CITYSCAPE RECRUITMENT - History of Changes


DateDescription
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