NRPS - History of Changes


DateDescription
2024-03-10 delete website_emails ad..@wellshallprimary.co.uk
2024-03-10 delete email ad..@wellshallprimary.co.uk
2024-03-10 insert email ch..@nrps.co.uk
2024-03-10 insert index_pages_linkeddomain instagram.com
2024-03-10 insert management_pages_linkeddomain reubenfoundation.com
2024-03-10 insert person Dr Abigail Freudenthal
2024-03-10 insert person Dr Elizabeth Feigin
2024-03-10 insert person Mr David Reuben
2024-03-10 insert person Mr Simon Renshaw (Finance) Simon
2024-03-10 insert person Mr Stephen Rosenthal
2024-03-10 insert person Mrs Lina Issac
2024-03-10 insert person Mrs Patti Adler (Admissions) Patti
2024-03-10 insert person Mrs Penina Muyal
2024-03-10 insert person Mrs Sharon Kelaty (Chair) Sharon
2024-03-10 insert person Rabbi Danny Baigel
2024-03-10 insert person Rabbi Yossi David
2024-03-10 insert phone 0208 202 5646 ext 3
2024-03-10 update person_description Dayan Abraham David => Dayan Abraham David
2024-03-10 update person_description Mrs Madeline Fraser => Mrs Madeline Fraser
2024-03-10 update person_title Mrs Madeline Fraser: Head of Early Years Foundation Stage ( EYFS ) => Member of the Governing Board; Head of Early Years Foundation Stage ( EYFS ); Staff Governor
2024-03-10 update website_status InternalTimeout => OK
2023-09-10 update website_status OK => InternalTimeout
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-21 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-08 insert website_emails ad..@wellshallprimary.co.uk
2023-08-08 delete email me..@bury.gov.uk
2023-08-08 delete email se..@brooklands.trafford.sch.uk
2023-08-08 delete person Mersey Drive
2023-08-08 insert email ad..@wellshallprimary.co.uk
2023-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/23, NO UPDATES
2023-04-20 delete office_emails of..@crowlands.havering.sch.uk
2023-04-20 delete office_emails of..@newtons.havering.sch.uk
2023-04-20 delete personal_emails jo..@nrps.co.uk
2023-04-20 delete address London Road, Romford, Essex RM7 9EJ
2023-04-20 delete address Lowen Road, Rainham, Essex RM13 8QR
2023-04-20 delete contact_pages_linkeddomain newtons.havering.sch.uk
2023-04-20 delete email ch..@nrps.co.uk
2023-04-20 delete email jo..@nrps.co.uk
2023-04-20 delete email of..@crowlands.havering.sch.uk
2023-04-20 delete email of..@newtons.havering.sch.uk
2023-04-20 delete management_pages_linkeddomain reubenfoundation.com
2023-04-20 delete person Dr Abigail Freudenthal
2023-04-20 delete person Dr Elizabeth Feigin
2023-04-20 delete person Mr David Reuben
2023-04-20 delete person Mr Simon Renshaw (Finance) Simon
2023-04-20 delete person Mr Stephen Rosenthal
2023-04-20 delete person Mrs Lina Issac
2023-04-20 delete person Mrs Patti Adler (Admissions) Patti
2023-04-20 delete person Mrs Penina Muyal
2023-04-20 delete person Mrs S Clark
2023-04-20 delete person Mrs Sharon Kelaty (Chair) Sharon
2023-04-20 delete person Mrs U Connolly
2023-04-20 delete person Mrs. H McClenaghan
2023-04-20 delete person Rabbi Danny Baigel
2023-04-20 delete person Rabbi Yossi David
2023-04-20 insert address 48 Finchley Lane, London, London, NW4 1DJ
2023-04-20 insert address The Proprietor of Nancy Reuben Primary School Dayan Abraham David Od Yosef Hai Synagogue, 50 Finchley Lane, Hendon, London NW4 1DJ
2023-04-20 insert contact_pages_linkeddomain isc.co.uk
2023-04-20 insert contact_pages_linkeddomain isi.net
2023-04-20 insert email me..@bury.gov.uk
2023-04-20 insert email se..@brooklands.trafford.sch.uk
2023-04-20 insert person Mersey Drive
2023-04-20 insert phone 020 8203 5701
2023-04-20 update person_description Dayan Abraham David => Dayan Abraham David
2023-04-20 update person_description Mrs Madeline Fraser => Mrs Madeline Fraser
2023-04-20 update person_title Mrs Madeline Fraser: Member of the Governing Board; Head of Early Years Foundation Stage ( EYFS ); Staff Governor => Head of Early Years Foundation Stage ( EYFS )
2023-03-19 delete website_emails ad..@whingate.com
2023-03-19 insert office_emails of..@crowlands.havering.sch.uk
2023-03-19 insert office_emails of..@newtons.havering.sch.uk
2023-03-19 delete address 48 Finchley Lane, London, London, NW4 1DJ
2023-03-19 delete address The Proprietor of Nancy Reuben Primary School Dayan Abraham David Od Yosef Hai Synagogue, 50 Finchley Lane, Hendon, London NW4 1DJ
2023-03-19 delete contact_pages_linkeddomain isc.co.uk
2023-03-19 delete contact_pages_linkeddomain isi.net
2023-03-19 delete email ad..@whingate.com
2023-03-19 delete phone 01132 638 910
2023-03-19 delete phone 020 8203 5701
2023-03-19 insert address London Road, Romford, Essex RM7 9EJ
2023-03-19 insert address Lowen Road, Rainham, Essex RM13 8QR
2023-03-19 insert contact_pages_linkeddomain newtons.havering.sch.uk
2023-03-19 insert email of..@crowlands.havering.sch.uk
2023-03-19 insert email of..@newtons.havering.sch.uk
2023-03-19 insert person Mrs S Clark
2023-03-19 insert person Mrs U Connolly
2023-03-19 insert person Mrs. H McClenaghan
2023-02-15 delete office_emails of..@stockslane.bradford.sch.uk
2023-02-15 insert website_emails ad..@whingate.com
2023-02-15 delete address Clayton Heights Bradford, West Yorkshire, BD13 2RH
2023-02-15 delete email of..@stockslane.bradford.sch.uk
2023-02-15 insert address 48 Finchley Lane, London, London, NW4 1DJ
2023-02-15 insert address The Proprietor of Nancy Reuben Primary School Dayan Abraham David Od Yosef Hai Synagogue, 50 Finchley Lane, Hendon, London NW4 1DJ
2023-02-15 insert contact_pages_linkeddomain isc.co.uk
2023-02-15 insert contact_pages_linkeddomain isi.net
2023-02-15 insert email ad..@whingate.com
2023-02-15 insert phone 01132 638 910
2023-02-15 insert phone 020 8203 5701
2023-02-15 update person_description Dr Abigail Freudenthal => Dr Abigail Freudenthal
2023-02-15 update person_description Mr Stephen Rosenthal => Mr Stephen Rosenthal
2023-02-15 update person_description Mrs Lina Issac => Mrs Lina Issac
2023-01-15 delete website_emails ad..@whingate.com
2023-01-15 insert office_emails of..@stockslane.bradford.sch.uk
2023-01-15 delete address 48 Finchley Lane, London, London, NW4 1DJ
2023-01-15 delete address The Proprietor of Nancy Reuben Primary School Dayan Abraham David Od Yosef Hai Synagogue, 50 Finchley Lane, Hendon, London NW4 1DJ
2023-01-15 delete contact_pages_linkeddomain isc.co.uk
2023-01-15 delete contact_pages_linkeddomain isi.net
2023-01-15 delete email ad..@whingate.com
2023-01-15 delete phone 01132 638 910
2023-01-15 delete phone 020 8203 5701
2023-01-15 insert address Clayton Heights Bradford, West Yorkshire, BD13 2RH
2023-01-15 insert email ch..@nrps.co.uk
2023-01-15 insert email of..@stockslane.bradford.sch.uk
2023-01-15 insert management_pages_linkeddomain reubenfoundation.com
2023-01-15 insert person Dr Abigail Freudenthal
2023-01-15 insert person Dr Elizabeth Feigin
2023-01-15 insert person Mr David Reuben
2023-01-15 insert person Mr Simon Renshaw (Finance) Simon
2023-01-15 insert person Mr Stephen Rosenthal
2023-01-15 insert person Mrs Lina Issac
2023-01-15 insert person Mrs Patti Adler (Admissions) Patti
2023-01-15 insert person Mrs Penina Muyal
2023-01-15 insert person Mrs Sharon Kelaty (Chair) Sharon
2023-01-15 insert person Rabbi Yossi David
2023-01-15 update person_description Dayan Abraham David => Dayan Abraham David
2023-01-15 update person_description Mrs Madeline Fraser => Mrs Madeline Fraser
2023-01-15 update person_title Mrs Madeline Fraser: Head of Early Years Foundation Stage ( EYFS ) => Member of the Governing Board; Head of Early Years Foundation Stage ( EYFS ); Staff Governor
2022-12-14 insert website_emails ad..@whingate.com
2022-12-14 delete email ad..@nrps.co.uk
2022-12-14 delete email ch..@nrps.co.uk
2022-12-14 delete management_pages_linkeddomain reubenfoundation.com
2022-12-14 delete person Dayan Avraham David
2022-12-14 delete person Mr Daniel Ezra Daniel
2022-12-14 delete person Mr David Reuben
2022-12-14 delete person Mrs Bilha Cohen
2022-12-14 delete person Mrs Elizabeth Feigin
2022-12-14 delete person Mrs Patti Adler
2022-12-14 delete person Mrs Penina Muyal
2022-12-14 delete person Rabbi Yossi David
2022-12-14 insert email ad..@whingate.com
2022-12-14 insert phone 01132 638 910
2022-12-14 update founded_year 1999 => null
2022-10-12 delete contact_pages_linkeddomain creativecommons.org
2022-10-12 delete contact_pages_linkeddomain leafletjs.com
2022-10-12 delete contact_pages_linkeddomain openstreetmap.org
2022-10-12 delete contact_pages_linkeddomain schooljotter2.com
2022-10-12 delete contact_pages_linkeddomain webanywhere.co.uk
2022-10-12 delete index_pages_linkeddomain schooljotter2.com
2022-10-12 delete index_pages_linkeddomain webanywhere.co.uk
2022-10-12 delete management_pages_linkeddomain schooljotter2.com
2022-10-12 delete management_pages_linkeddomain webanywhere.co.uk
2022-10-12 delete source_ip 34.242.104.164
2022-10-12 insert address 48 Finchley Lane, London, NW4 1DJ
2022-10-12 insert source_ip 108.128.132.179
2022-10-12 insert source_ip 34.254.220.138
2022-10-12 insert source_ip 52.208.62.90
2022-10-12 update robots_txt_status www.nrps.co.uk: 200 => 404
2022-08-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-11 insert email ad..@nrps.co.uk
2022-06-10 insert person Mr David Reuben
2022-06-10 update person_description Patti Adler => Mrs Patti Adler
2022-05-11 delete person Mrs. Charlotte Clif
2022-05-11 update person_description Dr Elizabeth Feigin => Elizabeth Feigin
2022-05-11 update person_description Mrs Penina Muyal => Penina Muyal
2022-05-11 update person_title Rabbi Yossi David: Member of the Governing Board => Rabbi Yossi Teaches Gemara to Year 6 and Is Appointed by the Trustees
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2022-04-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAY RUFF
2022-04-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEIL ANTHONY RUFF / 27/04/2022
2021-12-07 delete contact_pages_linkeddomain soundbran.ch
2021-12-07 delete index_pages_linkeddomain soundbran.ch
2021-12-07 delete management_pages_linkeddomain soundbran.ch
2021-12-07 delete terms_pages_linkeddomain soundbran.ch
2021-12-07 insert email ch..@nrps.co.uk
2021-12-07 insert management_pages_linkeddomain reubenfoundation.com
2021-12-07 update person_description Mrs. Elizabeth Feigin => Dr Elizabeth Feigin
2021-12-07 update person_description Mrs. Bilha Cohen => Mrs. Bilha Cohen
2021-12-07 update person_title Dr Elizabeth Feigin: Member of the Governing Board => Member of the Governing Board; Co - Vice Chair
2021-12-07 update person_title Mrs. Patti Adler: Admissions Governor, JNF and Israel Education Liaison ); Member of the Governing Board => Member of the Governing Board; Admissions Governor
2021-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/21, NO UPDATES
2021-09-09 delete person Dr. Chagit Blass
2021-09-09 delete person Mr. Alan Berkley
2021-09-09 delete person Mr. Hadley Newman
2021-09-09 delete person Suzanne Acriche
2021-09-09 insert person Mrs Pooja Patel
2021-08-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-08-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-07-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-09 delete person Dr. Daniel Ezra
2021-07-09 delete person Mr. Yonatan Muyal
2021-07-09 insert person Mr. Hadley Newman
2021-07-09 insert person Mr. Jonathan Muyal
2021-07-09 update person_description Dayan Avraham David => Dayan Avraham David
2021-06-06 delete chairman Mrs. Allegra Benitah
2021-06-06 delete person Mr. Hadley Newman
2021-06-06 delete person Mrs. Allegra Benitah
2021-06-06 update person_title Mrs. Bilha Cohen: Staff Representative => Staff Governor
2021-06-06 update person_title Mrs. Charlotte Clif: Parent Representative => Parent Governor
2021-04-11 update founded_year null => 1999
2021-01-29 delete index_pages_linkeddomain thejc.com
2021-01-29 update person_description Mrs Madeline Fraser => Mrs Madeline Fraser
2020-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES
2020-10-06 insert person Mrs. Elizabeth Feigin
2020-10-06 update person_description Dr Chagit Blass => Dr. Chagit Blass
2020-10-06 update person_title Dr. Chagit Blass: Compliance Governor and Chair => Chairman of the Kodesh Committee
2020-08-09 delete person Gilly Glyn
2020-08-09 delete person Ivrit Teachers
2020-08-09 delete person Jenny Matlock
2020-08-09 delete person Laura Barnett
2020-08-09 delete person Mr Jon Benjamin
2020-08-09 delete person Natasha Brett
2020-08-09 insert person Mr Yonatan Muyal
2020-08-09 update person_description Dr Chagit Blass => Dr Chagit Blass
2020-08-09 update person_description Mrs Charlotte Clif => Mrs Charlotte Clif
2020-08-09 update person_title Mr. Hadley Newman: Vice Chair of Governors, Admissions and Staffing Governor ) => Vice Chair of Governors )
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-17 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-09 delete index_pages_linkeddomain soundcloud.com
2020-07-09 insert index_pages_linkeddomain thejc.com
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-03 insert index_pages_linkeddomain soundcloud.com
2020-05-03 delete email ad..@nrps.co.uk
2020-04-03 insert management_pages_linkeddomain lindastade.com
2020-04-03 insert management_pages_linkeddomain metro.co.uk
2020-03-04 delete address NRPS, 48-51 Finchley Lane, London, London, NW4 1DJ
2020-03-04 insert address NRPS, 48 Finchley Lane, London, London, NW4 1DJ
2020-02-02 delete person Mr Martyn Ellis
2020-02-02 insert person Suzanne Acriche
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES
2019-12-03 insert person Mrs Charlotte Clif
2019-12-03 update person_description Dr Chagit Blass => Dr Chagit Blass
2019-12-03 update person_description Mrs Patti Adler => Mrs Patti Adler
2019-12-03 update person_title Dr Chagit Blass: Chairman of the Kodesh Committee => Compliance Governor and Chair
2019-12-03 update person_title Mrs Patti Adler: Parent Representative => Admissions Governor, JNF and Israel Education Liaison )
2019-11-02 update website_status InternalTimeout => OK
2019-07-04 update website_status OK => InternalTimeout
2019-06-20 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-06-20 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-06-03 delete vpsales Andrew Court
2019-06-03 delete person Andrew Court
2019-05-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-01 delete career_emails re..@nrps.co.uk
2019-04-01 delete email re..@nrps.co.uk
2019-02-18 delete otherexecutives Conor Gilligan
2019-02-18 insert career_emails re..@nrps.co.uk
2019-02-18 insert vpsales Andrew Court
2019-02-18 delete person Conor Gilligan
2019-02-18 delete person Reb Simcha Kirschenbaum
2019-02-18 delete person Rob Faulkner
2019-02-18 delete person Steve Ding
2019-02-18 insert email re..@nrps.co.uk
2019-02-18 insert person Amy Parker
2019-02-18 insert person Andrew Court
2019-02-18 insert person Angela Thompson
2019-02-18 insert person Dr Chagit Blass
2019-02-18 insert person Mr Jeremy Bokobza
2019-02-18 insert person Mrs Allegra Benitah
2019-02-18 update person_description Mr David Zysblat => Mr David Zysblat
2019-02-18 update person_description Mrs Patti Adler => Mrs Patti Adler
2019-02-18 update person_description Sam Dixon => Sam Dixon
2019-02-18 update person_title Mr. Hadley Newman: Vice Chair of Governors and Staffing Governor ) => Vice Chair of Governors, Admissions and Staffing Governor )
2019-02-18 update person_title Sam Dixon: Sales Manager => Primary Education Manager; Sales Manager
2019-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES
2018-12-28 delete index_pages_linkeddomain t.co
2018-12-28 delete portfolio_pages_linkeddomain t.co
2018-12-28 insert index_pages_linkeddomain apple.com
2018-12-28 insert index_pages_linkeddomain google.com
2018-12-28 insert management_pages_linkeddomain place2be.org.uk
2018-12-28 insert portfolio_pages_linkeddomain webanywhere.co.uk
2018-12-28 update person_title Mr. Hadley Newman: HR and Staffing => Vice Chair of Governors and Staffing Governor )
2018-12-28 update person_title Mrs Sharon Kelaty: Interim Chair of Governors and Chair of Admissions ) => Chairman of Governors and Chair of Admissions )
2018-08-27 delete email ha..@nrps.co.uk
2018-08-27 delete management_pages_linkeddomain torahschool.co.uk
2018-08-27 delete person Mr Jeremy Richards
2018-08-27 delete person Mr. Michael Ezra
2018-08-27 insert person Rabbi Joshua Conway
2018-08-27 update person_title Mrs Sharon Kelaty: Vice Chair of Governors and Chair of Admissions => Interim Chair of Governors and Chair of Admissions )
2018-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-07-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-06-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-13 delete person Katrina Bradley
2018-05-13 insert client_pages_linkeddomain t.co
2018-05-13 insert contact_pages_linkeddomain t.co
2018-05-13 insert index_pages_linkeddomain t.co
2018-05-13 insert person Mr Martyn Ellis
2018-05-13 insert portfolio_pages_linkeddomain t.co
2018-05-13 insert product_pages_linkeddomain t.co
2018-05-13 insert terms_pages_linkeddomain pano.marketing
2018-05-13 insert terms_pages_linkeddomain t.co
2018-03-30 delete client_pages_linkeddomain t.co
2018-03-30 delete contact_pages_linkeddomain t.co
2018-03-30 delete index_pages_linkeddomain t.co
2018-03-30 delete portfolio_pages_linkeddomain t.co
2018-03-30 delete product_pages_linkeddomain t.co
2018-02-10 delete finance_emails fi..@nrps.co.uk
2018-02-10 delete office_emails of..@odyosefhai.com
2018-02-10 delete personal_emails si..@nrps.co.uk
2018-02-10 delete email al..@nrps.co.uk
2018-02-10 delete email am..@nrps.co.uk
2018-02-10 delete email bu..@nrps.co.uk
2018-02-10 delete email ch..@nrps.co.uk
2018-02-10 delete email da..@nrps.co.uk
2018-02-10 delete email da..@nrps.co.uk
2018-02-10 delete email fi..@nrps.co.uk
2018-02-10 delete email ha..@nrps.co.uk
2018-02-10 delete email ja..@nrps.co.uk
2018-02-10 delete email jo..@nrps.co.uk
2018-02-10 delete email jo..@nrps.co.uk
2018-02-10 delete email lu..@nrps.co.uk
2018-02-10 delete email of..@odyosefhai.com
2018-02-10 delete email se..@nrps.co.uk
2018-02-10 delete email sh..@nrps.co.uk
2018-02-10 delete email si..@nrps.co.uk
2018-02-10 delete email st..@nrps.co.uk
2018-02-10 delete person Mr Jamie Cuby
2018-02-10 delete person Mr Stephen Shenkin
2018-02-10 delete person Mrs Lucy Glynn
2018-02-10 delete source_ip 52.213.161.121
2018-02-10 delete source_ip 54.76.206.11
2018-02-10 insert address 48-51 Finchley Lane, London, London, NW4 1DJ
2018-02-10 insert portfolio_pages_linkeddomain hawksworthceprimary.org
2018-02-10 insert source_ip 34.242.104.164
2018-02-10 update person_title Mr Alan Berkley: Chartered Accountant => Chartered Accountant; Finance; Governor
2018-02-10 update person_title Mrs Sharon Kelaty: null => Vice Chair of Governors and Chair of Admissions
2018-02-10 update person_title Rabbi Yossi David: Rabbi; Rabbi Yossi Teaches Gemara to Year 6 Boys and Advises the Governing Body => Rabbi; Rabbi Yossi Teaches Gemara to Year 6 Boys
2018-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES
2017-12-27 delete email pa..@nrps.co.uk
2017-12-27 delete person Mrs Emma Murray
2017-12-27 delete person Mrs Jennifer Matlock
2017-12-27 delete source_ip 54.76.164.250
2017-12-27 insert source_ip 54.76.206.11
2017-12-27 update founded_year 1999 => null
2017-12-27 update person_description Mrs Katrina Bradley => Katrina Bradley
2017-12-27 update person_description Mrs Madeline Fraser => Mrs Madeline Fraser
2017-11-16 insert finance_emails fi..@nrps.co.uk
2017-11-16 insert office_emails of..@odyosefhai.com
2017-11-16 delete source_ip 52.210.132.16
2017-11-16 delete source_ip 52.214.33.166
2017-11-16 insert email bu..@nrps.co.uk
2017-11-16 insert email ch..@nrps.co.uk
2017-11-16 insert email fi..@nrps.co.uk
2017-11-16 insert email ha..@nrps.co.uk
2017-11-16 insert email of..@odyosefhai.com
2017-11-16 insert email se..@nrps.co.uk
2017-11-16 insert person Mr. Michael Ezra
2017-11-16 insert source_ip 52.213.161.121
2017-11-16 insert source_ip 54.76.164.250
2017-09-08 insert office_emails of..@nrps.co.uk
2017-09-08 delete index_pages_linkeddomain namaya.com
2017-09-08 delete index_pages_linkeddomain reubenbrothers.com
2017-09-08 delete source_ip 75.101.166.18
2017-09-08 insert address Finchley Lane, London, London, NW4 1DJ
2017-09-08 insert email ad..@nrps.co.uk
2017-09-08 insert email of..@nrps.co.uk
2017-09-08 insert index_pages_linkeddomain schooljotter.com
2017-09-08 insert index_pages_linkeddomain schooljotter2.com
2017-09-08 insert index_pages_linkeddomain twitter.com
2017-09-08 insert index_pages_linkeddomain webanywhere.co.uk
2017-09-08 insert phone 020 8202 5646
2017-09-08 insert source_ip 52.210.132.16
2017-09-08 insert source_ip 52.214.33.166
2017-09-08 update founded_year null => 1999
2017-09-08 update primary_contact null => Finchley Lane, London, London, NW4 1DJ
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-15 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-25 update website_status FlippedRobots => OK
2017-01-25 delete source_ip 50.17.201.160
2017-01-25 insert source_ip 75.101.166.18
2017-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-01-06 update website_status IndexPageFetchError => FlippedRobots
2016-11-22 update website_status FailedRobots => IndexPageFetchError
2016-10-19 update website_status FlippedRobots => FailedRobots
2016-09-30 update website_status IndexPageFetchError => FlippedRobots
2016-07-22 update website_status OK => IndexPageFetchError
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2015-01-22 => 2016-01-22
2016-02-11 update returns_next_due_date 2016-02-19 => 2017-02-19
2016-01-26 update statutory_documents 22/01/16 FULL LIST
2015-07-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-22 => 2015-01-22
2015-02-07 update returns_next_due_date 2015-02-19 => 2016-02-19
2015-01-28 update statutory_documents 22/01/15 FULL LIST
2014-06-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-06-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-05-21 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address 63 MILBY DRIVE NUNEATON WARKS UNITED KINGDOM CV11 6JR
2014-02-07 insert address 63 MILBY DRIVE NUNEATON WARKS CV11 6JR
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-22 => 2014-01-22
2014-02-07 update returns_next_due_date 2014-02-19 => 2015-02-19
2014-01-27 update statutory_documents 22/01/14 FULL LIST
2013-06-26 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-25 update returns_last_madeup_date 2012-01-22 => 2013-01-22
2013-06-25 update returns_next_due_date 2013-02-19 => 2014-02-19
2013-06-21 delete address 7 SALCOMBE CLOSE NUNEATON WARKS CV11 6YS
2013-06-21 insert address 63 MILBY DRIVE NUNEATON WARKS UNITED KINGDOM CV11 6JR
2013-06-21 update registered_address
2013-05-22 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-02-06 update statutory_documents 22/01/13 FULL LIST
2013-01-21 update website_status FlippedRobotsTxt
2012-11-01 delete alias NRPS - Reuben Foundation
2012-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL RUFF / 30/07/2012
2012-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 7 SALCOMBE CLOSE NUNEATON WARKS CV11 6YS
2012-07-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAY RUFF / 30/07/2012
2012-05-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-03 update statutory_documents 22/01/12 FULL LIST
2011-07-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-02-01 update statutory_documents 22/01/11 FULL LIST
2010-06-07 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-02 update statutory_documents 22/01/10 FULL LIST
2010-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL RUFF / 02/02/2010
2009-07-16 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-10 update statutory_documents RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-10-03 update statutory_documents RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2008-07-14 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-01-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-03-05 update statutory_documents NEW SECRETARY APPOINTED
2007-02-20 update statutory_documents SECRETARY RESIGNED
2007-02-10 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-10 update statutory_documents DIRECTOR RESIGNED
2007-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/07 FROM: 38-39 ALBERT ROAD TAMWORTH STAFFORDSHIRE B79 7JS
2007-01-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION