SHILLINGRIDGE LTD - History of Changes


DateDescription
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
2023-09-22 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/23, 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
2022-09-13 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/22, NO UPDATES
2021-10-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
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
2021-09-28 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-07 update account_category null => MICRO ENTITY
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES
2020-10-30 delete address BOCKMER HOUSE BOCKMER END MARLOW BUCKINGHAMSHIRE SL7 2HL
2020-10-30 insert address CASTLE CHAMBERS 87A HIGH STREET BERKHAMSTED UNITED KINGDOM HP4 2DF
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
2020-10-30 update registered_address
2020-10-22 update statutory_documents SUB-DIVISION 28/09/20
2020-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2020 FROM BOCKMER HOUSE BOCKMER END MARLOW BUCKINGHAMSHIRE SL7 2HL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/20, 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
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/17, NO UPDATES
2017-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ASHWORTH
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-29 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-05-15 => 2016-05-15
2016-08-07 update returns_next_due_date 2016-06-12 => 2017-06-12
2016-07-25 update statutory_documents 15/05/16 FULL LIST
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-05-15 => 2015-05-15
2015-07-09 update returns_next_due_date 2015-06-12 => 2016-06-12
2015-06-15 update statutory_documents 15/05/15 FULL LIST
2015-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date null => 2013-12-31
2015-02-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2015-02-07 update company_status Active - Proposal to Strike off => Active
2015-01-17 update statutory_documents DISS40 (DISS40(SOAD))
2015-01-16 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2015-01-07 update company_status Active => Active - Proposal to Strike off
2014-12-30 update statutory_documents FIRST GAZETTE
2014-09-07 delete address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW
2014-09-07 insert address BOCKMER HOUSE BOCKMER END MARLOW BUCKINGHAMSHIRE SL7 2HL
2014-09-07 insert sic_code 70229 - Management consultancy activities other than financial management
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date null => 2014-05-15
2014-09-07 update returns_next_due_date 2014-06-12 => 2015-06-12
2014-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND
2014-08-12 update statutory_documents 15/05/14 FULL LIST
2013-08-01 insert company_previous_name RECRUITMENT CAPITAL PARTNERS LTD
2013-08-01 update account_ref_month 5 => 12
2013-08-01 update accounts_next_due_date 2015-02-15 => 2014-09-30
2013-08-01 update name RECRUITMENT CAPITAL PARTNERS LTD => SHILLINGRIDGE LTD
2013-07-22 update statutory_documents CURRSHO FROM 31/05/2014 TO 31/12/2013
2013-07-22 update statutory_documents COMPANY NAME CHANGED RECRUITMENT CAPITAL PARTNERS LTD CERTIFICATE ISSUED ON 22/07/13
2013-05-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION