Date | Description |
2024-03-22 |
delete about_pages_linkeddomain rcd.uk.com |
2024-03-22 |
delete career_pages_linkeddomain rcd.uk.com |
2024-03-22 |
delete contact_pages_linkeddomain rcd.uk.com |
2024-03-22 |
delete index_pages_linkeddomain rcd.uk.com |
2024-03-22 |
delete person Sub Contract |
2024-03-22 |
delete terms_pages_linkeddomain rcd.uk.com |
2024-03-22 |
insert about_pages_linkeddomain cityscaperecruitment.com |
2024-03-22 |
insert about_pages_linkeddomain rcdcreative.co.uk |
2024-03-22 |
insert career_pages_linkeddomain cityscaperecruitment.com |
2024-03-22 |
insert career_pages_linkeddomain rcdcreative.co.uk |
2024-03-22 |
insert contact_pages_linkeddomain cityscaperecruitment.com |
2024-03-22 |
insert contact_pages_linkeddomain rcdcreative.co.uk |
2024-03-22 |
insert index_pages_linkeddomain cityscaperecruitment.com |
2024-03-22 |
insert index_pages_linkeddomain rcdcreative.co.uk |
2024-03-22 |
insert person Diamond Driller |
2024-03-22 |
insert terms_pages_linkeddomain cityscaperecruitment.com |
2024-03-22 |
insert terms_pages_linkeddomain rcdcreative.co.uk |
2024-03-22 |
update person_title Bench Joiner: London / Specialist Contractor; Bid Manager => Bid Coordinator / Bid Manager |
2023-09-06 |
insert person Sub Contract |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-28 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-07-02 |
delete person Small Works Site |
2023-04-16 |
insert person Small Works Site |
2023-04-07 |
update num_mort_charges 3 => 4 |
2023-04-07 |
update num_mort_outstanding 3 => 4 |
2023-03-15 |
insert person Sub Agent |
2023-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES |
2023-02-12 |
delete source_ip 93.113.111.214 |
2023-02-12 |
insert source_ip 91.109.5.60 |
2022-09-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068418090004 |
2022-07-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-07-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-06-24 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES |
2021-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATHAN DAVID HALL / 20/10/2021 |
2021-08-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-08-16 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-08-16 |
update statutory_documents 30/06/21 STATEMENT OF CAPITAL GBP 104 |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES |
2021-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATHAN DAVID HALL / 17/11/2020 |
2020-08-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-08-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-08-04 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-07-16 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES |
2020-01-28 |
insert client Fourfront Group |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-25 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-31 |
delete source_ip 139.59.196.193 |
2018-05-31 |
insert source_ip 93.113.111.214 |
2018-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES |
2018-03-16 |
update statutory_documents 17/01/18 STATEMENT OF CAPITAL GBP 103 |
2018-01-11 |
delete address London, South London Permanent 35000
Health and Safety Officer
London Permanent 45000 |
2018-01-11 |
delete phone 45000 - 60000 |
2017-12-13 |
insert address London, South London Permanent 35000
Health and Safety Officer
London Permanent 45000 |
2017-12-13 |
insert phone 45000 - 60000 |
2017-10-03 |
delete source_ip 91.121.178.224 |
2017-10-03 |
insert source_ip 139.59.196.193 |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-15 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-21 |
update website_status FlippedRobots => OK |
2017-07-02 |
update website_status OK => FlippedRobots |
2017-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
2017-03-06 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2017-03-01 |
update statutory_documents 06/12/2016 |
2017-02-14 |
update statutory_documents 06/12/16 STATEMENT OF CAPITAL GBP 101 |
2017-02-14 |
update statutory_documents SUB-DIVISION
06/12/16 |
2016-12-19 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-19 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-06 |
update website_status FlippedRobots => OK |
2016-09-06 |
insert about_pages_linkeddomain google.co.uk |
2016-09-06 |
insert career_pages_linkeddomain google.co.uk |
2016-09-06 |
insert client_pages_linkeddomain google.co.uk |
2016-09-06 |
insert contact_pages_linkeddomain google.co.uk |
2016-09-06 |
insert index_pages_linkeddomain google.co.uk |
2016-08-19 |
update website_status OK => FlippedRobots |
2016-07-14 |
update website_status FlippedRobots => OK |
2016-07-14 |
delete index_pages_linkeddomain websculpt.co.uk |
2016-07-14 |
delete source_ip 204.14.90.28 |
2016-07-14 |
insert client Galliford Try |
2016-07-14 |
insert index_pages_linkeddomain facebook.com |
2016-07-14 |
insert source_ip 91.121.178.224 |
2016-07-14 |
update robots_txt_status www.cityscapeltd.com: 0 => 200 |
2016-07-02 |
update website_status OK => FlippedRobots |
2016-05-12 |
update returns_last_madeup_date 2015-03-10 => 2016-03-10 |
2016-05-12 |
update returns_next_due_date 2016-04-07 => 2017-04-07 |
2016-03-11 |
update statutory_documents 10/03/16 FULL LIST |
2015-11-07 |
delete about_pages_linkeddomain cityscapeltd.com.au |
2015-11-07 |
delete client_pages_linkeddomain cityscapeltd.com.au |
2015-11-07 |
delete contact_pages_linkeddomain cityscapeltd.com.au |
2015-11-07 |
delete index_pages_linkeddomain cityscapeltd.com.au |
2015-11-07 |
delete terms_pages_linkeddomain cityscapeltd.com.au |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-25 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-08 |
update num_mort_charges 2 => 3 |
2015-08-08 |
update num_mort_outstanding 2 => 3 |
2015-06-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068418090003 |
2015-05-07 |
update num_mort_charges 1 => 2 |
2015-05-07 |
update num_mort_outstanding 1 => 2 |
2015-05-07 |
update returns_last_madeup_date 2014-03-10 => 2015-03-10 |
2015-04-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 068418090002 |
2015-04-07 |
update returns_next_due_date 2015-04-07 => 2016-04-07 |
2015-03-12 |
update statutory_documents 10/03/15 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-25 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-28 |
delete client Cosmur |
2014-05-28 |
insert client Breyer Group PLC |
2014-04-07 |
delete address 1ST FLOOR REGENCY HOUSE 43 HIGH STREET RICKMANSWORTH HERTFORDSHIRE ENGLAND WD3 1ET |
2014-04-07 |
insert address 1ST FLOOR REGENCY HOUSE 43 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-10 => 2014-03-10 |
2014-04-07 |
update returns_next_due_date 2014-04-07 => 2015-04-07 |
2014-03-11 |
update statutory_documents 10/03/14 FULL LIST |
2013-12-04 |
delete client J Reddington Ltd |
2013-12-04 |
delete client Killigrew King |
2013-12-04 |
insert index_pages_linkeddomain cityscapeltd.com.au |
2013-12-04 |
update robots_txt_status www.cityscapeltd.com: 200 => 0 |
2013-10-15 |
insert contact_pages_linkeddomain adilimpex.com |
2013-10-15 |
insert contact_pages_linkeddomain bullyinginterventiongroup.co.uk |
2013-10-15 |
insert contact_pages_linkeddomain chicagofilmfestival.com |
2013-10-15 |
insert contact_pages_linkeddomain faimoveis.com |
2013-10-15 |
insert contact_pages_linkeddomain hurricaneproductions.co.uk |
2013-10-15 |
insert contact_pages_linkeddomain ofsoptics.com |
2013-10-15 |
insert contact_pages_linkeddomain themagdaline.com |
2013-10-15 |
insert terms_pages_linkeddomain adilimpex.com |
2013-10-15 |
insert terms_pages_linkeddomain bullyinginterventiongroup.co.uk |
2013-10-15 |
insert terms_pages_linkeddomain chicagofilmfestival.com |
2013-10-15 |
insert terms_pages_linkeddomain faimoveis.com |
2013-10-15 |
insert terms_pages_linkeddomain hurricaneproductions.co.uk |
2013-10-15 |
insert terms_pages_linkeddomain ofsoptics.com |
2013-10-15 |
insert terms_pages_linkeddomain themagdaline.com |
2013-08-23 |
delete client Byrne Brothers Ltd |
2013-07-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-25 |
update returns_last_madeup_date 2012-03-10 => 2013-03-10 |
2013-06-25 |
update returns_next_due_date 2013-04-07 => 2014-04-07 |
2013-06-25 |
delete address 80 NORFOLK ROAD RICKMANSWORTH HERTFORDSHIRE UNITED KINGDOM WD3 1LA |
2013-06-25 |
insert address 1ST FLOOR REGENCY HOUSE 43 HIGH STREET RICKMANSWORTH HERTFORDSHIRE ENGLAND WD3 1ET |
2013-06-25 |
update registered_address |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-17 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-01 |
delete phone 170.00- 220.00 |
2013-05-25 |
insert phone 170.00- 220.00 |
2013-04-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2013 FROM
80 NORFOLK ROAD
RICKMANSWORTH
HERTFORDSHIRE
WD3 1LA
UNITED KINGDOM |
2013-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATHAN DAVID HALL / 30/04/2013 |
2013-03-11 |
update statutory_documents 10/03/13 FULL LIST |
2012-10-25 |
insert client Clancy Docwra |
2012-10-25 |
insert client Linden Homes |
2012-10-25 |
delete client John Doyle Construction Ltd |
2012-07-17 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-10 |
update statutory_documents 10/03/12 FULL LIST |
2012-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2012 FROM
1ST FLOOR 37 PANTON STREET
LONDON
SW1Y 4EA |
2012-03-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RKG TRUSTEE SERVICES LIMITED |
2011-09-06 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-19 |
update statutory_documents 10/03/11 FULL LIST |
2010-11-29 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-06-16 |
update statutory_documents CORPORATE SECRETARY APPOINTED RKG TRUSTEE SERVICES LIMITED |
2010-06-16 |
update statutory_documents 10/03/10 FULL LIST |
2010-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATHAN DAVID HALL / 01/10/2009 |
2010-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2010 FROM
C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD
WATFORD
HERTFORDSHIRE
WD17 1DA |
2009-07-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-03-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |