CLAIRE ENGLISH LTD - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2023-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-05-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE ENGLISH / 01/04/2022
2022-04-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CLAIRE ENGLISH / 01/04/2022
2022-04-07 delete address CHEEUCH GWEEK CLASSIC BOATYARD GWEEK HELSTON ENGLAND TR12 6UF
2022-04-07 insert address 57 GREEN LANE LOWER KINGSWOOD TADWORTH ENGLAND KT20 6TJ
2022-04-07 update registered_address
2022-04-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2022 FROM CHEEUCH GWEEK CLASSIC BOATYARD GWEEK HELSTON TR12 6UF ENGLAND
2022-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-05-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-04-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES
2020-12-07 delete address 6-8 AMWELL STREET GROUND FLOOR LONDON ENGLAND EC1R 1UQ
2020-12-07 insert address CHEEUCH GWEEK CLASSIC BOATYARD GWEEK HELSTON ENGLAND TR12 6UF
2020-12-07 update registered_address
2020-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 6-8 AMWELL STREET GROUND FLOOR LONDON EC1R 1UQ ENGLAND
2020-05-07 delete address 254 GRAY'S INN ROAD 69 TRINITY COURT LONDON ENGLAND WC1X 8JY
2020-05-07 insert address 6-8 AMWELL STREET GROUND FLOOR LONDON ENGLAND EC1R 1UQ
2020-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-05-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-05-07 update registered_address
2020-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2020 FROM 254 GRAY'S INN ROAD 69 TRINITY COURT LONDON WC1X 8JY ENGLAND
2020-04-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 delete address 49 ADDINGTON STREET ADDINGTON STREET STUDIOS RAMSGATE KENT ENGLAND CT11 9JJ
2016-12-19 insert address 254 GRAY'S INN ROAD 69 TRINITY COURT LONDON ENGLAND WC1X 8JY
2016-12-19 update registered_address
2016-12-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 49 ADDINGTON STREET ADDINGTON STREET STUDIOS RAMSGATE KENT CT11 9JJ ENGLAND
2016-05-12 update returns_last_madeup_date 2015-03-02 => 2016-03-02
2016-05-12 update returns_next_due_date 2016-03-30 => 2017-03-30
2016-03-02 update statutory_documents 02/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-10-07 delete address 68 CALDERON ROAD LONDON E11 4EU
2015-10-07 insert address 49 ADDINGTON STREET ADDINGTON STREET STUDIOS RAMSGATE KENT ENGLAND CT11 9JJ
2015-10-07 update reg_address_care_of CARE OF => null
2015-10-07 update registered_address
2015-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2015 FROM C/O CARE OF 68 CALDERON ROAD LONDON E11 4EU
2015-04-07 delete address 51-53 OLD COMPTON STREET UNIT 2 LONDON ENGLAND W1D 6HN
2015-04-07 insert address 68 CALDERON ROAD LONDON E11 4EU
2015-04-07 update reg_address_care_of null => CARE OF
2015-04-07 update registered_address
2015-04-07 update returns_last_madeup_date 2014-03-02 => 2015-03-02
2015-04-07 update returns_next_due_date 2015-03-30 => 2016-03-30
2015-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 51-53 OLD COMPTON STREET UNIT 2 LONDON W1D 6HN ENGLAND
2015-03-02 update statutory_documents 02/03/15 FULL LIST
2015-01-07 delete address UNIT 309 38 MOUNT PLEASANT CLERKENWELL LONDON WC1X 0AN
2015-01-07 insert address 51-53 OLD COMPTON STREET UNIT 2 LONDON ENGLAND W1D 6HN
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-07 update registered_address
2014-12-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2014 FROM UNIT 309 38 MOUNT PLEASANT CLERKENWELL LONDON WC1X 0AN
2014-04-07 delete address UNIT 309 38 MOUNT PLEASANT CLERKENWELL LONDON UNITED KINGDOM WC1X 0AN
2014-04-07 insert address UNIT 309 38 MOUNT PLEASANT CLERKENWELL LONDON WC1X 0AN
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-02 => 2014-03-02
2014-04-07 update returns_next_due_date 2014-03-30 => 2015-03-30
2014-03-22 update statutory_documents 02/03/14 FULL LIST
2014-03-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE ENGLISH / 01/11/2013
2014-01-07 update accounts_last_madeup_date 2012-03-28 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-25 update returns_last_madeup_date 2012-03-02 => 2013-03-02
2013-06-25 update returns_next_due_date 2013-03-30 => 2014-03-30
2013-06-24 delete address 1 B FAIRMEAD ROAD LONDON ENGLAND N19 4DG
2013-06-24 insert address UNIT 309 38 MOUNT PLEASANT CLERKENWELL LONDON UNITED KINGDOM WC1X 0AN
2013-06-24 update registered_address
2013-06-21 delete sic_code 9999 - Dormant company
2013-06-21 insert sic_code 32120 - Manufacture of jewellery and related articles
2013-06-21 update returns_last_madeup_date 2011-03-02 => 2012-03-02
2013-06-21 update returns_next_due_date 2012-03-30 => 2013-03-30
2013-04-03 update statutory_documents 02/03/13 FULL LIST
2013-04-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE ENGLISH / 10/01/2013
2012-12-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/2012 FROM 1 B FAIRMEAD ROAD LONDON N19 4DG ENGLAND
2012-06-11 update statutory_documents 02/03/12 FULL LIST
2012-04-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/12
2012-01-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-04 update statutory_documents 02/03/11 FULL LIST
2011-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 12A MARKET LANE LEWES EAST SUSSEX BN7 2NT ENGLAND
2011-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE ENGLISH / 02/03/2011
2011-04-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE ENGLISH / 02/03/2011
2010-03-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION