SELECTIVE RECRUITMENT - History of Changes


DateDescription
2024-05-24 delete address Aldermary House, 15 Queen Street, London, EC4N 1TX
2024-05-24 delete address Suite 22 Oxford House Parkway Court John Smith Drive Oxford Business Park Oxford OX4 2JY
2024-05-24 delete phone 01865 595 560
2024-05-24 insert address 19-21 Great Tower Street London EC3R 5AR
2024-05-24 insert address Unit 3 Mountbatten Business Centre Millbrook Road East Southampton SO15 1HY
2024-04-07 delete address FIRST FLOOR, SHERBORNE HOUSE 119-121 CANNON STREET LONDON ENGLAND EC4N 5AT
2024-04-07 insert address 4TH FLOOR 19-21 GREAT TOWER STREET LONDON ENGLAND EC3R 5AR
2024-04-07 update registered_address
2023-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2023 FROM FIRST FLOOR, SHERBORNE HOUSE 119-121 CANNON STREET LONDON EC4N 5AT ENGLAND
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
2023-09-27 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/23, 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
2023-03-27 delete address 13 Vineyard Chambers Abingdon, Oxford, OX14 3PX
2023-03-27 insert address Baptist House 129 Broadway Didcot Oxford OX11 8XD
2023-03-27 update primary_contact 13 Vineyard Chambers Abingdon, Oxford, OX14 3PX => Baptist House 129 Broadway Didcot Oxford OX11 8XD
2023-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANGITA THAKOR
2022-09-29 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/22, 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
2021-09-16 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-08-25 insert phone 02039 070 811
2021-07-04 delete phone 023 8023 8021
2021-07-04 insert phone 023 8023 0821
2021-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2021-07-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA LOUISE BELL
2021-07-01 update statutory_documents CESSATION OF NICOLA JANE SCAMBLER AS A PSC
2021-02-01 insert phone 0118 467 4421
2020-11-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA SCAMBLER
2020-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-13 delete source_ip 35.176.206.145
2020-10-13 insert source_ip 151.101.130.159
2020-10-13 update robots_txt_status www.selective-recruitment.co.uk: 404 => 200
2020-10-13 update website_status DomainNotFound => OK
2020-09-29 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-08-01 update website_status FlippedRobots => DomainNotFound
2020-07-08 update website_status OK => FlippedRobots
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-11-19 => 2020-09-30
2019-09-19 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-09-07 update account_ref_day 30 => 31
2019-09-07 update account_ref_month 3 => 12
2019-09-07 update accounts_next_due_date 2019-12-30 => 2019-11-19
2019-08-19 update statutory_documents PREVSHO FROM 30/03/2019 TO 31/12/2018
2019-05-07 update num_mort_charges 5 => 6
2019-05-07 update num_mort_outstanding 0 => 1
2019-04-07 update num_mort_outstanding 2 => 0
2019-04-07 update num_mort_satisfied 3 => 5
2019-04-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032805570006
2019-03-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-03-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAUL PHILPOT
2019-03-21 update statutory_documents DIRECTOR APPOINTED MS SANGITA THAKOR
2019-02-07 delete address 4TH FLOOR 27 MORTIMER STREET LONDON ENGLAND W1T 3BL
2019-02-07 insert address FIRST FLOOR, SHERBORNE HOUSE 119-121 CANNON STREET LONDON ENGLAND EC4N 5AT
2019-02-07 update registered_address
2019-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 4TH FLOOR 27 MORTIMER STREET LONDON W1T 3BL ENGLAND
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-30 => 2019-12-30
2018-11-01 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-10-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES
2018-10-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE SCAMBLER
2018-10-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WARD
2018-10-02 update statutory_documents CESSATION OF SELECTIVE COMMERCIAL LIMITED AS A PSC
2018-06-18 delete source_ip 80.87.143.6
2018-06-18 insert source_ip 35.176.206.145
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-04-03 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-30 => 2018-12-30
2018-02-21 update statutory_documents DIRECTOR APPOINTED MISS EMMA LOUISE HUNT
2018-02-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE HUNT / 21/02/2018
2018-01-07 update num_mort_outstanding 4 => 2
2018-01-07 update num_mort_satisfied 1 => 3
2018-01-02 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032805570005
2017-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-12-10 delete address 10-12 HIGH STREET LEATHERHEAD SURREY KT22 8AN
2017-12-10 insert address 4TH FLOOR 27 MORTIMER STREET LONDON ENGLAND W1T 3BL
2017-12-10 update registered_address
2017-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 10-12 HIGH STREET LEATHERHEAD SURREY KT22 8AN
2017-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 27 MORTIMER STREET C/O KELLAN GROUP PLC LONDON W1T 3BL ENGLAND
2017-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-09-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SELECTIVE COMMERCIAL LIMITED
2017-09-29 update statutory_documents CESSATION OF NICOLA JANE SCAMBLER AS A PSC
2017-04-27 delete company_previous_name DESIGNCIVIL LIMITED
2017-04-27 update accounts_last_madeup_date 2015-03-28 => 2016-04-03
2017-04-27 update accounts_next_due_date 2017-03-22 => 2017-12-30
2017-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-02-21 update statutory_documents 03/04/16 TOTAL EXEMPTION SMALL
2017-01-08 update account_ref_day 31 => 30
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-03-22
2016-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-12-22 update statutory_documents PREVSHO FROM 31/03/2016 TO 30/03/2016
2016-12-20 update num_mort_charges 4 => 5
2016-12-20 update num_mort_outstanding 3 => 4
2016-10-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 032805570005
2016-05-26 update statutory_documents DIRECTOR APPOINTED MR SAUL THOMAS PHILPOT
2016-05-26 update statutory_documents DIRECTOR APPOINTED MS NICOLA JANE SCAMBLER
2016-05-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN SISLEY
2016-05-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH CUMPER
2016-05-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN SISLEY
2016-01-20 delete about_pages_linkeddomain selective-recruitement.co.uk
2016-01-20 delete about_pages_linkeddomain silktide.com
2015-12-08 update accounts_last_madeup_date 2014-03-30 => 2015-03-28
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-08 update returns_last_madeup_date 2014-11-18 => 2015-11-18
2015-12-08 update returns_next_due_date 2015-12-16 => 2016-12-16
2015-11-18 update statutory_documents 18/11/15 FULL LIST
2015-11-02 update statutory_documents 28/03/15 TOTAL EXEMPTION SMALL
2015-09-21 insert address 10-12 High Street Leatherhead Surrey KT22 8AN
2015-09-21 insert alias Selective Consulting
2015-09-21 insert alias Selective Consulting Group
2015-09-21 insert alias Selective Recruitment Limited
2015-09-21 insert fax 01372 386015
2015-09-21 insert phone 01372 362200
2015-09-21 insert registration_number 3280557
2015-09-21 insert vat GB 689 3058 87
2015-09-21 update founded_year null => 1997
2015-09-21 update primary_contact null => 10-12 High Street, Leatherhead, Surrey, KT22 8AN
2015-08-24 delete alias Selective Consulting
2015-01-31 delete source_ip 80.87.128.33
2015-01-31 insert source_ip 80.87.143.6
2014-12-07 update returns_last_madeup_date 2013-11-18 => 2014-11-18
2014-12-07 update returns_next_due_date 2014-12-16 => 2015-12-16
2014-11-20 update statutory_documents 18/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-30
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-26 update statutory_documents 30/03/14 TOTAL EXEMPTION SMALL
2013-12-07 update returns_last_madeup_date 2012-11-18 => 2013-11-18
2013-12-07 update returns_next_due_date 2013-12-16 => 2014-12-16
2013-11-18 update statutory_documents 18/11/13 FULL LIST
2013-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CLIVE SISLEY / 01/04/2013
2013-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE CUMPER / 01/04/2013
2013-11-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR IAN CLIVE SISLEY / 01/04/2013
2013-06-26 update accounts_last_madeup_date 2012-04-01 => 2013-03-31
2013-06-26 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-24 update accounts_last_madeup_date 2011-03-27 => 2012-04-01
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-11-18 => 2012-11-18
2013-06-23 update returns_next_due_date 2012-12-16 => 2013-12-16
2013-05-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2012-12-31 update statutory_documents 01/04/12 TOTAL EXEMPTION SMALL
2012-11-27 update statutory_documents 18/11/12 FULL LIST
2011-11-21 update statutory_documents 18/11/11 FULL LIST
2011-07-15 update statutory_documents 27/03/11 TOTAL EXEMPTION SMALL
2010-11-29 update statutory_documents 28/03/10 TOTAL EXEMPTION SMALL
2010-11-19 update statutory_documents 18/11/10 FULL LIST
2010-01-12 update statutory_documents 29/03/09 TOTAL EXEMPTION SMALL
2009-11-18 update statutory_documents 18/11/09 FULL LIST
2009-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN CLIVE SISLEY / 18/11/2009
2009-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE CUMPER / 18/11/2009
2008-11-26 update statutory_documents RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-08-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/08
2008-03-04 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CHESNEY HILSON
2007-11-20 update statutory_documents RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-11-19 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2006-11-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-11-22 update statutory_documents RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-10-20 update statutory_documents FULL ACCOUNTS MADE UP TO 26/03/06
2006-09-04 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-01 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-09 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-11-23 update statutory_documents RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-09-28 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-28 update statutory_documents SANCTN ART CHNGES 15/08/05
2005-07-05 update statutory_documents FULL ACCOUNTS MADE UP TO 26/12/04
2005-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/05 FROM: 3 BRIDGE STREET LEATHERHEAD SURREY KT22 8BL
2005-04-07 update statutory_documents NC INC ALREADY ADJUSTED 24/01/05
2005-04-07 update statutory_documents £ NC 303000/310000 24/01
2004-11-25 update statutory_documents RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-10-21 update statutory_documents FULL ACCOUNTS MADE UP TO 28/12/03
2004-04-16 update statutory_documents DIRECTOR RESIGNED
2003-11-27 update statutory_documents RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-06-10 update statutory_documents NEW DIRECTOR APPOINTED
2003-05-01 update statutory_documents DIRECTOR RESIGNED
2003-05-01 update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/02
2002-12-12 update statutory_documents RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
2002-07-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-04-26 update statutory_documents DIRECTOR RESIGNED
2002-04-18 update statutory_documents NEW DIRECTOR APPOINTED
2002-03-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/01
2001-12-19 update statutory_documents RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS
2001-05-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2000-11-22 update statutory_documents RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS
2000-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/00 FROM: SWEECH HOUSE GRAVEL HILL LEATHERHEAD SURREY KT22 7HF
2000-04-18 update statutory_documents FULL ACCOUNTS MADE UP TO 02/01/00
2000-03-22 update statutory_documents £ NC 202000/303000 30/12/99
2000-03-22 update statutory_documents NC INC ALREADY ADJUSTED 30/12/99
2000-03-02 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/12/99
1999-11-29 update statutory_documents RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS
1999-04-25 update statutory_documents FULL ACCOUNTS MADE UP TO 27/12/98
1998-12-01 update statutory_documents RETURN MADE UP TO 19/11/98; NO CHANGE OF MEMBERS
1998-08-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1998-07-17 update statutory_documents ADOPT MEM AND ARTS 04/12/97
1998-07-17 update statutory_documents NC INC ALREADY ADJUSTED 04/12/97
1998-07-17 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/12/97
1998-04-15 update statutory_documents 123 4/12/97 FROM £2000 TO 200000
1998-04-15 update statutory_documents 882 ALLOT 19800 @ £1 4.12.97
1998-03-10 update statutory_documents FORM 123 DTD 28.7.97
1998-01-22 update statutory_documents NEW DIRECTOR APPOINTED
1998-01-22 update statutory_documents NEW SECRETARY APPOINTED
1998-01-02 update statutory_documents RETURN MADE UP TO 19/11/97; FULL LIST OF MEMBERS
1997-09-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97
1997-09-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-03-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-03-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-02-06 update statutory_documents COMPANY NAME CHANGED DESIGNCIVIL LIMITED CERTIFICATE ISSUED ON 06/02/97
1997-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1997-02-03 update statutory_documents NEW DIRECTOR APPOINTED
1997-02-03 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-02-03 update statutory_documents DIRECTOR RESIGNED
1997-02-03 update statutory_documents SECRETARY RESIGNED
1996-11-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION