C L G DEVELOPMENTS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-28 => 2023-06-28
2024-04-07 update accounts_next_due_date 2024-03-27 => 2025-03-27
2023-04-07 update accounts_last_madeup_date 2021-06-28 => 2022-06-28
2023-04-07 update accounts_next_due_date 2023-03-27 => 2024-03-27
2023-03-23 update statutory_documents 28/06/22 TOTAL EXEMPTION FULL
2023-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES
2022-09-24 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-09-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELYSIAN (WEST YORKSHIRE) LIMITED
2022-09-22 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/09/2022
2022-09-20 update statutory_documents 09/09/22 STATEMENT OF CAPITAL GBP 500
2022-09-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GREGORY PROCTER
2022-09-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEANNE PROCTER
2022-04-07 update accounts_last_madeup_date 2020-06-28 => 2021-06-28
2022-04-07 update accounts_next_due_date 2022-03-27 => 2023-03-27
2022-03-25 update statutory_documents 28/06/21 TOTAL EXEMPTION FULL
2022-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-28 => 2020-06-28
2021-04-07 update accounts_next_due_date 2021-06-27 => 2022-03-27
2021-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES
2021-02-21 update statutory_documents 28/06/20 TOTAL EXEMPTION FULL
2021-02-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LISA PROCTER
2020-07-07 update accounts_last_madeup_date 2018-06-28 => 2019-06-28
2020-07-07 update accounts_next_due_date 2020-06-27 => 2021-06-27
2020-06-22 update statutory_documents 28/06/19 TOTAL EXEMPTION FULL
2020-04-07 update account_ref_day 28 => 27
2020-04-07 update accounts_next_due_date 2020-03-28 => 2020-06-27
2020-04-07 update num_mort_outstanding 2 => 0
2020-04-07 update num_mort_satisfied 0 => 2
2020-03-27 update statutory_documents PREVSHO FROM 28/06/2019 TO 27/06/2019
2020-03-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-03-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-06-29 => 2018-06-28
2019-07-07 update accounts_next_due_date 2019-06-27 => 2020-03-28
2019-06-27 update statutory_documents 28/06/18 TOTAL EXEMPTION FULL
2019-04-07 update account_ref_day 29 => 28
2019-04-07 update accounts_next_due_date 2019-03-29 => 2019-06-27
2019-03-27 update statutory_documents PREVSHO FROM 29/06/2018 TO 28/06/2018
2019-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-29
2018-08-07 update accounts_next_due_date 2018-06-29 => 2019-03-29
2018-07-03 update statutory_documents 29/06/17 TOTAL EXEMPTION FULL
2018-04-07 update account_ref_day 30 => 29
2018-04-07 update accounts_next_due_date 2018-03-31 => 2018-06-29
2018-03-29 update statutory_documents PREVSHO FROM 30/06/2017 TO 29/06/2017
2018-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-07 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-02-07 delete address GHYLL BECK HOUSE GIL LANE YEADON LEEDS WEST YORKS LS19 7SE
2017-02-07 insert address 2 AIRPORT WEST, LANCASTER WAY YEADON LEEDS WEST YORKS UNITED KINGDOM LS19 7ZA
2017-02-07 update registered_address
2017-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-01-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2017 FROM GHYLL BECK HOUSE GIL LANE YEADON LEEDS WEST YORKS LS19 7SE
2016-05-12 update returns_last_madeup_date 2015-01-24 => 2016-01-24
2016-05-12 update returns_next_due_date 2016-02-21 => 2017-02-21
2016-03-09 update statutory_documents 24/01/16 FULL LIST
2016-03-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-01 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-24 => 2015-01-24
2015-03-07 update returns_next_due_date 2015-02-21 => 2016-02-21
2015-02-12 update statutory_documents 24/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-06-30
2014-11-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-10-15 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-10-07 update account_ref_day 31 => 30
2014-10-07 update account_ref_month 1 => 6
2014-10-07 update accounts_next_due_date 2014-10-31 => 2015-03-31
2014-09-22 update statutory_documents PREVEXT FROM 31/01/2014 TO 30/06/2014
2014-04-07 update returns_last_madeup_date 2013-01-24 => 2014-01-24
2014-04-07 update returns_next_due_date 2014-02-21 => 2015-02-21
2014-03-12 update statutory_documents 24/01/14 FULL LIST
2014-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PROCTER / 01/02/2014
2014-03-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LEANNE PROCTER / 01/02/2014
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-31 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-24 => 2013-01-24
2013-06-25 update returns_next_due_date 2013-02-21 => 2014-02-21
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-03-05 update statutory_documents 24/01/13 FULL LIST
2012-10-31 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-03-08 update statutory_documents 24/01/12 FULL LIST
2012-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2012 FROM UNIT 7, GATEWAY DRIVE YEADIN LEEDS LS19 7XY
2011-11-02 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-03-29 update statutory_documents 24/01/11 NO CHANGES
2010-10-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-09-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-12 update statutory_documents 24/01/10 NO CHANGES
2009-11-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-02-24 update statutory_documents RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-01-29 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-29 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION