CLARKE LANE - History of Changes


DateDescription
2024-04-02 delete source_ip 46.32.240.37
2024-04-02 insert source_ip 34.149.87.45
2023-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/23, WITH UPDATES
2023-08-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-08-07 update accounts_next_due_date 2023-06-29 => 2024-06-29
2023-07-14 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-03-20 insert index_pages_linkeddomain bestvapesstore.com
2023-03-20 insert index_pages_linkeddomain christianlouboutin.to
2023-03-20 insert index_pages_linkeddomain hublot.to
2023-03-20 insert index_pages_linkeddomain iqosvape.com
2023-03-20 insert index_pages_linkeddomain luxuryreplicawatch.to
2023-03-20 insert index_pages_linkeddomain phoshops.ru
2023-03-20 insert index_pages_linkeddomain phyrevape.com
2023-03-20 insert index_pages_linkeddomain sid.to
2023-03-20 insert index_pages_linkeddomain watchesbuy.to
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/22, NO UPDATES
2022-09-07 delete address VENTURA HOUSE VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE ENGLAND B78 3HL
2022-09-07 insert address AZETS VENTURA PARK ROAD TAMWORTH ENGLAND B78 3HL
2022-09-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-09-07 update accounts_next_due_date 2022-09-29 => 2023-06-29
2022-09-07 update registered_address
2022-08-22 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2022 FROM VENTURA HOUSE VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE B78 3HL ENGLAND
2022-07-07 update accounts_next_due_date 2022-06-29 => 2022-09-29
2021-10-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-06-29
2021-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/21, NO UPDATES
2021-09-28 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-07-07 update account_ref_day 30 => 29
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2021-06-30 update statutory_documents PREVSHO FROM 30/09/2020 TO 29/09/2020
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-08-07 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-08-01 update website_status OK => DomainNotFound
2020-07-28 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-04-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-03-19 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-29 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-10-18 update statutory_documents DIRECTOR APPOINTED MR COLIN READ
2017-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES
2017-08-09 insert general_emails in..@clarke-lane.co.uk
2017-08-09 delete source_ip 94.136.40.103
2017-08-09 insert address Belgrave Road, Portswood Southampton, SO17 3AN
2017-08-09 insert email in..@clarke-lane.co.uk
2017-08-09 insert index_pages_linkeddomain athemes.com
2017-08-09 insert index_pages_linkeddomain mrjalco.co.uk
2017-08-09 insert index_pages_linkeddomain wordpress.org
2017-08-09 insert phone 023 8067 1564
2017-08-09 insert source_ip 46.32.240.37
2017-08-09 update primary_contact null => Belgrave Road, Portswood Southampton, SO17 3AN
2017-08-09 update robots_txt_status www.clarke-lane.co.uk: 404 => 200
2017-02-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-02-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-01-12 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-06-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-06-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-17 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-05-12 delete address LOWER CHILLAND COTTAGE MARTYR WORTHY WINCHESTER HAMPSHIRE SO21 1EB
2016-05-12 insert address VENTURA HOUSE VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE ENGLAND B78 3HL
2016-05-12 update registered_address
2016-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2016 FROM LOWER CHILLAND COTTAGE MARTYR WORTHY WINCHESTER HAMPSHIRE SO21 1EB
2015-10-07 update returns_last_madeup_date 2014-09-16 => 2015-09-16
2015-10-07 update returns_next_due_date 2015-10-14 => 2016-10-14
2015-09-29 update statutory_documents DIRECTOR APPOINTED MRS JUDITH ANITA CLARKE
2015-09-29 update statutory_documents 16/09/15 FULL LIST
2015-08-08 update accounts_last_madeup_date 2014-02-28 => 2014-09-30
2015-08-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-20 update statutory_documents 30/09/14 TOTAL EXEMPTION FULL
2015-04-07 update num_mort_charges 0 => 1
2015-04-07 update num_mort_outstanding 0 => 1
2015-03-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031562410001
2015-02-07 update account_ref_day 31 => 30
2015-02-07 update account_ref_month 3 => 9
2015-02-07 update accounts_next_due_date 2015-12-31 => 2015-06-30
2015-01-20 update statutory_documents PREVSHO FROM 31/03/2015 TO 30/09/2014
2014-12-07 update account_ref_day 28 => 31
2014-12-07 update account_ref_month 2 => 3
2014-12-07 update accounts_next_due_date 2015-11-30 => 2015-12-31
2014-11-25 update statutory_documents CURREXT FROM 28/02/2015 TO 31/03/2015
2014-10-07 update returns_last_madeup_date 2014-02-24 => 2014-09-16
2014-10-07 update returns_next_due_date 2015-03-24 => 2015-10-14
2014-09-17 update statutory_documents 16/09/14 FULL LIST
2014-09-16 update statutory_documents 16/09/14 STATEMENT OF CAPITAL GBP 1000
2014-08-30 delete general_emails in..@clarke-lane.co.uk
2014-08-30 delete address Units 101-121 Belgrave Road Southampton Hampshire SO17 3AN
2014-08-30 delete email in..@clarke-lane.co.uk
2014-08-30 delete fax 023 8067 6774
2014-08-30 delete phone 023 8067 1564
2014-08-30 update primary_contact Units 101-121 Belgrave Road Southampton Hampshire SO17 3AN => null
2014-06-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-06-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-05-02 update statutory_documents 28/02/14 TOTAL EXEMPTION FULL
2014-03-07 update returns_last_madeup_date 2013-02-01 => 2014-02-24
2014-03-07 update returns_next_due_date 2014-03-01 => 2015-03-24
2014-02-25 update statutory_documents 24/02/14 FULL LIST
2014-01-19 delete source_ip 213.171.193.29
2014-01-19 insert source_ip 94.136.40.103
2014-01-19 update robots_txt_status www.clarke-lane.co.uk: 200 => 404
2013-08-01 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2013-08-01 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-07-17 update statutory_documents 28/02/13 TOTAL EXEMPTION FULL
2013-06-25 update returns_last_madeup_date 2012-02-01 => 2013-02-01
2013-06-25 update returns_next_due_date 2013-03-01 => 2014-03-01
2013-06-04 update website_status OK => DNSError
2013-02-05 update statutory_documents 01/02/13 FULL LIST
2012-04-20 update statutory_documents 28/02/12 TOTAL EXEMPTION FULL
2012-02-15 update statutory_documents 01/02/12 FULL LIST
2011-03-22 update statutory_documents 28/02/11 TOTAL EXEMPTION FULL
2011-02-16 update statutory_documents 15/02/11 FULL LIST
2010-03-23 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-02-05 update statutory_documents 05/02/10 FULL LIST
2009-12-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RICARDO CLARKE / 01/12/2009
2009-12-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT RICARDO CLARKE / 01/12/2009
2009-09-29 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MERVYN LANE
2009-07-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/07/2009 FROM STAG GATES HOUSE 63/64 THE AVENUE SOUTHAMPTON SO17 1XS
2009-07-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-03-24 update statutory_documents RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-06-11 update statutory_documents RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-05-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2007-10-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-02-19 update statutory_documents RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-10-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-02-23 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-23 update statutory_documents RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-05-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-05-03 update statutory_documents RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-03-11 update statutory_documents RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2004-03-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
2003-04-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-03-07 update statutory_documents RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2002-03-26 update statutory_documents RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2002-03-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2001-10-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-03-15 update statutory_documents RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS
2000-04-12 update statutory_documents RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS
2000-03-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00
1999-11-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99
1999-02-19 update statutory_documents RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS
1998-08-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98
1998-02-25 update statutory_documents RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS
1997-06-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97
1997-06-17 update statutory_documents RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS
1996-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1996-02-25 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1996-02-07 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION