Date | Description |
2024-04-08 |
delete address MIDSHIRES HOUSE SMEATON CLOSE AYLESBURY ENGLAND HP19 8HL |
2024-04-08 |
insert address 9 VICTORIA STREET AYLESBURY ENGLAND HP20 1LZ |
2024-04-08 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-08 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-04-08 |
update registered_address |
2023-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-03-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2022-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, NO UPDATES |
2022-04-04 |
update website_status FlippedRobots => OK |
2022-03-14 |
update website_status OK => FlippedRobots |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2021-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-08 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-02-08 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-01-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2020-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES |
2020-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FARHAT JABEEN |
2020-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ASHFAQ |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-11-07 |
delete address 9 VICTORIA STREET AYLESBURY ENGLAND HP20 1NA |
2019-11-07 |
insert address MIDSHIRES HOUSE SMEATON CLOSE AYLESBURY ENGLAND HP19 8HL |
2019-11-07 |
update registered_address |
2019-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2019 FROM
9 VICTORIA STREET
AYLESBURY
HP20 1NA
ENGLAND |
2019-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
2019-03-21 |
delete address Old County Hall, Walton Street, Aylesbury, HP20 1UX |
2019-03-21 |
insert address Midshires House, Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL |
2019-03-21 |
update primary_contact Old County Hall, Walton Street, Aylesbury, HP20 1UX => Midshires House, Midshires Business Park, Smeaton Close, Aylesbury, Bucks, HP19 8HL |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
2018-10-07 |
delete address PORTERS LODGE, OLD COUNTY HALL WALTON STREET AYLESBURY ENGLAND HP20 1UX |
2018-10-07 |
insert address 9 VICTORIA STREET AYLESBURY ENGLAND HP20 1NA |
2018-10-07 |
update registered_address |
2018-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2018 FROM
PORTERS LODGE, OLD COUNTY HALL WALTON STREET
AYLESBURY
HP20 1UX
ENGLAND |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-28 |
delete address 1st Floor, Barclays House, Gatehouse Way, Aylesbury HP19 8DB |
2018-01-28 |
insert address Old County Hall, Walton Street, Aylesbury, HP20 1UX |
2018-01-28 |
update primary_contact 1st Floor, Barclays House, Gatehouse Way, Aylesbury HP19 8DB => Old County Hall, Walton Street, Aylesbury, HP20 1UX |
2018-01-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-12-10 |
delete address 1 FLOOR BARCLAYS HOUSE GATEHOUSE CLOSE GATEHOUSE INDUSTRIAL AREA AYLESBURY ENGLAND HP19 8DP |
2017-12-10 |
insert address PORTERS LODGE, OLD COUNTY HALL WALTON STREET AYLESBURY ENGLAND HP20 1UX |
2017-12-10 |
update registered_address |
2017-11-08 |
delete address 3 MERLIN CENTRE, GATEHOUSE CLOSE GATEHOUSE INDUSTRIAL AREA AYLESBURY BUCKINGHAMSHIRE HP19 8DP |
2017-11-08 |
insert address 1 FLOOR BARCLAYS HOUSE GATEHOUSE CLOSE GATEHOUSE INDUSTRIAL AREA AYLESBURY ENGLAND HP19 8DP |
2017-11-08 |
update registered_address |
2017-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2017 FROM
1 FLOOR BARCLAYS HOUSE GATEHOUSE CLOSE
GATEHOUSE INDUSTRIAL AREA
AYLESBURY
HP19 8DP
ENGLAND |
2017-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2017 FROM
3 MERLIN CENTRE, GATEHOUSE CLOSE
GATEHOUSE INDUSTRIAL AREA
AYLESBURY
BUCKINGHAMSHIRE
HP19 8DP |
2017-10-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
2017-02-10 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-10 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-31 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
2016-09-02 |
delete address 3 Carrera House, Merlin Centre Gatehouse Close, Aylesbury, Buckinghamshire, HP19 8DP |
2016-09-02 |
delete phone 0845 094 1118 |
2016-09-02 |
insert address 1st Floor, Barclays House, Gatehouse Way, Aylesbury HP19 8DB |
2016-09-02 |
insert index_pages_linkeddomain personneltoday.com |
2016-09-02 |
update primary_contact 3 Carrera House, Merlin Centre Gatehouse Close, Aylesbury, Buckinghamshire, HP19 8DP => 1st Floor, Barclays House, Gatehouse Way, Aylesbury HP19 8DB |
2016-04-13 |
delete about_pages_linkeddomain rivercitiesdental.com |
2016-02-12 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-12 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-11 |
update statutory_documents DIRECTOR APPOINTED MR MOHAMMED ASHFAQ |
2016-02-11 |
update statutory_documents DIRECTOR APPOINTED MR MOHAMMED ASHTIAQ |
2016-01-29 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2016-01-28 |
insert about_pages_linkeddomain rivercitiesdental.com |
2015-11-09 |
delete address 3 CARRERA HOUSE MERLIN CENTRE GATEHOUSE CLOSE AYLESBURY BUCKINGHAMSHIRE HP19 8DP |
2015-11-09 |
insert address 3 MERLIN CENTRE, GATEHOUSE CLOSE GATEHOUSE INDUSTRIAL AREA AYLESBURY BUCKINGHAMSHIRE HP19 8DP |
2015-11-09 |
update registered_address |
2015-11-09 |
update returns_last_madeup_date 2014-08-31 => 2015-08-31 |
2015-11-09 |
update returns_next_due_date 2015-09-28 => 2016-09-28 |
2015-10-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2015 FROM
3 CARRERA HOUSE
MERLIN CENTRE GATEHOUSE CLOSE
AYLESBURY
BUCKINGHAMSHIRE
HP19 8DP |
2015-10-16 |
update statutory_documents 31/08/15 FULL LIST |
2015-05-08 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-05-08 |
update accounts_next_due_date 2015-02-28 => 2016-01-31 |
2015-04-08 |
update accounts_next_due_date 2015-01-31 => 2015-02-28 |
2015-03-09 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-12-24 |
update statutory_documents DIRECTOR APPOINTED FARHAT JABEEN |
2014-12-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ASHTIAQ |
2014-11-07 |
delete address 3 CARRERA HOUSE MERLIN CENTRE GATEHOUSE CLOSE AYLESBURY BUCKINGHAMSHIRE ENGLAND HP19 8DP |
2014-11-07 |
insert address 3 CARRERA HOUSE MERLIN CENTRE GATEHOUSE CLOSE AYLESBURY BUCKINGHAMSHIRE HP19 8DP |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-08-31 => 2014-08-31 |
2014-11-07 |
update returns_next_due_date 2014-09-28 => 2015-09-28 |
2014-11-05 |
insert general_emails in..@totalhumanresources.com |
2014-11-05 |
delete about_pages_linkeddomain changeboard.com |
2014-11-05 |
delete contact_pages_linkeddomain changeboard.com |
2014-11-05 |
delete index_pages_linkeddomain changeboard.com |
2014-11-05 |
delete person Frazer Jones |
2014-11-05 |
delete person HR Advisor Oakleaf |
2014-11-05 |
delete service_pages_linkeddomain changeboard.com |
2014-11-05 |
delete terms_pages_linkeddomain changeboard.com |
2014-11-05 |
insert address 3 Carrera House, Merlin Centre Gatehouse Close, Aylesbury, Buckinghamshire, HP19 8DP |
2014-11-05 |
insert email in..@totalhumanresources.com |
2014-11-05 |
insert person Ash Maher |
2014-11-05 |
insert phone 01296 322341 |
2014-11-05 |
insert registration_number 05920616 |
2014-10-10 |
update statutory_documents 31/08/14 FULL LIST |
2014-10-08 |
insert person Frazer Jones |
2014-10-08 |
insert person HR Advisor Oakleaf |
2014-08-28 |
delete person Michael Page |
2014-07-19 |
insert person Michael Page |
2014-06-11 |
delete person HR Advisor Hays |
2014-05-21 |
delete person Artis HR |
2014-05-21 |
delete person Frazer Jones |
2014-05-21 |
delete source_ip 209.235.144.9 |
2014-05-21 |
insert person HR Advisor Hays |
2014-05-21 |
insert source_ip 195.78.94.251 |
2014-04-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-04-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-03-13 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address ARDENHAM COURT OXFORD ROAD AYLESBURY BUCKS HP19 8HT |
2014-02-07 |
insert address 3 CARRERA HOUSE MERLIN CENTRE GATEHOUSE CLOSE AYLESBURY BUCKINGHAMSHIRE ENGLAND HP19 8DP |
2014-02-07 |
update registered_address |
2014-01-24 |
insert person Artis HR |
2014-01-24 |
update person_title Frazer Jones: Development Advisor => L & D Manager; L & D Assistant |
2014-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2014 FROM
ARDENHAM COURT OXFORD ROAD
AYLESBURY
BUCKS
HP19 8HT |
2013-12-07 |
update returns_last_madeup_date 2012-08-31 => 2013-08-31 |
2013-12-07 |
update returns_next_due_date 2013-09-28 => 2014-09-28 |
2013-11-07 |
update person_description Frazer Jones => Frazer Jones |
2013-11-04 |
update statutory_documents 31/08/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-25 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-23 |
delete sic_code 7414 - Business & management consultancy |
2013-06-23 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-23 |
update returns_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-23 |
update returns_next_due_date 2012-09-28 => 2013-09-28 |
2013-05-18 |
delete person Robert Walters Australia |
2013-05-18 |
update person_description Frazer Jones Singapore => Frazer Jones |
2013-05-18 |
update person_title Frazer Jones: HR Officer; HR Executive - Singapore; Advisor; HR Assistant => Payroll Analyst |
2013-03-14 |
insert otherexecutives Frazer Jones Singapore |
2013-03-14 |
delete person Contract Hays |
2013-03-14 |
delete person Sole Responsibility Hays |
2013-03-14 |
insert person Frazer Jones Singapore |
2013-03-14 |
insert person Robert Walters Australia |
2013-02-27 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2013-02-02 |
update website_status OK |
2013-02-02 |
insert person Contract Hays |
2013-02-02 |
insert person Sole Responsibility Hays |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-10-24 |
insert address OD and Skills Lead - County Hall, Kingston upon Thames, KT1 2DN |
2012-10-24 |
insert person Portfolio CBR |
2012-10-24 |
delete address OD and Skills Lead - County Hall, Kingston upon Thames, KT1 2DN |
2012-10-24 |
delete person Portfolio CBR |
2012-10-16 |
update statutory_documents 31/08/12 FULL LIST |
2012-02-29 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-10-03 |
update statutory_documents 31/08/11 FULL LIST |
2011-04-05 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-09-30 |
update statutory_documents 31/08/10 FULL LIST |
2010-09-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED ASHTIAQ / 01/10/2009 |
2010-01-31 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-09-03 |
update statutory_documents RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS |
2009-02-28 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2009-02-12 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2009 FROM
9 VICTORIA STREET
AYLESBURY
BUCKS
HP20 1LZ |
2009-02-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-02-12 |
update statutory_documents RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
2007-09-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-09-18 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/04/07 |
2007-09-18 |
update statutory_documents RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS |
2006-08-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |