PERMA CLEAR LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, NO UPDATES
2022-11-18 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2022-04-07 update accounts_next_due_date 2021-12-31 => 2022-11-30
2022-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, NO UPDATES
2022-03-07 update accounts_next_due_date 2022-02-28 => 2021-12-31
2022-02-28 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-02-28
2021-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-18 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES DAVIS / 20/07/2020
2020-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID WINSTON CHICK / 20/07/2020
2020-07-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES DAVIS / 20/07/2020
2020-07-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. DAVID WINSTON CHICK / 20/07/2020
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2020-04-07 delete address MURRAYS EXCHANGE 1 LINFIELD ROAD BELFAST BT12 5DR
2020-04-07 insert address C/O COLEMANS GARDEN CENTRE LTD 6 OLD BALLYCLARE ROAD TEMPLEPATRICK TEMPLEPATRICK CO ANTRIM BT390BJ NORTHERN IRELAND BT39 0BJ
2020-04-07 update reg_address_care_of C/O EASTONVILLE TRADERS LTD, 2ND FLOOR => null
2020-04-07 update registered_address
2020-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2020 FROM C/O C/O EASTONVILLE TRADERS LTD, 2ND FLOOR MURRAYS EXCHANGE 1 LINFIELD ROAD BELFAST BT12 5DR
2019-12-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-27 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES
2019-03-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES DAVIS / 08/03/2019
2019-03-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR. DAVID WINSTON CHICK / 08/03/2019
2019-03-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES DAVIS / 05/03/2019
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-30 update statutory_documents 28/02/18 UNAUDITED ABRIDGED
2018-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-09 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-09 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-30 update statutory_documents 28/02/17 UNAUDITED ABRIDGED
2017-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-29 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-02-25 => 2016-02-25
2016-05-13 update returns_next_due_date 2016-03-24 => 2017-03-25
2016-03-23 update statutory_documents 25/02/16 FULL LIST
2015-12-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-06-26 update statutory_documents SECOND FILING WITH MUD 25/02/15 FOR FORM AR01
2015-05-08 update returns_last_madeup_date 2014-02-25 => 2015-02-25
2015-04-07 delete address MURRAYS EXCHANGE 1 LINFIELD ROAD BELFAST NORTHERN IRELAND BT12 5DR
2015-04-07 insert address MURRAYS EXCHANGE 1 LINFIELD ROAD BELFAST BT12 5DR
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-03-25 => 2016-03-24
2015-03-07 delete address ROOM 111-115 1ST FLR SCOTTISH PROVIDENT BUILDING 7 DONEGALL SQUARE WEST BELFAST BT1 6JB
2015-03-07 insert address MURRAYS EXCHANGE 1 LINFIELD ROAD BELFAST NORTHERN IRELAND BT12 5DR
2015-03-07 update reg_address_care_of null => C/O EASTONVILLE TRADERS LTD, 2ND FLOOR
2015-03-07 update registered_address
2015-03-06 update statutory_documents 25/02/15 FULL LIST
2015-02-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/02/2015 FROM ROOM 111-115 1ST FLR SCOTTISH PROVIDENT BUILDING 7 DONEGALL SQUARE WEST BELFAST BT1 6JB
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-27 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-02-25 => 2014-02-25
2014-04-07 update returns_next_due_date 2014-03-25 => 2015-03-25
2014-03-14 update statutory_documents 25/02/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2014-01-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-12-04 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-25 => 2013-02-25
2013-06-25 update returns_next_due_date 2013-03-25 => 2014-03-25
2013-06-24 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-24 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-02-25 update statutory_documents 25/02/13 FULL LIST
2012-12-04 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-03-08 update statutory_documents 25/02/12 FULL LIST
2011-03-30 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-02-25 update statutory_documents 25/02/11 FULL LIST
2010-08-09 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-03-02 update statutory_documents 25/02/10 FULL LIST
2010-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WINSTON CHICK / 01/03/2010
2010-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES DAVIS / 01/03/2010
2009-08-28 update statutory_documents 28/02/09 ANNUAL ACCTS
2009-03-01 update statutory_documents 25/02/09 ANNUAL RETURN SHUTTLE
2008-10-29 update statutory_documents 29/02/08 ANNUAL ACCTS
2008-02-27 update statutory_documents 25/02/08 ANNUAL RETURN SHUTTLE
2008-01-08 update statutory_documents 28/02/07 ANNUAL ACCTS
2007-02-26 update statutory_documents 25/02/07 ANNUAL RETURN SHUTTLE
2006-09-12 update statutory_documents 28/02/06 ANNUAL ACCTS
2006-04-11 update statutory_documents 25/02/06 ANNUAL RETURN SHUTTLE
2006-02-08 update statutory_documents 28/02/05 ANNUAL ACCTS
2004-12-20 update statutory_documents 29/02/04 ANNUAL ACCTS
2004-12-16 update statutory_documents CHANGE IN SIT REG ADD
2004-08-13 update statutory_documents 28/02/03 ANNUAL ACCTS
2004-06-21 update statutory_documents 25/02/04 ANNUAL RETURN SHUTTLE
2003-03-19 update statutory_documents 25/02/03 ANNUAL RETURN SHUTTLE
2003-01-02 update statutory_documents 28/02/02 ANNUAL ACCTS
2002-03-06 update statutory_documents 25/02/02 ANNUAL RETURN SHUTTLE
2002-01-26 update statutory_documents 28/02/01 ANNUAL ACCTS
2001-05-02 update statutory_documents 25/02/01 ANNUAL RETURN SHUTTLE
2001-01-07 update statutory_documents 28/02/00 ANNUAL ACCTS
2000-02-26 update statutory_documents 25/02/00 ANNUAL RETURN SHUTTLE
2000-01-13 update statutory_documents 28/02/99 ANNUAL ACCTS
1999-03-08 update statutory_documents 28/02/98 ANNUAL ACCTS
1999-03-05 update statutory_documents 25/02/99 ANNUAL RETURN SHUTTLE
1998-11-11 update statutory_documents UPDATED MEM AND ARTS
1998-11-09 update statutory_documents RESOLUTION TO CHANGE NAME
1998-03-24 update statutory_documents 25/02/98 ANNUAL RETURN SHUTTLE
1998-03-12 update statutory_documents 28/02/97 ANNUAL ACCTS
1997-02-22 update statutory_documents 25/02/97 ANNUAL RETURN SHUTTLE
1996-06-25 update statutory_documents 28/02/96 ANNUAL ACCTS
1996-02-20 update statutory_documents 25/02/96 ANNUAL RETURN SHUTTLE
1995-10-09 update statutory_documents 28/02/95 ANNUAL ACCTS
1995-02-14 update statutory_documents 25/02/95 ANNUAL RETURN SHUTTLE
1994-11-16 update statutory_documents 28/02/94 ANNUAL ACCTS
1994-03-31 update statutory_documents 25/02/94 ANNUAL RETURN SHUTTLE
1993-11-15 update statutory_documents 28/02/93 ANNUAL ACCTS
1993-05-27 update statutory_documents 25/02/93 ANNUAL RETURN SHUTTLE
1993-03-31 update statutory_documents 28/02/92 ANNUAL ACCTS
1992-04-01 update statutory_documents 25/02/92 ANNUAL RETURN FORM
1991-02-25 update statutory_documents ARTICLES
1991-02-25 update statutory_documents PARS RE DIRS/SIT REG OFF
1991-02-25 update statutory_documents DECLN COMPLNCE REG NEW CO
1991-02-25 update statutory_documents MEMORANDUM
1991-02-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION