CLARK MARSHALL ASSOCIATES - History of Changes


DateDescription
2024-03-13 delete person Lee Oliver
2024-03-13 insert person Jas Dhadwal
2023-10-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / IAN MICHAEL CLARK / 01/08/2023
2023-10-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL CLARK / 01/08/2023
2023-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-01-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-10-15 delete fax 01322 223332
2022-10-15 delete phone 01322 223332
2022-10-15 insert person Lee Oliver
2022-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/22, NO UPDATES
2022-04-12 delete person Ross Walters
2022-04-12 insert person Nick Cooper
2022-02-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-02-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-02-06 delete source_ip 5.79.43.24
2022-02-06 insert source_ip 45.32.176.201
2022-01-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES
2020-04-27 insert person Ross Walters
2020-02-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-02-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-01-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES
2019-09-07 delete company_previous_name CAROL MARSHALL & ASSOCIATES LIMITED
2019-05-20 insert person Jo Spicer
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-10-07 delete sic_code 82990 - Other business support service activities n.e.c.
2018-10-07 insert sic_code 64922 - Activities of mortgage finance companies
2018-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => null
2018-05-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-05-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-04-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-05-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-04-04 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL CLARK / 26/08/2016
2016-08-05 delete source_ip 83.138.168.39
2016-08-05 insert source_ip 5.79.43.24
2016-05-12 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-12 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-04-20 delete about_pages_linkeddomain webscriptuat.co.uk
2016-04-20 delete index_pages_linkeddomain webscriptuat.co.uk
2016-03-07 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-03-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAYNE CLARK
2015-10-07 update returns_last_madeup_date 2014-08-30 => 2015-08-30
2015-10-07 update returns_next_due_date 2015-09-27 => 2016-09-27
2015-09-17 update statutory_documents 30/08/15 FULL LIST
2015-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL CLARK / 19/08/2015
2015-05-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-06-30
2015-04-07 update accounts_next_due_date 2015-06-30 => 2015-07-31
2015-03-13 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-02-05 insert contact_pages_linkeddomain webscript.co.uk
2014-10-07 update returns_last_madeup_date 2013-08-30 => 2014-08-30
2014-10-07 update returns_next_due_date 2014-09-27 => 2015-09-27
2014-09-24 update statutory_documents 30/08/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-04-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-03-10 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-30 => 2013-08-30
2013-10-07 update returns_next_due_date 2013-09-27 => 2014-09-27
2013-10-03 delete contact_pages_linkeddomain webscript.co.uk
2013-09-24 update statutory_documents 30/08/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-23 delete sic_code 7487 - Other business activities
2013-06-23 insert sic_code 82990 - Other business support service activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-08-30 => 2012-08-30
2013-06-23 update returns_next_due_date 2012-09-27 => 2013-09-27
2013-06-04 update website_status OK => DNSError
2013-04-02 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-01-24 update website_status FlippedRobotsTxt
2012-10-10 update statutory_documents 30/08/12 FULL LIST
2012-04-27 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-07 update statutory_documents 30/08/11 FULL LIST
2011-03-25 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-13 update statutory_documents 30/08/10 FULL LIST
2010-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL CLARK / 30/08/2010
2010-05-25 update statutory_documents ALTER MEM AND ARTS 06/04/2010
2010-05-20 update statutory_documents 06/04/10 STATEMENT OF CAPITAL GBP 100
2010-04-07 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-10-09 update statutory_documents 30/08/09 FULL LIST
2009-06-15 update statutory_documents GBP IC 100/49 20/05/09 GBP SR 51@1=51
2009-06-15 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-06-02 update statutory_documents SECRETARY APPOINTED JAYNE MARY CLARK
2009-06-02 update statutory_documents APPOINTMENT TERMINATED DIRECTOR CAROL MARSHALL
2009-06-02 update statutory_documents APPOINTMENT TERMINATED SECRETARY JOHN BROMWICH
2008-12-30 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-10-13 update statutory_documents RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-04-21 update statutory_documents ALTER ARTICLES 10/04/2007
2008-04-08 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-10-01 update statutory_documents RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-06-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-03 update statutory_documents RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-04-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-12-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 2ND FLOOR 2 HIGH STREET DARTFORD KENT DA1 1BY
2005-09-21 update statutory_documents RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-05-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04
2004-09-07 update statutory_documents RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-04-14 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03
2003-09-08 update statutory_documents RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-02-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02
2002-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 75A NUXLEY ROAD UPPER BELVEDERE KENT DA17 5JN
2002-10-01 update statutory_documents CONVERSION 30/08/02
2002-09-30 update statutory_documents RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-07-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01
2001-09-04 update statutory_documents RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2001-08-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00
2000-09-28 update statutory_documents RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS
2000-07-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99
1999-10-26 update statutory_documents RETURN MADE UP TO 30/08/99; NO CHANGE OF MEMBERS
1999-10-08 update statutory_documents NEW DIRECTOR APPOINTED
1999-08-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-08-05 update statutory_documents COMPANY NAME CHANGED CAROL MARSHALL & ASSOCIATES LIMI TED CERTIFICATE ISSUED ON 06/08/99
1999-07-05 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/98 TO 30/09/98
1998-09-07 update statutory_documents RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS
1998-06-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-09-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1997-09-24 update statutory_documents SECRETARY'S PARTICULARS CHANGED
1997-09-24 update statutory_documents RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS
1997-09-17 update statutory_documents CONVE 01/09/96
1997-09-17 update statutory_documents SHARE CONVERSION 01/09/96
1997-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/97 FROM: 75A NUXLEY ROAD UPPER BELVEDERE KENT DA17 5JN
1997-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/97 FROM: COLLINGWOOD HOUSE SCHOONER COURT CROSSWAYS DARTFORD KENT DA2 6QQ
1996-09-05 update statutory_documents SECRETARY RESIGNED
1996-08-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION