CLOCKWORK CAPITAL LIMITED - History of Changes


DateDescription
2024-04-05 delete address 53 Frith Street London W1D 4SN
2024-04-05 delete address 53 Frith Street, Soho, London W1D 4SN
2024-04-05 insert address 55 New Oxford Street London WC1A 1BS
2024-04-05 update primary_contact 53 Frith Street London W1D 4SN => 55 New Oxford Street London WC1A 1BS
2023-10-07 delete source_ip 78.129.212.53
2023-10-07 insert source_ip 172.67.200.92
2023-10-07 insert source_ip 104.21.21.213
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
2023-08-11 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-01 delete source_ip 185.66.114.73
2023-07-01 insert source_ip 78.129.212.53
2023-01-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW PAYNE
2022-12-22 update statutory_documents SOLVENCY STATEMENT DATED 21/12/22
2022-12-22 update statutory_documents REDUCE ISSUED CAPITAL 21/12/2022
2022-12-22 update statutory_documents 22/12/22 STATEMENT OF CAPITAL GBP 400000
2022-12-22 update statutory_documents STATEMENT BY DIRECTORS
2022-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-03-07 insert registration_number 3133038
2022-03-07 insert registration_number FRN 725787
2022-03-07 insert vat 671 8553 10
2021-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-05-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-04-21 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-07 update num_mort_outstanding 8 => 1
2021-04-07 update num_mort_satisfied 10 => 17
2021-03-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031330280013
2021-03-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031330280014
2021-03-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031330280015
2021-03-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031330280016
2021-03-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2021-03-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-02-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031330280018
2020-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES
2020-10-30 update account_category SMALL => TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES
2019-06-15 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-15 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-01-07 delete company_previous_name CLOCKWORK LEASING LIMITED
2018-12-06 update num_mort_outstanding 9 => 8
2018-12-06 update num_mort_satisfied 9 => 10
2018-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES
2018-10-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031330280017
2018-08-06 delete email en..@clockworkcapital.com
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-06-16 delete address 22 D'Arblay Street, London W1F 8EQ
2018-06-16 insert address 14 Livonia Street, London W1F 8AG
2018-01-07 update num_mort_charges 17 => 18
2018-01-07 update num_mort_outstanding 8 => 9
2017-12-15 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031330280018
2017-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-11-21 insert address 53 Frith Street London W1D 4SN
2017-11-21 insert address 53 Frith Street, Soho, London W1D 4SN
2017-10-07 update account_category FULL => SMALL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-07-07 update num_mort_charges 16 => 17
2017-07-07 update num_mort_outstanding 7 => 8
2017-06-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031330280017
2016-12-19 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-19 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-07-10 update website_status DomainNotFound => OK
2016-05-15 update website_status OK => DomainNotFound
2016-03-18 update website_status DomainNotFound => OK
2016-03-16 update website_status OK => DomainNotFound
2016-01-07 update returns_last_madeup_date 2014-11-18 => 2015-11-18
2016-01-07 update returns_next_due_date 2015-12-16 => 2016-12-16
2015-12-03 update statutory_documents 18/11/15 FULL LIST
2015-10-07 update account_category SMALL => FULL
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
2015-09-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-09-07 update num_mort_outstanding 8 => 7
2015-09-07 update num_mort_satisfied 8 => 9
2015-08-23 delete source_ip 89.107.16.253
2015-08-23 insert source_ip 185.66.114.73
2015-08-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-05-07 update num_mort_charges 14 => 16
2015-05-07 update num_mort_outstanding 6 => 8
2015-04-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031330280015
2015-04-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031330280016
2015-04-07 update num_mort_charges 13 => 14
2015-04-07 update num_mort_outstanding 5 => 6
2015-03-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031330280014
2015-01-30 delete source_ip 193.203.66.117
2015-01-30 insert source_ip 89.107.16.253
2015-01-30 update robots_txt_status www.clockworkcapital.com: 404 => 200
2015-01-07 delete address 10 LIVONIA STREET LONDON UNITED KINGDOM W1F 8AF
2015-01-07 insert address 14 LIVONIA STREET LONDON W1F 8AG
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-18 => 2014-11-18
2015-01-07 update returns_next_due_date 2014-12-16 => 2015-12-16
2014-12-09 update statutory_documents 18/11/14 FULL LIST
2014-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 10 LIVONIA STREET LONDON W1F 8AG UNITED KINGDOM
2014-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 10 LIVONIA STREET LONDON W1F 8AF UNITED KINGDOM
2014-10-09 delete address 7 Carlisle Street London W1D 3ST
2014-10-09 insert address 22 D'Arblay Street London WF1 8EQ
2014-10-09 insert address 22 D'Arblay Street, London, W1F 8EQ
2014-10-09 update primary_contact 7 Carlisle Street London W1D 3ST => 22 D'Arblay Street, London, W1F 8EQ
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-19 delete address 10 Livonia Street London W1F 8AF
2014-07-19 insert address 7 Carlisle Street London W1D 3ST
2014-07-19 update primary_contact 10 Livonia Street London W1F 8AF => 7 Carlisle Street London W1D 3ST
2014-04-07 update num_mort_charges 12 => 13
2014-04-07 update num_mort_outstanding 4 => 5
2014-03-07 update returns_last_madeup_date 2012-11-18 => 2013-11-18
2014-03-07 update returns_next_due_date 2013-12-16 => 2014-12-16
2014-03-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031330280013
2014-03-05 delete source_ip 89.16.235.247
2014-03-05 insert source_ip 193.203.66.117
2014-02-13 update statutory_documents DIRECTOR APPOINTED ANDREW ROBERTSON PAYNE
2014-02-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY
2014-02-11 update statutory_documents 18/11/13 FULL LIST
2014-02-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY
2014-01-24 update statutory_documents DIRECTOR APPOINTED MR ANDREW ROBERTSON PAYNE
2013-12-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-12-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-11-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-10-21 delete source_ip 193.203.66.117
2013-10-21 insert source_ip 89.16.235.247
2013-10-07 update num_mort_outstanding 11 => 4
2013-10-07 update num_mort_satisfied 1 => 8
2013-08-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-08-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-08-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-08-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-08-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-08-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-08-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-08-14 delete source_ip 89.16.235.247
2013-08-14 insert source_ip 193.203.66.117
2013-07-02 delete source_ip 193.203.66.103
2013-07-02 insert source_ip 89.16.235.247
2013-06-23 update account_category FULL => SMALL
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-23 update returns_last_madeup_date 2011-11-18 => 2012-11-18
2013-06-23 update returns_next_due_date 2012-12-16 => 2013-12-16
2012-11-30 update statutory_documents 18/11/12 FULL LIST
2012-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-08 update statutory_documents 18/11/11 FULL LIST
2011-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2010-11-22 update statutory_documents 18/11/10 FULL LIST
2010-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2010-01-27 update statutory_documents 18/11/09 FULL LIST
2010-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 14 LIVONIA STREET LONDON W1F 8AG
2009-10-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-02-04 update statutory_documents RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-11-19 update statutory_documents DIRECTOR APPOINTED PAUL DELANEY
2008-11-19 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PAUL RICHARDSON
2008-06-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2008-06-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-01-04 update statutory_documents RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-09-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-12-28 update statutory_documents RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-11-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-04 update statutory_documents NC INC ALREADY ADJUSTED 01/12/95
2006-01-04 update statutory_documents £ NC 1000/800000 01/12
2006-01-04 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-29 update statutory_documents RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-11-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-09 update statutory_documents RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-09-29 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-01-05 update statutory_documents RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-11-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-09-02 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-11-26 update statutory_documents RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-03-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-12-07 update statutory_documents RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-07-29 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-05-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-03-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-03-17 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-12-27 update statutory_documents RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-09-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-01-26 update statutory_documents RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-12-24 update statutory_documents COMPANY NAME CHANGED CLOCKWORK LEASING LIMITED CERTIFICATE ISSUED ON 29/12/98
1998-12-14 update statutory_documents RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS
1998-06-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-12-16 update statutory_documents RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS
1997-06-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-15 update statutory_documents NEW DIRECTOR APPOINTED
1997-03-19 update statutory_documents RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS
1997-01-26 update statutory_documents SECRETARY RESIGNED
1997-01-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1995-12-07 update statutory_documents SECRETARY RESIGNED
1995-12-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION