TENDER - History of Changes


DateDescription
2025-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/24, NO UPDATES
2024-12-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/24
2024-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SHARINA WALIA / 01/01/2021
2024-10-03 insert person Abby Hunter
2024-10-03 insert person Asha Verma
2024-10-03 update person_description Daisy Douglas => Daisy Douglas
2024-10-03 update person_title Cordelia Morrison: Development Manager ( Trusts and Foundations ) => Development Manager
2024-10-03 update person_title Kate Vine: Communications Coordinator => Senior Communications Coordinator
2024-07-22 delete person Ritu Shankar Banda
2024-07-22 insert about_pages_linkeddomain enthuse.com
2024-07-22 insert career_pages_linkeddomain enthuse.com
2024-07-22 insert index_pages_linkeddomain enthuse.com
2024-07-22 insert management_pages_linkeddomain enthuse.com
2024-07-22 insert person Francesca Lanzarotti
2024-07-22 insert person Kimono McDonald D'Souza
2024-07-22 insert service_pages_linkeddomain enthuse.com
2024-07-22 insert terms_pages_linkeddomain enthuse.com
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
2024-03-19 delete address Resource for London, 356 Holloway Road, London, N7 6PA
2024-03-19 delete email ho..@tender.org.uk
2024-03-19 delete index_pages_linkeddomain codesign.it
2024-03-19 delete index_pages_linkeddomain justgiving.com
2024-03-19 delete phone 0207 697 4277
2024-03-19 delete source_ip 69.160.95.84
2024-03-19 insert index_pages_linkeddomain eepurl.com
2024-03-19 insert index_pages_linkeddomain erw-illustration.com
2024-03-19 insert index_pages_linkeddomain oschdesign.com
2024-03-19 insert person Jodie Whittaker
2024-03-19 insert registration_number 04627846
2024-03-19 insert source_ip 151.101.2.159
2024-03-19 update primary_contact Resource for London, 356 Holloway Road, London, N7 6PA => null
2024-02-28 update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES MINTER
2024-02-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAELA CHAMBERLAIN
2023-12-19 update statutory_documents DIRECTOR APPOINTED MRS MORNA LOUISE BUNCE
2023-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/23, NO UPDATES
2023-12-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/23
2023-09-01 insert person Rose Cleary
2023-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROISIN MURPHY
2023-06-28 update person_description Cordelia Morrison => Cordelia Morrison
2023-06-28 update person_title Cordelia Morrison: Development Manager => Development Manager ( Trusts & Foundations )
2023-05-28 delete person Jess Moore
2023-05-28 delete person Kate Toumazi
2023-05-28 delete person Liz Rymer
2023-05-28 delete person Sue Higgins
2023-05-28 insert person Laura Sanford
2023-05-28 insert person Matthew Layton
2023-05-28 insert person Michaela Chamberlain
2023-04-11 delete person Helen McDermott
2023-04-11 delete person Kizan Ayton-Green
2023-04-11 update person_description Cordelia Morrison => Cordelia Morrison
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
2023-03-11 insert person Lola Onafuye
2023-03-01 update statutory_documents DIRECTOR APPOINTED MR MATTHEW ROBERT LAYTON
2023-02-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RYMER
2023-02-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATE TOUMAZI
2023-01-06 insert person Deepta Sunil
2023-01-06 insert person Jen Walton
2023-01-06 insert person Kate Vine
2023-01-06 insert person Sola Adegbite
2022-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/22, NO UPDATES
2022-12-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JESSICA MOORE
2022-11-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-11-15 update statutory_documents DIRECTOR APPOINTED MS LAURA ELIZABETH SANFORD
2022-11-14 update statutory_documents DIRECTOR APPOINTED MS MICHAELA LOUISE CHAMBERLAIN
2022-10-04 delete person Angela Awuah
2022-10-04 insert person Angharad Turner-Fielder
2022-10-04 insert person Harriet Clark
2022-10-04 insert person Helen McDermott
2022-10-04 update person_title Kizan Ayton-Green: Senior Projects Coordinator ( Specialist ) => Senior Projects Coordinator ( Specialist Provisions )
2022-08-04 update person_description Anna Rattray => Anna Rattray
2022-07-05 insert otherexecutives Anna Rattray
2022-07-05 delete person Bradley O'Donoghue
2022-07-05 delete person Dawn Howley
2022-07-05 delete person Efua Lindsay
2022-07-05 insert person Anna Rattray
2022-07-05 insert person Jessie Murphy
2022-07-05 insert person Maddi Olivier
2022-07-05 update person_title David Stothard: a Workshop Leader; National Partnership Manager ( on Adoption Leave ) => a Workshop Leader; National Partnership Manager
2022-07-05 update person_title Kate Lexén: Programme Manager ( on Maternity Leave ) => Programme Manager
2022-05-05 update person_title Rory Conwell: Co - Chair of the Board of Trustees => Trustee; Member of the Board of Trustees
2022-03-06 insert coo Trupti Reddy
2022-03-06 insert person Maddie Holderness
2022-03-06 insert person Michelle Thompson
2022-03-06 insert person Trupti Reddy
2022-03-06 update person_title Bradley O'Donoghue: Senior University and Volunteers Coordinator => Programme Manager ( Post - 18 Youth Settings )
2022-03-06 update person_title Kizan Ayton-Green: Projects Coordinator => Senior Projects Coordinator ( Specialist )
2021-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/21, NO UPDATES
2021-12-06 delete person Doireann Larkin
2021-12-06 delete person Emily Whyte
2021-12-06 delete person Leah Bedward
2021-12-06 delete person Leah Brown-Edwards
2021-12-06 delete person Lucy Angell-John
2021-12-06 delete person Rorie Evans
2021-12-06 insert person Angela Awuah
2021-12-06 insert person Daisy Douglas
2021-12-06 insert person Dawn Howley
2021-12-06 insert person Jake Saunders
2021-12-06 insert person Maisie Grenier
2021-12-06 update person_description Cordelia Morrison => Cordelia Morrison
2021-12-06 update person_description Kate Hogg => Kate Hogg
2021-12-06 update person_description Kizan Ayton-Green => Kizan Ayton-Green
2021-12-06 update person_title Cordelia Morrison: Relationships Officer => Development Manager
2021-12-06 update person_title Dorota Small: Finance; Database Manager => Finance Manager
2021-12-06 update person_title Kate Lexén: Programme Manager => Programme Manager ( on Maternity Leave )
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-09-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAMERA-ASFA DAVEY
2021-09-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN HIGGINS
2021-07-08 delete managingdirector Amy Malik
2021-07-08 delete otherexecutives Liz Rymer
2021-07-08 delete otherexecutives Sue Higgins
2021-07-08 delete person Hamera Asfa Malik-Wright
2021-07-08 insert person Rorie Evans
2021-07-08 update person_description Amy Malik => Amy Malik
2021-07-08 update person_description Bradley O'Donoghue => Bradley O'Donoghue
2021-07-08 update person_description Jess Moore => Jess Moore
2021-07-08 update person_description Kate Toumazi => Kate Toumazi
2021-07-08 update person_description Liz Rymer => Liz Rymer
2021-07-08 update person_description Rory Conwell => Rory Conwell
2021-07-08 update person_description Róisín Murphy => Róisín Murphy
2021-07-08 update person_description Sharina Walia => Sharina Walia
2021-07-08 update person_description Simon Walker => Simon Walker
2021-07-08 update person_description Sue Higgins => Sue Higgins
2021-07-08 update person_title Amy Malik: Managing Director => Trustee and Chair of Tender 's Development Board; Member of the Board of Trustees
2021-07-08 update person_title Jess Moore: Vice Chair => Co - Chair of the Board of Trustees
2021-07-08 update person_title Liz Rymer: Head => Trustee; Member of the Board of Trustees
2021-07-08 update person_title Róisín Murphy: Solicitor => Trustee; Law Solicitor; Member of the Board of Trustees
2021-07-08 update person_title Sharina Walia: Head of UK Client Management at Ninety One => Trustee; Client Director of Legal; Member of the Board of Trustees
2021-07-08 update person_title Simon Walker: null => Trustee; Member of the Board of Trustees
2021-07-08 update person_title Sue Higgins: Head => Trustee; Member of the Board of Trustees
2021-06-07 delete management_pages_linkeddomain nathanluckywood.com
2021-06-07 delete person Nathan Wood
2021-06-07 insert person Efua Lindsay
2021-06-07 update person_description Ruth Scott => Ruth Scott
2021-06-07 update person_title Bradley O'Donoghue: Youth Engagement Coordinator => Senior University and Volunteers Coordinator
2021-06-07 update person_title David Stothard: a Workshop Leader; National Partnership Manager => a Workshop Leader; National Partnership Manager ( on Adoption Leave )
2021-06-07 update person_title Ruth Scott: Office Coordinator => Senior Adult Training Coordinator; Chairman of the Board for Nuu Theatre
2021-04-14 delete person Sophie Connolly
2021-04-14 insert person Leah Bedward
2021-01-19 insert person Hamera Asfa Malik-Wright
2021-01-19 insert person Sharina Walia
2021-01-19 update person_description Jess Moore => Jess Moore
2021-01-19 update person_description Rory Conwell => Rory Conwell
2021-01-19 update person_title Jess Moore: Executive Director of Corporate Responsibility for Warner Bros => Vice Chair
2021-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-07-26 delete person Leah Bedward
2020-07-15 update statutory_documents DIRECTOR APPOINTED MS SHARINA WALIA
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-24 delete source_ip 69.160.95.68
2020-06-24 insert source_ip 69.160.95.84
2020-05-25 delete about_pages_linkeddomain wonderful.org
2020-05-25 delete contact_pages_linkeddomain wonderful.org
2020-05-25 delete index_pages_linkeddomain wonderful.org
2020-05-25 delete management_pages_linkeddomain wonderful.org
2020-05-25 delete service_pages_linkeddomain wonderful.org
2020-05-25 delete terms_pages_linkeddomain wonderful.org
2020-05-25 insert about_pages_linkeddomain justgiving.com
2020-05-25 insert contact_pages_linkeddomain justgiving.com
2020-05-25 insert index_pages_linkeddomain justgiving.com
2020-05-25 insert management_pages_linkeddomain justgiving.com
2020-05-25 insert service_pages_linkeddomain justgiving.com
2020-05-25 insert terms_pages_linkeddomain justgiving.com
2020-01-23 delete index_pages_linkeddomain bbc.co.uk
2020-01-23 delete index_pages_linkeddomain bt.com
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
2019-12-23 delete source_ip 69.168.79.75
2019-12-23 insert source_ip 69.160.95.68
2019-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES
2019-12-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-07-24 delete management_pages_linkeddomain bt.com
2019-07-24 delete terms_pages_linkeddomain bt.com
2019-07-24 insert about_pages_linkeddomain wonderful.org
2019-07-24 insert index_pages_linkeddomain wonderful.org
2019-07-24 insert management_pages_linkeddomain wonderful.org
2019-07-24 insert terms_pages_linkeddomain wonderful.org
2019-07-17 update statutory_documents DIRECTOR APPOINTED MR SIMON JEREMY WALKER
2019-05-17 update statutory_documents DIRECTOR APPOINTED MS HAMERA-ASFA DAVEY
2019-03-04 delete phone 0207 697 4279
2019-03-04 insert phone 0207 697 4277
2019-01-07 update account_category FULL => SMALL
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
2018-12-26 delete person Sophie Tod
2018-12-26 delete phone 0207 697 4275
2018-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES
2018-11-07 update person_title Ruth Scott: Office Administrator => National Partnerships & Office Coordinator
2018-07-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM COOPER
2018-05-29 delete treasurer Andrew Minter
2018-05-29 insert otherexecutives Liz Rymer
2018-05-29 insert treasurer Kate Toumazi
2018-05-29 delete email co..@tender.org.uk
2018-05-29 delete email ka..@tender.org.uk
2018-05-29 delete person Adam Cooper
2018-05-29 delete person Andrew Minter
2018-05-29 delete person Dr. Sylvan Baker
2018-05-29 delete person Kate Brown
2018-05-29 delete phone 0207 697 4281
2018-05-29 delete source_ip 69.160.73.187
2018-05-29 insert email em..@tender.org.uk
2018-05-29 insert email lu..@tender.org.uk
2018-05-29 insert person Emily Whyte
2018-05-29 insert person Kate Toumazi
2018-05-29 insert person Liz Rymer
2018-05-29 insert person Simon Walker
2018-05-29 insert source_ip 69.168.79.75
2018-05-29 update person_description Amy Malik => Amy Malik
2018-05-29 update person_description Cordelia Morrison => Cordelia Morrison
2018-05-29 update person_description Jess Moore => Jess Moore
2018-05-29 update person_description Róisín Murphy => Róisín Murphy
2018-05-29 update person_title Cordelia Morrison: Youth Engagement Manager; Education Coordinator => Relationships Officer
2018-05-29 update person_title Kate Lexén: Education Manager => Programme Manager
2018-05-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MINTER
2018-04-07 delete alias Tender Education and Arts
2018-04-07 delete email do..@tender.org.uk
2018-04-07 delete email ma..@tender.org.uk
2018-04-07 delete person Daisy Douglas
2018-04-07 delete person Jude Long
2018-04-07 delete person Mary Mobbs-Beal
2018-04-07 delete person Michelle Thompson
2018-04-07 delete phone 0207 697 4278
2018-04-07 insert email co..@tender.org.uk
2018-04-07 insert email ru..@tender.org.uk
2018-04-07 insert person Bradley O'Donoghue
2018-04-07 insert person David Stothard
2018-04-07 insert person Leah Bedward
2018-04-07 insert person Lucy Angell-John
2018-04-07 insert person Ruth Scott
2018-04-07 insert person Sophie Connolly
2018-04-07 insert person Sophie Tod
2018-04-07 insert phone 020 7697 4279
2018-04-07 insert phone 0207 697 4281
2018-04-07 update person_title Cordelia Morrison: Education Coordinator => Youth Engagement Manager; Education Coordinator
2018-02-20 update statutory_documents DIRECTOR APPOINTED MISS ELIZABETH KAREN RYMER
2018-02-19 insert alias Tender Education and Arts
2018-01-06 delete source_ip 69.168.79.196
2018-01-06 insert source_ip 69.160.73.187
2017-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES
2017-10-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SYLVAN BAKER
2017-10-07 update account_category TOTAL EXEMPTION SMALL => FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-08-14 delete otherexecutives Alex Darbyshire
2017-08-14 delete person Alex Darbyshire
2017-08-14 insert person Amy Malik
2017-07-17 delete source_ip 69.168.79.101
2017-07-17 insert source_ip 69.168.79.196
2017-06-09 delete email mi..@tender.org.uk
2017-06-09 insert email ma..@tender.org.uk
2017-06-09 insert person Mary Mobbs-Beal
2017-06-09 update person_title Michelle Thompson: Project Manager; Youth Engagement Manager => Project Manager
2017-05-03 delete source_ip 69.160.68.96
2017-05-03 insert source_ip 69.168.79.101
2017-05-03 update person_description Michelle Thompson => Michelle Thompson
2017-05-03 update person_title Michelle Thompson: Youth Engagement Manager => Project Manager; Youth Engagement Manager
2017-02-01 update statutory_documents DIRECTOR APPOINTED MISS KATE JANICE TOUMAZI
2017-02-01 update statutory_documents DIRECTOR APPOINTED MRS AMY WAI YAN MALIK
2017-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA DARBYSHIRE
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-12-07 insert person Kate Lexén
2016-12-07 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-11 delete index_pages_linkeddomain eepurl.com
2016-10-11 insert email ho..@tender.org.uk
2016-10-11 insert index_pages_linkeddomain bbc.co.uk
2016-10-11 insert index_pages_linkeddomain bt.com
2016-10-11 insert index_pages_linkeddomain codesign.it
2016-07-19 update person_description Cordelia Morrison => Cordelia Morrison
2016-06-12 delete person Mary Chilton
2016-06-12 insert person Michelle Thompson
2016-04-12 update statutory_documents DIRECTOR APPOINTED MISS JESSICA ANN MOORE
2016-04-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVE WOODWARD
2016-02-11 update returns_last_madeup_date 2014-12-19 => 2015-12-19
2016-02-11 update returns_next_due_date 2016-01-16 => 2017-01-16
2016-01-15 insert person Issy Toms-Whittle
2016-01-15 insert person Jude Long
2016-01-15 update person_description Cordelia Morrison => Cordelia Morrison
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-04 update statutory_documents 19/12/15 NO MEMBER LIST
2015-12-02 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-04 delete person Rebecca Holmes
2015-08-12 delete person Sandra Vacciana
2015-07-31 update statutory_documents DIRECTOR APPOINTED MR ADAM JAMES LEONARD COOPER
2015-06-17 delete person Ellie Rudd
2015-06-17 delete person Jake Tily
2015-06-17 insert person Cordelia Morrison
2015-06-17 insert person Kate Brown
2015-06-17 update person_description Daisy Douglas => Daisy Douglas
2015-06-17 update person_title Daisy Douglas: National Partnership Coordinator => National Partnership Manager
2015-06-03 update statutory_documents DIRECTOR APPOINTED MISS ROISIN MURPHY
2015-06-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE DE VAL
2015-02-17 delete career_pages_linkeddomain artsjobs.org.uk
2015-01-07 delete address 356 HOLLOWAY ROAD LONDON ENGLAND N7 6PA
2015-01-07 insert address 356 HOLLOWAY ROAD LONDON N7 6PA
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-12-19 => 2014-12-19
2015-01-07 update returns_next_due_date 2015-01-16 => 2016-01-16
2014-12-19 update statutory_documents SAIL ADDRESS CHANGED FROM: 213, INTERCHANGE STUDIOS HAVERSTOCK HILL LONDON NW3 4QP UNITED KINGDOM
2014-12-19 update statutory_documents 19/12/14 NO MEMBER LIST
2014-12-07 update account_category FULL => TOTAL EXEMPTION SMALL
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-14 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELLIOT PERRY
2014-10-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ELLIOT PERRY
2014-10-05 delete otherexecutives Susie McDonald
2014-10-05 insert ceo Susie McDonald
2014-10-05 insert career_pages_linkeddomain artsjobs.org.uk
2014-10-05 update person_title Susie McDonald: Director => Chief Executive
2014-08-21 delete email ho..@tender.org.uk
2014-08-21 insert about_pages_linkeddomain eepurl.com
2014-08-21 insert contact_pages_linkeddomain eepurl.com
2014-08-21 insert index_pages_linkeddomain eepurl.com
2014-08-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAIMA TARAPDAR
2014-07-18 delete address Interchange Studios 213 Haverstock Hill London NW3 4QP
2014-07-18 delete email ja..@tender.org.uk
2014-07-18 delete person Bobby Smith
2014-07-18 delete person Marie Horner
2014-07-18 insert address 356 Holloway Road London N7 6PA
2014-07-18 insert email ho..@tender.org.uk
2014-07-18 insert person Ellie Rudd
2014-07-18 insert person Mary Chilton
2014-07-18 update person_description Daisy Douglas => Daisy Douglas
2014-07-18 update person_title Doireann Larkin: Campaign Manager => Development Manager
2014-07-18 update person_title Rebecca Holmes: Training Coordinator => Communications and Training Coordinator
2014-07-18 update primary_contact Interchange Studios 213 Haverstock Hill London NW3 4QP => 356 Holloway Road London N7 6PA
2014-05-07 delete address HAMPSTEAD TOWN HALL 213 HAVERSTOCK HILL LONDON NW3 4QP
2014-05-07 insert address 356 HOLLOWAY ROAD LONDON ENGLAND N7 6PA
2014-05-07 update reg_address_care_of null => THE RESOURCE CENTRE
2014-05-07 update registered_address
2014-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2014 FROM HAMPSTEAD TOWN HALL 213 HAVERSTOCK HILL LONDON NW3 4QP
2014-03-03 update statutory_documents DIRECTOR APPOINTED MR ANDREW JAMES MINTER
2014-02-12 insert email ja..@tender.org.uk
2014-02-07 update returns_last_madeup_date 2012-12-19 => 2013-12-19
2014-02-07 update returns_next_due_date 2014-01-16 => 2015-01-16
2014-01-02 update statutory_documents 19/12/13 NO MEMBER LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-21 delete person David McGinn
2013-09-21 delete person Dorota Small
2013-09-21 delete person Hannah Jenkins
2013-09-21 delete person Oliver Proctor
2013-09-21 insert person Bobby Smith
2013-09-21 insert person Daisy Douglas
2013-09-21 insert person Rebecca Holmes
2013-09-21 insert person Sandra Vacciana
2013-09-21 update person_description Doireann Larkin => Doireann Larkin
2013-09-21 update person_description Jake Tily => Jake Tily
2013-09-21 update person_description Susie McDonald => Susie McDonald
2013-09-21 update person_title Jake Tily: National Partnership Coordinator => Education Manager
2013-09-21 update person_title Marie Horner: Youth Leadership Coordinator => Youth Engagement Manager
2013-09-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-08-05 update statutory_documents DIRECTOR APPOINTED MR STEVE WOODWARD
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-12-19 => 2012-12-19
2013-06-24 update returns_next_due_date 2013-01-16 => 2014-01-16
2012-12-19 update statutory_documents 19/12/12 NO MEMBER LIST
2012-12-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-10-25 update primary_contact
2012-07-25 update statutory_documents DIRECTOR APPOINTED MS SUSAN ANGELA HIGGINS
2012-04-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREDERICK ASQUITH
2011-12-20 update statutory_documents 19/12/11 NO MEMBER LIST
2011-08-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-05-10 update statutory_documents COMPANY NAME CHANGED UNTIL THE VIOLENCE STOPS CERTIFICATE ISSUED ON 10/05/11
2011-05-10 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-10 update statutory_documents FORM NE01
2011-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NORA TALBI
2011-01-27 update statutory_documents DIRECTOR APPOINTED MISS CATHERINE DE VAL
2011-01-27 update statutory_documents DIRECTOR APPOINTED MR SYLVAN BAKER
2011-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-12-20 update statutory_documents 19/12/10 NO MEMBER LIST
2010-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RORY ARTHUR CONWELL / 01/09/2010
2010-08-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIKA RATHOD
2010-06-21 update statutory_documents ARTICLES OF ASSOCIATION
2010-06-21 update statutory_documents ALTER ARTICLES 16/06/2010
2010-06-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HELLER
2010-06-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODERICK JONES
2010-01-26 update statutory_documents DIRECTOR APPOINTED MR FREDERICK CHARLES ASQUITH
2010-01-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2010-01-04 update statutory_documents SAIL ADDRESS CREATED
2010-01-04 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-01-04 update statutory_documents 19/12/09 NO MEMBER LIST
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT PERRY / 04/01/2010
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIKA RATHOD / 04/01/2010
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RORY ARTHUR CONWELL / 04/01/2010
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NORA TALBI / 04/01/2010
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER HELLER / 04/01/2010
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODERICK JONES / 04/01/2010
2010-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAIMA TARAPDAR / 04/01/2010
2009-03-02 update statutory_documents DIRECTOR APPOINTED RORY ARTHUR CONWELL
2009-01-22 update statutory_documents ANNUAL RETURN MADE UP TO 18/12/08
2009-01-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-01-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-22 update statutory_documents ANNUAL RETURN MADE UP TO 19/12/07
2007-08-01 update statutory_documents DIRECTOR RESIGNED
2007-05-31 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-21 update statutory_documents DIRECTOR RESIGNED
2007-01-21 update statutory_documents ANNUAL RETURN MADE UP TO 19/12/06
2006-12-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-07 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-07 update statutory_documents NEW DIRECTOR APPOINTED
2006-01-04 update statutory_documents ANNUAL RETURN MADE UP TO 19/12/05
2005-12-15 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/05 FROM: SUITE 25 53-54 HAYMARKET LONDON SW1 Y4RP
2005-10-28 update statutory_documents DIRECTOR RESIGNED
2005-08-16 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-15 update statutory_documents DIRECTOR RESIGNED
2005-02-02 update statutory_documents ANNUAL RETURN MADE UP TO 03/01/05
2004-10-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2004-07-30 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-30 update statutory_documents DIRECTOR RESIGNED
2004-07-30 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-30 update statutory_documents MINUTES OF A MEETING 20/07/04
2004-01-13 update statutory_documents ANNUAL RETURN MADE UP TO 03/01/04
2003-11-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/03 FROM: 76 BREWER STREET LONDON W1F 9TX
2003-09-09 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-09 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-09 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-01 update statutory_documents NEW SECRETARY APPOINTED
2003-06-16 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-15 update statutory_documents NEW DIRECTOR APPOINTED
2003-04-10 update statutory_documents NEW DIRECTOR APPOINTED
2003-01-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION