Date | Description |
2024-12-17 |
delete source_ip 185.151.30.160 |
2024-12-17 |
insert source_ip 141.193.213.10 |
2024-12-17 |
update robots_txt_status www.resolution-partners.co.uk: 403 => 200 |
2024-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/24, NO UPDATES |
2024-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2023-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/23, WITH UPDATES |
2023-10-11 |
update statutory_documents CESSATION OF RODERICK NICHOLAS PRIESTLY SIMPSON AS A PSC |
2023-10-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL H.D. BLACKIE LIMITED |
2023-10-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R. N. PRIESTLEY LIMITED |
2023-10-10 |
update statutory_documents CESSATION OF HAMISH DUNCAN BLACKIE RIDGWELL AS A PSC |
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 |
2023-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-06-19 |
delete source_ip 91.208.99.12 |
2023-06-19 |
insert source_ip 185.151.30.160 |
2023-06-19 |
update robots_txt_status www.resolution-partners.co.uk: 200 => 403 |
2023-06-19 |
update website_status FlippedRobots => OK |
2022-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/22, NO UPDATES |
2022-07-25 |
update website_status OK => FlippedRobots |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2021-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/21, 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 |
2021-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-01-30 |
update website_status OK => FlippedRobots |
2020-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2019-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2018-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES |
2018-09-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RODERICK NICHOLAS PRIESTLY SIMPSON / 25/09/2018 |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-02-19 |
update statutory_documents CESSATION OF BARTHOLOMEW NOMINEES LIMITED AS A PSC |
2017-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES |
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 |
2017-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
2016-10-17 |
insert otherexecutives Christopher Hill |
2016-10-17 |
insert person Christopher Hill |
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 |
2016-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-01-08 |
update returns_last_madeup_date 2014-11-14 => 2015-11-14 |
2016-01-08 |
update returns_next_due_date 2015-12-12 => 2016-12-12 |
2015-12-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HAMISH DUNCAN BLACKIE RIDGWELL / 09/12/2015 |
2015-12-09 |
update statutory_documents 14/11/15 FULL LIST |
2015-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAMISH DUNCAN BLACKIE RIDGWELL / 09/12/2015 |
2015-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK NICHOLAS PRIESTLEY SIMPSON / 09/12/2015 |
2015-12-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HAMISH DUNCAN BLACKIE RIDGWELL / 09/12/2015 |
2015-06-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-05-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-01-07 |
update returns_last_madeup_date 2013-11-14 => 2014-11-14 |
2015-01-07 |
update returns_next_due_date 2014-12-12 => 2015-12-12 |
2014-12-12 |
update statutory_documents 14/11/14 FULL LIST |
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 |
2014-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-01-07 |
delete address ROOM 783 LLOYD'S BUILDING ONE LIME STREET LONDON UNITED KINGDOM EC3M 7HA |
2014-01-07 |
insert address ROOM 783 LLOYD'S BUILDING ONE LIME STREET LONDON EC3M 7HA |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-14 => 2013-11-14 |
2014-01-07 |
update returns_next_due_date 2013-12-12 => 2014-12-12 |
2013-12-11 |
update website_status FlippedRobots => OK |
2013-12-11 |
delete source_ip 193.35.57.27 |
2013-12-11 |
insert source_ip 91.208.99.12 |
2013-12-11 |
update robots_txt_status www.resolution-partners.co.uk: 404 => 200 |
2013-12-09 |
update statutory_documents 14/11/13 FULL LIST |
2013-11-21 |
update website_status OK => FlippedRobots |
2013-10-12 |
delete source_ip 194.116.175.177 |
2013-10-12 |
insert source_ip 193.35.57.27 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-23 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2013-06-23 |
update returns_last_madeup_date 2011-11-14 => 2012-11-14 |
2013-06-23 |
update returns_next_due_date 2012-12-12 => 2013-12-12 |
2013-05-01 |
update website_status DomainNotFound => OK |
2013-02-06 |
update website_status DomainNotFound |
2013-01-07 |
delete source_ip 83.138.141.153 |
2013-01-07 |
insert source_ip 194.116.175.177 |
2012-11-19 |
update statutory_documents 14/11/12 FULL LIST |
2012-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-11-15 |
update statutory_documents 14/11/11 FULL LIST |
2011-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2011 FROM
ROOM 703 LLOYD'S BUILDING
ONE LIME STREET
LONDON
EC3M 7HA
UNITED KINGDOM |
2011-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-12-03 |
update statutory_documents 14/11/10 FULL LIST |
2010-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2010 FROM
2-3 PHILPOT LANE
LONDON
EC3M 8AQ |
2009-12-10 |
update statutory_documents 14/11/09 FULL LIST |
2009-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HAMISH DUNCAN BLACKIE RIDGWELL / 10/12/2009 |
2009-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RODERICK NICHOLAS PRIESTLEY SIMPSON / 10/12/2009 |
2009-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-12-02 |
update statutory_documents RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS |
2008-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-12-14 |
update statutory_documents RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS |
2007-04-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-12-19 |
update statutory_documents RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS |
2006-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-12-08 |
update statutory_documents RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS |
2005-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/05 FROM:
OMNI HOUSE
33 CREECHURCH LANE
LONDON
EC3A 5EB |
2004-11-30 |
update statutory_documents RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS |
2004-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2003-12-18 |
update statutory_documents RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS |
2003-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-12-06 |
update statutory_documents RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS |
2002-09-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02 |
2001-11-29 |
update statutory_documents £ NC 1000/50000
14/11/01 |
2001-11-29 |
update statutory_documents NC INC ALREADY ADJUSTED 14/11/01 |
2001-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/01 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS |
2001-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-27 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-11-27 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-27 |
update statutory_documents SECRETARY RESIGNED |
2001-11-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |