CLARENCE PROPERTIES LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, NO UPDATES
2021-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WINSTON CHICK / 21/07/2021
2021-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES DAVIS / 29/06/2020
2021-07-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JAMES DAVIS / 21/07/2021
2021-07-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. DAVID WINSTON CHICK / 29/06/2020
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update account_category TOTAL EXEMPTION FULL => null
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES
2020-04-07 delete address SECOND FLOOR MURRAY'S EXCHANGE 1-9 LINFIELD ROAD BELFAST UNITED KINGDOM BT12 5DR
2020-04-07 insert address C/O COLEMANS GARDEN CENTRE 6 OLD BALLYCLARE ROAD TEMPLEPATRICK TEMPLEPATRICK CO ANTRIM BT390BJ NORTHERN IRELAND BT39 0BJ
2020-04-07 update registered_address
2020-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2020 FROM SECOND FLOOR MURRAY'S EXCHANGE 1-9 LINFIELD ROAD BELFAST BT12 5DR UNITED KINGDOM
2020-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-07 delete address MURRAYS EXCAHNGE 1 LINFIELD ROAD BELFAST BT12 5DR
2019-07-07 insert address SECOND FLOOR MURRAY'S EXCHANGE 1-9 LINFIELD ROAD BELFAST UNITED KINGDOM BT12 5DR
2019-07-07 update reg_address_care_of C/O EASTONVILLE TRADERS LTD , 2ND FLOOR => null
2019-07-07 update registered_address
2019-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2019 FROM C/O C/O EASTONVILLE TRADERS LTD , 2ND FLOOR MURRAYS EXCAHNGE 1 LINFIELD ROAD BELFAST BT12 5DR
2019-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-06-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID WISTON CHICK / 12/06/2019
2019-06-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. DAVID WINSTON CHICK / 17/06/2019
2019-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2019-01-07 update accounts_last_madeup_date 2016-09-30 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-24 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-07-07 update account_ref_day 30 => 31
2018-07-07 update account_ref_month 9 => 3
2018-07-07 update accounts_next_due_date 2018-06-30 => 2018-12-31
2018-06-29 update statutory_documents PREVEXT FROM 30/09/2017 TO 31/03/2018
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES
2017-08-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WINSTON CHICK
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES
2017-06-07 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-07 update returns_last_madeup_date 2015-06-18 => 2016-06-18
2016-09-07 update returns_next_due_date 2016-07-16 => 2017-07-16
2016-08-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-08-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-08-01 update statutory_documents 18/06/16 FULL LIST
2016-07-01 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-07-07 delete address MURRAYS EXCAHNGE 1 LINFIELD ROAD BELFAST NORTHERN IRELAND BT12 5DR
2015-07-07 insert address MURRAYS EXCAHNGE 1 LINFIELD ROAD BELFAST BT12 5DR
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-06-18 => 2015-06-18
2015-07-07 update returns_next_due_date 2015-07-16 => 2016-07-16
2015-06-23 update statutory_documents 18/06/15 FULL LIST
2015-06-18 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-03-07 delete address C/O EASTONVILLE TRADERS LTD SCOTTISH PROVIDENT BUILDING IST FLOOR ROOM 111-115 7 DONEGALL SQUARE WEST , BELFAST BT1 6JB
2015-03-07 insert address MURRAYS EXCAHNGE 1 LINFIELD ROAD BELFAST NORTHERN IRELAND BT12 5DR
2015-03-07 update reg_address_care_of null => C/O EASTONVILLE TRADERS LTD , 2ND FLOOR
2015-03-07 update registered_address
2015-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2015 FROM C/O EASTONVILLE TRADERS LTD SCOTTISH PROVIDENT BUILDING IST FLOOR ROOM 111-115 7 DONEGALL SQUARE WEST , BELFAST BT1 6JB
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-07 update returns_last_madeup_date 2013-06-18 => 2014-06-18
2014-07-07 update returns_next_due_date 2014-07-16 => 2015-07-16
2014-06-30 update statutory_documents 18/06/14 FULL LIST
2014-06-19 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-01 update returns_last_madeup_date 2012-06-18 => 2013-06-18
2013-07-01 update returns_next_due_date 2013-07-16 => 2014-07-16
2013-06-28 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 41100 - Development of building projects
2013-06-21 update returns_last_madeup_date 2011-06-18 => 2012-06-18
2013-06-21 update returns_next_due_date 2012-07-16 => 2013-07-16
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-18 update statutory_documents 18/06/13 FULL LIST
2012-07-03 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-06-26 update statutory_documents 18/06/12 FULL LIST
2011-06-30 update statutory_documents 18/06/11 FULL LIST
2011-02-04 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-10-06 update statutory_documents DISS40 (DISS40(SOAD))
2010-10-05 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-10-01 update statutory_documents FIRST GAZETTE
2010-06-30 update statutory_documents 18/06/10 FULL LIST
2010-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WINSTON CHICK / 18/06/2010
2010-01-11 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-07-01 update statutory_documents 18/06/09 ANNUAL RETURN SHUTTLE
2008-07-01 update statutory_documents 18/06/08 ANNUAL RETURN SHUTTLE
2007-08-28 update statutory_documents 18/06/07
2007-08-02 update statutory_documents 30/09/06 ANNUAL ACCTS
2007-07-19 update statutory_documents CHANGE OF DIRS/SEC
2007-07-19 update statutory_documents CHANGE OF DIRS/SEC
2007-07-19 update statutory_documents CHANGE OF DIRS/SEC
2007-05-11 update statutory_documents RET BY CO PURCH OWN SHARS
2007-05-11 update statutory_documents SPECIAL/EXTRA RESOLUTION
2007-05-03 update statutory_documents CHANGE OF DIRS/SEC
2007-04-25 update statutory_documents CHANGE OF DIRS/SEC
2007-04-25 update statutory_documents CHANGE OF DIRS/SEC
2006-07-21 update statutory_documents 30/09/05 ANNUAL ACCTS
2006-06-25 update statutory_documents 18/06/06 ANNUAL RETURN SHUTTLE
2005-08-10 update statutory_documents 30/09/04 ANNUAL ACCTS
2005-06-21 update statutory_documents 18/06/05 ANNUAL RETURN SHUTTLE
2004-08-04 update statutory_documents 30/09/03 ANNUAL ACCTS
2004-07-06 update statutory_documents 18/06/04 ANNUAL RETURN SHUTTLE
2004-06-24 update statutory_documents CHANGE IN SIT REG ADD
2003-07-25 update statutory_documents 30/09/02 ANNUAL ACCTS
2003-07-01 update statutory_documents 18/06/03 ANNUAL RETURN SHUTTLE
2002-08-02 update statutory_documents 30/09/01 ANNUAL ACCTS
2002-07-31 update statutory_documents PARS RE MORTAGE
2002-07-31 update statutory_documents PARS RE MORTAGE
2002-07-31 update statutory_documents PARS RE MORTAGE
2002-06-18 update statutory_documents 18/06/02 ANNUAL RETURN SHUTTLE
2001-08-05 update statutory_documents 30/09/00 ANNUAL ACCTS
2001-07-10 update statutory_documents 18/06/01 ANNUAL RETURN SHUTTLE
2000-10-02 update statutory_documents 18/06/00 ANNUAL RETURN SHUTTLE
2000-10-02 update statutory_documents 18/06/98 ANNUAL RETURN SHUTTLE
2000-10-02 update statutory_documents 18/06/99 ANNUAL RETURN SHUTTLE
2000-08-03 update statutory_documents 30/09/99 ANNUAL ACCTS
2000-03-07 update statutory_documents RETURN OF ALLOT OF SHARES
1999-09-02 update statutory_documents CHANGE IN SIT REG ADD
1999-08-15 update statutory_documents 30/09/98 ANNUAL ACCTS
1998-02-26 update statutory_documents NOTICE OF ARD
1997-10-16 update statutory_documents PARS RE MORTAGE
1997-10-16 update statutory_documents PARS RE MORTAGE
1997-10-13 update statutory_documents PARS RE MORTAGE
1997-06-18 update statutory_documents ARTICLES
1997-06-18 update statutory_documents PARS RE DIRS/SIT REG OFF
1997-06-18 update statutory_documents DECLN COMPLNCE REG NEW CO
1997-06-18 update statutory_documents MEMORANDUM