CRN CONTRACT SERVICES - History of Changes


DateDescription
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
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
2023-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-02-07 delete sic_code 81229 - Other building and industrial cleaning activities
2022-02-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2022-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
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
2021-12-14 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES
2021-02-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PICTON / 25/02/2021
2021-01-23 delete client Isledon
2021-01-23 delete client Lambert Smith Hampton
2021-01-23 delete client Morgan Management
2021-01-23 delete client Oakam
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-09 delete source_ip 5.10.105.45
2020-08-09 insert source_ip 35.246.112.126
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES
2019-12-27 insert address 12 St Georges Square, Narrow Road, London, E14 8DL
2019-12-27 insert registration_number 03312109
2019-12-27 insert vat GB 690846107
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-11 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES
2019-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2018-12-22 insert index_pages_linkeddomain onlinecasinodeutschland.com.de
2018-12-03 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
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
2018-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2018-01-03 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-07-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCHUMACHER
2017-06-24 insert about_pages_linkeddomain kilocreative.com
2017-06-24 insert client_pages_linkeddomain kilocreative.com
2017-06-24 insert contact_pages_linkeddomain kilocreative.com
2017-06-24 insert index_pages_linkeddomain kilocreative.com
2017-06-24 insert service_pages_linkeddomain kilocreative.com
2017-05-09 update website_status Disallowed => OK
2017-05-09 delete source_ip 162.13.191.63
2017-05-09 insert source_ip 5.10.105.45
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2017-01-16 update website_status FlippedRobots => Disallowed
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
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-23 update website_status OK => FlippedRobots
2016-05-12 update returns_last_madeup_date 2015-02-04 => 2016-02-04
2016-05-12 update returns_next_due_date 2016-03-03 => 2017-03-04
2016-03-19 update statutory_documents 04/02/16 FULL LIST
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
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 delete sic_code 78200 - Temporary employment agency activities
2015-03-07 delete sic_code 81299 - Other cleaning services
2015-03-07 insert sic_code 80100 - Private security activities
2015-03-07 insert sic_code 81100 - Combined facilities support activities
2015-03-07 update returns_last_madeup_date 2014-02-04 => 2015-02-04
2015-03-07 update returns_next_due_date 2015-03-04 => 2016-03-03
2015-02-17 update statutory_documents 04/02/15 FULL LIST
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
2014-12-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-03 delete contact_pages_linkeddomain google.com
2014-07-11 insert contact_pages_linkeddomain google.com
2014-05-29 update website_status IndexPageFetchError => OK
2014-05-29 delete about_pages_linkeddomain 5starstourbridge.co.uk
2014-05-29 delete about_pages_linkeddomain bisglobal.co.uk
2014-05-29 delete about_pages_linkeddomain footballbiotics.co.uk
2014-05-29 delete about_pages_linkeddomain replicawatches.me.uk
2014-05-29 delete about_pages_linkeddomain scottandterry.com
2014-05-29 delete about_pages_linkeddomain web-farm.co.uk
2014-05-29 delete about_pages_linkeddomain wrjc2011.co.uk
2014-05-29 delete contact_pages_linkeddomain 5starstourbridge.co.uk
2014-05-29 delete contact_pages_linkeddomain bisglobal.co.uk
2014-05-29 delete contact_pages_linkeddomain footballbiotics.co.uk
2014-05-29 delete contact_pages_linkeddomain replicawatches.me.uk
2014-05-29 delete contact_pages_linkeddomain scottandterry.com
2014-05-29 delete contact_pages_linkeddomain web-farm.co.uk
2014-05-29 delete contact_pages_linkeddomain wrjc2011.co.uk
2014-05-29 delete index_pages_linkeddomain 5starstourbridge.co.uk
2014-05-29 delete index_pages_linkeddomain bisglobal.co.uk
2014-05-29 delete index_pages_linkeddomain footballbiotics.co.uk
2014-05-29 delete index_pages_linkeddomain replicawatches.me.uk
2014-05-29 delete index_pages_linkeddomain scottandterry.com
2014-05-29 delete index_pages_linkeddomain web-farm.co.uk
2014-05-29 delete index_pages_linkeddomain wrjc2011.co.uk
2014-05-29 delete service_pages_linkeddomain 5starstourbridge.co.uk
2014-05-29 delete service_pages_linkeddomain bisglobal.co.uk
2014-05-29 delete service_pages_linkeddomain footballbiotics.co.uk
2014-05-29 delete service_pages_linkeddomain replicawatches.me.uk
2014-05-29 delete service_pages_linkeddomain scottandterry.com
2014-05-29 delete service_pages_linkeddomain web-farm.co.uk
2014-05-29 delete service_pages_linkeddomain wrjc2011.co.uk
2014-05-29 delete source_ip 78.136.28.38
2014-05-29 insert source_ip 162.13.191.63
2014-04-21 update website_status OK => IndexPageFetchError
2014-03-07 update returns_last_madeup_date 2013-02-04 => 2014-02-04
2014-03-07 update returns_next_due_date 2014-03-04 => 2015-03-04
2014-03-06 insert about_pages_linkeddomain 5starstourbridge.co.uk
2014-03-06 insert about_pages_linkeddomain bisglobal.co.uk
2014-03-06 insert about_pages_linkeddomain footballbiotics.co.uk
2014-03-06 insert about_pages_linkeddomain replicawatches.me.uk
2014-03-06 insert about_pages_linkeddomain scottandterry.com
2014-03-06 insert about_pages_linkeddomain web-farm.co.uk
2014-03-06 insert about_pages_linkeddomain wrjc2011.co.uk
2014-03-06 insert contact_pages_linkeddomain 5starstourbridge.co.uk
2014-03-06 insert contact_pages_linkeddomain bisglobal.co.uk
2014-03-06 insert contact_pages_linkeddomain footballbiotics.co.uk
2014-03-06 insert contact_pages_linkeddomain replicawatches.me.uk
2014-03-06 insert contact_pages_linkeddomain scottandterry.com
2014-03-06 insert contact_pages_linkeddomain web-farm.co.uk
2014-03-06 insert contact_pages_linkeddomain wrjc2011.co.uk
2014-03-06 insert index_pages_linkeddomain 5starstourbridge.co.uk
2014-03-06 insert index_pages_linkeddomain bisglobal.co.uk
2014-03-06 insert index_pages_linkeddomain footballbiotics.co.uk
2014-03-06 insert index_pages_linkeddomain replicawatches.me.uk
2014-03-06 insert index_pages_linkeddomain scottandterry.com
2014-03-06 insert index_pages_linkeddomain web-farm.co.uk
2014-03-06 insert index_pages_linkeddomain wrjc2011.co.uk
2014-03-06 insert service_pages_linkeddomain 5starstourbridge.co.uk
2014-03-06 insert service_pages_linkeddomain bisglobal.co.uk
2014-03-06 insert service_pages_linkeddomain footballbiotics.co.uk
2014-03-06 insert service_pages_linkeddomain replicawatches.me.uk
2014-03-06 insert service_pages_linkeddomain scottandterry.com
2014-03-06 insert service_pages_linkeddomain web-farm.co.uk
2014-03-06 insert service_pages_linkeddomain wrjc2011.co.uk
2014-02-21 update statutory_documents 04/02/14 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
2013-12-28 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-04 => 2013-02-04
2013-06-25 update returns_next_due_date 2013-03-04 => 2014-03-04
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
2013-05-28 update website_status FlippedRobotsTxt => OK
2013-05-24 update website_status OK => FlippedRobotsTxt
2013-02-22 update statutory_documents DIRECTOR APPOINTED MR MICHAEL HERBERT SCHUMACHER
2013-02-22 update statutory_documents 04/02/13 FULL LIST
2012-12-15 update website_status OK
2012-12-10 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-26 update website_status ServerDown
2012-02-16 update statutory_documents 04/02/12 FULL LIST
2011-11-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-24 update statutory_documents 04/02/11 FULL LIST
2011-03-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANETTA CHMIELNICKA
2011-03-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANETTA CHMIELNICKA
2010-12-29 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-22 update statutory_documents 04/02/10 FULL LIST
2010-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN PICTON / 04/02/2010
2010-02-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS ANETTA CHMIELNICKA / 04/02/2010
2010-01-05 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-25 update statutory_documents RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2009-02-05 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-02-06 update statutory_documents RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2008-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-04 update statutory_documents COMPANY NAME CHANGED CAPITAL RECRUITMENT NETWORK LIMI TED CERTIFICATE ISSUED ON 04/07/07
2007-03-09 update statutory_documents RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2007-02-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-01-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-10 update statutory_documents RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2006-01-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-02-15 update statutory_documents RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2005-02-01 update statutory_documents NEW DIRECTOR APPOINTED
2005-02-01 update statutory_documents NEW SECRETARY APPOINTED
2005-02-01 update statutory_documents SECRETARY RESIGNED
2005-01-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-18 update statutory_documents RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2004-03-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-25 update statutory_documents RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2002-01-31 update statutory_documents RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2002-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-12 update statutory_documents SECRETARY RESIGNED
2001-02-26 update statutory_documents NEW SECRETARY APPOINTED
2001-02-26 update statutory_documents RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2001-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-24 update statutory_documents RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS
2000-02-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-05-21 update statutory_documents ACC. REF. DATE SHORTENED FROM 05/04/00 TO 31/03/00
1999-04-15 update statutory_documents FULL ACCOUNTS MADE UP TO 05/04/98
1999-03-03 update statutory_documents NEW SECRETARY APPOINTED
1999-03-03 update statutory_documents SECRETARY RESIGNED
1999-03-03 update statutory_documents RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS
1998-05-31 update statutory_documents DIRECTOR RESIGNED
1998-03-05 update statutory_documents RETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS
1997-11-21 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/98 TO 05/04/98
1997-02-14 update statutory_documents NEW DIRECTOR APPOINTED
1997-02-14 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/97 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA
1997-02-06 update statutory_documents DIRECTOR RESIGNED
1997-02-06 update statutory_documents SECRETARY RESIGNED
1997-02-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION