CLIFTON LAND CONSULTANTS LTD - History of Changes


DateDescription
2024-04-07 delete address ABACUS CONSULTANCY MULBERRY GROVE WOKINGHAM ENGLAND RG40 9NN
2024-04-07 insert address 58 LANE END DRIVE KNAPHILL WOKING SURREY UNITED KINGDOM GU21 2QG
2024-04-07 update registered_address
2023-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES
2020-05-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS ST JOHN SPENCER GALLIARD CAVE / 01/05/2020
2020-05-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PIERS ST JOHN SPENCER GALLIARD CAVE / 01/04/2020
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES
2019-05-07 update account_category TOTAL EXEMPTION FULL => null
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-03-07 delete address CHANCERY HOUSE 30 ST JOHNS ROAD WOKING SURREY GU21 7SA
2018-03-07 insert address ABACUS CONSULTANCY MULBERRY GROVE WOKINGHAM ENGLAND RG40 9NN
2018-03-07 update registered_address
2018-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2018 FROM CHANCERY HOUSE 30 ST JOHNS ROAD WOKING SURREY GU21 7SA
2017-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-07-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERS ST JOHN SPENCER GALLIARD CAVE
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-04-26 update account_ref_day 30 => 31
2017-04-26 update account_ref_month 6 => 7
2017-04-26 update accounts_next_due_date 2017-03-31 => 2017-04-30
2017-03-30 update statutory_documents PREVEXT FROM 30/06/2016 TO 31/07/2016
2016-10-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DARREN STRIBLING
2016-10-07 update company_status Active - Proposal to Strike off => Active
2016-10-07 update returns_last_madeup_date 2015-06-10 => 2016-06-10
2016-10-07 update returns_next_due_date 2016-07-08 => 2017-07-08
2016-09-24 update statutory_documents DISS40 (DISS40(SOAD))
2016-09-21 update statutory_documents 10/06/16 FULL LIST
2016-09-07 update company_status Active => Active - Proposal to Strike off
2016-09-06 update statutory_documents FIRST GAZETTE
2016-07-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-07-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-07-01 update statutory_documents DISS40 (DISS40(SOAD))
2016-06-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-06-07 update statutory_documents FIRST GAZETTE
2015-08-08 update returns_last_madeup_date 2014-06-10 => 2015-06-10
2015-08-08 update returns_next_due_date 2015-07-08 => 2016-07-08
2015-07-07 update statutory_documents 10/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-30 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address CHANCERY HOUSE 30 ST JOHNS ROAD WOKING SURREY UNITED KINGDOM GU21 7SA
2014-09-07 insert address CHANCERY HOUSE 30 ST JOHNS ROAD WOKING SURREY GU21 7SA
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-06-10 => 2014-06-10
2014-09-07 update returns_next_due_date 2014-07-08 => 2015-07-08
2014-08-06 update statutory_documents 10/06/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-04 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG
2014-01-07 insert address CHANCERY HOUSE 30 ST JOHNS ROAD WOKING SURREY UNITED KINGDOM GU21 7SA
2014-01-07 update registered_address
2013-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG
2013-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS ST JOHN SPENCER GALLIARD CAVE / 08/11/2013
2013-09-06 delete sic_code 74990 - Non-trading company
2013-09-06 insert sic_code 74902 - Quantity surveying activities
2013-09-06 update returns_last_madeup_date 2012-06-10 => 2013-06-10
2013-09-06 update returns_next_due_date 2013-07-08 => 2014-07-08
2013-08-12 update statutory_documents 10/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS ST JOHN SPENCER GALLIARD CAVE / 09/06/2013
2013-06-21 delete sic_code 7499 - Non-trading company
2013-06-21 insert sic_code 74990 - Non-trading company
2013-06-21 update returns_last_madeup_date 2011-06-10 => 2012-06-10
2013-06-21 update returns_next_due_date 2012-07-08 => 2013-07-08
2013-04-08 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-10 update statutory_documents 10/06/12 FULL LIST
2012-04-02 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-29 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2011-06-24 update statutory_documents 10/06/11 FULL LIST
2010-07-27 update statutory_documents 10/06/10 FULL LIST
2010-07-03 update statutory_documents DISS40 (DISS40(SOAD))
2010-06-30 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2010-06-29 update statutory_documents FIRST GAZETTE
2010-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS ST JOHN SPENCER GALLIARD CAVE / 17/02/2010
2009-08-27 update statutory_documents RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-04-30 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-08-08 update statutory_documents RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-04-15 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-12-03 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-06-28 update statutory_documents RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-05-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-07-25 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-07-25 update statutory_documents RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2005-12-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-09-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-09-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2005-09-30 update statutory_documents RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-08-09 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-01 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2004-08-20 update statutory_documents NEW SECRETARY APPOINTED
2004-08-20 update statutory_documents DIRECTOR RESIGNED
2004-08-20 update statutory_documents SECRETARY RESIGNED
2004-08-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-07-29 update statutory_documents RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2004-07-23 update statutory_documents COMPANY NAME CHANGED CLIFTON ESTATE AGENTS LTD. CERTIFICATE ISSUED ON 23/07/04
2004-07-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-03-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-07-14 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-14 update statutory_documents NEW DIRECTOR APPOINTED
2003-07-14 update statutory_documents NEW SECRETARY APPOINTED
2003-07-14 update statutory_documents S366A DISP HOLDING AGM 10/06/03
2003-07-04 update statutory_documents DIRECTOR RESIGNED
2003-07-04 update statutory_documents SECRETARY RESIGNED
2003-06-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION