CLN CONSULTANCY SERVICES - 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
2024-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/24, NO UPDATES
2023-12-18 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-10-10 delete source_ip 160.153.138.94
2023-10-10 insert source_ip 160.153.0.187
2023-04-28 delete source_ip 160.153.138.177
2023-04-28 insert source_ip 160.153.138.94
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
2023-02-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH FERGUSON / 01/09/2020
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, NO UPDATES
2023-02-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR COLIN CLOUSTON WALKER / 01/09/2020
2022-12-09 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, 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
2021-12-13 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES
2021-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-03 insert index_pages_linkeddomain vmvalue.de
2020-12-02 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-10-30 delete address COLBETH HOUSE 9 MENDIP LANE EAST KILBRIDE GLASGOW G75 9GY
2020-10-30 insert address 272 BATH STREET GLASGOW SCOTLAND G2 4JR
2020-10-30 update registered_address
2020-10-12 delete address Colbeth House, 9 Mendip Lane, East Kilbride G75 9GY
2020-10-12 delete phone 01355 266606 / 07885 220949
2020-10-12 delete phone 01355 266608
2020-10-12 insert address 272 Bath Street, Glasgow G24JR
2020-10-12 insert phone 0141 354 8857
2020-10-12 insert phone 0141 354 8857 / 07885 220949
2020-10-12 update primary_contact Colbeth House, 9 Mendip Lane, East Kilbride G75 9GY => 272 Bath Street Glasgow G2 4JR
2020-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2020 FROM COLBETH HOUSE 9 MENDIP LANE EAST KILBRIDE GLASGOW G75 9GY
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-16 delete source_ip 173.201.216.101
2020-03-16 insert source_ip 160.153.138.177
2020-03-16 update website_status FlippedRobots => OK
2020-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2020-02-22 update website_status OK => FlippedRobots
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
2019-12-05 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, 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
2018-10-01 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
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
2017-12-07 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/17, 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
2016-12-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-02-25 => 2016-02-25
2016-05-12 update returns_next_due_date 2016-03-24 => 2017-03-25
2016-03-05 update statutory_documents 25/02/16 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
2015-12-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-04 delete phone 01355 26608
2015-08-04 insert phone 01355 266608
2015-03-07 update returns_last_madeup_date 2014-02-25 => 2015-02-25
2015-03-07 update returns_next_due_date 2015-03-25 => 2016-03-24
2015-02-26 update statutory_documents 25/02/15 FULL LIST
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
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address COLBETH HOUSE 9 MENDIP LANE EAST KILBRIDE GLASGOW UNITED KINGDOM G75 9GY
2014-04-07 insert address COLBETH HOUSE 9 MENDIP LANE EAST KILBRIDE GLASGOW G75 9GY
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-25 => 2014-02-25
2014-04-07 update returns_next_due_date 2014-03-25 => 2015-03-25
2014-03-14 update statutory_documents 25/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-08 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-31 insert index_pages_linkeddomain value-all.com
2013-06-25 update returns_last_madeup_date 2012-02-25 => 2013-02-25
2013-06-25 update returns_next_due_date 2013-03-25 => 2014-03-25
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-06 update statutory_documents 25/02/13 FULL LIST
2013-02-28 update statutory_documents 08/02/13 STATEMENT OF CAPITAL GBP 502
2013-01-18 update website_status FlippedRobotsTxt
2012-12-14 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-04 update statutory_documents 25/02/12 FULL LIST
2011-11-25 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-01 update statutory_documents 25/02/11 FULL LIST
2010-11-25 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-03-09 update statutory_documents 25/02/10 FULL LIST
2010-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CLOUSTON WALKER / 08/03/2010
2009-11-27 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-02-27 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2009 FROM COLBETH HOUSE 9 MENDIP LANE EAST KILBRIDE GLASGOW G75 9GY UNITED KINGDOM
2009-02-27 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-02-27 update statutory_documents RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2008 FROM COLBETH HOUSE 9 MENDIP LANE LINDSAYFIELD, EAST KILBRIDE GLASGOW G75 9GY
2008-03-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009
2008-02-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION