TOTAL HUMAN RESOURCES - History of Changes


DateDescription
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