CLERMONT SEARCH PARTNERS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-31 => 2023-08-31
2024-04-07 update accounts_next_due_date 2024-05-31 => 2025-05-31
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-04-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-03-24 delete source_ip 178.62.31.83
2023-03-24 insert contact_pages_linkeddomain solution17.co.uk
2023-03-24 insert index_pages_linkeddomain solution17.co.uk
2023-03-24 insert source_ip 165.232.33.249
2023-03-24 insert terms_pages_linkeddomain solution17.co.uk
2022-12-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-02-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-01-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-09-30 update person_description Anthony Brown => Anthony Brown
2021-09-30 update person_description Sarah Steven => Sarah Steven
2021-09-07 delete address 86-90 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE
2021-09-07 insert address 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE
2021-09-07 update registered_address
2021-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2021 FROM 86-90 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND
2021-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/21, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-22 delete source_ip 46.101.32.223
2021-05-22 insert source_ip 178.62.31.83
2021-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-05-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2021-06-30
2021-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-01-27 delete about_pages_linkeddomain jobadder.com
2021-01-27 delete contact_pages_linkeddomain jobadder.com
2021-01-27 delete index_pages_linkeddomain jobadder.com
2021-01-27 delete industry_tag legal, data and security recruitment
2021-01-27 delete service_pages_linkeddomain jobadder.com
2021-01-27 delete terms_pages_linkeddomain jobadder.com
2020-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES
2020-02-04 delete phone +44 (0) 203 773 366
2019-11-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2019-11-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2019-10-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-05-07 delete address 39 SANDGATE ROAD BRIGHTON BN1 6JP
2019-05-07 insert address 86-90 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE
2019-05-07 update registered_address
2019-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES
2019-04-05 insert about_pages_linkeddomain jobadder.com
2019-04-05 insert contact_pages_linkeddomain jobadder.com
2019-04-05 insert index_pages_linkeddomain jobadder.com
2019-04-05 insert service_pages_linkeddomain jobadder.com
2019-04-05 insert terms_pages_linkeddomain jobadder.com
2019-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND
2019-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 39 SANDGATE ROAD BRIGHTON BN1 6JP
2019-01-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-01-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2018-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-04-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-03-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-09-13 delete source_ip 46.32.240.35
2017-09-13 insert source_ip 46.101.32.223
2017-09-13 update robots_txt_status www.clermontsearch.com: 404 => 200
2017-05-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-05-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-04-10 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-12 update returns_last_madeup_date 2015-04-28 => 2016-04-28
2016-05-12 update returns_next_due_date 2016-05-26 => 2017-05-26
2016-05-11 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-04-28 update statutory_documents 28/04/16 FULL LIST
2016-01-03 delete source_ip 212.67.210.96
2016-01-03 insert source_ip 46.32.240.35
2015-11-04 delete address 9 Devonshire Square, London, EC2M 4YF
2015-11-04 insert address 86-90 Paul Street, London, EC2A 4NE
2015-11-04 update primary_contact 9 Devonshire Square, London, EC2M 4YF => 86-90 Paul Street, London, EC2A 4NE
2015-08-12 delete address 343 Ditchling Road, Brighton, BN1 6JJ
2015-08-12 insert address 2nd Floor, Vantage Point, New England Road,Brighton,BN1 4GW
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-08 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-04-28 => 2015-04-28
2015-05-07 update returns_next_due_date 2015-05-26 => 2016-05-26
2015-04-28 update statutory_documents 28/04/15 FULL LIST
2015-04-05 delete phone +44 (0)203 286 4580
2015-04-05 insert phone +44 (0) 203 773 3660
2015-03-08 delete phone +44 (0)1273 550766
2015-03-08 insert about_pages_linkeddomain triggersolutions.co.uk
2015-03-08 insert contact_pages_linkeddomain triggersolutions.co.uk
2015-03-08 insert index_pages_linkeddomain triggersolutions.co.uk
2015-03-08 insert index_pages_linkeddomain twitter.com
2015-03-08 insert phone +44 (0) 1273 782 580
2015-03-08 insert service_pages_linkeddomain triggersolutions.co.uk
2015-03-08 update founded_year null => 2009
2014-05-07 delete address 39 SANDGATE ROAD BRIGHTON ENGLAND BN1 6JP
2014-05-07 insert address 39 SANDGATE ROAD BRIGHTON BN1 6JP
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-28 => 2014-04-28
2014-05-07 update returns_next_due_date 2014-05-26 => 2015-05-26
2014-04-28 update statutory_documents 28/04/14 FULL LIST
2013-11-18 insert address 9 Devonshire Square, London, EC2M 4YF
2013-11-18 insert phone +44 (0)203 286 4580
2013-10-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2013-10-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-09-23 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-25 update returns_last_madeup_date 2012-04-28 => 2013-04-28
2013-06-25 update returns_next_due_date 2013-05-26 => 2014-05-26
2013-05-12 update website_status OK => ServerDown
2013-04-29 update statutory_documents 28/04/13 FULL LIST
2013-03-27 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-02-13 update statutory_documents 03/05/12 STATEMENT OF CAPITAL GBP 8
2012-05-02 update statutory_documents 28/04/12 FULL LIST
2012-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT BROWN / 05/12/2011
2012-05-02 update statutory_documents 01/09/11 STATEMENT OF CAPITAL GBP 5
2011-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 176 OSBORNE ROAD BRIGHTON EAST SUSSEX BN1 6LS
2011-09-30 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-05-11 update statutory_documents 28/04/11 FULL LIST
2010-11-19 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-05-10 update statutory_documents 28/04/10 FULL LIST
2010-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT BROWN / 28/04/2010
2009-09-05 update statutory_documents CURREXT FROM 30/04/2010 TO 31/08/2010
2009-04-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION