Date | Description |
2025-04-14 |
update website_status OK => IndexPageFetchError |
2025-04-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/25, WITH UPDATES |
2025-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2025 FROM
RIEVAULX HOUSE 1 ST MARYS COURT
BLOSSOM STREET
YORK
NORTH YORKSHIRE
YO24 1AH
ENGLAND |
2025-03-13 |
delete person Gemma Febrero |
2025-03-13 |
delete person Sean Bentley |
2025-03-13 |
delete person Tom Long |
2025-03-13 |
update person_title Lewis Horwell: Associate Director; Associate Director & Head of Permanent Recruitment => Associate Director; Head of Permanent Practice; Associate Director & Head of Permanent Recruitment |
2025-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/24, NO UPDATES |
2024-10-06 |
delete source_ip 172.67.205.138 |
2024-10-06 |
delete source_ip 104.21.90.217 |
2024-10-06 |
insert address Yorkshire House
Greek Street
Leeds, LS1 5SH
UK |
2024-10-06 |
insert source_ip 195.191.164.65 |
2024-09-27 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-07-29 |
delete email j...@corecomconsulting.co.uk |
2024-07-29 |
delete person Jamie Harvey |
2024-07-29 |
delete person Kelly Newton |
2024-07-29 |
delete person Paola Hernandez |
2024-07-29 |
delete person Sahill Bachas |
2024-07-29 |
delete person Sam Morley |
2024-07-29 |
insert email a...@corecomconsulting.co.uk |
2024-07-29 |
insert person Amity Watts |
2024-07-29 |
update person_title Gemma Febrero: Contract Business Analysis Consultant; Contract Business Analyst Recruitment Consultant; Business Analyst; Consultant => Contract Business Analysis Consultant |
2024-04-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-04-16 |
update statutory_documents ADOPT ARTICLES 09/04/2024 |
2024-03-22 |
delete person Aleksandra Taranovskaja |
2024-03-22 |
delete person Becky Prideaux |
2024-03-22 |
delete person Molly Sagar |
2024-03-22 |
delete person Sarah Lindley |
2024-03-22 |
delete source_ip 217.147.91.172 |
2024-03-22 |
insert source_ip 172.67.205.138 |
2024-03-22 |
insert source_ip 104.21.90.217 |
2023-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/23, NO UPDATES |
2023-12-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-12-20 |
update statutory_documents ADOPT ARTICLES 30/11/2023 |
2023-12-20 |
update statutory_documents ADOPT ARTICLES 30/11/2023 |
2023-10-10 |
delete cmo Sarah Lindley |
2023-10-10 |
update person_title Kelly Newton: Marketing Executive; Corecom 's Marketing Executive => Marketing Executive; Corecom 's Senior Marketing Executive |
2023-10-10 |
update person_title Sarah Lindley: Marketing Director at Corecom; Marketing Director => Marketing Consultant at Corecom; Marketing Consultant |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-27 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-07 |
delete person Aishia Ullah |
2023-09-07 |
delete person George Lund |
2023-09-07 |
delete person Jack Watson |
2023-08-05 |
insert about_pages_linkeddomain twitter.com |
2023-08-05 |
insert casestudy_pages_linkeddomain twitter.com |
2023-08-05 |
insert contact_pages_linkeddomain twitter.com |
2023-08-05 |
insert index_pages_linkeddomain twitter.com |
2023-08-05 |
insert management_pages_linkeddomain twitter.com |
2023-08-05 |
insert partner_pages_linkeddomain twitter.com |
2023-08-05 |
insert service_pages_linkeddomain twitter.com |
2023-07-03 |
insert otherexecutives Lewis Horwell |
2023-07-03 |
delete about_pages_linkeddomain tiktok.com |
2023-07-03 |
delete casestudy_pages_linkeddomain tiktok.com |
2023-07-03 |
delete contact_pages_linkeddomain tiktok.com |
2023-07-03 |
delete index_pages_linkeddomain tiktok.com |
2023-07-03 |
delete management_pages_linkeddomain tiktok.com |
2023-07-03 |
delete partner_pages_linkeddomain tiktok.com |
2023-07-03 |
delete person Andrew Elliott |
2023-07-03 |
delete person Dan Coupe |
2023-07-03 |
delete person Ikrah Shazad |
2023-07-03 |
delete person Ryan Kitchen |
2023-07-03 |
delete service_pages_linkeddomain tiktok.com |
2023-07-03 |
update person_title George Lund: Head of Contract; Head of Contract Recruitment => Consultant at Corecom; Principle Consultant |
2023-07-03 |
update person_title Jack Watson: UK Contracts Team Manager; Contract Team Manager => Head of Contract Recruitment |
2023-07-03 |
update person_title Lewis Horwell: Head of Software Development Recruitment => Associate Director; Associate Director & Head of Permanent Recruitment |
2023-04-15 |
delete person Beth Gibbins |
2023-04-15 |
delete person Laura Collie |
2023-04-15 |
insert person Becky Prideaux |
2023-04-15 |
insert person Ikrah Shazad |
2023-03-15 |
delete person Ben Hodgkin |
2023-03-15 |
delete person Elise Simpson |
2023-03-15 |
delete person Robyn Harland |
2023-03-15 |
insert person Andrew Elliott |
2023-03-15 |
insert person Beth Gibbins |
2023-03-15 |
insert person Dan Coupe |
2023-03-15 |
insert person Laura Collie |
2023-03-15 |
insert person Paola Hernandez |
2023-03-15 |
insert person Ryan Kitchen |
2023-03-15 |
insert person Sam Morley |
2023-02-11 |
delete person Chris Jordan |
2023-02-11 |
delete person James Geeson |
2023-02-11 |
delete person Katie Menzies |
2023-02-11 |
delete person Oliver Copley |
2023-02-11 |
delete person Sefora Silvera |
2023-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES |
2023-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SANDERSON / 01/01/2023 |
2023-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUGHES / 01/01/2023 |
2023-01-10 |
insert person Chris Jordan |
2023-01-10 |
update person_description Elise Simpson => Elise Simpson |
2022-12-10 |
delete person Chris Jordan |
2022-12-10 |
delete person Frankie White |
2022-12-10 |
delete person James Caldwell |
2022-12-10 |
delete person Sam Finnegan |
2022-12-10 |
update person_description Elise Simpson => Elise Simpson |
2022-10-08 |
delete person Emily Firbank |
2022-10-08 |
delete person Georgi Cox |
2022-10-08 |
delete person Peni Hanbury |
2022-10-08 |
insert person Chris Jordan |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-06 |
delete person Jamie Toyne |
2022-08-02 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-07 |
insert person Jamie Toyne |
2022-06-07 |
delete general_emails co..@corecomconsulting.co.uk |
2022-06-07 |
delete address Piccadilly House 49
Piccadilly
Manchester
M12AP |
2022-06-07 |
delete email co..@corecomconsulting.co.uk |
2022-06-07 |
delete index_pages_linkeddomain apple.com |
2022-06-07 |
delete index_pages_linkeddomain twitter.com |
2022-06-07 |
insert about_pages_linkeddomain tiktok.com |
2022-06-07 |
insert address Rokin 92-96, 1012 KZ Amsterdam |
2022-06-07 |
insert alias Corecom Consulting B.V. |
2022-06-07 |
insert casestudy_pages_linkeddomain tiktok.com |
2022-06-07 |
insert contact_pages_linkeddomain tiktok.com |
2022-06-07 |
insert index_pages_linkeddomain tiktok.com |
2022-06-07 |
insert partner_pages_linkeddomain tiktok.com |
2022-04-07 |
update num_mort_charges 4 => 5 |
2022-04-07 |
update num_mort_outstanding 3 => 4 |
2022-03-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065878550005 |
2022-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES |
2021-12-10 |
delete otherexecutives Sam Hameed |
2021-12-10 |
delete person Sam Hameed |
2021-11-06 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-11-06 |
update statutory_documents ADOPT ARTICLES 04/10/2021 |
2021-10-27 |
update statutory_documents 05/10/21 STATEMENT OF CAPITAL GBP 230 |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-18 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-08-16 |
update person_title Lewis Horwell: Learning and Development Manager => Head of Software Development Recruitment |
2021-04-18 |
insert person Ash Grant Talent |
2021-04-18 |
update person_title Dominic Brown: Head of Business Intelligence Manchester => Delivery Team Lead |
2021-02-25 |
insert otherexecutives Leroy Watson |
2021-02-25 |
insert person Katie Menzies |
2021-02-25 |
insert person Leroy Watson |
2021-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES |
2020-12-07 |
update num_mort_charges 3 => 4 |
2020-12-07 |
update num_mort_outstanding 2 => 3 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-30 |
update num_mort_charges 2 => 3 |
2020-10-30 |
update num_mort_outstanding 1 => 2 |
2020-10-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065878550004 |
2020-09-28 |
insert otherexecutives Rick Hughes |
2020-09-28 |
delete person Richard Howard |
2020-09-28 |
update person_title Rick Hughes: Director & Head of Testing / QA => Director |
2020-09-23 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-08-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065878550003 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEMMA ROBINSON |
2020-02-19 |
delete otherexecutives Georgie Lynskey |
2020-02-19 |
insert otherexecutives Sam Hameed |
2020-02-19 |
delete person Georgie Lynskey |
2020-02-19 |
insert person Dominic Brown |
2020-02-19 |
insert person Richard Howard |
2020-02-19 |
insert person Sam Hameed |
2020-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
2020-01-13 |
update person_title Lewis Horwell: Head of Software Development => Learning and Development Manager |
2019-12-13 |
delete cmo Sarah Cowman |
2019-12-13 |
delete coo Gemma Robinson |
2019-12-13 |
delete personal_emails s...@corecomconsulting.co.uk |
2019-12-13 |
insert cmo Sarah Lindley |
2019-12-13 |
delete email s...@corecomconsulting.co.uk |
2019-12-13 |
delete person Gemma Robinson |
2019-12-13 |
delete person Sarah Cowman |
2019-12-13 |
insert email s...@corecomconsulting.co.uk |
2019-12-13 |
insert person Sarah Lindley |
2019-10-13 |
update person_title Georgie Lynskey: Head of Business Analysis & Senior Appointments => Associate Director Business Analysis & Senior Appointments ( Contract ) |
2019-08-13 |
delete address 1 City Square, Leeds, West Yorkshire, LS1 2ES |
2019-08-13 |
insert address Yorkshire House
Greek Street
Leeds
LS1 5SH |
2019-08-13 |
insert email a...@corecomconsulting.co.uk |
2019-08-13 |
insert index_pages_linkeddomain apple.com |
2019-08-13 |
update primary_contact 1 City Square
Leeds
West Yorkshire
LS1 2ES => Yorkshire House
Greek Street
Leeds
LS1 5SH |
2019-06-16 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-16 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-10 |
delete email t...@corecomconsulting.co.uk |
2019-04-10 |
delete industry_tag Recruitment and IT Solutions |
2019-04-10 |
insert person Jonathan Wins |
2019-04-10 |
update person_title Jonathan Sanderson: Recruitment Boss of the Year Finalist; Managing Director => Managing Director |
2019-03-09 |
insert email t...@corecomconsulting.co.uk |
2019-02-04 |
delete person Jamie Gillan |
2019-02-04 |
delete person Zach Quinn-Lomax |
2019-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES |
2018-12-31 |
delete address 40 Princess Street
Manchester
M1 6DE |
2018-12-31 |
insert address Piccadilly House 49
Piccadilly
Manchester
M12AP |
2018-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
2018-11-14 |
delete otherexecutives Lewis Horwell |
2018-11-14 |
delete person Josh O'Hanlon |
2018-11-14 |
insert about_pages_linkeddomain google.co.uk |
2018-11-14 |
insert career_pages_linkeddomain google.co.uk |
2018-11-14 |
insert contact_pages_linkeddomain google.co.uk |
2018-11-14 |
insert index_pages_linkeddomain google.co.uk |
2018-11-14 |
insert management_pages_linkeddomain google.co.uk |
2018-11-14 |
insert partner_pages_linkeddomain google.co.uk |
2018-11-14 |
insert person Jamie Gillan |
2018-11-14 |
insert person Zach Quinn-Lomax |
2018-11-14 |
insert terms_pages_linkeddomain google.co.uk |
2018-11-14 |
update person_title Georgie Lynskey: Principal Consultant - Head of Business Analysis & Senior Appointments => Head of Business Analysis & Senior Appointments |
2018-11-14 |
update person_title Lewis Horwell: Head of Development => Head of Software Development |
2018-10-07 |
update num_mort_charges 1 => 2 |
2018-10-07 |
update num_mort_outstanding 0 => 1 |
2018-10-03 |
update website_status FlippedRobots => OK |
2018-10-03 |
delete otherexecutives Josh Dixon |
2018-10-03 |
insert otherexecutives Lewis Horwell |
2018-10-03 |
delete person Josh Dixon |
2018-10-03 |
insert person Lewis Horwell |
2018-09-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065878550002 |
2018-08-05 |
update website_status OK => FlippedRobots |
2018-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS GEMMA ROBINSON / 01/07/2018 |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-14 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-04-18 |
update person_title Julie Mombielova: Team Leader => Head of Manchester Division |
2018-03-10 |
delete index_pages_linkeddomain rstride.co.uk |
2018-03-10 |
insert person Julie Mombielova |
2018-01-27 |
insert address 40 Princess Street
Manchester
M1 6DE |
2018-01-27 |
update person_title Georgie Lynskey: Head of Business Analysis & Senior Appointments => Principal Consultant - Head of Business Analysis & Senior Appointments |
2017-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES |
2017-10-19 |
update statutory_documents DIRECTOR APPOINTED MS GEMMA ROBINSON |
2017-10-07 |
delete address ATKINSONS THE INNOVATION CENTRE INNOVATION WAY HESLINGTON YORK NORTH YORKSHIRE UNITED KINGDOM YO10 5DG |
2017-10-07 |
insert address RIEVAULX HOUSE 1 ST MARYS COURT BLOSSOM STREET YORK NORTH YORKSHIRE ENGLAND YO24 1AH |
2017-10-07 |
update registered_address |
2017-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2017 FROM
ATKINSONS THE INNOVATION CENTRE INNOVATION WAY
HESLINGTON
YORK
NORTH YORKSHIRE
YO10 5DG
UNITED KINGDOM |
2017-07-28 |
delete otherexecutives Gemma Robinson |
2017-07-28 |
insert coo Gemma Robinson |
2017-07-28 |
update person_title Gemma Robinson: Head of Operations => Operations Director |
2017-06-13 |
update statutory_documents ADOPT ARTICLES 19/05/2017 |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-06-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-25 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-14 |
delete otherexecutives Andreas Xiarchos |
2017-05-14 |
insert otherexecutives Josh Dixon |
2017-05-14 |
delete person Andreas Xiarchos |
2017-05-14 |
delete person Dan Mills |
2017-05-14 |
delete person Jamie Gillan |
2017-05-14 |
insert index_pages_linkeddomain rstride.co.uk |
2017-05-14 |
insert person Georgie Lynskey |
2017-05-14 |
insert person Josh Dixon |
2017-05-14 |
insert person Josh O'Hanlon |
2016-12-20 |
delete source_ip 95.142.152.194 |
2016-12-20 |
insert source_ip 217.147.91.172 |
2016-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
2016-08-22 |
delete source_ip 77.73.3.53 |
2016-08-22 |
insert source_ip 95.142.152.194 |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-22 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
delete address INNOVATION CENTRE INNOVATION WAY HESLINGTON YORK NORTH YORKSHIRE YO10 5DG |
2016-05-12 |
insert address ATKINSONS THE INNOVATION CENTRE INNOVATION WAY HESLINGTON YORK NORTH YORKSHIRE UNITED KINGDOM YO10 5DG |
2016-05-12 |
update registered_address |
2016-04-14 |
delete phone 0113 394 4188 |
2016-04-14 |
insert phone 0113 350 8779 |
2016-04-08 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD HUGHES |
2016-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2016 FROM
INNOVATION CENTRE INNOVATION WAY
HESLINGTON
YORK
NORTH YORKSHIRE
YO10 5DG |
2016-01-29 |
delete career_pages_linkeddomain cwjobs.co.uk |
2016-01-07 |
update returns_last_madeup_date 2014-11-24 => 2015-11-24 |
2016-01-07 |
update returns_next_due_date 2015-12-22 => 2016-12-22 |
2015-12-02 |
update statutory_documents 24/11/15 FULL LIST |
2015-10-28 |
update website_status NoTargetPages => OK |
2015-10-28 |
delete address Aspect Court,
47 Park Square East,
Leeds,
West Yorkshire,
LS1 2NL |
2015-10-28 |
insert address 1 City Square
Leeds
West Yorkshire
LS1 2ES |
2015-10-28 |
update primary_contact Aspect Court,
47 Park Square East,
Leeds,
West Yorkshire,
LS1 2NL => 1 City Square
Leeds
West Yorkshire
LS1 2ES |
2015-09-07 |
update account_ref_day 30 => 31 |
2015-09-07 |
update account_ref_month 9 => 12 |
2015-09-07 |
update accounts_next_due_date 2016-06-30 => 2016-09-30 |
2015-08-28 |
update statutory_documents CURREXT FROM 30/09/2015 TO 31/12/2015 |
2015-05-10 |
update website_status OK => NoTargetPages |
2015-04-07 |
update num_mort_outstanding 1 => 0 |
2015-04-07 |
update num_mort_satisfied 0 => 1 |
2015-03-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-02-07 |
delete address INNOVATION CENTRE INNOVATION WAY HESLINGTON YORK NORTH YORKSHIRE UNITED KINGDOM YO10 5DG |
2015-02-07 |
insert address INNOVATION CENTRE INNOVATION WAY HESLINGTON YORK NORTH YORKSHIRE YO10 5DG |
2015-02-07 |
update registered_address |
2015-02-07 |
update returns_last_madeup_date 2013-11-24 => 2014-11-24 |
2015-02-07 |
update returns_next_due_date 2014-12-22 => 2015-12-22 |
2015-01-07 |
delete address THE OLD COACH HOUSE REAR OF EASTVILLE TERRACE RIPON ROAD HARROGATE NORTH YORKSHIRE HG1 3HJ |
2015-01-07 |
insert address INNOVATION CENTRE INNOVATION WAY HESLINGTON YORK NORTH YORKSHIRE UNITED KINGDOM YO10 5DG |
2015-01-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-01-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-01-07 |
update registered_address |
2015-01-07 |
update statutory_documents 24/11/14 FULL LIST |
2014-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2014 FROM
THE OLD COACH HOUSE REAR OF EASTVILLE TERRACE
RIPON ROAD
HARROGATE
NORTH YORKSHIRE
HG1 3HJ |
2014-12-12 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-27 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-01-10 |
update website_status FlippedRobots => OK |
2014-01-10 |
insert general_emails co..@corecomconsulting.co.uk |
2014-01-10 |
delete source_ip 82.165.202.172 |
2014-01-10 |
insert email co..@corecomconsulting.co.uk |
2014-01-10 |
insert index_pages_linkeddomain frankdesignltd.co.uk |
2014-01-10 |
insert index_pages_linkeddomain pinterest.com |
2014-01-10 |
insert source_ip 77.73.3.53 |
2014-01-07 |
delete address THE OLD COACH HOUSE REAR OF EASTVILLE TERRACE RIPON ROAD HARROGATE NORTH YORKSHIRE ENGLAND HG1 3HJ |
2014-01-07 |
insert address THE OLD COACH HOUSE REAR OF EASTVILLE TERRACE RIPON ROAD HARROGATE NORTH YORKSHIRE HG1 3HJ |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-24 => 2013-11-24 |
2014-01-07 |
update returns_next_due_date 2013-12-22 => 2014-12-22 |
2013-12-31 |
update website_status OK => FlippedRobots |
2013-12-03 |
update statutory_documents 24/11/13 FULL LIST |
2013-10-30 |
update website_status FlippedRobots => OK |
2013-10-30 |
update robots_txt_status www.corecomconsulting.co.uk: 404 => 200 |
2013-10-20 |
update website_status OK => FlippedRobots |
2013-06-24 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-24 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-24 |
update returns_last_madeup_date 2011-11-24 => 2012-11-24 |
2013-06-24 |
update returns_next_due_date 2012-12-22 => 2013-12-22 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2012-12-20 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SANDERSON / 03/12/2012 |
2012-12-03 |
update statutory_documents 24/11/12 FULL LIST |
2012-06-28 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2011 FROM
THE OID COACH HOUSE REAR OF EASTVILLE TERRACE
RIPON ROAD
HARROGATE
NORTH YORKSHIRE
HG1 3HJ
ENGLAND |
2011-11-24 |
update statutory_documents 24/11/11 FULL LIST |
2011-08-25 |
update statutory_documents 08/05/11 FULL LIST |
2011-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2011 FROM
6 MOUNT STREET
HARROGATE
NORTH YORKSHIRE
HG2 8DQ
UK |
2011-01-06 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-10-29 |
update statutory_documents 09/05/10 FULL LIST |
2010-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL STEPHEN BURTON |
2010-10-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEWIS RAMSEY |
2010-10-28 |
update statutory_documents 01/10/09 STATEMENT OF CAPITAL GBP 200 |
2010-10-28 |
update statutory_documents 01/10/09 STATEMENT OF CAPITAL GBP 3 |
2010-09-16 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN SANDERSON |
2010-05-11 |
update statutory_documents 08/05/10 FULL LIST |
2010-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BURTON / 01/05/2010 |
2010-05-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS RAMSEY / 01/05/2010 |
2010-02-08 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-02-03 |
update statutory_documents DIRECTOR APPOINTED MR LEWIS RAMSEY |
2010-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSINA THOMPSON |
2009-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BURTON / 01/05/2009 |
2009-07-20 |
update statutory_documents RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
2009-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2009 FROM
LOWER BARN 276 HARROGATE ROAD
LEEDS
WEST YORKSHIRE
LS17 6LE
UK |
2009-01-16 |
update statutory_documents CURREXT FROM 31/05/2009 TO 30/09/2009 |
2008-10-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARJORIE BOOTH |
2008-09-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-05-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |