SEQUOIA PARTNERSHIP - History of Changes


DateDescription
2024-04-07 insert sic_code 62012 - Business and domestic software development
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
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
2023-03-28 delete index_pages_linkeddomain thesupplychainconference.com
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, NO UPDATES
2023-02-25 delete address Unit C2C, Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX
2023-02-25 insert address The Barn 163 High Street Amersham Buckinghamshire HP7 0EB
2023-02-25 update primary_contact 87 Castle Street Reading Berkshire RG17SN => 87 Castle Street Reading Berkshire RG1 7SN
2023-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES WALL / 23/02/2023
2023-02-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / STEPHEN CHARLES WALL / 23/02/2023
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-16 delete index_pages_linkeddomain futureinsights.org
2022-06-16 insert index_pages_linkeddomain thesupplychainconference.com
2022-04-15 insert index_pages_linkeddomain chtbl.com
2022-04-15 insert index_pages_linkeddomain futureinsights.org
2022-04-15 insert person David Bosomworth
2022-04-15 update person_title Andy Hakes: Sequoia in 2017 As a Graduate Consultant; Graduate Consultant => Sequoia in 2017 As a Graduate Consultant; Consultant
2022-04-15 update person_title Sally Philp: Management Consultant => Associate
2022-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES
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
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-03 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2020-07-22 delete address Unit M3, Mosquito Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX
2020-07-22 insert address Unit C2C, Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, WITH 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
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-19 delete source_ip 188.191.153.33
2019-11-19 insert source_ip 51.143.164.46
2019-09-18 update website_status DNSError => OK
2019-09-18 delete person Christopher Dermody-Lawrence
2019-09-18 delete person Ciara O'Brien
2019-09-18 delete person Francesca Rooney
2019-09-18 delete person Geoff Pritchard
2019-09-18 delete person Phelim Killough
2019-09-18 delete person Samantha Newell
2019-09-18 insert person Martin White
2019-09-18 insert person Peter Latham
2019-03-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2018-12-13 update website_status OK => DNSError
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-14 insert career_pages_linkeddomain sequoiaontarget.com
2018-03-14 insert client_pages_linkeddomain sequoiaontarget.com
2018-03-14 insert contact_pages_linkeddomain sequoiaontarget.com
2018-03-14 insert index_pages_linkeddomain sequoiaontarget.com
2018-03-14 insert management_pages_linkeddomain sequoiaontarget.com
2018-03-14 insert person Ciara O'Brien
2018-03-14 insert service_pages_linkeddomain sequoiaontarget.com
2018-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2017-12-19 insert person Anna Wall
2017-12-19 update person_description Andy Hakes => Andy Hakes
2017-12-19 update person_description Christopher Dermody-Lawrence => Christopher Dermody-Lawrence
2017-12-19 update person_title Andy Hakes: Trainee Consultant; in 2017 As a Graduate Consultant => in 2017 As a Graduate Consultant; Graduate Consultant
2017-12-19 update person_title Christopher Dermody-Lawrence: Trainee Developer => Graduate Developer
2017-11-13 delete person Roy Langa
2017-11-13 delete registration_number 7169459
2017-11-13 insert address 87 Castle Street Reading Berkshire RG17SN
2017-11-13 insert person Andy Hakes
2017-11-13 insert person Christopher Dermody-Lawrence
2017-11-13 insert registration_number 07169459
2017-11-13 update person_description Samantha Newell => Samantha Newell
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-12 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-24 insert registration_number 7169459
2017-05-11 delete cfo Samantha Newell
2017-05-11 delete cio Francesca Rooney
2017-05-11 update person_description Roy Langa => Roy Langa
2017-05-11 update person_description Samantha Newell => Samantha Newell
2017-05-11 update person_title Erika Biggadike: Training Business Practice Leader and Principle Consultant => Training Business Practice Leader, Principal Consultant and Commercial Director
2017-05-11 update person_title Francesca Rooney: IT Director; Consultant => Senior Consultant and Digital Marketing Director
2017-05-11 update person_title Geoff Pritchard: Consultant, IA and NPO Director => Senior Consultant, Finance and NPO Director
2017-05-11 update person_title Matt Rushton: Consultant, Application Developer and Internal Administration Director => Senior Consultant, Application Developer and IT Director
2017-05-11 update person_title Samantha Newell: Senior Consultant; Finance Director => Managing Consultant
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-10-17 delete index_pages_linkeddomain sequoiatools.co.uk
2016-10-17 update robots_txt_status www.sequoia-uk.com: 404 => 200
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-09 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2015-02-25 => 2016-02-25
2016-03-13 update returns_next_due_date 2016-03-24 => 2017-03-25
2016-03-11 update website_status OK => DomainNotFound
2016-02-25 update statutory_documents 25/02/16 FULL LIST
2015-11-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-02-25 => 2015-02-25
2015-04-08 delete address C/O HAINES WATTS ADVANTAGE 87 CASTLE STREET READING BERKSHIRE UNITED KINGDOM RG1 7SN
2015-04-08 insert address C/O HAINES WATTS ADVANTAGE 87 CASTLE STREET READING BERKSHIRE RG1 7SN
2015-04-08 update registered_address
2015-04-08 update returns_next_due_date 2015-03-25 => 2016-03-24
2015-03-09 update statutory_documents 25/02/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-13 delete address Berwyn House 2-4 High Street Chalfont St Peter Buckinghamshire SL9 9QA
2015-01-13 insert address Unit M3, Mosquito Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX United Kingdom
2015-01-13 insert alias Sequoia Partnership Ltd
2015-01-13 insert alias The Sequoia Partnership Ltd
2015-01-13 update primary_contact Berwyn House 2-4 High Street Chalfont St Peter Buckinghamshire SL9 9QA => Unit M3, Mosquito Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX United Kingdom
2015-01-07 delete address 7-11 STATION ROAD READING BERKSHIRE RG1 1LG
2015-01-07 insert address C/O HAINES WATTS ADVANTAGE 87 CASTLE STREET READING BERKSHIRE UNITED KINGDOM RG1 7SN
2015-01-07 update registered_address
2015-01-07 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 7-11 STATION ROAD READING BERKSHIRE RG1 1LG
2014-11-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES WALL / 26/11/2014
2014-04-07 delete address 7-11 STATION ROAD READING BERKSHIRE ENGLAND RG1 1LG
2014-04-07 insert address 7-11 STATION ROAD READING BERKSHIRE RG1 1LG
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-25 => 2014-02-25
2014-04-07 update returns_next_due_date 2014-03-25 => 2015-03-25
2014-03-05 update statutory_documents 25/02/14 FULL LIST
2014-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES WALL / 14/02/2014
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
2013-12-10 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-25 => 2013-02-25
2013-06-25 update returns_next_due_date 2013-03-25 => 2014-03-25
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-02 delete source_ip 109.104.64.227
2013-03-02 insert source_ip 188.191.153.33
2013-02-27 update statutory_documents 25/02/13 FULL LIST
2012-12-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-27 update statutory_documents 25/02/12 FULL LIST
2011-11-24 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-22 update statutory_documents PREVEXT FROM 28/02/2011 TO 31/03/2011
2011-03-23 update statutory_documents 25/02/11 FULL LIST
2010-04-17 update statutory_documents COMPANY NAME CHANGED SEQUOIA PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 17/04/10
2010-04-01 update statutory_documents CHANGE OF NAME 19/03/2010
2010-02-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION