NELSON CLARE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-10-07 insert company_previous_name STOREGLOBE LIMITED
2023-10-07 update name STOREGLOBE LIMITED => NELSON CLARE LIMITED
2023-09-27 update statutory_documents COMPANY NAME CHANGED STOREGLOBE LIMITED CERTIFICATE ISSUED ON 27/09/23
2023-08-07 update account_ref_day 31 => 30
2023-08-07 update account_ref_month 3 => 6
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-03-31
2023-07-31 update statutory_documents PREVEXT FROM 31/03/2023 TO 30/06/2023
2023-07-31 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-07-31 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-06-28 update statutory_documents 23/06/23 STATEMENT OF CAPITAL GBP 10000
2023-06-28 update statutory_documents 31/03/23 STATEMENT OF CAPITAL GBP 13214
2023-06-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARETH NELSON ALLEN / 31/03/2023
2023-06-27 update statutory_documents CESSATION OF DEREK OWEN WIGNALL AS A PSC
2023-05-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-04-24 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-04-05 update statutory_documents 17/02/23 STATEMENT OF CAPITAL GBP 13577
2023-04-05 update statutory_documents 31/01/21 STATEMENT OF CAPITAL GBP 14387
2023-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN DAY
2023-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
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
2022-07-04 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-16 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAY / 09/09/2021
2021-04-07 update account_ref_day 30 => 31
2021-04-07 update account_ref_month 6 => 3
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-06-30 => 2021-12-31
2021-03-16 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-03-15 update statutory_documents PREVSHO FROM 30/06/2020 TO 31/03/2020
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES
2020-10-30 update account_ref_day 31 => 30
2020-10-30 update account_ref_month 3 => 6
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-09-28 update statutory_documents PREVEXT FROM 31/03/2020 TO 30/06/2020
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-18 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-03-18 update statutory_documents 17/01/20 STATEMENT OF CAPITAL GBP 13922.00
2020-02-25 update statutory_documents DIRECTOR APPOINTED MR IAN DAY
2020-02-25 update statutory_documents 20/02/20 STATEMENT OF CAPITAL GBP 14732
2020-01-28 update statutory_documents 17/01/20 STATEMENT OF CAPITAL GBP 20000.00
2020-01-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DEREK OWEN WIGNALL / 17/01/2020
2020-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES
2020-01-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARETH NELSON ALLEN / 17/01/2020
2020-01-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK WIGNALL
2020-01-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACEY WIGNALL
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-05 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK OWEN WIGNALL
2019-07-29 update statutory_documents CESSATION OF TRACEY WIGNALL AS A PSC
2019-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES
2019-01-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY WIGNALL
2019-01-15 update statutory_documents CESSATION OF DEREK OWEN WIGNALL AS A PSC
2018-11-07 update statutory_documents DIRECTOR APPOINTED REV SALLY CLARE ALLEN
2018-10-04 update statutory_documents DIRECTOR APPOINTED MRS TRACEY WIGNALL
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-08 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES
2018-01-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DEREK OWEN WIGNALL / 19/09/2017
2018-01-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARETH NELSON ALLEN / 19/09/2017
2018-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK OWEN WIGNALL / 19/09/2017
2018-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH NELSON ALLEN / 19/09/2017
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2015-01-14 => 2016-01-14
2016-02-11 update returns_next_due_date 2016-02-11 => 2017-02-11
2016-01-14 update statutory_documents 14/01/16 FULL LIST
2015-12-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 update returns_last_madeup_date 2014-01-14 => 2015-01-14
2015-02-07 update returns_next_due_date 2015-02-11 => 2016-02-11
2015-01-22 update statutory_documents 31/03/11 STATEMENT OF CAPITAL GBP 135000
2015-01-20 update statutory_documents SECOND FILING WITH MUD 14/01/12 FOR FORM AR01
2015-01-20 update statutory_documents SECOND FILING WITH MUD 14/01/13 FOR FORM AR01
2015-01-20 update statutory_documents SECOND FILING WITH MUD 14/01/14 FOR FORM AR01
2015-01-14 update statutory_documents 14/01/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-17 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address 82 ST JOHN STREET LONDON UNITED KINGDOM EC1M 4JN
2014-02-07 insert address 82 ST JOHN STREET LONDON EC1M 4JN
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-14 => 2014-01-14
2014-02-07 update returns_next_due_date 2014-02-11 => 2015-02-11
2014-01-14 update statutory_documents 14/01/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-14 => 2013-01-14
2013-06-24 update returns_next_due_date 2013-02-11 => 2014-02-11
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-01-15 update statutory_documents 14/01/13 FULL LIST
2012-06-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-01-18 update statutory_documents 14/01/12 FULL LIST
2011-06-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/05/2011 FROM, NIGHTINGALE HOUSE 46-48 EAST STREET, EPSOM, SURREY, KT17 1HQ
2011-01-18 update statutory_documents 14/01/11 FULL LIST
2010-11-29 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-02-08 update statutory_documents 14/01/10 FULL LIST
2010-01-11 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-11-10 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP TURTLE
2009-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2009 FROM, REGENCY HOUSE, 45-49 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, BL1 4QR
2009-04-01 update statutory_documents RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2009-02-05 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-20 update statutory_documents RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2008-03-20 update statutory_documents RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2008-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/06
2006-03-17 update statutory_documents RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-11-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/04/05
2005-01-19 update statutory_documents RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/04
2004-03-27 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-16 update statutory_documents RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-08-29 update statutory_documents ARTICLES OF ASSOCIATION
2003-08-13 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-17 update statutory_documents NEW SECRETARY APPOINTED
2003-02-17 update statutory_documents SECRETARY RESIGNED
2003-02-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/03 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU
2003-02-06 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-06 update statutory_documents NEW SECRETARY APPOINTED
2003-02-06 update statutory_documents DIRECTOR RESIGNED
2003-02-06 update statutory_documents SECRETARY RESIGNED
2003-01-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION