CLIFTON SURVEYS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-04 delete source_ip 34.251.201.224
2023-07-04 delete source_ip 34.253.101.190
2023-07-04 delete source_ip 54.194.170.100
2023-07-04 insert source_ip 63.35.51.142
2023-07-04 insert source_ip 34.249.200.254
2023-07-04 insert source_ip 52.17.119.105
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/23, WITH UPDATES
2023-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PETER WAKEFORD / 09/01/2023
2023-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC CORNICK / 09/01/2023
2022-09-27 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-20 delete source_ip 3.248.8.137
2022-07-20 delete source_ip 52.49.198.28
2022-07-20 delete source_ip 52.212.43.230
2022-07-20 insert source_ip 34.251.201.224
2022-07-20 insert source_ip 34.253.101.190
2022-07-20 insert source_ip 54.194.170.100
2022-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 delete alias Clifton Surveys Limited
2021-12-23 delete alias Clifton Surveys Ltd.
2021-12-23 delete index_pages_linkeddomain linkedin.com
2021-12-23 delete index_pages_linkeddomain plus.google.com
2021-12-23 delete index_pages_linkeddomain twitter.com
2021-12-23 delete person Luke Brimble
2021-12-23 delete registration_number 8836636
2021-12-23 delete source_ip 160.153.16.58
2021-12-23 insert address 1 Wellington Park Clifton Bristol BS8 2UR CORNWALL
2021-12-23 insert address 5 Chapel Lane Wadebridge Cornwall PL27 7NJ
2021-12-23 insert address 5 Chapel Lane Wadebridge Cornwall PL27 7NJ BRISTOL
2021-12-23 insert address Measured Building and 3D Surveys Topographical, Measured Building and 3D Surveys
2021-12-23 insert source_ip 3.248.8.137
2021-12-23 insert source_ip 52.49.198.28
2021-12-23 insert source_ip 52.212.43.230
2021-12-21 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-12-31
2021-03-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE PETER WAKEFORD / 08/03/2021
2021-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-01-31
2021-01-27 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-20 delete source_ip 62.138.49.47
2021-01-20 insert source_ip 160.153.16.58
2020-10-17 delete source_ip 94.136.40.103
2020-10-17 insert source_ip 62.138.49.47
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-08 delete address Saville Court Business Centre 11 Saville Place Clifton Bristol BS8 4EJ
2019-02-06 delete address 13 The Cloisters 20 College Road Clifton Bristol BS8 3HZ
2019-02-06 insert address 1 Wellington Park Clifton Bristol BS8 2UR
2019-02-06 insert address Saville Court Business Centre 11 Saville Place Clifton Bristol BS8 4EJ
2019-02-06 update primary_contact 13 The Cloisters 20 College Road Clifton Bristol BS8 3HZ => Saville Court Business Centre 11 Saville Place Clifton Bristol BS8 4EJ
2019-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-06 update num_mort_charges 1 => 2
2018-12-06 update num_mort_outstanding 1 => 2
2018-11-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088366360002
2018-10-07 update num_mort_charges 0 => 1
2018-10-07 update num_mort_outstanding 0 => 1
2018-09-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 088366360001
2018-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-06 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-03-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC CORNICK / 02/03/2017
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-08 update returns_last_madeup_date 2015-01-08 => 2016-01-08
2016-02-08 update returns_next_due_date 2016-02-05 => 2017-02-05
2016-01-25 update statutory_documents 08/01/16 FULL LIST
2015-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-12-07 update accounts_last_madeup_date null => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-10-08 => 2016-12-31
2015-11-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-02-07 delete address 157 REDLAND ROAD BRISTOL UNITED KINGDOM BS6 6YE
2015-02-07 insert address 157 REDLAND ROAD BRISTOL BS6 6YE
2015-02-07 insert sic_code 71200 - Technical testing and analysis
2015-02-07 update account_ref_month 1 => 3
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date null => 2015-01-08
2015-02-07 update returns_next_due_date 2015-02-05 => 2016-02-05
2015-01-26 update statutory_documents 08/01/15 FULL LIST
2015-01-16 update statutory_documents CURREXT FROM 31/01/2015 TO 31/03/2015
2014-01-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION