Date | Description |
2024-04-07 |
delete company_previous_name OGILVIE LEDGER LIMITED |
2023-09-07 |
update account_category AUDIT EXEMPTION SUBSIDIARY => DORMANT |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-08-03 |
update statutory_documents SECRETARY APPOINTED MR JOHN MATTHEW PARKINSON |
2023-08-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEANNE WALL |
2023-06-07 |
delete company_previous_name PARKINSON JV NINETY-NINE LIMITED |
2023-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/23, NO UPDATES |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 3 => 4 |
2022-11-13 |
insert address Leylands Farm
1 Nobs Crook, Colden Common
Winchester
Hampshire
SO21 1TH |
2022-11-13 |
insert email dp..@evalian.co.uk |
2022-11-13 |
insert phone 03330 500 111 |
2022-09-21 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-09-11 |
update website_status FlippedRobots => OK |
2022-08-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-08-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-05 |
update website_status FailedRobots => FlippedRobots |
2022-07-20 |
update website_status FlippedRobots => FailedRobots |
2022-07-19 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/21 |
2022-07-07 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21 |
2022-07-07 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21 |
2022-07-07 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/21 |
2022-06-29 |
update website_status FailedRobots => FlippedRobots |
2022-06-13 |
update website_status FlippedRobots => FailedRobots |
2022-05-24 |
update website_status FailedRobots => FlippedRobots |
2022-05-08 |
update website_status FlippedRobots => FailedRobots |
2022-04-26 |
update statutory_documents SECRETARY APPOINTED MRS LEANNE WALL |
2022-04-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PARKINSON |
2022-04-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RODERICK BARROW |
2022-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/22, NO UPDATES |
2022-04-18 |
update website_status OK => FlippedRobots |
2022-02-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2022-02-07 |
update num_mort_outstanding 3 => 1 |
2022-02-07 |
update num_mort_satisfied 1 => 3 |
2022-01-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045615660004 |
2022-01-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2022-01-13 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/20 |
2022-01-13 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/20 |
2021-12-07 |
delete address WELLINGTON HOUSE CHURCH ROAD ASHFORD KENT TN23 1RE |
2021-12-07 |
insert address THE CEDARS CHURCH ROAD ASHFORD KENT ENGLAND TN23 1RQ |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-12-07 |
update registered_address |
2021-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2021 FROM
WELLINGTON HOUSE
CHURCH ROAD
ASHFORD
KENT
TN23 1RE |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-08-07 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/20 |
2021-06-17 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/20 |
2021-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES |
2021-04-07 |
update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY |
2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-11 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19 |
2021-02-01 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19 |
2021-02-01 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19 |
2021-01-23 |
update website_status DNSError => OK |
2021-01-23 |
delete source_ip 23.102.12.43 |
2021-01-23 |
insert source_ip 51.132.54.57 |
2021-01-23 |
update robots_txt_status www.ogilviesearch.co.uk: 200 => 404 |
2020-12-30 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19 |
2020-09-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-09-05 |
update statutory_documents ALTER ARTICLES 07/02/2020 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-07 |
update num_mort_charges 3 => 4 |
2020-07-07 |
update num_mort_outstanding 2 => 3 |
2020-06-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045615660004 |
2020-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
2019-12-07 |
update num_mort_outstanding 3 => 2 |
2019-12-07 |
update num_mort_satisfied 0 => 1 |
2019-11-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-08-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2019-08-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-08-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-07-26 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
2018-11-07 |
update account_category SMALL => FULL |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-11-05 |
update website_status OK => DNSError |
2018-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY WALL |
2018-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
2017-11-07 |
update account_category FULL => SMALL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-15 |
insert terms_pages_linkeddomain spacebetween.co.uk |
2017-10-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-08-09 |
update statutory_documents DIRECTOR APPOINTED MR GREGORY WALL |
2017-08-09 |
update statutory_documents DIRECTOR APPOINTED MR JOHN MATTHEW PARKINSON |
2017-05-13 |
insert general_emails he..@ogilviesearch.com |
2017-05-13 |
delete index_pages_linkeddomain eclipsegroup.co.uk |
2017-05-13 |
delete index_pages_linkeddomain hrgorecruitment.co.uk |
2017-05-13 |
delete index_pages_linkeddomain rhl.co.uk |
2017-05-13 |
delete source_ip 83.166.168.244 |
2017-05-13 |
insert address Church Road
Ashford
TN23 1RQ |
2017-05-13 |
insert email he..@ogilviesearch.com |
2017-05-13 |
insert index_pages_linkeddomain spacebetween.co.uk |
2017-05-13 |
insert phone +44 (0)1233 658045 |
2017-05-13 |
insert phone +44 117332 0000 |
2017-05-13 |
insert source_ip 23.102.12.43 |
2017-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
2017-02-09 |
insert company_previous_name OGILVIE SEARCH LIMITED |
2017-02-09 |
update name OGILVIE SEARCH LIMITED => RHL (BRISTOL) LIMITED |
2017-01-19 |
update statutory_documents COMPANY NAME CHANGED OGILVIE SEARCH LIMITED
CERTIFICATE ISSUED ON 19/01/17 |
2016-12-20 |
update accounts_last_madeup_date 2014-12-30 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
2016-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-13 |
update website_status OK => DomainNotFound |
2016-01-14 |
update statutory_documents DIRECTOR APPOINTED MR JOHN CHARLES PARKINSON |
2016-01-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG VIDLER |
2015-12-08 |
update returns_last_madeup_date 2014-10-14 => 2015-10-14 |
2015-12-08 |
update returns_next_due_date 2015-11-11 => 2016-11-11 |
2015-11-23 |
update statutory_documents 14/10/15 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2013-12-30 => 2014-12-30 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-04 |
delete index_pages_linkeddomain cp.uk |
2015-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/14 |
2015-09-09 |
delete phone +44 (0) 117 317 8151 |
2015-09-09 |
insert phone +44 (0) 117 332 8240 |
2015-05-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-05-02 |
update website_status OK => IndexPageFetchError |
2015-03-07 |
delete phone +44 (0) 203 003 5542 |
2015-02-07 |
update returns_last_madeup_date 2013-10-14 => 2014-10-14 |
2015-02-07 |
update returns_next_due_date 2014-11-11 => 2015-11-11 |
2015-01-14 |
update statutory_documents 14/10/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-30 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/13 |
2014-09-16 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG GORDON VIDLER |
2014-09-16 |
update statutory_documents SECRETARY APPOINTED MR RODERICK GUY BARROW |
2014-09-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGH BILLOT |
2014-09-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HUGH BILLOT |
2014-02-07 |
update returns_last_madeup_date 2012-10-14 => 2013-10-14 |
2014-02-07 |
update returns_next_due_date 2013-11-11 => 2014-11-11 |
2014-01-16 |
update statutory_documents 14/10/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-09-30 |
insert general_emails in..@ogilviesearch.co.uk |
2013-09-30 |
delete phone (+44) 0203 206 0125 |
2013-09-30 |
insert email in..@ogilviesearch.co.uk |
2013-09-30 |
insert index_pages_linkeddomain cp.uk |
2013-09-30 |
insert index_pages_linkeddomain eclipsegroup.co.uk |
2013-09-30 |
insert index_pages_linkeddomain hrgoplc.co.uk |
2013-09-30 |
insert index_pages_linkeddomain hrgorecruitment.co.uk |
2013-09-30 |
insert index_pages_linkeddomain rhl.co.uk |
2013-09-30 |
update robots_txt_status www.ogilviesearch.co.uk: 404 => 200 |
2013-06-24 |
update returns_last_madeup_date 2011-10-14 => 2012-10-14 |
2013-06-24 |
update returns_next_due_date 2012-11-11 => 2013-11-11 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-20 |
update website_status ServerDown => OK |
2013-06-20 |
delete general_emails in..@ogilviesearch.co.uk |
2013-06-20 |
delete address 8 Staple Inn, London, WC1V 7QH |
2013-06-20 |
delete alias Ogilvie Search |
2013-06-20 |
delete email in..@ogilviesearch.co.uk |
2013-06-20 |
delete fax +44 (0) 20 7430 2388 |
2013-06-20 |
delete index_pages_linkeddomain bbc.co.uk |
2013-06-20 |
update primary_contact 8 Staple Inn, London, WC1V 7QH => null |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-04-14 |
insert partner FS Regulatory Consulting |
2013-03-27 |
update statutory_documents SECRETARY APPOINTED DR HUGH EDWARD BILLOT |
2013-03-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK KINGSTON |
2013-03-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK KINGSTON |
2013-01-28 |
delete source_ip 89.234.35.122 |
2013-01-28 |
insert source_ip 83.166.168.244 |
2013-01-14 |
update website_status OK |
2013-01-09 |
update statutory_documents 14/10/12 FULL LIST |
2013-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW KINGSTON / 01/10/2011 |
2013-01-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW KINGSTON / 01/10/2011 |
2013-01-07 |
update website_status ServerDown |
2012-12-23 |
delete person Angela Claus |
2012-12-14 |
insert person Angela Claus |
2012-11-30 |
delete person Angela Claus |
2012-10-24 |
delete address 46 Moorgate, London, EC2R 6EH |
2012-10-24 |
delete address 4th Floor, 37-39 Eastcheap, London, EC3M 1DT |
2012-10-24 |
delete phone +44 (0) 20 7929 8340 |
2012-10-24 |
delete phone +44 (0) 20 7929 8349 |
2012-10-24 |
insert address 8 Staple Inn, London, WC1V 7QH |
2012-10-24 |
insert person Angela Claus |
2012-10-24 |
insert phone +44 (0) 20 3206 0125 |
2012-10-24 |
insert phone +44 (0) 20 7430 2388 |
2012-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL OGILVIE |
2012-01-27 |
update statutory_documents DIRECTOR APPOINTED DR HUGH EDWARD BILLOT |
2012-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARVEY |
2011-10-25 |
update statutory_documents 14/10/11 FULL LIST |
2011-09-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-12-21 |
update statutory_documents 14/10/10 FULL LIST |
2010-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-04-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KERRY |
2010-03-22 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HARVEY |
2010-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PARKINSON |
2009-12-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-11-30 |
update statutory_documents 14/10/09 FULL LIST |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KERRY / 01/10/2009 |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OGILVIE / 01/10/2009 |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES PARKINSON / 01/10/2009 |
2009-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW KINGSTON / 01/10/2009 |
2009-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-01-15 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW KINGSTON |
2009-01-15 |
update statutory_documents SECRETARY APPOINTED MR MARK ANDREW KINGSTON |
2009-01-15 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANTHONY PRIOR |
2009-01-15 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY ANTHONY PRIOR |
2008-12-19 |
update statutory_documents RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
2008-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-03-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OGILVIE / 01/03/2008 |
2008-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-13 |
update statutory_documents RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
2007-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-27 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-03 |
update statutory_documents RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
2006-12-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-10-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-12-21 |
update statutory_documents RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
2005-08-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-06-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-13 |
update statutory_documents APP AUD 24/12/04 |
2004-12-30 |
update statutory_documents RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
2004-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-03-16 |
update statutory_documents COMPANY NAME CHANGED
OGILVIE LEDGER LIMITED
CERTIFICATE ISSUED ON 16/03/04 |
2004-02-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-02-16 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-27 |
update statutory_documents RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS |
2003-04-16 |
update statutory_documents COMPANY NAME CHANGED
PARKINSON JV NINETY-NINE LIMITED
CERTIFICATE ISSUED ON 16/04/03 |
2003-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-04-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2003-04-15 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2003-04-15 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2002-12-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 |
2002-10-31 |
update statutory_documents REMUNERATION OF AUDITOR 18/10/02 |
2002-10-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |