EQUALS CONSULTING - History of Changes


DateDescription
2024-04-09 insert cto Oliver Williams
2024-04-09 delete person Sophie Rowson
2024-04-09 insert person Alvin Tam
2024-04-09 insert person Aman Dhanda
2024-04-09 insert person Callum Willett
2024-04-09 insert person Ellie Costello
2024-04-09 insert person Joshua Senyonjo
2024-04-09 insert person Ludovica Grieco
2024-04-09 insert person Marley Whitington
2024-04-09 insert person Michael Lester
2024-04-09 insert person Mohit Kumar
2024-04-09 insert person Sam Bosworth
2024-04-09 insert person Shauna Noonan
2024-04-09 update person_title Oliver Williams: Associate; Cost Planner => Technical Director; Cost Planner
2024-04-09 update person_title Patrick Carter: null => Associate
2023-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES
2023-05-24 delete person Anthony James
2023-05-24 delete person Jack Williams
2023-05-24 delete person Juliet Price
2023-05-24 delete person Sam Jorquera
2023-05-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-05-22 update statutory_documents 24/03/23 STATEMENT OF CAPITAL GBP 92006
2023-05-22 update statutory_documents 30/03/23 STATEMENT OF CAPITAL GBP 57051
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-03-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/22
2023-01-26 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-01-26 update statutory_documents 27/09/22 STATEMENT OF CAPITAL GBP 92456
2023-01-24 delete person Dominic Pavlopoulos
2023-01-24 delete person Josh Martin
2022-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES
2022-09-03 delete address 130 Shaftesbury Avenue, London, W1D 5EU
2022-09-03 insert address Pennybank, 33-35 St John's Square, London, EC1M 4DS
2022-09-03 update primary_contact 130 Shaftesbury Avenue, London, W1D 5EU => Pennybank, 33-35 St John's Square, London, EC1M 4DS
2022-08-04 insert about_pages_linkeddomain linkedin.com
2022-08-04 insert client_pages_linkeddomain linkedin.com
2022-08-04 insert contact_pages_linkeddomain linkedin.com
2022-08-04 insert index_pages_linkeddomain linkedin.com
2022-08-04 insert service_pages_linkeddomain linkedin.com
2022-08-04 insert terms_pages_linkeddomain linkedin.com
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/21
2022-04-18 delete person Gary Woollard
2022-04-18 delete person Kristýna Francova
2022-04-18 delete person Lewis Robins-Grace
2022-04-18 insert client The Royal Household
2022-04-18 insert person Kristyna Francova
2022-01-14 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-01-14 update statutory_documents 11/11/21 STATEMENT OF CAPITAL GBP 95159
2021-12-10 delete source_ip 188.65.115.194
2021-12-10 insert source_ip 185.199.220.47
2021-11-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTONY WILSON
2021-11-02 update statutory_documents DIRECTOR APPOINTED MR JAMES SHEPPARD
2021-10-11 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-10-11 update statutory_documents 10/06/21 STATEMENT OF CAPITAL GBP 107250
2021-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES
2021-09-10 delete otherexecutives Simon Birchall
2021-09-10 delete person Simon Birchall
2021-09-10 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-09-10 update statutory_documents 05/07/21 STATEMENT OF CAPITAL GBP 100338
2021-09-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON BIRCHALL
2021-07-10 insert person Claire Daly
2021-07-10 insert person David Haynes
2021-07-10 insert person Oliver Williams
2021-06-06 insert career_pages_linkeddomain service.gov.uk
2021-04-09 delete cto Adam Sukhon
2021-04-09 delete cto Ciaran Dolan
2021-04-09 delete person Adam Sukhon
2021-04-09 delete person Ciaran Dolan
2021-04-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-03-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20
2021-02-07 update num_mort_outstanding 1 => 0
2021-02-07 update num_mort_satisfied 0 => 1
2021-01-30 delete person Luke Martin
2020-12-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19
2020-03-24 delete source_ip 95.142.155.153
2020-03-24 insert source_ip 188.65.115.194
2020-02-22 delete otherexecutives Matt Barrington
2020-02-22 delete person Matt Barrington
2019-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PAUL WILSON / 13/09/2019
2019-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BLOWERS / 13/09/2019
2019-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES
2019-05-19 delete career_pages_linkeddomain service.gov.uk
2019-04-15 update statutory_documents DIRECTOR APPOINTED MR SIMON JOHN BIRCHALL
2019-04-11 insert career_pages_linkeddomain service.gov.uk
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-03-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18
2019-03-11 delete cto Declan Norton
2019-03-11 delete address 130 Shaftesbury Avenue London W1D 5EU United Kingdom
2019-03-11 delete person Declan Norton
2019-03-11 insert address 130 Shaftesbury Ave London W1D 5EU UK
2019-03-11 update primary_contact 130 Shaftesbury Avenue London W1D 5EU United Kingdom => 130 Shaftesbury Ave London W1D 5EU UK
2019-01-31 insert person Joe Green
2019-01-31 insert person Liam Sumner
2019-01-31 insert person Luke Martin
2018-12-18 delete cto Helen Gray
2018-12-18 insert cto Adam Sukhon
2018-12-18 insert otherexecutives Matt Barrington
2018-12-18 delete address 17-19 Foley Street London W1W 6DW United Kingdom
2018-12-18 delete person Helen Gray
2018-12-18 insert address 130 Shaftesbury Avenue London W1D 5EU United Kingdom
2018-12-18 insert person Adam Sukhon
2018-12-18 insert person Matt Barrington
2018-12-18 update primary_contact 17-19 Foley Street London W1W 6DW United Kingdom => 130 Shaftesbury Avenue London W1D 5EU United Kingdom
2018-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES
2018-07-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARPER
2018-04-23 delete otherexecutives Tom Geard
2018-04-23 delete person Micheál Ó Laochdha
2018-04-23 delete person Tom Geard
2018-04-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-04-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-03-15 insert cto Sean Starling
2018-03-15 insert person Sean Starling
2018-03-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17
2018-01-30 delete otherexecutives Alan Oliver
2018-01-30 insert cto Ciaran Dolan
2018-01-30 delete person Alan Oliver
2018-01-30 insert email jo..@example.com
2018-01-30 insert person Ciaran Dolan
2018-01-30 update person_description Declan Norton => Declan Norton
2017-12-20 delete cto Tim Morse
2017-12-20 insert cto Brian Chedumbrum
2017-12-20 insert cto Declan Norton
2017-12-20 insert cto Helen Gray
2017-12-20 insert cto Jane Sheffield
2017-12-20 insert otherexecutives Tim Morse
2017-12-20 update person_title Brian Chedumbrum: Associate => Technical Director
2017-12-20 update person_title Declan Norton: Associate => Technical Director
2017-12-20 update person_title Helen Gray: Associate => Technical Director
2017-12-20 update person_title Jane Sheffield: Associate => Technical Director
2017-12-20 update person_title Tim Morse: Technical Director => Director
2017-11-13 delete otherexecutives David Blackburn
2017-11-13 delete person David Blackburn
2017-11-13 insert person Gary Woollard
2017-10-14 delete person Heidi Weeks
2017-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2017-07-27 insert otherexecutives Tom Geard
2017-07-27 insert person Tom Geard
2017-06-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-11 delete cto James Sheppard
2017-05-11 insert otherexecutives Alan Oliver
2017-05-11 insert otherexecutives James Sheppard
2017-05-11 delete person Danica Farran
2017-05-11 insert person Alan Oliver
2017-05-11 insert person Micheál Ó Laochdha
2017-05-11 update person_title James Sheppard: Technical Director => Director
2017-05-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2017-01-18 update person_description Adam Corner => Adam Corner
2017-01-18 update person_description Brian Chedumbrum => Brian Chedumbrum
2017-01-18 update person_description Declan Norton => Declan Norton
2017-01-18 update person_description Heidi Weeks => Heidi Weeks
2017-01-18 update person_description Helen Gray => Helen Gray
2017-01-18 update person_description Jane Sheffield => Jane Sheffield
2017-01-18 update person_description Tim Morse => Tim Morse
2016-10-20 insert otherexecutives Simon Birchall
2016-10-20 insert person Simon Birchall
2016-09-22 insert person Helen Gray
2016-09-22 update person_description Joanna Thomas => Joanna Thomas
2016-08-24 update person_description James Sheppard => James Sheppard
2016-08-24 update person_description Neil Rutherford => Neil Rutherford
2016-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-06-29 insert otherexecutives David Blackburn
2016-06-29 insert person David Blackburn
2016-05-12 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-12 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-04-24 delete person Ben Crump
2016-03-27 delete source_ip 54.246.209.120
2016-03-27 insert address 17-19 Foley Street London W1W 6DW United Kingdom
2016-03-27 insert phone +44 (0) 20 7580 3360
2016-03-27 insert source_ip 95.142.155.153
2016-03-27 update robots_txt_status www.equalsconsulting.com: 404 => 200
2016-03-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2015-12-05 insert person Pringle Brandon Perkins
2015-11-07 update returns_last_madeup_date 2014-07-13 => 2015-07-13
2015-11-07 update returns_next_due_date 2015-08-10 => 2016-08-10
2015-10-08 update statutory_documents 13/07/15 FULL LIST
2015-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PAUL WILSON / 01/01/2015
2015-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BLOWERS / 01/01/2015
2015-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONALD LEE PATTERSON / 01/01/2015
2015-06-02 delete founder Danica Farran
2015-06-02 delete otherexecutives Danica Farran
2015-06-02 delete client Dukelease
2015-06-02 delete client Hackney University Technical College
2015-06-02 delete client Olympic Park Legacy Company
2015-06-02 delete client White Cube Gallery
2015-06-02 update person_title Danica Farran: Founder; Director => Consultant
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-04-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-03-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANICA FARRAN
2015-03-26 insert founder Danica Farran
2015-03-26 delete person Tim Morse
2015-03-26 update person_title Danica Farran: Director => Founder; Director
2015-03-06 update statutory_documents DIRECTOR APPOINTED DONALD LEE PATTERSON
2015-02-19 update statutory_documents DIRECTOR APPOINTED ANTONY PAUL WILSON
2015-02-19 update statutory_documents DIRECTOR APPOINTED CAROLINE BLOWERS
2014-11-13 update statutory_documents 29/09/14 STATEMENT OF CAPITAL GBP 112500
2014-10-11 delete cto Caroline Blowers
2014-10-11 delete cto Don Patterson
2014-10-11 delete cto Tony Wilson
2014-10-11 delete managingdirector Danica Farran
2014-10-11 delete otherexecutives Michael Martin
2014-10-11 insert chairman Jonathan Harper
2014-10-11 insert managingdirector Michael Martin
2014-10-11 insert otherexecutives Caroline Blowers
2014-10-11 insert otherexecutives Danica Farran
2014-10-11 insert otherexecutives Don Patterson
2014-10-11 insert otherexecutives Tony Wilson
2014-10-11 update person_title Caroline Blowers: Technical Director; Chartered Quantity Surveyor => Chartered Quantity Surveyor; Director
2014-10-11 update person_title Danica Farran: Managing Director => Director
2014-10-11 update person_title Don Patterson: Technical Director => Director
2014-10-11 update person_title Jonathan Harper: Professional Quantity Surveyor in Birmingham With Silk & Frazier; Director => Chairman; Professional Quantity Surveyor in Birmingham With Silk & Frazier; Director
2014-10-11 update person_title Michael Martin: Director => Managing Director
2014-10-11 update person_title Tony Wilson: Technical Director => Director
2014-10-07 delete address THIRD FLOOR 126-134 BAKER STREET LONDON ENGLAND ENGLAND W1U 6UE
2014-10-07 insert address THIRD FLOOR 126-134 BAKER STREET LONDON ENGLAND W1U 6UE
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-07-13 => 2014-07-13
2014-10-07 update returns_next_due_date 2014-08-10 => 2015-08-10
2014-09-15 update statutory_documents 23/06/14 STATEMENT OF CAPITAL GBP 162500
2014-09-04 update statutory_documents 01/07/14 STATEMENT OF CAPITAL GBP 162500
2014-09-02 update statutory_documents 13/07/14 FULL LIST
2014-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK MARTIN / 14/07/2013
2014-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HARPER / 14/07/2013
2014-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK MARTIN / 14/07/2013
2014-04-23 update statutory_documents ADOPT ARTICLES 02/04/2014
2014-04-04 delete client Trust for Future Health
2014-04-04 delete client V&A Museum
2014-04-04 insert client Edrington Group
2014-04-04 insert client Taylor Wimpey
2014-04-04 insert client West Herts College
2014-02-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-02-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-01-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-12-23 delete client Barratt Homes
2013-12-23 delete client Kitewood
2013-12-23 delete client News International
2013-12-23 insert client Barratt London
2013-12-23 insert client Neat Developments
2013-12-23 insert client News UK
2013-10-08 delete person Helen Gray
2013-09-06 update returns_last_madeup_date 2012-07-13 => 2013-07-13
2013-09-06 update returns_next_due_date 2013-08-10 => 2014-08-10
2013-08-30 insert otherexecutives Tony Wilson
2013-08-30 insert person Tony Wilson
2013-08-30 update statutory_documents 13/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 update website_status DNSError => OK
2013-06-22 delete source_ip 192.150.8.140
2013-06-22 insert source_ip 54.246.209.120
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-07-13 => 2012-07-13
2013-06-22 update returns_next_due_date 2012-08-10 => 2013-08-10
2013-06-17 update statutory_documents DIRECTOR APPOINTED MR JONATHAN HARPER
2013-06-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARPER
2013-06-14 update statutory_documents DIRECTOR APPOINTED MR JONATHAN HARPER
2013-05-19 update website_status OK => DNSError
2013-04-19 insert person Helen Gray
2013-03-11 insert partner News International
2013-02-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-11-25 update person_title Jonathan Harper
2012-08-20 update statutory_documents 13/07/12 FULL LIST
2012-03-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-10-26 update statutory_documents 01/09/11 STATEMENT OF CAPITAL GBP 185000
2011-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANICA FARRAN / 12/07/2011
2011-08-23 update statutory_documents 13/07/11 FULL LIST
2011-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANICA FARRAN / 16/07/2011
2011-08-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2011 FROM 5TH FLOOR 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ
2011-04-28 update statutory_documents AUDITOR'S RESIGNATION
2011-04-26 update statutory_documents 30/03/11 STATEMENT OF CAPITAL GBP 175000
2011-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-03-15 update statutory_documents DIRECTOR APPOINTED MICHAEL PATRICK MARTIN
2011-03-07 update statutory_documents 14/01/11 STATEMENT OF CAPITAL GBP 50000
2010-08-05 update statutory_documents 13/07/10 FULL LIST
2010-06-22 update statutory_documents CURREXT FROM 31/07/2010 TO 30/09/2010
2009-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 5TH FLOOR 7-10 CAVENDISH STREET LONDON W1G 9DQ UK
2009-08-24 update statutory_documents DIRECTOR APPOINTED DANICA FARRAN
2009-07-14 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CLIFFORD WING
2009-07-14 update statutory_documents APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED
2009-07-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION