R CONSULTING LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-11-27 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-11-30 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/22, NO UPDATES
2021-12-07 delete address 77 WHELPLEY HILL PARK WHELPLEY HILL CHESHAM ENGLAND HP5 3RH
2021-12-07 insert address 23 BRIDGER CLOSE WATFORD HERTFORDSHIRE ENGLAND WD25 9PB
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-12-07 update registered_address
2021-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2021 FROM 77 WHELPLEY HILL PARK WHELPLEY HILL CHESHAM HP5 3RH ENGLAND
2021-11-25 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-02-08 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-12-01 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-03-03 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 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2019-12-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-28 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-10-15 update statutory_documents DIRECTOR APPOINTED ANTOINETTE SHAW
2019-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-10-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTOINETTE SHAW
2019-10-15 update statutory_documents CESSATION OF RICHARD GLEN FREESTONE AS A PSC
2019-10-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD FREESTONE
2019-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES
2019-02-07 delete address 9 BUFTON LANE DOSELEY TELFORD ENGLAND TF4 3FG
2019-02-07 insert address 77 WHELPLEY HILL PARK WHELPLEY HILL CHESHAM ENGLAND HP5 3RH
2019-02-07 update registered_address
2019-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 9 BUFTON LANE DOSELEY TELFORD TF4 3FG ENGLAND
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2017-12-08 update statutory_documents SAIL ADDRESS CREATED
2017-10-07 delete address 24 HILLBROW ROAD BOURNEMOUTH ENGLAND BH6 5NT
2017-10-07 insert address 9 BUFTON LANE DOSELEY TELFORD ENGLAND TF4 3FG
2017-10-07 update registered_address
2017-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 24 HILLBROW ROAD BOURNEMOUTH BH6 5NT ENGLAND
2017-05-07 delete sic_code 96090 - Other service activities n.e.c.
2017-05-07 insert sic_code 63990 - Other information service activities n.e.c.
2017-04-27 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-04-27 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-03-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17
2017-03-09 update statutory_documents APPROVED 28/02/2017
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16
2016-05-13 delete address MOTTRAM HOUSE 43 GREEK STREET STOCKPORT CHESHIRE SK3 8AX
2016-05-13 delete sic_code 99999 - Dormant Company
2016-05-13 insert address 24 HILLBROW ROAD BOURNEMOUTH ENGLAND BH6 5NT
2016-05-13 insert sic_code 96090 - Other service activities n.e.c.
2016-05-13 update registered_address
2016-05-13 update returns_last_madeup_date 2015-02-28 => 2016-04-20
2016-05-13 update returns_next_due_date 2016-03-28 => 2017-05-18
2016-04-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2016 FROM MOTTRAM HOUSE 43 GREEK STREET STOCKPORT CHESHIRE SK3 8AX
2016-04-20 update statutory_documents DIRECTOR APPOINTED RICHARD GLEN FREESTONE
2016-04-20 update statutory_documents 20/04/16 FULL LIST
2016-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM FOSTER
2016-03-11 update statutory_documents 29/02/16 FULL LIST
2015-10-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-10-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-09-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-06-08 update returns_last_madeup_date 2014-02-28 => 2015-02-28
2015-06-08 update returns_next_due_date 2015-03-28 => 2016-03-28
2015-05-21 update statutory_documents 28/02/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-07-07 delete address MOTTRAM HOUSE 43 GREEK STREET STOCKPORT CHESHIRE ENGLAND SK3 8AX
2014-07-07 insert address MOTTRAM HOUSE 43 GREEK STREET STOCKPORT CHESHIRE SK3 8AX
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-02-28 => 2014-02-28
2014-07-07 update returns_next_due_date 2014-03-28 => 2015-03-28
2014-06-16 update statutory_documents 28/02/14 FULL LIST
2013-12-07 update account_category NO ACCOUNTS FILED => DORMANT
2013-12-07 update accounts_last_madeup_date null => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-28 => 2014-11-30
2013-11-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-08-01 insert sic_code 99999 - Dormant Company
2013-08-01 update company_status Active - Proposal to Strike off => Active
2013-08-01 update returns_last_madeup_date null => 2013-02-28
2013-08-01 update returns_next_due_date 2013-03-28 => 2014-03-28
2013-07-29 update statutory_documents 28/02/13 FULL LIST
2013-07-02 delete address BCR HOUSE 3 BREDBURY BUSINESS PARK STOCKPORT ENGLAND SK6 2SN
2013-07-02 insert address MOTTRAM HOUSE 43 GREEK STREET STOCKPORT CHESHIRE ENGLAND SK3 8AX
2013-07-02 update company_status Active => Active - Proposal to Strike off
2013-07-02 update registered_address
2013-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2013 FROM BCR HOUSE 3 BREDBURY BUSINESS PARK STOCKPORT SK6 2SN ENGLAND
2013-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2013 FROM MOTTRAM HOUSE 43 GREEK STREET STOCKPORT CHESHIRE SK3 8AX ENGLAND
2013-06-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES FOSTER / 21/06/2013
2012-02-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION