Date | Description |
2024-04-07 |
delete address SUITE 7 THE ECO CENTRE WINDMILL WAY HEBBURN TYNE AND WEAR ENGLAND NE31 1SR |
2024-04-07 |
insert address UNIT 111 JARROW BUSINESS CENTRE ROLLING MILL ROAD JARROW TYNE AND WEAR ENGLAND NE32 3DT |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2024-04-07 |
update registered_address |
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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/22 |
2023-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/23, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2021-01-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/21 |
2022-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES |
2022-02-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CLC INVESTMENTS LIMITED / 14/02/2022 |
2021-09-07 |
update account_ref_month 1 => 7 |
2021-09-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-09-07 |
update accounts_next_due_date 2021-10-31 => 2022-04-30 |
2021-08-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21 |
2021-08-26 |
update statutory_documents PREVSHO FROM 31/01/2022 TO 31/07/2021 |
2021-08-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLC INVESTMENTS LIMITED |
2021-08-03 |
update statutory_documents CESSATION OF LESLIE COOPER AS A PSC |
2021-08-02 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN JOHN CARNEY |
2021-08-02 |
update statutory_documents DIRECTOR APPOINTED MRS SARAH LOUISE CARNEY |
2021-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLIE COOPER |
2021-04-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2021-04-07 |
update accounts_next_due_date 2020-11-30 => 2021-10-31 |
2021-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES |
2021-02-07 |
update accounts_next_due_date 2021-01-31 => 2020-11-30 |
2021-01-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
2019-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
2018-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
2017-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE COOPER / 22/02/2017 |
2017-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
2016-10-07 |
delete address 80 WOODVALE DRIVE HEBBURN TYNE AND WEAR NE31 1RB |
2016-10-07 |
insert address SUITE 7 THE ECO CENTRE WINDMILL WAY HEBBURN TYNE AND WEAR ENGLAND NE31 1SR |
2016-10-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-10-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-07 |
update registered_address |
2016-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2016 FROM
80 WOODVALE DRIVE
HEBBURN
TYNE AND WEAR
NE31 1RB |
2016-09-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
2016-03-07 |
update returns_last_madeup_date 2015-01-28 => 2016-01-28 |
2016-03-07 |
update returns_next_due_date 2016-02-25 => 2017-02-25 |
2016-02-21 |
update statutory_documents 28/01/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
2015-03-07 |
update returns_last_madeup_date 2014-01-28 => 2015-01-28 |
2015-03-07 |
update returns_next_due_date 2015-02-25 => 2016-02-25 |
2015-02-27 |
update statutory_documents 28/01/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
2014-03-07 |
update returns_last_madeup_date 2013-01-28 => 2014-01-28 |
2014-03-07 |
update returns_next_due_date 2014-02-25 => 2015-02-25 |
2014-02-26 |
update statutory_documents 28/01/14 FULL LIST |
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 |
2013-10-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
2013-06-25 |
update returns_last_madeup_date 2012-01-28 => 2013-01-28 |
2013-06-25 |
update returns_next_due_date 2013-02-25 => 2014-02-25 |
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 |
2013-02-05 |
update statutory_documents 28/01/13 FULL LIST |
2012-10-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
2012-02-07 |
update statutory_documents 28/01/12 FULL LIST |
2012-02-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM O'MAHONY |
2011-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
2011-04-26 |
update statutory_documents 28/01/11 FULL LIST |
2011-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM O'MAHONY |
2010-11-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
2010-11-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2010 FROM
TANGRA HOUSE SCHOOL CLOSE
TURVES
PETERBOROUGH
CAMBRIDGESHIRE
PE7 2DB |
2010-04-19 |
update statutory_documents 28/01/10 FULL LIST |
2009-11-17 |
update statutory_documents 17/03/09 STATEMENT OF CAPITAL GBP 100 |
2009-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2009 FROM
4 PARK ROAD
MOSELEY
BIRMINGHAM
WEST MIDLANDS
B13 8AB |
2009-03-21 |
update statutory_documents DIRECTOR APPOINTED GRAHAM O'MAHONY |
2009-03-21 |
update statutory_documents DIRECTOR APPOINTED LESLIE COOPER |
2009-03-18 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD |
2009-03-17 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED |
2009-01-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |