RUTHERFORD SEARCH LIMITED - History of Changes


DateDescription
2024-04-16 update website_status OK => IndexPageFetchError
2024-04-07 delete address METAL BOX FACTORY, SUITE 108 GREAT GUILDFORD STREET LONDON ENGLAND SE1 0HS
2024-04-07 insert address 52-54 STAMFORD STREET 3RD FLOOR LONDON ENGLAND SE1 9LX
2024-04-07 update registered_address
2024-03-15 delete person Eden Brown
2024-03-15 delete person Jack Merriott
2024-03-15 delete source_ip 54.230.112.3
2024-03-15 delete source_ip 54.230.112.39
2024-03-15 delete source_ip 54.230.112.68
2024-03-15 delete source_ip 54.230.112.116
2024-03-15 insert source_ip 108.156.60.22
2024-03-15 insert source_ip 108.156.60.77
2024-03-15 insert source_ip 108.156.60.87
2024-03-15 insert source_ip 108.156.60.100
2024-03-15 update person_description Chloe Gaskin => Chloe Gaskin
2024-03-15 update person_description Genevieve Higgins-Desbiens => Genevieve Higgins-Desbiens
2024-03-15 update person_description Jonathan Skerrett => Jonathan Skerrett
2024-03-15 update person_title Chloe Gaskin: Associate; Search; Consultant; Member of the Rutherford Team => Search; Consultant; Member of the Rutherford Team; Consultant, Private Practice
2024-03-15 update person_title Lucy Phillips: Consultant, Legal & Compliance; Search; Member of the Rutherford Team; Consultant - US => Search; Consultant, Legal & Compliance ( US ); Member of the Rutherford Team
2024-03-15 update person_title Michael Aspinall: Search; Consultant; Member of the Rutherford Team; Head of Information Security, Cyber & Technology Risk => Consultant
2024-03-15 update person_title Tevia Kretzmer: Senior Consultant; Consultant; Member of the Rutherford Team; Legal and Compliance Senior Consultant => Legal and Compliance Consultant; Senior Consultant, Legal & Compliance; Consultant; Member of the Rutherford Team
2023-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/23, WITH UPDATES
2023-11-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN FLANNAN BOURKE
2023-10-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2023-10-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-09-24 delete person Amber Ross
2023-09-24 delete person Erinne Colhoun
2023-09-24 delete person Kaylyn Nesbeth
2023-09-24 delete person Octavian Donnelly
2023-09-24 delete person Sascha Pollock
2023-09-24 delete person Siena Clarke
2023-09-24 delete person Tim Moller
2023-09-24 delete source_ip 13.225.244.2
2023-09-24 delete source_ip 13.225.244.18
2023-09-24 delete source_ip 13.225.244.103
2023-09-24 delete source_ip 13.225.244.107
2023-09-24 insert person Eden Brown
2023-09-24 insert source_ip 54.230.112.3
2023-09-24 insert source_ip 54.230.112.39
2023-09-24 insert source_ip 54.230.112.68
2023-09-24 insert source_ip 54.230.112.116
2023-09-24 update person_description Rutherford Welcomes Lucy Phillips => Lucy Phillips
2023-09-24 update person_title Lucy Phillips: Search; Consultant, Legal and Compliance; Consultant; Member of the Rutherford Team => Consultant, Legal & Compliance; Search; Member of the Rutherford Team; Consultant - US
2023-09-19 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-08-22 delete person Betty Fawole
2023-08-22 delete person Haein Kim
2023-08-22 delete person Orla Crowe
2023-08-22 delete person Sean Hassani
2023-08-22 delete person Tilly Bowyer
2023-08-22 delete registration_number 06729790
2023-08-22 delete source_ip 13.227.173.3
2023-08-22 delete source_ip 13.227.173.12
2023-08-22 delete source_ip 13.227.173.61
2023-08-22 delete source_ip 13.227.173.106
2023-08-22 insert person Tim Moller
2023-08-22 insert source_ip 13.225.244.2
2023-08-22 insert source_ip 13.225.244.18
2023-08-22 insert source_ip 13.225.244.103
2023-08-22 insert source_ip 13.225.244.107
2023-08-22 update person_title Alexia Brodie Cooper: Talent Acquisition Manager; Search; Consultant; Member of the Rutherford Team => Consultant; Member of the Rutherford Team
2023-08-21 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/21
2023-08-18 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/20
2023-08-18 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/22
2023-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES
2023-05-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-04-22 insert otherexecutives Michael Cunningham
2023-04-22 delete address Suite 108 30 Great Guildford Street London SE1 0HS
2023-04-22 delete email te..@rutherfordsearch.com
2023-04-22 delete source_ip 143.204.176.104
2023-04-22 delete source_ip 143.204.176.81
2023-04-22 delete source_ip 143.204.176.15
2023-04-22 delete source_ip 143.204.176.6
2023-04-22 insert email mi..@rutherfordsearch.com
2023-04-22 insert person Betty Fawole
2023-04-22 insert person Erinne Colhoun
2023-04-22 insert person Haein Kim
2023-04-22 insert person Michael Cunningham
2023-04-22 insert person Siena Clarke
2023-04-22 insert service_pages_linkeddomain rutherfordsearchcareers.com
2023-04-22 insert source_ip 13.227.173.3
2023-04-22 insert source_ip 13.227.173.12
2023-04-22 insert source_ip 13.227.173.61
2023-04-22 insert source_ip 13.227.173.106
2023-04-22 update person_title Lucy Phillips: Search; Consultant => Search; Consultant; Consultant, Legal and Compliance
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-22 insert coo Genevieve Higgins-Desbiens
2023-03-22 delete person Rutherford Partner
2023-03-22 delete person Sean Bourke
2023-03-22 delete person Seed Stage
2023-03-22 delete source_ip 13.224.222.7
2023-03-22 delete source_ip 13.224.222.10
2023-03-22 delete source_ip 13.224.222.21
2023-03-22 delete source_ip 13.224.222.88
2023-03-22 insert about_pages_linkeddomain rutherfordsearchcareers.com
2023-03-22 insert career_pages_linkeddomain rutherfordsearchcareers.com
2023-03-22 insert casestudy_pages_linkeddomain rutherfordsearchcareers.com
2023-03-22 insert client_pages_linkeddomain rutherfordsearchcareers.com
2023-03-22 insert contact_pages_linkeddomain rutherfordsearchcareers.com
2023-03-22 insert index_pages_linkeddomain rutherfordsearchcareers.com
2023-03-22 insert management_pages_linkeddomain rutherfordsearchcareers.com
2023-03-22 insert person Amber Ross
2023-03-22 insert person Chloe Gaskin
2023-03-22 insert person Lucy Phillips
2023-03-22 insert person Orla Crowe
2023-03-22 insert person Sascha Pollock
2023-03-22 insert person Tilly Bowyer
2023-03-22 insert phone +44 (0)203 778 0891
2023-03-22 insert source_ip 143.204.176.104
2023-03-22 insert source_ip 143.204.176.81
2023-03-22 insert source_ip 143.204.176.15
2023-03-22 insert source_ip 143.204.176.6
2023-03-22 insert terms_pages_linkeddomain rutherfordsearchcareers.com
2023-03-22 update person_description Alexia Brodie-Cooper => Alexia Brodie-Cooper
2023-03-22 update person_title Alexia Brodie-Cooper: Search; Consultant; Member of the Rutherford Team => Talent Acquisition Manager; Search; Consultant; Member of the Rutherford Team
2023-03-22 update person_title Genevieve Higgins-Desbiens: Search; Head of Marketing, Building; Member of the Rutherford Team; Head of Marketing => Chief Operating Officer; Search; Head of Marketing; Member of the Leadership Team
2023-03-22 update person_title Kaylyn Nesbeth: Marketing Executive; Member of the Rutherford Team => Marketing Manager
2023-03-22 update person_title Octavian Donnelly: Search; Consultant; Member of the Rutherford Team => Search; Managing Consultant; Member of the Leadership Team
2023-03-22 update person_title Tevia Kretzmer: Consultant; Member of the Rutherford Team => Senior Consultant; Consultant; Legal and Compliance Senior Consultant
2022-09-08 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-07-15 delete source_ip 54.230.250.92
2022-07-15 delete source_ip 54.230.250.94
2022-07-15 delete source_ip 54.230.250.103
2022-07-15 delete source_ip 54.230.250.128
2022-07-15 insert address Suite 122 30 Great Guildford Street London SE1 0HS
2022-07-15 insert person Seed Stage
2022-07-15 insert source_ip 13.224.222.7
2022-07-15 insert source_ip 13.224.222.10
2022-07-15 insert source_ip 13.224.222.21
2022-07-15 insert source_ip 13.224.222.88
2022-06-14 insert otherexecutives Georgina Housden
2022-06-14 delete associated_investor Asset Management Company
2022-06-14 delete source_ip 13.224.226.16
2022-06-14 delete source_ip 13.224.226.22
2022-06-14 delete source_ip 13.224.226.36
2022-06-14 delete source_ip 13.224.226.128
2022-06-14 insert source_ip 54.230.250.92
2022-06-14 insert source_ip 54.230.250.94
2022-06-14 insert source_ip 54.230.250.103
2022-06-14 insert source_ip 54.230.250.128
2022-06-14 update person_title Georgina Housden: Recruitment Consultant; Principal; Member of the Rutherford Team => Associate Director; Search; Member of the Rutherford Team
2022-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2022-05-23 update statutory_documents DIRECTOR APPOINTED MRS KAREN JANE CRESSWELL
2022-05-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN CRESSWELL
2022-05-13 delete address Metal Box Factory Suite 108 30 Great Guilford Street London SE1 0HS
2022-05-13 delete source_ip 54.230.130.11
2022-05-13 delete source_ip 54.230.130.52
2022-05-13 delete source_ip 54.230.130.75
2022-05-13 delete source_ip 54.230.130.129
2022-05-13 insert address Suite 108 Metal Box Factory 30 Great Guilford Street London SE1 0HS
2022-05-13 insert address Suite 122 ​Metal Box Factory 30 Great Guildford Street London ​SE1 0HS
2022-05-13 insert address Suite 2800 800 3rd Avenue New York, NY 10022 USA
2022-05-13 insert associated_investor Asset Management Company
2022-05-13 insert source_ip 13.224.226.16
2022-05-13 insert source_ip 13.224.226.22
2022-05-13 insert source_ip 13.224.226.36
2022-05-13 insert source_ip 13.224.226.128
2022-05-13 update person_title Ali Hughes: Search; Consultant; Member of the Rutherford Team => Search; Consultant, Legal & Compliance; Consultant; Member of the Rutherford Team
2022-05-13 update website_status FlippedRobots => OK
2022-04-23 update website_status OK => FlippedRobots
2022-04-01 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-04-01 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-03-23 delete otherexecutives Karen Cresswell
2022-03-23 delete person Alexandra Vintu
2022-03-23 delete person Ellie Burrows
2022-03-23 delete person Karen Cresswell
2022-03-23 delete person Kirsty McIntosh
2022-03-23 delete person Meera Nair
2022-03-23 delete source_ip 13.227.158.46
2022-03-23 delete source_ip 13.227.158.109
2022-03-23 delete source_ip 13.227.158.112
2022-03-23 delete source_ip 13.227.158.126
2022-03-23 insert person Ali Hughes
2022-03-23 insert person Kaylyn Nesbeth
2022-03-23 insert person Michael Aspinall
2022-03-23 insert person Sean Hassani
2022-03-23 insert source_ip 54.230.130.11
2022-03-23 insert source_ip 54.230.130.52
2022-03-23 insert source_ip 54.230.130.75
2022-03-23 insert source_ip 54.230.130.129
2022-03-23 update person_title Jackson Baker: Search; Head of US; Manager of the Compliance Desk; Manager; Member of the Rutherford Team => Head of US; Director, Legal & Compliance; Member of the Rutherford Team; Director of the Legal & Compliance Desk
2022-01-07 delete address 30 GREAT GUILDFORD STREET LONDON ENGLAND SE1 0HS
2022-01-07 insert address METAL BOX FACTORY, SUITE 108 GREAT GUILDFORD STREET LONDON ENGLAND SE1 0HS
2022-01-07 update registered_address
2021-12-18 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2021-12-13 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/21
2021-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2021 FROM 30 GREAT GUILDFORD STREET LONDON SE1 0HS ENGLAND
2021-10-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-10-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-09-24 insert cmo Genevieve Higgins-Desbiens
2021-09-24 delete source_ip 99.86.113.44
2021-09-24 delete source_ip 99.86.113.69
2021-09-24 delete source_ip 99.86.113.89
2021-09-24 delete source_ip 99.86.113.102
2021-09-24 insert person Jack Merriott
2021-09-24 insert source_ip 13.227.158.46
2021-09-24 insert source_ip 13.227.158.109
2021-09-24 insert source_ip 13.227.158.112
2021-09-24 insert source_ip 13.227.158.126
2021-09-24 update person_title Genevieve Higgins-Desbiens: Search; Marketing Manager, Building; Member of the Rutherford Team; Head of Marketing & Talent Acquisition => Search; Head of Marketing, Building; Member of the Rutherford Team; Head of Marketing
2021-09-15 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-09-07 delete address 23 MIDDLE BOURNE LANE LOWER BOURNE FARNHAM ENGLAND GU10 3NH
2021-09-07 insert address 30 GREAT GUILDFORD STREET LONDON ENGLAND SE1 0HS
2021-09-07 update registered_address
2021-09-03 update statutory_documents ARTICLES OF ASSOCIATION
2021-09-03 update statutory_documents ADOPT ARTICLES 17/08/2021
2021-08-22 update statutory_documents SUB-DIVISION 09/08/21
2021-08-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN CRESSWELL
2021-08-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN BRUCE SKERRETT / 10/08/2021
2021-08-09 update statutory_documents CESSATION OF RUTHERFORD GROUP LIMITED AS A PSC
2021-08-04 delete otherexecutives Emma Karslake
2021-08-04 delete person Emma Karslake
2021-08-04 delete source_ip 13.224.228.44
2021-08-04 delete source_ip 13.224.228.78
2021-08-04 delete source_ip 13.224.228.80
2021-08-04 delete source_ip 13.224.228.107
2021-08-04 insert address Suite 108 30 Great Guildford Street London ​SE1 0HS
2021-08-04 insert person Ellie Burrows
2021-08-04 insert source_ip 99.86.113.44
2021-08-04 insert source_ip 99.86.113.69
2021-08-04 insert source_ip 99.86.113.89
2021-08-04 insert source_ip 99.86.113.102
2021-08-04 update person_description Genevieve Higgins-Desbiens => Genevieve Higgins-Desbiens
2021-08-04 update person_title Genevieve Higgins-Desbiens: Marketing Manager; Member of the Rutherford Team => Search; Marketing Manager, Building; Member of the Rutherford Team; Head of Marketing & Talent Acquisition
2021-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2021 FROM 23 MIDDLE BOURNE LANE LOWER BOURNE FARNHAM GU10 3NH ENGLAND
2021-06-07 delete address NOTCUTT HOUSE 36 SOUTHWARK BRIDGE ROAD LONDON ENGLAND SE1 9EU
2021-06-07 insert address 23 MIDDLE BOURNE LANE LOWER BOURNE FARNHAM ENGLAND GU10 3NH
2021-06-07 update registered_address
2021-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES
2021-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRUCE SKERRETT / 24/05/2021
2021-05-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN BRUCE SKERRETT / 24/05/2021
2021-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRUCE SKERRETT / 04/05/2021
2021-05-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN BRUCE SKERRETT / 04/05/2021
2021-04-27 delete person Catherine Brown
2021-04-27 delete person Felix Blumer
2021-04-27 delete person Sam Williams
2021-04-27 delete source_ip 13.227.173.3
2021-04-27 delete source_ip 13.227.173.12
2021-04-27 delete source_ip 13.227.173.61
2021-04-27 delete source_ip 13.227.173.106
2021-04-27 insert person Alexandra Vintu
2021-04-27 insert person Georgina Housden
2021-04-27 insert person Kirsty McIntosh
2021-04-27 insert person Meera Nair
2021-04-27 insert source_ip 13.224.228.44
2021-04-27 insert source_ip 13.224.228.78
2021-04-27 insert source_ip 13.224.228.80
2021-04-27 insert source_ip 13.224.228.107
2021-02-06 delete source_ip 99.86.111.55
2021-02-06 delete source_ip 99.86.111.62
2021-02-06 delete source_ip 99.86.111.71
2021-02-06 delete source_ip 99.86.111.92
2021-02-06 insert source_ip 13.227.173.3
2021-02-06 insert source_ip 13.227.173.12
2021-02-06 insert source_ip 13.227.173.61
2021-02-06 insert source_ip 13.227.173.106
2020-10-30 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-10-30 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-10-16 delete phone 020 7412 8923
2020-10-16 delete source_ip 46.101.80.235
2020-10-16 insert address 800 3rd Avenue Suite 2800 New York, NY 10022 USA
2020-10-16 insert index_pages_linkeddomain volcanic.co.uk
2020-10-16 insert phone +1 212 292 3804
2020-10-16 insert source_ip 99.86.111.55
2020-10-16 insert source_ip 99.86.111.62
2020-10-16 insert source_ip 99.86.111.71
2020-10-16 insert source_ip 99.86.111.92
2020-10-16 update founded_year null => 2011
2020-10-16 update website_status FlippedRobots => OK
2020-09-25 update website_status OK => FlippedRobots
2020-09-09 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-08-26 update statutory_documents DIRECTOR APPOINTED MRS KAREN CRESSWELL
2020-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES
2020-07-15 insert address 110 Wall Street New York NY 10005
2020-07-15 update founded_year 2011 => null
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-14 update founded_year null => 2011
2020-04-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMMA KARSLAKE
2020-02-14 insert phone 020 7412 8923
2019-11-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-11-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-10-17 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-10-10 delete address 142 W 57th St New York NY 10019
2019-10-10 delete contact_pages_linkeddomain goo.gl
2019-06-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-26 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES
2018-06-28 delete phone +1 866 831 5868
2018-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRUCE SKERRETT / 24/05/2018
2018-06-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN BRUCE SKERRETT
2018-06-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTHERFORD GROUP LIMITED
2018-04-26 insert address 142 W 57th St New York NY 10019
2018-04-26 insert contact_pages_linkeddomain goo.gl
2018-04-26 insert phone +1 866 831 5868
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-27 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-12-09 delete address 125 OLD BROAD STREET LONDON EC2N 1AR
2017-12-09 insert address NOTCUTT HOUSE 36 SOUTHWARK BRIDGE ROAD LONDON ENGLAND SE1 9EU
2017-12-09 update registered_address
2017-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2017 FROM 125 OLD BROAD STREET LONDON EC2N 1AR
2017-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-19 delete source_ip 82.196.8.179
2017-03-19 insert source_ip 46.101.80.235
2017-02-21 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2017-02-08 delete client_pages_linkeddomain complianceawards.com
2016-07-07 update returns_last_madeup_date 2015-05-24 => 2016-05-24
2016-07-07 update returns_next_due_date 2016-06-21 => 2017-06-21
2016-06-10 update statutory_documents SECRETARY APPOINTED MISS EMMA KATE KARSLAKE
2016-06-10 update statutory_documents 24/05/16 FULL LIST
2016-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHATHAN BRUCE SKERRETT / 10/06/2016
2016-04-16 insert address Paradise Street One Victoria Square Birmingham B1 1BD
2016-04-16 insert phone +44 (0)121 629 0919
2016-03-12 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-26 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-11-08 update returns_last_madeup_date 2014-05-24 => 2015-05-24
2015-11-08 update returns_next_due_date 2015-06-21 => 2016-06-21
2015-10-22 update statutory_documents 24/05/15 FULL LIST
2015-08-12 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-08-12 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-07-24 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2015-07-09 update company_status Active - Proposal to Strike off => Active
2015-06-09 update company_status Active => Active - Proposal to Strike off
2015-06-06 update statutory_documents DISS40 (DISS40(SOAD))
2015-06-02 update statutory_documents FIRST GAZETTE
2014-12-29 insert about_pages_linkeddomain youtube.com
2014-12-29 insert career_pages_linkeddomain youtube.com
2014-12-29 insert client_pages_linkeddomain youtube.com
2014-12-29 insert contact_pages_linkeddomain youtube.com
2014-12-29 insert index_pages_linkeddomain youtube.com
2014-12-29 insert phone +44 (0)207 887 2232
2014-10-27 delete client_pages_linkeddomain cf10search.com
2014-10-27 insert about_pages_linkeddomain complianceawards.com
2014-10-27 insert client_pages_linkeddomain complianceawards.com
2014-10-07 update returns_last_madeup_date 2013-05-24 => 2014-05-24
2014-10-07 update returns_next_due_date 2014-06-21 => 2015-06-21
2014-09-08 update statutory_documents 24/05/14 FULL LIST
2014-08-13 delete address 125 Old Broad Street Street, London EC2N 1AR
2014-08-13 delete fax +44 (0)20 8895 4001
2014-08-13 delete phone +44 (0)20 7870 7409
2014-08-13 delete phone +44 (0)20 8895 4001
2014-08-13 delete source_ip 213.120.216.40
2014-08-13 insert address Rutherford Search, 125 Old Broad Street, London EC2N 1AR
2014-08-13 insert index_pages_linkeddomain codewalker.co.uk
2014-08-13 insert index_pages_linkeddomain facebook.com
2014-08-13 insert index_pages_linkeddomain linkedin.com
2014-08-13 insert index_pages_linkeddomain twitter.com
2014-08-13 insert phone +44 (0)207 412 8923
2014-08-13 insert source_ip 82.196.8.179
2014-08-13 update primary_contact 125 Old Broad Street Street, London EC2N 1AR => Rutherford Search, 125 Old Broad Street, London EC2N 1AR
2014-08-13 update robots_txt_status www.rutherfordsearch.com: 404 => 200
2014-07-10 delete address 24th Floor DCH Commercial Centre No. 25 Westlands Road, Quarry Bay Hong Kong
2014-07-10 delete address 80 Broad Street 5th Floor New York 10004 United States of America
2014-07-10 delete address CityPoint, 1 Ropemaker Street, London EC2Y 9HT
2014-07-10 delete phone +44 (0)207 7870 7409
2014-07-10 delete phone +65 6809 3854
2014-07-10 delete phone +852 2824 8294
2014-07-10 insert address 125 Old Broad Street London EC2N 1AR
2014-07-10 insert address 125 Old Broad Street Street, London EC2N 1AR
2014-07-10 update primary_contact 80 Broad Street 5th Floor New York 10004 United States of America => 125 Old Broad Street Street, London EC2N 1AR
2014-07-07 delete address 60 HIGH STREET WIMBLEDON LONDON SW19 5EE
2014-07-07 insert address 125 OLD BROAD STREET LONDON EC2N 1AR
2014-07-07 update registered_address
2014-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 125 OLD BROAD STREET LONDON EC2N 1AR
2014-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 60 HIGH STREET WIMBLEDON LONDON SW19 5EE
2014-06-07 delete address CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HT
2014-06-07 insert address 60 HIGH STREET WIMBLEDON LONDON SW19 5EE
2014-06-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-06-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-06-07 update registered_address
2014-05-23 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2014-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2014 FROM CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HT
2014-04-21 delete address 137 Market Street Singapore 048943
2014-04-21 delete phone +1 212-837-7787
2013-12-07 update company_status Active - Proposal to Strike off => Active
2013-12-07 update returns_last_madeup_date 2012-05-24 => 2013-05-24
2013-12-07 update returns_next_due_date 2013-06-21 => 2014-06-21
2013-11-05 update statutory_documents DISS40 (DISS40(SOAD))
2013-11-04 update statutory_documents 24/05/13 FULL LIST
2013-10-07 delete address NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH
2013-10-07 insert address CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HT
2013-10-07 update company_status Active => Active - Proposal to Strike off
2013-10-07 update registered_address
2013-09-24 update statutory_documents FIRST GAZETTE
2013-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2013 FROM NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH
2013-07-01 update website_status DNSError => OK
2013-07-01 insert address 137 Market Street Singapore 048943
2013-07-01 insert address 24th Floor DCH Commercial Centre No. 25 Westlands Road, Quarry Bay Hong Kong
2013-07-01 insert address 80 Broad Street 5th Floor New York 10004 United States of America
2013-07-01 insert phone +1 212-837-7787
2013-07-01 insert phone +65 6809 3854
2013-07-01 insert phone +852 2824 8294
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-22 delete sic_code 7450 - Labour recruitment
2013-06-22 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-22 update returns_last_madeup_date 2011-05-24 => 2012-05-24
2013-06-22 update returns_next_due_date 2012-06-21 => 2013-06-21
2013-05-20 update website_status OK => DNSError
2013-03-28 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-10-25 delete address New Broad Street House 35 New Broad Street London EC2M 1NH
2012-10-25 delete address New Broad Street House, 35 New Broad Street, London, EC2M 1NH
2012-10-25 delete phone +44 (0)207 194 7720
2012-10-25 delete phone +44 (0)207 194 7720
2012-10-25 insert address 1 Ropemaker Street London EC2Y 9HT
2012-10-25 insert address CityPoint, 1 Ropemaker Street, London EC2Y 9HT
2012-10-25 insert address CityPoint, 1 Ropemaker Street, London EC2Y 9HT
2012-10-25 insert phone +44 (0)20 7870 7409
2012-10-25 insert phone +44 (0)20 8895 4001
2012-10-25 insert phone +44 (0)20 8895 4001
2012-10-25 insert phone +44 (0)207 7870 7409
2012-09-29 update statutory_documents DISS40 (DISS40(SOAD))
2012-09-28 update statutory_documents 24/05/12 FULL LIST
2012-09-18 update statutory_documents FIRST GAZETTE
2012-02-23 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-10-29 update statutory_documents DISS40 (DISS40(SOAD))
2011-10-28 update statutory_documents 24/05/11 FULL LIST
2011-09-20 update statutory_documents FIRST GAZETTE
2011-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 100 PALL MALL LONDON SW1Y 5NQ
2010-05-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION