Date | Description |
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 |