16 GUIDELINES - History of Changes


DateDescription
2025-03-26 delete source_ip 109.104.126.220
2025-03-26 insert source_ip 88.222.219.21
2025-03-26 update website_status Disallowed => OK
2025-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/25, NO UPDATES
2024-07-17 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/24, NO UPDATES
2024-02-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHYLA MILLS
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-15 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-03 update statutory_documents DIRECTOR APPOINTED LYNN SUSAN SEEDHOUSE
2023-05-22 update website_status DomainNotFound => Disallowed
2023-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/23, NO UPDATES
2022-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY KATHLEEN RIDLEY / 01/05/2022
2022-05-25 update website_status FlippedRobots => DomainNotFound
2022-05-03 update website_status Disallowed => FlippedRobots
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-05 update statutory_documents DIRECTOR APPOINTED MS JULIE ANN COSTELLO
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/22, NO UPDATES
2022-03-09 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON BRIGGS
2022-02-27 update website_status FlippedRobots => Disallowed
2022-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC MARTIN STRÖM / 01/02/2022
2022-02-08 update website_status OK => FlippedRobots
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-20 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES
2021-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBYN BRENTANO
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-30 delete address THE OLD COURTHOUSE 43 RENFREW ROAD LONDON ENGLAND SE11 4NA
2020-10-30 insert address 93 TABERNACLE STREET LONDON ENGLAND EC2A 4BA
2020-10-30 update registered_address
2020-10-19 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-09-30 update statutory_documents DIRECTOR APPOINTED MR DANIEL STANLEY CUTTS
2020-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2020 FROM THE OLD COURTHOUSE 43 RENFREW ROAD LONDON SE11 4NA ENGLAND
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-07 delete address 93 TABERNACLE STREET LONDON ENGLAND EC2A 4BA
2020-04-07 insert address THE OLD COURTHOUSE 43 RENFREW ROAD LONDON ENGLAND SE11 4NA
2020-04-07 update registered_address
2020-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 93 TABERNACLE STREET LONDON EC2A 4BA ENGLAND
2020-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES
2020-03-24 update statutory_documents CESSATION OF OI LOON LEE AS A PSC
2020-03-24 update statutory_documents CESSATION OF ROBYN BRENTANO AS A PSC
2020-03-24 update statutory_documents CESSATION OF SHYLA ALEXANDRA MILLS AS A PSC
2020-03-24 update statutory_documents CESSATION OF WENDY KATHLEEN RIDLEY AS A PSC
2020-03-24 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 23/03/2020
2020-03-23 update statutory_documents CESSATION OF DEKYI LEE OLDERSHAW AS A PSC
2020-03-23 update statutory_documents CESSATION OF FABIENNE BARBARA PRADELLE AS A PSC
2020-03-23 update statutory_documents CESSATION OF STEPHEN LUKE WAINWRIGHT AS A PSC
2020-03-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEKYI OLDERSHAW
2020-02-24 update website_status OK => IndexPageFetchError
2019-12-10 update statutory_documents DIRECTOR APPOINTED GESHE TANJIN LAMA
2019-12-09 update statutory_documents DIRECTOR APPOINTED MR ERIC MARTIN STRÖM
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-18 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-07-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAINWRIGHT
2019-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES
2019-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FABIENNE PRADELLE
2019-03-07 delete address EAGLE HOUSE C/O RAMON LEE & PARTNERS 167 CITY ROAD LONDON ENGLAND EC1V 1AW
2019-03-07 insert address 93 TABERNACLE STREET LONDON ENGLAND EC2A 4BA
2019-03-07 update registered_address
2019-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2019 FROM EAGLE HOUSE C/O RAMON LEE & PARTNERS 167 CITY ROAD LONDON EC1V 1AW ENGLAND
2018-11-06 update statutory_documents ARTICLES OF ASSOCIATION
2018-11-06 update statutory_documents ALTER ARTICLES 14/12/2017
2018-05-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-18 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES
2018-02-15 update statutory_documents DIRECTOR APPOINTED MR JASON BRIGGS
2018-02-15 update statutory_documents CESSATION OF CHUNG HAN LEE AS A PSC
2018-02-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHUNG LEE
2017-10-20 delete service_pages_linkeddomain thekingcenter.org
2017-10-20 delete source_ip 109.104.126.202
2017-10-20 insert service_pages_linkeddomain thekingcentre.org
2017-10-20 insert source_ip 109.104.126.220
2017-09-07 delete address KEMP HOUSE 152/160 CITY ROAD LONDON EC1V 2DW
2017-09-07 insert address EAGLE HOUSE C/O RAMON LEE & PARTNERS 167 CITY ROAD LONDON ENGLAND EC1V 1AW
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-07 update registered_address
2017-08-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/08/2017 FROM KEMP HOUSE 152/160 CITY ROAD LONDON EC1V 2DW
2017-08-09 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-18 delete service_pages_linkeddomain thekingcentre.org
2017-05-18 insert service_pages_linkeddomain thekingcenter.org
2017-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-01-03 insert contact_pages_linkeddomain fpmt.org
2017-01-03 insert index_pages_linkeddomain fpmt.org
2017-01-03 insert management_pages_linkeddomain fpmt.org
2017-01-03 insert product_pages_linkeddomain watkinsbooks.com
2017-01-03 insert service_pages_linkeddomain fpmt.org
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-20 update statutory_documents 31/12/15 TOTAL EXEMPTION FULL
2016-07-14 delete address 43 Renfrew Road London SE11 4NA United Kingdom
2016-06-03 update website_status EmptyPage => OK
2016-06-03 delete general_emails in..@compassionandwisdom.org
2016-06-03 delete general_emails in..@essential-education.org
2016-06-03 delete address for Developing Compassion and Wisdom, 43 Renfrew Road, London SE11 4NA
2016-06-03 delete email in..@compassionandwisdom.org
2016-06-03 delete email in..@essential-education.org
2016-06-03 delete index_pages_linkeddomain joomlashack.com
2016-06-03 delete source_ip 109.104.126.218
2016-06-03 insert address 43 Renfrew Rd, London, SE11 4NA, UK
2016-06-03 insert source_ip 109.104.126.202
2016-06-03 update primary_contact for Developing Compassion and Wisdom, 43 Renfrew Road, London SE11 4NA => 43 Renfrew Rd, London, SE11 4NA, UK
2016-06-03 update robots_txt_status www.16guidelines.org: 404 => 200
2016-05-12 update returns_last_madeup_date 2015-02-09 => 2016-02-09
2016-05-12 update returns_next_due_date 2016-03-08 => 2017-03-09
2016-03-09 update statutory_documents 09/02/16 NO MEMBER LIST
2016-02-03 update statutory_documents DIRECTOR APPOINTED MISS FABIENNE BARBARA PRADELLE
2016-01-19 update statutory_documents DIRECTOR APPOINTED MR STEPHEN LUKE WAINWRIGHT
2016-01-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MIHIR SEN
2016-01-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MIKKEL KRISTIANSEN
2016-01-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NETTIE LEUNG
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-26 update statutory_documents 31/12/14 TOTAL EXEMPTION FULL
2015-08-20 update website_status FlippedRobots => EmptyPage
2015-08-01 update website_status EmptyPage => FlippedRobots
2015-06-26 update website_status Disallowed => EmptyPage
2015-03-07 delete address KEMP HOUSE 152/160 CITY ROAD LONDON ENGLAND EC1V 2DW
2015-03-07 insert address KEMP HOUSE 152/160 CITY ROAD LONDON EC1V 2DW
2015-03-07 update registered_address
2015-03-07 update returns_last_madeup_date 2014-01-18 => 2015-02-09
2015-03-07 update returns_next_due_date 2015-02-15 => 2016-03-08
2015-02-09 update statutory_documents 09/02/15 NO MEMBER LIST
2014-12-16 update statutory_documents DIRECTOR APPOINTED MR CHUNG HAN LEE
2014-10-09 update website_status FlippedRobots => Disallowed
2014-09-20 update website_status OK => FlippedRobots
2014-08-07 delete address 43 RENFREW ROAD LONDON SE11 4NA
2014-08-07 insert address KEMP HOUSE 152/160 CITY ROAD LONDON ENGLAND EC1V 2DW
2014-08-07 update registered_address
2014-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 43 RENFREW ROAD LONDON SE11 4NA
2014-07-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHUNG HAN LEE
2014-07-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISON MURDOCH
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-04-07 update returns_last_madeup_date 2013-01-18 => 2014-01-18
2014-04-07 update returns_next_due_date 2014-02-15 => 2015-02-15
2014-03-17 update statutory_documents 31/12/13 TOTAL EXEMPTION FULL
2014-03-06 update statutory_documents 18/01/14 NO MEMBER LIST
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-28 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2013-06-25 update returns_last_madeup_date 2012-01-18 => 2013-01-18
2013-06-25 update returns_next_due_date 2013-02-15 => 2014-02-15
2013-06-21 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-26 delete source_ip 202.191.62.39
2013-05-26 insert source_ip 109.104.126.218
2013-03-09 insert general_emails in..@compassionandwisdom.org
2013-03-09 insert address for Developing Compassion and Wisdom, 43 Renfrew Road, London SE11 4NA
2013-03-09 insert email in..@compassionandwisdom.org
2013-02-12 update statutory_documents 18/01/13 NO MEMBER LIST
2012-07-24 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2012-02-20 update statutory_documents 18/01/12 NO MEMBER LIST
2012-02-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TARA MELWANI
2011-09-28 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2011-02-08 update statutory_documents 18/01/11 NO MEMBER LIST
2011-02-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SHYLA ALEXANDRA BAUER / 08/02/2011
2010-12-15 update statutory_documents DIRECTOR APPOINTED MR CHUNG HAN LEE
2010-10-03 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2010-03-17 update statutory_documents 18/01/10 NO MEMBER LIST
2010-03-12 update statutory_documents DIRECTOR APPOINTED MR MIHIR KUMAR SEN
2010-03-12 update statutory_documents DIRECTOR APPOINTED MR MIKKEL BJELKE KRISTIANSEN
2010-03-12 update statutory_documents DIRECTOR APPOINTED MRS OI LOON LEE
2010-03-12 update statutory_documents DIRECTOR APPOINTED MS NETTIE LIM CHEE LEUNG
2010-03-12 update statutory_documents DIRECTOR APPOINTED MS SHYLA ALEXANDRA BAUER
2010-03-12 update statutory_documents DIRECTOR APPOINTED MS TARA MONA MOTI MELWANI
2010-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEKYI LEE OLDERSHAW / 22/02/2010
2010-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBYN BRENTANO / 22/02/2010
2010-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WENDY RIDLEY / 22/02/2010
2010-03-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALISON DORA MURDOCH / 22/02/2010
2009-08-10 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2009-04-08 update statutory_documents APPOINTMENT TERMINATED DIRECTOR IAN THOMAS
2009-04-08 update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD JEFFREY
2009-02-12 update statutory_documents ANNUAL RETURN MADE UP TO 18/01/09
2008-11-03 update statutory_documents DIRECTOR APPOINTED IAN JAMES THOMAS
2008-11-03 update statutory_documents APPOINTMENT TERMINATED DIRECTOR VICTORIA MACKENZIE
2008-11-03 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2008-02-14 update statutory_documents ANNUAL RETURN MADE UP TO 18/01/08
2007-10-30 update statutory_documents DIRECTOR RESIGNED
2007-09-25 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-09-19 update statutory_documents COMPANY NAME CHANGED UNIVERSAL COMPASSION AND WISDOM FOR PEACE CERTIFICATE ISSUED ON 19/09/07
2007-09-08 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-08 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-10 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-21 update statutory_documents ANNUAL RETURN MADE UP TO 18/01/07
2006-09-14 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2006-09-14 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-17 update statutory_documents ANNUAL RETURN MADE UP TO 18/01/06
2005-03-23 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION