YORK CONSULTING - History of Changes


DateDescription
2024-05-31 insert person Iulia Costache
2024-03-25 delete person Harry Fox
2023-10-16 insert person Harry Fox
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-18 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-10 delete person Elizabeth Murphy
2023-02-27 insert person Aisha Tarajia
2023-02-27 insert person Beth Whistance
2023-02-27 update person_title Gemma Barker: Administrator => Office Manager
2023-02-27 update person_title Martha Julings: Consultant => Senior Consultant
2023-02-27 update person_title Natasha Charlton: Consultant => Senior Consultant
2023-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/23, NO UPDATES
2022-11-23 delete person Thomas Jones
2022-10-22 delete email yc..@yorkconsulting.co.uk
2022-10-22 delete fax 0113 222 3540
2022-10-22 delete index_pages_linkeddomain arrival.design
2022-08-08 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-08-08 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-07-19 delete person Kate Craig
2022-07-19 insert person Rose Suddaby
2022-07-19 update person_title Georgina Cowen: Senior Consultant => Principal Consultant
2022-07-18 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-17 delete person Holly Turrell
2022-04-17 insert person Natasha Charlton
2022-04-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CYGNET INTERNATIONAL LIMITED
2022-04-11 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/04/2022
2022-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-10-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-07 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN LEGGAT RODGER / 28/09/2021
2021-10-07 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN ALLAN / 28/09/2021
2021-10-01 delete ceo John Rodger
2021-10-01 insert ceo Tim Allan
2021-10-01 insert founder John Rodger
2021-10-01 update person_title John Rodger: Managing Partner => Founder
2021-10-01 update person_title Tim Allan: Partner => Managing Partner
2021-07-27 insert person Hannah Russell
2021-06-26 delete person Kate Crosswaite
2021-06-26 insert person Kate Craig
2021-04-09 delete person Greg Ineson
2021-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES
2021-02-15 insert person Martha Julings
2021-02-08 update account_category SMALL => TOTAL EXEMPTION FULL
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-07 delete person Sophie Elliott
2020-08-09 insert person Greg Ineson
2020-05-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-04 delete person Josh Tordoff
2020-03-04 insert person Georgina Cowen
2020-03-04 insert person Thomas Jones
2020-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES
2019-11-03 delete person Sally Kendall
2019-11-03 insert person Elizabeth Murphy
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-06-03 delete person Michael Dodd
2019-06-03 insert person Holly Turrell
2019-06-03 insert person Josh Tordoff
2019-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES
2018-08-10 update account_category FULL => SMALL
2018-08-10 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-10 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-06 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 01/04/2017
2018-07-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-03-05 update statutory_documents CORPORATE LLP MEMBER APPOINTED CYGNET INTERNATIONAL LIMITED
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES
2018-03-05 update statutory_documents CESSATION OF JANICE ANN LIGHT AS A PSC
2018-03-05 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER JANICE LIGHT
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-04-05 update statutory_documents LLP MEMBER APPOINTED MR TIMOTHY JOHN ALLAN
2017-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-09-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-07-01 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH WILSON / 29/06/2016
2016-07-01 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP JAMES WILSON / 29/06/2016
2016-05-14 update returns_last_madeup_date 2015-02-24 => 2016-02-24
2016-05-14 update returns_next_due_date 2016-03-23 => 2017-03-24
2016-03-16 update statutory_documents ANNUAL RETURN MADE UP TO 24/02/16
2016-01-28 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH WILSON / 27/01/2016
2016-01-28 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP JAMES WILSON / 27/01/2016
2016-01-18 update statutory_documents AUDITORS RESIGNATION (LLP)
2015-08-13 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-08-13 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-07-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-04-08 update returns_last_madeup_date 2014-02-24 => 2015-02-24
2015-04-08 update returns_next_due_date 2015-03-24 => 2016-03-23
2015-04-01 update statutory_documents LLP MEMBER APPOINTED MRS SARAH ELIZABETH WILSON
2015-04-01 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / JOHN LEGGAT RODGER / 01/04/2015
2015-04-01 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER LESLIE CARVER
2015-03-04 update statutory_documents ANNUAL RETURN MADE UP TO 24/02/15
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-04-07 update returns_last_madeup_date 2013-02-24 => 2014-02-24
2014-04-07 update returns_next_due_date 2014-03-24 => 2015-03-24
2014-03-11 update statutory_documents ANNUAL RETURN MADE UP TO 24/02/14
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-08-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
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
2013-06-24 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
2013-03-19 update statutory_documents CORPORATE LLP MEMBER APPOINTED LISSINGTON LIMITED
2013-03-19 update statutory_documents ANNUAL RETURN MADE UP TO 24/02/13
2013-03-19 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER NEIL MILNE
2012-12-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-03-01 update statutory_documents ANNUAL RETURN MADE UP TO 24/02/12
2012-03-01 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / MR LESLIE CARVER / 01/03/2012
2012-03-01 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER GEORGINA COWEN
2012-03-01 update statutory_documents APPOINTMENT TERMINATED, LLP MEMBER GEORGINA COWEN
2011-08-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-03-10 update statutory_documents ANNUAL RETURN MADE UP TO 24/02/11
2011-03-10 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / GEORGINA COWEN / 10/03/2011
2011-03-10 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / LESLIE CARVER / 10/03/2011
2011-03-10 update statutory_documents LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP JAMES WILSON / 10/03/2011
2010-10-08 update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/03/10
2010-07-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-05 update statutory_documents ANNUAL RETURN MADE UP TO 24/02/10
2009-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-27 update statutory_documents MEMBER'S PARTICULARS PHILIP WILSON
2009-05-11 update statutory_documents MEMBER RESIGNED NIGEL MASON
2009-02-27 update statutory_documents ANNUAL RETURN MADE UP TO 24/01/09
2008-09-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-19 update statutory_documents AUDITORS RESIGNATION
2008-02-04 update statutory_documents ANNUAL RETURN MADE UP TO 24/01/08
2007-03-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-01-24 update statutory_documents INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION