VRH - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2023-10-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-09-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/23
2023-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-09 update website_status OK => IndexPageFetchError
2022-09-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/22
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2021-12-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2021-10-02 update website_status DomainNotFound => OK
2021-10-02 delete source_ip 212.113.135.146
2021-10-02 insert source_ip 173.236.227.161
2021-09-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/21
2021-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/21, NO UPDATES
2021-07-20 update website_status FlippedRobots => DomainNotFound
2021-07-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-07-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-06-15 update website_status FailedRobots => FlippedRobots
2021-06-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20
2021-05-12 update website_status FlippedRobots => FailedRobots
2021-04-08 update website_status FailedRobots => FlippedRobots
2021-02-13 update website_status FlippedRobots => FailedRobots
2021-01-19 update website_status DNSError => FlippedRobots
2020-10-06 update website_status DomainNotFound => DNSError
2020-08-09 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-08-09 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-08-03 update website_status FlippedRobots => DomainNotFound
2020-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES
2020-07-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MECKLENBURGH
2020-07-13 update website_status FailedRobots => FlippedRobots
2020-07-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19
2020-06-27 update website_status FlippedRobots => FailedRobots
2020-06-07 update website_status FailedRobots => FlippedRobots
2020-05-22 update website_status Disallowed => FailedRobots
2020-03-23 update website_status FlippedRobots => Disallowed
2020-03-03 update website_status OK => FlippedRobots
2020-02-02 insert managingdirector Ginny Lunn
2020-02-02 insert person Angela Fuggle
2020-02-02 update person_description Ginny Lunn => Ginny Lunn
2020-02-02 update person_title Ginny Lunn: Coram Divisional Director - Early Years and Schools / Managing Director; Member of the Senior Leadership Team => CEO of Beanstalk; Managing Director; Divisional Director, Early Years and Education; Member of the Senior Leadership Team
2020-01-02 delete person Lindsay Fox
2020-01-02 insert person Amy Lewis
2020-01-02 update person_description Steve Hawe => Steve Hawe
2019-11-02 delete otherexecutives Annie Williams
2019-11-02 delete address QA 2019 Charity Partnership McCarthy & Stone 2019 charity partnership
2019-11-02 delete person Annie Williams
2019-11-02 delete person Ian Mecklenburgh
2019-11-02 delete person Justin Read
2019-11-02 delete person Kathy Tallentire
2019-11-02 delete person Leonie Lord
2019-11-02 delete person Lisa Stickley
2019-11-02 delete person Lucy Strange
2019-11-02 delete person Ross Montgomery
2019-11-02 delete person Sophy Henn
2019-11-02 delete person Steve Cole
2019-11-02 delete person Tor Freeman
2019-11-02 insert person Chris O'Callaghan
2019-11-02 insert person Gary Hake
2019-11-02 insert person Joyce Dunbar
2019-11-02 insert person Kate Prendergast
2019-11-02 insert person Maz Evans
2019-11-02 insert person Piers Torday
2019-11-02 insert person Polly Faber
2019-11-02 update person_description Peter Bunzl => Peter Bunzl
2019-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES
2019-08-03 delete cfo Joanne Royden-Turner
2019-08-03 delete person Joanne Royden-Turner
2019-08-03 insert person Philip Nelson
2019-08-03 update person_title Lindsay Fox: Head of Support Services and Safeguarding Lead; Member of the Senior Leadership Team => Head of Support Services and Safeguarding; Member of the Senior Leadership Team
2019-07-04 insert email ma..@corambeanstalk.org.uk
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-06-02 delete person Justin Reid
2019-06-02 insert contact_pages_linkeddomain abctoread.org.uk
2019-06-02 insert contact_pages_linkeddomain archoxfordshire.org.uk
2019-06-02 insert contact_pages_linkeddomain dorsetreadingpartners.org.uk
2019-06-02 insert contact_pages_linkeddomain literacyvolunteers.org.uk
2019-05-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18
2019-05-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / VOLUNTEER READING HELP T/A BEANSTALK / 04/04
2019-05-02 insert career_pages_linkeddomain coram.org.uk
2019-05-02 insert person Justin Reid
2019-05-02 insert person Kim Johnson
2019-04-02 insert cfo Joanne Royden-Turner
2019-04-02 delete person John Tonkiss
2019-04-02 insert address QA 2019 Charity Partnership McCarthy & Stone 2019 charity partnership
2019-04-02 insert person Joanne Royden-Turner
2019-04-02 update person_description Abi Elphinstone => Abi Elphinstone
2019-04-02 update person_title Ginny Lunn: Divisional Director - Early Years and Schools; Member of the Senior Leadership Team => Coram Divisional Director - Early Years and Schools / Managing Director; Member of the Senior Leadership Team
2019-03-07 delete address THIRD FLOOR, C/O BEANSTALK 6, MIDDLE STREET LONDON EC1A 7JA
2019-03-07 insert address CORAM CAMPUS 41 BRUNSWICK SQUARE LONDON ENGLAND WC1N 1AZ
2019-03-07 update registered_address
2019-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JILL PATRICIA PAY / 06/03/2019
2019-02-19 delete ceo Ginny Lunn
2019-02-19 insert chairman Jill Pay
2019-02-19 insert vpsales Steve Hawe
2019-02-19 delete address Third Floor, 6 Middle Street, London, EC1A 7JA
2019-02-19 delete person Jamie Pike
2019-02-19 delete person Paul Dean
2019-02-19 insert alias Coram Beanstalk
2019-02-19 insert person John Tonkiss
2019-02-19 insert person Lindsay Fox
2019-02-19 update person_title Ginny Lunn: CEO; Member of the Senior Leadership Team => Divisional Director - Early Years and Schools; Member of the Senior Leadership Team
2019-02-19 update person_title Jill Pay: Trustee; Deputy Chair => Chairman
2019-02-19 update person_title Steve Hawe: Director of Shared Services; Member of the Senior Leadership Team => Director of Sales; Member of the Senior Leadership Team
2019-02-18 update statutory_documents DIRECTOR APPOINTED MR IAN DAVID MECKLENBURGH
2019-02-18 update statutory_documents DIRECTOR APPOINTED MS JILL PATRICIA PAY
2019-02-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL DEAN
2019-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2019 FROM THIRD FLOOR, C/O BEANSTALK 6, MIDDLE STREET LONDON EC1A 7JA
2019-01-18 insert otherexecutives Annie Williams
2019-01-18 delete person Rachel Kelly
2019-01-18 insert address Coram Campus, 41 Brunswick Square, London, WC1N 1AZ
2019-01-18 update person_title Annie Williams: Director of Income; Member of the Senior Leadership Team => Director of Fundraising; Member of the Senior Leadership Team
2018-12-09 delete person Adam Popeck
2018-12-09 delete phone 0845 450 0307
2018-12-09 delete terms_pages_linkeddomain ritdns.com
2018-12-09 insert about_pages_linkeddomain beanstalk.force.com
2018-12-09 insert contact_pages_linkeddomain beanstalk.force.com
2018-12-09 insert email da..@beanstalkcharity.org.uk
2018-12-09 insert email fu..@beanstalkcharity.org.uk
2018-12-09 insert index_pages_linkeddomain beanstalk.force.com
2018-12-09 insert management_pages_linkeddomain beanstalk.force.com
2018-12-09 insert person Saana Karki
2018-12-09 insert terms_pages_linkeddomain beanstalk.force.com
2018-12-09 insert terms_pages_linkeddomain fundraisingregulator.org.uk
2018-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES
2018-06-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17
2018-04-19 insert person Sarah Macpherson
2018-03-12 insert person Rachel Kelly
2018-03-12 update person_description Steve Hawe => Steve Hawe
2017-12-18 insert about_pages_linkeddomain instagram.com
2017-12-18 insert career_pages_linkeddomain instagram.com
2017-12-18 insert contact_pages_linkeddomain instagram.com
2017-12-18 insert index_pages_linkeddomain instagram.com
2017-12-18 insert management_pages_linkeddomain instagram.com
2017-12-18 insert terms_pages_linkeddomain instagram.com
2017-10-14 delete otherexecutives Annie Williams
2017-10-14 update person_title Annie Williams: Director of Fundraising; Member of the Senior Leadership Team => Director of Income; Member of the Senior Leadership Team
2017-10-14 update person_title Steve Hawe: Director of Marketing, Communications and Impact; Member of the Senior Leadership Team => Director of Shared Services; Member of the Senior Leadership Team
2017-08-31 delete person Catherine Roe
2017-08-31 delete person Malou Bengtsson-Wheeler
2017-08-31 delete person Rachel Ellis
2017-08-31 delete person Siobhan Kenny
2017-08-31 insert phone 0845 450 0307
2017-08-31 update person_description Ginny Lunn => Ginny Lunn
2017-08-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE ROE
2017-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES
2017-07-24 insert person Malou Bengtsson-Wheeler
2017-07-24 insert person Rachel Ellis
2017-06-09 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-09 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16
2017-05-06 delete person Suzanne Davies
2017-03-04 delete coo Nick Parker
2017-03-04 delete otherexecutives Steve Hawe
2017-03-04 delete person Nick Parker
2017-03-04 update person_title Steve Hawe: Director of Marketing and Communications; Member of the Senior Leadership Team => Director of Marketing, Communications and Impact; Member of the Senior Leadership Team
2017-01-05 update website_status FailedRobotsLimitReached => OK
2017-01-05 delete about_pages_linkeddomain vimeo.com
2017-01-05 delete address 34 Grosvenor Gardens, London, SW1W 0DH
2017-01-05 delete career_pages_linkeddomain vimeo.com
2017-01-05 delete contact_pages_linkeddomain vimeo.com
2017-01-05 delete index_pages_linkeddomain vimeo.com
2017-01-05 delete management_pages_linkeddomain vimeo.com
2017-01-05 delete person James Murray
2017-01-05 insert address The Foundry, 17 Oval Way, London, SE11 5RR
2017-01-05 insert person Ian Mecklenburgh
2017-01-05 insert person Magdalene Bayim-Adomako
2017-01-05 insert person Viral Mehta
2016-11-10 update website_status FailedRobots => FailedRobotsLimitReached
2016-07-26 update website_status OK => FailedRobots
2016-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-06-22 delete person Melissa Smith
2016-05-14 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-14 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-04-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2016-04-13 delete person Amelia Shaw
2016-04-13 insert person Melissa Smith
2016-02-25 delete about_pages_linkeddomain instagram.com
2016-02-25 delete career_pages_linkeddomain instagram.com
2016-02-25 delete contact_pages_linkeddomain instagram.com
2016-02-25 delete index_pages_linkeddomain instagram.com
2016-02-25 delete management_pages_linkeddomain instagram.com
2016-02-25 delete person Hilary Mason
2016-02-25 delete person Jon Snow
2016-02-25 delete terms_pages_linkeddomain instagram.com
2016-02-25 insert person Amelia Shaw
2016-01-28 delete index_pages_linkeddomain charitycheckout.co.uk
2016-01-28 delete index_pages_linkeddomain ico.gov.uk
2016-01-28 delete partner Read On, Get On.
2016-01-28 delete phone +44 (0)20 7729 4087
2016-01-28 insert index_pages_linkeddomain instagram.com
2015-10-27 insert career_pages_linkeddomain charityjob.co.uk
2015-08-13 update returns_last_madeup_date 2014-07-13 => 2015-07-13
2015-08-13 update returns_next_due_date 2015-08-10 => 2016-08-10
2015-08-04 delete career_pages_linkeddomain charityjob.co.uk
2015-07-20 update statutory_documents 13/07/15 FULL LIST
2015-06-29 insert coo Nick Parker
2015-06-29 insert person Nick Parker
2015-06-29 update person_title Annie Williams: Director of Philanthropy & Corporate Giving CEO ( Interim ) => Member of the Senior Management Team; Director of Philanthropy & Corporate Giving
2015-06-29 update person_title Ginny Lunn: Director of Programmes, Partnerships and Evaluation / Former Director of UK Programmes at Save the Children, Vast Experience of Delivering Policy Programmes and Strategy on a National Basis. => Member of the Senior Management Team; CEO / Former Director of UK Programmes at Save the Children, Vast Experience of Delivering Policy Programmes and Strategy on a National Basis.
2015-06-29 update person_title Suzanne Davies: Director of Finance and Corporate Services CEO ( Interim ) Chartered Accountant, With Previous Roles in BDO Stoy Hayward, Lazard Development Capital and Smith Williamson Corporate Finance. => Chartered Accountant; Director of Finance and Corporate Services
2015-06-10 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-10 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-31 delete person Sally Floyer
2015-05-31 delete person Sue Porto
2015-05-31 insert person Annie Williams
2015-05-31 insert person Ginny Lunn
2015-05-31 update person_title Steve Hawe: Member of the Senior Management Team; Director of Fundraising and Communications => Director of Communications & Trust Income
2015-05-31 update person_title Suzanne Davies: Chartered Accountant; Director of Finance and Corporate Services => Director of Finance and Corporate Services CEO ( Interim ) Chartered Accountant, With Previous Roles in BDO Stoy Hayward, Lazard Development Capital and Smith Williamson Corporate Finance.
2015-05-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2015-03-08 delete person David Beavis
2015-03-08 delete person Samantha Morris
2014-10-31 update person_description Jamie Pike => Jamie Pike
2014-10-31 update person_title Paul Dean: Member of the Board of Trustees; Treasurer / Non Executive Director and Audit Chair at Porvair Plc. Previously, Chief Financial Officer of Ultra - Electronics Plc and Foseco => Treasurer / Non Executive Director and Audit Chair at Polypipe Plc and Porvair Plc. Previously Chief Financial Officer of Ultra - Electronics Plc and Foseco Plc; Member of the Board of Trustees
2014-09-07 delete address 6 MIDDLE STREET LONDON ENGLAND EC1A 7JA
2014-09-07 insert address THIRD FLOOR, C/O BEANSTALK 6, MIDDLE STREET LONDON EC1A 7JA
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-13 => 2014-07-13
2014-09-07 update returns_next_due_date 2014-08-10 => 2015-08-10
2014-08-19 update statutory_documents 13/07/14 FULL LIST
2014-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 6 MIDDLE STREET LONDON EC1A 7JA ENGLAND
2014-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2014 FROM C/O BEANSTALK THIRD FLOOR 6, MIDDLE STREET LONDON EC1A 7JA
2014-05-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-05-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-04-23 insert about_pages_linkeddomain youtube.com
2014-04-23 insert career_pages_linkeddomain youtube.com
2014-04-23 insert contact_pages_linkeddomain youtube.com
2014-04-23 insert index_pages_linkeddomain youtube.com
2014-04-23 insert terms_pages_linkeddomain youtube.com
2014-04-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2014-03-24 delete person Dr Sue Horner
2014-03-24 delete person Richard Lackmann
2014-03-24 insert person Paul Dean
2014-03-24 update person_description Suzanne Davies => Suzanne Davies
2014-03-24 update person_title Suzanne Davies: Treasurer of the Board of Trustees => Chartered Accountant; Director of Finance and Corporate Services
2014-03-17 update statutory_documents DIRECTOR APPOINTED MR PAUL DAVID DEAN
2014-03-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUZANNE DAVIES
2013-12-17 insert person Samantha Morris
2013-11-17 insert about_pages_linkeddomain linkedin.com
2013-11-17 insert address Beanstalk, Third Floor, 6 Middle Street, London EC1A 7JA
2013-11-17 insert career_pages_linkeddomain linkedin.com
2013-11-17 insert contact_pages_linkeddomain linkedin.com
2013-11-17 insert index_pages_linkeddomain linkedin.com
2013-11-17 insert terms_pages_linkeddomain linkedin.com
2013-10-24 delete address Charity House, 14-15 Perseverance Works, 38 Kingsland Road, London E2 8DD
2013-10-24 delete address Charity House, Beanstalk, 6 Middle Street, London EC1A 7JA
2013-10-24 insert address Third Floor, 6 Middle Street, London EC1A 7JA
2013-10-24 update person_title David Beavis: Member of the Senior Management Team; Interim Director of Services => Member of the Senior Management Team; Northern Regional Director
2013-10-24 update primary_contact Charity House, Beanstalk, 6 Middle Street, London EC1A 7JA => Third Floor, 6 Middle Street, London EC1A 7JA
2013-10-10 delete person Bavaani Nanthabalan
2013-10-10 insert address Charity House, Beanstalk, 6 Middle Street, London EC1A 7JA
2013-10-07 delete address CHARITY HOUSE 14-15 PERSEVERANCE WORKS 38 KINGSLAND ROAD LONDON E2 8DD
2013-10-07 delete sic_code 47910 - Retail sale via mail order houses or via Internet
2013-10-07 insert address 6 MIDDLE STREET LONDON ENGLAND EC1A 7JA
2013-10-07 insert sic_code 85200 - Primary education
2013-10-07 update registered_address
2013-10-07 update returns_last_madeup_date 2012-07-13 => 2013-07-13
2013-10-07 update returns_next_due_date 2013-08-10 => 2014-08-10
2013-09-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2013 FROM CHARITY HOUSE 14-15 PERSEVERANCE WORKS 38 KINGSLAND ROAD LONDON E2 8DD
2013-09-27 update statutory_documents 13/07/13 FULL LIST
2013-08-28 delete about_pages_linkeddomain justgiving.com
2013-08-28 delete career_pages_linkeddomain justgiving.com
2013-08-28 delete contact_pages_linkeddomain justgiving.com
2013-08-28 delete index_pages_linkeddomain justgiving.com
2013-08-28 delete terms_pages_linkeddomain justgiving.com
2013-08-28 insert about_pages_linkeddomain charitycheckout.co.uk
2013-08-28 insert career_pages_linkeddomain charitycheckout.co.uk
2013-08-28 insert contact_pages_linkeddomain charitycheckout.co.uk
2013-08-28 insert index_pages_linkeddomain charitycheckout.co.uk
2013-08-28 insert terms_pages_linkeddomain charitycheckout.co.uk
2013-07-05 update website_status ServerDown => OK
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-21 delete sic_code 5261 - Retail sale via mail order houses
2013-06-21 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-06-21 update returns_last_madeup_date 2011-07-13 => 2012-07-13
2013-06-21 update returns_next_due_date 2012-08-10 => 2013-08-10
2013-05-19 update website_status FlippedRobotsTxt => ServerDown
2013-05-16 update website_status OK => FlippedRobotsTxt
2013-05-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2013-04-28 insert person Richard Lackmann
2013-02-03 update website_status OK
2013-01-19 update website_status FlippedRobotsTxt
2012-11-19 insert phone 0845 450 0302 / 0203 176 4380
2012-11-13 delete address 34 Grosvenor Gardens, London. SW1W 0DH
2012-11-13 delete fax 0207 729 7643
2012-11-13 insert address Unit 334 30 Great Guildford Street London. SE1 0HS
2012-11-13 insert phone 0203 176 4380
2012-10-24 delete person Selina Finch
2012-10-24 delete person Valerie Williams
2012-10-24 delete phone 0845 450 0331 / 0207 730 8259
2012-10-24 insert person Rosie Agnew
2012-10-24 delete phone 0845 450 0331
2012-10-24 insert phone 0207 729 7643
2012-07-30 update statutory_documents 13/07/12 FULL LIST
2012-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE DAVIES / 01/10/2009
2012-07-17 update statutory_documents DIRECTOR APPOINTED MS CATHERINE MARY ROE
2012-03-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2012-01-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTONY SHERMAN
2011-08-05 update statutory_documents 13/07/11 FULL LIST
2011-03-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-08-04 update statutory_documents 13/07/10 FULL LIST
2010-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY SHERMAN / 23/06/2010
2010-05-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-08-10 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ELIZABETH PENGELLY
2009-08-10 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GILLIAN ASTARITA
2009-08-10 update statutory_documents APPOINTMENT TERMINATED SECRETARY GILLIAN ASTARITA
2009-08-10 update statutory_documents RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-06-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2009-06-18 update statutory_documents DIRECTOR APPOINTED SUZANNE DAVIES
2009-01-27 update statutory_documents PREVEXT FROM 31/03/2008 TO 31/08/2008
2008-08-13 update statutory_documents APPOINTMENT TERMINATED DIRECTOR NICHOLAS STADLEN
2008-08-13 update statutory_documents RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2007-12-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-03 update statutory_documents RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS
2007-07-31 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-31 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-31 update statutory_documents DIRECTOR RESIGNED
2007-01-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-09 update statutory_documents RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-01-23 update statutory_documents RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2006-01-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-09 update statutory_documents RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2005-03-29 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-29 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-29 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-02-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-07-31 update statutory_documents RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2002-09-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-19 update statutory_documents RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/02 FROM: HIGH HOLBORN HOUSE 52/54 HIGH HOLBORN LONDON WC1V 6RL
2001-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-13 update statutory_documents RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2000-12-20 update statutory_documents RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
2000-12-19 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-19 update statutory_documents DIRECTOR RESIGNED
2000-10-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
1999-11-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-08-02 update statutory_documents DIRECTOR RESIGNED
1999-08-02 update statutory_documents RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS
1998-11-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1998-08-04 update statutory_documents RETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS
1997-11-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1997-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/97 FROM: 4TH FLOOR HIGH HOLBORN HOUSE 52/59 HIGH HOLBORN LONDON WC1V 6RL
1997-08-05 update statutory_documents RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS
1996-12-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1996-07-16 update statutory_documents RETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS
1996-02-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/95
1996-01-30 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03
1995-07-25 update statutory_documents RETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS
1995-04-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-07-06 update statutory_documents SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1994-07-06 update statutory_documents RETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS
1994-01-10 update statutory_documents NEW DIRECTOR APPOINTED
1993-08-29 update statutory_documents £ NC 100/10000 13/07/93
1993-08-29 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/07/93
1993-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1993-08-20 update statutory_documents NEW DIRECTOR APPOINTED
1993-08-20 update statutory_documents NEW DIRECTOR APPOINTED
1993-08-20 update statutory_documents NEW DIRECTOR APPOINTED
1993-08-20 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-07-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION