Date | Description |
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 |