CARLYLE KINGSWOOD GLOBAL SEARCH LTD - History of Changes


DateDescription
2024-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/24, WITH UPDATES
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-29 => 2024-09-29
2023-12-22 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-10-07 update accounts_next_due_date 2023-09-29 => 2023-12-29
2023-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-29 => 2023-09-29
2023-03-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN LADKIN
2023-03-30 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN LADKIN
2023-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NUNN / 04/01/2023
2023-01-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN NUNN / 04/01/2023
2022-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LADKIN / 25/10/2022
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/22, WITH UPDATES
2022-02-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NUNN / 22/02/2022
2022-02-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN NUNN / 22/02/2022
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-29 => 2022-09-29
2021-12-17 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-10-07 update accounts_next_due_date 2021-09-29 => 2021-12-29
2021-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-29 => 2021-09-29
2020-12-23 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NUNN / 21/10/2020
2020-10-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN NUNN / 21/10/2020
2020-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LADKIN / 31/07/2020
2020-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NUNN / 31/07/2020
2020-07-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IAN LADKIN / 31/07/2020
2020-07-07 update accounts_next_due_date 2020-09-29 => 2020-12-29
2020-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LADKIN / 28/05/2019
2020-05-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LADKIN / 28/05/2019
2020-05-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / IAN LADKIN / 28/05/2019
2020-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES
2020-05-07 update num_mort_charges 0 => 1
2020-05-07 update num_mort_outstanding 0 => 1
2020-04-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085383590001
2020-01-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-01-07 update accounts_next_due_date 2019-09-29 => 2020-09-29
2020-01-07 update company_status Active - Proposal to Strike off => Active
2019-12-07 update company_status Active => Active - Proposal to Strike off
2019-12-07 update statutory_documents DISS40 (DISS40(SOAD))
2019-12-05 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-12-03 update statutory_documents FIRST GAZETTE
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2019-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NUNN / 21/05/2019
2019-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NUNN / 21/05/2019
2019-05-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN NUNN / 21/05/2019
2019-01-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2019-01-07 update accounts_next_due_date 2018-12-25 => 2019-09-29
2018-12-21 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-10-07 update account_ref_day 30 => 29
2018-10-07 update accounts_next_due_date 2018-09-30 => 2018-12-25
2018-09-25 update statutory_documents PREVSHO FROM 30/12/2017 TO 29/12/2017
2018-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2018-01-07 update accounts_next_due_date 2017-12-29 => 2018-09-30
2017-12-27 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-10-07 update account_ref_day 31 => 30
2017-10-07 update accounts_next_due_date 2017-09-30 => 2017-12-29
2017-09-29 update statutory_documents PREVSHO FROM 31/12/2016 TO 30/12/2016
2017-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2016-08-07 update returns_last_madeup_date 2015-05-21 => 2016-05-21
2016-08-07 update returns_next_due_date 2016-06-18 => 2017-06-18
2016-07-25 update statutory_documents 21/05/16 FULL LIST
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NUNN / 28/06/2016
2016-06-15 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-10-07 update accounts_last_madeup_date 2014-05-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-21 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NUNN / 12/08/2015
2015-07-07 delete address 1 PARK ROAD HAMPTON WICK KINGSTON UPON THAMES SURREY ENGLAND KT1 4AS
2015-07-07 insert address 1 PARK ROAD HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4AS
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-05-21 => 2015-05-21
2015-07-07 update returns_next_due_date 2015-06-18 => 2016-06-18
2015-06-19 update statutory_documents 21/05/15 FULL LIST
2015-05-07 update account_ref_month 5 => 12
2015-05-07 update accounts_next_due_date 2016-02-29 => 2015-09-30
2015-04-02 update statutory_documents PREVSHO FROM 31/05/2015 TO 31/12/2014
2014-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-12-07 update accounts_last_madeup_date null => 2014-05-31
2014-12-07 update accounts_next_due_date 2015-02-21 => 2016-02-29
2014-11-17 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-11-07 delete address 1 KING STREET LONDON EC2V
2014-11-07 insert address 1 PARK ROAD HAMPTON WICK KINGSTON UPON THAMES SURREY ENGLAND KT1 4AS
2014-11-07 insert company_previous_name CARLYLE EXECUTIVE SEARCH LTD
2014-11-07 update name CARLYLE EXECUTIVE SEARCH LTD => CARLYLE KINGSWOOD GLOBAL SEARCH LTD
2014-11-07 update registered_address
2014-10-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 1 KING STREET LONDON EC2V
2014-10-29 update statutory_documents COMPANY NAME CHANGED CARLYLE EXECUTIVE SEARCH LTD CERTIFICATE ISSUED ON 29/10/14
2014-07-07 delete address 1 KING STREET LONDON UNITED KINGDOM EC2V
2014-07-07 insert address 1 KING STREET LONDON EC2V
2014-07-07 insert sic_code 78109 - Other activities of employment placement agencies
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date null => 2014-05-21
2014-07-07 update returns_next_due_date 2014-06-18 => 2015-06-18
2014-06-05 update statutory_documents 21/05/14 FULL LIST
2013-05-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION