GERSHON RESOURCING - History of Changes


DateDescription
2024-04-07 delete address WILCOTT ASHBY ROAD ULLESTHORPE LUTTERWORTH LEICESTERSHIRE ENGLAND LE17 5DN
2024-04-07 insert address 27 27 OLD GLOUCESTER ST LONDON WC1N 3AX ENGLAND WC1N 3AX
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
2024-04-07 update registered_address
2023-04-07 delete address 27 OLD GLOUCESTER STREET LONDON ENGLAND WC1N 3AX
2023-04-07 insert address WILCOTT ASHBY ROAD ULLESTHORPE LUTTERWORTH LEICESTERSHIRE ENGLAND LE17 5DN
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
2023-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, NO UPDATES
2022-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2022 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND
2022-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/22, NO UPDATES
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
2021-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update num_mort_charges 1 => 2
2021-07-07 update num_mort_outstanding 0 => 1
2021-06-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075561030002
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-07 update num_mort_outstanding 1 => 0
2021-04-07 update num_mort_satisfied 0 => 1
2021-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES
2021-02-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-01-25 delete address Woodway Lane Claybrooke Parva LE17 5BH
2021-01-25 delete phone 01455 557 333
2021-01-25 insert address 27 Old Gloucester Street, London WC1N 3AX
2021-01-25 insert phone 07801 580117
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES
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 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-07 delete address ALMA PARK WOODWAY LANE CLAYBROOKE PARVA LUTTERWORTH LEICESTERSHIRE ENGLAND LE17 5BH
2019-12-07 insert address 27 OLD GLOUCESTER STREET LONDON ENGLAND WC1N 3AX
2019-12-07 update registered_address
2019-11-15 delete source_ip 217.19.240.30
2019-11-15 insert source_ip 217.19.240.32
2019-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2019 FROM ALMA PARK WOODWAY LANE CLAYBROOKE PARVA LUTTERWORTH LEICESTERSHIRE LE17 5BH ENGLAND
2019-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES
2019-03-19 update statutory_documents CESSATION OF MAXINE ELIZABETH ST JOHN-SMITH AS A PSC
2019-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MAXINE ST JOHN-SMITH
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
2018-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-27 update robots_txt_status www.gershonresourcing.co.uk: 404 => 200
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES
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
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-09 delete phone 0845 519 8087
2017-09-09 insert phone 01455 221 035
2017-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-05-12 update returns_last_madeup_date 2015-03-08 => 2016-03-08
2016-05-12 update returns_next_due_date 2016-04-05 => 2017-04-05
2016-03-31 update statutory_documents 08/03/16 NO MEMBER LIST
2016-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE ELIZABETH ST JOHN-SMITH / 01/06/2015
2016-03-10 delete personal_emails ja..@gershonresourcing.co.uk
2016-03-10 delete address Woodway Lane Claybrooke Parva Leicestershire LE17 5DN
2016-03-10 delete email ja..@gershonresourcing.co.uk
2016-03-10 delete person Les Warren
2016-03-10 insert about_pages_linkeddomain dgamarketing.co.uk
2016-03-10 insert address WOODWAY LANE CLAYBROOKE PARVA LEICS LE17 5BH
2016-03-10 insert alias Gershon Resourcing Executive Recruitment
2016-03-10 insert contact_pages_linkeddomain dgamarketing.co.uk
2016-03-10 insert index_pages_linkeddomain dgamarketing.co.uk
2016-03-10 insert industry_tag bespoke Recruitment
2016-03-10 insert phone 01455 557 333
2016-03-10 update founded_year null => 2012
2015-12-07 update account_category TOTAL EXEMPTION SMALL => null
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
2015-11-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-08-09 delete address C/O CAFFE CREMA ALMA PARK WOODWAY LANE CLAYBROOKE PARVA LEICESTERSHIRE LE17 5BH
2015-08-09 insert address ALMA PARK WOODWAY LANE CLAYBROOKE PARVA LUTTERWORTH LEICESTERSHIRE ENGLAND LE17 5BH
2015-08-09 update registered_address
2015-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2015 FROM C/O CAFFE CREMA ALMA PARK WOODWAY LANE CLAYBROOKE PARVA LEICESTERSHIRE LE17 5BH
2015-05-07 update returns_last_madeup_date 2014-03-08 => 2015-03-08
2015-05-07 update returns_next_due_date 2015-04-05 => 2016-04-05
2015-04-02 update statutory_documents 08/03/15 NO MEMBER LIST
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
2014-11-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-08 => 2014-03-08
2014-05-07 update returns_next_due_date 2014-04-05 => 2015-04-05
2014-04-13 update statutory_documents 08/03/14 NO MEMBER LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-28 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-08 => 2013-03-08
2013-06-25 update returns_next_due_date 2013-04-05 => 2014-04-05
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-08 => 2013-12-31
2013-06-23 update num_mort_charges 0 => 1
2013-06-23 update num_mort_outstanding 0 => 1
2013-03-18 update statutory_documents 08/03/13 NO MEMBER LIST
2012-12-08 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-15 update statutory_documents DIRECTOR APPOINTED MR ERROL PAUL ST JOHN-SMITH
2012-04-30 update statutory_documents 08/03/12 NO MEMBER LIST
2012-01-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERROLL ST JOHN-SMITH
2011-03-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION