CLUER HR SOLUTIONS - History of Changes


DateDescription
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
2023-09-28 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-06-07 delete address BASEPOINT BUSINESS CENTRE CRAB APPLE WAY EVESHAM WORCESTERSHIRE ENGLAND WR11 1GP
2023-06-07 insert address 14 THE OAKS CLEWS ROAD REDDITCH ENGLAND B98 7ST
2023-06-07 update registered_address
2023-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2023 FROM BASEPOINT BUSINESS CENTRE CRAB APPLE WAY EVESHAM WORCESTERSHIRE WR11 1GP ENGLAND
2023-04-07 delete address SUITE 18 BASEPOINT BUSINESS CENTRE CRAB APPLE WAY EVESHAM WORCESTERSHIRE ENGLAND WR11 1GP
2023-04-07 insert address BASEPOINT BUSINESS CENTRE CRAB APPLE WAY EVESHAM WORCESTERSHIRE ENGLAND WR11 1GP
2023-04-07 update registered_address
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/22, NO UPDATES
2022-10-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2022 FROM SUITE 18 BASEPOINT BUSINESS CENTRE CRAB APPLE WAY EVESHAM WORCESTERSHIRE WR11 1GP ENGLAND
2022-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTEN CLUER / 03/10/2022
2022-10-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS KIRSTEN CLUER / 03/10/2022
2022-10-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS KIRSTEN CLUER / 03/10/2022
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-20 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTEN KEEN / 25/04/2022
2022-04-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTEN KEEN / 25/04/2022
2022-04-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KIRSTEN KEEN / 25/04/2022
2022-02-16 delete address Stockton's Courtyard, The Old Village Shop, Overbury, Nr Tewkesbury, GL20 7NT
2022-02-16 insert address Suite 18, Basepoint Business Centre, Crab Apple Way, Evesham, WR11 1GP
2022-02-16 update primary_contact Stockton's Courtyard, The Old Village Shop, Overbury, Nr Tewkesbury, GL20 7NT => Suite 18, Basepoint Business Centre, Crab Apple Way, Evesham, WR11 1GP
2021-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/21, NO UPDATES
2021-10-07 delete address STOCKTON'S COURTYARD OVERBURY TEWKESBURY GLOUCESTERSHIRE ENGLAND GL20 7NT
2021-10-07 insert address SUITE 18 BASEPOINT BUSINESS CENTRE CRAB APPLE WAY EVESHAM WORCESTERSHIRE ENGLAND WR11 1GP
2021-10-07 update registered_address
2021-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2021 FROM STOCKTON'S COURTYARD OVERBURY TEWKESBURY GLOUCESTERSHIRE GL20 7NT ENGLAND
2021-09-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTEN KEEN / 26/08/2021
2021-09-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTEN KEEN / 26/08/2021
2021-09-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KIRSTEN KEEN / 26/08/2021
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
2021-07-22 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-11 delete person Kirsten Cluer
2021-02-11 insert address Stockton's Courtyard, The Old Village Shop, Overbury, Nr Tewkesbury, GL20 7NT
2021-02-11 update primary_contact null => Stockton's Courtyard, The Old Village Shop, Overbury, Nr Tewkesbury, GL20 7NT
2020-12-07 delete address STUDIO 1 HAYLES FARM WORKSHOPS HAILES CHELTENHAM GLOUCESTERSHIRE ENGLAND GL54 5PB
2020-12-07 insert address STOCKTON'S COURTYARD OVERBURY TEWKESBURY GLOUCESTERSHIRE ENGLAND GL20 7NT
2020-12-07 update registered_address
2020-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES
2020-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTEN KEEN / 12/11/2020
2020-11-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS KIRSTEN KEEN / 12/11/2020
2020-11-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTEN CLUER / 25/06/2019
2020-11-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS KIRSTEN CLUER / 25/06/2019
2020-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTEN CLUER / 01/10/2020
2020-10-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS KIRSTEN CLUER / 01/10/2020
2020-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2020 FROM STUDIO 1 HAYLES FARM WORKSHOPS HAILES CHELTENHAM GLOUCESTERSHIRE GL54 5PB ENGLAND
2020-10-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KIRSTEN KEEN / 01/10/2020
2020-07-07 delete address STOCKTONS COURTYARD OVERBURY TEWKESBURY GLOUCESTERSHIRE GL20 7NT
2020-07-07 insert address STUDIO 1 HAYLES FARM WORKSHOPS HAILES CHELTENHAM GLOUCESTERSHIRE ENGLAND GL54 5PB
2020-07-07 update registered_address
2020-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTEN CLUER / 22/06/2020
2020-06-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS KIRSTEN CLUER / 22/06/2020
2020-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2020 FROM STOCKTONS COURTYARD OVERBURY TEWKESBURY GLOUCESTERSHIRE GL20 7NT
2020-06-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KIRSTEN KEEN / 22/06/2020
2020-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-05-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-04-22 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-11-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KIRSTEN KEEN / 12/11/2019
2019-11-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS KIRSTEN CLUER / 25/06/2019
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
2019-04-04 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-08-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-05 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-15 delete source_ip 185.41.8.174
2018-04-15 insert source_ip 217.160.0.136
2017-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-26 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTEN CLUER / 01/11/2016
2016-11-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS KIRSTEN CLUER / 01/11/2016
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-01-13 update website_status FlippedRobots => OK
2015-12-07 delete address STOCKTONS COURTYARD OVERBURY TEWKESBURY GLOUCESTERSHIRE ENGLAND GL20 7NT
2015-12-07 insert address STOCKTONS COURTYARD OVERBURY TEWKESBURY GLOUCESTERSHIRE GL20 7NT
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-11-14 => 2015-11-14
2015-12-07 update returns_next_due_date 2015-12-12 => 2016-12-12
2015-12-02 update website_status OK => FlippedRobots
2015-11-30 update statutory_documents 14/11/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-25 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-15 delete address The Old Village Shop, Overbury, Tewkesbury, Gloucestershire, GL20 7NT
2015-05-15 insert address Stocktons Courtyard, Overbury, Tewkesbury, Gloucestershire, GL20 7NT
2015-05-15 update primary_contact The Old Village Shop, Overbury, Tewkesbury, Gloucestershire, GL20 7NT => Stocktons Courtyard, Overbury, Tewkesbury, Gloucestershire, GL20 7NT
2015-05-07 delete address OFFICE 3 THE OLD VILLAGE SHOP OVERBURY TEWKESBURY GLOUCESTERSHIRE GL20 7NT
2015-05-07 insert address STOCKTONS COURTYARD OVERBURY TEWKESBURY GLOUCESTERSHIRE ENGLAND GL20 7NT
2015-05-07 update registered_address
2015-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2015 FROM OFFICE 3 THE OLD VILLAGE SHOP OVERBURY TEWKESBURY GLOUCESTERSHIRE GL20 7NT
2015-04-11 delete about_pages_linkeddomain eepurl.com
2015-04-11 delete contact_pages_linkeddomain eepurl.com
2015-04-11 delete index_pages_linkeddomain eepurl.com
2015-04-11 delete service_pages_linkeddomain eepurl.com
2015-04-11 delete terms_pages_linkeddomain eepurl.com
2015-04-11 update person_title Kirsten Cluer: Chartered Member of the CIPD => Chartered Fellow
2015-02-14 update person_description Kirsten Cluer => Kirsten Cluer
2015-02-14 update person_title Kirsten Cluer: null => Chartered Member of the CIPD
2015-01-13 delete address Office 3, The Old Village Shop, Overbury, Tewkesbury, Gloucestershire, GL20 7NT
2015-01-13 delete phone 07890 318 767
2015-01-07 delete address OFFICE 3 THE OLD VILLAGE SHOP OVERBURY TEWKESBURY GLOUCESTERSHIRE UNITED KINGDOM GL20 7NT
2015-01-07 insert address OFFICE 3 THE OLD VILLAGE SHOP OVERBURY TEWKESBURY GLOUCESTERSHIRE GL20 7NT
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-14 => 2014-11-14
2015-01-07 update returns_next_due_date 2014-12-12 => 2015-12-12
2014-12-23 update statutory_documents 14/11/14 FULL LIST
2014-12-07 delete address 5B THE DEER PARK WOOLLAS HILL ECKINGTON PERSHORE WORCESTERSHIRE WR10 3DN
2014-12-07 insert address OFFICE 3 THE OLD VILLAGE SHOP OVERBURY TEWKESBURY GLOUCESTERSHIRE UNITED KINGDOM GL20 7NT
2014-12-07 update registered_address
2014-11-26 insert address Office 3, The Old Village Shop, Overbury, Tewkesbury, Gloucestershire, GL20 7NT
2014-11-26 update primary_contact null => Office 3, The Old Village Shop, Overbury, Tewkesbury, Gloucestershire, GL20 7NT
2014-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 5B THE DEER PARK WOOLLAS HILL ECKINGTON PERSHORE WORCESTERSHIRE WR10 3DN
2014-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2014 FROM OFFICE 3 THE OLD VILLAGE SHOP OVERBURY TEWKESBURY GLOUCESTERSHIRE GL20 7PA UNITED KINGDOM
2014-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2014 FROM OFFICE 3, THE OLD VILLAGE SHOP GABLE ROW OVERBURY TEWKESBURY GLOUCESTERSHIRE GL20 7PA UNITED KINGDOM
2014-09-24 delete source_ip 77.72.204.37
2014-09-24 insert source_ip 185.41.8.174
2014-08-17 delete phone 01386 7510740
2014-08-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-08-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-07-12 insert phone 01386 7510740
2014-07-12 insert service_pages_linkeddomain eepurl.com
2014-07-07 delete address 49 PRIEST LANE PERSHORE WR10 1DJ
2014-07-07 insert address 5B THE DEER PARK WOOLLAS HILL ECKINGTON PERSHORE WORCESTERSHIRE WR10 3DN
2014-07-07 update registered_address
2014-07-03 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2014 FROM 49 PRIEST LANE PERSHORE WR10 1DJ
2014-03-24 delete phone 01386 556 959
2014-03-24 insert phone 01386 751 740
2014-01-08 update website_status FlippedRobots => OK
2014-01-08 delete index_pages_linkeddomain worcester.org.uk
2014-01-08 delete source_ip 66.199.189.83
2014-01-08 insert index_pages_linkeddomain binnovative.co.uk
2014-01-08 insert index_pages_linkeddomain facebook.com
2014-01-08 insert index_pages_linkeddomain linkedin.com
2014-01-08 insert source_ip 77.72.204.37
2014-01-07 delete address 49 PRIEST LANE PERSHORE ENGLAND WR10 1DJ
2014-01-07 insert address 49 PRIEST LANE PERSHORE WR10 1DJ
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-14 => 2013-11-14
2014-01-07 update returns_next_due_date 2013-12-12 => 2014-12-12
2013-12-27 update website_status OK => FlippedRobots
2013-12-18 update statutory_documents 14/11/13 FULL LIST
2013-09-27 insert general_emails in..@cluerhrsolutions.co.uk
2013-09-27 insert email in..@cluerhrsolutions.co.uk
2013-08-20 insert about_pages_linkeddomain eepurl.com
2013-08-20 insert contact_pages_linkeddomain eepurl.com
2013-08-20 insert index_pages_linkeddomain eepurl.com
2013-08-20 insert service_pages_linkeddomain eepurl.com
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date null => 2012-12-31
2013-08-01 update accounts_next_due_date 2013-08-14 => 2014-09-30
2013-07-26 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-23 update returns_last_madeup_date null => 2012-11-14
2013-06-23 update returns_next_due_date 2012-12-12 => 2013-12-12
2013-06-21 update account_ref_day 30 => 31
2013-06-21 update account_ref_month 11 => 12
2013-06-04 update website_status OK => DNSError
2013-05-14 insert index_pages_linkeddomain worcester.org.uk
2013-04-13 insert index_pages_linkeddomain twitter.com
2012-11-20 update statutory_documents 14/11/12 FULL LIST
2012-07-03 update statutory_documents CURREXT FROM 30/11/2012 TO 31/12/2012
2011-11-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION