MIDDLETON FOUNDATION - History of Changes


DateDescription
2024-04-14 delete otherexecutives Nick Moore
2024-04-14 delete index_pages_linkeddomain conviction-equities.com
2024-04-14 delete person Mike Elliot
2024-04-14 delete person Nick Moore
2024-04-07 update account_category TOTAL EXEMPTION FULL => FULL
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
2024-03-13 delete chiefinvestmentofficer Mike Elliot
2024-03-13 insert chiefinvestmentofficer Fergus Dunn
2024-03-13 delete address Rotterdam House, 116 Quayside, Newcastle, NE1 3DY
2024-03-13 delete index_pages_linkeddomain charityescapes.com
2024-03-13 delete person Charlie Staite
2024-03-13 delete source_ip 35.214.62.225
2024-03-13 insert about_pages_linkeddomain charitytoday.co.uk
2024-03-13 insert address 5 St Thomas' St, Newcastle upon Tyne, NE1 4LE
2024-03-13 insert address 5 St Thomas' Street, Newcastle, NE1 4LE
2024-03-13 insert email lu..@middletonenterprises.com
2024-03-13 insert index_pages_linkeddomain alertacall.com
2024-03-13 insert index_pages_linkeddomain apexbridging.co.uk
2024-03-13 insert index_pages_linkeddomain d-line-it.com
2024-03-13 insert index_pages_linkeddomain housebuyerbureau.co.uk
2024-03-13 insert index_pages_linkeddomain onegymfitness.com
2024-03-13 insert index_pages_linkeddomain oneutilitybill.co
2024-03-13 insert index_pages_linkeddomain sushidog.co.uk
2024-03-13 insert source_ip 45.152.250.16
2024-03-13 update person_title Fergus Dunn: Investment Manager => Investment Director
2024-03-13 update person_title Lucy Middleton: Trustee; Marketing Executive; Marketing & Communications Associate => Trustee; Marketing & Communications Associate
2024-03-13 update person_title Mike Elliot: Chartered Accountant; Investment Director; Investment Consultant => Chartered Accountant; Investment Consultant
2023-11-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-23 delete address 36 Soho Square, London W1D 3QU
2023-09-23 insert person Fergus Dunn
2023-09-23 update person_title Lucy Middleton: Trustee; Marketing Executive => Trustee; Marketing Executive; Marketing & Communications Associate
2023-08-21 delete index_pages_linkeddomain conviction-vc.com
2023-08-21 delete person Jessica Middleton
2023-08-21 insert address Belle House, Unit 2, Platform 1, Victoria Mainline Station, London, SW1V 1JT
2023-08-21 insert index_pages_linkeddomain conviction-equities.com
2023-08-21 update person_title Lucy Middleton: Marketing Executive => Trustee; Marketing Executive
2023-08-21 update person_title Mike Elliot: Investment Director; Chartered Accountant => Chartered Accountant; Investment Director; Investment Consultant
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
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES
2022-12-28 delete address Rotterdam House, 116 Quayside Newcastle Upon Tyne NE1 3DY
2022-12-28 delete alias Middleton Enterprises Limited
2022-12-28 insert address Rotterdam House, 116 Quayside, Newcastle, NE1 3DY
2022-12-28 insert contact_pages_linkeddomain linkedin.com
2022-12-28 insert contact_pages_linkeddomain mercerandgrand.com
2022-12-28 insert index_pages_linkeddomain charityescapes.com
2022-12-28 insert index_pages_linkeddomain conviction-vc.com
2022-12-28 insert index_pages_linkeddomain mercerandgrand.com
2022-12-28 update primary_contact Rotterdam House, 116 Quayside Newcastle Upon Tyne NE1 3DY => Rotterdam House, 116 Quayside, Newcastle, NE1 3DY
2022-11-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-27 update statutory_documents DIRECTOR APPOINTED MISS LUCY ELIZABETH MIDDLETON
2022-11-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JESSICA MIDDLETON
2022-11-26 delete address 34 Soho Square London W1D 3QU
2022-11-26 insert address 36 Soho Square London W1D 3QU
2022-11-26 insert address Rotterdam House, 116 Quayside Newcastle Upon Tyne NE1 3DY
2022-11-26 update primary_contact 34 Soho Square London W1D 3QU => Rotterdam House, 116 Quayside Newcastle Upon Tyne NE1 3DY
2022-09-23 delete address 11 Golden Square London W1F 9JB
2022-09-23 delete address Quayside Lofts 62 The Close Newcastle Upon Tyne NE1 3RJ
2022-09-23 insert address 34 Soho Square London W1D 3QU
2022-09-23 update primary_contact Quayside Lofts 62 The Close Newcastle Upon Tyne NE1 3RJ => 34 Soho Square London W1D 3QU
2022-03-25 update statutory_documents SECRETARY APPOINTED MISS RACHEL LOUISE JOHNSTON
2022-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-11 delete address 1 King William Street London EC4N 7AF
2021-12-11 insert address 11 Golden Square London W1F 9JB
2021-06-16 update statutory_documents DISS40 (DISS40(SOAD))
2021-06-15 update statutory_documents FIRST GAZETTE
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES
2021-06-12 delete general_emails en..@middletonenterprises.com
2021-06-12 delete email en..@middletonenterprises.com
2021-06-12 insert address 1 King William Street London EC4N 7AF
2021-04-09 update statutory_documents DIRECTOR APPOINTED MISS JESSICA CATHERINE MIDDLETON
2021-04-08 update statutory_documents DIRECTOR APPOINTED MR JEREMY PETER MIDDLETON
2021-04-08 update statutory_documents DIRECTOR APPOINTED MRS CATHERINE MIDDLETON
2021-04-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY PETER MIDDLETON
2021-04-08 update statutory_documents CESSATION OF DAVID WILLIAM ALPROVICH AS A PSC
2021-04-08 update statutory_documents CESSATION OF MICHAEL DAVID ELLIOT AS A PSC
2021-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES WAINWRIGHT
2021-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID ALPROVICH
2021-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELLIOT
2021-04-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MCCORDALL
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
2021-03-15 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-11-12 update statutory_documents DIRECTOR APPOINTED MR PAUL RONALD WOOLSTON
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-19 delete source_ip 185.123.96.56
2020-06-19 insert source_ip 35.214.62.225
2020-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES
2020-04-20 delete source_ip 62.138.13.73
2020-04-20 insert source_ip 185.123.96.56
2020-02-17 update statutory_documents DIRECTOR APPOINTED MR CHARLES SPENCER WAINWRIGHT
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
2019-12-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-14 delete email lo..@middletonenterprises.com
2019-04-16 update statutory_documents DIRECTOR APPOINTED MR RICHARD WILLIAM MCCORDALL
2019-04-12 delete index_pages_linkeddomain recognitionpr.co.uk
2019-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM ALPROVICH / 09/03/2019
2019-03-21 update statutory_documents CESSATION OF LISA ALISON SWINNERTON AS A PSC
2019-03-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LISA TAYLOR
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-02 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-01 delete otherexecutives Rick McCordall
2018-06-01 insert otherexecutives Catherine Middleton
2018-06-01 delete person Rick McCordall
2018-06-01 insert person Catherine Middleton
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES
2018-02-20 delete phone 0191 2603700
2018-02-20 insert index_pages_linkeddomain ec.europa.eu
2018-02-20 insert index_pages_linkeddomain recognitionpr.co.uk
2018-01-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2018-01-08 update accounts_last_madeup_date null => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-02 => 2018-12-31
2017-12-11 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-10 delete address TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF
2017-12-10 insert address 62 MIDDLETON ENTERPRISES, 62 THE CLOSE QUAYSIDE LOFTS NEWCASTLE UPON TYNE ENGLAND NE1 3RJ
2017-12-10 update registered_address
2017-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2017 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF
2017-08-18 update website_status Disallowed => OK
2017-08-18 delete source_ip 46.32.251.82
2017-08-18 insert source_ip 62.138.13.73
2017-05-24 update website_status FlippedRobots => Disallowed
2017-05-07 insert sic_code 94990 - Activities of other membership organizations n.e.c.
2017-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-04-05 update website_status OK => FlippedRobots
2016-12-05 delete contact_pages_linkeddomain jeremy4mayor.com
2016-12-05 delete index_pages_linkeddomain jeremy4mayor.com
2016-12-05 delete management_pages_linkeddomain jeremy4mayor.com
2016-07-17 insert otherexecutives Rick McCordall
2016-07-17 insert contact_pages_linkeddomain jeremy4mayor.com
2016-07-17 insert index_pages_linkeddomain jeremy4mayor.com
2016-07-17 insert management_pages_linkeddomain jeremy4mayor.com
2016-07-17 insert person Rick McCordall
2016-03-13 update website_status OK => DomainNotFound
2016-03-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-10-09 delete source_ip 95.131.67.204
2014-10-09 insert source_ip 46.32.251.82
2014-07-19 insert cfo Mike Elliot
2014-07-19 insert chairman Paul Woolston
2014-07-19 insert otherexecutives David Alprovich
2014-07-19 delete email sa..@middletonenterprises.com
2014-07-19 delete person Sam Pardo
2014-07-19 insert email br..@middletonenterprises.com
2014-07-19 insert email lo..@middletonenterprises.com
2014-07-19 insert email mo..@middletonenterprises.com
2014-07-19 insert person Brett Rogers
2014-07-19 insert person Morag Stead
2014-07-19 insert person Paul Woolston
2014-07-19 update person_title David Alprovich: Commercial Manager => Commercial Director
2014-07-19 update person_title Mike Elliot: Finance Manager => Finance Director
2014-01-08 delete email br..@middletonenterprises.com
2014-01-08 delete person Brett Rogers
2014-01-08 insert email sa..@middletonenterprises.com
2014-01-08 insert person Sam Pardo
2014-01-08 update robots_txt_status www.middletonenterprises.com: 404 => 200