Date | Description |
2025-03-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/25, WITH UPDATES |
2025-03-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW PENDERGAST |
2024-12-06 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-11-19 |
update statutory_documents DIRECTOR APPOINTED SIMON ALLAN |
2024-07-25 |
insert address 3 The Priory,
London Road,
Canwell,
Sutton Coldfield,
West Midlands,
B75 5SH |
2024-07-25 |
insert phone 0121 323 500 |
2024-06-03 |
update statutory_documents 01/05/24 STATEMENT OF CAPITAL GBP 157073 |
2024-05-27 |
delete source_ip 77.72.4.66 |
2024-05-27 |
insert source_ip 185.199.220.59 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES |
2024-03-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / IDENTITY CONSULT GROUP LIMITED / 02/03/2023 |
2024-03-01 |
update statutory_documents CESSATION OF ALEXANDRA ATKINSON AS A PSC |
2024-03-01 |
update statutory_documents CESSATION OF ANDREW DAVID MILNES AS A PSC |
2024-03-01 |
update statutory_documents CESSATION OF MARK LEE DOHERTY AS A PSC |
2024-03-01 |
update statutory_documents CESSATION OF MARK RONALD ALLAN AS A PSC |
2024-03-01 |
update statutory_documents CESSATION OF MATTHEW PENDERGAST AS A PSC |
2024-03-01 |
update statutory_documents CESSATION OF PETER JOHNSON AS A PSC |
2024-01-08 |
update statutory_documents 01/04/23 STATEMENT OF CAPITAL GBP 157073 |
2023-12-21 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-10-10 |
delete about_pages_linkeddomain google.co.uk |
2023-10-10 |
delete address B2 Pittman Court,
Fulwood,
Preston,
PR2 9ZG |
2023-10-10 |
delete career_pages_linkeddomain google.co.uk |
2023-10-10 |
delete index_pages_linkeddomain google.co.uk |
2023-10-10 |
delete projects_pages_linkeddomain google.co.uk |
2023-10-10 |
delete service_pages_linkeddomain google.co.uk |
2023-10-10 |
delete terms_pages_linkeddomain google.co.uk |
2023-10-10 |
insert address 3 Caxton Road,
Fulwood,
Preston,
PR2 9ZZ |
2023-10-10 |
update primary_contact B2 Pittman Court,
Fulwood,
Preston,
PR2 9ZG => 3 Caxton Road,
Fulwood,
Preston,
PR2 9ZZ |
2023-07-27 |
update statutory_documents 01/04/23 STATEMENT OF CAPITAL GBP 157083 |
2023-05-20 |
delete personal_emails lo..@identityconsult.co.uk |
2023-05-20 |
insert otherexecutives Simon Lomiiko |
2023-05-20 |
insert personal_emails ad..@identityconsult.co.uk |
2023-05-20 |
insert personal_emails ai..@identityconsult.co.uk |
2023-05-20 |
insert personal_emails ch..@identityconsult.co.uk |
2023-05-20 |
insert personal_emails da..@identityconsult.co.uk |
2023-05-20 |
insert personal_emails da..@identityconsult.co.uk |
2023-05-20 |
insert personal_emails ja..@identityconsult.co.uk |
2023-05-20 |
insert personal_emails pa..@identityconsult.co.uk |
2023-05-20 |
delete address Apollo House
Eboracum Way,
York
YO31 7RE |
2023-05-20 |
delete email lo..@identityconsult.co.uk |
2023-05-20 |
delete email si..@identityconsult.co.uk |
2023-05-20 |
delete person Louis Battista |
2023-05-20 |
delete person Simon Imrie-Bell |
2023-05-20 |
insert address Kensington House,
Westminster Place,
York,
YO26 6RW |
2023-05-20 |
insert email ad..@identityconsult.co.uk |
2023-05-20 |
insert email ai..@identityconsult.co.uk |
2023-05-20 |
insert email ch..@identityconsult.co.uk |
2023-05-20 |
insert email cl..@identityconsult.co.uk |
2023-05-20 |
insert email da..@identityconsult.co.uk |
2023-05-20 |
insert email da..@identityconsult.co.uk |
2023-05-20 |
insert email ja..@identityconsult.co.uk |
2023-05-20 |
insert email pa..@identityconsult.co.uk |
2023-05-20 |
insert person Adam Derbyshire |
2023-05-20 |
insert person Aimée Harrison |
2023-05-20 |
insert person Clemence Tyrel de Poix |
2023-05-20 |
insert person Daniel Frazer |
2023-05-20 |
insert person David Gray |
2023-05-20 |
insert person Jan Turtak |
2023-05-20 |
insert person Paul Cole |
2023-05-20 |
update person_description Ben Davison => Ben Davison |
2023-05-20 |
update person_description Heather Fitton => Heather Fitton |
2023-05-20 |
update person_description Jack Bowler => Jack Bowler |
2023-05-20 |
update person_description Nigel Brewer => Nigel Brewer |
2023-05-20 |
update person_description Pete Johnson => Pete Johnson |
2023-05-20 |
update person_description Simon Allan => Simon Allan |
2023-05-20 |
update person_description Vicki Barrett => Vicki Barrett |
2023-05-20 |
update person_title Akintayo Aremu: Project Manager; Member of the Chartered Institute of Building; Assistant; Consultant => Project Manager; Member of the Chartered Institute of Building; Consultant |
2023-05-20 |
update person_title Faizal Patel: Assistant; Consultant => Consultant |
2023-05-20 |
update person_title Gary Ashmore: Associate; Consultant => Associate |
2023-05-20 |
update person_title Gemma Franke: Assistant; Consultant => Consultant |
2023-05-20 |
update person_title George Cocks: Assistant; Consultant => Consultant |
2023-05-20 |
update person_title Heather Fitton: Consultant => Senior Consultant |
2023-05-20 |
update person_title James Treanor: Consultant => Senior Consultant |
2023-05-20 |
update person_title John Gee: Business Administrative Assistant => Marketing Co - Ordinator; Office Manager |
2023-05-20 |
update person_title Olivia Douglas: Assistant; Consultant => Consultant |
2023-05-20 |
update person_title Russell Gallagher: Project Manager; Senior Consultant => Associate; Project Manager |
2023-05-20 |
update person_title Simon Lomiiko: Associate => Director |
2023-05-20 |
update person_title Tim Raines: Apprentice Cost Manager => Assistant; Consultant |
2023-05-20 |
update person_title Vicki Barrett: Business Support Assistant => Business Infrastructure Manager |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/23, NO UPDATES |
2023-01-17 |
delete address Kensington House
Westminster Place
Nether Poppleton
York
YO26 6RW |
2023-01-17 |
delete source_ip 109.228.44.191 |
2023-01-17 |
insert address Apollo House
Eboracum Way,
York
YO31 7RE |
2023-01-17 |
insert address Suite 4, Second Floor
1 City Approach
Albert Street
Eccles
M30 0BG |
2023-01-17 |
insert source_ip 77.72.4.66 |
2022-12-23 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID MILNES / 06/12/2022 |
2022-12-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID MILNES / 06/12/2022 |
2022-12-16 |
update statutory_documents DIRECTOR APPOINTED MARK RONALD ALLAN |
2022-12-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RONALD ALLAN |
2022-11-14 |
delete personal_emails ri..@identityconsult.co.uk |
2022-11-14 |
delete email ri..@identityconsult.co.uk |
2022-11-14 |
delete person Graham Atkinson |
2022-11-14 |
delete person Ricky Gowman |
2022-11-14 |
insert email da..@identityconsult.co.uk |
2022-11-14 |
insert person Dan Frazer |
2022-11-14 |
update person_description Heather Fitton => Heather Fitton |
2022-11-14 |
update person_description Pete Johnson => Pete Johnson |
2022-11-14 |
update person_description Vicki Barrett => Vicki Barrett |
2022-11-14 |
update person_title Heather Fitton: Consultant => Senior Consultant |
2022-11-14 |
update person_title Layla Payne: Consultant; Member of RICS => Senior Consultant; Member of RICS |
2022-11-14 |
update person_title Matty Pendergast: Director => Senior Director; Director |
2022-11-14 |
update person_title Tim Raines: Apprentice Cost Manager => Assistant Cost Manager |
2022-11-14 |
update person_title Vicki Barrett: Business Support Assistant => Office Manager |
2022-09-13 |
insert managingdirector Sam Thistlethwaite |
2022-09-13 |
insert otherexecutives Richard Morgan |
2022-09-13 |
insert personal_emails ri..@identityconsult.co.uk |
2022-09-13 |
delete address Apollo House
Eboracum Way,
York
YO31 7RE |
2022-09-13 |
insert address Kensington House
Westminster Place
Nether Poppleton
York
YO26 6RW |
2022-09-13 |
insert email ri..@identityconsult.co.uk |
2022-09-13 |
insert person Richard Morgan |
2022-09-13 |
insert person Sam Thistlethwaite |
2022-08-12 |
insert personal_emails ka..@identityconsult.co.uk |
2022-08-12 |
insert email ka..@identityconsult.co.uk |
2022-08-12 |
insert person Amy Shepherdson |
2022-08-12 |
insert person Claire Hickman |
2022-08-12 |
update person_description James Treanor => James Treanor |
2022-08-12 |
update person_description Kathrine Edwards => Kathrine Edwards |
2022-08-12 |
update person_title Luke Robinson: Quantity Surveyor; Consultant => Quantity Surveyor; Senior Consultant |
2022-07-13 |
insert personal_emails ru..@identityconsult.co.uk |
2022-07-13 |
delete person Rebecca Wooton |
2022-07-13 |
insert email ru..@identityconsult.co.uk |
2022-07-13 |
insert person Russell Gallagher |
2022-07-13 |
update person_title Emily Jowett: Assistant Project Manager => Assistant; Consultant |
2022-07-13 |
update person_title Ethan Fisher: Apprentice => Assistant; Consultant |
2022-07-13 |
update person_title Greg Humphreyson: Consultant => Senior Consultant |
2022-07-13 |
update person_title James Treanor: Project Manager => Consultant |
2022-07-13 |
update person_title Simon Allan: Associate Director => Director |
2022-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID MILNES / 21/05/2022 |
2022-06-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID MILNES / 21/05/2022 |
2022-05-12 |
insert person Martin Kemp |
2022-05-12 |
update person_title Michelle Merry: Associate Member of the Chartered Institute of Personnel and Development; Business Support Manager => Associate Member of the Chartered Institute of Personnel and Development; Head of People and Business Infrastructure |
2022-04-12 |
delete personal_emails du..@identityconsult.co.uk |
2022-04-12 |
delete email du..@identityconsult.co.uk |
2022-04-12 |
delete email zo..@identityconsult.co.uk |
2022-04-12 |
delete person Colin Bell |
2022-04-12 |
delete person Duncan Rae |
2022-04-12 |
delete person Zoe Doyle |
2022-04-12 |
insert person John Gee |
2022-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES |
2022-03-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / PETER JOHNSON / 02/03/2021 |
2022-03-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK LEE DOHERTY / 02/03/2021 |
2022-03-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ALEXANDRA ATKINSON / 02/03/2021 |
2022-03-12 |
delete personal_emails lu..@identityconsult.co.uk |
2022-03-12 |
insert personal_emails em..@identityconsult.co.uk |
2022-03-12 |
insert personal_emails ir..@identityconsult.co.uk |
2022-03-12 |
insert personal_emails ja..@identityconsult.co.uk |
2022-03-12 |
delete email lu..@identityconsult.co.uk |
2022-03-12 |
delete person Lucy Elliot |
2022-03-12 |
delete person Michael Lawton |
2022-03-12 |
insert email em..@identityconsult.co.uk |
2022-03-12 |
insert email ga..@identityconsult.co.uk |
2022-03-12 |
insert email ir..@identityconsult.co.uk |
2022-03-12 |
insert email ja..@identityconsult.co.uk |
2022-03-12 |
insert person Emily Jowett |
2022-03-12 |
insert person Gary Ashmore |
2022-03-12 |
insert person Jack Bowler |
2022-03-12 |
insert person James Treanor |
2022-03-12 |
insert person Kate Salter |
2022-03-12 |
insert person Tim Raines |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-18 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-10-05 |
insert personal_emails ak..@identityconsult.co.uk |
2021-10-05 |
insert personal_emails ch..@identityconsult.co.uk |
2021-10-05 |
insert personal_emails ge..@identityconsult.co.uk |
2021-10-05 |
insert personal_emails lu..@identityconsult.co.uk |
2021-10-05 |
delete person George Kneller |
2021-10-05 |
delete person Jack Howey |
2021-10-05 |
delete person James Stephenson |
2021-10-05 |
delete person Kieran Dent |
2021-10-05 |
insert email ak..@identityconsult.co.uk |
2021-10-05 |
insert email ch..@identityconsult.co.uk |
2021-10-05 |
insert email ge..@identityconsult.co.uk |
2021-10-05 |
insert email lu..@identityconsult.co.uk |
2021-10-05 |
insert email ol..@identityconsult.co.uk |
2021-10-05 |
insert email zo..@identityconsult.co.uk |
2021-10-05 |
insert person Akintayo Aremu |
2021-10-05 |
insert person Chris Horne |
2021-10-05 |
insert person George Cocks |
2021-10-05 |
insert person Lucy Elliot |
2021-10-05 |
insert person Olivia Douglas |
2021-10-05 |
insert person Zoe Doyle |
2021-09-02 |
insert personal_emails fa..@identityconsult.co.uk |
2021-09-02 |
insert email fa..@identityconsult.co.uk |
2021-09-02 |
insert email ni..@identityconsult.co.uk |
2021-09-02 |
insert person Vicki Barrett |
2021-09-02 |
update person_description Ben Davison => Ben Davison |
2021-09-02 |
update person_description Faizal Patel => Faizal Patel |
2021-09-02 |
update person_description Nigel Brewer => Nigel Brewer |
2021-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PENDERGAST / 06/08/2021 |
2021-08-20 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MATTHEW PENDERGAST / 06/08/2021 |
2021-07-29 |
delete personal_emails be..@identityconsult.co.uk |
2021-07-29 |
insert personal_emails ch..@identityconsult.co.uk |
2021-07-29 |
insert personal_emails ge..@identityconsult.co.uk |
2021-07-29 |
insert personal_emails lo..@identityconsult.co.uk |
2021-07-29 |
delete email be..@identityconsult.co.uk |
2021-07-29 |
delete person Ben Pursglove |
2021-07-29 |
delete person Chris Plested |
2021-07-29 |
delete person Mike Coope |
2021-07-29 |
delete person Radek Kogut |
2021-07-29 |
insert email be..@identityconsult.co.uk |
2021-07-29 |
insert email ch..@identityconsult.co.uk |
2021-07-29 |
insert email ge..@identityconsult.co.uk |
2021-07-29 |
insert email lo..@identityconsult.co.uk |
2021-07-29 |
insert person Abadur Chowdhury |
2021-07-29 |
insert person Faizal Patel |
2021-07-29 |
insert person Gemma Franke |
2021-07-29 |
insert person Irshad Umarji |
2021-07-29 |
insert person James Stephenson |
2021-07-29 |
insert person Jonathan Hewett |
2021-07-29 |
insert person Michael Lawton |
2021-07-29 |
insert person Nigel Brewer |
2021-07-29 |
update person_description Chris Perry => Chris Perry |
2021-06-28 |
delete chairman David Dent |
2021-06-28 |
delete person David Dent |
2021-06-28 |
insert industry_tag development and construction |
2021-06-28 |
insert person Ben Davison |
2021-06-28 |
insert person Chris Perry |
2021-06-28 |
insert person Graham Atkinson |
2021-06-28 |
insert person Louis Battista |
2021-06-28 |
insert person Rebecca Wooton |
2021-06-28 |
update person_title Jack Howey: Project Manager; Consultant; Key Member of the Identity Consult Housing Team => Consultant; Key Member of the Identity Consult Housing Team |
2021-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-17 |
insert otherexecutives Amelia Hudson |
2021-01-17 |
delete person Josh Warren |
2021-01-17 |
insert person Tom Wale |
2021-01-17 |
update person_title Amelia Hudson: Associate => Associate Director |
2021-01-17 |
update person_title Greg Humphreyson: Assistant; Consultant => Consultant |
2021-01-17 |
update person_title Huzaifa Hafeji: Member of the Royal Institute of Chartered Surveyors; Consultant => Member of the Royal Institute of Chartered Surveyors; Senior Consultant |
2021-01-17 |
update person_title Kayleigh Fuller: Consultant => Senior Consultant |
2021-01-17 |
update person_title Layla Payne: Assistant; Consultant; Member of RICS => Consultant; Member of RICS |
2021-01-17 |
update person_title Mathew Carline: Assistant; Consultant => Consultant |
2021-01-17 |
update person_title Pippa Steffell: Assistant; Consultant => Consultant |
2021-01-06 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-05 |
insert personal_emails pe..@identityconsult.co.uk |
2020-10-05 |
insert email ma..@identityconsult.co.uk |
2020-10-05 |
insert email pe..@identityconsult.co.uk |
2020-10-05 |
update person_description Mark Cullen => Mark Cullen |
2020-10-05 |
update person_description Peter Hughes => Peter Hughes |
2020-07-29 |
delete person Natacha Redon |
2020-07-29 |
insert email ma..@identityconsult.co.uk |
2020-07-29 |
insert person Colin Bell |
2020-07-29 |
insert person Liz Williams |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-28 |
insert personal_emails si..@identityconsult.co.uk |
2020-06-28 |
insert email si..@identityconsult.co.uk |
2020-06-28 |
update person_description Simon Moxon => Simon Moxon |
2020-05-29 |
delete person Hamid Rauf |
2020-04-29 |
insert personal_emails hu..@identityconsult.co.uk |
2020-04-29 |
insert email hu..@identityconsult.co.uk |
2020-04-29 |
update person_description Radek Kogut => Radek Kogut |
2020-04-29 |
update person_title Radek Kogut: Sunderland => Assistant; Consultant |
2020-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
2020-04-21 |
update statutory_documents DIRECTOR APPOINTED MRS ALEXANDRA ATKINSON |
2020-04-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA ATKINSON |
2020-03-30 |
insert personal_emails be..@identityconsult.co.uk |
2020-03-30 |
insert email be..@identityconsult.co.uk |
2020-03-30 |
insert person George Kneller |
2020-03-30 |
update person_description Kathrine Edwards => Kathrine Edwards |
2020-02-28 |
delete person Chris Flanagan |
2020-02-28 |
delete person Christian Mattock |
2020-02-28 |
insert person Hamid Rauf |
2020-02-28 |
insert person Kathrine Edwards |
2020-02-28 |
insert person Radek Kogut |
2020-02-28 |
update person_title Alex Atkinson: Project Manager; Associate Director => Project Manager; Director |
2020-02-28 |
update person_title Alistair Henderson: Employer 's Agent and Cost Consultant; Senior Consultant => Associate; Employer 's Agent and Cost Consultant |
2020-02-28 |
update person_title Heather Fitton: Assistant; Consultant => Consultant |
2020-02-28 |
update person_title Simon Lomiiko: Senior Consultant => Associate |
2020-01-28 |
update person_description Kayleigh Fuller => Kayleigh Fuller |
2020-01-28 |
update website_status FlippedRobots => OK |
2020-01-21 |
update website_status OK => FlippedRobots |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-20 |
insert otherexecutives Simon Allan |
2019-12-20 |
insert personal_emails da..@identityconsult.co.uk |
2019-12-20 |
insert personal_emails ka..@identityconsult.co.uk |
2019-12-20 |
delete person Amelia House |
2019-12-20 |
insert email da..@identityconsult.co.uk |
2019-12-20 |
insert email ka..@identityconsult.co.uk |
2019-12-20 |
insert person Amelia Hudson |
2019-12-20 |
update person_description David Baines => David Baines |
2019-12-20 |
update person_description Kayleigh Fuller => Kayleigh Fuller |
2019-12-20 |
update person_description Simon Allan => Simon Allan |
2019-12-20 |
update person_title Kayleigh Fuller: Assistant; Consultant => Consultant |
2019-12-20 |
update person_title Simon Allan: Associate => Associate Director |
2019-12-17 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-20 |
delete personal_emails cl..@identityconsult.co.uk |
2019-11-20 |
insert otherexecutives Mark Cullen |
2019-11-20 |
insert personal_emails la..@identityconsult.co.uk |
2019-11-20 |
insert personal_emails pi..@identityconsult.co.uk |
2019-11-20 |
insert personal_emails ri..@identityconsult.co.uk |
2019-11-20 |
delete email cl..@identityconsult.co.uk |
2019-11-20 |
delete person Claire Smith |
2019-11-20 |
insert email la..@identityconsult.co.uk |
2019-11-20 |
insert email pi..@identityconsult.co.uk |
2019-11-20 |
insert email ri..@identityconsult.co.uk |
2019-11-20 |
insert person Christian Mattock |
2019-11-20 |
insert person Josh Warren |
2019-11-20 |
insert person Mark Cullen |
2019-11-20 |
insert person Peter Hughes |
2019-11-20 |
insert person Pippa Steffell |
2019-11-20 |
insert person Ricky Gowman |
2019-11-20 |
update person_description David Baines => David Baines |
2019-08-21 |
delete personal_emails ma..@identityconsult.co.uk |
2019-08-21 |
delete email ma..@identityconsult.co.uk |
2019-08-21 |
delete person Charlotte Paul |
2019-08-21 |
delete person Freddie Hebdon |
2019-08-21 |
delete person Matthew Sowerby |
2019-06-22 |
delete personal_emails cl..@identityconsult.co.uk |
2019-06-22 |
delete email ca..@identityconsult.co.uk |
2019-06-22 |
delete email cl..@identityconsult.co.uk |
2019-06-22 |
delete person Alex Laws |
2019-06-22 |
delete person Carey Gorgees |
2019-06-22 |
delete person Clara Riach |
2019-06-22 |
insert person Layla Payne |
2019-05-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
2019-05-21 |
update statutory_documents FIRST GAZETTE |
2019-05-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID MILNES |
2019-05-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW PENDERGAST |
2019-05-18 |
insert address Apollo House
Eboracum Way,
York
YO31 7RE |
2019-05-18 |
update person_title Jack Howey: New Member; Assistant; Consultant => Project Manager; Consultant; Key Member of the Identity Consult Housing Team |
2019-05-18 |
update person_title Mark Graham: Senior Consultant => Associate |
2019-04-15 |
insert person David Baines |
2019-02-20 |
update statutory_documents DIRECTOR APPOINTED ANDREW DAVID MILNES |
2019-02-20 |
update statutory_documents DIRECTOR APPOINTED MATTHEW PENDERGAST |
2019-02-11 |
insert personal_emails gr..@identityconsult.co.uk |
2019-02-11 |
insert email gr..@identityconsult.co.uk |
2019-02-11 |
insert person Amelia House |
2019-02-11 |
insert person Chris Flanagan |
2019-02-11 |
insert person Ethan Fisher |
2019-02-11 |
insert person Greg Humphreyson |
2019-02-11 |
insert person Kayleigh Fuller |
2019-02-11 |
insert person Mathew Carline |
2019-02-11 |
insert person Mike Coope |
2019-02-11 |
update person_title Duncan Rae: New Member; Assistant; Consultant => Member of the Team; Consultant |
2019-02-11 |
update person_title Freddie Hebdon: Consultant => Senior Consultant |
2019-01-09 |
delete otherexecutives Ian Palgrave-Neath |
2019-01-09 |
delete personal_emails sa..@identityconsult.co.uk |
2019-01-09 |
delete email sa..@identityconsult.co.uk |
2019-01-09 |
delete person Gavin McMullan |
2019-01-09 |
delete person Ian Palgrave-Neath |
2019-01-09 |
delete person Sajedah Maka |
2018-09-12 |
update statutory_documents 30/05/18 STATEMENT OF CAPITAL GBP 179563 |
2018-09-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDENTITY CONSULT GROUP LIMITED |
2018-09-10 |
update statutory_documents CESSATION OF DAVID IAN DENT AS A PSC |
2018-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID DENT |
2018-08-08 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-08 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-27 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-11 |
delete managingdirector David Dent |
2018-07-11 |
delete otherexecutives Malcolm Churchill |
2018-07-11 |
delete otherexecutives Mark Doherty |
2018-07-11 |
delete otherexecutives Michael Torpey |
2018-07-11 |
insert chairman David Dent |
2018-07-11 |
insert managingdirector Mark Doherty |
2018-07-11 |
insert otherexecutives Mark Williams |
2018-07-11 |
insert personal_emails cl..@identityconsult.co.uk |
2018-07-11 |
insert personal_emails he..@identityconsult.co.uk |
2018-07-11 |
delete person Malcolm Churchill |
2018-07-11 |
delete person Michael Torpey |
2018-07-11 |
insert email cl..@identityconsult.co.uk |
2018-07-11 |
insert email he..@identityconsult.co.uk |
2018-07-11 |
insert person Clara Riach |
2018-07-11 |
insert person Heather Fitton |
2018-07-11 |
insert person Mark Williams |
2018-07-11 |
insert person Simon Allan |
2018-07-11 |
update person_title Andrew Milnes: Associate Director => Director |
2018-07-11 |
update person_title David Dent: Managing Director => Chairman |
2018-07-11 |
update person_title Mark Doherty: Director => Managing Director |
2018-07-11 |
update person_title Pete Johnson: Director => Senior Director |
2018-05-23 |
insert personal_emails sa..@identityconsult.co.uk |
2018-05-23 |
insert email sa..@identityconsult.co.uk |
2018-05-23 |
insert person Sajedah Maka |
2018-05-18 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2018-05-18 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2018-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
2018-04-04 |
delete person Fred Omasan |
2018-02-15 |
delete source_ip 79.170.40.229 |
2018-02-15 |
insert source_ip 109.228.44.191 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2018-01-04 |
update statutory_documents 04/01/16 STATEMENT OF CAPITAL GBP 187583 |
2018-01-04 |
update statutory_documents 09/10/15 STATEMENT OF CAPITAL GBP 182573 |
2018-01-04 |
update statutory_documents 16/10/15 STATEMENT OF CAPITAL GBP 187573 |
2017-12-06 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHNSON / 28/02/2017 |
2017-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
2017-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK LEE DOHERTY / 28/02/2017 |
2017-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN DENT / 28/02/2017 |
2017-04-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK LEE DOHERTY / 28/02/2017 |
2016-08-10 |
update website_status FlippedRobots => OK |
2016-08-10 |
insert otherexecutives Matthew Pendergast |
2016-08-10 |
insert personal_emails ma..@identityconsult.co.uk |
2016-08-10 |
insert email ma..@identityconsult.co.uk |
2016-08-10 |
insert person Matthew Pendergast |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-28 |
update website_status OK => FlippedRobots |
2016-07-06 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-09 |
update statutory_documents 27/05/15 STATEMENT OF CAPITAL GBP 179573 |
2016-06-07 |
update returns_last_madeup_date 2015-03-01 => 2016-03-01 |
2016-06-07 |
update returns_next_due_date 2016-03-29 => 2017-03-29 |
2016-05-05 |
update statutory_documents 01/03/16 FULL LIST |
2016-04-20 |
update statutory_documents 16/10/15 STATEMENT OF CAPITAL GBP 182583 |
2016-03-23 |
update statutory_documents 09/10/15 STATEMENT OF CAPITAL GBP 177573 |
2016-03-23 |
update statutory_documents 16/10/15 STATEMENT OF CAPITAL GBP 185073 |
2016-03-23 |
update statutory_documents 30/09/14 STATEMENT OF CAPITAL GBP 180543 |
2016-01-14 |
update statutory_documents 01/04/15 STATEMENT OF CAPITAL GBP 168073 |
2016-01-14 |
update statutory_documents 04/01/16 STATEMENT OF CAPITAL GBP 168083 |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-02 |
update statutory_documents 02/01/15 STATEMENT OF CAPITAL GBP 168053 |
2015-08-29 |
delete personal_emails vi..@identityconsult.co.uk |
2015-08-29 |
delete email vi..@identityconsult.co.uk |
2015-08-29 |
delete person Vicky Carroll |
2015-08-10 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-01 => 2015-03-01 |
2015-05-07 |
update returns_next_due_date 2015-03-29 => 2016-03-29 |
2015-04-07 |
update statutory_documents 01/03/15 FULL LIST |
2015-02-26 |
delete contact_pages_linkeddomain t.co |
2015-02-26 |
delete contact_pages_linkeddomain twitter.com |
2015-02-26 |
delete index_pages_linkeddomain t.co |
2015-02-26 |
delete index_pages_linkeddomain twitter.com |
2015-02-26 |
delete management_pages_linkeddomain t.co |
2015-02-26 |
delete service_pages_linkeddomain t.co |
2015-02-26 |
delete service_pages_linkeddomain twitter.com |
2014-12-20 |
delete contact_pages_linkeddomain larberthouseestate.com |
2014-12-20 |
delete index_pages_linkeddomain larberthouseestate.com |
2014-12-20 |
delete management_pages_linkeddomain larberthouseestate.com |
2014-12-20 |
delete service_pages_linkeddomain larberthouseestate.com |
2014-12-20 |
update person_description Peter Howells => Peter Howells |
2014-12-20 |
update robots_txt_status identityconsult.co.uk: 200 => 0 |
2014-10-15 |
insert contact_pages_linkeddomain larberthouseestate.com |
2014-10-15 |
insert index_pages_linkeddomain larberthouseestate.com |
2014-10-15 |
insert management_pages_linkeddomain larberthouseestate.com |
2014-10-15 |
insert service_pages_linkeddomain larberthouseestate.com |
2014-08-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-24 |
update website_status FlippedRobots => OK |
2014-07-24 |
delete index_pages_linkeddomain azure-design.com |
2014-07-24 |
delete source_ip 79.170.42.2 |
2014-07-24 |
insert index_pages_linkeddomain t.co |
2014-07-24 |
insert index_pages_linkeddomain twitter.com |
2014-07-24 |
insert source_ip 79.170.40.229 |
2014-07-18 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-25 |
update website_status OK => FlippedRobots |
2014-05-07 |
delete address 6 PICKERSGILL COURT QUAY WEST BUSINESS VILLAGE SUNDERLAND TYNE AND WEAR UNITED KINGDOM SR5 2AQ |
2014-05-07 |
insert address 6 PICKERSGILL COURT QUAY WEST BUSINESS VILLAGE SUNDERLAND TYNE AND WEAR SR5 2AQ |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-01 => 2014-03-01 |
2014-05-07 |
update returns_next_due_date 2014-03-29 => 2015-03-29 |
2014-05-07 |
update statutory_documents 07/03/14 STATEMENT OF CAPITAL GBP 168092 |
2014-04-28 |
update statutory_documents 01/03/14 FULL LIST |
2014-03-05 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2014-03-05 |
update statutory_documents 18/12/13 STATEMENT OF CAPITAL GBP 188073.000000 |
2014-01-22 |
update statutory_documents 20/06/13 STATEMENT OF CAPITAL GBP 124769 |
2014-01-21 |
delete general_emails in..@elliottdent.co.uk |
2014-01-21 |
insert general_emails in..@identityconsult.co.uk |
2014-01-21 |
delete email in..@elliottdent.co.uk |
2014-01-21 |
insert email in..@identityconsult.co.uk |
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 |
2013-12-05 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-26 |
delete general_emails in..@identityconsult.co.uk |
2013-11-26 |
insert general_emails in..@elliottdent.co.uk |
2013-11-26 |
delete alias Identity Consult Limited |
2013-11-26 |
delete email in..@identityconsult.co.uk |
2013-11-26 |
insert email in..@elliottdent.co.uk |
2013-11-26 |
insert phone 01772 284039 |
2013-09-06 |
insert company_previous_name ELLIOTT DENT LIMITED |
2013-09-06 |
update name ELLIOTT DENT LIMITED => IDENTITY CONSULT LIMITED |
2013-08-15 |
update statutory_documents COMPANY NAME CHANGED ELLIOTT DENT LIMITED
CERTIFICATE ISSUED ON 15/08/13 |
2013-08-15 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-07-29 |
update statutory_documents 19/06/13 STATEMENT OF CAPITAL GBP 124750 |
2013-07-09 |
update statutory_documents 19/06/13 STATEMENT OF CAPITAL GBP 124750 |
2013-07-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-06-25 |
update returns_last_madeup_date 2012-03-01 => 2013-03-01 |
2013-06-25 |
update returns_next_due_date 2013-03-29 => 2014-03-29 |
2013-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID PEARSON |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-05 |
update statutory_documents 01/03/13 FULL LIST |
2013-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHNSON / 24/01/2013 |
2013-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK LEE DOHERTY / 07/01/2013 |
2013-01-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK LEE DOHERTY / 07/01/2013 |
2012-06-22 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-20 |
update statutory_documents 01/03/12 FULL LIST |
2011-07-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-04 |
update statutory_documents DIRECTOR APPOINTED PETER JOHNSON |
2011-04-12 |
update statutory_documents 01/03/11 FULL LIST |
2010-07-08 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-16 |
update statutory_documents 01/03/10 FULL LIST |
2010-03-12 |
update statutory_documents 14/12/09 STATEMENT OF CAPITAL GBP 20100 |
2009-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2009 FROM
58 VILLIERS STREET, SUNNISIDE
SUNDERLAND
TYNE AND WEAR
SR1 1UP |
2009-08-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2009-07-08 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-07 |
update statutory_documents SECRETARY APPOINTED MARK LEE DOHERTY |
2009-04-21 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID HUGHES |
2009-04-21 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DAVID HUGHES |
2009-03-04 |
update statutory_documents RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
2008-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID DENT / 31/10/2008 |
2008-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK DOHERTY / 23/09/2008 |
2008-08-11 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-05-29 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-03-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED |
2008-03-17 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED |
2008-03-17 |
update statutory_documents RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
2008-03-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK DOHERTY / 05/03/2008 |
2007-12-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-12-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-03-13 |
update statutory_documents RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
2006-12-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
2006-12-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
2006-10-12 |
update statutory_documents DIRECTOR RESIGNED |
2006-04-25 |
update statutory_documents RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS |
2006-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-08 |
update statutory_documents COMPANY NAME CHANGED
NBM NORTH EAST LIMITED
CERTIFICATE ISSUED ON 08/03/06 |
2006-01-05 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/05 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS.
WD6 3EW |
2005-06-09 |
update statutory_documents COMPANY NAME CHANGED
NEILSON BINNIE-MCKENZIE NORTH EA
ST LTD
CERTIFICATE ISSUED ON 09/06/05 |
2005-05-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-05-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-04-13 |
update statutory_documents COMPANY NAME CHANGED
NEILSON BINNIE-MCKENZIE NORTH EN
D LTD
CERTIFICATE ISSUED ON 13/04/05 |
2005-04-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |