Date | Description |
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 |
2023-09-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/23, NO UPDATES |
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 |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-07 |
update robots_txt_status www.contractoptions.co.uk: 0 => 200 |
2022-08-08 |
update robots_txt_status www.contractoptions.co.uk: 200 => 0 |
2022-07-04 |
update robots_txt_status www.contractoptions.co.uk: 0 => 200 |
2022-06-01 |
update robots_txt_status www.contractoptions.co.uk: 200 => 0 |
2022-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-04 |
delete source_ip 51.140.160.32 |
2021-10-04 |
insert source_ip 172.67.140.21 |
2021-10-04 |
insert source_ip 104.21.87.30 |
2021-09-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUDITH FRANCES NORMAN / 04/05/2021 |
2021-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES |
2021-04-10 |
insert client_pages_linkeddomain redjelli.com |
2021-04-10 |
insert index_pages_linkeddomain redjelli.com |
2021-04-10 |
insert service_pages_linkeddomain redjelli.com |
2021-04-10 |
insert terms_pages_linkeddomain redjelli.com |
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 |
2020-10-29 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-03 |
delete address 2nd Floor, 12/14 Devonshire Row
London, EC2M 4RH |
2019-08-03 |
delete address 2nd Floor, 59 London Street, Reading
Berkshire, RG1 4EW |
2019-08-03 |
delete address 49a Newton Street
Manchester, M1 1FT |
2019-08-03 |
insert address 2nd Floor, 59 London Street, Reading
Berkshire, RG1 4PS |
2019-08-03 |
insert address 530 Commercial Road
London, E1 0HY |
2019-06-20 |
update statutory_documents SECOND FILING OF AP01 FOR MALCOM STOCK |
2019-06-05 |
update statutory_documents DIRECTOR APPOINTED MR MALCOLM WELLARD |
2019-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
2019-01-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2017-12-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-28 => 2019-09-30 |
2018-12-21 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-10-07 |
update account_ref_month 3 => 12 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2018-12-28 |
2018-09-28 |
update statutory_documents PREVSHO FROM 31/03/2018 TO 31/12/2017 |
2018-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
2018-02-16 |
delete source_ip 178.255.70.192 |
2018-02-16 |
insert source_ip 51.140.160.32 |
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 |
2017-12-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-08-06 |
delete person Sandie Moran |
2017-07-09 |
insert person Sandie Moran |
2017-07-07 |
update num_mort_charges 0 => 1 |
2017-07-07 |
update num_mort_outstanding 0 => 1 |
2017-06-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031590170001 |
2017-06-07 |
delete sic_code 99999 - Dormant Company |
2017-06-07 |
insert sic_code 78200 - Temporary employment agency activities |
2017-05-22 |
insert address 49a Newton Street
Manchester, M1 1FT |
2017-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
2017-03-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEPHEN NORMAN |
2017-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
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 |
2016-12-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-05-12 |
update returns_last_madeup_date 2015-02-14 => 2016-02-14 |
2016-05-12 |
update returns_next_due_date 2016-03-13 => 2017-03-14 |
2016-03-11 |
update statutory_documents 14/02/16 FULL LIST |
2016-02-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-08-11 |
insert address 16 Lichfield Street, Walsall
West Midlands, WS1 1SZ |
2015-06-30 |
delete person Reading Bridge |
2015-06-01 |
update website_status FlippedRobots => OK |
2015-06-01 |
delete source_ip 91.151.215.79 |
2015-06-01 |
insert alias Contract Options Ltd |
2015-06-01 |
insert person Reading Bridge |
2015-06-01 |
insert source_ip 178.255.70.192 |
2015-06-01 |
update robots_txt_status www.contractoptions.co.uk: 404 => 200 |
2015-05-13 |
update website_status OK => FlippedRobots |
2015-05-07 |
update returns_last_madeup_date 2014-02-14 => 2015-02-14 |
2015-04-14 |
delete address PRIVATE BOX WAITING STAFF ROYAL ASCOT 2015
�6.70 PER HOUR 12-14 HOUR SHIFTS
ASCOT BERKSHIRE |
2015-04-07 |
update returns_next_due_date 2015-03-14 => 2016-03-13 |
2015-03-17 |
insert address PRIVATE BOX WAITING STAFF ROYAL ASCOT 2015
�6.70 PER HOUR 12-14 HOUR SHIFTS
ASCOT BERKSHIRE |
2015-03-05 |
update statutory_documents 14/02/15 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 |
2014-12-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-04-07 |
update returns_last_madeup_date 2013-02-14 => 2014-02-14 |
2014-04-07 |
update returns_next_due_date 2014-03-14 => 2015-03-14 |
2014-03-27 |
update statutory_documents 14/02/14 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 |
2013-12-30 |
delete person READING, WINDSOR |
2013-12-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-11-15 |
insert person READING, WINDSOR |
2013-06-25 |
update returns_last_madeup_date 2012-02-14 => 2013-02-14 |
2013-06-25 |
update returns_next_due_date 2013-03-14 => 2014-03-14 |
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 |
2013-03-01 |
update statutory_documents 14/02/13 FULL LIST |
2013-01-28 |
delete fax 0161 222 5782 |
2013-01-28 |
delete phone 0161 300 3777 |
2013-01-28 |
insert fax 0161 2366467 |
2013-01-28 |
insert phone 0161 2364000 |
2012-11-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2012-10-25 |
delete address BAR STAFF - ROYAL ASCOT 2012
�6.15 per hour
Ascot, Berkshire |
2012-02-16 |
update statutory_documents 14/02/12 FULL LIST |
2011-12-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2011-03-01 |
update statutory_documents 14/02/11 FULL LIST |
2010-12-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
2010-03-12 |
update statutory_documents 14/02/10 FULL LIST |
2010-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUDITH FRANCES NORMAN / 25/02/2010 |
2009-11-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
2009-11-13 |
update statutory_documents 14/02/09 FULL LIST |
2009-11-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2009 FROM
UNIT 36
10 - 50 WILLOW STREET
LONDON
EC2A 4BH |
2009-03-30 |
update statutory_documents RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
2009-02-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
2007-06-11 |
update statutory_documents RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
2007-06-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
2006-12-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2006-03-01 |
update statutory_documents RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
2005-05-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
2005-04-08 |
update statutory_documents RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS |
2005-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/05 FROM:
39-41 NEW OXFORD STREET
LONDON
WC1A 1BH |
2005-03-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
2003-04-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/03 |
2003-04-17 |
update statutory_documents RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS |
2003-04-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
2002-04-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
2002-02-20 |
update statutory_documents RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS |
2001-07-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
2001-07-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
2001-02-26 |
update statutory_documents RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS |
2000-06-27 |
update statutory_documents RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS |
1999-12-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
1999-05-26 |
update statutory_documents RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS |
1998-05-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
1998-02-19 |
update statutory_documents RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS |
1997-12-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 |
1997-11-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/97 FROM:
9 WIMPOLE STREET
LONDON
W1M 8LB |
1997-11-18 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 14/11/97 |
1997-02-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1997-02-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1997-02-17 |
update statutory_documents RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS |
1996-03-11 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1996-02-21 |
update statutory_documents £ NC 1000/100000
14/02/96 |
1996-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/96 FROM:
9 WIMPOLE STREET
LONDON
W1M 7AB |
1996-02-21 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-02-21 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-02-21 |
update statutory_documents SECRETARY RESIGNED |
1996-02-21 |
update statutory_documents NC INC ALREADY ADJUSTED 14/02/96 |
1996-02-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |