PLACEMENT UK - History of Changes


DateDescription
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
2023-05-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / PLACEMENT UK RECRUITMENT HOLDINGS LIMITED / 14/04/2023
2023-05-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS KEREN RANJIT BANFORD / 14/04/2023
2023-05-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS KEREN RANJIT SINGH / 02/05/2023
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
2023-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, NO UPDATES
2022-12-16 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, NO UPDATES
2022-02-18 delete source_ip 217.160.0.76
2022-02-18 insert source_ip 217.160.0.82
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-18 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS VICKI CLARE WHITTAKER / 25/03/2021
2021-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICKI CLARE WHITTAKER / 16/04/2021
2021-04-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN PAUL BANFORD / 25/03/2021
2021-04-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN PAUL BANFORD / 25/03/2021
2021-04-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARTIN PAUL BANFORD / 25/03/2021
2021-03-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARTIN PAUL BANFORD / 25/03/2021
2021-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KEREN RANJIT BANFORD / 25/03/2021
2021-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-12 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-21 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL BANFORD / 03/07/2019
2019-06-20 delete address UNIT 1.10 THE PLAZA 535 KINGS ROAD CHELSEA LONDON SW10 0SZ
2019-06-20 insert address SUITE 1 FULHAM BUSINESS EXCHANGE THE BOULEVARD FULHAM LONDON UNITED KINGDOM SW6 2TL
2019-06-20 update registered_address
2019-05-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL HARGREAVES
2019-05-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/05/2019 FROM UNIT 1.10 THE PLAZA 535 KINGS ROAD CHELSEA LONDON SW10 0SZ
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
2019-03-25 update statutory_documents CESSATION OF PLACEMENT UK RECRUITMENT HOLDINGS LIMITED AS A PSC
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-07 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL BANFORD / 24/05/2018
2018-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KEREN RANJIT BANFORD / 24/05/2018
2018-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2018-03-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLACEMENT UK RECRUITMENT HOLDINGS LIMITED
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-01 update statutory_documents CHANGE PERSON AS DIRECTOR
2017-11-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARTIN PAUL BANFORD / 01/11/2017
2017-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KEREN RANJIT SINGH / 16/10/2017
2017-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICKI CLARE BANFORD / 16/10/2017
2017-10-23 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-17 => 2016-03-17
2016-05-13 update returns_next_due_date 2016-04-14 => 2017-04-14
2016-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL BANFORD / 18/04/2016
2016-04-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL BANFORD / 18/04/2016
2016-04-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARTIN PAUL BANFORD / 18/04/2016
2016-04-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARTIN PAUL BANFORD / 18/04/2016
2016-03-18 update statutory_documents 17/03/16 FULL LIST
2015-09-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-17 => 2015-03-17
2015-04-07 update returns_next_due_date 2015-04-14 => 2016-04-14
2015-03-17 update statutory_documents 17/03/15 FULL LIST
2015-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW HARGREAVES / 06/03/2015
2015-01-28 update statutory_documents DIRECTOR APPOINTED KEREN RANJIT SINGH
2015-01-28 update statutory_documents ADOPT ARTICLES 12/01/2015
2015-01-28 update statutory_documents 12/01/15 STATEMENT OF CAPITAL GBP 105
2015-01-28 update statutory_documents 12/01/15 STATEMENT OF CAPITAL GBP 105
2015-01-28 update statutory_documents CONSOLIDATION 12/01/15
2015-01-28 update statutory_documents CONSOLIDATION 12/01/15
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
2014-12-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address UNIT 1.10 THE PLAZA 535 KINGS ROAD CHELSEA LONDON UNITED KINGDOM SW10 0SZ
2014-04-07 insert address UNIT 1.10 THE PLAZA 535 KINGS ROAD CHELSEA LONDON SW10 0SZ
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-17 => 2014-03-17
2014-04-07 update returns_next_due_date 2014-04-14 => 2015-04-14
2014-03-19 update statutory_documents 17/03/14 FULL LIST
2014-02-04 update statutory_documents DIRECTOR APPOINTED MR PAUL ANDREW HARGREAVES
2014-02-04 update statutory_documents 04/02/14 STATEMENT OF CAPITAL GBP 102
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-28 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 delete sic_code 78101 - Motion picture, television and other theatrical casting activities
2013-06-25 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-25 update returns_last_madeup_date 2012-03-17 => 2013-03-17
2013-06-25 update returns_next_due_date 2013-04-14 => 2014-04-14
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
2013-06-21 delete address UNIT 1 10 THE PLAZA 535 KINGS ROAD CHELSEA LONDON SW10 0SZ
2013-06-21 insert address UNIT 1.10 THE PLAZA 535 KINGS ROAD CHELSEA LONDON UNITED KINGDOM SW10 0SZ
2013-06-21 update registered_address
2013-03-18 update statutory_documents 17/03/13 FULL LIST
2012-12-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2012 FROM UNIT 1 10 THE PLAZA 535 KINGS ROAD CHELSEA LONDON SW10 0SZ
2012-03-19 update statutory_documents 17/03/12 FULL LIST
2011-10-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-21 update statutory_documents 17/03/11 FULL LIST
2010-11-16 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-25 update statutory_documents 17/03/10 FULL LIST
2010-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL BANFORD / 03/04/2008
2010-03-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARTIN PAUL BANFORD / 03/04/2008
2009-11-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER BROWN
2009-09-30 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-02 update statutory_documents RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-02-04 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-26 update statutory_documents RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-02-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/08 FROM: UNIT 4D THE CODA CENTRE 189 MUNSTER ROAD FULHAM LONDON SW6 6AW
2007-12-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-22 update statutory_documents RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-02-17 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-20 update statutory_documents £ NC 1500/2000 13/11/06
2006-12-20 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-20 update statutory_documents NC INC ALREADY ADJUSTED 13/11/06
2006-11-30 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-13 update statutory_documents RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2005-11-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/05 FROM: 859A FULHAM ROAD FULHAM LONDON SW6 5HJ
2005-03-14 update statutory_documents RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2004-11-17 update statutory_documents RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS; AMEND
2004-10-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-18 update statutory_documents RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS; AMEND
2004-05-05 update statutory_documents RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2003-03-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/03 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH SPA WORCESTERSHIRE WR9 9AY
2003-03-26 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-26 update statutory_documents DIRECTOR RESIGNED
2003-03-26 update statutory_documents SECRETARY RESIGNED
2003-03-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION