Date | Description |
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 |
2023-07-09 |
delete source_ip 46.101.66.204 |
2023-07-09 |
insert index_pages_linkeddomain biggive.org |
2023-07-09 |
insert person Lucy Dawson |
2023-07-09 |
insert person Richard Lupton |
2023-07-09 |
insert source_ip 94.136.40.82 |
2023-06-14 |
update statutory_documents DIRECTOR APPOINTED MISS RASLEEN KAHAI |
2023-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/23, NO UPDATES |
2023-04-07 |
delete address 5 MEAD LANE THE OAST HOUSE, C/O ABI LTD. 5 MEAD LANE FARNHAM SURREY ENGLAND GU9 7DY |
2023-04-07 |
insert address COMMUNITY BASE QUEENS ROAD BRIGHTON ENGLAND BN1 3XG |
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 |
2023-04-07 |
update registered_address |
2023-03-30 |
insert otherexecutives Eleanor Wilton |
2023-03-30 |
update person_title Eleanor Wilton: Communications & Project Manager => Head of Operations |
2023-03-30 |
update person_title Eloise Jarrett: Individual Giving and Digital Fundraiser => Individual Giving, Legacy, and Community Fundraiser |
2023-02-26 |
delete person Alison McCafferty |
2023-01-25 |
insert person Mark Ainsworth |
2022-12-24 |
delete contact_pages_linkeddomain wordpress.org |
2022-11-16 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES CLARKE |
2022-11-16 |
update statutory_documents DIRECTOR APPOINTED MS CATHERINE ELLISTON |
2022-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN PASCU-TULBURE |
2022-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMBRITA SHAHANI-TUCKWELL |
2022-10-22 |
delete address The Oast House, 5 Mead Lane, Farnham, Surrey GU9 7DY |
2022-10-22 |
delete person Adrian Pascu |
2022-10-22 |
delete person Ambrita Shahani |
2022-10-22 |
delete person Holly Harwood |
2022-10-22 |
insert address 113 Queens Road, Brighton, BN1 3XG |
2022-10-22 |
insert person Cath Elliston |
2022-10-22 |
insert person Charles Clarke |
2022-10-22 |
update primary_contact The Oast House, 5 Mead Lane, Farnham, Surrey GU9 7DY => 113 Queens Road, Brighton, BN1 3XG |
2022-10-12 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/2022 FROM
5 MEAD LANE THE OAST HOUSE, C/O ABI LTD.
5 MEAD LANE
FARNHAM
SURREY
GU9 7DY
ENGLAND |
2022-08-18 |
delete person Nisreen Fox |
2022-07-19 |
delete about_pages_linkeddomain thebiggive.org.uk |
2022-07-19 |
delete career_pages_linkeddomain thebiggive.org.uk |
2022-07-19 |
delete contact_pages_linkeddomain thebiggive.org.uk |
2022-07-19 |
delete index_pages_linkeddomain thebiggive.org.uk |
2022-07-19 |
delete management_pages_linkeddomain thebiggive.org.uk |
2022-07-19 |
delete terms_pages_linkeddomain thebiggive.org.uk |
2022-06-18 |
insert about_pages_linkeddomain thebiggive.org.uk |
2022-06-18 |
insert career_pages_linkeddomain thebiggive.org.uk |
2022-06-18 |
insert contact_pages_linkeddomain thebiggive.org.uk |
2022-06-18 |
insert index_pages_linkeddomain thebiggive.org.uk |
2022-06-18 |
insert management_pages_linkeddomain thebiggive.org.uk |
2022-06-18 |
insert terms_pages_linkeddomain thebiggive.org.uk |
2022-05-18 |
insert person Holly Harwood |
2022-05-18 |
insert person Stephanie Golder |
2022-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/22, NO UPDATES |
2022-03-17 |
delete person Lady Grade |
2022-02-08 |
delete about_pages_linkeddomain thebiggive.org.uk |
2022-02-08 |
delete career_pages_linkeddomain thebiggive.org.uk |
2022-02-08 |
delete contact_pages_linkeddomain thebiggive.org.uk |
2022-02-08 |
delete index_pages_linkeddomain thebiggive.org.uk |
2022-02-08 |
delete management_pages_linkeddomain thebiggive.org.uk |
2022-02-08 |
delete terms_pages_linkeddomain thebiggive.org.uk |
2022-02-08 |
insert person Ashleigh Hall |
2022-02-08 |
insert person Nisreen Fox |
2022-02-08 |
update person_title Alison Burrell: Senior Fundraising and Communications Manager => Head of Fundraising and Communications |
2022-02-08 |
update person_title Hannah Dakin: Project Co - Ordinator => Operations Project Manager |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-03 |
insert about_pages_linkeddomain thebiggive.org.uk |
2021-12-03 |
insert career_pages_linkeddomain thebiggive.org.uk |
2021-12-03 |
insert contact_pages_linkeddomain thebiggive.org.uk |
2021-12-03 |
insert index_pages_linkeddomain thebiggive.org.uk |
2021-12-03 |
insert management_pages_linkeddomain thebiggive.org.uk |
2021-12-03 |
insert person Michelle Green |
2021-12-03 |
insert terms_pages_linkeddomain thebiggive.org.uk |
2021-10-28 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-09-04 |
insert contact_pages_linkeddomain wordpress.org |
2021-09-04 |
insert terms_pages_linkeddomain wordpress.org |
2021-09-04 |
update person_description Mara Richard => Mara Richard |
2021-08-02 |
update website_status FlippedRobots => OK |
2021-08-02 |
delete source_ip 212.71.255.104 |
2021-08-02 |
insert source_ip 46.101.66.204 |
2021-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES |
2021-04-23 |
update website_status Disallowed => FlippedRobots |
2021-02-21 |
update website_status FlippedRobots => Disallowed |
2021-01-29 |
update website_status Disallowed => FlippedRobots |
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 |
2020-10-08 |
update website_status DomainNotFound => Disallowed |
2020-10-07 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE JANE WOOD / 28/08/2020 |
2020-08-03 |
update website_status FlippedRobots => DomainNotFound |
2020-07-27 |
update website_status Disallowed => FlippedRobots |
2020-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AARON MILLS |
2020-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNA SANDERS |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-27 |
update website_status FlippedRobots => Disallowed |
2020-05-21 |
update statutory_documents DIRECTOR APPOINTED MS CELIA ESME LOUISE COLE |
2020-05-19 |
update statutory_documents DIRECTOR APPOINTED MS MARA ELIZABETH LARSON-RICHARD |
2020-05-19 |
update statutory_documents DIRECTOR APPOINTED MS PATRICIA FANNY KOKOCINSKA |
2020-05-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON CHAN |
2020-05-07 |
update website_status Disallowed => FlippedRobots |
2020-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
2020-03-08 |
update website_status FlippedRobots => Disallowed |
2020-02-16 |
update website_status Disallowed => FlippedRobots |
2020-01-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS AMBRITA SHAHANI-TUCKWELL / 18/01/2020 |
2019-12-18 |
update website_status FlippedRobots => Disallowed |
2019-11-27 |
update website_status Disallowed => FlippedRobots |
2019-11-07 |
delete address THE OAST HOUSE C/O ABI LTD 5 MEAD LANE FARNHAM EAST SUSSEX ENGLAND GU9 7DY |
2019-11-07 |
insert address 5 MEAD LANE THE OAST HOUSE, C/O ABI LTD. 5 MEAD LANE FARNHAM SURREY ENGLAND GU9 7DY |
2019-11-07 |
update registered_address |
2019-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2019 FROM
THE OAST HOUSE C/O ABI LTD
5 MEAD LANE
FARNHAM
EAST SUSSEX
GU9 7DY
ENGLAND |
2019-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNA REBECCA SANDERS / 01/10/2019 |
2019-10-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS AMBRITA SHAHANI / 01/10/2019 |
2019-09-28 |
update website_status FlippedRobots => Disallowed |
2019-09-08 |
update website_status Disallowed => FlippedRobots |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GENEVIEVE CURTIS |
2019-08-13 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN KIRBY |
2019-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORRIS |
2019-07-10 |
update website_status FlippedRobots => Disallowed |
2019-06-20 |
update website_status Disallowed => FlippedRobots |
2019-06-09 |
delete address WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT |
2019-06-09 |
insert address THE OAST HOUSE C/O ABI LTD 5 MEAD LANE FARNHAM EAST SUSSEX ENGLAND GU9 7DY |
2019-06-09 |
update registered_address |
2019-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2019 FROM
WEY COURT WEST UNION ROAD
FARNHAM
SURREY
GU9 7PT |
2019-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
2019-05-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SOUTHERN SECRETARIAL SERVICES LIMITED |
2019-04-20 |
update website_status FlippedRobots => Disallowed |
2019-03-31 |
update website_status Disallowed => FlippedRobots |
2019-01-30 |
update website_status FlippedRobots => Disallowed |
2018-10-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-25 |
update website_status OK => FlippedRobots |
2018-08-30 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE MORRIS / 02/06/2018 |
2018-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES |
2018-05-07 |
update account_ref_month 12 => 3 |
2018-05-07 |
update accounts_next_due_date 2018-09-30 => 2018-12-31 |
2018-04-05 |
update statutory_documents PREVEXT FROM 31/12/2017 TO 31/03/2018 |
2018-03-10 |
insert index_pages_linkeddomain digital-agenda.co.uk |
2017-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS AMBRITA SHAHANI / 13/10/2017 |
2017-10-10 |
update website_status FlippedRobots => OK |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-03 |
update website_status Disallowed => FlippedRobots |
2017-09-29 |
update statutory_documents ADOPT ARTICLES 19/09/2017 |
2017-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA ANDERSON |
2017-07-11 |
update website_status FlippedRobots => Disallowed |
2017-05-29 |
update website_status Disallowed => FlippedRobots |
2017-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
2017-04-26 |
update website_status FlippedRobots => Disallowed |
2017-03-06 |
update website_status OK => FlippedRobots |
2016-12-08 |
update statutory_documents DIRECTOR APPOINTED MS AMBRITA SHAHANI |
2016-12-07 |
update statutory_documents DIRECTOR APPOINTED ALISON CHAN |
2016-12-07 |
update statutory_documents DIRECTOR APPOINTED ANNA SANDERS |
2016-12-07 |
update statutory_documents DIRECTOR APPOINTED GENEVIEVE CURTIS |
2016-12-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MONCKTON |
2016-11-29 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/15 |
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 |
2016-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-12 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2016-07-12 |
update statutory_documents AGREED 22/06/2016 |
2016-07-07 |
insert alias Alexandra Rose Charity |
2016-06-07 |
update returns_last_madeup_date 2015-05-05 => 2016-05-05 |
2016-06-07 |
update returns_next_due_date 2016-06-02 => 2017-06-02 |
2016-05-12 |
insert company_previous_name ALEXANDRA ROSE CHARITIES |
2016-05-12 |
update name ALEXANDRA ROSE CHARITIES => ALEXANDRA ROSE CHARITY |
2016-05-10 |
update statutory_documents 05/05/16 NO MEMBER LIST |
2016-04-28 |
update statutory_documents COMPANY NAME CHANGED ALEXANDRA ROSE CHARITIES
CERTIFICATE ISSUED ON 28/04/16 |
2016-04-28 |
update statutory_documents NE01 |
2016-04-02 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2016-04-02 |
update statutory_documents CHANGE OF NAME 16/03/2016 |
2016-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN MATHEWSON |
2016-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE JANE WOOD / 06/03/2016 |
2016-03-04 |
update statutory_documents DIRECTOR APPOINTED MS STEPHANIE JANE WOOD |
2016-02-21 |
insert index_pages_linkeddomain foodmatters.org |
2015-12-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-12-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-07 |
update name ALEXANDRA ROSE CHARITIES LTD => ALEXANDRA ROSE CHARITIES |
2015-10-23 |
delete index_pages_linkeddomain bbc.co.uk |
2015-10-16 |
update statutory_documents DIRECTOR APPOINTED MRS CHRISTINE MARY MONCKTON |
2015-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-06-07 |
update returns_last_madeup_date 2014-05-05 => 2015-05-05 |
2015-06-07 |
update returns_next_due_date 2015-06-02 => 2016-06-02 |
2015-05-20 |
update statutory_documents 05/05/15 NO MEMBER LIST |
2015-05-14 |
update statutory_documents DIRECTOR APPOINTED MR MARCH OLIVER HANCOCK |
2015-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MITCHELL |
2015-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHLEEN GRADE |
2015-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MACKENZIE |
2015-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SONJA MILLER |
2015-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY ST JOHN OF BLETSO |
2015-03-03 |
insert index_pages_linkeddomain bbc.co.uk |
2014-10-09 |
insert address Suite 5B, The Oast House, 5 Mead Lane, Farnham, Surrey GU9 7DY |
2014-10-09 |
insert email ah..@alexandrarose.org.uk |
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 |
2014-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER LOMAX |
2014-06-07 |
delete address WEY COURT WEST UNION ROAD FARNHAM SURREY UNITED KINGDOM GU9 7PT |
2014-06-07 |
insert address WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-05 => 2014-05-05 |
2014-06-07 |
update returns_next_due_date 2014-06-02 => 2015-06-02 |
2014-05-12 |
update statutory_documents 05/05/14 NO MEMBER LIST |
2014-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALDERMAN LORD MAYOR OF LONDON |
2014-05-01 |
update website_status FlippedRobots => OK |
2014-05-01 |
delete source_ip 88.208.252.9 |
2014-05-01 |
insert source_ip 212.71.255.104 |
2014-04-27 |
update website_status OK => FlippedRobots |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-07-30 |
update statutory_documents DIRECTOR APPOINTED MR AARON JOEL MILLS |
2013-07-30 |
update statutory_documents DIRECTOR APPOINTED MR ADRIAN PASCU-TULBURE |
2013-07-30 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL DAVID MACKENZIE |
2013-07-01 |
update returns_last_madeup_date 2012-05-05 => 2013-05-05 |
2013-07-01 |
update returns_next_due_date 2013-06-02 => 2014-06-02 |
2013-06-23 |
delete address 5 MEAD LANE FARNHAM SURREY GU9 7DY |
2013-06-23 |
insert address WEY COURT WEST UNION ROAD FARNHAM SURREY UNITED KINGDOM GU9 7PT |
2013-06-23 |
update registered_address |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
update statutory_documents 05/05/13 NO MEMBER LIST |
2013-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BOWER MITCHELL / 01/05/2013 |
2013-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORD ANTHONY TUDOR ST JOHN OF BLETSO / 01/05/2013 |
2013-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS SONJA MIRANDA MILLER / 01/05/2013 |
2013-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC BERTRAM CHARLES TAYLER / 01/05/2013 |
2013-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KEIR |
2013-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HENRIETTA TAYLER |
2013-01-22 |
update website_status FlippedRobotsTxt |
2012-11-05 |
update statutory_documents CORPORATE SECRETARY APPOINTED SOUTHERN SECRETARIAL SERVICES LIMITED |
2012-11-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROGER LOMAX |
2012-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2012 FROM
5 MEAD LANE
FARNHAM
SURREY
GU9 7DY |
2012-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIANNA FALCONER |
2012-05-28 |
update statutory_documents 05/05/12 NO MEMBER LIST |
2012-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MACKENZIE |
2011-06-03 |
update statutory_documents DIRECTOR APPOINTED MICHAEL DAVID MACKENZIE |
2011-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHRYN LANGRIDGE |
2011-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-05-17 |
update statutory_documents 05/05/11 NO MEMBER LIST |
2011-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCH HANCOCK |
2010-06-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-06-08 |
update statutory_documents DIRECTOR APPOINTED SONJA MIRANDA MILLER |
2010-05-26 |
update statutory_documents DIRECTOR APPOINTED MR IAIN ARTHUR GRAY MATHEWSON |
2010-05-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN RANKIN |
2010-05-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WAKEHAM |
2010-05-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAYMOND SALISBURY JONES |
2010-05-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN KING |
2010-05-25 |
update statutory_documents 05/05/10 NO MEMBER LIST |
2010-05-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE RT HON LORD MAYOR OF LONDON / 05/05/2010 |
2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BOWER MITCHELL / 05/05/2010 |
2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HENRIETTA SOPHIA TAYLER / 05/05/2010 |
2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN LOUISE LANGRIDGE / 05/05/2010 |
2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORD ANTHONY TUDOR ST JOHN OF BLETSO / 05/05/2010 |
2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MORRIS / 05/05/2010 |
2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC BERTRAM CHARLES TAYLER / 05/05/2010 |
2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ARTHUR SALISBURY JONES / 05/05/2010 |
2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL KING / 05/05/2010 |
2010-03-16 |
update statutory_documents DIRECTOR APPOINTED ALAN JAMES KIRBY |
2010-03-16 |
update statutory_documents DIRECTOR APPOINTED ELIZABETH HELEN KEIR |
2009-07-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-05-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/05/09 |
2009-05-28 |
update statutory_documents DIRECTOR APPOINTED ANGELA ANNE ANDERSON |
2009-05-28 |
update statutory_documents DIRECTOR APPOINTED LADY MARIANNA FALCONER |
2009-03-18 |
update statutory_documents DIRECTOR APPOINTED LORD ANTHONY TUDOR ST JOHN OF BLETSO |
2008-12-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MELINDA LIBBY |
2008-11-08 |
update statutory_documents COMPANY NAME CHANGED ALEXANDRA ROSE DAY
CERTIFICATE ISSUED ON 14/11/08 |
2008-06-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-05-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/05/08 |
2007-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-06-13 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/05/07 |
2007-06-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/05/06 |
2006-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-09 |
update statutory_documents ARTICLES OF ASSOCIATION |
2006-06-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-05-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-05-09 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-06-08 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-08 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-08 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/05/05 |
2004-11-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-11-24 |
update statutory_documents SECRETARY RESIGNED |
2004-09-29 |
update statutory_documents SECRETARY RESIGNED |
2004-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-05-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-05-26 |
update statutory_documents SECRETARY RESIGNED |
2004-05-26 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/05/04 |
2003-09-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03 |
2003-06-02 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/05/03 |
2002-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2002-06-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-10 |
update statutory_documents SECRETARY RESIGNED |
2002-06-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/05/02 |
2002-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
2002-01-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/05/01 |
2001-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2000-12-21 |
update statutory_documents ALTER ARTICLES 06/12/00 |
2000-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
2000-06-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/05/00 |
1999-06-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/05/99 |
1999-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1998-06-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/05/98 |
1998-05-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-05-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-01-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1997-06-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/05/97 |
1997-03-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1996-06-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-05-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/05/96 |
1995-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1995-08-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-07-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-06-07 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/05/95 |
1995-03-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
1994-08-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-08-11 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/05/94 |
1994-03-25 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-25 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-25 |
update statutory_documents DIRECTOR RESIGNED |
1994-03-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93 |
1994-03-09 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-03-09 |
update statutory_documents ALTER MEM AND ARTS 16/02/94 |
1993-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1993-05-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-05-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1993-05-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/05/93 |
1992-09-24 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/05/92 |
1992-08-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/07/91 |
1992-08-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-07-29 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 26/07 TO 30/09 |
1991-10-03 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/05/91 |
1991-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/07/90 |
1991-01-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/07/90 |
1991-01-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/07/89 |
1989-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-05-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 05/05/89 |
1989-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/07/88 |
1988-05-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 04/05/88 |
1988-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/07/87 |
1987-08-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-08-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1987-08-25 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/04/87 |
1987-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/07/86 |
1986-07-01 |
update statutory_documents ANNUAL RETURN MADE UP TO 18/04/86 |
1986-05-23 |
update statutory_documents DIRECTOR RESIGNED |
1986-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/07/85 |
1933-08-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |