Date | Description |
2024-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/24, NO UPDATES |
2024-09-18 |
update statutory_documents 31/12/23 UNAUDITED ABRIDGED |
2024-07-21 |
delete general_emails in..@grassrooots-consulting.co.uk |
2024-07-21 |
insert founder Caroline Patten |
2024-07-21 |
delete about_pages_linkeddomain facebook.com |
2024-07-21 |
delete casestudy_pages_linkeddomain facebook.com |
2024-07-21 |
delete contact_pages_linkeddomain facebook.com |
2024-07-21 |
delete email ca..@grassrooots-consulting.co.uk |
2024-07-21 |
delete email in..@grassrooots-consulting.co.uk |
2024-07-21 |
delete email st..@grassrooots-consulting.co.uk |
2024-07-21 |
delete email st..@grassroots-consulting.co.uk |
2024-07-21 |
delete index_pages_linkeddomain facebook.com |
2024-07-21 |
delete industry_tag project management |
2024-07-21 |
delete person Steven Byrne |
2024-07-21 |
delete source_ip 80.82.114.113 |
2024-07-21 |
insert about_pages_linkeddomain youtube.com |
2024-07-21 |
insert address Pepper House, Pepper Rd,
Hazel Grove, Stockport
SK7 5DP |
2024-07-21 |
insert alias Grassroots Recruitment Ltd. |
2024-07-21 |
insert casestudy_pages_linkeddomain youtube.com |
2024-07-21 |
insert contact_pages_linkeddomain youtube.com |
2024-07-21 |
insert index_pages_linkeddomain youtube.com |
2024-07-21 |
insert source_ip 185.114.98.6 |
2024-07-21 |
update person_description Caroline Patten => Caroline Patten |
2024-07-21 |
update person_title Caroline Patten: null => Founder |
2024-07-21 |
update website_status FlippedRobots => OK |
2024-06-01 |
update website_status OK => FlippedRobots |
2023-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/23, NO UPDATES |
2023-10-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-02 |
update statutory_documents 31/12/22 UNAUDITED ABRIDGED |
2022-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-25 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, NO UPDATES |
2021-09-07 |
delete address SUITE 2 SUITE 2 EASY ACCESS OLD MOOR ROAD BREDBURY STOCKPORT ENGLAND SK6 2QE |
2021-09-07 |
insert address PEPPER HOUSE PEPPER ROAD HAZEL GROVE STOCKPORT ENGLAND SK7 5DP |
2021-09-07 |
update registered_address |
2021-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2021 FROM
SUITE 2 SUITE 2 EASY ACCESS
OLD MOOR ROAD
BREDBURY
STOCKPORT
SK6 2QE
ENGLAND |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-07-21 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES |
2020-12-07 |
delete address 9TH FLOOR REGENT HOUSE HEATON LANE STOCKPORT ENGLAND SK4 1BS |
2020-12-07 |
insert address SUITE 2 SUITE 2 EASY ACCESS OLD MOOR ROAD BREDBURY STOCKPORT ENGLAND SK6 2QE |
2020-12-07 |
update registered_address |
2020-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2020 FROM
9TH FLOOR REGENT HOUSE HEATON LANE
STOCKPORT
SK4 1BS
ENGLAND |
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 |
2020-08-10 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-03 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
11 BOURNVILLE AVENUE
STOCKPORT
CHESHIRE
SK4 1PR
ENGLAND |
2019-12-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID BROWN / 03/12/2019 |
2019-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES |
2019-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-10 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-06 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
2018-04-07 |
update num_mort_outstanding 2 => 1 |
2018-04-07 |
update num_mort_satisfied 0 => 1 |
2018-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID BROWN / 01/07/2017 |
2018-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE BROWN / 01/07/2017 |
2018-03-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE BROWN / 01/07/2017 |
2018-03-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065838780001 |
2018-03-07 |
delete address 11TH FLOOR REGENT HOUSE HEATON LANE STOCKPORT CHESHIRE ENGLAND SK4 1BS |
2018-03-07 |
insert address 9TH FLOOR REGENT HOUSE HEATON LANE STOCKPORT ENGLAND SK4 1BS |
2018-03-07 |
update registered_address |
2018-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2018 FROM
11TH FLOOR REGENT HOUSE HEATON LANE
STOCKPORT
CHESHIRE
SK4 1BS
ENGLAND |
2018-01-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD DAVID BROWN / 01/06/2017 |
2018-01-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CAROLINE BROWN / 01/06/2017 |
2017-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-11-30 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-09 |
update statutory_documents 31/12/16 TOTAL EXEMPTION SMALL |
2016-12-20 |
update account_ref_day 30 => 31 |
2016-12-20 |
update account_ref_month 11 => 12 |
2016-12-20 |
update accounts_next_due_date 2017-08-31 => 2017-09-30 |
2016-11-02 |
update statutory_documents CURREXT FROM 30/11/2016 TO 31/12/2016 |
2016-10-07 |
update num_mort_charges 1 => 2 |
2016-10-07 |
update num_mort_outstanding 1 => 2 |
2016-09-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065838780002 |
2016-06-07 |
update returns_last_madeup_date 2015-05-02 => 2016-05-02 |
2016-06-07 |
update returns_next_due_date 2016-05-30 => 2017-05-30 |
2016-05-13 |
update statutory_documents 02/05/16 FULL LIST |
2016-05-12 |
delete address MOTTRAM HOUSE GREEK STREET STOCKPORT CHESHIRE SK3 8AX |
2016-05-12 |
insert address 11TH FLOOR REGENT HOUSE HEATON LANE STOCKPORT CHESHIRE ENGLAND SK4 1BS |
2016-05-12 |
update num_mort_charges 0 => 1 |
2016-05-12 |
update num_mort_outstanding 0 => 1 |
2016-05-12 |
update registered_address |
2016-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2016 FROM
MOTTRAM HOUSE GREEK STREET
STOCKPORT
CHESHIRE
SK3 8AX |
2016-03-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 065838780001 |
2016-02-09 |
update accounts_last_madeup_date 2014-05-31 => 2015-11-30 |
2016-02-09 |
update accounts_next_due_date 2016-02-29 => 2017-08-31 |
2016-01-20 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-01-19 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
update account_ref_day 31 => 30 |
2016-01-07 |
update account_ref_month 5 => 11 |
2015-12-16 |
update statutory_documents PREVSHO FROM 31/05/2016 TO 30/11/2015 |
2015-12-16 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN JOSEPH BYRNE |
2015-06-07 |
update returns_last_madeup_date 2014-05-02 => 2015-05-02 |
2015-06-07 |
update returns_next_due_date 2015-05-30 => 2016-05-30 |
2015-05-29 |
update statutory_documents 02/05/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-21 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address MOTTRAM HOUSE GREEK STREET STOCKPORT CHESHIRE ENGLAND SK3 8AX |
2014-06-07 |
insert address MOTTRAM HOUSE GREEK STREET STOCKPORT CHESHIRE SK3 8AX |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-02 => 2014-05-02 |
2014-06-07 |
update returns_next_due_date 2014-05-30 => 2015-05-30 |
2014-05-12 |
update statutory_documents SAIL ADDRESS CREATED |
2014-05-12 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2014-05-12 |
update statutory_documents 02/05/14 FULL LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-27 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
delete address BCR HOUSE 3 BREDBURY BUSINESS PARK STOCKPORT UNITED KINGDOM SK6 2SN |
2014-02-07 |
insert address MOTTRAM HOUSE GREEK STREET STOCKPORT CHESHIRE ENGLAND SK3 8AX |
2014-02-07 |
update registered_address |
2014-01-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2014 FROM
BCR HOUSE 3 BREDBURY BUSINESS PARK
STOCKPORT
SK6 2SN
UNITED KINGDOM |
2013-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE PATTEN / 20/09/2013 |
2013-06-26 |
update returns_last_madeup_date 2012-05-02 => 2013-05-02 |
2013-06-26 |
update returns_next_due_date 2013-05-30 => 2014-05-30 |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-05-17 |
update statutory_documents 02/05/13 FULL LIST |
2013-01-30 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-05-28 |
update statutory_documents 02/05/12 FULL LIST |
2012-01-31 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-07-08 |
update statutory_documents 02/05/11 FULL LIST |
2011-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE PATTEN / 21/04/2011 |
2011-07-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID BROWN / 21/04/2011 |
2011-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2011 FROM
1A THORNFIELD ROAD
HEATON MOOR
MANCHESTER
SK4 3LD
UNITED KINGDOM |
2011-05-09 |
update statutory_documents COMPANY NAME CHANGED GRASSROOTS SECRETARIAL RECRUITMENT LIMITED
CERTIFICATE ISSUED ON 09/05/11 |
2011-02-28 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-05-25 |
update statutory_documents 02/05/10 FULL LIST |
2010-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE PATTEN / 02/05/2010 |
2010-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID BROWN / 02/05/2010 |
2010-02-04 |
update statutory_documents 31/05/09 TOTAL EXEMPTION FULL |
2009-06-11 |
update statutory_documents RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
2008-05-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |