Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-06-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-04-25 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/23, NO UPDATES |
2023-04-02 |
delete email lo..@clarkerowesolicitors.co.uk |
2023-04-02 |
delete email sa..@clarkerowesolicitors.co.uk |
2023-04-02 |
delete email ti..@clarkerowesolicitors.co.uk |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIFFANY CRAIG |
2022-07-06 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-07-01 |
update statutory_documents DIRECTOR APPOINTED MR PAUL WINTLE |
2022-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/22, NO UPDATES |
2022-04-03 |
insert email lo..@clarkerowesolicitors.co.uk |
2022-04-03 |
insert email sa..@clarkerowesolicitors.co.uk |
2022-04-03 |
insert email ti..@clarkerowesolicitors.co.uk |
2022-04-03 |
insert email wa..@clarkerowesolicitors.co.uk |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-06-14 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES |
2021-04-28 |
delete person Allyson Walker |
2021-04-28 |
delete person Nikki Hague |
2020-07-07 |
update account_category null => TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-06-23 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-06-16 |
update statutory_documents DIRECTOR APPOINTED MS TIFFANY GRACE CRAIG |
2020-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES |
2020-02-26 |
delete otherexecutives Norma Allison |
2020-02-26 |
delete otherexecutives Penny Foley |
2020-02-26 |
delete person Emma Crowley |
2020-02-26 |
delete person Norma Allison |
2020-02-26 |
delete person Penny Foley |
2020-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NORMA ALLISON |
2019-09-26 |
delete source_ip 88.208.252.198 |
2019-09-26 |
insert source_ip 77.68.64.0 |
2019-09-03 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/03/14 |
2019-09-03 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/03/15 |
2019-08-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-08-16 |
update statutory_documents 04/07/19 STATEMENT OF CAPITAL GBP 50 |
2019-07-19 |
update statutory_documents 02/04/13 STATEMENT OF CAPITAL GBP 100 |
2019-07-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS BARBARA SHIER ROWE / 04/07/2019 |
2019-07-12 |
update statutory_documents CESSATION OF JOHN HASTINGS STANHOPE PAYNE AS A PSC |
2019-07-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-07-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-06-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-04-25 |
delete otherexecutives Joss Payne |
2019-04-25 |
insert otherexecutives Norma Allison |
2019-04-25 |
delete about_pages_linkeddomain sra.org.uk |
2019-04-25 |
delete email ho..@clarkerowesolicitors.co.uk |
2019-04-25 |
delete email jo..@clarkerowesolicitors.co.uk |
2019-04-25 |
delete index_pages_linkeddomain sra.org.uk |
2019-04-25 |
delete person Holly Davidge |
2019-04-25 |
delete person Joss Payne |
2019-04-25 |
delete registration_number 558597 |
2019-04-25 |
delete service_pages_linkeddomain sra.org.uk |
2019-04-25 |
delete terms_pages_linkeddomain sra.org.uk |
2019-04-25 |
insert address Data Protection Manager, 28 Parkstone Road, Poole, Dorset, BH15 2PG |
2019-04-25 |
insert person Allyson Walker |
2019-04-25 |
insert person Emma Crowley |
2019-04-25 |
insert person Norma Allison |
2019-04-25 |
insert registration_number Z2764178 |
2019-04-25 |
update person_description Penny Foley => Penny Foley |
2019-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES |
2019-04-01 |
update statutory_documents DIRECTOR APPOINTED MRS NORMA AZEL ALLISON |
2019-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PAYNE |
2018-06-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-06-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-05-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES |
2017-09-26 |
insert otherexecutives Joss Payne |
2017-09-26 |
delete phone 01202 001383 |
2017-09-26 |
delete phone 01202 001385 |
2017-09-26 |
update person_title Babs Rowe: Chartered Conveyancing Practitioner => Director / Chartered Conveyancing Practitioner |
2017-09-26 |
update person_title Joss Payne: Solicitor => Solicitor; Director |
2017-09-26 |
update person_title Nikki Hague: Licensed Conveyancer => Director / Licensed Conveyance and Probate Practitioner |
2017-06-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-06-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-06-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-05-26 |
update statutory_documents DIRECTOR APPOINTED MRS NICOLA LOUISE HAGUE |
2017-05-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
2017-02-04 |
delete index_pages_linkeddomain bluechives.com |
2017-02-04 |
delete index_pages_linkeddomain google.co.uk |
2017-02-04 |
insert address 28 Parkstone Road Poole BH15 2PG |
2017-02-04 |
insert alias Precision Websites |
2017-02-04 |
insert index_pages_linkeddomain legalombudsman.org.uk |
2017-02-04 |
insert index_pages_linkeddomain precisionwebsites.co.uk |
2017-02-04 |
insert phone 01202 001383 |
2017-02-04 |
insert phone 01202 001385 |
2016-09-01 |
delete address 127 Commercial Road
Parkstone
Poole, Dorset
BH14 OJD |
2016-09-01 |
delete fax 01202 732137 |
2016-09-01 |
insert address 28 Parkstone Road
Parkstone
Poole, Dorset
BH15 2PG |
2016-09-01 |
insert fax 01202 673973 |
2016-09-01 |
update primary_contact 127 Commercial Road
Parkstone
Poole, Dorset
BH14 OJD => 28 Parkstone Road
Parkstone
Poole, Dorset
BH15 2PG |
2016-08-07 |
delete address 127 COMMERCIAL ROAD POOLE DORSET BH14 0JD |
2016-08-07 |
insert address 28 PARKSTONE ROAD POOLE DORSET ENGLAND BH15 2PG |
2016-08-07 |
update registered_address |
2016-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2016 FROM, 127 COMMERCIAL ROAD, POOLE, DORSET, BH14 0JD |
2016-06-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-06-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-05-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-23 |
update statutory_documents SECOND FILING WITH MUD 23/03/16 FOR FORM AR01 |
2016-05-12 |
update returns_last_madeup_date 2015-03-23 => 2016-03-23 |
2016-05-12 |
update returns_next_due_date 2016-04-20 => 2017-04-20 |
2016-04-26 |
update statutory_documents 23/03/16 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-05-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-05-07 |
update returns_last_madeup_date 2014-03-23 => 2015-03-23 |
2015-05-07 |
update returns_next_due_date 2015-04-20 => 2016-04-20 |
2015-04-30 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-04-15 |
update statutory_documents 23/03/15 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-02 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-02 |
insert vat 131 7698 02 |
2014-04-07 |
delete address 127 COMMERCIAL ROAD POOLE DORSET ENGLAND BH14 0JD |
2014-04-07 |
insert address 127 COMMERCIAL ROAD POOLE DORSET BH14 0JD |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-23 => 2014-03-23 |
2014-04-07 |
update returns_next_due_date 2014-04-20 => 2015-04-20 |
2014-03-25 |
update statutory_documents 23/03/14 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-25 |
update returns_last_madeup_date 2012-03-23 => 2013-03-23 |
2013-06-25 |
update returns_next_due_date 2013-04-20 => 2014-04-20 |
2013-06-24 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date null => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-23 => 2013-12-31 |
2013-06-18 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-05-28 |
update website_status FlippedRobotsTxt => OK |
2013-05-28 |
delete email na..@clarkerowesolicitors.co.uk |
2013-05-28 |
insert email jo..@clarkerowesolicitors.co.uk |
2013-05-28 |
insert person Joss Payne |
2013-04-12 |
update statutory_documents 23/03/13 FULL LIST |
2013-04-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA SHIER ROWE / 24/03/2012 |
2013-04-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE LOUISE CLARKE / 24/03/2012 |
2013-04-02 |
update statutory_documents DIRECTOR APPOINTED MR JOHN HASTINGS STANHOPE PAYNE |
2013-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATALIE CLARKE |
2013-01-18 |
update website_status FlippedRobotsTxt |
2013-01-04 |
delete source_ip 77.68.53.221 |
2013-01-04 |
insert source_ip 88.208.252.198 |
2012-12-24 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE LOUISE CLARKE / 08/11/2012 |
2012-10-25 |
update primary_contact |
2012-04-17 |
update statutory_documents 23/03/12 FULL LIST |
2011-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2011 FROM, 93 ORCHARD AVENUE, POOLE, DORSET, BH14 8AH, UNITED KINGDOM |
2011-03-23 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |