Date | Description |
2024-04-17 |
insert email mi..@werecruitgroup.com |
2024-04-17 |
insert person Mike Davis |
2024-04-08 |
update accounts_last_madeup_date 2022-11-30 => 2023-11-30 |
2024-04-08 |
update accounts_next_due_date 2024-08-31 => 2025-08-31 |
2024-03-16 |
delete address 5 Jewry St,
Fenchurch Street,
London,
EC3N 2EX |
2024-03-16 |
insert address Dowgate Hill House,
16 - 16 Dowgate Hill,
London,
EC4R 2SU |
2024-03-16 |
insert address Dowgate Hill House, 14-16 Dowgate Hill,
London, EC4R 2SU |
2024-03-16 |
insert email da..@werecruitgroup.com |
2024-03-16 |
insert email ja..@werecruitgroup.com |
2024-03-16 |
insert person Danny Deville |
2024-03-16 |
insert person Jack Kennedy |
2024-03-16 |
insert phone 020 3740 9113 |
2023-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/23, NO UPDATES |
2023-09-26 |
delete source_ip 159.65.93.128 |
2023-09-26 |
insert contact_pages_linkeddomain leafletjs.com |
2023-09-26 |
insert contact_pages_linkeddomain openstreetmap.org |
2023-09-26 |
insert source_ip 45.76.128.176 |
2023-05-25 |
delete contact_pages_linkeddomain leafletjs.com |
2023-05-25 |
delete contact_pages_linkeddomain openstreetmap.org |
2023-04-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-04-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-03-07 |
delete email jo..@werecruitgroup.com |
2023-03-01 |
update statutory_documents 30/11/22 UNAUDITED ABRIDGED |
2022-12-01 |
insert contact_pages_linkeddomain leafletjs.com |
2022-12-01 |
insert contact_pages_linkeddomain openstreetmap.org |
2022-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-03-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-03-07 |
update num_mort_charges 0 => 1 |
2022-03-07 |
update num_mort_outstanding 0 => 1 |
2022-02-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 116844970001 |
2022-02-18 |
update statutory_documents 30/11/21 UNAUDITED ABRIDGED |
2021-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/11/21, NO UPDATES |
2021-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ELLIOTT HENDERSON / 27/10/2021 |
2021-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MUNDEN / 27/10/2021 |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-26 |
update statutory_documents 30/11/20 UNAUDITED ABRIDGED |
2021-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES |
2020-12-07 |
delete address 115 LINDSEY STREET EPPING UNITED KINGDOM CM16 6RE |
2020-12-07 |
insert address KINGS LODGE LONDON ROAD WEST KINGSDOWN SEVENOAKS KENT UNITED KINGDOM TN15 6AR |
2020-12-07 |
update account_category NO ACCOUNTS FILED => UNAUDITED ABRIDGED |
2020-12-07 |
update accounts_last_madeup_date null => 2019-11-30 |
2020-12-07 |
update accounts_next_due_date 2020-11-19 => 2021-08-31 |
2020-12-07 |
update registered_address |
2020-11-17 |
update statutory_documents 30/11/19 UNAUDITED ABRIDGED |
2020-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2020 FROM
115 LINDSEY STREET
EPPING
CM16 6RE
UNITED KINGDOM |
2020-10-05 |
update statutory_documents CESSATION OF TATE SUSAN MILLER AS A PSC |
2020-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TATE MILLER |
2020-10-02 |
update statutory_documents CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
2020-10-02 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2020-10-01 |
update statutory_documents DIRECTOR APPOINTED MR ROSS ELLIOTT HENDERSON |
2020-10-01 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS MUNDEN |
2020-10-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS ELLIOTT HENDERSON |
2020-10-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MUNDEN |
2020-10-01 |
update statutory_documents 01/10/20 STATEMENT OF CAPITAL GBP 100 |
2020-07-08 |
update accounts_next_due_date 2020-08-19 => 2020-11-19 |
2020-04-07 |
update company_status Active - Proposal to Strike off => Active |
2020-03-24 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES |
2020-02-07 |
update company_status Active => Active - Proposal to Strike off |
2020-02-04 |
update statutory_documents FIRST GAZETTE |
2019-04-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TATE SUSAN MILLER |
2019-04-11 |
update statutory_documents CESSATION OF ROSS ELLIOTT HENDERSON AS A PSC |
2019-04-08 |
update statutory_documents DIRECTOR APPOINTED MISS TATE SUSAN MILLER |
2019-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSS HENDERSON |
2018-11-19 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |