CORDLESS RESOURCING - History of Changes


DateDescription
2024-04-09 delete general_emails he..@cordless.talentsites.co.uk
2024-04-09 delete about_pages_linkeddomain talentsites.co.uk
2024-04-09 delete address 7 St Johns Mews, 13 St Johns Road, Hampton Wick, Kingston Upon Thames, United Kingdom, KT1 4AN
2024-04-09 delete career_pages_linkeddomain talentsites.co.uk
2024-04-09 delete client_pages_linkeddomain talentsites.co.uk
2024-04-09 delete contact_pages_linkeddomain talentsites.co.uk
2024-04-09 delete email he..@cordless.talentsites.co.uk
2024-04-09 delete index_pages_linkeddomain talentsites.co.uk
2024-04-09 delete registration_number 10356375
2024-04-09 delete source_ip 172.67.128.208
2024-04-09 delete source_ip 104.21.2.58
2024-04-09 delete terms_pages_linkeddomain talentsites.co.uk
2024-04-09 insert about_pages_linkeddomain recsites.co.uk
2024-04-09 insert address 4 South House Bond Avenue, Bletchley, Milton Keynes, England, MK1 1SW
2024-04-09 insert career_pages_linkeddomain recsites.co.uk
2024-04-09 insert client_pages_linkeddomain recsites.co.uk
2024-04-09 insert contact_pages_linkeddomain recsites.co.uk
2024-04-09 insert email ju..@cordlessresourcing2.recsites.co.uk
2024-04-09 insert index_pages_linkeddomain recsites.co.uk
2024-04-09 insert person Warren Hoskins
2024-04-09 insert source_ip 45.76.128.176
2024-04-09 insert terms_pages_linkeddomain recsites.co.uk
2024-04-07 delete address 7 ST JOHNS MEWS, 13 ST JOHNS ROAD HAMPTON WICK KINGSTON UPON THAMES UNITED KINGDOM KT1 4AN
2024-04-07 insert address 2 QUEEN ANNE'S GATE BUILDING DARTMOUTH STREET LONDON ENGLAND SW1H 9BP
2024-04-07 update registered_address
2023-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2023 FROM 7 ST JOHNS MEWS, 13 ST JOHNS ROAD HAMPTON WICK KINGSTON UPON THAMES KT1 4AN UNITED KINGDOM
2023-10-10 delete person Warren Hoskins
2023-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-21 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-05-27 delete phone 35000 - 40000
2023-03-30 delete phone 50000 - 60000
2023-03-30 insert contact_pages_linkeddomain leafletjs.com
2023-03-30 insert contact_pages_linkeddomain openstreetmap.org
2022-12-21 delete contact_pages_linkeddomain leafletjs.com
2022-12-21 delete contact_pages_linkeddomain openstreetmap.org
2022-12-21 delete phone 30000 - 35000
2022-12-21 insert phone 50000 - 60000
2022-10-03 delete index_pages_linkeddomain writemyessays.org
2022-10-03 insert contact_pages_linkeddomain leafletjs.com
2022-10-03 insert contact_pages_linkeddomain openstreetmap.org
2022-10-03 insert phone 30000 - 35000
2022-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, NO UPDATES
2022-07-20 insert index_pages_linkeddomain writemyessays.org
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-23 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-05-19 update website_status FlippedRobots => OK
2022-04-28 update website_status OK => FlippedRobots
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-16 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES
2020-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-21 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-12 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES
2018-06-11 update statutory_documents DIRECTOR APPOINTED NIGEL LAURENCE MILLER
2018-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date null => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-06-02 => 2019-09-30
2018-05-29 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-11-07 delete address 73 CORNHILL LONDON UNITED KINGDOM EC3V 3QQ
2017-11-07 insert address 7 ST JOHNS MEWS, 13 ST JOHNS ROAD HAMPTON WICK KINGSTON UPON THAMES UNITED KINGDOM KT1 4AN
2017-11-07 update registered_address
2017-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 73 CORNHILL LONDON EC3V 3QQ UNITED KINGDOM
2017-10-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / CORDLESS GROUP HOLDINGS LIMITED / 20/10/2017
2017-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES
2016-12-19 update account_ref_day 30 => 31
2016-12-19 update account_ref_month 9 => 12
2016-10-20 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2016-10-19 update statutory_documents CURREXT FROM 30/09/2017 TO 31/12/2017
2016-10-19 update statutory_documents SAIL ADDRESS CREATED
2016-09-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION