ERP RESOURCE BASE - History of Changes


DateDescription
2025-04-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051506910004
2024-09-02 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/24, NO UPDATES
2024-06-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL HENRY
2024-03-31 update founded_year null => 2006
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
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/22, NO UPDATES
2021-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-21 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
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
2020-09-11 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-15 delete fax +44 (0) 208 711 5959
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES
2019-11-07 update num_mort_charges 2 => 3
2019-11-07 update num_mort_outstanding 1 => 2
2019-11-06 delete address 245 Eighth Avenue, #145, New York, NY 10011
2019-10-25 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051506910003
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-09 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES
2019-02-22 insert fax +44 (0) 208 711 5959
2018-12-26 delete address Pepys House, 3rd Floor, 10 Greenwich Quay, Clarence Road, London, SE8 3EY
2018-12-26 insert address Pepys House, 3rd Floor, Unit 10 Greenwich Quay, Clarence Road, London, SE8 3EY
2018-12-26 insert alias ERP Resource Base Limited
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-19 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-09-05 update statutory_documents DISS40 (DISS40(SOAD))
2018-09-04 update statutory_documents FIRST GAZETTE
2018-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES
2018-09-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL HENRY / 11/06/2017
2018-09-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEEL RAWAT / 11/06/2017
2018-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY / 18/04/2018
2018-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEEL RAWAT / 18/04/2018
2018-04-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HENRY / 18/04/2018
2018-04-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL HENRY / 18/04/2018
2018-04-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NEEL RAWAT / 18/04/2018
2018-03-07 update num_mort_outstanding 2 => 1
2018-03-07 update num_mort_satisfied 0 => 1
2018-01-26 update website_status ErrorPage => OK
2018-01-26 insert general_emails in..@erpresourcebase.com
2018-01-26 delete address Dephna House 119 Neasden Lane, Suite 502, London, NW10 1PH
2018-01-26 delete contact_pages_linkeddomain goo.gl
2018-01-26 insert address Pepys House, 3rd Floor, 10 Greenwich Quay, Clarence Road, London, SE8 3EY
2018-01-26 insert contact_pages_linkeddomain google.co.uk
2018-01-26 insert email in..@erpresourcebase.com
2018-01-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-18 update website_status OK => ErrorPage
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-05 update website_status ErrorPage => OK
2017-10-05 delete general_emails in..@erpresourcebase.com
2017-10-05 insert general_emails in..@erpresourcebase.ii.com
2017-10-05 delete email in..@erpresourcebase.com
2017-10-05 insert email in..@erpresourcebase.ii.com
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-23 update website_status OK => ErrorPage
2017-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2016-12-04 delete address Dephna House, 119 Neasden, Suite 502, London, NW10 1PH
2016-12-04 insert address Dephna House 119 Neasden Lane, Suite 502, London, NW10 1PH
2016-11-06 delete address 511 Sixth Avenue, Unit 102, Manhattan NYC, New York, 10011
2016-11-06 insert address 245 Eighth Avenue, #145, New York, NY 10011
2016-11-06 update primary_contact 511 Sixth Avenue, Unit 102, Manhattan NYC, New York, 10011 => 245 Eighth Avenue, #145, New York, NY 10011
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-10 => 2016-06-10
2016-07-07 update returns_next_due_date 2016-07-08 => 2017-07-08
2016-06-16 update statutory_documents 10/06/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-06-10 => 2015-06-10
2015-07-07 update returns_next_due_date 2015-07-08 => 2016-07-08
2015-06-10 update statutory_documents 10/06/15 FULL LIST
2014-11-29 delete source_ip 72.167.131.38
2014-11-29 insert source_ip 160.153.43.160
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-10 => 2014-06-10
2014-07-07 update returns_next_due_date 2014-07-08 => 2015-07-08
2014-07-02 delete person Robert Teagle
2014-06-12 update statutory_documents 10/06/14 FULL LIST
2014-05-07 update num_mort_charges 1 => 2
2014-05-07 update num_mort_outstanding 1 => 2
2014-04-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051506910002
2013-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HENRY / 09/11/2013
2013-11-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HENRY / 09/11/2013
2013-11-07 update returns_last_madeup_date 2012-06-10 => 2013-06-10
2013-11-07 update returns_next_due_date 2013-07-08 => 2014-07-08
2013-10-28 delete phone +1 917 254 4807
2013-10-28 delete phone +65 6494 8873
2013-10-28 insert phone +1 646 513 4319
2013-10-12 update statutory_documents DISS40 (DISS40(SOAD))
2013-10-10 update statutory_documents 10/06/13 FULL LIST
2013-10-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEEL RAWAT / 01/01/2013
2013-10-08 update statutory_documents FIRST GAZETTE
2013-08-01 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-07-05 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 7450 - Labour recruitment
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-22 insert sic_code 78200 - Temporary employment agency activities
2013-06-22 update returns_last_madeup_date 2011-06-10 => 2012-06-10
2013-06-22 update returns_next_due_date 2012-07-08 => 2013-07-08
2013-06-21 update accounts_last_madeup_date 2010-06-30 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-02-01 update website_status OK
2013-01-18 update website_status FlippedRobotsTxt
2012-10-24 insert phone +65 6494 8873
2012-09-03 update statutory_documents 10/06/12 FULL LIST
2012-06-29 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-10-14 update statutory_documents CURREXT FROM 30/06/2011 TO 31/12/2011
2011-10-11 update statutory_documents 10/06/11 FULL LIST
2011-10-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEEL RAWAT / 10/10/2011
2011-03-02 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-09-07 update statutory_documents 10/06/10 FULL LIST
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HENRY / 10/06/2010
2010-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEEL RAWAT / 10/06/2010
2010-04-01 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-08-27 update statutory_documents RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-05-06 update statutory_documents RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2009-05-05 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-06-30 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-09-25 update statutory_documents RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-05-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-26 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-26 update statutory_documents DIRECTOR RESIGNED
2007-02-26 update statutory_documents SECRETARY RESIGNED
2007-02-26 update statutory_documents RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS; AMEND
2006-09-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-19 update statutory_documents RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2005-09-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-08-03 update statutory_documents RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2004-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/04 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY
2004-08-12 update statutory_documents NEW DIRECTOR APPOINTED
2004-08-12 update statutory_documents DIRECTOR RESIGNED
2004-06-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION