Date | Description |
2024-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-11 |
delete source_ip 35.214.54.215 |
2024-03-11 |
insert source_ip 35.214.102.231 |
2023-07-13 |
delete person Cristina Cuevas Exposito |
2023-04-25 |
insert person Cristina Cuevas Exposito |
2023-04-25 |
insert person Kaltra Imeralilai |
2023-04-25 |
insert phone +353 (1) 964 3555 |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/23, NO UPDATES |
2022-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WAITE / 06/12/2022 |
2022-09-15 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-04-07 |
delete address 1 FULHAM PARK HOUSE 1A CHESILTON ROAD LONDON ENGLAND SW6 5AA |
2022-04-07 |
insert address FULHAM PARK HOUSE 1A CHESILTON ROAD LONDON ENGLAND SW6 5AA |
2022-04-07 |
update registered_address |
2022-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2022 FROM
1 FULHAM PARK HOUSE 1A CHESILTON ROAD
LONDON
SW6 5AA
ENGLAND |
2022-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/22, NO UPDATES |
2022-01-11 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/21 |
2022-01-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-31 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-08-19 |
insert terms_pages_linkeddomain legislation.gov.uk |
2021-04-20 |
delete alias CornerstoneLondon Limited |
2021-04-20 |
delete contact_pages_linkeddomain skype.com |
2021-04-20 |
delete contact_pages_linkeddomain twitter.com |
2021-04-20 |
delete index_pages_linkeddomain twitter.com |
2021-04-20 |
delete industry_tag relocation services |
2021-04-20 |
insert address Fulham Park House
1A Chesilton Road
Fulham, London. SW6 5AA |
2021-04-20 |
insert contact_pages_linkeddomain relocationonline.com |
2021-04-20 |
insert index_pages_linkeddomain relocationonline.com |
2021-04-20 |
insert phone +44 20 3405 5500 |
2021-04-20 |
update website_status FlippedRobots => OK |
2021-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES |
2021-04-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON WAITE |
2021-04-14 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/04/2021 |
2021-04-11 |
update website_status OK => FlippedRobots |
2021-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-03-16 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-08-27 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-09 |
delete source_ip 77.104.149.212 |
2020-07-09 |
insert source_ip 35.214.54.215 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-02 |
delete source_ip 77.104.130.167 |
2020-05-02 |
insert source_ip 77.104.149.212 |
2020-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-30 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-28 |
delete address 1 Fulham Park House
1A Chesilton Road
London
SW6 5AA
United Kingdom |
2019-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
2019-01-19 |
delete ceo Jason Waite |
2019-01-19 |
delete founder Jason Waite |
2019-01-19 |
delete person Jason Waite |
2019-01-07 |
delete address 300 VAUXHALL BRIDGE ROAD LONDON SW1V 1AA |
2019-01-07 |
insert address 1 FULHAM PARK HOUSE 1A CHESILTON ROAD LONDON ENGLAND SW6 5AA |
2019-01-07 |
update registered_address |
2018-12-06 |
update account_category null => TOTAL EXEMPTION FULL |
2018-12-06 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-12-06 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2018 FROM
300 VAUXHALL BRIDGE ROAD
LONDON
SW1V 1AA |
2018-11-30 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-16 |
insert general_emails in..@teamclr.com |
2018-06-16 |
delete address 18 Lettice Street, London SW6 4EH |
2018-06-16 |
insert address of 1 Fulham Park House, 1A Chesilton Road, London, SW6 5AA, UK |
2018-06-16 |
insert email in..@teamclr.com |
2018-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
2018-02-19 |
delete coo Claire Hagger |
2018-02-19 |
delete otherexecutives Alison Van Dalen |
2018-02-19 |
delete person Alison Van Dalen |
2018-02-19 |
delete person Claire Hagger |
2018-02-19 |
delete person Jessica Baldwin |
2018-02-19 |
delete person Mark Hinkins |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-11-25 |
insert contact_pages_linkeddomain forbes.com |
2017-11-25 |
insert contact_pages_linkeddomain theguardian.com |
2017-11-25 |
insert contact_pages_linkeddomain theverge.com |
2017-11-25 |
insert contact_pages_linkeddomain timeout.com |
2017-09-07 |
delete address 18 Lettice Street, London SW6 4EH
United Kingdom |
2017-09-07 |
insert address 1 Fulham Park House, 1A Chesilton Road, London SW6 5AA
United Kingdom |
2017-09-07 |
update primary_contact 18 Lettice Street, London SW6 4EH
United Kingdom => 1 Fulham Park House, 1A Chesilton Road, London SW6 5AA
United Kingdom |
2017-07-20 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
2017-07-20 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
2017-03-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WAITE / 08/03/2017 |
2017-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
2017-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WAITE / 01/03/2017 |
2017-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WAITE / 01/03/2017 |
2017-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IVY WAITE |
2017-01-31 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-04-05 => 2016-04-05 |
2016-06-07 |
update returns_next_due_date 2016-05-03 => 2017-05-03 |
2016-06-01 |
update statutory_documents DIRECTOR APPOINTED MRS IVY WAITE |
2016-05-24 |
update statutory_documents 05/04/16 FULL LIST |
2016-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IVY WAITE |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-31 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-04-05 => 2015-04-05 |
2015-06-07 |
update returns_next_due_date 2015-05-03 => 2016-05-03 |
2015-05-26 |
update statutory_documents 05/04/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-30 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address 300 VAUXHALL BRIDGE ROAD LONDON ENGLAND SW1V 1AA |
2014-08-07 |
insert address 300 VAUXHALL BRIDGE ROAD LONDON SW1V 1AA |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-04-05 => 2014-04-05 |
2014-08-07 |
update returns_next_due_date 2014-05-03 => 2015-05-03 |
2014-07-22 |
update statutory_documents 05/04/14 FULL LIST |
2014-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WAITE / 16/02/2014 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-24 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-09 |
update statutory_documents DIRECTOR APPOINTED MR JASON WAITE |
2013-06-26 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-26 |
update accounts_last_madeup_date null => 2012-03-31 |
2013-06-26 |
update accounts_next_due_date 2012-11-24 => 2013-12-31 |
2013-06-25 |
update company_status Active => Active - Proposal to Strike off |
2013-06-25 |
delete address 10 LONDON MEWS LONDON UNITED KINGDOM W2 1HY |
2013-06-25 |
insert address 300 VAUXHALL BRIDGE ROAD LONDON ENGLAND SW1V 1AA |
2013-06-25 |
update company_status Active - Proposal to Strike off => Active |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-02-24 => 2013-02-24 |
2013-06-25 |
update returns_next_due_date 2013-03-24 => 2014-03-24 |
2013-06-25 |
update returns_last_madeup_date 2013-02-24 => 2013-04-05 |
2013-06-25 |
update returns_next_due_date 2014-03-24 => 2014-05-03 |
2013-05-21 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2013-04-18 |
update statutory_documents DIRECTOR APPOINTED MRS IVY WAITE |
2013-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON WAITE |
2013-04-05 |
update statutory_documents 05/04/13 FULL LIST |
2013-03-20 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-03-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2013 FROM
10 LONDON MEWS
LONDON
W2 1HY
UNITED KINGDOM |
2013-03-19 |
update statutory_documents 24/02/13 FULL LIST |
2013-02-26 |
update statutory_documents FIRST GAZETTE |
2012-07-12 |
update statutory_documents 17/05/12 STATEMENT OF CAPITAL GBP 2 |
2012-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEONIA NEWMAN |
2012-05-17 |
update statutory_documents DIRECTOR APPOINTED MR JASON WAITE |
2012-04-25 |
update statutory_documents 24/02/12 FULL LIST |
2012-04-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEONIA DANUTA NEWMAN / 01/01/2012 |
2011-04-15 |
update statutory_documents CURREXT FROM 28/02/2012 TO 31/03/2012 |
2011-02-24 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |