WE RECRUIT GROUP - History of Changes


DateDescription
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