ANNE CORDER 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
2023-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/23, NO UPDATES
2023-10-20 insert email al..@annecorder.co.uk
2023-10-20 insert email em..@annecorder.co.uk
2023-10-20 insert person Alex Smith
2023-10-20 insert person Emily Roach
2023-10-20 update person_description Sarah-Jane Bond => Sarah-Jane Bond
2023-09-17 delete person plus bonus
2023-08-15 insert person plus bonus
2023-07-12 delete ceo plus bonus
2023-07-12 delete person plus bonus
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
2023-03-31 delete email re..@annecorder.co.uk
2023-03-31 insert email re..@annecorder.co.uk
2023-01-27 delete source_ip 95.85.54.35
2023-01-27 insert source_ip 88.208.242.121
2022-11-23 insert address 20 Commerce Road, Lynch Wood, Peterborough, PE2 6LR
2022-10-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/22, NO UPDATES
2022-05-07 delete address RUTHLYN HOUSE 90 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE UNITED KINGDOM PE1 2SP
2022-05-07 insert address 20 COMMERCE ROAD LYNCH WOOD PETERBOROUGH CAMBRIDGESHIRE UNITED KINGDOM PE2 6LR
2022-05-07 update registered_address
2022-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2022 FROM RUTHLYN HOUSE 90 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2SP UNITED KINGDOM
2022-04-17 delete address 25 Commerce Road Lynch Wood Peterborough PE2 6LR
2022-04-17 delete address 25 Commerce Road, Equinox, Lynch Wood, Peterborough, PE2 6LR
2022-04-17 insert address Ruthlyn House 90 Lincoln Road Peterborough PE1 2SP
2022-04-17 update primary_contact 25 Commerce Road Equinox Lynch Wood Peterborough PE2 6LR => Ruthlyn House 90 Lincoln Road Peterborough PE1 2SP
2021-12-07 update accounts_last_madeup_date 2019-10-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/21, WITH UPDATES
2021-08-07 delete address 25 COMMERCE ROAD EQUINOX LYNCH WOOD PETERBOROUGH CAMBRIDGESHIRE PE2 6LR
2021-08-07 insert address RUTHLYN HOUSE 90 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE UNITED KINGDOM PE1 2SP
2021-08-07 update account_ref_month 10 => 3
2021-08-07 update accounts_next_due_date 2021-07-31 => 2021-12-31
2021-08-07 update registered_address
2021-08-05 update statutory_documents DIRECTOR APPOINTED MR GREG JAMES PALMER
2021-08-05 update statutory_documents DIRECTOR APPOINTED MRS KATHLEEN FRANCES ROACH
2021-08-05 update statutory_documents DIRECTOR APPOINTED MRS MARIE LOUISE CRAIG
2021-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2021 FROM 25 COMMERCE ROAD EQUINOX LYNCH WOOD PETERBOROUGH CAMBRIDGESHIRE PE2 6LR
2021-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GLENN ROACH / 01/03/2021
2021-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH PETER CRAIG / 01/03/2021
2021-07-08 update statutory_documents PREVEXT FROM 31/10/2020 TO 31/03/2021
2021-06-24 update statutory_documents 02/03/21 STATEMENT OF CAPITAL GBP 100
2021-06-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-05-21 update statutory_documents 01/03/21 STATEMENT OF CAPITAL GBP 95.00
2021-04-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLYSTONES LIMITED
2021-04-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J'AI BONNE ESPERANCE LIMITED
2021-04-21 update statutory_documents CESSATION OF ANNE CHRISTINE CORDER AS A PSC
2021-04-06 update statutory_documents ARTICLES OF ASSOCIATION
2021-04-06 update statutory_documents ADOPT ARTICLES 01/03/2021
2021-04-06 update statutory_documents 01/03/21 STATEMENT OF CAPITAL GBP 190
2021-03-22 update statutory_documents DIRECTOR APPOINTED MR JOHN GLENN ROACH
2021-03-22 update statutory_documents DIRECTOR APPOINTED MR KENNETH PETER CRAIG
2021-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE CORDER
2021-01-26 delete person Bridget Howard
2021-01-26 delete person Emma Plummer
2020-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES
2020-09-30 delete person Zoe Ferris
2020-03-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-03-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-02-22 insert contact_pages_linkeddomain google.com
2020-02-18 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2019-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES
2019-09-21 delete person Diana Kamali
2019-08-22 update person_description Joanne Whiteley => Joanne Whiteley
2019-08-22 update person_title Camilla Mitcham: Recruitment Co - Ordinator => Recruitment Partner
2019-08-22 update person_title Joanne Whiteley: Talent Resourcer => Recruitment Co - Ordinator
2019-04-16 delete person Rosie Hare
2019-04-16 update person_description Emma Plummer => Emma Plummer
2019-04-16 update person_title Emma Plummer: Talent Scout => Recruitment Partner
2019-03-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-03-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-02-21 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-12-02 update person_description Emma Plummer => Emma Plummer
2018-12-02 update person_title Emma Plummer: Business Management Support => Talent Scout
2018-10-28 update website_status InternalTimeout => OK
2018-10-28 delete person Camilla Hurley
2018-10-28 insert person Camilla Mitcham
2018-10-28 insert person Joanne Whiteley
2018-10-28 update person_description Bridget Howard => Bridget Howard
2018-10-28 update person_description Diana Kamali => Diana Kamali
2018-10-28 update person_description Jude Moore => Jude Moore
2018-10-28 update person_description Judith Broughton => Judith Broughton
2018-10-28 update person_description Karen Dykes => Karen Dykes
2018-10-28 update person_description Nel Woolcott => Nel Woolcott
2018-10-28 update person_description Rosie Hare => Rosie Hare
2018-10-28 update person_description Zoe Ferris => Zoe Ferris
2018-10-28 update person_description Zoe Perich => Zoe Perich
2018-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES
2018-07-09 update website_status OK => InternalTimeout
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-06-25 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-03-30 delete person Sophie Easteal
2017-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-04-26 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-02-09 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-09-05 delete person Joanne Copeland
2016-05-12 delete person Michaela Banks
2016-05-12 insert person Diana Kamali
2016-05-12 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-05-12 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-03-14 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-01-27 delete person Louise Joyce
2016-01-27 insert person Joel Newton
2016-01-27 insert person Katie Douglas
2016-01-27 update person_description Michaela Banks => Michaela Banks
2015-12-07 update returns_last_madeup_date 2014-10-17 => 2015-10-17
2015-12-07 update returns_next_due_date 2015-11-14 => 2016-11-14
2015-11-23 update statutory_documents 17/10/15 FULL LIST
2015-06-28 insert person Louise Joyce
2015-06-28 insert person Michaela Banks
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-07 update accounts_next_due_date 2015-08-31 => 2016-07-31
2015-04-07 update accounts_next_due_date 2015-07-31 => 2015-08-31
2015-03-16 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-03-07 update person_description Bridget Howard => Bridget Howard
2015-03-07 update person_description Faye Lewis => Faye Lewis
2015-03-07 update person_description Jude Moore => Jude Moore
2015-03-07 update person_description Judith Broughton => Judith Broughton
2015-03-07 update person_description Karen Dykes => Karen Dykes
2015-03-07 update person_description Marie Rushton-Harrison => Marie Rushton-Harrison
2015-03-07 update person_description Nel Woolcott => Nel Woolcott
2015-01-10 delete person Sandi Borrillo
2015-01-10 insert person Faye Lewis
2015-01-10 insert person Jude Moore
2014-12-07 update returns_last_madeup_date 2013-10-17 => 2014-10-17
2014-12-07 update returns_next_due_date 2014-11-14 => 2015-11-14
2014-11-05 update statutory_documents 17/10/14 FULL LIST
2014-10-28 delete source_ip 92.52.91.95
2014-10-28 insert source_ip 95.85.54.35
2014-10-28 update robots_txt_status www.annecorder.co.uk: 404 => 200
2014-09-24 insert person Charity Fundraising
2014-02-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-02-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-01-28 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-01-14 insert contact_pages_linkeddomain google.co.uk
2013-11-17 delete person Danielle Molyneux
2013-11-17 delete person Rachel Grant
2013-11-17 delete person Ros Nyugi
2013-11-17 insert person Lydia Beach
2013-11-17 insert person Micki Bryan
2013-11-17 insert person Sandi Borrillo
2013-11-17 update person_title Emma Plummer: Recruitment Coordinator => Recruitment Partner
2013-11-07 update returns_last_madeup_date 2012-10-17 => 2013-10-17
2013-11-07 update returns_next_due_date 2013-11-14 => 2014-11-14
2013-10-30 update statutory_documents 17/10/13 FULL LIST
2013-07-01 delete address 4 PARK ROAD PETERBOROUGH CAMBRIDGESHIRE UNITED KINGDOM PE1 2TD
2013-07-01 insert address 25 COMMERCE ROAD EQUINOX LYNCH WOOD PETERBOROUGH CAMBRIDGESHIRE PE2 6LR
2013-07-01 update registered_address
2013-06-30 delete address 4 Park Road Peterborough Cambridgeshire PE1 2TD
2013-06-30 delete address 4 Park Road (opposite Westgate House) Peterborough Cambridgeshire PE1 2TD
2013-06-30 delete address 42 Tyndall Court Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR
2013-06-30 delete fax 01733 319 800
2013-06-30 delete phone 01733 319 888
2013-06-30 insert address 25 Commerce Road Equinox Lynch Wood Peterborough PE2 6LR
2013-06-30 insert address 25 Commerce Road, Equinox, Lynch Wood, Peterborough, Cambridgeshire, PE2 6LR
2013-06-30 insert phone 01733 235 298
2013-06-30 update primary_contact 4 Park Road (opposite Westgate House) Peterborough Cambridgeshire PE1 2TD => 25 Commerce Road Equinox Lynch Wood Peterborough PE2 6LR
2013-06-25 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date null => 2012-10-31
2013-06-25 update accounts_next_due_date 2013-07-17 => 2014-07-31
2013-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 4 PARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2TD UNITED KINGDOM
2013-06-23 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-23 update returns_last_madeup_date null => 2012-10-17
2013-06-23 update returns_next_due_date 2012-11-14 => 2013-11-14
2013-03-06 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-02-04 delete person Kerry Tanner
2013-01-28 delete person Lucy Whitwell
2012-10-30 update statutory_documents 17/10/12 FULL LIST
2012-10-24 delete person Joanne Copeland
2012-10-24 insert person Joanne Copeland
2011-10-17 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION