CLARYCE TUCK LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-08-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-08-07 update company_status Active - Proposal to Strike off => Active
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/23, NO UPDATES
2023-07-22 update statutory_documents DISS40 (DISS40(SOAD))
2023-07-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-07-07 update company_status Active => Active - Proposal to Strike off
2023-07-04 update statutory_documents FIRST GAZETTE
2022-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2018-07-31 => 2021-07-31
2022-04-07 update accounts_next_due_date 2020-04-30 => 2023-04-30
2022-03-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2022-03-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2022-03-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/21, NO UPDATES
2021-09-07 update company_status Active - Proposal to Strike off => Active
2021-08-19 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update company_status Active => Active - Proposal to Strike off
2021-05-21 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-05-11 update statutory_documents FIRST GAZETTE
2021-02-07 update company_status Active - Proposal to Strike off => Active
2020-12-09 update statutory_documents DISS40 (DISS40(SOAD))
2020-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-11-10 update statutory_documents FIRST GAZETTE
2020-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES
2019-10-07 update account_category TOTAL EXEMPTION FULL => null
2019-10-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-10-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-09-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-08-07 update company_status Active - Proposal to Strike off => Active
2019-07-13 update statutory_documents DISS40 (DISS40(SOAD))
2019-07-07 update company_status Active => Active - Proposal to Strike off
2019-07-02 update statutory_documents FIRST GAZETTE
2019-02-07 delete address FIRST FLOOR 81-85 HIGH STREET BRENTWOOD ESSEX UNITED KINGDOM CM14 4RR
2019-02-07 insert address 13 CAMBERWELL GREEN LONDON ENGLAND SE5 7AF
2019-02-07 update registered_address
2019-01-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2019 FROM FIRST FLOOR 81-85 HIGH STREET BRENTWOOD ESSEX CM14 4RR UNITED KINGDOM
2019-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARYCE LEANNE TUCK JEMMOTT / 03/01/2019
2019-01-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS CLARYCE LEANNE TUCK / 03/01/2019
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-08-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-08-07 update company_status Active - Proposal to Strike off => Active
2018-07-31 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES
2018-07-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS CLARYCE LEANNE TUCK / 25/07/2018
2018-07-10 update statutory_documents DISS40 (DISS40(SOAD))
2018-07-07 update company_status Active => Active - Proposal to Strike off
2018-07-03 update statutory_documents FIRST GAZETTE
2018-06-07 delete address 21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY PRESTON UNITED KINGDOM PR2 2YP
2018-06-07 insert address FIRST FLOOR 81-85 HIGH STREET BRENTWOOD ESSEX UNITED KINGDOM CM14 4RR
2018-06-07 update registered_address
2018-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY PRESTON PR2 2YP UNITED KINGDOM
2017-10-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-10-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-09-25 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-09-07 update company_status Active - Proposal to Strike off => Active
2017-08-05 update statutory_documents DISS40 (DISS40(SOAD))
2017-08-03 update statutory_documents CESSATION OF CLARYCE LEANNE TUCK JEMMOTT AS A PSC
2017-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES
2017-08-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARYCE LEANNE TUCK
2017-07-07 update company_status Active => Active - Proposal to Strike off
2017-07-04 update statutory_documents FIRST GAZETTE
2016-12-19 delete address 13 CAMBERWELL GREEN PARKHILL HOUSE LONDON SE5 7AF
2016-12-19 insert address 21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY PRESTON UNITED KINGDOM PR2 2YP
2016-12-19 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-12-19 update accounts_last_madeup_date null => 2015-07-31
2016-12-19 update accounts_next_due_date 2016-04-18 => 2017-04-30
2016-12-19 update company_status Active - Proposal to Strike off => Active
2016-12-19 update registered_address
2016-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 13 CAMBERWELL GREEN PARKHILL HOUSE LONDON SE5 7AF
2016-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CLARYCE LEANNE TUCK JEMMOTT / 28/11/2016
2016-11-26 update statutory_documents DISS40 (DISS40(SOAD))
2016-11-25 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-10-07 update company_status Active => Active - Proposal to Strike off
2016-09-27 update statutory_documents FIRST GAZETTE
2016-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2015-10-07 update num_mort_charges 3 => 4
2015-10-07 update num_mort_outstanding 3 => 4
2015-09-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 091383270004
2015-08-08 update num_mort_charges 2 => 3
2015-08-08 update num_mort_outstanding 2 => 3
2015-07-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 091383270003
2015-07-07 delete address 13 CAMBERWELL GREEN PARKHILL HOUSE LONDON UNITED KINGDOM SE5 7AF
2015-07-07 insert address 13 CAMBERWELL GREEN PARKHILL HOUSE LONDON SE5 7AF
2015-07-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date null => 2015-04-21
2015-07-07 update returns_next_due_date 2015-08-15 => 2016-08-15
2015-06-23 update statutory_documents 21/04/15 FULL LIST
2015-06-22 update statutory_documents DIRECTOR APPOINTED MR PAUL TUCK
2015-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLARYCE LEANNE TUCK JEMMOTT / 18/05/2015
2015-05-18 update statutory_documents DIRECTOR APPOINTED CLARYCE LEANNE TUCK JEMMOTT
2015-04-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL TUCK
2015-01-07 update num_mort_charges 0 => 2
2015-01-07 update num_mort_outstanding 0 => 2
2014-11-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 091383270001
2014-11-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 091383270002
2014-07-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION