Date | Description |
2025-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN CLARK |
2025-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE BURNS |
2025-03-10 |
update person_description Mrs Lucy Hendry => Mrs Lucy Hendry |
2025-02-17 |
update statutory_documents DIRECTOR APPOINTED MRS LOUISE BURNS |
2025-02-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERESA BARSBY |
2025-02-06 |
insert about_pages_linkeddomain emmaus.org.uk |
2025-02-06 |
insert management_pages_linkeddomain wikipedia.org |
2025-02-06 |
insert person Mrs Allie Bennington |
2025-02-06 |
insert person Mrs Louise Burns |
2025-02-06 |
insert person Mrs Lucy Hendry |
2025-02-06 |
insert person Reverend Jonathan Martin |
2025-02-06 |
insert person Reverend Mark Perry |
2025-02-06 |
update person_description Mr Billy Wilde => Mr Billy Wilde |
2025-02-04 |
update statutory_documents DIRECTOR APPOINTED MR BILLY WILDE |
2025-01-05 |
insert otherexecutives Kirsty Scullion |
2025-01-05 |
update person_title Gina Hackett: Operations Manager => Head of Service |
2025-01-05 |
update person_title Jacob Beale: Operations Manager => Head of Service |
2025-01-05 |
update person_title James Cadmore: Operations Manager => Head of Service |
2025-01-05 |
update person_title Kirsty Scullion: Lead Fundraising and Marketing Manager; Member of the Senior Leadership Team => Fundraising Director; Member of the Senior Leadership Team |
2025-01-05 |
update person_title Naomi Webb: Operations Manager => Head of Service |
2025-01-05 |
update person_title Sarah Ferguson: Operations Manager => Head of Service |
2025-01-05 |
update person_title Spencer Whatmore: Operations Manager => Head of Service |
2024-12-24 |
update statutory_documents DIRECTOR APPOINTED MRS LUCY HENDRY |
2024-11-03 |
delete chairman Mrs Joan Ferrer |
2024-11-03 |
delete index_pages_linkeddomain peoplesfundraising.com |
2024-11-03 |
delete person Mrs Joan Ferrer |
2024-11-03 |
delete person Reverend Fran Croxon-Hall |
2024-11-03 |
insert person Emma Hart |
2024-10-10 |
update statutory_documents DIRECTOR APPOINTED DR ALLIE BENNINGTON |
2024-08-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24 |
2024-07-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-07-18 |
update statutory_documents ADOPT ARTICLES 11/04/2024 |
2024-07-01 |
delete person Anne Williams |
2024-07-01 |
insert index_pages_linkeddomain peoplesfundraising.com |
2024-07-01 |
insert person Naomi Webb |
2024-07-01 |
insert person Sarah Ferguson |
2024-07-01 |
update person_description Kirsty Scullion => Kirsty Scullion |
2024-07-01 |
update person_title Kirsty Scullion: Partnerships & Income Generation Manager => Lead Fundraising and Marketing Manager; Member of the Senior Leadership Team |
2024-06-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-06-12 |
update statutory_documents ADOPT ARTICLES 28/03/2024 |
2024-05-30 |
delete source_ip 185.65.43.215 |
2024-05-30 |
insert source_ip 206.189.25.177 |
2024-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/24, NO UPDATES |
2024-04-30 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-03-01 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK LIAM BRADLEY |
2024-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE DETAIN |
2023-11-03 |
update statutory_documents DIRECTOR APPOINTED MR MICKEY MORRISSEY |
2023-11-01 |
update statutory_documents DIRECTOR APPOINTED COL RICHARD DIRDOE WINSTANLEY |
2023-10-31 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP SUTTON |
2023-10-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DON ALEXANDER |
2023-10-14 |
insert email su..@alabare.co.uk |
2023-10-07 |
insert company_previous_name ALABARE CHRISTIAN CARE AND SUPPORT |
2023-10-07 |
update name ALABARE CHRISTIAN CARE AND SUPPORT => ALABARE |
2023-09-09 |
delete person Gina Vickers |
2023-09-09 |
insert person Georgina Hackett |
2023-09-07 |
update statutory_documents COMPANY NAME CHANGED ALABARE CHRISTIAN CARE AND SUPPORT
CERTIFICATE ISSUED ON 07/09/23 |
2023-08-23 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2023-08-23 |
update statutory_documents EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME |
2023-08-07 |
delete person Mr David Lawes North |
2023-08-07 |
delete person Mrs Christine Robinson |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-06-02 |
delete index_pages_linkeddomain ebay.co.uk |
2023-06-02 |
delete management_pages_linkeddomain royalnavy.mod.uk |
2023-06-02 |
insert person Andrew Gravells |
2023-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, NO UPDATES |
2023-04-18 |
delete person Charles Malet |
2023-04-18 |
delete person Dr Norman Biddle |
2023-04-18 |
delete person Mr Andrew Street Bristol Ambassador |
2023-04-18 |
insert partner Nationwide Building Society |
2023-04-18 |
insert partner Pride in Veterans Standard |
2023-04-18 |
insert partner Veterans Mental Health Awareness Standard |
2023-04-18 |
insert partner_pages_linkeddomain fightingwithpride.org.uk |
2023-03-18 |
delete person Amanda Deeks |
2023-03-18 |
delete person Archdeacon Muwanes Farah |
2023-03-18 |
delete person Colonel Oliver Chamberlain |
2023-03-18 |
delete person Richard Williams-Bulkely Welsh |
2023-03-18 |
insert partner Garfield Weston |
2023-03-18 |
insert person Archdeacon Mones Farah |
2023-03-18 |
insert person Edward Firth |
2023-03-18 |
insert person Fiorina Fortunato |
2023-03-18 |
insert person Fran Croxon-Hal |
2023-03-18 |
insert person Paul Burton |
2023-03-18 |
insert person Rev Courtenay Harris |
2023-03-18 |
insert person Richard Williams-Bulkeley |
2023-02-14 |
delete partner Longleat Enterprises |
2023-02-14 |
delete partner RE:MISSION |
2023-02-14 |
delete partner_pages_linkeddomain longleat.co.uk |
2023-02-14 |
delete person Paula Philp |
2023-01-13 |
delete phone 01722 466680 |
2023-01-13 |
insert email ri..@alabare.co.uk |
2023-01-13 |
insert index_pages_linkeddomain ebay.co.uk |
2023-01-13 |
insert phone 01748 833797 |
2023-01-13 |
insert phone 08082 803528 |
2022-12-13 |
delete index_pages_linkeddomain ebay.co.uk |
2022-12-13 |
delete person Charles W. Crichton |
2022-12-13 |
delete person Commander Crichton |
2022-12-13 |
delete person The Right Reverend June Osborne |
2022-12-13 |
insert partner Haine and Smith Opticians |
2022-12-13 |
insert partner_pages_linkeddomain haineandsmith.co.uk |
2022-10-11 |
delete person Revered John Proctor |
2022-10-11 |
delete person The Right Reverend Nicholas Holtam |
2022-10-11 |
insert person The Right Reverend Stephen Lake |
2022-10-11 |
update person_title Reverend John Proctor: Honorary President => Founder of Alabaré Christian Care; Honorary President |
2022-10-11 |
update person_title The Right Reverend June Osborne: null => Bishop of Llandaff Patron |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-08-10 |
delete person Mr Alex Bomberg |
2022-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DON ALEXANDER / 30/06/2022 |
2022-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CASSELLS / 30/06/2022 |
2022-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BERNARD PROCTOR / 30/06/2022 |
2022-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ADRIAN CLARK / 30/06/2022 |
2022-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP REYNOLDS / 30/06/2022 |
2022-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICIA MONICA PROCTOR / 30/06/2022 |
2022-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANNE DETAIN / 30/06/2022 |
2022-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA BARSBY / 30/06/2022 |
2022-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REV VERNON WHITE / 30/06/2022 |
2022-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID DURSTON |
2022-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHIL DAVIS |
2022-07-10 |
delete president Dr Stella R Clarke |
2022-07-10 |
delete partner SkillForce |
2022-07-10 |
delete partner_pages_linkeddomain skillforce.org |
2022-07-10 |
delete person David Durston |
2022-07-10 |
delete person Dr Stella R Clarke |
2022-07-10 |
delete person Mr Martin Lattimer |
2022-07-10 |
delete person Mr Phil Ruark-Davis |
2022-07-10 |
delete person Mr Rowley Gregg |
2022-07-10 |
delete person The Right Reverend Stephen Conway |
2022-07-10 |
update person_title Richard Hill: Wales Ambassador; Director of Hill & Co Financial Advisers Ltd; Ambassador => Wales Ambassador; Director of Hill & Co Financial Advisers Ltd |
2022-06-09 |
insert person Sir Charles Hobhouse |
2022-06-09 |
update person_description Richard Hill Welsh => Richard Hill Welsh |
2022-05-10 |
delete person David Lewis |
2022-05-10 |
delete person Lee Proctor |
2022-05-10 |
delete person Mr John Hunter |
2022-05-10 |
delete person Susan Pendrey |
2022-05-10 |
delete phone 01722 344480 |
2022-05-10 |
insert management_pages_linkeddomain royalnavy.mod.uk |
2022-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, NO UPDATES |
2022-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BERNARD PROCTOR / 01/10/2021 |
2022-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BERNARD PROCTOR / 12/08/2021 |
2022-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CLARK / 01/10/2021 |
2022-03-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICIA MONICA PROCTOR / 01/10/2021 |
2022-03-09 |
delete partner FundRaising Standards Board |
2022-03-09 |
delete partner_pages_linkeddomain drakefoundation.co.uk |
2022-03-09 |
delete partner_pages_linkeddomain hantscf.org.uk |
2022-03-09 |
delete person Lady Hawley Wiltshire |
2022-03-09 |
delete person Mr Andrew Tuggey |
2022-03-09 |
delete person Mr David Bartlett Wiltshire |
2022-03-09 |
delete person Mr Rory Carter Wiltshire |
2022-03-09 |
delete person Mr Stuart Tootal |
2022-03-09 |
delete person Sir Francis Richards |
2022-03-09 |
delete terms_pages_linkeddomain journalphoto.co.uk |
2022-03-09 |
insert index_pages_linkeddomain ebay.co.uk |
2022-03-09 |
insert partner Fundraising Regulator |
2022-03-09 |
insert partner_pages_linkeddomain drakefoundation.org |
2022-03-09 |
insert partner_pages_linkeddomain fundraisingregulator.org.uk |
2022-03-09 |
insert partner_pages_linkeddomain hiwcf.org.uk |
2022-03-09 |
insert person Chris Rawlins |
2022-03-09 |
insert person Colonel Steve Cox |
2022-03-09 |
insert person Lady Ruth Hawley |
2022-03-09 |
insert person Lt Cdr Nicky Hibbert |
2022-03-09 |
insert person Mr Mickey Morrissey |
2022-03-09 |
insert person Paula Philp |
2022-03-09 |
insert person Revd Gill Turner-Callis |
2022-03-09 |
insert person Richard Hill Welsh |
2022-03-09 |
insert person Richard Williams-Bulkely Welsh |
2022-03-09 |
insert person Rob Gibson |
2022-03-09 |
insert person Timothy Weale |
2022-03-09 |
insert phone 01722 346554 |
2022-03-09 |
insert phone 0300 456 0100 |
2022-03-09 |
insert phone 07799 711590 |
2022-03-09 |
insert phone 07881 817010 |
2022-03-09 |
insert phone 07970 275513 |
2022-03-09 |
update person_description Colonel Ian Harris => Colonel Ian Harris |
2022-03-09 |
update person_description Mr Alex Cooper => Mr Alex Cooper |
2022-03-09 |
update person_description Mr Don Alexander Bristol => Mr Don Alexander Bristol |
2022-03-09 |
update person_description Mrs Teresa Barsby Wiltshire => Mrs Teresa Barsby Wiltshire |
2022-03-09 |
update person_description Vanessa Bedford => Vanessa Bedford |
2022-03-09 |
update person_title Mr Mark Thistlethwayte: Ambassador => Hampshire Ambassador |
2022-03-09 |
update person_title Mr Robert Bernays: Ambassador => Bristol Ambassador |
2022-01-14 |
update statutory_documents DIRECTOR APPOINTED REV VERNON WHITE |
2022-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER |
2022-01-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
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 |
2021-12-19 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/20 |
2021-12-09 |
insert cfo Rakesh Gulati |
2021-12-09 |
delete index_pages_linkeddomain justgiving.com |
2021-12-09 |
delete person Keith Thomasson |
2021-12-09 |
delete person Mr Richard Holman |
2021-12-09 |
insert person Rakesh Gulati |
2021-12-09 |
insert person Vernon White |
2021-12-09 |
update person_description Claire Sime => Claire Sime |
2021-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLMAN |
2021-10-18 |
update statutory_documents DIRECTOR APPOINTED MR PHILLIP REYNOLDS |
2021-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICIA MONICA PROCTOR / 18/10/2021 |
2021-08-11 |
insert index_pages_linkeddomain justgiving.com |
2021-07-11 |
delete chiefcommercialofficer Kevin Fairman |
2021-07-11 |
delete person Kevin Fairman |
2021-07-11 |
insert person Mr Phillip Reynolds |
2021-06-10 |
delete person Declan Lang |
2021-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES |
2021-04-15 |
delete partner HiWCF |
2021-04-15 |
delete partner_pages_linkeddomain hiwcf.com |
2021-04-15 |
insert partner Allchurches Trust |
2021-04-15 |
insert partner Pavers Foundation |
2021-04-15 |
insert partner_pages_linkeddomain allchurches.co.uk |
2021-04-15 |
insert partner_pages_linkeddomain paversfoundation.co.uk |
2021-02-21 |
insert chiefcommercialofficer Kevin Fairman |
2021-02-21 |
delete person Mr Mike Matthews Hampshire |
2021-02-21 |
insert person Archdeacon Muwanes Farah |
2021-02-21 |
insert person Kevin Fairman |
2021-02-21 |
insert person The Right Reverend June Osborne |
2021-02-07 |
update num_mort_outstanding 23 => 20 |
2021-02-07 |
update num_mort_satisfied 0 => 3 |
2021-01-21 |
delete person Mr Chris Forrest |
2021-01-21 |
delete person Mr Mark Allen Wiltshire |
2021-01-21 |
delete person Mr Patrick Harkness |
2021-01-21 |
delete person Mrs Jane Jennings |
2021-01-21 |
insert person Amanda Deeks |
2021-01-21 |
insert person Captain Phil Smith Bristol |
2021-01-21 |
insert person Colonel Jane Thompson |
2021-01-21 |
insert person Ian Boulton Bristol |
2021-01-21 |
insert person Mr Alex Bomberg |
2021-01-21 |
insert person Mr Billy Wilde Bristol |
2021-01-21 |
insert person Mrs Alison Ward Wiltshire |
2021-01-21 |
insert person Revd Joanna Jepson |
2021-01-21 |
update person_description Kirsty Scullion => Kirsty Scullion |
2021-01-21 |
update person_description Vanessa Bedford => Vanessa Bedford |
2021-01-21 |
update person_title Vanessa Bedford: Operations Manager => Lead Operations Manager; Member of the Leadership Team |
2020-12-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2020-12-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2020-12-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2020-12-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-26 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-30 |
insert company_previous_name ALABARE CHRISTIAN CARE CENTRES |
2020-10-30 |
update name ALABARE CHRISTIAN CARE CENTRES => ALABARE CHRISTIAN CARE AND SUPPORT |
2020-09-21 |
insert chairman Mr Don Alexander Bristol |
2020-09-21 |
delete partner Arts Award |
2020-09-21 |
delete partner Aster Communities |
2020-09-21 |
delete partner Help for Heroes |
2020-09-21 |
delete partner Komfi |
2020-09-21 |
delete partner Milford Hall Hotel & Spa |
2020-09-21 |
delete partner Passion Digital |
2020-09-21 |
delete partner Persimmon Homes |
2020-09-21 |
delete partner Seafarers UK |
2020-09-21 |
delete partner Test Valley Packaging |
2020-09-21 |
delete partner The Not Forgotten Association |
2020-09-21 |
delete partner The Poppy Factory |
2020-09-21 |
delete partner The Steel Charitable Trust |
2020-09-21 |
delete partner Youth Music |
2020-09-21 |
delete partner_pages_linkeddomain artsaward.org.uk |
2020-09-21 |
delete partner_pages_linkeddomain astercommunities.co.uk |
2020-09-21 |
delete partner_pages_linkeddomain britishlegion.org.uk |
2020-09-21 |
delete partner_pages_linkeddomain crisis.org.uk |
2020-09-21 |
delete partner_pages_linkeddomain helpforheroes.org.uk |
2020-09-21 |
delete partner_pages_linkeddomain komfi.com |
2020-09-21 |
delete partner_pages_linkeddomain milfordhallhotel.com |
2020-09-21 |
delete partner_pages_linkeddomain nfassociation.org |
2020-09-21 |
delete partner_pages_linkeddomain passion.digital |
2020-09-21 |
delete partner_pages_linkeddomain persimmonhomes.com |
2020-09-21 |
delete partner_pages_linkeddomain poppyfactory.org |
2020-09-21 |
delete partner_pages_linkeddomain seafarers-uk.org |
2020-09-21 |
delete partner_pages_linkeddomain steelcharitabletrust.org.uk |
2020-09-21 |
delete partner_pages_linkeddomain testvalleypkg.co.uk |
2020-09-21 |
delete partner_pages_linkeddomain youthmusic.org.uk |
2020-09-21 |
insert person Dr Norman Biddle |
2020-09-21 |
insert person Mr Chris Forrest |
2020-09-21 |
insert person Mr Don Alexander Bristol |
2020-09-21 |
insert person Mr Joseph Scaniglia-Jones Wiltshire |
2020-09-21 |
insert person Mr Patrick Harkness |
2020-09-21 |
insert person Mr Richard Winstanley |
2020-09-21 |
insert person Mr Stuart Tootal |
2020-09-21 |
update person_title Mr David Bartlett Wiltshire: Ambassador => Ambassador; Vice - Chair |
2020-09-21 |
update person_title Mr Robert Bernays Bristol: Gloucestershire Ambassador => Ambassador |
2020-09-21 |
update person_title Mrs Lorraine Davis: London Ambassador => London and Home Counties Ambassador ( Chair ) |
2020-09-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-09-14 |
update statutory_documents ADOPT ARTICLES 30/07/2020 |
2020-09-12 |
update statutory_documents COMPANY NAME CHANGED ALABARE CHRISTIAN CARE CENTRES
CERTIFICATE ISSUED ON 12/09/20 |
2020-09-12 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2020-09-12 |
update statutory_documents EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME |
2020-09-12 |
update statutory_documents CHANGE OF NAME 30/07/2020 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-09 |
delete index_pages_linkeddomain justgiving.com |
2020-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
2020-04-10 |
insert index_pages_linkeddomain justgiving.com |
2020-03-11 |
delete person Mrs Yvonne Harris Wiltshire |
2020-03-11 |
insert person Alex Cooper |
2020-03-11 |
insert person David Penniall |
2020-03-11 |
insert person Lorraine Davis |
2020-03-11 |
insert person Rowley Gregg |
2020-03-11 |
insert person Stephen Sims |
2020-02-09 |
delete chairman Mr Richard Holman |
2020-02-09 |
insert chairman Mr Malcolm Cassells |
2020-02-09 |
delete person Lady Ruth Hawley |
2020-02-09 |
delete person Mrs Sophy Gardner Wiltshire |
2020-02-09 |
insert person Dr Sophy Antrobus |
2020-02-09 |
insert person Lady Hawley Wiltshire |
2020-02-09 |
insert person Mrs Catherine Detain |
2020-02-09 |
update person_description Colonel Ian Harris => Colonel Ian Harris |
2020-02-09 |
update person_description Commander Crichton => Commander Crichton |
2020-02-09 |
update person_description Major Charles Malet => Major Charles Malet |
2020-02-09 |
update person_description Mr Andrew Tuggey => Mr Andrew Tuggey |
2020-02-09 |
update person_description Mr Huw Williams => Mr Huw Williams |
2020-02-09 |
update person_description Mr Malcolm Cassells => Mr Malcolm Cassells |
2020-02-09 |
update person_description Mr Mark Thistlethwayte Hampshire => Mr Mark Thistlethwayte Hampshire |
2020-02-09 |
update person_description Richard Lord => Richard Lord |
2020-02-09 |
update person_title Mr Malcolm Cassells: Trustee; Chairman of Governance and Quality Committee => Trustee; Chairman; Chairman of Governance and Quality Committee |
2020-02-09 |
update person_title Mr Richard Holman: Trustee; Chairman => Trustee |
2020-01-09 |
delete career_pages_linkeddomain thebiggive.org.uk |
2020-01-09 |
delete index_pages_linkeddomain thebiggive.org.uk |
2020-01-09 |
delete service_pages_linkeddomain thebiggive.org.uk |
2020-01-09 |
insert partner Veterans' Foundation |
2020-01-09 |
insert partner_pages_linkeddomain veteransfoundation.org.uk |
2020-01-09 |
insert person Mr David Fitzgerald |
2019-12-12 |
update statutory_documents DIRECTOR APPOINTED MRS CATHERINE ANNE DETAIN |
2019-12-09 |
delete person Dr Timothy Chambers |
2019-12-09 |
delete person Keith Redford |
2019-12-09 |
delete person Mrs Elizabeth Webbe Wiltshire |
2019-12-09 |
insert career_pages_linkeddomain thebiggive.org.uk |
2019-12-09 |
insert index_pages_linkeddomain thebiggive.org.uk |
2019-12-09 |
insert service_pages_linkeddomain thebiggive.org.uk |
2019-11-09 |
update person_description Mrs Teresa Barsby Wiltshire => Mrs Teresa Barsby Wiltshire |
2019-09-08 |
update person_description Keith Redford => Keith Redford |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-08-09 |
insert president Dr Stella R Clarke |
2019-08-09 |
insert person Dr Stella R Clarke |
2019-08-09 |
insert person Mr Martin Lattimer |
2019-08-09 |
update person_title Mr David Lawes North: Trustee => England Ambassador |
2019-08-09 |
update person_title Mrs Christine Robinson: Trustee; Member of Governance and Quality Committee => Member of Governance and Quality Committee; Herefordshire Ambassador |
2019-07-30 |
update statutory_documents DIRECTOR APPOINTED MRS TERESA BARSBY |
2019-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ROBINSON |
2019-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LAWES |
2019-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PROCTOR |
2019-07-09 |
delete email fu..@alabare.co.uk |
2019-07-09 |
insert email fu..@alabare.co.uk |
2019-07-09 |
insert partner ASDIC |
2019-07-09 |
insert partner_pages_linkeddomain asdic.org.uk |
2019-07-09 |
insert person Keith Redford |
2019-07-09 |
insert person Mr Andrew Tuggey |
2019-07-09 |
insert person Mr Mark Thistlethwayte Hampshire |
2019-06-08 |
insert chairman Mr Richard Holman |
2019-06-08 |
delete person Mr David McAuley |
2019-06-08 |
delete person Mr Julian Ludlow |
2019-06-08 |
delete person Mrs Jennifer Larsson Wiltshire |
2019-06-08 |
insert person Sir Craig Mackey |
2019-06-08 |
update person_title Mr Phil Ruark-Davis: Trustee => Trustee; Vice - Chairman |
2019-06-08 |
update person_title Mr Richard Holman: Trustee => Trustee; Chairman |
2019-06-08 |
update person_title Revered John Proctor: Chairman and Founder of Alabaré Christian Care => Founder of Alabaré Christian Care |
2019-05-09 |
delete person Colonel Andy Flint |
2019-05-09 |
delete person Dame Janet Trotter |
2019-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
2019-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MCAULEY |
2019-04-08 |
delete partner_pages_linkeddomain royalnavy.mod.uk |
2019-04-08 |
insert partner_pages_linkeddomain rnrmc.org.uk |
2019-04-08 |
update person_description Mr David McAuley => Mr David McAuley |
2019-02-07 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MCAULEY |
2019-01-28 |
insert person Mr David McAuley |
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 |
2018-11-04 |
delete person Chris Chatterton |
2018-11-04 |
delete person Colonel Motum |
2018-11-04 |
delete person Lady Fiona Wall Bristol |
2018-11-04 |
delete person Major General Martin White |
2018-11-04 |
delete person Mr John Bush |
2018-11-04 |
delete person Mrs Claire Segrave Wiltshire |
2018-11-04 |
delete person Reverend Rodney Baxendale |
2018-11-04 |
delete person Sebastian Field |
2018-11-04 |
delete source_ip 134.213.177.142 |
2018-11-04 |
insert person Andrew Tabor |
2018-11-04 |
insert person Kirsty Scullion |
2018-11-04 |
insert person Mr David Bartlett Wiltshire |
2018-11-04 |
insert person Mr Mark Proctor |
2018-11-04 |
insert person Mr Rory Carter Wiltshire |
2018-11-04 |
insert person Mrs Sophy Gardner Wiltshire |
2018-11-04 |
insert person Mrs Yvonne Harris Wiltshire |
2018-11-04 |
insert source_ip 185.65.43.215 |
2018-11-04 |
update person_description Mr Chris Ryland => Mr Chris Ryland |
2018-11-04 |
update person_description Sir Francis Richards => Sir Francis Richards |
2018-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-10-02 |
update statutory_documents DIRECTOR APPOINTED MR MARK BERNARD PROCTOR |
2018-09-30 |
insert partner Test Valley Packaging |
2018-09-30 |
insert partner_pages_linkeddomain testvalleypkg.co.uk |
2018-08-26 |
delete otherexecutives Jo King |
2018-08-26 |
insert person Claire Sime |
2018-08-26 |
insert person Gina Vickers |
2018-08-26 |
insert person Karen Bell |
2018-08-26 |
insert person Nick Dalton |
2018-08-26 |
insert person Rebecca Mullen |
2018-08-26 |
update person_description Anne Williams => Anne Williams |
2018-08-26 |
update person_description Sue Gumbleton => Sue Gumbleton |
2018-08-26 |
update person_description Vanessa Bedford => Vanessa Bedford |
2018-08-26 |
update person_title Anne Williams: Care & Support Manager => Operations Manager for Our Veterans; Operations Manager |
2018-08-26 |
update person_title Jo King: Executive Officer => Member of the Leadership Team; Executive and Volunteering Manager |
2018-08-26 |
update person_title Sue Gumbleton: Care & Support Manager => Operations Manager |
2018-08-26 |
update person_title Vanessa Bedford: Care & Support Manager => Operations Manager |
2018-08-07 |
update num_mort_charges 22 => 23 |
2018-08-07 |
update num_mort_outstanding 22 => 23 |
2018-07-13 |
delete career_pages_linkeddomain smartrecruitonline.com |
2018-07-13 |
insert contact_pages_linkeddomain mailchimp.com |
2018-07-13 |
insert email fu..@alabare.co.uk |
2018-07-13 |
insert person Mr Richard Holman |
2018-07-13 |
update person_description Mrs Susan Pendrey => Susan Pendrey |
2018-07-13 |
update person_title Susan Pendrey: Trustee; Member of Governance and Quality Committee => Member of Governance and Quality Committee |
2018-07-07 |
update num_mort_charges 16 => 22 |
2018-07-07 |
update num_mort_outstanding 16 => 22 |
2018-07-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026040110023 |
2018-06-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026040110022 |
2018-06-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026040110021 |
2018-06-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026040110017 |
2018-06-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026040110018 |
2018-06-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026040110019 |
2018-06-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026040110020 |
2018-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
2018-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN PENDREY |
2018-04-07 |
update num_mort_charges 15 => 16 |
2018-04-07 |
update num_mort_outstanding 15 => 16 |
2018-04-06 |
delete terms_pages_linkeddomain aboutcookies.org |
2018-04-06 |
delete terms_pages_linkeddomain google.co.uk |
2018-04-06 |
insert person Mr Andrew Street Bristol |
2018-04-06 |
insert person Mrs Gay Edwards Wiltshire |
2018-04-06 |
insert person Mrs Jennifer Larsson Wiltshire |
2018-04-06 |
insert terms_pages_linkeddomain ico.org.uk |
2018-04-06 |
update person_description Mrs Elizabeth Webbe Wiltshire => Mrs Elizabeth Webbe Wiltshire |
2018-03-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026040110016 |
2018-02-19 |
insert person Chris Thorpe |
2018-02-19 |
update person_description Mrs Alicia Proctor => Mrs Alicia Proctor |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-12-09 |
insert partner European Social Fund |
2017-12-09 |
insert partner HiWCF |
2017-12-09 |
insert partner_pages_linkeddomain ec.europa.eu |
2017-12-09 |
insert partner_pages_linkeddomain hiwcf.com |
2017-11-03 |
delete partner Living Wage Foundation |
2017-11-03 |
delete partner_pages_linkeddomain livingwage.org.uk |
2017-11-03 |
insert partner SSAFA |
2017-11-03 |
insert partner_pages_linkeddomain ssafa.org.uk |
2017-10-25 |
update statutory_documents DIRECTOR APPOINTED MRS ALICIA MONICA PROCTOR |
2017-10-24 |
update statutory_documents DIRECTOR APPOINTED MR JOHN HUNTER |
2017-10-24 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD MARK HOLMAN |
2017-10-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELIZABETH WEBBE |
2017-09-29 |
insert partner Community of St.Denys |
2017-09-29 |
insert partner Drake Foundation |
2017-09-29 |
insert partner Fricker Trust |
2017-09-29 |
insert partner Hampshire & Isle of White Community Foundation |
2017-09-29 |
insert partner JP Marland Charitable Trust |
2017-09-29 |
insert partner Milford Hall Hotel & Spa |
2017-09-29 |
insert partner Queen Mary's Roehampton Trust |
2017-09-29 |
insert partner Salisbury City Council |
2017-09-29 |
insert partner The Scott (Eredine) Charitable Trust |
2017-09-29 |
insert partner Welsh Government |
2017-09-29 |
insert partner Wiltshire Community Foundation |
2017-09-29 |
insert partner_pages_linkeddomain drakefoundation.co.uk |
2017-09-29 |
insert partner_pages_linkeddomain hantscf.org.uk |
2017-09-29 |
insert partner_pages_linkeddomain marland.co |
2017-09-29 |
insert partner_pages_linkeddomain milfordhallhotel.com |
2017-09-29 |
insert partner_pages_linkeddomain salisburycitycouncil.gov.uk |
2017-09-29 |
insert partner_pages_linkeddomain wiltshirecf.org.uk |
2017-08-18 |
delete person Mrs Nicole Sherwood Bristol |
2017-08-18 |
insert partner Komfi |
2017-08-18 |
insert partner_pages_linkeddomain komfi.com |
2017-07-18 |
delete person Mrs Mary Prior |
2017-07-18 |
insert partner Longleat Enterprises |
2017-07-18 |
insert partner_pages_linkeddomain longleat.co.uk |
2017-07-18 |
insert person Lee Proctor |
2017-07-18 |
insert person Mr John Hunter |
2017-07-18 |
insert person Mrs Elizabeth Webbe Wiltshire |
2017-07-18 |
insert phone 01722 344470 |
2017-07-18 |
insert phone 01722 344471 |
2017-07-18 |
insert phone 01722 344474 |
2017-07-18 |
insert phone 01722 344480 |
2017-07-18 |
insert phone 01722 346548 |
2017-07-18 |
insert phone 01722 744111 |
2017-06-11 |
delete otherexecutives Mike Anderson |
2017-06-11 |
delete career_pages_linkeddomain horticulturejobs.co.uk |
2017-06-11 |
delete person Bob Garner |
2017-06-11 |
delete person Mike Anderson |
2017-06-11 |
delete person Mr William Wyldbore-Smith |
2017-06-11 |
insert person Mrs Joan Ferrer |
2017-06-11 |
insert person Mrs Teresa Barsby Wiltshire |
2017-06-11 |
insert person Sir Francis Richards |
2017-05-10 |
delete person Mr Stuart Rivers |
2017-05-10 |
insert career_pages_linkeddomain horticulturejobs.co.uk |
2017-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
2017-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY PEACOCK |
2017-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART RIVERS |
2017-03-08 |
delete about_pages_linkeddomain give.net |
2017-03-08 |
delete career_pages_linkeddomain give.net |
2017-03-08 |
delete contact_pages_linkeddomain give.net |
2017-03-08 |
delete index_pages_linkeddomain give.net |
2017-03-08 |
delete management_pages_linkeddomain give.net |
2017-03-08 |
delete partner_pages_linkeddomain give.net |
2017-03-08 |
delete person Mel Greenstock |
2017-03-08 |
delete person Rachel McCartney |
2017-03-08 |
delete service_pages_linkeddomain give.net |
2017-03-08 |
delete terms_pages_linkeddomain give.net |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-11-01 |
delete person Mr Ian Mean Gloucestershire |
2016-11-01 |
delete person Mrs Jacqui Gilbert |
2016-11-01 |
insert partner Disability Confident Employer |
2016-11-01 |
insert person Revered John Proctor |
2016-11-01 |
insert person Sebastian Field |
2016-11-01 |
update person_description Colonel Ian Harris => Colonel (Retd) Ian Harris |
2016-11-01 |
update person_description Martin Clark => Martin Clark |
2016-11-01 |
update person_description Reverend John Proctor => Reverend John Proctor |
2016-11-01 |
update person_title Kirsty Scullion: Corporate and Major Donor Fundraising Manager; Member of the Fundraising Team => Trust and Major Grant Fundraising Manager; Member of the Fundraising Team |
2016-10-04 |
delete index_pages_linkeddomain glowinthepark.co.uk |
2016-10-04 |
delete person Mr James Lang |
2016-10-04 |
delete person Mr Jeff Peacock |
2016-10-04 |
insert person Mrs Alicia Proctor |
2016-09-05 |
delete personal_emails a...@alabare.co.uk |
2016-09-05 |
delete personal_emails j...@alabare.co.uk |
2016-09-05 |
delete email a...@alabare.co.uk |
2016-09-05 |
delete email j...@alabare.co.uk |
2016-09-05 |
delete person Alex Oram |
2016-09-05 |
delete person Jen Griffiths |
2016-09-05 |
delete service_pages_linkeddomain glowinthepark.co.uk |
2016-09-05 |
insert partner Aged Veterans Fund |
2016-09-05 |
insert partner C 0f E |
2016-09-05 |
insert partner Digital Communities Wales |
2016-09-05 |
insert partner Endeavour Fund |
2016-09-05 |
insert partner Greenwich Hospital |
2016-09-05 |
insert partner RAF Church Collections Fund |
2016-09-05 |
insert partner Royal Air Force Benevolent Fund |
2016-09-05 |
insert partner The College of Matrons |
2016-09-05 |
insert partner The Steel Charitable Trust |
2016-09-05 |
insert partner The Welsh Veterans Partnership |
2016-09-05 |
insert partner_pages_linkeddomain armedforcescovenant.gov.uk |
2016-09-05 |
insert partner_pages_linkeddomain biglotteryfund.org.uk |
2016-09-05 |
insert partner_pages_linkeddomain collegeofmatrons.org.uk |
2016-09-05 |
insert partner_pages_linkeddomain endeavourfund.co.uk |
2016-09-05 |
insert partner_pages_linkeddomain gov.wales |
2016-09-05 |
insert partner_pages_linkeddomain grenhosp.org.uk |
2016-09-05 |
insert partner_pages_linkeddomain rafbf.org |
2016-09-05 |
insert partner_pages_linkeddomain steelcharitabletrust.org.uk |
2016-09-05 |
insert partner_pages_linkeddomain welshveteranspartnership.org |
2016-08-06 |
insert service_pages_linkeddomain glowinthepark.co.uk |
2016-07-09 |
insert person Keith Thomasson |
2016-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES LANG |
2016-07-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES LANG |
2016-05-12 |
update returns_last_madeup_date 2015-04-16 => 2016-04-16 |
2016-05-12 |
update returns_next_due_date 2016-05-14 => 2017-05-14 |
2016-05-09 |
insert index_pages_linkeddomain glowinthepark.co.uk |
2016-04-23 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN CLARK |
2016-04-23 |
update statutory_documents DIRECTOR APPOINTED MR PHIL DAVIS |
2016-04-23 |
update statutory_documents DIRECTOR APPOINTED MR STUART ROSS RIVERS |
2016-04-23 |
update statutory_documents 16/04/16 NO MEMBER LIST |
2016-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KWAME KUSI-OBODUM |
2016-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVE GODWIN |
2016-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERTSON |
2016-04-11 |
update robots_txt_status www.alabare.co.uk: 404 => 200 |
2016-02-23 |
delete source_ip 31.222.161.23 |
2016-02-23 |
insert partner The Not Forgotten Association |
2016-02-23 |
insert partner_pages_linkeddomain nfassociation.org |
2016-02-23 |
insert source_ip 134.213.177.142 |
2016-02-23 |
update person_title Annamaria Farkas: Senior Community Fundraiser for Plymouth; Member of the Fundraising Team => Member of the Fundraising Team; Senior Community Fundraiser for Devon |
2016-02-07 |
update num_mort_charges 14 => 15 |
2016-02-07 |
update num_mort_outstanding 14 => 15 |
2016-01-26 |
insert index_pages_linkeddomain homesforveterans.co.uk |
2016-01-26 |
insert partner Passion Digital |
2016-01-26 |
insert phone 01722 344478 |
2016-01-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026040110015 |
2015-10-27 |
insert partner FundRaising Standards Board |
2015-10-27 |
insert partner RE:MISSION |
2015-10-07 |
update num_mort_charges 13 => 14 |
2015-10-07 |
update num_mort_outstanding 13 => 14 |
2015-09-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026040110014 |
2015-09-01 |
insert chairman Mr Malcolm Cassells |
2015-09-01 |
delete person Major General Alastair Duncan |
2015-09-01 |
delete person Reverend Stephen Godwin |
2015-09-01 |
insert partner Living Wage Foundation |
2015-09-01 |
insert partner_pages_linkeddomain livingwage.org.uk |
2015-09-01 |
insert person Martin Clark |
2015-09-01 |
insert person Mr Phil Ruark-Davis |
2015-09-01 |
insert person Mr Stuart Rivers |
2015-09-01 |
insert person Mrs Claire Segrave Wiltshire |
2015-09-01 |
insert person Rachel McCartney |
2015-09-01 |
update person_description Alan Taylor Wiltshire => Mr Alan Taylor Wiltshire |
2015-09-01 |
update person_description Sue Gumbleton => Sue Gumbleton |
2015-09-01 |
update person_description Vanessa Bedford => Vanessa Bedford |
2015-09-01 |
update person_title Mr David Lawes: null => Trustee |
2015-09-01 |
update person_title Mr Jeff Peacock: Chartered Engineer => Trustee; Chartered Engineer |
2015-09-01 |
update person_title Mr Malcolm Cassells: null => Trustee; Chairman |
2015-09-01 |
update person_title Mrs Susan Pendrey: null => Trustee; Chairman of the Governance Committee |
2015-08-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-01 |
delete otherexecutives Geoffrey Willis |
2015-08-01 |
delete otherexecutives Peter Boyer |
2015-08-01 |
delete person Dr. Fiona Richards Wiltshire |
2015-08-01 |
delete person Geoffrey Willis |
2015-08-01 |
delete person John Penhale |
2015-08-01 |
delete person Peter Boyer |
2015-08-01 |
insert person Colonel Charles Ackroyd |
2015-08-01 |
insert person John Bush |
2015-08-01 |
insert person Martin Field |
2015-08-01 |
insert person Mike Matthews Hampshire |
2015-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-06-27 |
insert person David Harrison |
2015-06-07 |
update num_mort_charges 12 => 13 |
2015-06-07 |
update num_mort_outstanding 12 => 13 |
2015-06-07 |
update returns_last_madeup_date 2014-04-16 => 2015-04-16 |
2015-06-07 |
update returns_next_due_date 2015-05-14 => 2016-05-14 |
2015-05-29 |
delete partner_pages_linkeddomain learning-curve.co.uk |
2015-05-29 |
insert career_pages_linkeddomain smartrecruitonline.com |
2015-05-29 |
insert partner_pages_linkeddomain learningcurve.org.uk |
2015-05-15 |
update statutory_documents DIRECTOR APPOINTED MR DON ALEXANDER |
2015-05-15 |
update statutory_documents DIRECTOR APPOINTED MR JAMES LANG |
2015-05-15 |
update statutory_documents DIRECTOR APPOINTED MR KWAME KUSI-OBODUM |
2015-05-15 |
update statutory_documents DIRECTOR APPOINTED MRS CHRISTINE ROBINSON |
2015-05-15 |
update statutory_documents DIRECTOR APPOINTED REV STEVE GODWIN |
2015-05-15 |
update statutory_documents 16/04/15 NO MEMBER LIST |
2015-05-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE PROBERT |
2015-05-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026040110013 |
2015-04-07 |
update num_mort_charges 11 => 12 |
2015-04-07 |
update num_mort_outstanding 11 => 12 |
2015-04-03 |
delete secretary Elizabeth Webbe |
2015-04-03 |
delete index_pages_linkeddomain waleshomesforveterans.co.uk |
2015-04-03 |
delete person Elizabeth Webbe |
2015-04-03 |
insert person Don Alexander Trustee |
2015-03-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026040110012 |
2015-02-07 |
update num_mort_charges 8 => 11 |
2015-02-07 |
update num_mort_outstanding 8 => 11 |
2015-02-06 |
delete person Vanessa Brown |
2015-02-06 |
insert partner Persimmon Homes |
2015-02-06 |
insert partner_pages_linkeddomain persimmonhomes.com |
2015-02-06 |
insert person Sophie Barrett |
2015-02-06 |
insert person Vanessa Bedford |
2015-02-06 |
update person_title John Martin-Jones: Housing Support Worker, South East Wales Homes for Veterans => Team Leader, South East Wales Homes for Veterans |
2015-01-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026040110009 |
2015-01-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026040110010 |
2015-01-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026040110011 |
2014-12-27 |
insert partner British Institute of Learning Disabilities |
2014-12-27 |
insert person Christine Robinson |
2014-12-27 |
insert person James Lang |
2014-12-27 |
insert person Kwame Kusi-Obodum |
2014-09-27 |
delete chairman Julia Elton |
2014-09-27 |
delete person Andrew House |
2014-09-27 |
delete person Christine Robinson |
2014-09-27 |
delete person Dom Alexander |
2014-09-27 |
delete person James Lang |
2014-09-27 |
delete person Julia Elton |
2014-09-27 |
insert index_pages_linkeddomain waleshomesforveterans.co.uk |
2014-09-27 |
insert person Chris Ryland |
2014-09-27 |
insert person John Penhale |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-20 |
delete partner Regular Forces Employment Agency |
2014-08-20 |
delete person Canon Jonathan Martin |
2014-08-20 |
delete person Caroline Probert |
2014-08-20 |
delete person John Estall |
2014-08-20 |
insert partner Regular Forces Employment Association |
2014-08-20 |
insert person Andrew House |
2014-08-20 |
insert person Christine Robinson |
2014-08-20 |
insert person Dom Alexander |
2014-08-20 |
insert person James Lang |
2014-08-20 |
insert person Michael Hibberd |
2014-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-07-15 |
insert partner Veterans' NHS Wales |
2014-07-15 |
update person_description Ian Burnham => Ian Burnham |
2014-06-07 |
delete address RIVERSIDE HOUSE 2 WATT ROAD SALISBURY WILTSHIRE ENGLAND SP2 7UD |
2014-06-07 |
insert address RIVERSIDE HOUSE 2 WATT ROAD SALISBURY WILTSHIRE SP2 7UD |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-16 => 2014-04-16 |
2014-06-07 |
update returns_next_due_date 2014-05-14 => 2015-05-14 |
2014-06-05 |
insert partner Exor |
2014-06-05 |
insert partner SkillForce |
2014-06-05 |
insert partner_pages_linkeddomain skillforce.org |
2014-05-15 |
update statutory_documents 16/04/14 NO MEMBER LIST |
2014-04-24 |
delete person Claire Segrave |
2014-02-12 |
delete index_pages_linkeddomain eepurl.com |
2014-02-12 |
delete registration_number 2604011 |
2014-02-12 |
delete source_ip 91.215.185.35 |
2014-02-12 |
insert index_pages_linkeddomain giantpeachdesign.com |
2014-02-12 |
insert index_pages_linkeddomain give.net |
2014-02-12 |
insert index_pages_linkeddomain youtube.com |
2014-02-12 |
insert source_ip 31.222.161.23 |
2014-02-12 |
update robots_txt_status www.alabare.co.uk: 200 => 404 |
2014-01-14 |
insert personal_emails m...@alabare.co.uk |
2014-01-14 |
delete address 55 High Street
Ringwood BH24 1AE |
2014-01-14 |
delete person Adrian Smale |
2014-01-14 |
delete phone 01280 283533 |
2014-01-14 |
delete phone 01425 475443 |
2014-01-14 |
insert address 4 Testwood Lane
Totton
Southampton
SO40 3AQ |
2014-01-14 |
insert address 75 High Street
Andover SP10 1LR |
2014-01-14 |
insert email m...@alabare.co.uk |
2014-01-14 |
insert person Mandy Herridge |
2014-01-14 |
insert phone 02380 283533 |
2014-01-14 |
insert phone 02380 669332 |
2013-12-16 |
delete address Riverside House
2 Watt Road
Churchfields
Salisbury
SP2 7UN |
2013-12-07 |
update num_mort_charges 7 => 8 |
2013-12-07 |
update num_mort_outstanding 7 => 8 |
2013-11-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 026040110008 |
2013-10-31 |
insert address Riverside House
2 Watt Road
Churchfields
Salisbury
SP2 7UD |
2013-10-23 |
delete address 33 Brown Street
SALISBURY
SP1 2AS |
2013-10-23 |
insert address Riverside House
2 Watt Road
Churchfields
Salisbury
SP2 7UN |
2013-10-08 |
insert address 2 Watt Road
Churchfields
Salisbury
SP2 7UN |
2013-10-07 |
delete address 33 BROWN STREET SALISBURY WILTSHIRE SP1 2AS |
2013-10-07 |
insert address RIVERSIDE HOUSE 2 WATT ROAD SALISBURY WILTSHIRE ENGLAND SP2 7UD |
2013-10-07 |
update registered_address |
2013-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2013 FROM
33 BROWN STREET
SALISBURY
WILTSHIRE
SP1 2AS |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-28 |
delete person Ceren Brackston |
2013-08-28 |
insert address 35 High Street
Lyndhurst SO43 7BE |
2013-08-28 |
insert address Unit 21, Totton Shopping Centre
Totton
Southampton SO40 3BX |
2013-08-28 |
insert email vo..@alabare.co.uk |
2013-08-28 |
insert person Stephen Godwin |
2013-08-28 |
insert phone 01280 283533 |
2013-08-28 |
insert phone 02380 660444 |
2013-08-28 |
update person_title Dawn Wood: Trustee => null |
2013-08-28 |
update person_title Mark Proctor: Trustee; Solicitor => Solicitor |
2013-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAWN WOOD |
2013-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK PROCTOR |
2013-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-26 |
update returns_last_madeup_date 2012-04-16 => 2013-04-16 |
2013-06-26 |
update returns_next_due_date 2013-05-14 => 2014-05-14 |
2013-06-21 |
delete sic_code 87200 - Residential care activities for mental retardation, mental health and substance abuse |
2013-06-21 |
insert sic_code 87200 - Residential care activities for learning difficulties, mental health and substance abuse |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-22 |
update statutory_documents 16/04/13 NO MEMBER LIST |
2013-05-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BAILEY |
2013-01-05 |
insert person Jonathan Martin |
2013-01-05 |
update person_description Rev John Proctor |
2012-11-11 |
delete person Mr Stewart Mustard |
2012-10-24 |
delete person Andrew Bailey |
2012-07-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-05-15 |
update statutory_documents 16/04/12 NO MEMBER LIST |
2011-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-05-16 |
update statutory_documents DIRECTOR APPOINTED MR MARK PROCTOR |
2011-05-16 |
update statutory_documents 16/04/11 NO MEMBER LIST |
2010-09-23 |
update statutory_documents ADOPT ARTICLES 06/09/2010 |
2010-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-04-26 |
update statutory_documents 16/04/10 NO MEMBER LIST |
2010-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BAILEY / 01/10/2009 |
2010-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAWN MARGARET WOOD / 01/10/2009 |
2010-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ROSEMARY WEBBE / 01/10/2009 |
2010-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LT COL TIMOTHY JAMES WILLIAM ROBERTSON / 01/10/2009 |
2010-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAWES / 01/10/2009 |
2010-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CASSELLS / 01/10/2009 |
2010-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MARY ELSWORTH PROBERT / 01/10/2009 |
2010-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JOY PENDREY / 01/10/2009 |
2010-04-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / REV JOHN PROCTOR / 01/10/2009 |
2010-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALICIA PROCTOR |
2010-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WEBBE |
2010-02-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM MILLS |
2009-11-24 |
update statutory_documents DIRECTOR APPOINTED MRS CAROLINE MARY ELSWORTH PROBERT |
2009-08-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2009-07-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2009-07-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2009-07-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2009-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-05-18 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/04/09 |
2009-02-03 |
update statutory_documents DIRECTOR APPOINTED MR DAVID LAWES |
2009-02-03 |
update statutory_documents DIRECTOR APPOINTED MR MALCOLM CASSELLS |
2009-02-03 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN PENDREY |
2009-02-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD HOLMAN |
2008-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-06-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM MILLS / 14/05/2008 |
2008-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PEACOCK / 14/05/2008 |
2008-05-14 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/04/08 |
2008-05-07 |
update statutory_documents DIRECTOR APPOINTED ANDREW JAMES BAILEY |
2008-03-20 |
update statutory_documents DIRECTOR APPOINTED DAWN MARGARET WOOD |
2007-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-05-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/04/07 |
2006-12-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-14 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
2006-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/04/06 |
2006-03-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-12-09 |
update statutory_documents SECRETARY RESIGNED |
2005-11-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-21 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/04/05 |
2005-03-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-01-10 |
update statutory_documents DIRECTOR RESIGNED |
2004-11-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-12 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-24 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/04/04 |
2004-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-05-05 |
update statutory_documents DIRECTOR RESIGNED |
2004-04-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-05-08 |
update statutory_documents DIRECTOR RESIGNED |
2003-04-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/04/03 |
2002-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/02 FROM:
BARNARD CROSS HOUSE
58 BARNARD STREET
SALISBURY WILTSHIRE
SP1 2BJ |
2002-05-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-01 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-30 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-04-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/04/02 |
2002-04-15 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-04-15 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-15 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-15 |
update statutory_documents SECRETARY RESIGNED |
2001-08-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-05-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-29 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-05-23 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-05-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-05-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/04/01 |
2001-04-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-04-25 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2001-04-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2001-04-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2000-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-08-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-01 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-30 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/04/00 |
2000-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-04-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-04-17 |
update statutory_documents SECRETARY RESIGNED |
1999-12-03 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-23 |
update statutory_documents DIRECTOR RESIGNED |
1999-11-23 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/04/99 |
1999-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-03-31 |
update statutory_documents DIRECTOR RESIGNED |
1999-03-31 |
update statutory_documents DIRECTOR RESIGNED |
1998-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1998-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/98 FROM:
HARRIS WALTERS
35 CHEQUERS COURT
BROWN STREET
SALISBURY WILTSHIRE SP1 2AS |
1998-06-16 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/04/98 |
1997-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-09-02 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-23 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/04/97 |
1996-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-05-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/04/96 |
1996-03-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-02-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-02 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-02 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-02-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1995-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/95 FROM:
HARRIS WALTERS
35 CHEQUERS COURT
BROWN STREET SALISBURY
WILTSHIRE |
1995-08-29 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/95 |
1995-08-29 |
update statutory_documents DIRECTOR RESIGNED |
1995-08-29 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/04/95 |
1995-08-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-05-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-04-10 |
update statutory_documents DIRECTOR RESIGNED |
1994-08-31 |
update statutory_documents DIRECTOR RESIGNED |
1994-08-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-08-31 |
update statutory_documents DIRECTOR RESIGNED |
1994-08-31 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/04/94 |
1994-08-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1994-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-07-28 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1993-07-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/04/93 |
1993-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1993-04-29 |
update statutory_documents SECRETARY RESIGNED |
1993-04-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-04-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1993-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-07-10 |
update statutory_documents DIRECTOR RESIGNED |
1992-07-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-07-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 23/04/92 |
1992-02-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-12-06 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1991-08-30 |
update statutory_documents ALTER MEM AND ARTS 14/08/91 |
1991-08-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-04-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |