COULTER ELITE RESOURCING LIMITED - History of Changes


DateDescription
2023-10-07 delete sic_code 82990 - Other business support service activities n.e.c.
2023-10-07 insert sic_code 78109 - Other activities of employment placement agencies
2023-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-23 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES
2022-05-10 update statutory_documents ARTICLES OF ASSOCIATION
2022-05-10 update statutory_documents ADOPT ARTICLES 31/03/2022
2022-05-10 update statutory_documents 31/03/22 STATEMENT OF CAPITAL GBP 110
2022-01-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-01-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2021-12-13 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-10-21 update statutory_documents DIRECTOR APPOINTED MR FRASER HENDRY
2021-10-21 update statutory_documents DIRECTOR APPOINTED MR OLIVER PORTER
2021-10-07 delete address UNIT 12 MALTING SQUARE BROADWAY SHOPPING CENTRE YAXLEY PETERBOROUGH CAMBS ENGLAND PE7 3JJ
2021-10-07 insert address 42 TYNDALL COURT COMMERCE ROAD LYNCH WOOD PETERBOROUGH ENGLAND PE2 6LR
2021-10-07 update registered_address
2021-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2021 FROM UNIT 12 MALTING SQUARE BROADWAY SHOPPING CENTRE YAXLEY PETERBOROUGH CAMBS PE7 3JJ ENGLAND
2021-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-02-26 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-05-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-04-21 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-03-07 update num_mort_outstanding 2 => 1
2020-03-07 update num_mort_satisfied 0 => 1
2020-02-07 update num_mort_charges 1 => 2
2020-02-07 update num_mort_outstanding 1 => 2
2020-02-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066814220001
2020-01-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066814220002
2019-12-07 delete address 1 THE FORUM MINERVA BUSINESS PARK LYNCH WOOD, PETERBOROUGH CAMBRIDGESHIRE ENGLAND PE2 6FT
2019-12-07 insert address UNIT 12 MALTING SQUARE BROADWAY SHOPPING CENTRE YAXLEY PETERBOROUGH CAMBS ENGLAND PE7 3JJ
2019-12-07 update registered_address
2019-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 1 THE FORUM MINERVA BUSINESS PARK LYNCH WOOD, PETERBOROUGH CAMBRIDGESHIRE PE2 6FT ENGLAND
2019-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES
2019-07-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS WENDY DEATON / 19/07/2019
2019-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY COULTER / 19/07/2019
2019-05-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-05-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-04-15 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES
2018-06-12 update statutory_documents DIRECTOR APPOINTED MR MARK ANTHONY DEATON
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-05-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-04-11 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES
2017-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY COULTER / 08/09/2017
2017-06-07 delete address 8-12 PRIESTGATE PETERBOROUGH CAMBRIDGESHIRE PE1 1JA
2017-06-07 insert address 1 THE FORUM MINERVA BUSINESS PARK LYNCH WOOD, PETERBOROUGH CAMBRIDGESHIRE ENGLAND PE2 6FT
2017-06-07 update registered_address
2017-06-07 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16
2017-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 8-12 PRIESTGATE PETERBOROUGH CAMBRIDGESHIRE PE1 1JA
2017-01-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-01-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2016-12-23 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-27 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-08-26 => 2015-08-26
2015-11-07 update returns_next_due_date 2015-09-23 => 2016-09-23
2015-10-13 update statutory_documents 26/08/15 FULL LIST
2015-06-23 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-07 update accounts_next_due_date 2015-06-30 => 2016-05-31
2015-04-07 update accounts_next_due_date 2015-05-31 => 2015-06-30
2015-03-12 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-08-26 => 2014-08-26
2014-10-07 update returns_next_due_date 2014-09-23 => 2015-09-23
2014-09-02 update statutory_documents 26/08/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-01-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-12-11 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-12-07 update num_mort_charges 0 => 1
2013-12-07 update num_mort_outstanding 0 => 1
2013-12-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY COULTER / 22/11/2013
2013-11-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066814220001
2013-10-07 update returns_last_madeup_date 2012-08-26 => 2013-08-26
2013-10-07 update returns_next_due_date 2013-09-23 => 2014-09-23
2013-09-04 update statutory_documents 26/08/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-07-01 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-26 => 2012-08-26
2013-06-22 update returns_next_due_date 2012-09-23 => 2013-09-23
2013-06-06 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-09-11 update statutory_documents 26/08/12 FULL LIST
2012-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY COULTER / 11/06/2012
2012-03-23 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-09-07 update statutory_documents 26/08/11 FULL LIST
2011-03-07 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-14 update statutory_documents 26/08/10 FULL LIST
2010-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY COULTER / 29/03/2010
2010-04-07 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-09-07 update statutory_documents RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2009-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 4 PANNELL COURT BASTON PETERBOROUGH CAMBS PE6 9AN
2008-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2008 FROM COULTER ELITE RESOURCING LIMITED 4 PANNELL COURT BASTON PETERBOROUGH PE6 9AN
2008-09-03 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARK DAKIN
2008-08-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION