 delete person Celia Chambers
2021-06-30 delete person Joy Rosendale
2021-06-30 delete source_ip 77.72.4.74
2021-06-30 insert person Giovanni Felice Pace
2021-06-30 insert person Mary Davies
2021-06-30 insert source_ip 185.199.220.35
2021-06-30 update person_description Fleur Newton-Edwards => Fleur Newton-Edwards
2021-06-30 update person_title Sabine-Inken Schmidt: null => VISITING TUTOR
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-07 delete company_previous_name RYCROM LIMITED
2021-02-05 update website_status OK => InternalTimeout
2020-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GIDEON JUDE CRESSWELL / 23/11/2020
2020-12-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAKIBA MARYAM CRESSWELL / 23/11/2020
2020-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES
2020-12-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GIDEON JUDE CRESSWELL / 23/11/2020
2020-12-07 delete address 1 BADGERS DEN ASHFORD KENT ENGLAND TN23 5LE
2020-12-07 insert address 7 OAK VIEW SHADOXHURST ASHFORD KENT ENGLAND TN26 1AS
2020-12-07 update registered_address
2020-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2020 FROM 1 BADGERS DEN ASHFORD KENT TN23 5LE ENGLAND
2020-10-12 delete general_emails in..@thelinkcentre.co.uk
2020-10-12 insert general_emails en..@thelinkcentre.co.uk
2020-10-12 delete email in..@thelinkcentre.co.uk
2020-10-12 delete person Vanessa Williams
2020-10-12 insert email en..@thelinkcentre.co.uk
2020-10-12 insert person Celia Chambers
2020-10-12 insert person Giles Barrow
2020-10-12 insert person Sabine-Inken Schmidt
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-16 delete person Paola St George
2020-05-16 insert person Paola St George
2020-02-15 insert otherexecutives Leilani Mitchell
2020-02-15 insert otherexecutives Mark Head
2020-02-15 delete person Jane Drouot
2020-02-15 delete person Lisa Bedford-Cooper
2020-02-15 insert person Geoff Hopping
2020-02-15 insert person Liza Heatley
2020-02-15 insert person Rebecca Davies
2020-02-15 insert person Suna Güven
2020-02-15 update person_title Fleur Newton-Edwards: Education and Research, Dip. Couns. Dip. Hypno. Dip. Management, Accredited NCS, Registered Member BACP; Education and Research, Dip. Couns. Dip. Hypno. Dip. Management, Accredited NCS, Registered Member BACP, CTA ( P ), Reg Member UKCP => TUTOR; Education and Research, Dip. Couns. Dip. Hypno. Dip. Management, Accredited NCS, Registered Member BACP, CTA ( P ), Reg Member UKCP
2020-02-15 update person_title Leilani Mitchell: Mark Head; Transactional Analyst => DIRECTOR; Mark Head; Transactional Analyst
2020-02-15 update person_title Mark Head: Staff Member => DIRECTOR
2019-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GIDEON JUDE CRESSWELL / 13/12/2019
2019-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-16 update statutory_documents DIRECTOR APPOINTED MRS SHAKIBA MARYAM CRESSWELL
2018-12-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES
2018-10-07 delete address 48 LANCET LANE LOOSE MAIDSTONE KENT ME15 9SD
2018-10-07 insert address 1 BADGERS DEN ASHFORD KENT ENGLAND TN23 5LE
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-07 update registered_address
2018-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2018 FROM 48 LANCET LANE LOOSE MAIDSTONE KENT ME15 9SD
2018-06-13 delete source_ip 185.161.16.2
2018-06-13 insert source_ip 77.72.4.74
2018-03-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2018-03-07 update accounts_next_due_date 2017-10-31 => 2018-09-30
2018-01-07 update account_category TOTAL EXEMPTION FULL => null
2018-01-07 update accounts_next_due_date 2017-09-30 => 2017-10-31
2017-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES
2017-10-02 delete address Headway House, Jackies Lane, Newick, East Sussex BN8 4QX
2017-10-02 delete address Headway Hurstwood Park, Headway House, Jackies Lane, Newick, Sussex BN8 4QX
2017-10-02 delete address The Link Centre Headway Hurstwood Park Headway House Jackies Lane Newick Sussex BN8 4QX
2017-10-02 delete source_ip 83.223.124.17
2017-10-02 insert address Link Centre Training Rooms Sussex Rural Business Centre, Plumpton College, Ditchling Road, Plumpton East Sussex BN7 3AE
2017-10-02 insert address The Link Centre Sussex Rural Business Centre Plumpton College Ditchling Road Plumpton Sussex BN7 3AE
2017-10-02 insert address The Link Centre Sussex Rural Business Centre, Plumpton College, Ditchling Road, East Sussex, BN7 3AE
2017-10-02 insert source_ip 185.161.16.2
2017-07-24 delete address Link Centre Training Rooms Headway House, Jackies Lane, Newick, East Sussex BN8 4QX
2017-07-24 insert address Sussex Rural Business Centre, Plumpton College, Ditchling Road, East Sussex, BN7 3AE
2017-07-24 insert address Sussex Rural Business Centre, Plumpton College, Ditchling Road, Plumpton East Sussex BN7 3AE
2017-05-06 delete source_ip 82.71.214.158
2017-05-06 insert source_ip 83.223.124.17
2017-05-06 update person_description Leilani Mitchell => Leilani Mitchell
2016-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-22 update statutory_documents 31/12/15 TOTAL EXEMPTION FULL
2016-08-26 update website_status FailedRobotsLimitReached => OK
2016-08-26 delete index_pages_linkeddomain torpedojuice.co.uk
2016-08-26 delete source_ip 70.32.68.227
2016-08-26 insert index_pages_linkeddomain redboatdesign.com
2016-08-26 insert source_ip 82.71.214.158
2016-08-26 update robots_txt_status mx1.thelinkcentre.co.uk: 404 => 0
2016-08-26 update robots_txt_status www.thelinkcentre.co.uk: 404 => 200
2016-04-27 update website_status FailedRobots => FailedRobotsLimitReached
2016-02-10 update returns_last_madeup_date 2014-12-07 => 2015-12-07
2016-02-10 update returns_next_due_date 2016-01-04 => 2017-01-04
2016-01-03 update statutory_documents 07/12/15 FULL LIST
2016-01-02 update website_status OK => FailedRobots
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-27 update website_status FlippedRobots => OK
2015-09-20 update website_status FailedRobots => FlippedRobots
2015-09-14 update statutory_documents 31/12/14 TOTAL EXEMPTION FULL
2015-08-23 update website_status FlippedRobots => FailedRobots
2015-07-02 update website_status OK => FlippedRobots
2015-05-25 update website_status FlippedRobots => OK
2015-05-10 update website_status OK => FlippedRobots
2015-04-09 update website_status FailedRobots => OK
2015-04-09 insert contact_pages_linkeddomain goo.gl
2015-02-28 update website_status FlippedRobots => FailedRobots
2015-02-07 update returns_last_madeup_date 2013-12-07 => 2014-12-07
2015-02-07 update returns_next_due_date 2015-01-04 => 2016-01-04
2015-02-03 update website_status OK => FlippedRobots
2015-01-04 update statutory_documents 07/12/14 FULL LIST
2014-11-28 update website_status FailedRobots => OK
2014-10-27 update website_status FlippedRobots => FailedRobots
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-24 update statutory_documents 31/12/13 TOTAL EXEMPTION FULL
2014-09-22 update website_status OK => FlippedRobots
2014-08-15 update website_status FlippedRobots => OK
2014-07-22 update website_status OK => FlippedRobots
2014-02-07 update returns_last_madeup_date 2012-12-07 => 2013-12-07
2014-02-07 update returns_next_due_date 2014-01-04 => 2015-01-04
2014-01-03 update statutory_documents 07/12/13 FULL LIST
2013-12-06 update website_status FlippedRobots => OK
2013-11-28 update website_status OK => FlippedRobots
2013-11-13 delete source_ip 70.32.68.252
2013-11-13 insert source_ip 70.32.68.227
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-18 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2013-06-24 update returns_last_madeup_date 2011-12-07 => 2012-12-07
2013-06-24 update returns_next_due_date 2013-01-04 => 2014-01-04
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-01-21 update website_status OK
2013-01-14 update website_status ServerDown
2013-01-03 update statutory_documents 07/12/12 FULL LIST
2012-10-24 update primary_contact
2012-06-15 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2012-01-03 update statutory_documents 07/12/11 FULL LIST
2011-07-19 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2010-12-21 update statutory_documents 07/12/10 FULL LIST
2010-09-20 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2009-12-21 update statutory_documents 07/12/09 FULL LIST
2009-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GIDEON JUDE CRESSWELL / 07/12/2009
2009-09-09 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2008-12-24 update statutory_documents RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-10-08 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2008-01-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2008-01-28 update statutory_documents RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-10-26 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-18 update statutory_documents RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-09-21 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-03 update statutory_documents RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-10-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-14 update statutory_documents RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-10-18 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-23 update statutory_documents RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-09-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-16 update statutory_documents RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-09-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-12-19 update statutory_documents RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-01-11 update statutory_documents NEW DIRECTOR APPOINTED
2001-01-11 update statutory_documents NEW SECRETARY APPOINTED
2001-01-11 update statutory_documents DIRECTOR RESIGNED
2001-01-11 update statutory_documents SECRETARY RESIGNED
2001-01-02 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-12-22 update statutory_documents COMPANY NAME CHANGED RYCROM LIMITED CERTIFICATE ISSUED ON 27/12/00
2000-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2000-12-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION