THE CLIENT FIRST GROUP LIMITED - History of Changes


DateDescription
2023-06-07 update account_category SMALL => TOTAL EXEMPTION FULL
2023-06-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-06-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-05-12 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/22, NO UPDATES
2022-09-08 update account_category GROUP => SMALL
2022-09-08 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-08 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/21
2021-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-06 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20
2021-06-14 update statutory_documents ADOPT ARTICLES 29/04/2021
2021-06-14 update statutory_documents ARTICLES OF ASSOCIATION
2021-06-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OAKWATER HOLDINGS LIMITED
2021-06-04 update statutory_documents CESSATION OF ALASTAIR WILLIAM FERNIE AS A PSC
2021-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-08-25 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18
2018-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-07-08 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-07-08 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-06-15 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17
2018-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-08-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-08-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-07-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16
2017-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-08-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-07-28 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15
2016-01-08 delete address OAKWATER HOUSE 4 OAKWATER AVENUE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE ENGLAND SK8 3SR
2016-01-08 insert address OAKWATER HOUSE 4 OAKWATER AVENUE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3SR
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-12-12 => 2015-12-12
2016-01-08 update returns_next_due_date 2016-01-09 => 2017-01-09
2015-12-16 update statutory_documents 12/12/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-19 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2015-06-09 delete address 2ND FLOOR ALDERMAN GATLEY HOUSE HALE TOP CIVIC CENTRE WYTHENSHAWE MANCHESTER M22 5RW
2015-06-09 insert address OAKWATER HOUSE 4 OAKWATER AVENUE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE ENGLAND SK8 3SR
2015-06-09 insert company_previous_name FREECLAIM SOLICITORS LIMITED
2015-06-09 update name FREECLAIM SOLICITORS LIMITED => THE CLIENT FIRST GROUP LIMITED
2015-06-09 update registered_address
2015-05-28 update statutory_documents COMPANY NAME CHANGED FREECLAIM SOLICITORS LIMITED CERTIFICATE ISSUED ON 28/05/15
2015-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 2ND FLOOR ALDERMAN GATLEY HOUSE HALE TOP CIVIC CENTRE WYTHENSHAWE MANCHESTER M22 5RW
2015-02-07 update num_mort_charges 2 => 3
2015-02-07 update num_mort_outstanding 1 => 2
2015-01-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067720230003
2015-01-07 update num_mort_outstanding 2 => 1
2015-01-07 update num_mort_satisfied 0 => 1
2015-01-07 update returns_last_madeup_date 2013-12-12 => 2014-12-12
2015-01-07 update returns_next_due_date 2015-01-09 => 2016-01-09
2014-12-12 update statutory_documents 12/12/14 FULL LIST
2014-12-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-07 update account_category DORMANT => GROUP
2014-10-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-10-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-09-05 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13
2014-02-07 delete address 2ND FLOOR ALDERMAN GATLEY HOUSE HALE TOP CIVIC CENTRE WYTHENSHAWE MANCHESTER UK M22 5RW
2014-02-07 delete sic_code 99999 - Dormant Company
2014-02-07 insert address 2ND FLOOR ALDERMAN GATLEY HOUSE HALE TOP CIVIC CENTRE WYTHENSHAWE MANCHESTER M22 5RW
2014-02-07 insert sic_code 64209 - Activities of other holding companies n.e.c.
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-12-12 => 2013-12-12
2014-02-07 update returns_next_due_date 2014-01-09 => 2015-01-09
2014-01-15 update statutory_documents 12/12/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-11-30
2013-10-07 update accounts_next_due_date 2013-10-17 => 2014-08-31
2013-09-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2013-08-01 update account_ref_day 31 => 30
2013-08-01 update account_ref_month 12 => 11
2013-08-01 update accounts_next_due_date 2013-09-30 => 2013-10-17
2013-07-17 update statutory_documents PREVSHO FROM 31/12/2012 TO 30/11/2012
2013-06-25 update num_mort_charges 0 => 2
2013-06-25 update num_mort_outstanding 0 => 2
2013-06-24 update returns_last_madeup_date 2011-12-12 => 2012-12-12
2013-06-24 update returns_next_due_date 2013-01-09 => 2014-01-09
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
2013-03-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-03-21 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-21 update statutory_documents 08/03/13 STATEMENT OF CAPITAL GBP 503.00
2013-03-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-22 update statutory_documents 12/12/12 FULL LIST
2012-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BARSTOW
2012-12-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN TRANTER
2012-12-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN BARSTOW
2012-10-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-18 update statutory_documents 12/12/11 FULL LIST
2011-01-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-06 update statutory_documents 12/12/10 FULL LIST
2011-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR WILLIAM FERNIE / 12/12/2010
2011-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILFRIED BARSTOW / 12/12/2010
2011-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TRANTER / 12/12/2010
2011-01-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN WILFRIED BARSTOW / 12/12/2010
2010-09-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-14 update statutory_documents 12/12/09 FULL LIST
2010-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR WILLIAM FERNIE / 12/12/2009
2010-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILFRIED BARSTOW / 12/12/2009
2010-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TRANTER / 12/12/2009
2009-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TRANTER / 29/06/2009
2008-12-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION