Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-10-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-09-28 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/23, WITH UPDATES |
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 |
2023-01-12 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES |
2022-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DONALD PATERSON |
2022-01-07 |
delete address 7/8 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKINGHAMSHIRE UNITED KINGDOM SL8 5YS |
2022-01-07 |
insert address C/O AZETS BURNHAM YARD LONDON END BEACONSFIELD BUCKS UNITED KINGDOM HP9 2JH |
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 |
2022-01-07 |
update registered_address |
2021-12-29 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2021 FROM
7/8 EGHAMS COURT BOSTON DRIVE
BOURNE END
BUCKINGHAMSHIRE
SL8 5YS
UNITED KINGDOM |
2021-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONALD WILLIAM PATERSON / 14/12/2021 |
2021-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ELIZABETH PATERSON / 14/12/2021 |
2021-12-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH PATERSON / 14/12/2021 |
2021-04-07 |
delete address SIENA COURT BROADWAY MAIDENHEAD BERKSHIRE SL6 1NJ |
2021-04-07 |
insert address 7/8 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKINGHAMSHIRE UNITED KINGDOM SL8 5YS |
2021-04-07 |
update registered_address |
2021-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES |
2021-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2021 FROM
SIENA COURT BROADWAY
MAIDENHEAD
BERKSHIRE
SL6 1NJ |
2020-08-09 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-08-09 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-07-20 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES |
2020-03-04 |
update robots_txt_status dev.newbusinesspeople.co.uk: 200 => 404 |
2019-12-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-12-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-12-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-11-15 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-08-01 |
insert about_pages_linkeddomain hillside.studio |
2019-08-01 |
insert career_pages_linkeddomain hillside.studio |
2019-08-01 |
insert client_pages_linkeddomain hillside.studio |
2019-08-01 |
insert contact_pages_linkeddomain hillside.studio |
2019-08-01 |
insert index_pages_linkeddomain hillside.studio |
2019-08-01 |
insert terms_pages_linkeddomain hillside.studio |
2019-04-27 |
delete career_pages_linkeddomain design2work.net |
2019-04-27 |
delete client_pages_linkeddomain design2work.net |
2019-04-27 |
delete contact_pages_linkeddomain design2work.net |
2019-04-27 |
delete index_pages_linkeddomain design2work.net |
2019-04-27 |
update description |
2019-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-12-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-11-02 |
update statutory_documents 30/04/18 UNAUDITED ABRIDGED |
2018-10-07 |
insert terms_pages_linkeddomain ec.europa.eu |
2018-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-11-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-11-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-10-22 |
delete terms_pages_linkeddomain google.com |
2017-10-22 |
delete terms_pages_linkeddomain microsoft.com |
2017-10-22 |
delete terms_pages_linkeddomain mozilla.org |
2017-10-22 |
insert email gi..@newbusinesspeople.co.uk |
2017-10-03 |
update statutory_documents 30/04/17 UNAUDITED ABRIDGED |
2017-09-04 |
update statutory_documents DIRECTOR APPOINTED MRS GILLIAN ELIZABETH PATERSON |
2017-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-10-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-09-26 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-06-08 |
update returns_last_madeup_date 2015-04-07 => 2016-04-07 |
2016-06-08 |
update returns_next_due_date 2016-05-05 => 2017-05-05 |
2016-05-18 |
update statutory_documents 07/04/16 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-09-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-08-10 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-04-07 => 2015-04-07 |
2015-05-07 |
update returns_next_due_date 2015-05-05 => 2016-05-05 |
2015-04-27 |
update statutory_documents 07/04/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-12-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-11-13 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-08-30 |
delete about_pages_linkeddomain cleverlittledesign.co.uk |
2014-08-30 |
delete career_pages_linkeddomain cleverlittledesign.co.uk |
2014-08-30 |
delete client_pages_linkeddomain cleverlittledesign.co.uk |
2014-08-30 |
delete contact_pages_linkeddomain cleverlittledesign.co.uk |
2014-08-30 |
delete index_pages_linkeddomain cleverlittledesign.co.uk |
2014-08-30 |
insert about_pages_linkeddomain design2work.net |
2014-08-30 |
insert career_pages_linkeddomain design2work.net |
2014-08-30 |
insert client_pages_linkeddomain design2work.net |
2014-08-30 |
insert contact_pages_linkeddomain design2work.net |
2014-08-30 |
insert index_pages_linkeddomain design2work.net |
2014-08-30 |
insert industry_tag Inside Sales and Business Development Recruitment |
2014-06-11 |
delete about_pages_linkeddomain milestonedesign.co.uk |
2014-06-11 |
delete career_pages_linkeddomain milestonedesign.co.uk |
2014-06-11 |
delete client_pages_linkeddomain milestonedesign.co.uk |
2014-06-11 |
delete contact_pages_linkeddomain milestonedesign.co.uk |
2014-06-11 |
delete index_pages_linkeddomain milestonedesign.co.uk |
2014-06-11 |
delete terms_pages_linkeddomain milestonedesign.co.uk |
2014-06-11 |
insert about_pages_linkeddomain cleverlittledesign.co.uk |
2014-06-11 |
insert career_pages_linkeddomain cleverlittledesign.co.uk |
2014-06-11 |
insert client_pages_linkeddomain cleverlittledesign.co.uk |
2014-06-11 |
insert contact_pages_linkeddomain cleverlittledesign.co.uk |
2014-06-11 |
insert index_pages_linkeddomain cleverlittledesign.co.uk |
2014-06-11 |
insert terms_pages_linkeddomain cleverlittledesign.co.uk |
2014-06-07 |
delete address SIENA COURT BROADWAY MAIDENHEAD BERKSHIRE ENGLAND SL6 1NJ |
2014-06-07 |
insert address SIENA COURT BROADWAY MAIDENHEAD BERKSHIRE SL6 1NJ |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-07 => 2014-04-07 |
2014-06-07 |
update returns_next_due_date 2014-05-05 => 2015-05-05 |
2014-05-01 |
update statutory_documents 07/04/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-11-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-10-09 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-07 => 2013-04-07 |
2013-06-26 |
update returns_next_due_date 2013-05-05 => 2014-05-05 |
2013-06-23 |
insert company_previous_name TELEMARKETING PEOPLE LIMITED |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-23 |
update name TELEMARKETING PEOPLE LIMITED => NEW BUSINESS PEOPLE LIMITED |
2013-05-03 |
update statutory_documents 07/04/13 FULL LIST |
2012-10-23 |
update statutory_documents COMPANY NAME CHANGED TELEMARKETING PEOPLE LIMITED
CERTIFICATE ISSUED ON 23/10/12 |
2012-10-23 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-10-01 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-04-19 |
update statutory_documents 07/04/12 FULL LIST |
2012-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONALD WILLIAM PATERSON / 18/04/2012 |
2012-04-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH PATERSON / 18/04/2012 |
2011-09-16 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-04-21 |
update statutory_documents 07/04/11 FULL LIST |
2010-09-25 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-08-24 |
update statutory_documents ADOPT MEM AND ARTS 09/04/2010 |
2010-08-24 |
update statutory_documents SUB-DIVISION
09/04/10 |
2010-06-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2010 FROM
SIENA COURT BROADWAY
MAIDENHEAD
BERKSHIRE
SL6 1NJ
ENGLAND |
2010-06-09 |
update statutory_documents 07/04/10 FULL LIST |
2010-06-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONALD WILLIAM PATERSON / 01/04/2010 |
2010-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2010 FROM
BROADWAY HOUSE
21 BROADWAY
MAIDENHEAD
BERKSHIRE
SL6 1NJ |
2009-10-21 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-05-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DONALD PATERSON / 05/05/2009 |
2009-05-05 |
update statutory_documents RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS |
2008-09-12 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-04-28 |
update statutory_documents RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS |
2007-11-20 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-10-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-05-15 |
update statutory_documents RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS |
2007-05-09 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-09-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-05-12 |
update statutory_documents RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS |
2005-09-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-05-06 |
update statutory_documents RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS |
2005-03-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-05-05 |
update statutory_documents RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS |
2003-10-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-05-14 |
update statutory_documents RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS |
2002-09-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-05-28 |
update statutory_documents RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS |
2002-03-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-12-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01 |
2001-05-10 |
update statutory_documents RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS |
2001-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/01 FROM:
1 WESLEY GATE
70 QUEENS ROAD
READING
BERKSHIRE RG1 4AP |
2001-02-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-06-14 |
update statutory_documents RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS |
1999-06-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1999-05-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00 |
1999-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-11 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/99 FROM:
17 CITY BUSINESS CENTRE
LOWER ROAD
LONDON
SE16 2XB |
1999-04-14 |
update statutory_documents DIRECTOR RESIGNED |
1999-04-14 |
update statutory_documents SECRETARY RESIGNED |
1999-04-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |