ALCOHOL HEALTH NETWORK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-02-09 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-16 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2022-02-25 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-07-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-07-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-06-17 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2021-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES
2021-02-11 insert about_pages_linkeddomain mailchi.mp
2021-02-11 insert client_pages_linkeddomain mailchi.mp
2021-02-11 insert contact_pages_linkeddomain mailchi.mp
2021-02-11 insert index_pages_linkeddomain mailchi.mp
2021-02-11 insert management_pages_linkeddomain mailchi.mp
2021-02-11 insert service_pages_linkeddomain mailchi.mp
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-07-06 delete service_pages_linkeddomain bitc.org.uk
2020-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-20 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-12-07 delete source_ip 217.160.230.214
2019-12-07 insert source_ip 217.160.0.5
2019-10-04 insert about_pages_linkeddomain drinkchecker-work.net
2019-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-20 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-02-04 insert general_emails he..@alcoholhealthnetwork.co.uk
2019-02-04 insert email he..@alcoholhealthnetwork.co.uk
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-04-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-03-07 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-11 delete alias Alcohol Health Network CIC
2017-05-11 insert client registered in England and Wales
2017-05-11 insert index_pages_linkeddomain t.co
2017-05-11 update robots_txt_status www.alcoholhealthnetwork.org.uk: 404 => 200
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-07 delete general_emails in..@alcoholhealthnetwork.org.uk
2017-03-07 delete client AXA PPP Healthcare
2017-03-07 delete client Bank of America Merrill Lynch
2017-03-07 delete client Deutsche Bank
2017-03-07 delete client Imperial College Healthcare NHS Trust
2017-03-07 delete client Kingston Hospital
2017-03-07 delete client Kingston University
2017-03-07 delete client Lloyd's of London
2017-03-07 delete client Lundbeck Pharmaceuticals Ltd
2017-03-07 delete client Macmillan Cancer Support
2017-03-07 delete client Michelin
2017-03-07 delete client Northumberland County Council
2017-03-07 delete client Royal Borough of Kingston
2017-03-07 delete client SABIC Petrochemicals
2017-03-07 delete client Safe Durham Partnership
2017-03-07 delete client Stockton Council
2017-03-07 delete client Transport for London
2017-03-07 delete client_pages_linkeddomain pinterest.com
2017-03-07 delete client_pages_linkeddomain plus.google.com
2017-03-07 delete email in..@alcoholhealthnetwork.org.uk
2017-03-07 delete index_pages_linkeddomain pinterest.com
2017-03-07 delete index_pages_linkeddomain plus.google.com
2017-03-07 delete index_pages_linkeddomain t.co
2017-03-07 insert alias Alcohol Health Network CIC
2017-03-07 update robots_txt_status www.alcoholhealthnetwork.org.uk: 200 => 404
2017-03-06 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-11-19 insert client Michelin
2016-07-07 update returns_last_madeup_date 2015-05-31 => 2016-05-31
2016-07-07 update returns_next_due_date 2016-06-28 => 2017-06-28
2016-06-21 update statutory_documents 31/05/16 FULL LIST
2016-06-06 insert otherexecutives Paula Glassman
2016-06-06 delete source_ip 82.165.188.144
2016-06-06 insert source_ip 217.160.230.214
2016-06-06 update person_title Paula Glassman: Co - Director and Head of Communications for AHN => Director; Co - Director and Head of Business Development for AHN
2016-05-12 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-05-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-05-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-03-22 insert client Lloyd's of London
2016-03-07 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DON SHENKER / 19/02/2016
2016-01-24 insert index_pages_linkeddomain drinkchecker.org.uk
2015-10-23 insert client Bank of America Merrill Lynch
2015-09-25 delete address 465A Hornsey Road, Islington, London N19 4DR
2015-09-25 insert address 465 Hornsey Road, Unit A, First Floor, London N19 4DR
2015-09-25 update primary_contact 465A Hornsey Road, Islington, London N19 4DR => 465 Hornsey Road, Unit A, First Floor, London N19 4DR
2015-08-28 delete person John Bowis
2015-08-28 update person_description Nicolay Sorensen => Nicolay Sorensen
2015-08-07 delete address MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF
2015-08-07 insert address 465A, FIRST FLOOR HORNSEY ROAD LONDON ENGLAND N19 4DR
2015-08-07 update registered_address
2015-07-31 delete address Clearwater House, 4-7 Manchester Street, London W1U 3AE
2015-07-31 insert address 465A Hornsey Road, Islington, London N19 4DR
2015-07-31 update primary_contact Clearwater House, 4-7 Manchester Street, London W1U 3AE => 465A Hornsey Road, Islington, London N19 4DR
2015-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2015 FROM MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF
2015-07-07 delete address CLEARWATER HOUSE 4 -7 MANCHESTER STREET LONDON ENGLAND W1U 3AE
2015-07-07 insert address MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-05-31 => 2015-05-31
2015-07-07 update returns_next_due_date 2015-06-28 => 2016-06-28
2015-06-26 insert client Macmillan Cancer Support
2015-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2015 FROM CLEARWATER HOUSE 4 -7 MANCHESTER STREET LONDON W1U 3AE ENGLAND
2015-06-12 update statutory_documents 31/05/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-02-29
2015-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2015-04-07 update accounts_next_due_date 2015-02-28 => 2015-03-31
2015-03-25 update statutory_documents 31/05/14 TOTAL EXEMPTION FULL
2015-03-21 insert client Deutsche Bank
2015-03-21 insert client Imperial College Healthcare NHS Trust
2014-12-10 delete index_pages_linkeddomain who.int
2014-10-10 delete address 4th Floor, Willow House, 17 - 23 Willow Place, London, UK, SW1P 1JH
2014-10-10 insert address Clearwater House, 4-7 Manchester Street, London W1U 3AE
2014-10-10 update primary_contact 4th Floor, Willow House, 17 - 23 Willow Place, London, UK, SW1P 1JH => Clearwater House, 4-7 Manchester Street, London W1U 3AE
2014-10-07 delete address 17-23 4TH FLOOR, WILLOW HOUSE 17-23 WILLOW PLACE LONDON SW1P 1JH
2014-10-07 insert address CLEARWATER HOUSE 4 -7 MANCHESTER STREET LONDON ENGLAND W1U 3AE
2014-10-07 update registered_address
2014-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 17-23 4TH FLOOR, WILLOW HOUSE 17-23 WILLOW PLACE LONDON SW1P 1JH
2014-07-20 insert index_pages_linkeddomain t.co
2014-07-20 insert index_pages_linkeddomain who.int
2014-07-20 insert person Paula Glassman
2014-07-07 delete address 17-23 4TH FLOOR, WILLOW HOUSE 17-23 WILLOW PLACE LONDON ENGLAND SW1P 1JH
2014-07-07 insert address 17-23 4TH FLOOR, WILLOW HOUSE 17-23 WILLOW PLACE LONDON SW1P 1JH
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-31 => 2014-05-31
2014-07-07 update returns_next_due_date 2014-06-28 => 2015-06-28
2014-06-03 update statutory_documents 31/05/14 FULL LIST
2014-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date null => 2013-05-31
2014-04-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-03-10 delete index_pages_linkeddomain t.co
2014-03-10 delete person Dr Elizabeth Murray
2014-03-10 insert person John Bowis
2014-03-10 insert person Nicolay Sorensen
2014-03-07 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-01 insert sic_code 86900 - Other human health activities
2013-08-01 update returns_last_madeup_date null => 2013-05-31
2013-08-01 update returns_next_due_date 2013-06-28 => 2014-06-28
2013-07-30 update statutory_documents 31/05/13 FULL LIST
2013-07-01 delete address CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE
2013-07-01 insert address 17-23 4TH FLOOR, WILLOW HOUSE 17-23 WILLOW PLACE LONDON ENGLAND SW1P 1JH
2013-07-01 update registered_address
2013-06-25 update statutory_documents DIRECTOR APPOINTED PAULA JANE GLASSMAN
2013-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2013 FROM CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE
2013-06-23 delete address 21 BIRCHINGTON ROAD LONDON N8 8HP
2013-06-23 insert address CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE
2013-06-23 update registered_address
2012-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 21 BIRCHINGTON ROAD LONDON N8 8HP
2012-05-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION