JEFFERSON WOLFE - 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
2023-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/23, NO UPDATES
2023-05-05 insert cfo Nathalie Long
2023-05-05 insert otherexecutives Harry Stafford
2023-05-05 insert otherexecutives Reece Cavozzi
2023-05-05 delete phone + 44 (0) 203 056 5960
2023-05-05 delete phone +44 (0) 330 335 2630
2023-05-05 delete source_ip 198.185.159.145
2023-05-05 delete source_ip 198.185.159.144
2023-05-05 delete source_ip 198.49.23.145
2023-05-05 delete source_ip 198.49.23.144
2023-05-05 insert index_pages_linkeddomain recruiterweb.co.uk
2023-05-05 insert person Nathalie Long
2023-05-05 insert phone 0044 203 036 5960
2023-05-05 insert registration_number 07604507
2023-05-05 insert source_ip 94.136.40.82
2023-05-05 insert vat 115 3189 33
2023-05-05 update person_title Harry Stafford: Head of Contract => Associate Director
2023-05-05 update person_title Reece Cavozzi: Head of Perm => Associate Director
2023-05-05 update website_status FlippedRobots => OK
2023-04-07 delete address C/O STRATEGIC ACCOUNTS SOLUTIONS LTD UNIT 305A 52 BLUCHER STREET BIRMINGHAM ENGLAND B1 1QU
2023-04-07 insert address SUSCON BRUNEL WAY DARTFORD ENGLAND DA1 5FW
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
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
2023-04-07 update registered_address
2022-12-12 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2022 FROM C/O STRATEGIC ACCOUNTS SOLUTIONS LTD UNIT 305A 52 BLUCHER STREET BIRMINGHAM B1 1QU ENGLAND
2022-06-04 update website_status NoTargetPages => FlippedRobots
2022-05-03 update website_status FlippedRobots => NoTargetPages
2022-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/22, WITH UPDATES
2022-03-31 update website_status OK => FlippedRobots
2022-01-11 update statutory_documents DIRECTOR APPOINTED MRS NATHALIE LONG
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
2021-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES
2021-05-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD LONG
2021-05-06 update statutory_documents CESSATION OF NICHOLAS CHARLES GRAEME CLARKIN AS A PSC
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
2021-03-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-07 delete address UNIT 2D1 HASTINGWOOD INDUSTRIAL PARK, WOOD LANE ERDINGTON BIRMINGHAM ENGLAND B24 9QR
2020-12-07 insert address C/O STRATEGIC ACCOUNTS SOLUTIONS LTD UNIT 305A 52 BLUCHER STREET BIRMINGHAM ENGLAND B1 1QU
2020-12-07 update registered_address
2020-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2020 FROM UNIT 2D1 HASTINGWOOD INDUSTRIAL PARK, WOOD LANE ERDINGTON BIRMINGHAM B24 9QR ENGLAND
2020-10-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLARKIN
2020-08-09 update num_mort_outstanding 1 => 0
2020-08-09 update num_mort_satisfied 1 => 2
2020-07-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076045070001
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES
2020-04-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LONG
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
2019-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-15 update statutory_documents ADOPT ARTICLES 29/04/2019
2019-05-13 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS LONG
2019-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH EUBEL
2018-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-05 update statutory_documents ADOPT ARTICLES 28/06/2017
2017-06-28 update statutory_documents DIRECTOR APPOINTED MR JOSEPH GEORGE EUBEL
2017-04-26 update num_mort_outstanding 2 => 1
2017-04-26 update num_mort_satisfied 0 => 1
2017-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-03-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076045070002
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-14 => 2016-04-14
2016-05-13 update returns_next_due_date 2016-05-12 => 2017-05-12
2016-04-22 update statutory_documents 14/04/16 FULL LIST
2016-03-11 update accounts_last_madeup_date 2014-12-31 => 2015-03-31
2016-03-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-02-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-08 delete address 7 HENRIETTA STREET LONDON WC2E 8PS
2015-11-08 insert address UNIT 2D1 HASTINGWOOD INDUSTRIAL PARK, WOOD LANE ERDINGTON BIRMINGHAM ENGLAND B24 9QR
2015-11-08 update registered_address
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2015-12-31
2015-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 7 HENRIETTA STREET LONDON WC2E 8PS
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-07 delete address 7 HENRIETTA STREET LONDON ENGLAND WC2E 8PS
2015-06-07 insert address 7 HENRIETTA STREET LONDON WC2E 8PS
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-04-14 => 2015-04-14
2015-06-07 update returns_next_due_date 2015-05-12 => 2016-05-12
2015-05-22 update statutory_documents 14/04/15 FULL LIST
2015-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES GRAEME CLARKIN / 12/12/2014
2015-04-07 update account_ref_month 12 => 3
2015-03-20 update statutory_documents CURRSHO FROM 31/12/2015 TO 31/03/2015
2015-02-07 delete address 77 OXFORD STREET LONDON W1D 2ES
2015-02-07 insert address 7 HENRIETTA STREET LONDON ENGLAND WC2E 8PS
2015-02-07 update registered_address
2015-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 77 OXFORD STREET LONDON W1D 2ES
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update num_mort_charges 1 => 2
2014-10-07 update num_mort_outstanding 1 => 2
2014-09-30 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076045070002
2014-06-07 delete address 36 SOHO SQUARE LONDON ENGLAND W1D 3QY
2014-06-07 insert address 77 OXFORD STREET LONDON W1D 2ES
2014-06-07 update num_mort_charges 0 => 1
2014-06-07 update num_mort_outstanding 0 => 1
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-14 => 2014-04-14
2014-06-07 update returns_next_due_date 2014-05-12 => 2015-05-12
2014-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 36 SOHO SQUARE LONDON W1D 3QY ENGLAND
2014-05-23 update statutory_documents 14/04/14 FULL LIST
2014-05-20 update statutory_documents DIRECTOR APPOINTED MR RICHARD LONG
2014-05-16 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2014-05-16 update statutory_documents 13/05/14 STATEMENT OF CAPITAL GBP 1000
2014-05-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076045070001
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-26 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 delete address 11-12 TOKENHOUSE YARD LONDON ENGLAND EC2R 7AS
2013-06-25 insert address 36 SOHO SQUARE LONDON ENGLAND W1D 3QY
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-04-14 => 2013-04-14
2013-06-25 update returns_next_due_date 2013-05-12 => 2014-05-12
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date null => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 11-12 TOKENHOUSE YARD LONDON EC2R 7AS ENGLAND
2013-04-26 update statutory_documents 14/04/13 FULL LIST
2013-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES GRAEME CLARKIN / 31/12/2012
2012-11-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NOEL MARSHALL
2012-11-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SAVILL
2012-10-25 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-05-11 update statutory_documents 14/04/12 FULL LIST
2011-07-01 update statutory_documents CURRSHO FROM 30/04/2012 TO 31/12/2011
2011-04-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION