Date | Description |
2024-04-07 |
delete company_previous_name JORGILL LIMITED |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-22 |
delete source_ip 45.76.140.68 |
2024-03-22 |
insert source_ip 78.141.203.40 |
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 about_pages_linkeddomain threegirlstest.co.uk |
2023-02-12 |
insert contact_pages_linkeddomain threegirlstest.co.uk |
2023-02-12 |
insert index_pages_linkeddomain threegirlstest.co.uk |
2023-02-12 |
insert person Jackie Raymond |
2023-02-12 |
insert person Liezl Du Toit |
2023-02-12 |
update person_title Karema Edwards: Head of Internal Quality Assurance => Freelance Associate Trainer / Assessor |
2023-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/23, NO UPDATES |
2022-12-31 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-09 |
delete person Jackie Raymond |
2022-11-09 |
delete person Liezl Du Toit |
2022-11-09 |
update person_title Karema Edwards: Freelance Associate Trainer / Assessor => Head of Internal Quality Assurance |
2022-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/22, NO UPDATES |
2022-02-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER ORGILL |
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 |
2021-12-30 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-05 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES |
2020-08-07 |
delete source_ip 172.67.197.20 |
2020-08-07 |
delete source_ip 104.27.186.121 |
2020-08-07 |
delete source_ip 104.27.187.121 |
2020-08-07 |
insert source_ip 45.76.140.68 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-01 |
insert source_ip 172.67.197.20 |
2020-02-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
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 |
2019-12-31 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-23 |
delete address Room 414, Peckham levels, 95A Rye Lane, London SE15 4ST |
2019-03-23 |
insert address Room 414, Peckham levels, Peckham Town Centre Carpark, 95A Rye Lane, London SE15 4ST |
2019-03-23 |
update primary_contact Room 414, Peckham levels, 95A Rye Lane, London SE15 4ST => Room 414, Peckham levels, Peckham Town Centre Carpark, 95A Rye Lane, London SE15 4ST |
2019-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-30 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-25 |
delete address 92 Moncrieff Street, Peckham Rye, London SE15 5HL |
2018-11-25 |
insert address Room 414, Peckham levels, 95A Rye Lane, London SE15 4ST |
2018-11-25 |
update person_description Jennifer Orgill => Jennifer Orgill |
2018-11-25 |
update primary_contact 92 Moncrieff Street, Peckham Rye, London SE15 5HL => Room 414, Peckham levels, 95A Rye Lane, London SE15 4ST |
2018-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-31 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-31 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-08 |
update returns_last_madeup_date 2015-05-20 => 2016-05-20 |
2016-07-08 |
update returns_next_due_date 2016-06-17 => 2017-06-17 |
2016-06-30 |
update statutory_documents 20/05/16 FULL LIST |
2016-01-13 |
delete source_ip 72.52.4.95 |
2016-01-13 |
insert industry_tag social care training and consultancy |
2016-01-13 |
insert source_ip 104.27.186.121 |
2016-01-13 |
insert source_ip 104.27.187.121 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-31 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-08-12 |
update returns_last_madeup_date 2014-05-20 => 2015-05-20 |
2015-08-12 |
update returns_next_due_date 2015-06-17 => 2016-06-17 |
2015-07-09 |
update statutory_documents 20/05/15 FULL LIST |
2015-05-29 |
delete industry_tag learning and workforce development |
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 |
2014-12-29 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-05-20 => 2014-05-20 |
2014-06-07 |
update returns_next_due_date 2014-06-17 => 2015-06-17 |
2014-05-20 |
update statutory_documents 20/05/14 FULL LIST |
2014-05-05 |
insert alias Social Works Ltd |
2014-05-05 |
insert index_pages_linkeddomain skillsforcare.org.uk |
2014-04-07 |
update num_mort_charges 0 => 1 |
2014-04-07 |
update num_mort_outstanding 0 => 1 |
2014-03-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 047722700001 |
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 |
2013-12-31 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-28 |
delete about_pages_linkeddomain csscreme.com |
2013-11-28 |
delete about_pages_linkeddomain yola.com |
2013-11-28 |
delete address 8 Blandfield Road, London SW12 8BG |
2013-11-28 |
delete contact_pages_linkeddomain csscreme.com |
2013-11-28 |
delete contact_pages_linkeddomain yola.com |
2013-11-28 |
delete email jo..@btinternet.com |
2013-11-28 |
delete email jo..@yahoo.co.uk |
2013-11-28 |
delete index_pages_linkeddomain csscreme.com |
2013-11-28 |
delete index_pages_linkeddomain yola.com |
2013-11-28 |
delete vat 848 7563 72 |
2013-11-28 |
insert email jo..@socialworksltd.co.uk |
2013-11-28 |
update person_description JOHN BUTTLE => JOHN BUTTLE |
2013-11-28 |
update person_description JENNIFER ORGILL => Jennifer Orgill |
2013-09-06 |
insert about_pages_linkeddomain yola.com |
2013-09-06 |
insert contact_pages_linkeddomain yola.com |
2013-09-06 |
insert index_pages_linkeddomain yola.com |
2013-09-06 |
insert projects_pages_linkeddomain yola.com |
2013-06-26 |
update returns_last_madeup_date 2012-05-20 => 2013-05-20 |
2013-06-26 |
update returns_next_due_date 2013-06-17 => 2014-06-17 |
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 |
2013-05-20 |
update statutory_documents 20/05/13 FULL LIST |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-12-31 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-21 |
update statutory_documents 20/05/12 FULL LIST |
2011-12-31 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-08-08 |
update statutory_documents 20/05/11 FULL LIST |
2010-12-23 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-14 |
update statutory_documents 20/05/10 FULL LIST |
2010-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ORGILL / 20/05/2010 |
2010-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL BUTTLE / 20/05/2010 |
2010-01-05 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-06-09 |
update statutory_documents RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
2009-01-15 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-09-29 |
update statutory_documents RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
2008-01-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2007-06-05 |
update statutory_documents RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS |
2006-06-06 |
update statutory_documents RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
2006-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-06-07 |
update statutory_documents RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
2005-04-26 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
2005-03-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
2004-06-11 |
update statutory_documents RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
2004-02-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-26 |
update statutory_documents COMPANY NAME CHANGED
JORGILL LIMITED
CERTIFICATE ISSUED ON 26/01/04 |
2003-06-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-05-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-22 |
update statutory_documents SECRETARY RESIGNED |
2003-05-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |