CLIFTON GREEN MANAGEMENT COMPANY LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-02-07 update account_category TOTAL EXEMPTION FULL => null
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-11-05 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/11/2018
2018-10-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-10-04 update statutory_documents 08/07/18 STATEMENT OF CAPITAL GBP 6.00
2018-08-22 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES
2018-06-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JAMIESON
2018-06-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ALISTAIR MATTHEWS
2018-06-08 update statutory_documents CESSATION OF YORBUILD LIMITED AS A PSC
2018-06-08 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 08/06/2018 FOR YORBUILD LIMITED
2017-12-07 delete address CLUB CHAMBERS MUSEUM STREET YORK ENGLAND YO1 7DN
2017-12-07 insert address FLAT 1 21 CLIFTON GREEN YORK ENGLAND YO30 6LN
2017-12-07 update registered_address
2017-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2017 FROM CLUB CHAMBERS MUSEUM STREET YORK YO1 7DN ENGLAND
2017-11-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERICA HAMMILL
2017-11-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAMMILL
2017-11-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ERICA HAMMILL
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-08-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-07-06 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-05 update statutory_documents DIRECTOR APPOINTED MR ALAN JAMIESON
2017-05-05 update statutory_documents DIRECTOR APPOINTED MR RICHARD ALISTAIR MATTHEWS
2017-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2016-09-07 delete address BANK HOUSE MAIN STREET HESLINGTON YORK YO10 5EB
2016-09-07 insert address CLUB CHAMBERS MUSEUM STREET YORK ENGLAND YO1 7DN
2016-09-07 update registered_address
2016-08-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-08-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2016 FROM BANK HOUSE MAIN STREET HESLINGTON YORK YO10 5EB
2016-07-12 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-04-23 => 2016-04-23
2016-06-07 update returns_next_due_date 2016-05-21 => 2017-05-21
2016-05-03 update statutory_documents 23/04/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-21 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-23 => 2015-04-23
2015-06-07 update returns_next_due_date 2015-05-21 => 2016-05-21
2015-05-26 update statutory_documents 23/04/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-10-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-09-03 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address BANK HOUSE MAIN STREET HESLINGTON YORK ENGLAND YO10 5EB
2014-05-07 insert address BANK HOUSE MAIN STREET HESLINGTON YORK YO10 5EB
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-24 => 2014-04-23
2014-05-07 update returns_next_due_date 2014-05-22 => 2015-05-21
2014-04-23 update statutory_documents 23/04/14 FULL LIST
2014-04-07 delete address HUTTON HOUSE DALE ROAD SHERIFF HUTTON YORK UNITED KINGDOM YO60 6RZ
2014-04-07 insert address BANK HOUSE MAIN STREET HESLINGTON YORK ENGLAND YO10 5EB
2014-04-07 update registered_address
2014-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2014 FROM HUTTON HOUSE DALE ROAD SHERIFF HUTTON YORK YO60 6RZ UNITED KINGDOM
2013-08-01 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-08-01 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-07-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-27 => 2013-04-24
2013-06-25 update returns_next_due_date 2013-05-25 => 2014-05-22
2013-06-21 delete address ZERO HOUSE GREENCLIFFE DRIVE YORK ENGLAND YO30 6NA
2013-06-21 insert address HUTTON HOUSE DALE ROAD SHERIFF HUTTON YORK UNITED KINGDOM YO60 6RZ
2013-06-21 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-21 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 update registered_address
2013-04-24 update statutory_documents 24/04/13 FULL LIST
2013-04-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ERICA LOUISE ROGERS / 01/01/2013
2012-07-20 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-07-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2012 FROM ZERO HOUSE GREENCLIFFE DRIVE YORK YO30 6NA ENGLAND
2012-04-30 update statutory_documents 27/04/12 FULL LIST
2012-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL HAMMILL / 01/04/2012
2011-08-01 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-09 update statutory_documents 27/04/11 FULL LIST
2011-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL HAMMILL / 27/04/2010
2011-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ERICA LOUISE ROGERS / 27/04/2010
2011-05-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ERICA HAMMILL / 27/04/2010
2010-07-02 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 1 DRIFFIELD TERRACE YORK NORTH YORKSHIRE YO24 1EJ
2010-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2010 FROM ZERO HOUSE GREENCLIFFE DRIVE YORK YO30 6NA ENGLAND
2010-06-09 update statutory_documents 27/04/10 FULL LIST
2010-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL HAMMILL / 27/04/2010
2010-06-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ERICA ROGERS / 27/04/2010
2009-11-23 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-04-30 update statutory_documents RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-04-22 update statutory_documents DIRECTOR APPOINTED MR MICHAEL HAMMILL
2009-04-21 update statutory_documents DIRECTOR APPOINTED MS ERICA ROGERS
2009-04-21 update statutory_documents APPOINTMENT TERMINATED DIRECTOR YORBUILD LIMITED
2009-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2009 FROM BANK BOTTOM FARM, BROADHEAD ROAD EDGWORTH BOLTON LANCASHIRE BL7 0JN
2009-03-18 update statutory_documents SECRETARY APPOINTED ERICA HAMMILL
2009-03-18 update statutory_documents APPOINTMENT TERMINATED SECRETARY KATHRYN ROGERS
2008-06-12 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-05-19 update statutory_documents RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2007-07-19 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-04-30 update statutory_documents RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2006-05-03 update statutory_documents SECRETARY RESIGNED
2006-04-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION