THE SILVER SOCIETY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARTHUR DRYSDALE
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/23, NO UPDATES
2022-11-30 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-15 update website_status InvalidLanguage => OK
2022-06-08 update website_status OK => InvalidLanguage
2022-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, NO UPDATES
2022-02-16 delete personal_emails fr..@gmail.com
2022-02-16 delete personal_emails la..@outlook.com
2022-02-16 delete email fr..@gmail.com
2022-02-16 delete email la..@outlook.com
2022-02-16 delete index_pages_linkeddomain annabelhood.com
2022-02-16 delete index_pages_linkeddomain barnabastaylor.co.uk
2022-02-16 delete index_pages_linkeddomain brodiebdesigns.co.uk
2022-02-16 delete index_pages_linkeddomain daisyleejewels.com
2022-02-16 delete index_pages_linkeddomain franciscaonumah.co.uk
2022-02-16 delete index_pages_linkeddomain helena-made.com
2022-02-16 delete index_pages_linkeddomain jessicajue.com
2022-02-16 delete index_pages_linkeddomain johnsullivanmetals.com
2022-02-16 delete index_pages_linkeddomain manasidepala.com
2022-02-16 delete index_pages_linkeddomain miriamhanid.com
2022-02-16 delete index_pages_linkeddomain naamahaneman.com
2022-02-16 delete index_pages_linkeddomain oscarsaurin.com
2022-02-16 delete index_pages_linkeddomain rebeccaoldfield.co.uk
2022-02-16 delete index_pages_linkeddomain williamromeril.co.uk
2022-02-16 delete index_pages_linkeddomain zoewattsdesigns.co.uk
2022-02-16 insert person Emma Woods
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
2021-11-18 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES
2021-03-25 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-11 update website_status DNSError => OK
2021-02-11 delete source_ip 88.208.252.171
2021-02-11 insert source_ip 79.170.40.4
2021-02-11 update robots_txt_status www.thesilversociety.com: 404 => 200
2020-11-18 update statutory_documents DIRECTOR APPOINTED MR ARTHUR PHILIP ANDREW DRYSDALE
2020-11-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES ROTHWELL
2020-10-18 update website_status FlippedRobots => DNSError
2020-08-06 update website_status FailedRobots => FlippedRobots
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-28 update website_status FlippedRobots => FailedRobots
2020-04-02 update statutory_documents SAIL ADDRESS CHANGED FROM: NETHWAY FARM BROAD ROAD KINGSWEAR DARTMOUTH TQ6 0EE ENGLAND
2020-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES
2020-02-21 update website_status OK => FlippedRobots
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-08 update statutory_documents SAIL ADDRESS CHANGED FROM: THE WHITE HOUSE STATION ROAD BENTWORTH ALTON GU34 5QT ENGLAND
2019-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES
2019-03-07 delete address WILKINS KENNEDY BRIDGE HOUSE LONDON BRIDGE LONDON UNITED KINGDOM SE1 9QR
2019-03-07 insert address 2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON UNITED KINGDOM EC4R 9AN
2019-03-07 update registered_address
2019-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2019 FROM WILKINS KENNEDY BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR UNITED KINGDOM
2019-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FELIX HUGH ELLIS / 25/02/2019
2019-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL RAINSHAW ROTHWELL / 28/01/2019
2019-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FELIX HUGH ELLIS / 28/01/2019
2019-01-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANNE BROOKS / 28/01/2018
2019-01-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET ANNE BROOKS / 09/01/2019
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-11 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES
2017-12-27 delete source_ip 88.208.252.173
2017-12-27 insert source_ip 88.208.252.171
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-06 update statutory_documents DIRECTOR APPOINTED MR JAMES MICHAEL RAINSHAW ROTHWELL
2017-12-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEOFFREY VEVERS
2017-11-17 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-27 delete address BRIDGE HOUSE LONDON SE1 9QR
2017-04-27 insert address WILKINS KENNEDY BRIDGE HOUSE LONDON BRIDGE LONDON UNITED KINGDOM SE1 9QR
2017-04-27 update reg_address_care_of WILKINS KENNEDY => null
2017-04-27 update registered_address
2017-04-04 delete person Kathryn Jones
2017-04-04 insert person Emma Paragreen
2017-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2017 FROM BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR ENGLAND
2017-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2017 FROM C/O WILKINS KENNEDY BRIDGE HOUSE LONDON SE1 9QR
2017-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-15 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-12-04 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O THE SECRETARY THE COACH HOUSE KIMPTON ANDOVER HAMPSHIRE SP11 8PG ENGLAND
2016-09-29 update website_status DomainNotFound => OK
2016-09-29 delete treasurer Tim Sewell
2016-09-29 insert treasurer Jonathan Ellis
2016-09-29 delete address P. O. Box 1972, Andover, SP10 9GJ, U.K
2016-09-29 delete person Jonathan Gray
2016-09-29 delete person Miles Roberts
2016-09-29 delete person Tim Sewell
2016-09-29 insert address PO Box 326, Alton, GU34 9HW
2016-09-29 insert index_pages_linkeddomain facebook.com
2016-09-29 insert person Chiara Scotto Pasanisi
2016-09-29 insert person Margaret Brooks
2016-09-29 update person_title Jonathan Ellis: Member of Committee => Member of Committee; Treasurer
2016-09-29 update primary_contact P. O. Box 1972, Andover, SP10 9GJ, U.K => PO Box 326, Alton, GU34 9HW
2016-05-15 update website_status OK => DomainNotFound
2016-05-13 update returns_last_madeup_date 2015-03-29 => 2016-03-29
2016-05-13 update returns_next_due_date 2016-04-26 => 2017-04-26
2016-04-05 update statutory_documents 29/03/16 NO MEMBER LIST
2016-04-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR GEOFFREY WILLIAM GWYNNE VEVERS / 05/04/2016
2016-01-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET ANNE BROOKS / 11/01/2016
2015-12-21 update statutory_documents DIRECTOR APPOINTED MR JONATHAN FELIX HUGH ELLIS
2015-12-21 update statutory_documents DIRECTOR APPOINTED MRS MARGARET ANNE BROOKS
2015-12-21 update statutory_documents SECRETARY APPOINTED MRS MARGARET ANNE BROOKS
2015-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRAY
2015-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SEWELL
2015-12-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN GRAY
2015-12-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-30 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-05-08 update returns_last_madeup_date 2014-03-29 => 2015-03-29
2015-05-08 update returns_next_due_date 2015-04-26 => 2016-04-26
2015-04-07 update statutory_documents SAIL ADDRESS CREATED
2015-04-07 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-04-07 update statutory_documents 29/03/15 NO MEMBER LIST
2015-02-20 delete source_ip 213.171.192.98
2015-02-20 insert source_ip 88.208.252.173
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-23 delete person Richard Jonas
2015-01-23 insert person Arthur Drysdale
2015-01-23 insert person Jonathan Ellis
2015-01-09 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-12-23 update statutory_documents DIRECTOR APPOINTED DR GEOFFREY WILLIAM GWYNNE VEVERS
2014-12-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SCHRODER
2014-12-17 delete president Philippa Glanville
2014-12-17 delete person Christopher Hartop
2014-12-17 delete person Philippa Glanville
2014-12-17 insert person Miles Roberts
2014-10-12 delete treasurer Miles Roberts
2014-10-12 insert treasurer Tim Sewell
2014-10-12 delete person Miles Roberts
2014-10-12 insert person Tim Sewell
2014-05-07 update returns_last_madeup_date 2013-03-29 => 2014-03-29
2014-05-07 update returns_next_due_date 2014-04-26 => 2015-04-26
2014-05-05 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY MICHAEL SEWELL
2014-04-08 update statutory_documents 29/03/14 NO MEMBER LIST
2014-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MILES ROBERTS
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-06-25 update returns_last_madeup_date 2012-03-29 => 2013-03-29
2013-06-25 update returns_next_due_date 2013-04-26 => 2014-04-26
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-29 => 2013-12-31
2013-04-02 update statutory_documents 29/03/13 NO MEMBER LIST
2012-12-06 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-04-11 update statutory_documents 29/03/12 NO MEMBER LIST
2012-04-04 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY BRUNO SCHRODER
2012-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARTOP
2012-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES GRAY / 02/04/2012
2012-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MILES CRISPIN DEAN ROBERTS / 02/04/2012
2012-04-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JONATHAN CHARLES GRAY / 02/04/2012
2011-03-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION