STRATEGIC PLACEMENTS - History of Changes


DateDescription
2023-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/23, NO UPDATES
2023-10-10 insert about_pages_linkeddomain cadsweb.co.uk
2023-10-10 insert career_pages_linkeddomain cadsweb.co.uk
2023-10-10 insert contact_pages_linkeddomain cadsweb.co.uk
2023-10-10 insert index_pages_linkeddomain cadsweb.co.uk
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-29 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-18 insert general_emails in..@strategicplacements.com
2023-06-18 delete career_pages_linkeddomain afloat.agency
2023-06-18 delete index_pages_linkeddomain afloat.agency
2023-06-18 delete index_pages_linkeddomain twitter.com
2023-06-18 insert email in..@strategicplacements.com
2023-06-18 insert index_pages_linkeddomain cv-library.co.uk
2023-06-18 insert index_pages_linkeddomain dwp.gov.uk
2023-06-18 insert index_pages_linkeddomain indeed.com
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
2023-02-05 delete source_ip 172.67.165.91
2023-02-05 delete source_ip 104.21.91.29
2023-02-05 insert source_ip 172.67.222.45
2023-02-05 insert source_ip 104.21.70.91
2022-11-28 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-21 delete general_emails in..@strategicplacements.com
2022-11-21 delete otherexecutives Andy Radford
2022-11-21 delete otherexecutives Martin Griffin
2022-11-21 insert cfo Andy Radford
2022-11-21 delete contact_pages_linkeddomain twitter.com
2022-11-21 delete email in..@strategicplacements.com
2022-11-21 delete index_pages_linkeddomain facebook.com
2022-11-21 update person_description Andy Radford => Andy Radford
2022-11-21 update person_description Kelly Reid => Kelly Reid
2022-11-21 update person_description Linda Linton => Linda Linton
2022-11-21 update person_description Martin Griffin => Martin Griffin
2022-11-21 update person_description Neil Gibbs => Neil Gibbs
2022-11-21 update person_title Andy Radford: Director => Member of the Utilities and Facilities Management Team; Financial Director
2022-11-21 update person_title Martin Griffin: Director => Member of the Utilities and Facilities Management Team; Recruitment Director
2022-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/22, NO UPDATES
2022-09-15 delete source_ip 188.114.97.2
2022-09-15 delete source_ip 188.114.96.2
2022-09-15 insert source_ip 172.67.165.91
2022-09-15 insert source_ip 104.21.91.29
2022-08-11 delete source_ip 172.67.165.91
2022-08-11 delete source_ip 104.21.91.29
2022-08-11 insert source_ip 188.114.97.2
2022-08-11 insert source_ip 188.114.96.2
2022-06-09 delete person Kelly Boulter
2022-06-09 insert person Kelly Reid
2022-05-09 delete source_ip 188.114.97.3
2022-05-09 delete source_ip 188.114.96.3
2022-05-09 insert source_ip 172.67.165.91
2022-05-09 insert source_ip 104.21.91.29
2022-04-09 delete source_ip 172.67.165.91
2022-04-09 delete source_ip 104.21.91.29
2022-04-09 insert source_ip 188.114.97.3
2022-04-09 insert source_ip 188.114.96.3
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/21, NO UPDATES
2021-09-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN RADFORD / 29/06/2021
2021-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP GRIFFIN / 29/06/2021
2021-06-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN RADFORD / 29/06/2021
2021-04-23 delete source_ip 185.2.4.90
2021-04-23 insert source_ip 172.67.165.91
2021-04-23 insert source_ip 104.21.91.29
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
2020-10-13 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES
2020-07-08 delete address 37 ROYAL SCOT ROAD PRIDE PARK DERBY DE24 8AJ
2020-07-08 insert address 106 - 108 ASHBOURNE ROAD DERBY ENGLAND DE22 3AG
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-08 update registered_address
2020-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 37 ROYAL SCOT ROAD PRIDE PARK DERBY DE24 8AJ
2020-04-28 delete address 37 Royal Scot Road Pride Park Derby DE24 8AJ
2020-04-28 delete person Kloe Bensley
2020-04-28 update primary_contact 37 Royal Scot Road Pride Park Derby DE24 8AJ => null
2020-02-26 insert contact_pages_linkeddomain facebook.com
2020-02-26 insert contact_pages_linkeddomain twitter.com
2020-02-26 insert index_pages_linkeddomain facebook.com
2020-01-07 insert otherexecutives Martin Griffin
2020-01-07 delete person Luke Acland
2020-01-07 update person_title Martin Griffin: Recruitment Operations Manager => Director
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
2019-11-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-14 update statutory_documents ADOPT ARTICLES 01/11/2019
2019-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES
2019-04-07 update num_mort_outstanding 3 => 2
2019-04-07 update num_mort_satisfied 0 => 1
2019-03-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-02-25 update statutory_documents DIRECTOR APPOINTED MR MARTIN PHILIP GRIFFIN
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
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES
2018-10-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN RADFORD
2018-10-02 update statutory_documents CESSATION OF JAMES HENRY DAVIES AS A PSC
2018-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIES
2018-05-07 delete email cv@strategicplacements.com
2018-03-01 insert email cv@strategicplacements.com
2018-01-19 delete email cv@strategicplacements.com
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
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-03 delete email ed..@strategicplacements.com
2017-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-10-29 delete about_pages_linkeddomain whiterock.studio
2017-10-29 delete career_pages_linkeddomain whiterock.studio
2017-10-29 delete contact_pages_linkeddomain whiterock.studio
2017-10-29 delete index_pages_linkeddomain whiterock.studio
2017-10-29 insert about_pages_linkeddomain afloat.agency
2017-10-29 insert career_pages_linkeddomain afloat.agency
2017-10-29 insert career_pages_linkeddomain google.com
2017-10-29 insert contact_pages_linkeddomain afloat.agency
2017-10-29 insert email cv@strategicplacements.com
2017-10-29 insert email ed..@strategicplacements.com
2017-10-29 insert index_pages_linkeddomain afloat.agency
2017-02-03 delete index_pages_linkeddomain reveriedesign.co.uk
2017-02-03 delete source_ip 85.233.160.151
2017-02-03 insert index_pages_linkeddomain twitter.com
2017-02-03 insert index_pages_linkeddomain whiterock.studio
2017-02-03 insert phone 01332 380909
2017-02-03 insert source_ip 185.2.4.90
2017-02-03 update robots_txt_status www.strategicplacements.com: 404 => 200
2017-01-13 update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN RADFORD
2017-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY DAVIES / 12/01/2017
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
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-03-13 update website_status OK => DomainNotFound
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
2016-01-06 delete source_ip 85.233.160.70
2016-01-06 insert source_ip 85.233.160.151
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-09 update returns_last_madeup_date 2014-11-07 => 2015-11-07
2015-12-09 update returns_next_due_date 2015-12-05 => 2016-12-05
2015-11-11 update statutory_documents 07/11/15 FULL LIST
2015-04-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DENMAN
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
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-11-07 => 2014-11-07
2014-12-07 update returns_next_due_date 2014-12-05 => 2015-12-05
2014-11-14 update statutory_documents 07/11/14 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
2013-12-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 37 ROYAL SCOT ROAD PRIDE PARK DERBY ENGLAND DE24 8AJ
2013-12-07 insert address 37 ROYAL SCOT ROAD PRIDE PARK DERBY DE24 8AJ
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-07 => 2013-11-07
2013-12-07 update returns_next_due_date 2013-12-05 => 2014-12-05
2013-11-07 update statutory_documents 07/11/13 FULL LIST
2013-06-25 delete address WHEELDON HOUSE PRIME ENTERPRISE PARK PRIME PARK WAY DERBY DERBYSHIRE UNITED KINGDOM DE1 3QB
2013-06-25 insert address 37 ROYAL SCOT ROAD PRIDE PARK DERBY ENGLAND DE24 8AJ
2013-06-25 update registered_address
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
2013-06-23 update returns_last_madeup_date 2012-07-13 => 2012-11-07
2013-06-23 update returns_next_due_date 2013-08-10 => 2013-12-05
2013-06-21 delete sic_code 7450 - Labour recruitment
2013-06-21 insert sic_code 78200 - Temporary employment agency activities
2013-06-21 update returns_last_madeup_date 2011-07-13 => 2012-07-13
2013-06-21 update returns_next_due_date 2012-08-10 => 2013-08-10
2013-04-23 delete address Wheeldon house Prime park way Derby DE1 3QB
2013-04-23 insert address 37 Royal Scot Road Pride Park Derby DE24 8AJ
2013-04-23 update primary_contact Wheeldon house Prime park way Derby DE1 3QB => 37 Royal Scot Road Pride Park Derby DE24 8AJ
2013-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2013 FROM WHEELDON HOUSE PRIME ENTERPRISE PARK PRIME PARK WAY DERBY DERBYSHIRE DE1 3QB UNITED KINGDOM
2012-12-17 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-07 update statutory_documents 07/11/12 FULL LIST
2012-11-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NEIL KING
2012-07-19 update statutory_documents 13/07/12 FULL LIST
2012-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL DENMAN / 06/07/2012
2012-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY DAVIES / 06/07/2012
2011-12-22 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2011 FROM SUITE 16 KEYNES HOUSE CHESTER PARK ALFRETON ROAD DERBY DERBYSHIRE DE21 4AS
2011-07-22 update statutory_documents 13/07/11 FULL LIST
2011-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL DENMAN / 16/02/2011
2011-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY DAVIES / 16/02/2011
2011-01-04 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-23 update statutory_documents 13/07/10 FULL LIST
2010-07-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL DENMAN / 13/07/2010
2010-02-03 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-13 update statutory_documents RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-02-03 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-07-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVIES / 01/09/2007
2008-07-14 update statutory_documents RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-01-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-16 update statutory_documents RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-01-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-16 update statutory_documents NC INC ALREADY ADJUSTED 01/08/05
2006-08-16 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-16 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-16 update statutory_documents £ NC 1000/3180 01/08/0
2006-08-15 update statutory_documents DIRECTOR RESIGNED
2006-08-04 update statutory_documents RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-01-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-01 update statutory_documents RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/05 FROM: THIRD FLOOR SAXON HOUSE HERITAGE GATE, DERBY DERBYSHIRE DE1 1NL
2005-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-08 update statutory_documents RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-03-25 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-25 update statutory_documents NEW DIRECTOR APPOINTED
2004-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-26 update statutory_documents RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-07-02 update statutory_documents SECRETARY RESIGNED
2003-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/03 FROM: THE SPINNEY FOSTON DERBY DERBYSHIRE DE65 5DL
2002-11-12 update statutory_documents NEW SECRETARY APPOINTED
2002-10-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-14 update statutory_documents RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2001-12-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-07-26 update statutory_documents RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-07-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-12-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-08-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-08-09 update statutory_documents SECRETARY RESIGNED
2000-08-09 update statutory_documents RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
2000-06-05 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00
1999-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/99 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA
1999-07-28 update statutory_documents NEW DIRECTOR APPOINTED
1999-07-28 update statutory_documents NEW SECRETARY APPOINTED
1999-07-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION