PEOPLE FIRST - History of Changes


DateDescription
2023-10-07 update account_category SMALL => TOTAL EXEMPTION FULL
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
2023-09-07 update num_mort_outstanding 1 => 0
2023-09-07 update num_mort_satisfied 2 => 3
2023-09-06 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-08-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2023-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/23, NO UPDATES
2023-04-23 insert index_pages_linkeddomain google.com
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
2022-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, NO UPDATES
2022-06-13 insert address 107 Cheapside, London EC2V 6DN
2022-06-07 delete address 69-73 THEOBALDS ROAD LONDON ENGLAND WC1X 8TA
2022-06-07 insert address 107 CHEAPSIDE LONDON ENGLAND EC2V 6DN
2022-06-07 update registered_address
2022-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2022 FROM 69-73 THEOBALDS ROAD LONDON WC1X 8TA ENGLAND
2022-03-07 delete address 38 LOMBARD STREET LONDON ENGLAND EC3V 9BS
2022-03-07 insert address 69-73 THEOBALDS ROAD LONDON ENGLAND WC1X 8TA
2022-03-07 update registered_address
2022-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2022 FROM 38 LOMBARD STREET LONDON EC3V 9BS ENGLAND
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES
2021-02-24 update statutory_documents ADOPT ARTICLES 07/12/2020
2021-02-24 update statutory_documents 07/12/20 STATEMENT OF CAPITAL GBP 7.48
2021-01-30 delete source_ip 185.119.173.88
2021-01-30 insert source_ip 185.151.31.21
2021-01-29 update statutory_documents ARTICLES OF ASSOCIATION
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-30 update statutory_documents ARTICLES OF ASSOCIATION
2020-11-30 update statutory_documents ADOPT ARTICLES 15/06/2020
2020-11-30 update statutory_documents 15/06/20 STATEMENT OF CAPITAL GBP 6.48
2020-10-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-08-06 delete career_pages_linkeddomain surveymonkey.com
2020-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-31 delete index_pages_linkeddomain surveymonkey.com
2020-03-11 delete address 6th Floor, 11 Ironmonger Lane, London. EC2V 8EY
2020-03-11 insert career_pages_linkeddomain surveymonkey.com
2020-03-11 insert contact_pages_linkeddomain goo.gl
2020-03-11 insert contact_pages_linkeddomain tfl.gov.uk
2020-03-11 insert index_pages_linkeddomain surveymonkey.com
2019-10-31 delete career_pages_linkeddomain surveymonkey.com
2019-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES
2019-08-07 delete address 11 IRONMONGER LANE LONDON ENGLAND EC2V 8EY
2019-08-07 insert address 38 LOMBARD STREET LONDON ENGLAND EC3V 9BS
2019-08-07 update registered_address
2019-08-01 insert address 38 Lombard Street, London EC3V 9BS
2019-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 11 IRONMONGER LANE LONDON EC2V 8EY ENGLAND
2019-07-08 update account_category AUDITED ABRIDGED => SMALL
2019-07-08 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-08 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-06-27 insert career_pages_linkeddomain surveymonkey.com
2019-05-22 delete source_ip 185.136.233.22
2019-05-22 insert source_ip 185.119.173.88
2018-08-19 delete source_ip 178.18.124.186
2018-08-19 insert source_ip 185.136.233.22
2018-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KATIE JANE BEVAN / 01/08/2018
2018-08-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS KATIE JANE BEVAN / 01/08/2018
2018-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES
2018-07-11 delete client PeopleFirst
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-22 update statutory_documents 31/12/17 AUDITED ABRIDGED
2018-05-23 insert client PeopleFirst
2017-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-20 update statutory_documents 31/12/16 AUDITED ABRIDGED
2017-05-23 delete address Japanese speaker 1704-10 Japanese Speaking Part-time PA
2017-04-05 insert address Japanese speaker 1704-10 Japanese Speaking Part-time PA
2016-12-20 update account_category null => AUDITED ABRIDGED
2016-11-16 delete index_pages_linkeddomain actionaid.org.uk
2016-10-17 insert index_pages_linkeddomain actionaid.org.uk
2016-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-06-23 delete address 29 Clarence Street Staines TW18 4SY
2016-06-23 delete fax 020 7796 3523
2016-06-23 insert address Old Bridge House 40 Church Street Staines Middlesex TW18 4EP
2016-06-23 insert fax +44 (0)20 7600 8293
2016-06-08 update account_category SMALL => null
2016-06-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-05-23 update statutory_documents 31/12/15 AUDITED ABRIDGED
2016-02-29 delete person GERMAN OR SPANISH
2016-01-31 insert person GERMAN OR SPANISH
2015-11-02 delete address 4th Floor 1 Love Lane London EC2V 7JN
2015-11-02 insert address 6th floor 11 Ironmonger Lane London EC2V 8EY
2015-11-02 update primary_contact 4th Floor 1 Love Lane London EC2V 7JN => 6th floor 11 Ironmonger Lane London EC2V 8EY
2015-10-08 delete address ONE LOVE LANE LONDON EC2V 7JN
2015-10-08 insert address 11 IRONMONGER LANE LONDON ENGLAND EC2V 8EY
2015-10-08 update registered_address
2015-10-05 delete index_pages_linkeddomain www.gov.uk
2015-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2015 FROM ONE LOVE LANE LONDON EC2V 7JN
2015-09-08 update returns_last_madeup_date 2014-07-30 => 2015-07-30
2015-09-08 update returns_next_due_date 2015-08-27 => 2016-08-27
2015-09-07 insert index_pages_linkeddomain www.gov.uk
2015-08-11 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-11 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-06 update statutory_documents 30/07/15 FULL LIST
2015-07-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-04-06 delete client PeopleFirst
2015-03-09 insert client PeopleFirst
2015-02-09 delete index_pages_linkeddomain britishcouncil.org
2015-01-02 insert index_pages_linkeddomain britishcouncil.org
2014-09-23 delete client PeopleFirst
2014-09-07 update returns_last_madeup_date 2013-07-30 => 2014-07-30
2014-09-07 update returns_next_due_date 2014-08-27 => 2015-08-27
2014-08-16 insert client PeopleFirst
2014-08-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-08-04 update statutory_documents 30/07/14 FULL LIST
2014-07-25 update statutory_documents 01/07/14 STATEMENT OF CAPITAL GBP 6.13
2014-07-11 delete client PeopleFirst
2014-06-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-06-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-05-29 insert client PeopleFirst
2014-05-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-04-22 delete client PeopleFirst
2014-03-24 delete person GERMAN OR DUTCH
2014-03-24 insert client PeopleFirst
2014-03-04 insert person GERMAN OR DUTCH
2013-09-06 update returns_last_madeup_date 2012-07-30 => 2013-07-30
2013-09-06 update returns_next_due_date 2013-08-27 => 2014-08-27
2013-08-16 update statutory_documents 30/07/13 FULL LIST
2013-08-01 update statutory_documents DIRECTOR APPOINTED MR IAN WARD
2013-08-01 update statutory_documents DIRECTOR APPOINTED MR YASUHIRO SHIMANUKI
2013-07-18 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-07-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATE FERGUSON
2013-07-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2013-07-09 update statutory_documents 09/07/13 STATEMENT OF CAPITAL GBP 6.88
2013-06-26 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-26 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-25 update num_mort_outstanding 3 => 1
2013-06-25 update num_mort_satisfied 0 => 2
2013-06-22 delete sic_code 7450 - Labour recruitment
2013-06-22 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-22 update returns_last_madeup_date 2011-07-30 => 2012-07-30
2013-06-22 update returns_next_due_date 2012-08-27 => 2013-08-27
2013-05-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-24 delete client Employer Retention
2013-04-08 delete source_ip 146.101.253.23
2013-04-08 insert source_ip 178.18.124.186
2013-03-13 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-03-13 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-07 update statutory_documents 30/07/12 FULL LIST
2012-05-18 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2012-05-18 update statutory_documents 18/05/12 STATEMENT OF CAPITAL GBP 13.01
2012-05-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-09 update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-12-09 update statutory_documents 03/10/11 STATEMENT OF CAPITAL GBP 12.25
2011-12-09 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2011-12-09 update statutory_documents 09/12/11 STATEMENT OF CAPITAL GBP 13.01
2011-09-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-19 update statutory_documents 30/07/11 FULL LIST
2011-05-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-02 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-02 update statutory_documents 10/08/10 STATEMENT OF CAPITAL GBP 13
2010-09-02 update statutory_documents SUB-DIVISION 10/08/10
2010-08-10 update statutory_documents 30/07/10 FULL LIST
2010-06-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-03-01 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-02-23 update statutory_documents 23/02/10 STATEMENT OF CAPITAL GBP 10
2010-02-10 update statutory_documents AGREEMENT 27/01/2010
2010-01-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MASAHIRO NISHIMURA
2010-01-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENDAN FLOOD
2010-01-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SU PANG
2009-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATE FERGUSON / 07/10/2009
2009-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATE FERGUSON / 05/10/2009
2009-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATIE JANE BEVAN / 05/10/2009
2009-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SU KONG PANG / 05/10/2009
2009-10-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATIE JANE BEVAN / 05/10/2009
2009-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MASAHIRO NISHIMURA / 05/10/2009
2009-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN CHRISTOPHER FLOOD / 05/10/2009
2009-09-23 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATIE BEVAN / 23/09/2009
2009-09-23 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATIE BEVAN / 23/09/2009
2009-08-28 update statutory_documents APPOINTMENT TERMINATED DIRECTOR NICOLA PEVERELL
2009-08-11 update statutory_documents RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-06-03 update statutory_documents DIRECTOR APPOINTED SU KONG PANG
2009-06-03 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GRAHAM PALFERY SMITH
2009-05-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-03-17 update statutory_documents DIRECTOR APPOINTED BRENDAN FLOOD
2009-03-17 update statutory_documents APPOINTMENT TERMINATED DIRECTOR SUKONG PANG
2009-02-04 update statutory_documents RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS; AMEND
2009-01-23 update statutory_documents DIRECTOR APPOINTED GRAHAM PALFERY SMITH
2009-01-19 update statutory_documents DIRECTOR APPOINTED MASAHIRO NISHIMURA
2009-01-19 update statutory_documents DIRECTOR APPOINTED SUKONG PANG
2009-01-19 update statutory_documents APPOINTMENT TERMINATED DIRECTOR KAZUYUKI SASAKI
2009-01-19 update statutory_documents APPOINTMENT TERMINATED DIRECTOR KUNIHIDE ITO
2009-01-19 update statutory_documents APPOINTMENT TERMINATED DIRECTOR YUTAKA MORITA
2008-10-02 update statutory_documents RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-07-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2007-11-12 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-13 update statutory_documents RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-06-27 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07
2007-04-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/06
2006-08-24 update statutory_documents RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-03-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-01-10 update statutory_documents ARTICLES OF ASSOCIATION
2006-01-10 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-10 update statutory_documents APT DIR RES DIR 26/07/05
2005-12-01 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-29 update statutory_documents SECRETARY RESIGNED
2005-09-22 update statutory_documents NEW SECRETARY APPOINTED
2005-08-26 update statutory_documents RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-05-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/04 FROM: 5TH + 6TH FLOORS 46 MOORGATE LONDON EC2R 6EH
2004-11-10 update statutory_documents NEW SECRETARY APPOINTED
2004-11-10 update statutory_documents SECRETARY RESIGNED
2004-08-31 update statutory_documents RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-08-10 update statutory_documents SECRETARY RESIGNED
2004-02-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/03 FROM: 5TH & 6TH FLOOR 46 MOORGATE STREET LONDON EC2 6EH
2003-08-18 update statutory_documents NEW SECRETARY APPOINTED
2003-08-18 update statutory_documents RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-03-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/02 FROM: 12 THE WHARF BRIDGE STREET BIRMINGHAM WEST MIDLANDS B1 2JS
2002-10-11 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-11 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-11 update statutory_documents NEW DIRECTOR APPOINTED
2002-10-11 update statutory_documents NEW SECRETARY APPOINTED
2002-10-11 update statutory_documents SECRETARY RESIGNED
2002-09-11 update statutory_documents NEW DIRECTOR APPOINTED
2002-09-02 update statutory_documents RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-01-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-09-07 update statutory_documents RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-06-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-06-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-09-12 update statutory_documents RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
2000-05-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-11-15 update statutory_documents RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS
1998-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-11-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-10-16 update statutory_documents NEW DIRECTOR APPOINTED
1998-10-16 update statutory_documents NEW DIRECTOR APPOINTED
1998-10-16 update statutory_documents NEW SECRETARY APPOINTED
1998-10-16 update statutory_documents DIRECTOR RESIGNED
1998-10-16 update statutory_documents SECRETARY RESIGNED
1998-10-13 update statutory_documents ADOPT MEM AND ARTS 21/08/98
1998-10-13 update statutory_documents VARYING SHARE RIGHTS AND NAMES 21/08/98
1998-09-24 update statutory_documents RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS
1997-12-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/08/98
1997-08-27 update statutory_documents NEW DIRECTOR APPOINTED
1997-08-27 update statutory_documents NEW SECRETARY APPOINTED
1997-08-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN
1997-08-04 update statutory_documents DIRECTOR RESIGNED
1997-08-04 update statutory_documents SECRETARY RESIGNED
1997-07-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION