CHARLES LEVICK - History of Changes


DateDescription
2024-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2024 FROM COPPERGATE HOUSE 10 WHITES ROW LONDON E1 7NF ENGLAND
2024-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES WILSON / 04/04/2024
2024-04-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES WILSON / 04/04/2024
2024-03-25 delete general_emails in..@charleslevick.com
2024-03-25 delete vpsales James Kent
2024-03-25 insert general_emails in..@charleslevick.co.uk
2024-03-25 delete address 6 Month Contract Full Time London, Greater London, England, United Kingdom
2024-03-25 delete email in..@charleslevick.com
2024-03-25 delete person James Kent
2024-03-25 insert email in..@charleslevick.co.uk
2023-10-09 delete address Dublin 1, Leinster, Ireland
2023-10-09 insert address 6 Month Contract Full Time London, Greater London, England, United Kingdom
2023-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/23, WITH UPDATES
2023-08-05 delete address Full Time Paris, Ile-de-France, Metropolitan France, 75007
2023-08-05 delete person VP Operational
2023-08-05 insert address Dublin 1, Leinster, Ireland
2023-07-03 insert address Full Time Paris, Ile-de-France, Metropolitan France, 75007
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-31 insert contact_pages_linkeddomain google.com
2023-05-18 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-12 insert index_pages_linkeddomain google.com
2023-01-11 delete index_pages_linkeddomain google.com
2023-01-11 delete industry_tag Energy
2022-12-11 update website_status MaintenancePage => OK
2022-12-11 insert general_emails in..@charleslevick.com
2022-12-11 delete alias Charles Levick Limited
2022-12-11 insert address Coppergate House 10 Whites Row Spitalfields London E1 7NF
2022-12-11 insert career_pages_linkeddomain mrjoemorgan.com
2022-12-11 insert email in..@charleslevick.com
2022-12-11 insert index_pages_linkeddomain google.com
2022-12-11 insert index_pages_linkeddomain mrjoemorgan.com
2022-12-11 insert industry_tag Energy
2022-09-29 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES
2022-04-07 delete address 35 NEW BROAD STREET LONDON LONDON UNITED KINGDOM EC2M 1NH
2022-04-07 insert address COPPERGATE HOUSE 10 WHITES ROW LONDON ENGLAND E1 7NF
2022-04-07 update registered_address
2022-03-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2022 FROM 35 NEW BROAD STREET LONDON LONDON EC2M 1NH UNITED KINGDOM
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/21, WITH UPDATES
2021-04-07 insert company_previous_name CHARLES LEVICK LIMITED
2021-04-07 update name CHARLES LEVICK LIMITED => CL INTERNATIONAL SEARCH LIMITED
2021-02-17 update statutory_documents COMPANY NAME CHANGED CHARLES LEVICK LIMITED CERTIFICATE ISSUED ON 17/02/21
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-21 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-12-07 update num_mort_charges 1 => 2
2020-12-07 update num_mort_outstanding 1 => 2
2020-11-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066717670002
2020-09-20 update website_status OK => MaintenancePage
2020-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES
2020-08-07 delete address 3 ST. HELEN'S PLACE LONDON EC3A 6AB
2020-08-07 insert address 35 NEW BROAD STREET LONDON LONDON UNITED KINGDOM EC2M 1NH
2020-08-07 update registered_address
2020-07-11 delete source_ip 77.104.171.223
2020-07-11 insert source_ip 35.214.5.123
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 3 ST. HELEN'S PLACE LONDON EC3A 6AB
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-03 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-10-29 delete phone 0207 614 0912
2019-10-29 delete phone 0207 614 0920
2019-10-29 insert phone 0207 614 0913
2019-10-29 insert phone 0207 614 0919
2019-10-29 insert phone 0207 614 0923
2019-10-29 insert phone 0207 614 0928
2019-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/19, 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 delete source_ip 173.236.173.108
2018-09-25 insert source_ip 77.104.171.223
2018-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2018-08-07 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-02 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-03-25 update website_status DomainNotFound => OK
2016-03-14 update website_status OK => DomainNotFound
2016-02-08 update num_mort_charges 0 => 1
2016-02-08 update num_mort_outstanding 0 => 1
2016-01-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066717670001
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-16 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-06 delete phone 0207 614 0914
2015-11-06 delete phone 0207 614 0918
2015-10-09 delete source_ip 208.113.151.153
2015-10-09 insert source_ip 173.236.173.108
2015-09-07 update returns_last_madeup_date 2014-08-13 => 2015-08-13
2015-09-07 update returns_next_due_date 2015-09-10 => 2016-09-10
2015-08-24 update statutory_documents 13/08/15 FULL LIST
2015-02-19 delete phone +44 (0) 203 207 9313
2015-02-19 insert phone +44 (0) 207 614 0910
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-17 update website_status FlippedRobots => OK
2014-12-17 delete index_pages_linkeddomain feedburner.com
2014-12-17 delete index_pages_linkeddomain twitter.com
2014-12-17 delete phone 020 7614 0910
2014-12-17 delete source_ip 208.113.151.47
2014-12-17 insert alias Charles Levick Limited
2014-12-17 insert client Investment Bank
2014-12-17 insert source_ip 208.113.151.153
2014-12-17 update founded_year null => 2008
2014-12-17 update robots_txt_status www.charleslevick.com: 404 => 200
2014-12-16 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-28 update website_status OK => FlippedRobots
2014-10-27 delete general_emails in..@charleslevick.co.uk
2014-10-27 delete address 3 ST HELEN'S PLACE LONDON EC3A 6AB
2014-10-27 delete alias Charles Levick Limited
2014-10-27 delete email in..@charleslevick.co.uk
2014-10-27 delete index_pages_linkeddomain linkedin.com
2014-10-27 insert index_pages_linkeddomain feedburner.com
2014-10-27 insert phone 020 7614 0910
2014-10-27 update founded_year 2008 => null
2014-10-27 update primary_contact 3 ST HELEN'S PLACE LONDON EC3A 6AB => null
2014-10-27 update robots_txt_status www.charleslevick.com: 200 => 404
2014-09-07 delete address 3 ST. HELEN'S PLACE LONDON ENGLAND EC3A 6AB
2014-09-07 insert address 3 ST. HELEN'S PLACE LONDON EC3A 6AB
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-13 => 2014-08-13
2014-09-07 update returns_next_due_date 2014-09-10 => 2015-09-10
2014-08-19 update statutory_documents 13/08/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-13 delete alias Charles Levick Ltd.
2013-10-07 update returns_last_madeup_date 2012-08-13 => 2013-08-13
2013-10-07 update returns_next_due_date 2013-09-10 => 2014-09-10
2013-09-20 delete about_pages_linkeddomain facebook.com
2013-09-20 delete career_pages_linkeddomain facebook.com
2013-09-20 delete client_pages_linkeddomain facebook.com
2013-09-20 delete contact_pages_linkeddomain facebook.com
2013-09-20 delete index_pages_linkeddomain facebook.com
2013-09-04 update statutory_documents 13/08/13 FULL LIST
2013-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES WILSON / 15/09/2012
2013-07-06 update website_status ServerDown => OK
2013-07-06 delete address St Clements House, 27-28 Clements Lane, EC4N 7AP
2013-07-06 delete phone 0203 207 9010
2013-07-06 insert address 3 St Helen's Place, London, EC3A 6AB
2013-07-06 insert phone 0207 614 0910
2013-07-06 update primary_contact St Clements House, 27-28 Clements Lane, EC4N 7AP => 3 St Helen's Place, London, EC3A 6AB
2013-06-26 delete address ST CLEMENTS HOUSE 27-28 CLEMENTS LANE LONDON EC4N 7AP
2013-06-26 insert address 3 ST. HELEN'S PLACE LONDON ENGLAND EC3A 6AB
2013-06-26 update registered_address
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 7450 - Labour recruitment
2013-06-22 insert sic_code 78200 - Temporary employment agency activities
2013-06-22 update returns_last_madeup_date 2011-08-13 => 2012-08-13
2013-06-22 update returns_next_due_date 2012-09-10 => 2013-09-10
2013-05-23 update website_status OK => ServerDown
2013-05-15 update website_status FailedRobotsTxt => OK
2013-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/2013 FROM ST CLEMENTS HOUSE 27-28 CLEMENTS LANE LONDON EC4N 7AP
2013-04-13 update website_status OK => FailedRobotsTxt
2013-03-05 insert investor Prime Cash Equity
2012-12-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-16 update statutory_documents 13/08/12 FULL LIST
2012-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES WILSON / 16/08/2012
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-19 update statutory_documents 13/08/11 FULL LIST
2011-01-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-01 update statutory_documents 13/08/10 FULL LIST
2010-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES WILSON / 13/08/2010
2010-01-26 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-04 update statutory_documents 13/08/09 FULL LIST
2008-11-14 update statutory_documents CURRSHO FROM 31/08/2009 TO 31/03/2009
2008-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2008 FROM MITCHELLS ACCOUNTANTS THE OLD STABLES FOXHOLE LANE WADHURST SUSSEX TN5 6NB UNITED KINGDOM
2008-08-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION