Date | Description |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-02 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-05-19 |
delete career_pages_linkeddomain indeed.com |
2023-05-09 |
update statutory_documents 06/03/23 STATEMENT OF CAPITAL GBP 207 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update num_mort_outstanding 3 => 0 |
2023-04-07 |
update num_mort_satisfied 0 => 3 |
2023-03-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES |
2022-09-21 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-09-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2022-09-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2022-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/22, NO UPDATES |
2022-02-14 |
insert career_pages_linkeddomain indeed.com |
2022-01-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-11-24 |
update statutory_documents 16/11/21 STATEMENT OF CAPITAL GBP 210 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-27 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES |
2020-12-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-12-09 |
update statutory_documents 29/10/20 STATEMENT OF CAPITAL GBP 213 |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-09 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-10-14 |
update website_status DomainNotFound => OK |
2020-09-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH NOWOSIELSKA / 17/09/2020 |
2020-08-02 |
update website_status OK => DomainNotFound |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES |
2020-03-27 |
update statutory_documents 19/03/20 STATEMENT OF CAPITAL GBP 216 |
2019-11-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-10-28 |
update statutory_documents 16/10/19 STATEMENT OF CAPITAL GBP 207 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-24 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-09-16 |
update statutory_documents 20/12/18 STATEMENT OF CAPITAL GBP 213 |
2019-09-07 |
delete address MORTIMER HOUSE HOLMER ROAD HEREFORD UNITED KINGDOM HR4 9TA |
2019-09-07 |
insert address SUITE A4 SKYLON COURT ROTHERWAS HEREFORD UNITED KINGDOM HR2 6JS |
2019-09-07 |
update registered_address |
2019-09-04 |
insert address Suite 4 Skylon Court, Coldnose Rd, Hereford HR2 6JS |
2019-09-04 |
insert alias Clearview Cleaning Services (Hereford) Limited |
2019-09-04 |
insert registration_number 4128774 |
2019-09-04 |
insert terms_pages_linkeddomain aboutcookies.org |
2019-09-04 |
insert terms_pages_linkeddomain bbc.co.uk |
2019-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2019 FROM
MORTIMER HOUSE HOLMER ROAD
HEREFORD
HR4 9TA
UNITED KINGDOM |
2019-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CZESLAW NOWOSIELSKI / 10/08/2019 |
2019-08-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH NOWOSIELSKA / 10/08/2019 |
2019-08-01 |
delete sales_emails sa..@clearview-cleaning.co.uk |
2019-08-01 |
delete address Catherine Street
Hereford
Herefordshire
HR1 2DU |
2019-08-01 |
delete email sa..@clearview-cleaning.co.uk |
2019-08-01 |
delete index_pages_linkeddomain cms.pm |
2019-08-01 |
delete index_pages_linkeddomain getyourmobi.co.uk |
2019-08-01 |
delete source_ip 195.62.28.41 |
2019-08-01 |
insert address 46-47 Catherine Street
Hereford, HR1 2DU |
2019-08-01 |
insert source_ip 162.241.224.215 |
2019-08-01 |
update primary_contact Catherine Street
Hereford
Herefordshire
HR1 2DU => 46-47 Catherine Street
Hereford, HR1 2DU |
2019-05-28 |
delete career_pages_linkeddomain indeed.co.uk |
2019-04-28 |
insert career_pages_linkeddomain indeed.co.uk |
2019-04-28 |
insert email op..@clearview-cleaning.co.uk |
2019-04-28 |
insert person Ashlee Graham |
2019-04-28 |
insert person David Dixon |
2019-04-28 |
insert person Ella Turpin |
2019-04-28 |
insert person Laura Nixon |
2019-04-28 |
insert person Natasha Millman |
2019-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES |
2019-01-20 |
insert person Ben Tyler |
2018-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES |
2018-11-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-01 |
update statutory_documents ADOPT ARTICLES 05/09/2018 |
2018-09-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER DIXON |
2018-09-20 |
update statutory_documents 05/09/18 STATEMENT OF CAPITAL GBP 210.00 |
2018-08-27 |
delete source_ip 31.24.107.132 |
2018-08-27 |
insert source_ip 195.62.28.41 |
2018-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-22 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
2017-01-24 |
delete alias Clearview Cleaning Services (HFD) Ltd. |
2017-01-24 |
delete person Amy Dixon |
2016-12-19 |
delete address 1 BLACKFRIARS STREET HEREFORD HEREFORDSHIRE HR4 9HS |
2016-12-19 |
insert address MORTIMER HOUSE HOLMER ROAD HEREFORD UNITED KINGDOM HR4 9TA |
2016-12-19 |
update registered_address |
2016-10-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2016 FROM
1 BLACKFRIARS STREET
HEREFORD
HEREFORDSHIRE
HR4 9HS |
2016-10-10 |
delete person Sarah Meredith |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-04 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-23 |
delete alias Terri Johnston |
2016-06-12 |
insert alias Terri Johnston |
2016-04-01 |
update website_status DomainNotFound => OK |
2016-04-01 |
delete source_ip 93.184.219.4 |
2016-04-01 |
insert source_ip 31.24.107.132 |
2016-03-16 |
update website_status OK => DomainNotFound |
2016-02-08 |
update returns_last_madeup_date 2014-12-20 => 2015-12-20 |
2016-02-08 |
update returns_next_due_date 2016-01-17 => 2017-01-17 |
2016-01-06 |
update statutory_documents 20/12/15 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-27 |
delete index_pages_linkeddomain addthis.com |
2015-03-27 |
delete index_pages_linkeddomain hibu.co.uk |
2015-03-27 |
delete index_pages_linkeddomain ybsitecenter.com |
2015-03-27 |
delete source_ip 93.184.220.60 |
2015-03-27 |
insert index_pages_linkeddomain hibustudio.com |
2015-03-27 |
insert index_pages_linkeddomain yell.com |
2015-03-27 |
insert phone 01432 273434 |
2015-03-27 |
insert source_ip 93.184.219.4 |
2015-02-07 |
update returns_last_madeup_date 2013-12-20 => 2014-12-20 |
2015-02-07 |
update returns_next_due_date 2015-01-17 => 2016-01-17 |
2015-01-14 |
update statutory_documents 20/12/14 FULL LIST |
2015-01-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER WEIGHTMAN DIXON / 01/09/2014 |
2014-12-10 |
insert contact_pages_linkeddomain addthis.com |
2014-12-10 |
insert index_pages_linkeddomain addthis.com |
2014-12-10 |
insert service_pages_linkeddomain addthis.com |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-17 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-06-22 |
delete index_pages_linkeddomain yell.com |
2014-06-22 |
delete service_pages_linkeddomain yell.com |
2014-06-22 |
insert index_pages_linkeddomain hibu.co.uk |
2014-06-22 |
insert service_pages_linkeddomain hibu.co.uk |
2014-02-07 |
delete address 1 BLACKFRIARS STREET HEREFORD HEREFORDSHIRE UNITED KINGDOM HR4 9HS |
2014-02-07 |
insert address 1 BLACKFRIARS STREET HEREFORD HEREFORDSHIRE HR4 9HS |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-20 => 2013-12-20 |
2014-02-07 |
update returns_next_due_date 2014-01-17 => 2015-01-17 |
2014-01-10 |
update statutory_documents 20/12/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-20 => 2012-12-20 |
2013-06-24 |
update returns_next_due_date 2013-01-17 => 2014-01-17 |
2013-06-22 |
delete address SULLIVAN HOUSE WIDEMARSH STREET HEREFORD HEREFORDSHIRE HR4 9HG |
2013-06-22 |
insert address 1 BLACKFRIARS STREET HEREFORD HEREFORDSHIRE UNITED KINGDOM HR4 9HS |
2013-06-22 |
update registered_address |
2013-06-11 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-04-19 |
update website_status DomainNotFound => OK |
2013-04-19 |
delete source_ip 194.72.108.191 |
2013-04-19 |
insert about_pages_linkeddomain ybsitecenter.com |
2013-04-19 |
insert contact_pages_linkeddomain ybsitecenter.com |
2013-04-19 |
insert index_pages_linkeddomain ybsitecenter.com |
2013-04-19 |
insert source_ip 93.184.220.60 |
2013-01-22 |
update website_status DomainNotFound |
2013-01-16 |
update statutory_documents 20/12/12 FULL LIST |
2013-01-06 |
delete address SULLIVAN HOUSE, WIDEMARSH STREET, HEREFORD, HEREFORDSHIRE, HR4 9HG |
2012-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/2012 FROM
SULLIVAN HOUSE WIDEMARSH STREET
HEREFORD
HEREFORDSHIRE
HR4 9HG |
2012-03-27 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-04 |
update statutory_documents 20/12/11 FULL LIST |
2011-04-18 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-24 |
update statutory_documents 20/12/10 FULL LIST |
2010-04-30 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-05 |
update statutory_documents 20/12/09 FULL LIST |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CZESLAW NOWOSIELSKI / 01/10/2009 |
2010-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER WEIGHTMAN DIXON / 01/10/2009 |
2009-04-08 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-06 |
update statutory_documents RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
2008-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2008 FROM
5 CASTLE MOUNT
DILWYN
HEREFORD
HEREFORDSHIRE
HR4 8JP
UNITED KINGDOM |
2008-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2008 FROM
SULLIVAN HOUSE
WIDEMARSH STREET
HEREFORD HEREFORDSHIRE
HR4 9HG |
2008-04-25 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-10 |
update statutory_documents RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
2007-10-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-16 |
update statutory_documents RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
2006-04-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-17 |
update statutory_documents RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
2005-05-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-02-10 |
update statutory_documents RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
2004-07-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-01-20 |
update statutory_documents RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
2003-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-01-15 |
update statutory_documents RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS |
2002-09-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-09-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2002-01-16 |
update statutory_documents RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS |
2001-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/01 FROM:
SULLIVAN HOUSE
WIDEMARSH STREET
HEREFORD
HR4 9HG |
2001-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-01-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-12-27 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-27 |
update statutory_documents SECRETARY RESIGNED |
2000-12-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |