SILVERBIRCH RESOURCING - History of Changes


DateDescription
2024-04-07 delete address BALGOWNIE STARROCK LANE CHIPSTEAD COULSDON SURREY ENGLAND CR5 3QD
2024-04-07 insert address 450A LONDON ROAD NORTH CHEAM SURREY UNITED KINGDOM SM3 8JB
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
2024-04-07 update registered_address
2023-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2023 FROM BALGOWNIE STARROCK LANE CHIPSTEAD COULSDON SURREY CR5 3QD ENGLAND
2023-10-13 delete source_ip 107.180.0.238
2023-10-13 insert source_ip 92.205.13.119
2023-06-22 insert phone 0280000000000
2023-04-17 delete person Rhona Cloherty
2023-04-17 delete phone 0203 667 3414
2023-04-17 insert about_pages_linkeddomain facebook.com
2023-04-17 insert about_pages_linkeddomain instagram.com
2023-04-17 insert about_pages_linkeddomain linkedin.com
2023-04-17 insert contact_pages_linkeddomain facebook.com
2023-04-17 insert contact_pages_linkeddomain instagram.com
2023-04-17 insert contact_pages_linkeddomain linkedin.com
2023-04-17 insert index_pages_linkeddomain facebook.com
2023-04-17 insert index_pages_linkeddomain instagram.com
2023-04-17 insert index_pages_linkeddomain linkedin.com
2023-04-17 insert person Rhona Macleod
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
2023-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, NO UPDATES
2022-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-21 insert email rh..@silverbirchresourcing.com
2022-05-30 delete phone 0203 667 3414
2022-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/22, NO 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
2021-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-03 delete alias SILVER BIRCH RESOURCING LIMITED
2021-10-03 delete alias Silver Birch Resourcing Ltd.
2021-10-03 delete email rh..@silverbirchresourcing.com
2021-10-03 delete terms_pages_linkeddomain facebook.com
2021-10-03 delete terms_pages_linkeddomain linkedin.com
2021-10-03 delete terms_pages_linkeddomain plus.google.com
2021-10-03 delete terms_pages_linkeddomain twitter.com
2021-10-03 insert terms_pages_linkeddomain wordpress.org
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-04-07 update account_category UNAUDITED ABRIDGED => null
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES
2021-04-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-04-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS RHONA MORRISON CLOHERTY / 06/03/2021
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/20, 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
2019-12-24 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-05-07 update num_mort_charges 2 => 3
2019-05-07 update num_mort_outstanding 2 => 3
2019-04-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071806690003
2019-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/19, 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
2018-12-27 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-12-11 delete general_emails in..@silverbirchresourcing.com
2018-12-11 delete address 3 Woodstock Road, Coulsdon, Surrey, CR5 3HS
2018-12-11 delete email in..@silverbirchresourcing.com
2018-12-11 insert alias Silver Birch Resourcing Ltd.
2018-12-11 insert email rh..@silverbirchresourcing.com
2018-08-09 update num_mort_charges 1 => 2
2018-08-09 update num_mort_outstanding 1 => 2
2018-07-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071806690002
2018-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-12-22 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/17, 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
2016-12-28 delete phone 01737 559 899
2016-12-28 insert address Starrock Lane, Chipstead, CR5 3QD
2016-12-28 insert phone 01737 552 637
2016-12-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 delete address 5 WOODSTOCK ROAD COULSDON SURREY CR5 3HS
2016-05-13 insert address BALGOWNIE STARROCK LANE CHIPSTEAD COULSDON SURREY ENGLAND CR5 3QD
2016-05-13 update registered_address
2016-05-13 update returns_last_madeup_date 2015-03-06 => 2016-03-06
2016-05-13 update returns_next_due_date 2016-04-03 => 2017-04-03
2016-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 5 WOODSTOCK ROAD COULSDON SURREY CR5 3HS
2016-03-09 update statutory_documents 06/03/16 FULL LIST
2016-02-15 insert phone 0203 667 3414
2016-02-15 update robots_txt_status www.silverbirchresourcing.com: 404 => 200
2016-01-17 delete source_ip 192.185.137.183
2016-01-17 insert source_ip 107.180.0.238
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-20 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-06 => 2015-03-06
2015-04-07 delete address 5 WOODSTOCK ROAD COULSDON SURREY ENGLAND CR5 3HS
2015-04-07 insert address 5 WOODSTOCK ROAD COULSDON SURREY CR5 3HS
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-03 => 2016-04-03
2015-03-11 update statutory_documents 06/03/15 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
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-06 delete source_ip 94.236.19.146
2014-11-06 insert index_pages_linkeddomain twitter.com
2014-11-06 insert source_ip 192.185.137.183
2014-09-07 delete address 1 BROOK COURT BLAKENEY ROAD BECKENHAM KENT BR3 1HG
2014-09-07 insert address 5 WOODSTOCK ROAD COULSDON SURREY ENGLAND CR5 3HS
2014-09-07 update registered_address
2014-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 1 BROOK COURT BLAKENEY ROAD BECKENHAM KENT BR3 1HG
2014-06-07 delete address 1 BROOK COURT BLAKENEY ROAD BECKENHAM KENT ENGLAND BR3 1HG
2014-06-07 insert address 1 BROOK COURT BLAKENEY ROAD BECKENHAM KENT BR3 1HG
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-03-06 => 2014-03-06
2014-06-07 update returns_next_due_date 2014-04-03 => 2015-04-03
2014-05-21 update statutory_documents 06/03/14 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
2013-12-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address 13 STATION APPROACH ASHFORD MIDDLESEX UNITED KINGDOM TW15 2GH
2013-06-25 insert address 1 BROOK COURT BLAKENEY ROAD BECKENHAM KENT ENGLAND BR3 1HG
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-03-06 => 2013-03-06
2013-06-25 update returns_next_due_date 2013-04-03 => 2014-04-03
2013-06-23 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update company_status Active => Active - Proposal to Strike off
2013-06-21 delete sic_code 7450 - Labour recruitment
2013-06-21 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-21 update company_status Active - Proposal to Strike off => Active
2013-06-21 update returns_last_madeup_date 2011-03-06 => 2012-03-06
2013-06-21 update returns_next_due_date 2012-04-03 => 2013-04-03
2013-04-17 update statutory_documents 06/03/13 FULL LIST
2013-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 13 STATION APPROACH ASHFORD MIDDLESEX TW15 2GH UNITED KINGDOM
2012-10-02 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-11 update statutory_documents DISS40 (DISS40(SOAD))
2012-07-10 update statutory_documents FIRST GAZETTE
2012-07-04 update statutory_documents 06/03/12 FULL LIST
2012-05-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-20 update statutory_documents DISS40 (DISS40(SOAD))
2011-07-19 update statutory_documents FIRST GAZETTE
2011-07-18 update statutory_documents 06/03/11 FULL LIST
2010-09-02 update statutory_documents COMPANY NAME CHANGED CLOHERTY PROPERTY LIMITED CERTIFICATE ISSUED ON 02/09/10
2010-09-02 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLEEN CLOHERTY
2010-04-19 update statutory_documents DIRECTOR APPOINTED MR COLEEN MARK CLOHERTY
2010-04-19 update statutory_documents DIRECTOR APPOINTED RHONA MORRISON CLOHERTY
2010-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES
2010-03-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION