DOCKSIDE PERSONAL LIMITED - History of Changes


DateDescription
2023-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/23, NO UPDATES
2023-08-07 delete about_pages_linkeddomain eflecto.co.uk
2023-08-07 delete career_pages_linkeddomain eflecto.co.uk
2023-08-07 delete contact_pages_linkeddomain eflecto.co.uk
2023-08-07 delete index_pages_linkeddomain eflecto.co.uk
2023-08-07 delete service_pages_linkeddomain eflecto.co.uk
2023-08-07 delete terms_pages_linkeddomain eflecto.co.uk
2023-07-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-07-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-06-20 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-06-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOCKSIDE HOLDINGS LIMITED
2023-06-16 update statutory_documents CESSATION OF NICOLA QUARESMA AS A PSC
2023-06-16 update statutory_documents CESSATION OF RICHARD JACOB QUARESMA AS A PSC
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-04-07 update num_mort_outstanding 2 => 1
2023-04-07 update num_mort_satisfied 6 => 7
2023-03-19 delete alias DOCKSIDE PERSONNEL LIMITED
2023-03-19 delete phone 07515868711
2023-03-19 insert alias Dockside Personal Limited
2023-03-19 insert index_pages_linkeddomain goo.gl
2023-03-19 update name DOCKSIDE PERSONNEL LIMITED => Dockside Personal Limited
2023-02-15 insert phone 07515868711
2022-11-16 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-10-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2022-09-11 delete source_ip 91.102.64.134
2022-09-11 insert source_ip 93.114.234.49
2022-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/22, NO UPDATES
2022-08-19 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/21
2022-07-12 update robots_txt_status www.docksidepersonnel.com: 404 => 200
2022-06-07 update num_mort_charges 7 => 8
2022-06-07 update num_mort_satisfied 5 => 6
2022-05-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065616290007
2022-05-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JACOB QUARESMA
2022-05-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065616290008
2022-04-11 insert index_pages_linkeddomain wa.me
2022-01-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-01-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-12-16 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/21, NO UPDATES
2021-06-06 delete source_ip 91.102.64.181
2021-06-06 insert source_ip 91.102.64.134
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-02-28 => 2022-01-31
2021-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-02-07 update accounts_next_due_date 2021-04-30 => 2021-02-28
2021-01-29 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-01-15 delete address Unit F19 Waterfront Studios, London E16 1AH
2021-01-15 insert address Unit F19 Expressway, London E16 1AH
2021-01-15 update primary_contact Unit F19 Waterfront Studios, London E16 1AH => Unit F19 Expressway, London E16 1AH
2020-11-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMIE BRIDGES
2020-10-15 insert chiefcommercialofficer Dita Sen-Gupta
2020-10-15 insert person Dita Sen-Gupta
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2019-10-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-10-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-10-04 insert address Hammersmith Rd, London W14 8UX
2019-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES
2019-09-05 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-02-07 update statutory_documents DIRECTOR APPOINTED MR RICHARD JACOB QUARESMA
2019-01-31 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-12-13 delete person Barbora Matuskova
2018-12-13 delete person Clare Mann
2018-12-13 delete person Ulysses Quaresma
2018-12-13 insert person Clare Proctor
2018-12-13 insert person Mundia Libakeni
2018-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES
2018-06-07 update num_mort_outstanding 3 => 2
2018-06-07 update num_mort_satisfied 4 => 5
2018-05-30 delete source_ip 91.102.64.147
2018-05-30 insert source_ip 91.102.64.181
2018-05-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-17 insert managingdirector Jamie Bridges
2018-02-17 insert address 101 Dallam Court, Dallam Lane WA2 7LT, Warrington
2018-02-17 insert address Unit F19 Waterfront Studios, London E16 1AH
2018-02-17 insert alias Dockside Personnel Ltd
2018-02-17 insert alias Dockside personnel Limited
2018-02-17 insert person Barbora Matuskova
2018-02-17 insert person Clare Mann
2018-02-17 insert person Harriet Baker
2018-02-17 insert person Jamie Bridges
2018-02-17 insert person Lenny Baker
2018-02-17 insert person Ulysses Quaresma
2018-02-17 insert phone 0192 548 5807
2018-02-17 update primary_contact null => Unit F19 Waterfront Studios, London E16 1AH
2018-01-31 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-12-19 update website_status OK => FlippedRobots
2017-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2017-11-26 update statutory_documents DIRECTOR APPOINTED MR JAMIE COLIN BRIDGES
2017-11-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA QUARESMA
2017-11-26 update statutory_documents CESSATION OF RICHARD QUARESMA AS A PSC
2017-11-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD QUARESMA
2017-11-11 delete source_ip 91.102.64.140
2017-11-11 insert source_ip 91.102.64.147
2017-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-03 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-08-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PEARL LILY COMPANY SECRETARIES LIMITED
2016-05-12 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-12 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-03-31 update statutory_documents 31/03/16 FULL LIST
2016-02-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-25 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-10-07 update num_mort_charges 6 => 7
2015-10-07 update num_mort_outstanding 2 => 3
2015-09-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065616290007
2015-05-07 update returns_last_madeup_date 2014-04-10 => 2015-03-31
2015-05-07 update returns_next_due_date 2015-05-08 => 2016-04-28
2015-04-02 update statutory_documents SAIL ADDRESS CHANGED FROM: 47 HIGH STREET BARNET HERTS EN5 5UW UNITED KINGDOM
2015-04-02 update statutory_documents 31/03/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-10-21 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 update description
2014-05-07 delete address 1 DOCK ROAD (UNIT F19) LONDON ENGLAND E16 1AH
2014-05-07 insert address 1 DOCK ROAD (UNIT F19) LONDON E16 1AH
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-10 => 2014-04-10
2014-05-07 update returns_next_due_date 2014-05-08 => 2015-05-08
2014-04-14 update statutory_documents 10/04/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-22 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-16 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2014-01-16 update statutory_documents ADOPT ARTICLES 07/01/2014
2013-12-18 update statutory_documents SUB-DIVISION 11/12/13
2013-07-17 update website_status DNSError => OK
2013-06-25 delete sic_code 96090 - Other service activities n.e.c.
2013-06-25 insert sic_code 78200 - Temporary employment agency activities
2013-06-25 update returns_last_madeup_date 2012-04-10 => 2013-04-10
2013-06-25 update returns_next_due_date 2013-05-08 => 2014-05-08
2013-06-24 delete address 47 HIGH STREET BARNET HERTS UNITED KINGDOM EN5 5UW
2013-06-24 insert address 1 DOCK ROAD (UNIT F19) LONDON ENGLAND E16 1AH
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-24 update registered_address
2013-06-04 update website_status OK => DNSError
2013-04-12 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR
2013-04-12 update statutory_documents CORPORATE SECRETARY APPOINTED PEARL LILY COMPANY SECRETARIES LIMITED
2013-04-12 update statutory_documents 10/04/13 FULL LIST
2013-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD QUARESMA / 10/04/2013
2013-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA QUARESMA / 10/04/2013
2013-01-31 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 47 HIGH STREET BARNET HERTS EN5 5UW UNITED KINGDOM
2012-05-17 update statutory_documents 10/04/12 FULL LIST
2012-05-01 update statutory_documents DIRECTOR APPOINTED MRS NICOLA QUARESMA
2012-01-28 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-12-13 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10
2011-08-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-06-14 update statutory_documents 10/04/11 FULL LIST
2011-06-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-10 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-07 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-07 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-07 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 59 ST AUDREY AVENUE BEXLEYHEATH KENT DA75DA UNITED KINGDOM
2011-02-28 update statutory_documents SAIL ADDRESS CHANGED FROM: F39 WATERFRONT STUDIOS 1 DOCK ROAD LONDON E16 1AH UNITED KINGDOM
2011-01-31 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-04-13 update statutory_documents SAIL ADDRESS CREATED
2010-04-13 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2010-04-13 update statutory_documents 10/04/10 FULL LIST
2010-04-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD QUARESMA / 31/12/2009
2010-04-07 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2010-02-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ULYSSES QUARESMA
2009-06-04 update statutory_documents DIRECTOR APPOINTED ULYSSES WYNAND QUARESMA LOGGED FORM
2009-05-21 update statutory_documents DIRECTOR APPOINTED ULYSSES WYNAND QUARESMA
2009-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD QUARESMA / 10/04/2008
2009-04-14 update statutory_documents RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-11-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION