Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-11 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/22, WITH UPDATES |
2022-09-10 |
insert index_pages_linkeddomain bbc.co.uk |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-31 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-07-30 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-06-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEESLEY |
2020-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES |
2020-07-23 |
delete alias Sterling Manhattan Ltd. |
2020-07-23 |
delete fax 0117 914 2301 |
2020-07-23 |
delete index_pages_linkeddomain fifteenten.co.uk |
2020-07-23 |
delete index_pages_linkeddomain linkedin.com |
2020-07-23 |
delete index_pages_linkeddomain rsg-plc.com |
2020-07-23 |
delete source_ip 193.39.253.31 |
2020-07-23 |
insert source_ip 35.197.246.17 |
2020-07-23 |
update robots_txt_status www.sterlingmanhattan.co.uk: 404 => 200 |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES |
2019-11-12 |
update statutory_documents CESSATION OF RESOURCE SOLUTIONS GROUP PLC AS A PSC |
2019-08-07 |
delete address FIRST FLOOR CLIFTON DOWN HOUSE 54A WHITELADIES ROAD CLIFTON BRISTOL BS8 2NH |
2019-08-07 |
insert address UNIT 6 THE SANCTUARY EDEN OFFICE PARK HAM GREEN BRISTOL ENGLAND BS20 0DD |
2019-08-07 |
update num_mort_charges 2 => 3 |
2019-08-07 |
update num_mort_outstanding 1 => 2 |
2019-08-07 |
update registered_address |
2019-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2019 FROM
FIRST FLOOR CLIFTON DOWN HOUSE 54A WHITELADIES ROAD
CLIFTON
BRISTOL
BS8 2NH |
2019-07-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082709620003 |
2019-06-19 |
update statutory_documents ADOPT ARTICLES 23/05/2019 |
2019-04-18 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL ADRIAN BEESLEY |
2019-04-18 |
update statutory_documents DIRECTOR APPOINTED MR OLIVER MATTHEW DAWE |
2019-01-25 |
delete source_ip 83.138.145.28 |
2019-01-25 |
insert source_ip 193.39.253.31 |
2019-01-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-01-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-12-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2018-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES |
2018-09-26 |
delete source_ip 162.13.103.121 |
2018-09-26 |
insert source_ip 83.138.145.28 |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2017-11-13 |
update statutory_documents SECRETARY APPOINTED MRS ANYA LOUISE BURTON |
2017-11-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY AMANDA MALLENDER |
2017-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
2017-10-07 |
update num_mort_outstanding 2 => 1 |
2017-10-07 |
update num_mort_satisfied 0 => 1 |
2017-09-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082709620001 |
2017-06-08 |
update num_mort_charges 1 => 2 |
2017-06-08 |
update num_mort_outstanding 1 => 2 |
2017-05-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082709620002 |
2017-05-07 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-05-02 |
insert about_pages_linkeddomain rsg-plc.com |
2017-05-02 |
insert client_pages_linkeddomain rsg-plc.com |
2017-05-02 |
insert index_pages_linkeddomain rsg-plc.com |
2017-05-02 |
insert service_pages_linkeddomain rsg-plc.com |
2017-04-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
2016-08-14 |
delete address 474b Bath Road,
Saltford
Bristol
BS31 3DJ |
2016-08-14 |
delete address 474b Bath Road, Saltfor, Bristol BS31 3DJ |
2016-08-14 |
delete registration_number 06296157 |
2016-08-14 |
delete vat 06296157 |
2016-08-14 |
insert contact_pages_linkeddomain rsg-plc.com |
2016-08-14 |
update primary_contact 474b Bath Road,
Saltford
Bristol
BS31 3DJ => null |
2016-05-13 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2016-03-13 |
update website_status OK => DomainNotFound |
2016-01-26 |
update statutory_documents SECRETARY APPOINTED MRS AMANDA MALLENDER |
2016-01-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DARREN DUGGAN |
2015-12-09 |
update returns_last_madeup_date 2014-10-29 => 2015-10-29 |
2015-12-09 |
update returns_next_due_date 2015-11-26 => 2016-11-26 |
2015-11-23 |
update statutory_documents 29/10/15 FULL LIST |
2015-07-09 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-07-09 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2015-04-13 |
delete source_ip 162.13.103.120 |
2015-04-13 |
insert source_ip 162.13.103.121 |
2014-12-07 |
update returns_last_madeup_date 2013-10-29 => 2014-10-29 |
2014-12-07 |
update returns_next_due_date 2014-11-26 => 2015-11-26 |
2014-11-11 |
update statutory_documents 29/10/14 FULL LIST |
2014-10-07 |
update num_mort_charges 0 => 1 |
2014-10-07 |
update num_mort_outstanding 0 => 1 |
2014-09-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 082709620001 |
2014-05-07 |
update account_category NO ACCOUNTS FILED => FULL |
2014-05-07 |
update accounts_last_madeup_date null => 2013-06-30 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2014-02-03 |
update statutory_documents SECRETARY APPOINTED MR DARREN DUGGAN |
2013-12-07 |
delete address FIRST FLOOR CLIFTON DOWN HOUSE 54A WHITELADIES ROAD CLIFTON BRISTOL UNITED KINGDOM BS8 2NH |
2013-12-07 |
insert address FIRST FLOOR CLIFTON DOWN HOUSE 54A WHITELADIES ROAD CLIFTON BRISTOL BS8 2NH |
2013-12-07 |
insert sic_code 78109 - Other activities of employment placement agencies |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date null => 2013-10-29 |
2013-12-07 |
update returns_next_due_date 2013-11-26 => 2014-11-26 |
2013-11-01 |
update statutory_documents 29/10/13 FULL LIST |
2013-09-25 |
update statutory_documents 29/10/12 STATEMENT OF CAPITAL GBP 200 |
2013-08-21 |
delete source_ip 89.206.148.242 |
2013-08-21 |
insert source_ip 162.13.103.120 |
2013-08-01 |
update account_ref_day 31 => 30 |
2013-08-01 |
update account_ref_month 10 => 6 |
2013-08-01 |
update accounts_next_due_date 2014-07-29 => 2014-03-31 |
2013-07-23 |
update statutory_documents PREVSHO FROM 31/10/2013 TO 30/06/2013 |
2013-07-10 |
update statutory_documents 29/10/12 STATEMENT OF CAPITAL GBP 200 |
2012-10-29 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2012-10-25 |
insert address 474b Bath Road,
Saltford
Bristol
BS31 3DJ |
2012-10-25 |
insert email in..@sterlingmanhattan.co.uk |
2012-10-25 |
insert phone 0117 914 2301 |
2012-10-25 |
insert phone 0117 949 49 49 |
2012-10-25 |
insert phone 0117 949 4949 |
2012-10-25 |
update primary_contact |