CLAREMONT INGREDIENTS - History of Changes


DateDescription
2024-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-09-30
2023-10-21 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/22
2023-10-21 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/22
2023-10-21 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/22
2023-10-21 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/22
2023-09-12 delete source_ip 178.62.66.41
2023-09-12 insert source_ip 3.11.234.102
2023-09-12 update robots_txt_status www.claremont-ingredients.co.uk: 0 => 200
2023-09-07 update accounts_next_due_date 2023-09-30 => 2023-12-31
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/23, WITH UPDATES
2023-04-07 delete address 5TH FLOOR, VOYAGER HOUSE CHICAGO AVENUE MANCHESTER AIRPORT MANCHESTER ENGLAND M90 3DQ
2023-04-07 insert address ICON 1 7-9 SUNBANK LANE RINGWAY ALTRINCHAM UNITED KINGDOM WA15 0AF
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 registered_address
2022-11-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW GALLEMORE / 31/10/2022
2022-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK POCHIN / 31/10/2022
2022-11-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES PATRICK POCHIN / 31/10/2022
2022-11-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / THG NUTRITION LIMITED / 31/10/2022
2022-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2022 FROM 5TH FLOOR, VOYAGER HOUSE CHICAGO AVENUE MANCHESTER AIRPORT MANCHESTER M90 3DQ ENGLAND
2022-10-06 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/21
2022-10-06 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/21
2022-10-06 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/21
2022-10-06 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/21
2022-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/22, NO UPDATES
2022-03-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THG NUTRITION LIMITED
2022-03-03 update statutory_documents CESSATION OF THE HUT.COM LIMITED AS A PSC
2021-12-07 update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-13 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/20
2021-10-13 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/20
2021-10-13 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/20
2021-10-13 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/20
2021-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES
2021-02-07 delete address UNIT 2B ASPECT COURT SILVERDALE ENTERPRISE PARK NEWCASTLE-UNDER-LYME ST5 6SS
2021-02-07 insert address 5TH FLOOR, VOYAGER HOUSE CHICAGO AVENUE MANCHESTER AIRPORT MANCHESTER ENGLAND M90 3DQ
2021-02-07 update registered_address
2021-01-25 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC
2021-01-24 update statutory_documents SAIL ADDRESS CREATED
2020-12-30 update statutory_documents ARTICLES OF ASSOCIATION
2020-12-30 update statutory_documents ADOPT ARTICLES 10/12/2020
2020-12-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE HUT.COM LIMITED
2020-12-17 update statutory_documents CESSATION OF KATHARINE PINFOLD AS A PSC
2020-12-17 update statutory_documents CESSATION OF MARTIN JAMES PINFOLD AS A PSC
2020-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2020 FROM UNIT 2B ASPECT COURT SILVERDALE ENTERPRISE PARK NEWCASTLE-UNDER-LYME ST5 6SS
2020-12-16 update statutory_documents DIRECTOR APPOINTED JAMES PATRICK POCHIN
2020-12-16 update statutory_documents DIRECTOR APPOINTED JOHN ANDREW GALLEMORE
2020-12-16 update statutory_documents SECRETARY APPOINTED JAMES PATRICK POCHIN
2020-12-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATHARINE PINFOLD
2020-12-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN PINFOLD
2020-12-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KATHARINE PINFOLD
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
2020-09-10 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES
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
2019-09-16 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES
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
2018-09-19 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/18, 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
2017-08-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2017-04-26 update num_mort_outstanding 1 => 0
2017-04-26 update num_mort_satisfied 0 => 1
2017-03-23 delete source_ip 87.246.116.210
2017-03-23 insert source_ip 178.62.66.41
2017-03-23 update robots_txt_status www.claremont-ingredients.co.uk: 404 => 0
2017-02-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-02 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1
2016-06-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-06-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-07 update returns_last_madeup_date 2015-05-12 => 2016-05-12
2016-06-07 update returns_next_due_date 2016-06-09 => 2017-06-09
2016-05-26 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-12 update statutory_documents 12/05/16 FULL LIST
2016-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE PINFOLD / 01/05/2016
2016-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES PINFOLD / 01/05/2016
2016-05-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KATHARINE PINFOLD / 01/05/2016
2015-09-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-09-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-11 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-12 => 2015-05-12
2015-06-07 update returns_next_due_date 2015-06-09 => 2016-06-09
2015-05-12 update statutory_documents 12/05/15 FULL LIST
2015-03-28 delete about_pages_linkeddomain cemu.es
2015-03-28 delete about_pages_linkeddomain crru.org.uk
2015-03-28 delete about_pages_linkeddomain dagskolen.dk
2015-03-28 delete about_pages_linkeddomain farabodahundpensionat.se
2015-03-28 delete about_pages_linkeddomain footballpoets.org
2015-03-28 delete about_pages_linkeddomain hvs-info.dk
2015-03-28 delete about_pages_linkeddomain jimmychoo.so
2015-03-28 delete about_pages_linkeddomain official-fifa.com
2015-03-28 delete about_pages_linkeddomain sekodata.no
2015-03-28 delete about_pages_linkeddomain swedishruins.se
2015-03-28 delete address Unit 2B, Aspect Court, nike promo code, Newcastle-under-Lyme, ST5 6SS
2015-03-28 delete contact_pages_linkeddomain cemu.es
2015-03-28 delete contact_pages_linkeddomain crru.org.uk
2015-03-28 delete contact_pages_linkeddomain dagskolen.dk
2015-03-28 delete contact_pages_linkeddomain farabodahundpensionat.se
2015-03-28 delete contact_pages_linkeddomain footballpoets.org
2015-03-28 delete contact_pages_linkeddomain hvs-info.dk
2015-03-28 delete contact_pages_linkeddomain jimmychoo.so
2015-03-28 delete contact_pages_linkeddomain official-fifa.com
2015-03-28 delete contact_pages_linkeddomain sekodata.no
2015-03-28 delete contact_pages_linkeddomain swedishruins.se
2015-03-28 delete index_pages_linkeddomain cemu.es
2015-03-28 delete index_pages_linkeddomain crru.org.uk
2015-03-28 delete index_pages_linkeddomain dagskolen.dk
2015-03-28 delete index_pages_linkeddomain farabodahundpensionat.se
2015-03-28 delete index_pages_linkeddomain firstcouponscodes.com
2015-03-28 delete index_pages_linkeddomain footballpoets.org
2015-03-28 delete index_pages_linkeddomain hvs-info.dk
2015-03-28 delete index_pages_linkeddomain jimmychoo.so
2015-03-28 delete index_pages_linkeddomain official-fifa.com
2015-03-28 delete index_pages_linkeddomain sekodata.no
2015-03-28 delete index_pages_linkeddomain swedishruins.se
2015-03-28 delete product_pages_linkeddomain cemu.es
2015-03-28 delete product_pages_linkeddomain crru.org.uk
2015-03-28 delete product_pages_linkeddomain dagskolen.dk
2015-03-28 delete product_pages_linkeddomain farabodahundpensionat.se
2015-03-28 delete product_pages_linkeddomain footballpoets.org
2015-03-28 delete product_pages_linkeddomain hvs-info.dk
2015-03-28 delete product_pages_linkeddomain jimmychoo.so
2015-03-28 delete product_pages_linkeddomain official-fifa.com
2015-03-28 delete product_pages_linkeddomain sekodata.no
2015-03-28 delete product_pages_linkeddomain swedishruins.se
2015-01-03 delete source_ip 81.21.75.139
2015-01-03 insert source_ip 87.246.116.210
2014-08-11 insert address Unit 2B, Aspect Court, nike promo code, Newcastle-under-Lyme, ST5 6SS
2014-08-11 insert index_pages_linkeddomain firstcouponscodes.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
2014-07-15 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-05-12 => 2014-05-12
2014-07-07 update returns_next_due_date 2014-06-09 => 2015-06-09
2014-06-25 update statutory_documents 12/05/14 FULL LIST
2014-06-21 insert about_pages_linkeddomain cemu.es
2014-06-21 insert about_pages_linkeddomain crru.org.uk
2014-06-21 insert about_pages_linkeddomain dagskolen.dk
2014-06-21 insert about_pages_linkeddomain farabodahundpensionat.se
2014-06-21 insert about_pages_linkeddomain footballpoets.org
2014-06-21 insert about_pages_linkeddomain hvs-info.dk
2014-06-21 insert about_pages_linkeddomain jimmychoo.so
2014-06-21 insert about_pages_linkeddomain official-fifa.com
2014-06-21 insert about_pages_linkeddomain sekodata.no
2014-06-21 insert about_pages_linkeddomain swedishruins.se
2014-06-21 insert contact_pages_linkeddomain cemu.es
2014-06-21 insert contact_pages_linkeddomain crru.org.uk
2014-06-21 insert contact_pages_linkeddomain dagskolen.dk
2014-06-21 insert contact_pages_linkeddomain farabodahundpensionat.se
2014-06-21 insert contact_pages_linkeddomain footballpoets.org
2014-06-21 insert contact_pages_linkeddomain hvs-info.dk
2014-06-21 insert contact_pages_linkeddomain jimmychoo.so
2014-06-21 insert contact_pages_linkeddomain official-fifa.com
2014-06-21 insert contact_pages_linkeddomain sekodata.no
2014-06-21 insert contact_pages_linkeddomain swedishruins.se
2014-06-21 insert index_pages_linkeddomain cemu.es
2014-06-21 insert index_pages_linkeddomain crru.org.uk
2014-06-21 insert index_pages_linkeddomain dagskolen.dk
2014-06-21 insert index_pages_linkeddomain farabodahundpensionat.se
2014-06-21 insert index_pages_linkeddomain footballpoets.org
2014-06-21 insert index_pages_linkeddomain hvs-info.dk
2014-06-21 insert index_pages_linkeddomain jimmychoo.so
2014-06-21 insert index_pages_linkeddomain official-fifa.com
2014-06-21 insert index_pages_linkeddomain sekodata.no
2014-06-21 insert index_pages_linkeddomain swedishruins.se
2013-09-20 update website_status ServerDown => OK
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
2013-06-26 update returns_last_madeup_date 2012-05-12 => 2013-05-12
2013-06-26 update returns_next_due_date 2013-06-09 => 2014-06-09
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-04 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-05-16 update statutory_documents 12/05/13 FULL LIST
2013-05-05 update website_status OK => ServerDown
2012-08-10 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-05-28 update statutory_documents 12/05/12 FULL LIST
2011-07-26 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-05-15 update statutory_documents 12/05/11 FULL LIST
2010-09-09 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-05-24 update statutory_documents 12/05/10 FULL LIST
2010-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES PINFOLD / 01/10/2009
2009-07-10 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-06-16 update statutory_documents RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-06-08 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHARINE PINFOLD / 20/04/2009
2009-06-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PINFOLD / 20/04/2009
2008-06-05 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHARINE PINFOLD / 12/05/2008
2008-06-05 update statutory_documents RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-05-20 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-08-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-17 update statutory_documents RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2006-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/06 FROM: SURREY HOUSE 36-44 HIGH STREET REDHILL SURREY RH1 1RH
2006-06-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-06-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-26 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-12 update statutory_documents RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2005-09-15 update statutory_documents NEW SECRETARY APPOINTED
2005-09-15 update statutory_documents SECRETARY RESIGNED
2005-07-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-05 update statutory_documents RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2005-04-08 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-29 update statutory_documents RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2004-06-02 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-05-21 update statutory_documents RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS
2003-05-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-07 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02
2002-06-06 update statutory_documents RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS
2001-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/01 FROM: HAYBARN HOUSE 118 SOUTH STREET DORKING SURREY RH4 2EZ
2001-10-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-05 update statutory_documents RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS
2001-02-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-01-10 update statutory_documents SECRETARY RESIGNED
2000-12-13 update statutory_documents NEW SECRETARY APPOINTED
2000-05-30 update statutory_documents RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS
2000-05-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-05-18 update statutory_documents RETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS
1999-03-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-06-08 update statutory_documents RETURN MADE UP TO 12/05/98; NO CHANGE OF MEMBERS
1998-04-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-06-26 update statutory_documents RETURN MADE UP TO 12/05/97; FULL LIST OF MEMBERS
1997-05-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-05-22 update statutory_documents RETURN MADE UP TO 12/05/96; NO CHANGE OF MEMBERS
1996-05-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-05-22 update statutory_documents RETURN MADE UP TO 12/05/95; NO CHANGE OF MEMBERS
1995-03-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-05-23 update statutory_documents RETURN MADE UP TO 12/05/94; FULL LIST OF MEMBERS
1994-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/94 FROM: 764-768 HOLLOWAY ROAD LONDON N19 3JG
1993-11-28 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1993-05-25 update statutory_documents NEW DIRECTOR APPOINTED
1993-05-25 update statutory_documents NEW SECRETARY APPOINTED
1993-05-18 update statutory_documents DIRECTOR RESIGNED
1993-05-18 update statutory_documents SECRETARY RESIGNED
1993-05-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION