CF RECRUITMENT - History of Changes


DateDescription
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
2023-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/23, NO UPDATES
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
2023-03-16 delete career_pages_linkeddomain wordpress.org
2023-03-16 delete client_pages_linkeddomain wordpress.org
2023-03-16 delete contact_pages_linkeddomain wordpress.org
2023-03-16 delete index_pages_linkeddomain wordpress.org
2023-03-16 delete management_pages_linkeddomain wordpress.org
2023-03-16 delete terms_pages_linkeddomain wordpress.org
2023-01-11 insert career_pages_linkeddomain wordpress.org
2023-01-11 insert client_pages_linkeddomain wordpress.org
2023-01-11 insert contact_pages_linkeddomain wordpress.org
2023-01-11 insert index_pages_linkeddomain wordpress.org
2023-01-11 insert management_pages_linkeddomain wordpress.org
2023-01-11 insert terms_pages_linkeddomain wordpress.org
2022-10-18 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/22, NO UPDATES
2022-04-08 delete career_pages_linkeddomain kriesi.at
2022-04-08 delete client_pages_linkeddomain kriesi.at
2022-04-08 delete contact_pages_linkeddomain kriesi.at
2022-04-08 delete index_pages_linkeddomain kriesi.at
2022-04-08 delete management_pages_linkeddomain kriesi.at
2022-04-08 delete terms_pages_linkeddomain kriesi.at
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
2021-11-23 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES
2021-04-16 delete general_emails so..@cfrecruitment.co.uk
2021-04-16 delete email so..@cfrecruitment.co.uk
2021-02-22 delete email lu..@cfrecruitment.co.uk
2021-02-22 delete email ly..@cfrecruitment.co.uk
2021-02-22 delete email tr..@cfrecruitment.co.uk
2021-01-22 delete client Reliance Bank
2021-01-22 delete client Wyelands Bank
2021-01-22 delete index_pages_linkeddomain twitter.com
2021-01-22 delete index_pages_linkeddomain vault-mcm.com
2021-01-22 delete person Melanie Philips
2021-01-22 delete phone 07432 582338
2021-01-22 delete phone 07852 150953
2021-01-22 delete phone 07903 018136
2021-01-22 delete phone 07903 401292
2021-01-22 insert alias CF Recruitment
2021-01-22 insert index_pages_linkeddomain gotothevault.co.uk
2021-01-22 insert index_pages_linkeddomain kriesi.at
2021-01-22 insert person Melanie Phillips
2021-01-22 update person_description Alison Campbell => Alison Campbell
2021-01-22 update person_description Lynn Marsh => Lynn Marsh
2021-01-22 update person_description Sophie Cooper => Sophie Cooper
2021-01-22 update person_description Tracy Fletcher => Tracy Fletcher
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-09 delete address 3rd Floor Centurion House 129 Deansgate Manchester M3 3WR
2020-06-09 delete phone 0161 214 7980
2020-06-09 insert address 10th Floor 3 Hardman Street Manchester M3 3HF
2020-06-09 insert phone 0161 932 1722
2020-06-09 update primary_contact 3rd Floor Centurion House 129 Deansgate Manchester M3 3WR => 10th Floor 3 Hardman Street Manchester M3 3HF
2020-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES
2020-06-07 delete address 3RD FLOOR CENTURION HOUSE 129 DEANSGATE MANCHESTER ENGLAND M3 3WR
2020-06-07 insert address 3 HARDMAN STREET 10TH FLOOR MANCHESTER UNITED KINGDOM M3 3HF
2020-06-07 update registered_address
2020-05-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/05/2020 FROM 3 HARDMAN STREET 10TH FLOOR 3 HARDMAN STREET MANCHESTER M3 3HF ENGLAND
2020-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 3RD FLOOR CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3WR ENGLAND
2020-03-11 delete source_ip 85.233.160.151
2020-03-11 insert source_ip 85.92.72.23
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-20 update person_description Tracy Fletcher => Tracy Fletcher
2019-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES
2019-04-22 insert alias CF Recruitment
2019-04-22 insert person Lucy Done
2019-04-22 insert person Melanie Philips
2019-04-22 insert phone 07432 582338
2019-04-22 insert phone 07852 150953
2019-04-22 insert phone 07903 018136
2019-04-22 insert phone 07903 401292
2019-04-22 update robots_txt_status www.cfrecruitment.co.uk: 404 => 200
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-04 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-07 delete sic_code 78300 - Human resources provision and management of human resources functions
2018-07-07 insert sic_code 78109 - Other activities of employment placement agencies
2018-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES
2018-06-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS TRACEY ELIZABETH FLETCHER / 06/04/2016
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
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-07 => 2016-05-07
2016-07-07 update returns_next_due_date 2016-06-04 => 2017-06-04
2016-06-09 update statutory_documents 07/05/16 FULL LIST
2016-05-12 delete address 3RD FLOOR ALBION WHARF MANCHESTER ENGLAND M1 5LN
2016-05-12 insert address 3RD FLOOR CENTURION HOUSE 129 DEANSGATE MANCHESTER ENGLAND M3 3WR
2016-05-12 update registered_address
2016-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 3RD FLOOR ALBION WHARF MANCHESTER M1 5LN ENGLAND
2016-03-01 delete source_ip 85.233.160.70
2016-03-01 insert source_ip 85.233.160.151
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 delete address THIRD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE ENGLAND LS1 5QS
2015-07-07 insert address 3RD FLOOR ALBION WHARF MANCHESTER ENGLAND M1 5LN
2015-07-07 update reg_address_care_of ARMSTRONG WATSON => null
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-05-07 => 2015-05-07
2015-07-07 update returns_next_due_date 2015-06-04 => 2016-06-04
2015-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2015 FROM C/O ARMSTRONG WATSON THIRD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QS
2015-06-09 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O ARMSTRONG WATSON CENTRAL HOUSE ST. PAULS STREET LEEDS LS1 2TE ENGLAND
2015-06-09 update statutory_documents 07/05/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address CENTRAL HOUSE ST. PAUL'S STREET LEEDS WEST YORKSHIRE LS1 2TE
2014-09-07 insert address THIRD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE ENGLAND LS1 5QS
2014-09-07 update reg_address_care_of null => ARMSTRONG WATSON
2014-09-07 update registered_address
2014-08-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/2014 FROM CENTRAL HOUSE ST. PAUL'S STREET LEEDS WEST YORKSHIRE LS1 2TE
2014-07-07 delete address CENTRAL HOUSE ST. PAUL'S STREET LEEDS WEST YORKSHIRE ENGLAND LS1 2TE
2014-07-07 insert address CENTRAL HOUSE ST. PAUL'S STREET LEEDS WEST YORKSHIRE LS1 2TE
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-07 => 2014-05-07
2014-07-07 update returns_next_due_date 2014-06-04 => 2015-06-04
2014-06-05 update statutory_documents 07/05/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 delete address 5TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE UNITED KINGDOM LS1 4AP
2013-08-01 insert address CENTRAL HOUSE ST. PAUL'S STREET LEEDS WEST YORKSHIRE ENGLAND LS1 2TE
2013-08-01 update registered_address
2013-07-01 update returns_last_madeup_date 2012-05-07 => 2013-05-07
2013-07-01 update returns_next_due_date 2013-06-04 => 2014-06-04
2013-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 5TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP UNITED KINGDOM
2013-06-25 insert company_previous_name CALVERT & FLETCHER LIMITED
2013-06-25 update name CALVERT & FLETCHER LIMITED => CAMPBELL & FLETCHER LIMITED
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 78300 - Human resources provision and management of human resources functions
2013-06-22 update returns_last_madeup_date 2011-05-07 => 2012-05-07
2013-06-22 update returns_next_due_date 2012-06-04 => 2013-06-04
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-12 update statutory_documents SAIL ADDRESS CREATED
2013-06-12 update statutory_documents 07/05/13 FULL LIST
2013-04-16 update statutory_documents DIRECTOR APPOINTED ALISON CAMPBELL KORBIA
2013-04-04 update statutory_documents COMPANY NAME CHANGED CALVERT & FLETCHER LIMITED CERTIFICATE ISSUED ON 04/04/13
2013-04-04 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE CALVERT
2013-03-15 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-15 update statutory_documents CHANGE OF NAME 11/03/2013
2012-09-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-01 update statutory_documents 07/05/12 FULL LIST
2012-05-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2012 FROM CHERRYTREE (SUITE 2) UNION ROAD NETHER EDGE SHEFFIELD SOUTH YORKSHIRE S11 9EF
2012-01-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-18 update statutory_documents 07/05/11 FULL LIST
2011-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE CALVERT / 18/05/2011
2011-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY ELIZABETH FLETCHER / 18/05/2011
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-13 update statutory_documents 07/05/10 FULL LIST
2010-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE CALVERT / 07/05/2010
2009-05-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-07 update statutory_documents RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2008-06-09 update statutory_documents CURRSHO FROM 31/05/2009 TO 31/03/2009
2008-05-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION