Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2024-03-26 |
update person_title Biswash Baniya: Senior Structural Engineer => Associate Structural Technician |
2024-03-26 |
update person_title Marc Frizzell: Senior Structural Engineer => Associate; Structural Engineer |
2023-09-13 |
insert general_emails en..@jc-consulting.net |
2023-09-13 |
delete source_ip 134.209.184.126 |
2023-09-13 |
insert email en..@jc-consulting.net |
2023-09-13 |
insert index_pages_linkeddomain thetamarketing.co.uk |
2023-09-13 |
insert source_ip 46.101.5.84 |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-03-21 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, NO UPDATES |
2022-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, NO UPDATES |
2022-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-03-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-02-10 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-27 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-04-07 |
update num_mort_outstanding 3 => 2 |
2021-04-07 |
update num_mort_satisfied 0 => 1 |
2021-02-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-01-18 |
insert contact_pages_linkeddomain amazonaws.com |
2020-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-07-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-06-27 |
insert alias James Christopher Consulting |
2020-06-27 |
insert alias James Christopher Consulting Ltd |
2020-06-27 |
update founded_year null => 2004 |
2020-06-16 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-05-07 |
delete address 4 MCMILLAN CLOSE SALTWELL BUSINESS PARK GATESHEAD TYNE AND WEAR NE9 5BF |
2020-05-07 |
insert address UNIT 16, THE STOTTIE SHED, BAKERS YARD CHRISTON ROAD NEWCASTLE UPON TYNE ENGLAND NE3 1XD |
2020-05-07 |
update registered_address |
2020-04-27 |
delete source_ip 166.62.39.115 |
2020-04-27 |
insert source_ip 134.209.184.126 |
2020-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2020 FROM
4 MCMILLAN CLOSE
SALTWELL BUSINESS PARK
GATESHEAD
TYNE AND WEAR
NE9 5BF |
2019-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES |
2019-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES |
2019-01-15 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY EDWARD HOLLAND |
2019-01-07 |
update account_ref_month 1 => 7 |
2019-01-07 |
update accounts_last_madeup_date 2018-01-31 => 2018-07-31 |
2019-01-07 |
update accounts_next_due_date 2019-10-31 => 2020-04-30 |
2018-12-21 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-12-21 |
update statutory_documents PREVSHO FROM 31/01/2019 TO 31/07/2018 |
2018-10-12 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG HIGGINS |
2018-10-12 |
update statutory_documents DIRECTOR APPOINTED MR KRISTOPHER HETHERINGTON-HAIGH |
2018-10-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUNSE HOLDING LIMITED |
2018-10-12 |
update statutory_documents CESSATION OF CHRISTOPHER JAMES LEE AS A PSC |
2018-10-12 |
update statutory_documents CESSATION OF SUSAN LEE AS A PSC |
2018-10-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE |
2018-10-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN LEE |
2018-10-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-10-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-08-28 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-31 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-12-20 |
update num_mort_charges 2 => 3 |
2016-12-20 |
update num_mort_outstanding 2 => 3 |
2016-11-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 050073500003 |
2016-10-31 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-09-07 |
delete index_pages_linkeddomain bramblebusiness.com |
2016-09-07 |
delete index_pages_linkeddomain facebook.com |
2016-09-07 |
delete index_pages_linkeddomain twitter.com |
2016-09-07 |
delete person Biswash Baniya |
2016-09-07 |
delete person Craig Johnson |
2016-09-07 |
delete person Kyle Sutcliffe |
2016-02-10 |
update returns_last_madeup_date 2015-01-06 => 2016-01-06 |
2016-02-10 |
update returns_next_due_date 2016-02-03 => 2017-02-03 |
2016-01-29 |
delete service_pages_linkeddomain bramblezone.com |
2016-01-29 |
delete source_ip 46.252.201.1 |
2016-01-29 |
insert source_ip 166.62.39.115 |
2016-01-15 |
update statutory_documents 06/01/16 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEE / 30/06/2015 |
2015-11-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN LEE / 30/06/2015 |
2015-10-30 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-10-09 |
update statutory_documents 07/10/15 STATEMENT OF CAPITAL GBP 102 |
2015-02-07 |
update returns_last_madeup_date 2014-01-06 => 2015-01-06 |
2015-02-07 |
update returns_next_due_date 2015-02-03 => 2016-02-03 |
2015-01-07 |
update statutory_documents 06/01/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-31 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-08-17 |
update person_description Chris Lee => Chris Lee |
2014-07-12 |
insert person Kyle Sutcliffe |
2014-03-10 |
insert general_emails en..@jc-consulting.net |
2014-03-10 |
delete email en..@jc-consulting.net |
2014-03-10 |
insert email en..@jc-consulting.net |
2014-02-07 |
delete address 4 MCMILLAN CLOSE SALTWELL BUSINESS PARK GATESHEAD TYNE AND WEAR ENGLAND NE9 5BF |
2014-02-07 |
insert address 4 MCMILLAN CLOSE SALTWELL BUSINESS PARK GATESHEAD TYNE AND WEAR NE9 5BF |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-06 => 2014-01-06 |
2014-02-07 |
update returns_next_due_date 2014-02-03 => 2015-02-03 |
2014-01-06 |
update statutory_documents 06/01/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-10-31 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-10-15 |
delete management_pages_linkeddomain bramblezone.com |
2013-09-30 |
update website_status FlippedRobots => OK |
2013-09-30 |
delete source_ip 217.68.23.140 |
2013-09-30 |
insert source_ip 46.252.201.1 |
2013-09-30 |
update robots_txt_status www.jc-consulting.net: 404 => 200 |
2013-09-03 |
update website_status OK => FlippedRobots |
2013-06-27 |
update website_status OK => DomainNotFound |
2013-06-24 |
delete address 18 GRANTHAM DRIVE LOW FELL GATESHEAD TYNE & WEAR NE9 6HQ |
2013-06-24 |
insert address 4 MCMILLAN CLOSE SALTWELL BUSINESS PARK GATESHEAD TYNE AND WEAR ENGLAND NE9 5BF |
2013-06-24 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2012-01-06 => 2013-01-06 |
2013-06-24 |
update returns_next_due_date 2013-02-03 => 2014-02-03 |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-01-07 |
update statutory_documents 06/01/13 FULL LIST |
2012-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2012 FROM
18 GRANTHAM DRIVE
LOW FELL
GATESHEAD
TYNE & WEAR
NE9 6HQ |
2012-11-06 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-01-12 |
update statutory_documents 06/01/12 FULL LIST |
2011-11-02 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-01-07 |
update statutory_documents 06/01/11 FULL LIST |
2010-11-01 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-01-11 |
update statutory_documents 06/01/10 FULL LIST |
2009-12-15 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09 |
2009-11-25 |
update statutory_documents 31/01/09 TOTAL EXEMPTION FULL |
2009-01-06 |
update statutory_documents RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
2008-10-29 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-04-17 |
update statutory_documents RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
2007-11-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-03-20 |
update statutory_documents RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
2006-12-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
2006-11-29 |
update statutory_documents RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
2006-02-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
2006-01-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-11-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-19 |
update statutory_documents RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
2004-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/04 FROM:
376 EUSTON ROAD
LONDON
NW1 3BL |
2004-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-17 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-01-17 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-17 |
update statutory_documents SECRETARY RESIGNED |
2004-01-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |