CENTURY RECRUITMENT - History of Changes


DateDescription
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
2024-04-04 delete source_ip 92.204.218.251
2024-04-04 insert source_ip 92.205.171.217
2024-04-04 update robots_txt_status www.centuryrecruitment.co.uk: 404 => 200
2023-08-02 delete source_ip 92.205.15.165
2023-08-02 insert source_ip 92.204.218.251
2023-08-02 update robots_txt_status www.centuryrecruitment.co.uk: 200 => 404
2023-08-02 update website_status FlippedRobots => OK
2023-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-06-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMEKA MOSES OKEKE
2023-06-29 update statutory_documents CESSATION OF SHEARVIEW GROUP LTD AS A PSC
2023-06-24 update website_status NoTargetPages => FlippedRobots
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2023-06-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEARVIEW GROUP LTD
2023-06-21 update statutory_documents CESSATION OF CENTURY CONSORTIUM LTD AS A PSC
2023-05-04 update website_status DomainNotFound => NoTargetPages
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, NO UPDATES
2023-04-07 delete address THE PORTER BUILDING, SECOND FLOOR 1 BRUNEL WAY SLOUGH ENGLAND SL1 1FQ
2023-04-07 insert address THE FUTURE WORKS 2 BRUNEL WAY SLOUGH ENGLAND SL1 1FQ
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
2023-04-07 update registered_address
2023-04-03 update website_status OK => DomainNotFound
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES
2023-03-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CENTURY CONSORTIUM LTD
2023-03-27 update statutory_documents CESSATION OF EMEKA OKEKE AS A PSC
2022-12-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-26 delete address 2 Brunel Way Slough SL1 1FQ
2022-11-26 delete source_ip 70.39.232.106
2022-11-26 insert address The Porter Building, Second Floor, 1 Brunel, Slough, SL1 1FQ
2022-11-26 insert contact_pages_linkeddomain 1map.com
2022-11-26 insert source_ip 92.205.15.165
2022-11-26 update primary_contact 2 Brunel Way Slough SL1 1FQ => The Porter Building, Second Floor, 1 Brunel, Slough, SL1 1FQ
2022-09-23 delete address The Porter Building, Second Floor, 1 Brunel, Slough, SL1 1FQ
2022-09-23 delete contact_pages_linkeddomain 1map.com
2022-09-23 insert address 2 Brunel Way Slough SL1 1FQ
2022-09-23 update primary_contact The Porter Building, Second Floor, 1 Brunel, Slough, SL1 1FQ => 2 Brunel Way Slough SL1 1FQ
2022-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2022 FROM THE PORTER BUILDING, SECOND FLOOR 1 BRUNEL WAY SLOUGH SL1 1FQ ENGLAND
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-01-31
2021-12-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-07 update num_mort_outstanding 1 => 0
2021-06-07 update num_mort_satisfied 2 => 3
2021-05-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077068060003
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-07 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-07 delete address ABBEY HOUSE 18 - 24 STOKE ROAD SLOUGH SL2 5AG
2019-09-07 insert address THE PORTER BUILDING, SECOND FLOOR 1 BRUNEL WAY SLOUGH ENGLAND SL1 1FQ
2019-09-07 update registered_address
2019-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2019 FROM ABBEY HOUSE 18 - 24 STOKE ROAD SLOUGH SL2 5AG
2019-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES
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
2018-12-28 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-06-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-05-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-19 => 2016-03-19
2016-05-12 update returns_next_due_date 2016-04-16 => 2017-04-16
2016-03-21 update statutory_documents 19/03/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-27 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update num_mort_charges 2 => 3
2015-05-07 update num_mort_outstanding 0 => 1
2015-05-07 update returns_last_madeup_date 2014-08-11 => 2015-03-19
2015-04-07 insert sic_code 78200 - Temporary employment agency activities
2015-04-07 update num_mort_outstanding 1 => 0
2015-04-07 update num_mort_satisfied 1 => 2
2015-04-07 update returns_next_due_date 2015-09-08 => 2016-04-16
2015-04-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077068060003
2015-03-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077068060002
2015-03-19 update statutory_documents 19/03/15 FULL LIST
2015-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EMEKA OKEKE / 01/04/2014
2014-09-07 delete address ABBEY HOUSE 18 - 24 STOKE ROAD SLOUGH ENGLAND SL2 5AG
2014-09-07 insert address ABBEY HOUSE 18 - 24 STOKE ROAD SLOUGH SL2 5AG
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-15 => 2014-08-11
2014-09-07 update returns_next_due_date 2014-08-12 => 2015-09-08
2014-08-12 update statutory_documents 11/08/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-07-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 308 HIGH STREET SLOUGH BERKSHIRE SL1 1NB
2014-06-07 insert address ABBEY HOUSE 18 - 24 STOKE ROAD SLOUGH ENGLAND SL2 5AG
2014-06-07 update registered_address
2014-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2014 FROM 308 HIGH STREET SLOUGH BERKSHIRE SL1 1NB
2014-04-07 update account_ref_month 7 => 3
2014-04-07 update accounts_next_due_date 2015-04-30 => 2014-12-31
2014-03-20 update statutory_documents CURRSHO FROM 31/07/2014 TO 31/03/2014
2013-11-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2013-11-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2013-10-23 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-07-15 => 2013-07-15
2013-09-06 update returns_next_due_date 2013-08-12 => 2014-08-12
2013-08-01 update num_mort_charges 1 => 2
2013-08-01 update num_mort_outstanding 0 => 1
2013-08-01 update statutory_documents 15/07/13 FULL LIST
2013-07-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077068060002
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-15 => 2014-04-30
2013-06-24 update num_mort_charges 0 => 1
2013-06-24 update num_mort_satisfied 0 => 1
2013-06-23 delete address 135-139 HIGH STREET SLOUGH UNITED KINGDOM SL1 1DN
2013-06-23 insert address 308 HIGH STREET SLOUGH BERKSHIRE SL1 1NB
2013-06-23 update registered_address
2013-06-22 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-22 update returns_last_madeup_date null => 2012-07-15
2013-06-22 update returns_next_due_date 2012-08-12 => 2013-08-12
2013-04-06 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-01-30 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/2012 FROM 135-139 HIGH STREET SLOUGH SL1 1DN UNITED KINGDOM
2012-08-02 update statutory_documents 15/07/12 FULL LIST
2011-07-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION