WATERMILL - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-11 delete person Charley Hart
2023-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, NO UPDATES
2023-09-20 delete chairman Ian Widdowson
2023-09-20 delete person Ian Widdowson
2023-08-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN WIDDOWSON
2023-07-15 delete otherexecutives Barry Spiller
2023-07-15 delete otherexecutives Bob Bulpitt
2023-07-15 delete otherexecutives Catherine Bulpitt
2023-07-15 delete otherexecutives Claire Dyson
2023-07-15 delete otherexecutives Judy Cuthbertson
2023-07-15 delete otherexecutives Julian Dickins
2023-07-15 delete otherexecutives Lesley Cain
2023-07-15 delete otherexecutives Liz Barnett
2023-07-15 delete otherexecutives Sam Picton
2023-07-15 delete person Barry Spiller
2023-07-15 delete person Bob Bulpitt
2023-07-15 delete person Catherine Bulpitt
2023-07-15 delete person Claire Dyson
2023-07-15 delete person Clare Lindsay
2023-07-15 delete person Judy Cuthbertson
2023-07-15 delete person Julian Dickins
2023-07-15 delete person Lesley Cain
2023-07-15 delete person Liz Barnett
2023-07-15 delete person Sam Picton
2023-07-15 insert person Charley Hart
2023-04-25 delete career_pages_linkeddomain office.com
2023-03-24 insert career_pages_linkeddomain office.com
2023-03-21 update statutory_documents DIRECTOR APPOINTED MR CRAIG TITLEY-RAWSON
2023-02-21 delete otherexecutives Colin Farrant
2023-02-21 delete otherexecutives Susan Foster
2023-02-21 insert otherexecutives Craig Titley
2023-02-21 insert otherexecutives Danni Powell
2023-02-21 insert otherexecutives Nick Humby
2023-02-21 insert otherexecutives Rosanna Jahangard
2023-02-21 delete person Colin Farrant
2023-02-21 delete person Susan Foster
2023-02-21 insert person Craig Titley
2023-02-21 insert person Danni Powell
2023-02-21 insert person Nick Humby
2023-02-21 insert person Rosanna Jahangard
2023-02-21 update person_title Becca Chadder: Administration; Member of the Board of Directors => Member of the Board of Directors
2023-02-21 update person_title Howard Williamson: Member of the Board of Directors => Administration; Member of the Board of Directors
2023-02-14 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS HUMBY
2023-02-14 update statutory_documents DIRECTOR APPOINTED MS DANIELLE POWELL
2023-02-14 update statutory_documents DIRECTOR APPOINTED MS ROSANNA JAHANGARD
2022-12-19 delete career_pages_linkeddomain cornexchangenew.com
2022-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES
2022-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN FARRANT
2022-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN FOSTER
2022-09-15 insert otherexecutives Kirk-Ann Roberts
2022-09-15 insert career_pages_linkeddomain cornexchangenew.com
2022-09-15 insert person Kirk-Ann Roberts
2022-09-15 insert person Nandi Bhebhe
2022-09-08 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-08 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-15 delete cfo Kim Austen
2022-07-15 delete otherexecutives Courtney Chapman
2022-07-15 delete otherexecutives Kezia Buckland
2022-07-15 insert finance_emails fi..@watermill.org.uk
2022-07-15 insert otherexecutives Becca Chadder
2022-07-15 delete email cs..@watermill.org.uk
2022-07-15 delete email jo..@watermill.org.uk
2022-07-15 delete person Ade Morris
2022-07-15 delete person Carol Simmonds
2022-07-15 delete person Cat Pewsey
2022-07-15 delete person Chris Selkirk
2022-07-15 delete person Courtney Chapman
2022-07-15 delete person Danielle Pearson
2022-07-15 delete person Eden Harrhy
2022-07-15 delete person Edward Hall
2022-07-15 delete person Emily McNalley
2022-07-15 delete person Emma Selkirk
2022-07-15 delete person Euan Smith
2022-07-15 delete person Georgie Staight
2022-07-15 delete person Jo Bycroft
2022-07-15 delete person John Ball
2022-07-15 delete person John Doyle
2022-07-15 delete person Julie Copping
2022-07-15 delete person Karen Calder-Hoath
2022-07-15 delete person Kate Olive
2022-07-15 delete person Kezia Buckland
2022-07-15 delete person Kim Austen
2022-07-15 delete person Kimberley Simmonds
2022-07-15 delete person Matt Britton
2022-07-15 delete person Matty Green
2022-07-15 delete person Nancy Williams
2022-07-15 delete person Neil Ferris
2022-07-15 delete person Paul Davies
2022-07-15 delete person Paul Stacey
2022-07-15 delete person Robert Kirby
2022-07-15 delete person Rosalie Craig
2022-07-15 delete person Rosie English
2022-07-15 delete person Sara Aniqah Malik
2022-07-15 delete person Sharon Shanehchi
2022-07-15 delete person Thom Townsend
2022-07-15 insert email de..@watermill.org.uk
2022-07-15 insert email fi..@watermill.org.uk
2022-07-15 insert person Becca Chadder
2022-06-17 update statutory_documents DIRECTOR APPOINTED MISS REBECCA CHADDER
2022-06-14 delete otherexecutives Alessandra Scarciello
2022-06-14 delete otherexecutives Charlotte Stroud
2022-06-14 delete otherexecutives Claire Murry
2022-06-14 delete otherexecutives Jo Bycroft
2022-06-14 insert otherexecutives Claire Murray
2022-06-14 delete person Alessandra Scarciello
2022-06-14 delete person Charlotte Stroud
2022-06-14 delete person Claire Murry
2022-06-14 insert person Claire Murray
2022-06-14 insert person Emily McNalley
2022-06-14 insert person Nancy Williams
2022-06-14 update person_title Jo Bycroft: Development Officer Charlotte Stroud / Development and Fundraising; Development Director; Member of the Staff and Board => Development / Development Director Jo Bycroft / Development and Fundraising; Member of the Staff and Board
2022-05-14 delete otherexecutives Claire Murray
2022-05-14 delete otherexecutives Rosalie Craig
2022-05-14 insert otherexecutives Claire Murry
2022-05-14 delete person Claire Murray
2022-05-14 delete person Julie Pearson
2022-05-14 insert person Claire Murry
2022-05-14 insert person Matt Britton
2022-05-14 insert registration_number 00978279
2022-05-14 update person_title Rosalie Craig: Member of the BOARD of DIRECTORS => Associate Company / Wildcard Theatre / Associate Sound Designer
2022-04-13 delete career_pages_linkeddomain office.com
2022-03-13 delete otherexecutives Alison Collington
2022-03-13 delete otherexecutives Graham Holbrook
2022-03-13 delete otherexecutives Julia Moore
2022-03-13 delete otherexecutives Kerrie Driscoll
2022-03-13 delete otherexecutives Nicky Wilkins
2022-03-13 delete otherexecutives Patrick Griffin
2022-03-13 delete otherexecutives Sara Sandalls
2022-03-13 delete otherexecutives Terri Costain
2022-03-13 delete otherexecutives Tom Rossiter
2022-03-13 insert otherexecutives Barry Spiller
2022-03-13 insert otherexecutives Bob Bulpitt
2022-03-13 insert otherexecutives Cat Pewsey
2022-03-13 insert otherexecutives Catherine Bulpitt
2022-03-13 insert otherexecutives Claire Dyson
2022-03-13 insert otherexecutives Julian Dickins
2022-03-13 insert otherexecutives Natalie Toney
2022-03-13 delete person Alison Collington
2022-03-13 delete person Graham Holbrook
2022-03-13 delete person Julia Moore
2022-03-13 delete person Kerrie Driscoll
2022-03-13 delete person Nicky Wilkins
2022-03-13 delete person Patrick Griffin
2022-03-13 delete person Sara Sandalls
2022-03-13 delete person Terri Costain
2022-03-13 delete person Tom Rossiter
2022-03-13 insert person Alvaro Flores
2022-03-13 insert person Antonio Sanchez
2022-03-13 insert person Barry Spiller
2022-03-13 insert person Bob Bulpitt
2022-03-13 insert person Cat Pewsey
2022-03-13 insert person Catherine Bulpitt
2022-03-13 insert person Claire Dyson
2022-03-13 insert person Julian Dickins
2022-03-13 insert person Natalie Toney
2022-03-13 insert person Rose Burston
2022-02-07 delete person A Seat
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
2021-11-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, NO UPDATES
2021-10-04 delete otherexecutives Sarah Marsland
2021-10-04 insert otherexecutives Claire Murray
2021-10-04 insert otherexecutives Howard Williamson
2021-10-04 insert otherexecutives Judith Bunting
2021-10-04 insert otherexecutives Katie Breathwick
2021-10-04 insert otherexecutives Sunny Bansal
2021-10-04 insert otherexecutives Tom Wentworth
2021-10-04 delete person Sarah Marsland
2021-10-04 insert person Claire Murray
2021-10-04 insert person Howard Williamson
2021-10-04 insert person Judith Bunting
2021-10-04 insert person Katie Breathwick
2021-10-04 insert person Sunny Bansal
2021-10-04 insert person Tom Wentworth
2021-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK GRIFFIN
2021-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS ROSSITER
2021-09-02 delete otherexecutives Abi Bastin
2021-09-02 delete otherexecutives Chris Allen
2021-09-02 delete otherexecutives Emma Bradbury
2021-09-02 delete otherexecutives Faramade Rees
2021-09-02 delete otherexecutives Lisa Smith
2021-09-02 delete otherexecutives Maggie Beynon
2021-09-02 delete otherexecutives Sonia Pearce
2021-09-02 insert cfo Kim Austen
2021-09-02 insert otherexecutives Alessandra Scarciello
2021-09-02 insert otherexecutives Carol Simmonds
2021-09-02 insert otherexecutives Kim Austen
2021-09-02 insert otherexecutives Matty Green
2021-09-02 insert otherexecutives Thom Townsend
2021-09-02 delete person Abi Bastin
2021-09-02 delete person Chris Allen
2021-09-02 delete person Emma Bradbury
2021-09-02 delete person Faramade Rees
2021-09-02 delete person Lisa Smith
2021-09-02 delete person Maggie Beynon
2021-09-02 delete person Sonia Pearce
2021-09-02 insert person Alessandra Scarciello
2021-09-02 insert person Carol Simmonds
2021-09-02 insert person Kim Austen
2021-09-02 insert person Matty Green
2021-09-02 insert person Thom Townsend
2021-09-02 update person_title Rosie English: Member of the BOARD of DIRECTORS; Accommodation Officer Maggie Beynon / Marketing / Marketing Manager Rosie English => Member of the BOARD of DIRECTORS; Marketing Manager
2021-08-18 update statutory_documents DIRECTOR APPOINTED MR HOWARD ROBERT MARIO WILLIAMSON
2021-08-18 update statutory_documents DIRECTOR APPOINTED MR THOMAS JAMES WENTWORTH
2021-08-18 update statutory_documents DIRECTOR APPOINTED MS JUDITH ANN BUNTING
2021-08-18 update statutory_documents DIRECTOR APPOINTED MS KATHERINE JULIET BREATHWICK
2021-08-18 update statutory_documents DIRECTOR APPOINTED MS SUNJIT BANSAL
2021-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD ROBERT MARIO WILLIAMSON / 31/07/2021
2021-07-28 delete person Emily Moseley
2021-06-26 delete career_pages_linkeddomain forms.gle
2021-05-26 insert career_pages_linkeddomain forms.gle
2021-05-26 insert career_pages_linkeddomain office.com
2021-04-09 update person_title Euan Smith: General Manager Clare Lindsay / Administration Secretary Julie Pearson; Member of the Staff and Board => Member of the Staff and Board
2021-04-09 update person_title Lisa Smith: Member of the Staff and Board; Accommodation Officer Maggie Beynon => Accommodation Officer Maggie Beynon / Marketing / Marketing Manager Rosie English; Member of the Staff and Board
2021-04-09 update person_title Paul Stacey: Member of the Staff and Board => Member of the Staff and Board; Associate Artists, Creatives and Companies / Associate Artists
2021-02-14 delete career_pages_linkeddomain office.com
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-14 insert career_pages_linkeddomain office.com
2021-01-14 update person_title Euan Smith: General Manager Clare Lindsay / Administration Secretary Julie Pearson / Finance Manager Faramade Rees; Member of the Staff and Board => General Manager Clare Lindsay / Administration Secretary Julie Pearson; Member of the Staff and Board
2020-12-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES
2020-10-07 delete general_emails in..@davidburnspr.com
2020-10-07 delete about_pages_linkeddomain issuu.com
2020-10-07 delete career_pages_linkeddomain issuu.com
2020-10-07 delete contact_pages_linkeddomain issuu.com
2020-10-07 delete directions_pages_linkeddomain issuu.com
2020-10-07 delete email cl..@crpr.co.uk
2020-10-07 delete email in..@davidburnspr.com
2020-10-07 delete index_pages_linkeddomain issuu.com
2020-10-07 delete management_pages_linkeddomain issuu.com
2020-10-07 delete openinghours_pages_linkeddomain issuu.com
2020-10-07 delete person David Burns
2020-10-07 delete person Eilidh Nurse
2020-10-07 delete projects_pages_linkeddomain issuu.com
2020-10-07 delete service_pages_linkeddomain issuu.com
2020-10-07 delete terms_pages_linkeddomain issuu.com
2020-10-07 insert email ar..@anrpr.co.uk
2020-10-07 insert person Arabella Neville-Rolfe
2020-10-07 insert person Emily Moseley
2020-04-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-03 delete person Chi-San Howard
2020-03-03 insert person Chi-San Howard
2020-02-01 delete otherexecutives Tom Elliott
2020-02-01 insert otherexecutives Courtney Chapman
2020-02-01 delete person Tom Elliott
2020-02-01 delete source_ip 46.17.92.206
2020-02-01 insert person Courtney Chapman
2020-02-01 insert source_ip 194.116.175.16
2020-01-02 delete chairman Andrew Tuckey
2020-01-02 delete person Andrew Tuckey
2020-01-02 delete person Betty Gemes
2020-01-02 delete person Claire Evans
2020-01-02 delete person Jill Brown
2020-01-02 delete person Joe Nicholls
2020-01-02 delete person Julie-Claire Field
2020-01-02 delete person Louise Patey
2020-01-02 insert person Abi Bastin
2020-01-02 insert person Clare Kremzer
2020-01-02 insert person Denise Dawson
2020-01-02 insert person Eden Harrhy
2020-01-02 insert person Georgie Staight
2020-01-02 insert person Irena Dilly
2020-01-02 insert person John Ball
2020-01-02 insert person Julia Moore
2020-01-02 insert person Lucy Betts
2020-01-02 insert person Robert Kirby
2020-01-02 insert person Sara Aniqah Malik
2020-01-02 insert person Sara Sandalls
2020-01-02 insert person Sonia Pearce
2019-11-07 update account_category SMALL => GROUP
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES
2019-09-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MCKENZIE
2019-09-30 update statutory_documents CESSATION OF ANDREW MARMADUKE LANE TUCKEY AS A PSC
2019-09-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW TUCKEY
2019-08-03 insert general_emails in..@davidburnspr.com
2019-08-03 delete person Claire Payton
2019-08-03 delete person Sara Shardlow
2019-08-03 delete person Tim Knight
2019-08-03 insert email cl..@crpr.co.uk
2019-08-03 insert email in..@davidburnspr.com
2019-08-03 insert person David Burns
2019-08-03 insert person Eilidh Nurse
2019-08-03 insert person Joe Nicholls
2019-08-03 insert person Sarah Marsland
2019-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GREIG MCKENZIE / 13/03/2019
2019-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PETER GEORGE FARRANT / 13/03/2019
2019-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM GRINDROD / 13/03/2019
2019-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL WIDDOWSON / 13/03/2019
2019-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CHARLES LAKE GRIFFIN / 13/03/2019
2019-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM ROSSITER / 13/03/2019
2019-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET KATHLEEN WHITLUM-COOPER / 13/03/2019
2019-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN PATRICIA FOSTER / 13/03/2019
2019-03-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW MARMADUKE LANE TUCKEY / 13/03/2019
2019-02-06 update statutory_documents ARTICLES OF ASSOCIATION
2019-01-06 delete person Amanda Dooley
2019-01-06 insert person Emily Barratt
2018-11-27 delete directions_pages_linkeddomain highways.gov.uk
2018-11-27 insert person A Seat
2018-11-07 update account_category GROUP => SMALL
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES
2018-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WIDDOWSON / 19/10/2018
2018-10-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-10-17 update statutory_documents DIRECTOR APPOINTED MR IAN WIDDOWSON
2018-10-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLE-ANNE ARMSTRONG
2018-09-14 delete person Emma Moscow
2018-09-14 delete person Mary Fitzpatrick
2018-09-14 delete person Suzanne Davis
2018-09-14 insert person Alex Lonsdale
2018-09-14 insert person Barney Norris
2018-09-14 insert person Caroline Sheen
2018-09-14 insert person Danielle Pearson
2018-09-14 insert person Katie Lias
2018-09-14 insert person Kezia Buckland
2018-09-14 insert person Sarah Travis
2018-09-14 insert person Sophie Stone
2018-09-14 update person_title Euan Smith: Member of the Staff and Board => General Manager Clare Lindsay / Administration Secretary Julie Pearson / Finance Manager Faramade Rees; Member of the Staff and Board
2018-09-14 update person_title Tom Jackson Greaves: General Manager Clare Lindsay / Administration Secretary Julie Pearson / Finance Manager Faramade Rees; Member of the Staff and Board => Member of the Staff and Board
2018-06-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW MARMADUKE LANE TUCKEY / 21/06/2018
2018-05-28 insert person Richard Evans
2018-04-06 delete person Clement Otieno
2018-04-06 insert person Paul Davies
2018-02-18 delete otherexecutives Alison Blackmore
2018-02-18 delete otherexecutives Karin Gartzke
2018-02-18 insert otherexecutives Andrew McKenzie
2018-02-18 insert otherexecutives Simon Parsonage
2018-02-18 delete person Alison Blackmore
2018-02-18 delete person Barry Spiller
2018-02-18 delete person Chloe Dougan
2018-02-18 delete person Chris Bounds
2018-02-18 delete person Karin Gartzke
2018-02-18 delete person Ruth Tibbetts
2018-02-18 delete person Sally Fell
2018-02-18 delete person Tracey Hill
2018-02-18 insert person Alison Collington
2018-02-18 insert person Andrew McKenzie
2018-02-18 insert person Graham Holbrook
2018-02-18 insert person Ian Widdowson
2018-02-18 insert person Lisa Smith
2018-02-18 insert person Mary Fitzpatrick
2018-02-18 insert person Simon Parsonage
2018-02-18 insert person Tim Knight
2017-12-01 update statutory_documents DIRECTOR APPOINTED MR SIMON KENNETH PARSONAGE
2017-11-29 update statutory_documents DIRECTOR APPOINTED MR ANDREW GREIG MCKENZIE
2017-11-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KARIN GARTZKE
2017-11-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-03 delete otherexecutives Eleanor Teasdale
2017-11-03 insert otherexecutives Charlotte Stroud
2017-11-03 delete person Eleanor Teasdale
2017-11-03 delete person Jamie McKenzie
2017-11-03 delete person Raymond Asumadu
2017-11-03 insert person Charlotte Stroud
2017-11-03 update person_title Jo Bycroft: Development Director; Member of the Staff and Board; Development Officer Eleanor Teasdale / Development & Fundraising => Development Officer Charlotte Stroud / Development & Fundraising; Development Director; Member of the Staff and Board
2017-10-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-10-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON BLACKMORE
2017-10-07 update num_mort_outstanding 2 => 1
2017-10-07 update num_mort_satisfied 3 => 4
2017-09-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-08-13 delete person Holly Greader
2017-08-13 delete person Nelly Chauvet
2017-08-13 insert email cs..@watermill.org.uk
2017-08-13 insert person Chloe Dougan
2017-08-13 insert person Claire Payton
2017-08-13 insert person Harry Armytage
2017-08-13 insert person Tracey Hill
2017-08-13 update person_title Betty Gemes: Member of the Staff and Board; Accommodation Officer Maggie Beynon => Member of the Staff and Board
2017-08-13 update person_title Johnny Flynn: General Manager Clare Lindsay / Administration Secretary Julie Pearson / Finance Manager Faramade Rees; Member of the Staff and Board => Member of the Staff and Board
2017-01-17 delete chairman Daniel Adams
2017-01-17 insert otherexecutives Margaret Whitlum-Cooper
2017-01-17 delete person Daniel Adams
2017-01-17 delete person Harry Armytage
2017-01-17 delete person Matthew Gandley
2017-01-17 delete person Victoria Horn
2017-01-17 insert person Clare Lipscombe
2017-01-17 insert person Johnny Flynn
2017-01-17 insert person Karen Calder-Hoath
2017-01-17 insert person Liz Barnett
2017-01-17 insert person Margaret Whitlum-Cooper
2017-01-17 insert person Ralph Bernard
2017-01-17 insert person Rosalie Craig
2017-01-17 insert person Tom Attenborough
2017-01-17 update person_title Betty Gemes: Member of the Staff and Board => Member of the Staff and Board; Accommodation Officer Maggie Beynon
2017-01-17 update person_title Euan Smith: General Manager Clare Lindsay / Administration Secretary Julie Pearson / Finance Manager Faramade Rees; Member of the Staff and Board => Member of the Staff and Board
2016-12-21 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-21 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-06 insert otherexecutives Tom Elliott
2016-10-06 delete email th..@gmail.com
2016-10-06 delete person Julie Squire
2016-10-06 delete person Keith Bright
2016-10-06 delete person Lee Slater
2016-10-06 insert person Holly Greader
2016-10-06 insert person Tom Elliott
2016-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-26 update statutory_documents DIRECTOR APPOINTED MRS MARGARET KATHLEEN WHITLUM-COOPER
2016-09-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL ADAMS
2016-09-08 delete person Hedda Beeby
2016-03-31 delete person Ami-Jayne Steele-Childe
2016-03-31 delete person Christopher Lawler
2016-03-31 insert person Harry Armytage
2016-03-31 insert person Lee Slater
2016-03-31 insert person Suzanne Davis
2016-02-12 update account_category FULL => GROUP
2016-02-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-12 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-14 delete person Caroline Lumley
2016-01-14 delete person Debbie Macgregor
2016-01-03 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-09 update returns_last_madeup_date 2014-09-22 => 2015-09-22
2015-12-09 update returns_next_due_date 2015-10-20 => 2016-10-20
2015-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN FOSTER FOSTER / 29/11/2015
2015-11-30 update statutory_documents DIRECTOR APPOINTED MR DAVID WILLIAM GRINDROD
2015-11-30 update statutory_documents DIRECTOR APPOINTED MS SUSAN FOSTER FOSTER
2015-11-05 delete otherexecutives Ralph Bernard
2015-11-05 insert otherexecutives David Grindrod
2015-11-05 insert otherexecutives Susan Foster
2015-11-05 delete person Alan Davidson
2015-11-05 delete person Barry Stone
2015-11-05 delete person Brenda Pascoe
2015-11-05 delete person Caroline Leslie
2015-11-05 delete person Ralph Bernard
2015-11-05 delete person Szilvia Racz
2015-11-05 insert person Betty Gemes
2015-11-05 insert person Beverley Bradley
2015-11-05 insert person David Grindrod
2015-11-05 insert person Ruth Tibbetts
2015-11-05 insert person Susan Foster
2015-11-03 update statutory_documents 22/09/15 NO MEMBER LIST
2015-09-29 update statutory_documents SECRETARY APPOINTED MR PAUL HART
2015-09-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RALPH BERNARD
2015-09-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HEDDA BEEBY
2015-09-10 delete otherexecutives Amy Barnard-Smith
2015-09-10 insert otherexecutives Eleanor Teasdale
2015-09-10 delete person Amy Barnard-Smith
2015-09-10 delete person Melinda Varju
2015-09-10 delete person Michele Tubman
2015-09-10 insert contact_pages_linkeddomain dailymail.co.uk
2015-09-10 insert contact_pages_linkeddomain westendframe.com
2015-09-10 insert person Christopher Lawler
2015-09-10 insert person Eleanor Teasdale
2015-09-10 insert person Julie-Claire Field
2015-09-10 insert person Keith Bright
2015-09-10 insert person Natalie Forster
2015-09-10 insert person Raymond Asumadu
2015-09-10 insert person Terri Costain
2015-09-10 update person_title Jo Bycroft: Development Director; Development Officer Amy Barnard - Smith / Development & Fundraising; Member of the Staff and Board => Development Director; Member of the Staff and Board; Development Officer Eleanor Teasdale / Development & Fundraising
2015-08-12 insert contact_pages_linkeddomain musicaltheatrereview.com
2015-08-12 insert contact_pages_linkeddomain thestage.co.uk
2015-08-12 insert contact_pages_linkeddomain whatsonstage.com
2015-07-27 update statutory_documents DIRECTOR APPOINTED MR COLIN PETER GEORGE FARRANT
2015-07-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY AYERS
2015-07-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH PUXLEY
2015-06-14 delete otherexecutives Lady Gent
2015-06-14 insert otherexecutives Colin Farrant
2015-06-14 insert otherexecutives Tom Rossiter
2015-06-14 delete email ma..@markseniorpr.com
2015-06-14 delete person Julie Stockwell
2015-06-14 delete person Lady Gent
2015-06-14 delete person Lizzie Sigrist
2015-06-14 delete person Steven Walker
2015-06-14 insert email th..@gmail.com
2015-06-14 insert person Chris Bounds
2015-06-14 insert person Colin Farrant
2015-06-14 insert person Kimberley Simmonds
2015-06-14 insert person Melinda Varju
2015-06-14 insert person Szilvia Racz
2015-06-14 insert person Tom Rossiter
2015-05-17 update person_title Hedda Beeby: Artistic & Executive Director to Stand Down; Member of the Staff and Board => Member of the Staff and Board; Artistic & Executive Director
2015-03-26 update statutory_documents ADOPT ARTICLES 24/01/2015
2015-03-23 update statutory_documents DIRECTOR APPOINTED MR THOMAS WILLIAM ROSSITER
2015-03-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHLEEN GENT
2015-03-09 update statutory_documents ARTICLES OF ASSOCIATION
2015-02-11 update person_title Hedda Beeby: Member of the Staff and Board; Artistic & Executive Director => Artistic & Executive Director to Stand Down; Member of the Staff and Board
2015-02-07 update num_mort_charges 4 => 5
2015-02-07 update num_mort_outstanding 1 => 2
2015-01-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 009782790005
2015-01-02 insert management_pages_linkeddomain dailyinfo.co.uk
2015-01-02 insert management_pages_linkeddomain gazetteandherald.co.uk
2015-01-02 insert management_pages_linkeddomain whatsonstage.com
2014-12-07 update num_mort_outstanding 2 => 1
2014-12-07 update num_mort_satisfied 2 => 3
2014-11-30 insert directions_pages_linkeddomain highways.gov.uk
2014-11-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-31 delete otherexecutives Clare Fox
2014-10-31 delete otherexecutives Simon Fenton
2014-10-31 delete person Clare Fox
2014-10-31 delete person Neil Starke
2014-10-31 delete person Simon Fenton
2014-10-31 insert person Josh Robinson
2014-10-31 insert person Paul Stacey
2014-10-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-10-07 update returns_last_madeup_date 2013-09-22 => 2014-09-22
2014-10-07 update returns_next_due_date 2014-10-20 => 2015-10-20
2014-09-28 delete person Gaye Spencer
2014-09-28 delete person Mike Cole
2014-09-28 insert person Debbie Macgregor
2014-09-28 update person_title Caroline Lumley: Associate; Member of the Staff and Board => Member of the Staff and Board
2014-09-26 update statutory_documents 22/09/14 NO MEMBER LIST
2014-09-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLARE FOX
2014-09-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON FENTON
2014-09-16 update statutory_documents DIRECTOR APPOINTED KATHLEEN ELIZABETH GENT
2014-08-20 delete person Sam Murray
2014-08-20 insert person Sam Picton
2014-07-15 delete person Lesley Cabain
2014-07-15 delete person Michael Shephard
2014-07-15 delete person Sir Simon Hornby
2014-07-15 delete person Sou Soulby
2014-07-15 insert person Kate Olive
2014-07-15 insert person Lesley Cain
2014-03-25 delete about_pages_linkeddomain artscouncil.org.uk
2014-03-25 delete about_pages_linkeddomain westberks.gov.uk
2014-03-25 delete about_pages_linkeddomain wikipedia.org
2014-03-25 delete career_pages_linkeddomain artscouncil.org.uk
2014-03-25 delete career_pages_linkeddomain westberks.gov.uk
2014-03-25 delete career_pages_linkeddomain wikipedia.org
2014-03-25 delete contact_pages_linkeddomain artscouncil.org.uk
2014-03-25 delete contact_pages_linkeddomain westberks.gov.uk
2014-03-25 delete contact_pages_linkeddomain wikipedia.org
2014-03-25 delete directions_pages_linkeddomain artscouncil.org.uk
2014-03-25 delete directions_pages_linkeddomain westberks.gov.uk
2014-03-25 delete directions_pages_linkeddomain wikipedia.org
2014-03-25 delete index_pages_linkeddomain artscouncil.org.uk
2014-03-25 delete index_pages_linkeddomain westberks.gov.uk
2014-03-25 delete index_pages_linkeddomain wikipedia.org
2014-03-25 delete management_pages_linkeddomain artscouncil.org.uk
2014-03-25 delete management_pages_linkeddomain westberks.gov.uk
2014-03-25 delete management_pages_linkeddomain wikipedia.org
2014-03-25 delete openinghours_pages_linkeddomain artscouncil.org.uk
2014-03-25 delete openinghours_pages_linkeddomain westberks.gov.uk
2014-03-25 delete openinghours_pages_linkeddomain wikipedia.org
2014-03-25 delete projects_pages_linkeddomain artscouncil.org.uk
2014-03-25 delete projects_pages_linkeddomain westberks.gov.uk
2014-03-25 delete projects_pages_linkeddomain wikipedia.org
2014-03-25 delete service_pages_linkeddomain artscouncil.org.uk
2014-03-25 delete service_pages_linkeddomain westberks.gov.uk
2014-03-25 delete service_pages_linkeddomain wikipedia.org
2014-03-25 delete terms_pages_linkeddomain artscouncil.org.uk
2014-03-25 delete terms_pages_linkeddomain westberks.gov.uk
2014-03-25 delete terms_pages_linkeddomain wikipedia.org
2014-03-25 insert about_pages_linkeddomain issuu.com
2014-03-25 insert career_pages_linkeddomain issuu.com
2014-03-25 insert contact_pages_linkeddomain issuu.com
2014-03-25 insert directions_pages_linkeddomain issuu.com
2014-03-25 insert index_pages_linkeddomain issuu.com
2014-03-25 insert management_pages_linkeddomain issuu.com
2014-03-25 insert openinghours_pages_linkeddomain issuu.com
2014-03-25 insert projects_pages_linkeddomain issuu.com
2014-03-25 insert service_pages_linkeddomain issuu.com
2014-03-25 insert terms_pages_linkeddomain issuu.com
2014-03-25 update founded_year 1967 => null
2014-02-04 delete person Clare MacInnes
2014-02-04 delete person Diana Waterlow
2014-02-04 delete person Julian Roskill
2014-02-04 delete person Maggie Heath
2014-02-04 delete person Robin Boycott
2014-02-04 insert person Caroline Leslie
2014-02-04 update person_title Deborah Puxley: Member of the BOARD of DIRECTORS; DEVELOPMENT => Member of the BOARD of DIRECTORS
2014-01-13 update statutory_documents DIRECTOR APPOINTED MR DANIEL THOMAS ADAMS
2014-01-13 update statutory_documents DIRECTOR APPOINTED MRS CAROLE-ANNE ARMSTRONG
2013-12-05 delete directions_pages_linkeddomain highways.gov.uk
2013-11-18 delete otherexecutives Peter Dann
2013-11-18 insert otherexecutives Carole-Anne Armstrong
2013-11-18 insert otherexecutives Daniel Adams
2013-11-18 insert otherexecutives Lady Gent
2013-11-18 delete person Alexandra Murray
2013-11-18 delete person Peter Dann
2013-11-18 delete person Wardrobe Deborah Macgregor
2013-11-18 insert person Daniel Adams
2013-11-18 insert person Lady Gent
2013-11-18 insert person Mike Cole
2013-11-18 insert person Sam Murray
2013-11-18 update person_title Carole-Anne Armstrong: Member of the Staff and Board => Friends' Chairman; Member of the BOARD of DIRECTORS; Chairman of the Staff and Board
2013-11-07 update accounts_last_madeup_date 2012-04-01 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-25 insert directions_pages_linkeddomain highways.gov.uk
2013-10-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-10-07 update returns_last_madeup_date 2012-09-22 => 2013-09-22
2013-10-07 update returns_next_due_date 2013-10-20 => 2014-10-20
2013-09-23 update statutory_documents 22/09/13 NO MEMBER LIST
2013-09-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER DANN
2013-06-23 update accounts_last_madeup_date 2011-03-27 => 2012-04-01
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 delete sic_code 9231 - Artistic & literary creation etc
2013-06-23 insert sic_code 90010 - Performing arts
2013-06-23 update returns_last_madeup_date 2011-09-22 => 2012-09-22
2013-06-23 update returns_next_due_date 2012-10-20 => 2013-10-20
2013-05-14 delete person Mike Cole
2013-05-14 delete person Pat Harper
2013-05-14 insert person Alexandra Murray
2013-05-14 insert person Barry Spiller
2013-05-14 insert person Barry Stone
2013-05-14 insert person Julie Squire
2013-05-14 update person_title Caroline Lumley: Member of Committee; Staff Member => Associate )
2013-03-01 delete source_ip 89.234.3.78
2013-03-01 insert source_ip 46.17.92.206
2013-02-14 delete otherexecutives Becky Duffin
2013-02-14 insert otherexecutives Rosie English
2013-02-14 delete email ri..@watermill.org.uk
2013-02-14 delete person Becky Duffin
2013-02-14 insert email am..@watermill.org.uk
2013-02-14 insert person Le e Booth
2013-02-14 insert person Rosie English
2013-02-14 insert person Sara Shardlow
2012-11-07 update statutory_documents 22/09/12 NO MEMBER LIST
2012-10-16 update statutory_documents FULL ACCOUNTS MADE UP TO 01/04/12
2011-11-29 update statutory_documents FULL ACCOUNTS MADE UP TO 27/03/11
2011-10-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELEANOR TAYLOR
2011-09-23 update statutory_documents 22/09/11 NO MEMBER LIST
2011-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH BLACKMORE / 21/09/2011
2011-09-20 update statutory_documents DIRECTOR APPOINTED MRS JUDITH BLACKMORE
2011-09-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNCAN CAMPBELL
2011-05-24 update statutory_documents DIRECTOR APPOINTED MR SIMON ELLIOTT FENTON
2011-01-10 update statutory_documents SECTION 519
2010-11-10 update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/10
2010-10-12 update statutory_documents SECRETARY APPOINTED MS HEDDA RACHEL BEEBY
2010-09-22 update statutory_documents 22/09/10 NO MEMBER LIST
2010-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLARE ISOBEL MCALPINE FOX / 22/09/2010
2010-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE PUXLEY / 22/09/2010
2010-06-16 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-03 update statutory_documents DIRECTOR APPOINTED MR PETER DANN
2009-12-03 update statutory_documents DIRECTOR APPOINTED MS ELEANOR FRANCES TAYLOR
2009-12-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY AYERS / 03/12/2009
2009-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER BURDETT
2009-12-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH WATKINSON
2009-10-14 update statutory_documents FULL ACCOUNTS MADE UP TO 29/03/09
2009-09-23 update statutory_documents ANNUAL RETURN MADE UP TO 22/09/09
2009-07-21 update statutory_documents DIRECTOR APPOINTED MR PATRICK CHARLES LAKE GRIFFIN
2009-02-05 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN HAYWARD
2009-02-05 update statutory_documents ANNUAL RETURN MADE UP TO 22/09/08
2008-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/08
2008-09-22 update statutory_documents APPOINTMENT TERMINATED SECRETARY JAMES SARGANT
2008-07-22 update statutory_documents DIRECTOR APPOINTED MS KARIN SOPHIE HEDWIG GARTZKE
2008-03-18 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAMES REES
2008-03-18 update statutory_documents APPOINTMENT TERMINATED DIRECTOR REGINALD WHITEHEAD
2007-11-15 update statutory_documents FULL ACCOUNTS MADE UP TO 01/04/07
2007-10-18 update statutory_documents DIRECTOR RESIGNED
2007-10-18 update statutory_documents DIRECTOR RESIGNED
2007-10-18 update statutory_documents DIRECTOR RESIGNED
2007-10-18 update statutory_documents ANNUAL RETURN MADE UP TO 22/09/07
2007-04-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-04-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-21 update statutory_documents ANNUAL RETURN MADE UP TO 22/09/06
2007-01-23 update statutory_documents NEW DIRECTOR APPOINTED
2006-10-30 update statutory_documents FULL ACCOUNTS MADE UP TO 01/04/06
2005-11-16 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-16 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-11 update statutory_documents ANNUAL RETURN MADE UP TO 22/09/05
2005-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 27/03/05
2005-07-08 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-06 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-11 update statutory_documents ANNUAL RETURN MADE UP TO 22/09/04
2004-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 28/03/04
2004-03-08 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-04 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-04 update statutory_documents NEW DIRECTOR APPOINTED
2003-11-04 update statutory_documents DIRECTOR RESIGNED
2003-11-04 update statutory_documents DIRECTOR RESIGNED
2003-11-04 update statutory_documents DIRECTOR RESIGNED
2003-11-04 update statutory_documents ANNUAL RETURN MADE UP TO 22/09/03
2003-10-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/03/03
2003-05-31 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-31 update statutory_documents DIRECTOR RESIGNED
2003-01-08 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-11-14 update statutory_documents ANNUAL RETURN MADE UP TO 22/09/02
2002-06-25 update statutory_documents DIRECTOR RESIGNED
2001-10-25 update statutory_documents ANNUAL RETURN MADE UP TO 22/09/01
2001-10-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/03/01
2001-07-31 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-05 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/01 FROM: WINDOVER HOUSE ST.ANN STREET SALISBURY WILTSHIRE SP1 2DR
2001-05-21 update statutory_documents NEW DIRECTOR APPOINTED
2001-05-21 update statutory_documents DIRECTOR RESIGNED
2000-10-18 update statutory_documents ANNUAL RETURN MADE UP TO 22/09/00
2000-10-17 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 26/03/00
2000-01-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-10-20 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 28/03/99
1999-10-18 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-04 update statutory_documents ANNUAL RETURN MADE UP TO 22/09/99
1999-05-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-04-26 update statutory_documents NEW DIRECTOR APPOINTED
1999-04-26 update statutory_documents NEW DIRECTOR APPOINTED
1999-04-26 update statutory_documents NEW DIRECTOR APPOINTED
1998-10-08 update statutory_documents ANNUAL RETURN MADE UP TO 22/09/98
1998-10-08 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 25/03/98
1998-08-14 update statutory_documents NEW DIRECTOR APPOINTED
1998-07-23 update statutory_documents DIRECTOR RESIGNED
1997-11-11 update statutory_documents ANNUAL RETURN MADE UP TO 22/09/97
1997-11-11 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 25/03/97
1997-08-27 update statutory_documents DIRECTOR RESIGNED
1997-08-27 update statutory_documents DIRECTOR RESIGNED
1996-11-07 update statutory_documents ANNUAL RETURN MADE UP TO 22/09/96
1996-10-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-04 update statutory_documents DIRECTOR RESIGNED
1996-07-30 update statutory_documents DIRECTOR RESIGNED
1995-11-06 update statutory_documents DIRECTOR RESIGNED
1995-11-06 update statutory_documents ANNUAL RETURN MADE UP TO 22/09/95
1995-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 26/03/95
1995-08-29 update statutory_documents DIRECTOR RESIGNED
1995-08-29 update statutory_documents DIRECTOR RESIGNED
1995-08-24 update statutory_documents DIRECTOR RESIGNED
1995-08-08 update statutory_documents NEW DIRECTOR APPOINTED
1995-08-08 update statutory_documents NEW DIRECTOR APPOINTED
1995-08-08 update statutory_documents NEW DIRECTOR APPOINTED
1994-12-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/94
1994-10-05 update statutory_documents ANNUAL RETURN MADE UP TO 22/09/94
1994-08-19 update statutory_documents DIRECTOR RESIGNED
1993-10-06 update statutory_documents ANNUAL RETURN MADE UP TO 22/09/93
1993-09-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-04-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-02-08 update statutory_documents DIRECTOR RESIGNED
1992-11-10 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-11-10 update statutory_documents NEW DIRECTOR APPOINTED
1992-11-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1992-11-10 update statutory_documents ANNUAL RETURN MADE UP TO 22/09/92
1992-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/92 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1R 0BE
1992-10-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1991-10-16 update statutory_documents ANNUAL RETURN MADE UP TO 22/09/91
1991-09-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91
1990-11-16 update statutory_documents DIRECTOR RESIGNED
1990-11-16 update statutory_documents ANNUAL RETURN MADE UP TO 05/10/90
1990-11-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90
1989-09-27 update statutory_documents ANNUAL RETURN MADE UP TO 22/09/89
1989-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/89
1988-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/88 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1R OBE
1988-10-25 update statutory_documents ANNUAL RETURN MADE UP TO 23/09/88
1988-10-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/88
1988-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/88 FROM: 34 SOUTH MOLTON STREET LONDON W.1
1987-10-27 update statutory_documents ANNUAL RETURN MADE UP TO 25/09/87
1987-10-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/87
1987-10-16 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1987-01-30 update statutory_documents ANNUAL RETURN MADE UP TO 26/09/86
1986-12-16 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1986-12-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/86
1970-04-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION