RECCLESIA - 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
2023-10-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RECCLESIA HOLDINGS LIMITED
2023-10-03 update statutory_documents CESSATION OF JAMES KINGSLEY ANDREW GODBER-FORD MOORE AS A PSC
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
2023-03-11 update person_title Lee Bilson: null => Heritage Consultant
2023-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-06 insert person Harry Cunliffe
2022-04-06 insert person Jake Warrand
2022-04-06 insert person Leon Cowes
2022-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2022-03-06 delete person Anthony Davies
2022-03-06 delete person Neil Doherty
2022-03-06 delete phone +44 (0)1905 783 002
2022-03-06 update person_description Paula Baron => Paula Baron
2022-03-06 update person_title Lee Bilson: Heritage Consultant => null
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
2021-12-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-12 insert person Aiden Bell-Smith
2021-12-12 insert person Alison Mowbray
2021-12-12 insert person Anthony Davies
2021-12-12 insert person Carlotta Cammelli
2021-12-12 insert person Craig Ellis
2021-12-12 insert person Emerson O'Connor
2021-12-12 insert person Gordon Marsh
2021-12-12 insert person Josh Warrand
2021-12-12 insert person Kate Ladyman
2021-12-12 insert person Kate Waddicor
2021-12-12 insert person Laura Owen
2021-12-12 insert person Neil Doherty
2021-12-12 insert person Paula Baron
2021-12-12 insert person Sheridan Wilson
2021-12-12 insert person Sion Owen
2021-12-12 insert person Tom Ball
2021-12-12 update person_title Katherine Walton: null => Conservation Studio Manager
2021-06-13 delete person Jamie Traynor
2021-06-13 insert person Jim Griffith
2021-06-13 insert person Matt Batters
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-17 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2020-03-07 update num_mort_charges 0 => 1
2020-03-07 update num_mort_outstanding 0 => 1
2020-02-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068533060001
2020-01-15 update person_description Michael Batters => Mike Batters
2020-01-15 update person_title Mike Batters: Senior Foreman & Metalwork Conservator => null
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
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-14 delete source_ip 79.170.40.248
2019-08-14 insert source_ip 68.183.37.13
2019-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/19, 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
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-09 delete website_emails ad..@recclesia.com
2018-09-09 insert general_emails he..@recclesia.com
2018-09-09 delete alias Recclesia Ltd
2018-09-09 delete email ad..@recclesia.com
2018-09-09 delete registration_number 06853306
2018-09-09 insert address Units 2 & 3, St. Ives Way, Sandycroft CH5 2QS
2018-09-09 insert email he..@recclesia.com
2018-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-16 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-03-13 delete index_pages_linkeddomain constructionline.co.uk
2017-03-13 delete index_pages_linkeddomain georgiangroup.org.uk
2017-03-13 delete index_pages_linkeddomain lpoc.co.uk
2017-03-13 delete index_pages_linkeddomain multimap.com
2017-03-13 delete index_pages_linkeddomain recclesiafanlights.co.uk
2017-03-13 delete index_pages_linkeddomain recclesiastainedglass.co.uk
2017-03-13 delete index_pages_linkeddomain ribaproductselector.com
2017-03-13 delete index_pages_linkeddomain stonehealth.com
2017-03-13 delete index_pages_linkeddomain wwf.org.uk
2017-03-13 insert person Elizabeth Sinkova
2017-03-13 update robots_txt_status www.recclesia.com: 404 => 200
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-20 => 2016-03-20
2016-05-13 update returns_next_due_date 2016-04-17 => 2017-04-17
2016-04-13 update statutory_documents 20/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-20 => 2015-03-20
2015-05-08 update returns_next_due_date 2015-04-17 => 2016-04-17
2015-04-24 update statutory_documents 20/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 17-19 PENSBY ROAD HESWALL WIRRAL ENGLAND CH60 7RA
2014-04-07 insert address UNIT 3, ST IVES WAY SANDYCROFT CHESTER CH5 2QS
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-20 => 2014-03-20
2014-04-07 update returns_next_due_date 2014-04-17 => 2015-04-17
2014-03-27 update statutory_documents 20/03/14 FULL LIST
2014-03-07 delete address UNIT 3, ST IVES WAY SANDYCROFT CHESTER UNITED KINGDOM CH5 2QS
2014-03-07 insert address 17-19 PENSBY ROAD HESWALL WIRRAL ENGLAND CH60 7RA
2014-03-07 update registered_address
2014-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 17-19 PENSBY ROAD HESWALL WIRRAL CH60 7RA ENGLAND
2014-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2014 FROM UNIT 3, ST IVES WAY SANDYCROFT CHESTER CH5 2QS UNITED KINGDOM
2013-12-18 insert index_pages_linkeddomain recclesiastainedglass.co.uk
2013-12-18 insert index_pages_linkeddomain stonehealth.com
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-20 => 2013-03-20
2013-06-25 update returns_next_due_date 2013-04-17 => 2014-04-17
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-17 update statutory_documents 20/03/13 FULL LIST
2013-01-08 delete address Avon House, Buntsford Drive, Stoke Heath, Worcestershire B60 4JE
2013-01-08 update founded_year
2012-10-25 delete address Unit 3, St. Ives Way, Sandycroft, Chester CH5 2QS
2012-10-25 delete address Unit 3, St. Ives Way, Sandycroft, Chester CH5 2QS
2012-10-25 insert address Units 2 & 3, St. Ives Way, Sandycroft, Chester CH5 2QS
2012-10-25 insert address Units 2 & 3, St. Ives Way, Sandycroft, Chester CH5 2QS
2012-09-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-12 update statutory_documents 20/03/12 FULL LIST
2012-04-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES KINGSLEY ANDREW GODBER-FORD MOORE / 01/01/2012
2012-04-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOSEPH WILLIAM WHITTICK / 01/01/2012
2011-07-25 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-05 update statutory_documents 20/03/11 FULL LIST
2011-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES KINGSLEY ANDREW GODBER-FORD MOORE / 16/12/2010
2011-01-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOSEPH WILLIAM WHITTICK / 16/12/2010
2010-06-24 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2010 FROM DARYL HOUSE 76A PENSBY ROAD HESWALL WIRRAL MERSEYSIDE CH60 7RF
2010-03-29 update statutory_documents 20/03/10 FULL LIST
2010-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES KINGSLEY ANDREW GODBER FOLD-MOORE / 01/10/2009
2010-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES KINGSLEY ANDREW GODBER FOLD-MOORE / 07/01/2010
2009-07-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 95 THE HIGHWAY HAWARDEN CH5 3DL
2009-04-14 update statutory_documents DIRECTOR APPOINTED JAMES KINGSLEY ANDREW GODBER FOLD-MOORE
2009-04-04 update statutory_documents SECRETARY APPOINTED JOSEPH WILLIAM WHITTICK
2009-03-30 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH
2009-03-30 update statutory_documents APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED
2009-03-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION