INDEPENDENT RESEARCH FORUM - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-15 delete person Chris Petrescu
2024-03-15 delete person Melissa Brown
2024-03-15 insert person Cagri Atalay
2024-03-15 insert person Danko Beribak
2024-03-15 insert person Jonathan Tyce
2024-03-15 update person_title Caroline Oakley: Marketing & Comms Executive => Marketing & Communications Executive
2024-03-15 update person_title Clare Cowan: Marketing & Comms Consultant => Marketing & Communications
2024-03-15 update person_title Hamish Adam: Business Development Consultant => Business Development
2024-03-15 update person_title Tim Parker: Compliance Consultant; Partner => Compliance Specialist
2023-08-23 delete index_pages_linkeddomain richardhouse.org.uk
2023-07-20 insert person Hamish Adam
2023-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/23, NO UPDATES
2023-05-05 delete person Danko Beribak
2023-05-05 insert person Melissa Brown
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-30 insert otherexecutives Eliane Studer
2023-01-30 delete index_pages_linkeddomain googleapis.com
2023-01-30 insert person Clare Cowan
2023-01-30 insert person Eliane Studer
2023-01-30 insert person Nick Bourne
2023-01-30 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-12-29 delete person Matt Nabb
2022-10-26 insert index_pages_linkeddomain googleapis.com
2022-09-24 delete person Tom Pope
2022-09-24 insert person Danko Beribak
2022-07-23 delete person Liz Applebee
2022-07-23 insert person Chris Petrescu
2022-06-22 delete address Arthur House, Chorlton Street, Manchester, England, M1 3FH
2022-06-22 delete person Andrew Jones
2022-06-22 insert address Suite 5, 4th Floor, 3 Universal Square Devonshire Street North Manchester M12 6JH England
2022-06-22 insert person Matt Nabb
2022-06-22 update person_title Diane Moodley: Business Development => Business Development Consultant
2022-06-07 delete address ARTHUR HOUSE CHORLTON STREET C/O GORDON LEVY LIMITED MANCHESTER ENGLAND M1 3FH
2022-06-07 insert address SUITE 5, 4TH FLOOR 3 UNIVERSAL SQUARE DEVONSHIRE STREET NORTH MANCHESTER ENGLAND M12 6JH
2022-06-07 update registered_address
2022-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JONATHAN BLAD / 11/05/2022
2022-05-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / EDWARD JONATHAN BLAD / 11/05/2022
2022-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2022 FROM ARTHUR HOUSE CHORLTON STREET C/O GORDON LEVY LIMITED MANCHESTER M1 3FH ENGLAND
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/22, NO UPDATES
2022-04-20 delete person Harry Moses
2022-04-20 update person_title Andrew Jones: Operations Associate => Business Development Associate
2022-04-20 update person_title Jonathan Evans: Associate => Business Development Associate
2022-03-20 delete person Jenny Metta
2022-03-20 delete person Philip Middleton-Smith
2022-03-20 update person_title Eddy Osborne: Sales Associate => Business Development Associate
2022-03-20 update person_title Harry Moses: Sales Associate => Business Development Associate
2022-03-20 update person_title Oscar Parker: Sales Associate => Business Development Associate
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-27 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-20 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-13 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-06-20 delete address ARTHUR HOUSE CHORLTON STREET MANCHESTER ENGLAND M1 3FH
2019-06-20 insert address ARTHUR HOUSE CHORLTON STREET C/O GORDON LEVY LIMITED MANCHESTER ENGLAND M1 3FH
2019-06-20 update registered_address
2019-05-16 update statutory_documents SUB-DIVISION 30/04/19
2019-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2019 FROM ARTHUR HOUSE CHORLTON STREET MANCHESTER M1 3FH ENGLAND
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES
2019-04-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD JONATHAN BLAD / 08/04/2019
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-21 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES
2018-03-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date null => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-28 => 2019-01-31
2018-01-24 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-07-07 delete address 19 LUMIERE COURT 209 BALHAM HIGH ROAD LONDON UNITED KINGDOM SW17 7BQ
2017-07-07 insert address ARTHUR HOUSE CHORLTON STREET MANCHESTER ENGLAND M1 3FH
2017-07-07 update registered_address
2017-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2017 FROM 19 LUMIERE COURT 209 BALHAM HIGH ROAD LONDON SW17 7BQ UNITED KINGDOM
2017-06-07 insert sic_code 66190 - Activities auxiliary to financial intermediation n.e.c.
2017-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-04-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION