CATHERINE RUSHFORTH AND ASSOCIATES - History of Changes


DateDescription
2024-04-08 delete source_ip 34.120.190.48
2024-04-08 insert source_ip 34.160.81.203
2024-03-09 insert address the Unicorn Theatre, London SE1 2HZ
2023-08-27 delete source_ip 35.227.194.51
2023-08-27 insert source_ip 34.120.190.48
2023-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/23, NO UPDATES
2023-06-23 delete source_ip 34.120.190.48
2023-06-23 insert source_ip 35.227.194.51
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-22 delete source_ip 34.91.95.185
2023-05-22 insert source_ip 34.120.190.48
2023-04-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-01-25 delete person Melonie Syrett
2023-01-25 insert person Anna McDowell
2022-10-21 delete source_ip 172.67.214.11
2022-10-21 delete source_ip 104.21.86.17
2022-10-21 insert source_ip 34.91.95.185
2022-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-03 delete person Jean Heel
2021-07-03 insert management_pages_linkeddomain enteringthegoldenroom.com
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-02-01 delete source_ip 104.27.166.47
2021-02-01 delete source_ip 104.27.167.47
2021-02-01 insert source_ip 104.21.86.17
2020-09-28 insert address 56 Highlands Road, Leatherhead, Surrey KT22 8NJ
2020-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES
2020-06-19 delete address 32 Padua Road, London SE20 8HF
2020-06-19 delete registration_number 6309432
2020-06-19 insert address 103/105 Brighton Road, Coulsdon, Surrey, CR5 2NG
2020-06-19 insert alias Catherine Rushforth & Associates Ltd.
2020-06-19 insert registration_number 06309432
2020-06-19 insert source_ip 172.67.214.11
2020-06-19 update primary_contact 32 Padua Road, London SE20 8HF => 103/105 Brighton Road, Coulsdon, Surrey, CR5 2NG
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ANNE RUSHFORTH / 12/04/2020
2020-04-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CATHERINE ANNE RUSHFORTH / 12/04/2020
2020-04-19 delete source_ip 108.179.201.18
2020-04-19 insert source_ip 104.27.166.47
2020-04-19 insert source_ip 104.27.167.47
2020-04-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-03-20 delete address 109 Longton Avenue, Sydenham, London SE26 6RF
2020-03-20 delete address 45 Russell Square, London WC1B 4JP
2020-03-20 delete address Forest Hill Quaker Meeting House, 34 Sunderland Rd, London SE23 2QA
2020-03-20 delete address Quaggy Children's Centre, Orchard Hill, Lewisham, London SE13 7QZ
2020-03-20 insert address 32 Padua Road, London SE20 8HF
2020-03-20 update primary_contact 45 Russell Square, London WC1B 4JP => 32 Padua Road, London SE20 8HF
2020-02-18 insert person Dimitrios Kontozisis
2019-12-17 delete email sa..@catherinerushforth.com
2019-11-16 insert address 45 Russell Square, London WC1B 4JP
2019-08-16 insert address Quaggy Children's Centre, Orchard Hill, Lewisham, London SE13 7QZ
2019-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-11-26 insert address Forest Hill Quaker Meeting House, 34 Sunderland Rd, London SE23 2QA
2018-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ANNE RUSHFORTH / 14/07/2018
2018-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES
2018-06-16 delete source_ip 52.200.45.216
2018-06-16 delete source_ip 54.81.233.173
2018-06-16 insert source_ip 108.179.201.18
2018-05-07 update account_category TOTAL EXEMPTION FULL => null
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-20 delete source_ip 52.45.217.115
2018-04-20 delete source_ip 54.165.4.62
2018-04-20 insert source_ip 52.200.45.216
2018-04-20 insert source_ip 54.81.233.173
2018-04-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-03-18 delete index_pages_linkeddomain vimeo.com
2018-03-18 delete source_ip 52.4.143.87
2018-03-18 delete source_ip 54.165.101.200
2018-03-18 insert source_ip 52.45.217.115
2018-03-18 insert source_ip 54.165.4.62
2018-02-01 delete source_ip 52.44.248.59
2018-02-01 delete source_ip 54.174.167.84
2018-02-01 insert source_ip 52.4.143.87
2018-02-01 insert source_ip 54.165.101.200
2017-12-22 delete source_ip 18.194.211.94
2017-12-22 delete source_ip 18.195.129.8
2017-12-22 insert source_ip 52.44.248.59
2017-12-22 insert source_ip 54.174.167.84
2017-11-24 delete source_ip 35.157.167.137
2017-11-24 delete source_ip 54.93.149.199
2017-11-24 insert source_ip 18.194.211.94
2017-11-24 insert source_ip 18.195.129.8
2017-10-26 delete source_ip 35.158.39.222
2017-10-26 delete source_ip 52.58.139.62
2017-10-26 insert management_pages_linkeddomain vimeo.com
2017-10-26 insert person Melonie Syrett
2017-10-26 insert source_ip 35.157.167.137
2017-10-26 insert source_ip 54.93.149.199
2017-09-15 delete source_ip 35.158.69.36
2017-09-15 delete source_ip 54.93.141.195
2017-09-15 insert source_ip 35.158.39.222
2017-09-15 insert source_ip 52.58.139.62
2017-08-04 delete source_ip 35.157.107.237
2017-08-04 delete source_ip 52.28.249.174
2017-08-04 insert source_ip 35.158.69.36
2017-08-04 insert source_ip 54.93.141.195
2017-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES
2017-07-06 delete source_ip 35.157.129.77
2017-07-06 delete source_ip 52.29.171.230
2017-07-06 insert source_ip 35.157.107.237
2017-07-06 insert source_ip 52.28.249.174
2017-05-21 delete source_ip 52.28.92.111
2017-05-21 delete source_ip 52.29.57.16
2017-05-21 insert source_ip 35.157.129.77
2017-05-21 insert source_ip 52.29.171.230
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-20 update statutory_documents 31/07/16 TOTAL EXEMPTION FULL
2017-03-21 delete source_ip 35.156.42.167
2017-03-21 delete source_ip 52.59.76.238
2017-03-21 insert source_ip 52.28.92.111
2017-03-21 insert source_ip 52.29.57.16
2017-02-04 delete source_ip 35.156.68.176
2017-02-04 delete source_ip 54.93.43.122
2017-02-04 insert source_ip 35.156.42.167
2017-02-04 insert source_ip 52.59.76.238
2017-01-07 delete source_ip 52.28.32.174
2017-01-07 delete source_ip 52.28.250.3
2017-01-07 delete source_ip 52.29.103.84
2017-01-07 delete source_ip 54.93.45.181
2017-01-07 insert person Lorraine Palache
2017-01-07 insert source_ip 35.156.68.176
2017-01-07 insert source_ip 54.93.43.122
2016-12-10 delete source_ip 52.28.120.241
2016-12-10 insert source_ip 52.28.250.3
2016-12-10 insert source_ip 52.29.103.84
2016-12-10 insert source_ip 54.93.45.181
2016-11-12 delete source_ip 195.26.90.14
2016-11-12 insert source_ip 52.28.32.174
2016-11-12 insert source_ip 52.28.120.241
2016-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-07-08 delete source_ip 195.26.90.15
2016-07-08 insert source_ip 195.26.90.14
2016-07-08 update robots_txt_status www.catherinerushforth.com: 504 => 200
2016-05-12 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-12 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-08 update website_status FlippedRobots => OK
2016-04-28 update statutory_documents 31/07/15 TOTAL EXEMPTION FULL
2016-03-23 update website_status OK => FlippedRobots
2016-01-22 update robots_txt_status www.catherinerushforth.com: 200 => 504
2015-10-05 delete address 140D Shooters Hill Road, London SE3 8RN
2015-10-05 insert address 10 Fountain Court, Lawrie Park Road, London SE26 6EE
2015-10-05 update website_status FlippedRobots => OK
2015-09-07 delete address 140D SHOOTERS HILL ROAD LONDON LONDON
2015-09-07 insert address 103/105 BRIGHTON ROAD COULSDON SURREY CR5 2NG
2015-09-07 update reg_address_care_of null => LLOYD & CO
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-07-11 => 2015-07-11
2015-09-07 update returns_next_due_date 2015-08-08 => 2016-08-08
2015-08-27 update website_status OK => FlippedRobots
2015-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 140D SHOOTERS HILL ROAD LONDONLONDON
2015-08-12 update statutory_documents 11/07/15 FULL LIST
2015-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ANNE RUSHFORTH / 02/07/2015
2015-07-28 update website_status FlippedRobots => OK
2015-07-28 insert website_emails ad..@catherinerushforth.com
2015-07-28 delete alias Catherine Rushforth & Associates Limited
2015-07-28 insert email ad..@catherinerushforth.com
2015-06-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-06-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-06-05 update website_status OK => FlippedRobots
2015-05-08 update statutory_documents 31/07/14 TOTAL EXEMPTION FULL
2015-03-31 delete source_ip 195.26.88.85
2015-03-31 insert source_ip 195.26.90.15
2015-03-03 delete source_ip 195.26.90.15
2015-03-03 insert source_ip 195.26.88.85
2015-01-28 insert index_pages_linkeddomain vimeo.com
2014-12-26 delete index_pages_linkeddomain amazingwordpressthemes.com
2014-12-26 delete index_pages_linkeddomain autoloanse.com
2014-12-26 insert address 140D Shooters Hill Road, London SE3 8RN
2014-12-26 insert alias Catherine Rushforth & Associates Limited
2014-12-26 insert registration_number 6309432
2014-12-26 update primary_contact null => 140D Shooters Hill Road, London SE3 8RN
2014-11-21 update website_status FlippedRobots => OK
2014-11-21 delete phone +44 (0) 208 123 5099
2014-10-29 update website_status OK => FlippedRobots
2014-09-25 update website_status FlippedRobots => OK
2014-09-25 delete person Lou Abbotts
2014-09-14 update website_status OK => FlippedRobots
2014-09-07 delete address 140D SHOOTERS HILL ROAD LONDON LONDON ENGLAND
2014-09-07 insert address 140D SHOOTERS HILL ROAD LONDON LONDON
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-07-11 => 2014-07-11
2014-09-07 update returns_next_due_date 2014-08-08 => 2015-08-08
2014-08-29 update statutory_documents 11/07/14 FULL LIST
2014-08-06 insert person Lou Abbotts
2014-06-17 delete person Mark Love Workforce
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-30 delete general_emails in..@catherinerushforth.com
2014-04-30 delete email in..@catherinerushforth.com
2014-04-30 delete person Jean Heel
2014-04-30 delete phone +44 (0) 203 638 4083
2014-04-30 insert phone +44 (0) 208 123 5099
2014-04-25 update statutory_documents 31/07/13 TOTAL EXEMPTION FULL
2014-01-23 delete person Lou Abbotts
2013-12-15 insert person Lou Abbotts
2013-10-31 insert person Mark Love Workforce
2013-09-06 update returns_last_madeup_date 2012-07-11 => 2013-07-11
2013-09-06 update returns_next_due_date 2013-08-08 => 2014-08-08
2013-08-30 delete person Jean Heel
2013-08-30 update statutory_documents 11/07/13 FULL LIST
2013-08-02 insert person Jean Heel
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-23 delete address 20 GIFFORD HOUSE EASTNEY STREET GREENWICH LONDON SE10 9NT
2013-06-23 delete sic_code 8514 - Other human health activities
2013-06-23 insert address 140D SHOOTERS HILL ROAD LONDON LONDON ENGLAND
2013-06-23 insert sic_code 86900 - Other human health activities
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-07-11 => 2012-07-11
2013-06-23 update returns_next_due_date 2012-08-08 => 2013-08-08
2013-05-19 delete contact_pages_linkeddomain paydaybreez.co.uk
2013-05-19 delete index_pages_linkeddomain paydaybreez.co.uk
2013-05-19 delete management_pages_linkeddomain paydaybreez.co.uk
2013-05-19 delete service_pages_linkeddomain paydaybreez.co.uk
2013-04-21 insert contact_pages_linkeddomain paydaybreez.co.uk
2013-04-21 insert index_pages_linkeddomain paydaybreez.co.uk
2013-04-21 insert management_pages_linkeddomain paydaybreez.co.uk
2013-04-21 insert person Lou Abbotts
2013-04-21 insert service_pages_linkeddomain paydaybreez.co.uk
2013-02-12 update statutory_documents 31/07/12 TOTAL EXEMPTION FULL
2012-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2012 FROM 20 GIFFORD HOUSE EASTNEY STREET GREENWICH LONDON SE10 9NT
2012-10-25 update statutory_documents 11/07/12 FULL LIST
2012-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ANNE RUSHFORTH / 01/02/2012
2012-10-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RODERICK BURROWS
2012-01-20 update statutory_documents 31/07/11 TOTAL EXEMPTION FULL
2011-11-16 update statutory_documents DISS40 (DISS40(SOAD))
2011-11-15 update statutory_documents 11/07/11 FULL LIST
2011-11-08 update statutory_documents FIRST GAZETTE
2011-04-12 update statutory_documents 31/07/10 TOTAL EXEMPTION FULL
2010-10-29 update statutory_documents 11/07/10 FULL LIST
2010-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE RUSHFORTH / 05/11/2009
2010-04-28 update statutory_documents 31/07/09 TOTAL EXEMPTION FULL
2009-09-23 update statutory_documents RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-05-11 update statutory_documents 31/07/08 TOTAL EXEMPTION FULL
2008-11-06 update statutory_documents RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2007-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2007-07-18 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-18 update statutory_documents NEW SECRETARY APPOINTED
2007-07-18 update statutory_documents DIRECTOR RESIGNED
2007-07-18 update statutory_documents SECRETARY RESIGNED
2007-07-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION