CONSILIENCE ENERGY ADVISORY GROUP - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2024-04-07 update accounts_next_due_date 2023-07-29 => 2024-04-28
2024-04-07 update company_status Active - Proposal to Strike off => Active
2023-10-09 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-10-07 update company_status Active => Active - Proposal to Strike off
2023-10-07 update statutory_documents DISS40 (DISS40(SOAD))
2023-09-26 update statutory_documents FIRST GAZETTE
2023-07-01 delete person Ben Holt
2023-06-07 update account_ref_day 29 => 28
2023-06-07 update accounts_next_due_date 2023-04-29 => 2023-07-29
2023-04-29 update statutory_documents CURRSHO FROM 29/04/2022 TO 28/04/2022
2023-04-07 update accounts_next_due_date 2023-01-29 => 2023-04-29
2023-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, NO UPDATES
2023-02-10 insert index_pages_linkeddomain general-index.com
2022-10-07 insert person Ben Holt
2022-09-08 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-09-08 update accounts_next_due_date 2022-07-26 => 2023-01-29
2022-08-24 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-08-07 delete company_previous_name FOXDRIVE LIMITED
2022-07-07 update person_title Liz Out Loud: Liz Bossley CEO in the Press => Liz Bossley CEO Quoted on Bloomberg
2022-05-07 update account_ref_day 30 => 29
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-26
2022-04-26 update statutory_documents PREVSHO FROM 30/04/2021 TO 29/04/2021
2022-04-07 delete phone +44 (0)20 7928 1222
2022-04-07 delete phone +44 (0)20 7928 3111
2022-04-07 insert phone +44 (0) 7384 103111
2022-04-07 insert phone +44 (0) 7901 555556
2022-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/22, NO UPDATES
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-07-14 delete about_pages_linkeddomain cnbc.com
2021-07-14 delete about_pages_linkeddomain ft.com
2021-07-14 delete about_pages_linkeddomain hellenicshippingnews.com
2021-07-14 delete about_pages_linkeddomain oilvoice.com
2021-07-14 delete contact_pages_linkeddomain cnbc.com
2021-07-14 delete contact_pages_linkeddomain ft.com
2021-07-14 delete contact_pages_linkeddomain hellenicshippingnews.com
2021-07-14 delete contact_pages_linkeddomain oilvoice.com
2021-07-14 delete index_pages_linkeddomain cnbc.com
2021-07-14 delete index_pages_linkeddomain ft.com
2021-07-14 delete index_pages_linkeddomain hellenicshippingnews.com
2021-07-14 delete index_pages_linkeddomain oilvoice.com
2021-07-14 delete partner_pages_linkeddomain cnbc.com
2021-07-14 delete partner_pages_linkeddomain ft.com
2021-07-14 delete partner_pages_linkeddomain hellenicshippingnews.com
2021-07-14 delete partner_pages_linkeddomain oilvoice.com
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-30 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES
2021-02-24 delete management_pages_linkeddomain linkedin.com
2021-02-24 delete management_pages_linkeddomain pantheonresources.com
2021-02-24 delete management_pages_linkeddomain wildfire-agency.com
2021-02-24 delete management_pages_linkeddomain wordpress.org
2021-02-24 insert index_pages_linkeddomain cnbc.com
2021-02-24 insert index_pages_linkeddomain ft.com
2021-02-24 insert index_pages_linkeddomain hellenicshippingnews.com
2021-02-24 insert index_pages_linkeddomain oilvoice.com
2021-02-24 insert partner_pages_linkeddomain cnbc.com
2021-02-24 insert partner_pages_linkeddomain ft.com
2021-02-24 insert partner_pages_linkeddomain hellenicshippingnews.com
2021-02-24 insert partner_pages_linkeddomain oilvoice.com
2021-02-24 insert partner_pages_linkeddomain wildfire-agency.com
2021-02-24 insert partner_pages_linkeddomain wordpress.org
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY BOSSLEY / 25/03/2020
2020-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES
2020-01-11 delete source_ip 104.219.251.40
2020-01-11 insert source_ip 199.188.207.252
2020-01-11 update website_status FlippedRobots => OK
2019-12-21 update website_status OK => FlippedRobots
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
2019-11-25 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-09-21 insert email li..@ceag.org
2019-09-21 insert phone +44 7901 555556
2019-09-21 insert phone +44 7949 266699
2019-06-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WALMSLEY
2019-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES
2019-01-07 update account_category null => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-01-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-12-07 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-10-07 delete address 311 EAST BLOCK COUNTY HALL FORUM MAGNUM SQUARE LONDON SE1 7GN
2018-10-07 insert address CHARLES LAKE HOUSE CLAIRE CAUSEWAY CROSSWAYS BUSINESS PARK DARTFORD KENT UNITED KINGDOM DA2 6QA
2018-10-07 update registered_address
2018-10-04 delete about_pages_linkeddomain the-edgemarketing.com
2018-10-04 delete alias CEAG Limited
2018-10-04 delete contact_pages_linkeddomain the-edgemarketing.com
2018-10-04 delete email ja..@ceag.org
2018-10-04 delete index_pages_linkeddomain the-edgemarketing.com
2018-10-04 delete management_pages_linkeddomain the-edgemarketing.com
2018-10-04 delete terms_pages_linkeddomain the-edgemarketing.com
2018-10-04 insert about_pages_linkeddomain wildfire-agency.com
2018-10-04 insert alias Consilience Energy Advisory Group Limited
2018-10-04 insert contact_pages_linkeddomain wildfire-agency.com
2018-10-04 insert email sa..@ceag.org
2018-10-04 insert index_pages_linkeddomain wildfire-agency.com
2018-10-04 insert management_pages_linkeddomain wildfire-agency.com
2018-10-04 insert phone +44 (0)20 7928 3111
2018-10-04 insert terms_pages_linkeddomain wildfire-agency.com
2018-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 311 EAST BLOCK COUNTY HALL FORUM MAGNUM SQUARE LONDON SE1 7GN
2018-06-16 insert about_pages_linkeddomain wordpress.org
2018-06-16 insert contact_pages_linkeddomain wordpress.org
2018-06-16 insert index_pages_linkeddomain wordpress.org
2018-06-16 insert management_pages_linkeddomain wordpress.org
2018-04-18 delete source_ip 132.148.198.190
2018-04-18 insert source_ip 104.219.251.40
2018-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES
2018-03-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS LIZ BOSSLEY / 15/03/2017
2018-03-26 update statutory_documents CESSATION OF JOHN ARTHUR WALMSLEY AS A PSC
2018-01-08 update account_category TOTAL EXEMPTION SMALL => null
2018-01-08 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-01-08 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-11-13 delete source_ip 107.180.113.216
2017-11-13 insert source_ip 132.148.198.190
2017-05-14 delete source_ip 108.174.149.211
2017-05-14 insert source_ip 107.180.113.216
2017-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-10 update website_status EmptyPage => OK
2017-02-10 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-10 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-01-22 update website_status OK => EmptyPage
2016-05-13 update returns_last_madeup_date 2015-02-15 => 2016-03-14
2016-05-13 update returns_next_due_date 2016-03-14 => 2017-04-11
2016-03-22 update website_status DomainNotFound => OK
2016-03-15 update statutory_documents 14/03/16 FULL LIST
2016-03-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW WILSON
2016-03-13 update website_status OK => DomainNotFound
2016-01-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-19 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-02-15 => 2015-02-15
2015-05-08 update returns_next_due_date 2015-03-15 => 2016-03-14
2015-04-01 update statutory_documents 15/02/15 FULL LIST
2015-03-17 update website_status FlippedRobots => OK
2015-03-17 delete source_ip 70.34.40.243
2015-03-17 insert source_ip 108.174.149.211
2015-03-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-27 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-02-14 update website_status ErrorPage => FlippedRobots
2015-01-13 update website_status OK => ErrorPage
2014-10-31 insert email ja..@ceag.org
2014-09-28 delete source_ip 212.84.80.86
2014-09-28 insert source_ip 70.34.40.243
2014-04-07 update returns_last_madeup_date 2013-02-15 => 2014-02-15
2014-04-07 update returns_next_due_date 2014-03-15 => 2015-03-15
2014-04-03 insert index_pages_linkeddomain linkedin.com
2014-04-03 insert index_pages_linkeddomain the-edgemarketing.com
2014-03-03 update statutory_documents 15/02/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2014-01-19 update robots_txt_status www.ceag.org: 404 => 200
2014-01-03 delete email an..@ceag.org
2014-01-03 delete index_pages_linkeddomain ceag-store.co.uk
2014-01-03 delete index_pages_linkeddomain oilvoice.com
2013-08-23 insert person Anju Sanehi
2013-07-11 delete index_pages_linkeddomain jwelb.oxfordjournals.org
2013-07-11 delete person Amanda Jones
2013-07-11 delete person Peter Sceats
2013-07-11 delete person Sarena Steeds
2013-07-11 delete person Suzie Meiklejohn
2013-07-11 delete person William Clark-Lowes
2013-07-11 insert index_pages_linkeddomain oilvoice.com
2013-07-11 insert person Anna Cowen
2013-07-11 insert person James Walmsley
2013-06-25 update returns_last_madeup_date 2012-02-15 => 2013-02-15
2013-06-25 update returns_next_due_date 2013-03-15 => 2014-03-15
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-03-06 delete address Zenith Park, Whaley Road, Barnsley, South Yorkshire, S75 1HT
2013-03-06 delete alias CEAG Limited
2013-03-06 delete registration_number 01597911
2013-03-06 insert alias Consilience Energy Advisory Group Limited
2013-03-06 insert registration_number 04374964
2013-03-06 update name Consilience Energy Advisory Group Limited
2013-03-04 update statutory_documents 15/02/13 FULL LIST
2013-02-20 delete email li..@ceag.org
2013-02-20 delete email sa..@ceag.org
2013-02-20 insert email an..@ceag.org
2012-12-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-04-03 update statutory_documents 15/02/12 FULL LIST
2012-01-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-02-17 update statutory_documents 15/02/11 FULL LIST
2010-09-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-03-24 update statutory_documents 15/02/10 FULL LIST
2010-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY BOSSLEY / 15/02/2010
2010-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR WALMSLEY / 15/02/2010
2009-11-12 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-04-22 update statutory_documents RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-01-28 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-03-10 update statutory_documents RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-11-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-07 update statutory_documents RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2007-01-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-14 update statutory_documents RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2006-01-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-17 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-15 update statutory_documents RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2005-01-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-10 update statutory_documents RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2004-03-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/04 FROM: 19 HOMEWOOD AVENUE CUFFLEY POTTERS BAR HERTFORDSHIRE EN6 4QG
2003-12-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03
2003-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/03 FROM: C/O SALANS 4TH FLOOR CLEMENTS HOUSE 14-18 GRESHAM STREET LONDON EC2V 7NN
2003-05-22 update statutory_documents NEW SECRETARY APPOINTED
2003-02-26 update statutory_documents RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-07-25 update statutory_documents COMPANY NAME CHANGED FOXDRIVE LIMITED CERTIFICATE ISSUED ON 25/07/02
2002-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/02 FROM: 60 TABERNACLE STREET LONDON EC2A 4NB
2002-07-21 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-21 update statutory_documents NEW SECRETARY APPOINTED
2002-07-21 update statutory_documents DIRECTOR RESIGNED
2002-07-21 update statutory_documents SECRETARY RESIGNED
2002-07-21 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-07-21 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION