JOHNSTONGREER - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-19 delete contact_pages_linkeddomain supsystic.com
2024-03-19 delete index_pages_linkeddomain supsystic.com
2023-10-10 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-09-29 insert contact_pages_linkeddomain supsystic.com
2023-09-29 insert index_pages_linkeddomain supsystic.com
2023-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-09-21 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/22, NO UPDATES
2022-04-20 delete index_pages_linkeddomain spotify.com
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-11-14 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/21, NO UPDATES
2021-07-25 delete index_pages_linkeddomain buzzsprout.com
2021-05-24 delete source_ip 83.142.228.117
2021-05-24 insert source_ip 94.46.187.135
2021-04-08 insert index_pages_linkeddomain buzzsprout.com
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-11-11 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-10-06 delete address Blackwell House, Guildhall Yard, London, EC2V 5AE
2020-10-06 delete address Forth House, 28 Rutland Square, Edinburgh, EH1 2BW
2020-10-06 update primary_contact Forth House, 28 Rutland Square, Edinburgh, EH1 2BW => null
2020-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-06 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-12-27 delete phone 2020 25/11/2019
2019-11-26 delete phone 2020 18/10/2019
2019-11-26 insert phone 2020 25/11/2019
2019-10-27 insert phone 2020 18/10/2019
2019-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES
2019-04-20 insert personal_emails re..@johnstongreer.co.uk
2019-04-20 insert email re..@johnstongreer.co.uk
2019-04-20 insert phone 0131 292 0781
2018-11-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-11-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-10-10 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES
2018-04-01 insert career_pages_linkeddomain nxds.com
2018-04-01 insert client_pages_linkeddomain nxds.com
2018-04-01 insert contact_pages_linkeddomain nxds.com
2018-04-01 insert index_pages_linkeddomain nxds.com
2018-04-01 insert phone +44 (0)131 292 0777
2018-04-01 insert phone +44 (0)207 556 1180
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-12-08 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-11-15 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID JOHNSTON / 31/07/2017
2017-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ANDREA JOHNSTON / 31/07/2017
2017-07-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE ANDREA JOHNSTON / 31/07/2017
2017-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES
2017-07-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID JOHNSTON / 31/07/2017
2017-07-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MICHELLE ANDREA JOHNSTON / 31/07/2017
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-02-17 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-01-07 delete address 272 Bath Street, Glasgow, G2 4JR
2017-01-07 delete phone 0141 353 9510
2017-01-07 insert address Blackwell House, Guildhall Yard, London, EC2V 5AE
2017-01-07 insert phone 0207 556 1180
2016-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-01-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-02 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-11-08 insert address Forth House, 28 Rutland Square, Edinburgh, EH1 2BW
2015-11-08 insert phone 0131 292 0777
2015-08-10 update returns_last_madeup_date 2014-07-28 => 2015-07-28
2015-08-10 update returns_next_due_date 2015-08-25 => 2016-08-25
2015-07-28 update statutory_documents 28/07/15 FULL LIST
2015-07-03 delete about_pages_linkeddomain xyzscripts.com
2015-07-03 delete career_pages_linkeddomain xyzscripts.com
2015-07-03 delete client_pages_linkeddomain xyzscripts.com
2015-07-03 delete contact_pages_linkeddomain xyzscripts.com
2015-07-03 delete index_pages_linkeddomain xyzscripts.com
2015-07-03 delete service_pages_linkeddomain xyzscripts.com
2014-12-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-12-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-11-20 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-10-29 delete source_ip 77.74.192.108
2014-10-29 insert source_ip 83.142.228.117
2014-08-07 update returns_last_madeup_date 2013-07-28 => 2014-07-28
2014-08-07 update returns_next_due_date 2014-08-25 => 2015-08-25
2014-07-28 update statutory_documents 28/07/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-12-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-11-04 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-01 delete address 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB
2013-09-01 delete phone 0141 202 3100
2013-09-01 insert address 272 Bath Street, Glasgow, G2 4JR
2013-09-01 insert phone 0141 353 9510
2013-09-01 update primary_contact 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB => 272 Bath Street, Glasgow, G2 4JR
2013-08-01 update returns_last_madeup_date 2012-07-28 => 2013-07-28
2013-08-01 update returns_next_due_date 2013-08-25 => 2014-08-25
2013-07-31 update statutory_documents 28/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 7450 - Labour recruitment
2013-06-22 insert sic_code 78109 - Other activities of employment placement agencies
2013-06-22 update returns_last_madeup_date 2011-07-28 => 2012-07-28
2013-06-22 update returns_next_due_date 2012-08-25 => 2013-08-25
2012-12-12 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-09-17 update statutory_documents 28/07/12 FULL LIST
2011-12-31 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-08-17 update statutory_documents 28/07/11 FULL LIST
2011-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID JOHNSTON / 28/07/2011
2011-08-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHELLE ANDREA JOHNSTON / 28/07/2011
2010-10-26 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-18 update statutory_documents 28/07/10 FULL LIST
2010-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID JOHNSTON / 28/07/2010
2010-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ANDREA JOHNSTON / 28/07/2010
2009-11-30 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-08-18 update statutory_documents RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-04-06 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-09-18 update statutory_documents RETURN MADE UP TO 28/07/08; NO CHANGE OF MEMBERS
2008-04-04 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/2008 TO 30/06/2008
2008-03-28 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-09-25 update statutory_documents RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS
2006-10-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-08-25 update statutory_documents RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-05-24 update statutory_documents COMPANY NAME CHANGED CDJ CONSULTING LTD. CERTIFICATE ISSUED ON 24/05/06
2006-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 17 BURNS AVENUE LARBERT FK5 4FB
2006-05-23 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-11-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-08-24 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-08-24 update statutory_documents RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2004-08-25 update statutory_documents NEW SECRETARY APPOINTED
2004-08-23 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-30 update statutory_documents DIRECTOR RESIGNED
2004-07-30 update statutory_documents SECRETARY RESIGNED
2004-07-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION