CLEAR VIEW FINANCIAL SERVICES LIMITED - History of Changes


DateDescription
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
2024-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/24, NO UPDATES
2023-10-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-31
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
2023-02-15 delete source_ip 82.71.128.57
2023-02-15 insert source_ip 82.71.182.57
2023-02-15 update robots_txt_status www.clearviewfs.co.uk: 503 => 200
2023-01-15 update website_status FlippedRobots => OK
2023-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2022-12-21 update website_status OK => FlippedRobots
2022-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/22, NO UPDATES
2022-10-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-19 update website_status FlippedRobots => OK
2022-09-26 update website_status OK => FlippedRobots
2022-07-25 update website_status FlippedRobots => OK
2022-05-02 update website_status OK => FlippedRobots
2022-04-02 delete source_ip 82.71.182.57
2022-04-02 insert source_ip 82.71.128.57
2022-04-02 update robots_txt_status www.clearviewfs.co.uk: 200 => 503
2022-04-02 update website_status FlippedRobots => OK
2022-03-08 update website_status OK => FlippedRobots
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
2021-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/21, NO UPDATES
2021-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/19, 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
2019-09-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-07 delete address CAMPBELL PARKER ATLANTIC HOUSE IMPERIAL WAY READING BERKSHIRE RG2 0TD
2019-07-07 insert address CAMPBELL PARKER PACIFIC HOUSE IMPERIAL WAY READING BERKSHIRE UNITED KINGDOM RG2 0TF
2019-07-07 update registered_address
2019-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2019 FROM CAMPBELL PARKER ATLANTIC HOUSE IMPERIAL WAY READING BERKSHIRE RG2 0TD
2018-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/18, 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
2018-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES
2017-10-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-08-22 insert email ri..@clearviewfs.co.uk
2016-08-22 insert person Richard Cook
2016-08-22 insert phone 07909 691151
2016-08-22 update person_description Michael Rowden => Michael Rowden
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-20 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-10-19 => 2015-10-19
2015-12-07 update returns_next_due_date 2015-11-16 => 2016-11-16
2015-11-12 update statutory_documents 19/10/15 FULL LIST
2015-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HORSCROFT / 18/10/2015
2015-11-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MANDY COKER / 18/10/2015
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-17 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-02 delete address 2 City Limits , Danehill , Lower Earley , Reading , Berkshire , RG6 4UP
2015-09-02 insert address Atlantic House, Imperial Way, Reading, Berkshire, RG2 0TD
2015-09-02 insert email mi..@clearviewfs.co.uk
2015-09-02 insert person Michael Rowden
2015-09-02 insert phone 01189 347 356
2015-09-02 insert phone 07717 575 084
2015-09-02 update primary_contact 2 City Limits , Danehill , Lower Earley , Reading , Berkshire , RG6 4UP => Atlantic House, Imperial Way, Reading, Berkshire, RG2 0TD
2015-01-07 delete address CAMPBELL PARKER ATLANTIC HOUSE IMPERIAL WAY READING BERKSHIRE ENGLAND RG2 0TD
2015-01-07 insert address CAMPBELL PARKER ATLANTIC HOUSE IMPERIAL WAY READING BERKSHIRE RG2 0TD
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-10-19 => 2014-10-19
2015-01-07 update returns_next_due_date 2014-11-16 => 2015-11-16
2014-12-07 delete address 2 CITY LIMITS DANEHILL LOWER EARLEY READING BERKS RG6 4UP
2014-12-07 insert address CAMPBELL PARKER ATLANTIC HOUSE IMPERIAL WAY READING BERKSHIRE ENGLAND RG2 0TD
2014-12-07 update registered_address
2014-12-01 update statutory_documents 19/10/14 FULL LIST
2014-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 2 CITY LIMITS DANEHILL LOWER EARLEY READING BERKS RG6 4UP
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-25 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 2 CITY LIMITS DANEHILL LOWER EARLEY READING BERKS ENGLAND RG6 4UP
2013-11-07 insert address 2 CITY LIMITS DANEHILL LOWER EARLEY READING BERKS RG6 4UP
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-19 => 2013-10-19
2013-11-07 update returns_next_due_date 2013-11-16 => 2014-11-16
2013-10-29 update statutory_documents 19/10/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-23 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-19 => 2012-10-19
2013-06-23 update returns_next_due_date 2012-11-16 => 2013-11-16
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
2012-11-02 update statutory_documents 19/10/12 FULL LIST
2012-09-20 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-08 update statutory_documents 19/10/11 FULL LIST
2011-09-22 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-10-25 update statutory_documents 19/10/10 FULL LIST
2010-09-21 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-10-27 update statutory_documents 19/10/09 FULL LIST
2009-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HORSCROFT / 19/10/2009
2009-08-21 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-11-05 update statutory_documents RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 14 REDHOUSE CLOSE, LOWER EARLEY READING BERKSHIRE RG6 4XB
2008-09-03 update statutory_documents CURREXT FROM 31/10/2008 TO 31/12/2008
2008-09-03 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-11-13 update statutory_documents RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-02-26 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-19 update statutory_documents COMPANY NAME CHANGED CLEARVIEW FINANCIAL SERVICES LIM ITED CERTIFICATE ISSUED ON 19/02/07
2006-10-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION